Search icon

HARBOUR VILLAGE CONDOMINIUM ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HARBOUR VILLAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Jan 1971
Business ALEI: 0055671
Annual report due: 28 Jan 2026
Business address: 120 SHORT BEACH RD 1, BRANFORD, CT, 06405, United States
Mailing address: 120 SHORT BEACH RD, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ginny120@hotmail.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
Janice Pomponi Director - 120 Short Beach Rd, Branford, CT, 06405-4485, United States
Anne Fleming Director 120 SHORT BEACH RD 1, BRANFORD, CT, 06405, United States 7F Harbour Vlg, Branford, CT, 06405-4496, United States
JOHN CUCINOTTA Director - 30C HARBOUR VILLAGE, BRANFORD, CT, 06405, United States
STEVE DOUGHERTY Director 120 SHORT BEACH RD 1, BRANFORD, CT, 06405, United States 26C HARBOUR VILLAGE, BRANFORD, CT, 06405, United States

Agent

Name Role
PULLMAN & COMLEY, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012901494 2025-02-11 - Annual Report Annual Report -
BF-0012217648 2024-03-28 - Annual Report Annual Report -
BF-0011086998 2023-06-08 - Annual Report Annual Report -
BF-0010170921 2022-01-26 - Annual Report Annual Report 2022
0007230181 2021-03-15 - Annual Report Annual Report 2021
0006721829 2020-01-14 - Annual Report Annual Report 2020
0006563019 2019-05-22 - Annual Report Annual Report 2019
0006309539 2019-01-07 - Annual Report Annual Report 2018
0005744653 2017-01-19 - Annual Report Annual Report 2017
0005597297 2016-07-07 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005015953 Active OFS 2021-08-10 2026-08-31 AMENDMENT

Parties

Name THE MILFORD BANK
Role Secured Party
Name HARBOUR VILLAGE CONDOMINIUM ASSOCIATION, INC.
Role Debtor
0003138247 Active OFS 2016-08-31 2026-08-31 ORIG FIN STMT

Parties

Name HARBOUR VILLAGE CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name THE MILFORD BANK
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 26710 MARY ELLEN RICCIO v HARBOUR VILLAGE CONDOMINIUM ASSOCIATION, INC. 2005-07-06 Appeal Case Disposed/Transfer View Case
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information