Search icon

HIGH VIEW EAST CONDOMINIUMS, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: HIGH VIEW EAST CONDOMINIUMS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 May 1976
Business ALEI: 0055902
Annual report due: 28 May 2025
Business address: 2A Ives St, Danbury, CT, 06810-6605, United States
Mailing address: 2A Ives St, Danbury, CT, United States, 06810-6605
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mbehan@rei-pm.net

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
REI PROPERTY & ASSET MANAGEMENT, INC. Agent

Officer

Name Role Business address Residence address
Cody Serabian Officer 2A Ives St, Danbury, CT, 06810-6605, United States 29 Van Buren Ave, k-05, Norwalk, CT, 06850, United States
RALPH SHARKIS Officer 2A Ives St, Danbury, CT, 06810-6605, United States 2A Ives St, Danbury, CT, 06810-6605, United States
Jessica Ramos Peralta Officer 2A Ives St, Danbury, CT, 06810-6605, United States 29 Van Buren Ave, K-03, Norwalk, CT, 06850, United States
Alexandrea Savage Officer 2A Ives St, Danbury, CT, 06810-6605, United States 29 Van Buren Ave, Apt K9, Norwalk, CT, 06850, United States

Director

Name Role Business address Residence address
Cody Serabian Director 2A Ives St, Danbury, CT, 06810-6605, United States 29 Van Buren Ave, k-05, Norwalk, CT, 06850, United States
Jessica Ramos Peralta Director 2A Ives St, Danbury, CT, 06810-6605, United States 29 Van Buren Ave, K-03, Norwalk, CT, 06850, United States
Alexandrea Savage Director 2A Ives St, Danbury, CT, 06810-6605, United States 29 Van Buren Ave, Apt K9, Norwalk, CT, 06850, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215960 2024-06-20 - Annual Report Annual Report -
BF-0011084410 2024-06-19 - Annual Report Annual Report -
BF-0010628698 2022-06-17 - Annual Report Annual Report -
BF-0009757082 2022-02-09 - Annual Report Annual Report -
BF-0010443059 2022-02-09 2022-02-09 Change of Agent Address Agent Address Change -
BF-0010429449 2022-01-27 2022-01-27 Change of Email Address Business Email Address Change -
BF-0010429458 2022-01-27 - Change of Business Address Business Address Change -
BF-0010142882 2021-11-05 2021-11-05 Change of Agent Agent Change -
0006890363 2020-04-22 - Annual Report Annual Report 2020
0006642018 2019-09-11 - Annual Report Annual Report 2019
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