HIGH VIEW EAST CONDOMINIUMS, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
REI PROPERTY & ASSET MANAGEMENT, INC. | Agent |
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 |
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 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 |
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