Search icon

MOUNTAIN FARMS HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: MOUNTAIN FARMS HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Jul 1968
Business ALEI: 0057507
Annual report due: 31 Jul 2025
NAICS code: 813410 - Civic and Social Organizations
Business address: 10 Madison Ln,, WEST SIMSBURY, CT, 06092, United States
Mailing address: 10 Madison Ln, WEST SIMSBURY, CT, United States, 06092
ZIP code: 06092
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ERIN919@COMCAST.NET
E-Mail: swring@att.net

Officer

Name Role Business address Residence address
STEVE RING Officer 10 MADISON LANE, WEST SIMSBURY, CT, 06092, United States 10 MADISON LANE, WEST SIMSBURY, CT, 06092, United States

Agent

Name Role Business address Phone E-Mail Residence address
Steve Ring Agent 10 Madison Ln, West Simsbury, CT, 06092, United States +1 860-543-0071 swring@att.net 10 Madison Ln, West Simsbury, CT, 06092, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046101 2025-01-12 No data Annual Report Annual Report No data
BF-0011084937 2025-01-12 No data Annual Report Annual Report No data
BF-0013283717 2025-01-07 No data Annual Report Annual Report No data
BF-0012802629 2024-10-25 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0009758255 2021-08-26 No data Annual Report Annual Report No data
0006929576 2020-06-22 No data Annual Report Annual Report 2020
0006587222 2019-06-27 No data Annual Report Annual Report 2019
0006213291 2018-07-10 No data Annual Report Annual Report 2018
0005894045 2017-07-24 No data Annual Report Annual Report 2017
0005619594 2016-08-02 No data Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website