Search icon

MOUNTAIN LAUREL DRIVE OWNERS ASSOCIATION, INC.

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

Company Details

Entity Name: MOUNTAIN LAUREL DRIVE OWNERS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 May 1979
Business ALEI: 0092060
Annual report due: 07 May 2025
Business address: 9 MOUNTAIN LAUREL DRIVE, GREENWICH, CT, 06831, United States
Mailing address: CATHERINE GOLDSTEIN 9 MOUNTAIN LAUREL DRIVE, GREENWICH, CT, United States, 06831
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mountainlaureldrivehoa@gmail.com

Industry & Business Activity

NAICS

814110 Private Households

This industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau

Agent

Name Role Phone E-Mail Residence address
CATHERINE GOLDSTEIN Agent +1 646-593-0052 CATHY.HESS@GMAIL.COM 9 MOUNTAIN LAUREL DRIVE, GREENWICH, CT, 06831, United States

Officer

Name Role Phone E-Mail Residence address
Lainey Barratt Officer - - 2 Mountain Laurel Dr, Greenwich, CT, 06831-2741, United States
CATHERINE GOLDSTEIN Officer +1 646-593-0052 CATHY.HESS@GMAIL.COM 9 MOUNTAIN LAUREL DRIVE, GREENWICH, CT, 06831, United States
STEVE RUGGIERO Officer - - 6 MOUNTAIN LAUREL DRIVE, GREENWICH, CT, 06831, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044751 2024-05-08 - Annual Report Annual Report -
BF-0011078014 2023-05-06 - Annual Report Annual Report -
BF-0010252220 2022-05-05 - Annual Report Annual Report 2022
0007340912 2021-05-17 - Annual Report Annual Report 2021
0006949843 2020-07-20 - Annual Report Annual Report 2020
0006539951 2019-04-23 - Annual Report Annual Report 2019
0006190427 2018-05-28 - Annual Report Annual Report 2018
0005835540 2017-05-05 - Annual Report Annual Report 2017
0005595690 2016-07-05 - Annual Report Annual Report 2014
0005595694 2016-07-05 - Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
22-3189303 Corporation Unconditional Exemption 9 MOUNTAIN LAUREL DR, GREENWICH, CT, 06831-2741 1992-07
In Care of Name % DAN FLOERSHEIMER
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name MOUNTAIN LAUREL DRIVE OWNERS ASSOCIATION INC
EIN 22-3189303
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9 Mountain Laurel Drive, Greenwich, CT, 06831, US
Principal Officer's Name Catherine Goldstein
Principal Officer's Address 9 Mountain Laurel Drive, Greenwich, CT, 06831, US
Organization Name MOUNTAIN LAUREL DRIVE OWNERS ASSOCIATION INC
EIN 22-3189303
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9 Mountain Laurel Drive, Greenwich, CT, 06831, US
Principal Officer's Name Catherine Goldstein
Principal Officer's Address 9 Mountain Laurel Drive, Greenwich, CT, 06831, US
Organization Name MOUNTAIN LAUREL DRIVE OWNERS ASSOCIATION INC
EIN 22-3189303
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9 Mountain Laurel Drive, Greenwich, CT, 06831, US
Principal Officer's Name Cathy Goldstein
Principal Officer's Address 9 Mountain Laurel Drive, Greenwich, CT, 06831, US
Organization Name MOUNTAIN LAUREL DRIVE OWNERS ASSOCIATION INC
EIN 22-3189303
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9 Mountain Laurel Drive, Greenwich, CT, 06831, US
Principal Officer's Name Catherine Goldstein
Principal Officer's Address 9 Mountain Laurel Drive, Greenwich, CT, 06831, US
Organization Name MOUNTAIN LAUREL DRIVE OWNERS ASSOCIATION INC
EIN 22-3189303
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14 Mountain Laurel Drive, Greenwich, CT, 06831, US
Principal Officer's Name Alexander Ioffe
Principal Officer's Address 14 Mountain Laurel Drive, Greenwich, CT, 06831, US
Organization Name MOUNTAIN LAUREL DRIVE OWNERS ASSOCIATION INC
EIN 22-3189303
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11 Mountain Laurel Drive, Greenwich, CT, 06831, US
Principal Officer's Name Dan Floersheimer
Principal Officer's Address 11 Mountain Laurel Drive, Greenwich, CT, 06831, US
Organization Name MOUNTAIN LAUREL DRIVE OWNERS ASSOCIATION INC
EIN 22-3189303
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11 Mountain Laurel Drive, Greenwich, CT, 06831, US
Principal Officer's Name Dan Floersheimer
Principal Officer's Address 11 Mountain Laurel Drive, Greenwich, CT, 06831, US
Organization Name MOUNTAIN LAUREL DRIVE OWNERS ASSOCIATION INC
EIN 22-3189303
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11 Mountain Laurel Drive, Greenwich, CT, 06831, US
Principal Officer's Name Chris Barratt
Principal Officer's Address 2 Mountain Laurel Drive, Greenwich, CT, 06831, US
Organization Name MOUNTAIN LAUREL DRIVE OWNERS ASSOCIATION INC
EIN 22-3189303
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11 Mountain Laurel Drive, Greenwich, CT, 06831, US
Principal Officer's Name Dan Floersheimer
Principal Officer's Address 11 Mountain Laurel Drive, Greenwich, CT, 06831, US
Organization Name MOUNTAIN LAUREL DRIVE OWNERS ASSOCIATION INC
EIN 22-3189303
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11 Mountain Laurel Drive, Greenwich, CT, 06831, US
Principal Officer's Name Carmine DeFeo
Principal Officer's Address 3 Mountain Laurel Drive, Greenwich, CT, 06831, US
Organization Name MOUNTAIN LAUREL DRIVE OWNERS ASSOCIATION INC
EIN 22-3189303
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11 Mountain Laurel Drive, Greenwich, CT, 06831, US
Principal Officer's Name Dan Floersheimer
Principal Officer's Address 11 Mountain Laurel Drive, Greenwich, CT, 06831, US
Organization Name MOUNTAIN LAUREL DRIVE OWNERS ASSOCIATION INC
EIN 22-3189303
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11 Mountain Laurel Drive, Greenwich, CT, 06831, US
Principal Officer's Name Dan Floersheimer
Principal Officer's Address 11 Mountain Laurel Drive, Greenwich, CT, 06831, US
Organization Name MOUNTAIN LAUREL DRIVE OWNERS ASSOCIATION INC
EIN 22-3189303
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11 Mountain Laurel Drive, Greenwich, CT, 06831, US
Principal Officer's Name Dan Floersheimer
Principal Officer's Address 11 Mountain Laurel Drive, Greenwich, CT, 06831, US
Organization Name MOUNTAIN LAUREL DRIVE OWNERS ASSOCIATION INC
EIN 22-3189303
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11 Mountain Laurel Drive, Greenwich, CT, 06831, US
Principal Officer's Name Dan Floersheimer
Principal Officer's Address 11 Mountain Laurel Drive, Greenwich, CT, 06831, US
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