Search icon

MOUNTAIN VIEW CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: MOUNTAIN VIEW CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Nov 1979
Business ALEI: 0098737
Annual report due: 21 Nov 2025
Business address: c/o Felner Corporation 35 Brentwood Ave, Fairfield, CT, 06825, United States
Mailing address: c/o Felner Corporation 35 Brentwood Ave, Fairfield, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tim@felnercorp.com
E-Mail: compliance@felnercorp.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MATTIE TRENT BONNER Officer C/O Felner Corporation 35 Brentwood Ave, SUITE 200, Fairfield, CT, 06825, United States C/O Felner Corporation 35 Brentwood Ave, Fairfield, CT, 06825, United States
Pamala Williams Officer - C/O Felner Corporation - 35 Brentwood Ave, Fairfield, CT, 06825, United States
Monica Wolfork Officer - 146 Springside Ave, c04, New Haven, CT, 06515-1076, United States
Leroy Jenkins Officer - 146 Springside Ave, c11, New Haven, CT, 06515, United States
Richard Constable Officer - 150 Brentwood Dr, South Orange, NJ, 07079-1141, United States

Agent

Name Role
FELNER, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044680 2024-10-28 - Annual Report Annual Report -
BF-0011078963 2023-12-22 - Annual Report Annual Report -
BF-0011960074 2023-09-05 2023-09-05 Change of Email Address Business Email Address Change -
BF-0011960066 2023-09-05 2023-09-05 Change of Business Address Business Address Change -
BF-0009822716 2022-11-18 - Annual Report Annual Report -
BF-0010689511 2022-11-18 - Annual Report Annual Report -
0007002892 2020-10-16 - Annual Report Annual Report 2020
0006689186 2019-12-03 - Annual Report Annual Report 2019
0006259776 2018-10-16 - Annual Report Annual Report 2018
0005991217 2017-12-27 - Annual Report Annual Report 2017

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 18180 TOWN OF VERNON v RUMFORD ASSOCIATES IV ET AL. 1998-03-05 Appeal Case Disposed 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