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 |
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
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 |
Name | Role |
---|---|
FELNER, LLC | Agent |
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 |
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 |
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