Entity Name: | MOUNTAIN VIEW CONDOMINIUM ASSOCIATION OF VERNON, CONN., INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 24 Feb 1981 |
Business ALEI: | 0114910 |
Annual report due: | 24 Feb 2026 |
Business address: | C/O PREMIER PROPERTY MANAGEMENT113 ELM STREET, ENFIELD, CT, 06082, United States |
Mailing address: | C/O PREMIER PROPERTY MANAGEMENT 113 ELM STREET SUITE 102, 204, ENFIELD, CT, United States, 06082 |
ZIP code: | 06082 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | davek@ppmgmtonline.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
FRANK MELANSON | Officer | C/O PREMIER PROPERTY MANAGEMENT 113 Elm Street Suite 204, 204, ENFIELD, CT, 06082, United States | C/O PREMIER PROPERTY MANAGEMENT 113 Elm Street Suite 204, 204, ENFIELD, CT, 06082, United States |
MARK ST. GEORGE JR | Officer | C/O PREMIER PROPERTY MANAGEMENT 113 Elm St, 204, ENFIELD, CT, 06082, United States | C/O PREMIER PROPERTY MANAGEMENT 113 Elm St, 204, ENFIELD, CT, 06082, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MONIKA BYCZKOWSKI | Director | 113 Elm Street, 204, Enfield, CT, 06082, United States | 113 Elm Street, 204, Enfield, CT, 06082, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
David Karat | Agent | C/O PREMIER PROPERTY MANAGEMENT113 ELM STREET, 204, ENFIELD, CT, 06082, United States | +1 860-205-0145 | shari@ppmgmtonline.com | 113 Elm Street, 204, Enfield, CT, 06082, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012909273 | 2025-03-04 | - | Annual Report | Annual Report | - |
BF-0012277849 | 2024-04-18 | - | Annual Report | Annual Report | - |
BF-0010244788 | 2024-04-18 | - | Annual Report | Annual Report | 2022 |
BF-0011382813 | 2024-04-18 | - | Annual Report | Annual Report | - |
BF-0012601851 | 2024-04-08 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007362238 | 2021-06-08 | - | Annual Report | Annual Report | 2017 |
0007362239 | 2021-06-08 | - | Annual Report | Annual Report | 2018 |
0007362242 | 2021-06-08 | - | Annual Report | Annual Report | 2020 |
0007362240 | 2021-06-08 | - | Annual Report | Annual Report | 2019 |
0007362243 | 2021-06-08 | - | Annual Report | Annual Report | 2021 |
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