Search icon

MOUNTAIN VIEW CONDOMINIUM ASSOCIATION OF VERNON, CONN., INC.

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

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Officer

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

Director

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

Agent

Name Role Business address Phone E-Mail 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

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
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