Search icon

FAR VIEW COMMONS CONDOMINIUM ASSOCIATION CORPORATION

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

Company Details

Entity Name: FAR VIEW COMMONS CONDOMINIUM ASSOCIATION CORPORATION
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Aug 1984
Business ALEI: 0159755
Annual report due: 13 Aug 2025
Business address: 740 SOUTHFORD RD UNIT 84, SOUTHBURY, CT, 06488, United States
Mailing address: 740 SOUTHFORD RD UNIT 84, SOUTHBURY, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: loutmg@earthlink.net

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
FRANKLIN G. PILICY Agent 235 MAIN STREET, WATERTOWN, CT, 06795, United States +1 860-274-0018 fpilicy@pilicy.com 235 MAIN STREET, WATERTOWN, CT, 06795, United States

Officer

Name Role Business address Residence address
Margaret Mette Officer 740 SOUTHFORD ROAD, UNIT 84, SOUTHBURY, CT, 06488, United States, Southbury, CT, 06488, United States -
LUCIAN MONTAGNINO Officer 740 SOUTHFORD ROAD, UNIT 84, SOUTHBURY, CT, 06488, United States 37 FAR VIEW COMMONS, SOUTHBURY, CT, 06488, United States
ARTHUR WALSH Officer 740 SOUTHFORD ROAD, UNIT 84, SOUTHBURY, CT, 06488, United States 13 FAR VIEW COMMONS, SOUTHBURY, CT, 06488, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049879 2024-07-25 - Annual Report Annual Report -
BF-0011079703 2023-07-17 - Annual Report Annual Report -
BF-0011053968 2022-11-04 2022-11-04 Interim Notice Interim Notice -
BF-0010306281 2022-07-14 - Annual Report Annual Report 2022
BF-0009807171 2021-09-12 - Annual Report Annual Report -
0006945476 2020-07-13 - Annual Report Annual Report 2020
0006600147 2019-07-18 - Annual Report Annual Report 2019
0006215021 2018-07-12 - Annual Report Annual Report 2018
0006098940 2018-02-23 2018-02-23 Change of Agent Agent Change -
0005950982 2017-10-23 - 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 16396 WILSIM LIMITED PARTNERSHIP v P & M DEVELOPMENT ET AL. 1996-09-23 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