Search icon

HARBOR VIEW PARK OWNERS' ASSOCIATION, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: HARBOR VIEW PARK OWNERS' ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Apr 1985
Business ALEI: 0168517
Annual report due: 22 Apr 2026
Business address: ACKERLY AND WARD 1318 BEDFORD STREET, STAMFORD, CT, 06905, United States
Mailing address: ACKERLY AND WARD 1318 BEDFORD STREET, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: billward@ackerlyandward.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 Phone E-Mail Residence address
Joseph Nagy Officer - +1 203-260-2944 jlnagy48@gmail.com 5 Glen Street, Unit 205, Greenwich, CT, 06830, United States
GLORIA WOOD Officer 5 GLEN STREET, UNIT 102, GREENWICH, CT, 06830, United States - - 5 GLEN ST 102, GREENWICH, CT, 06830, United States

Director

Name Role Residence address
Edward O'Reilly Director 47 Lafayette Pl, Unit 6C, Greenwich, CT, 06830, United States
Victor Chirinian Director 5 Glen Street, Unit 103, Greenwich, CT, 06830, United States

Agent

Name Role Business address Phone E-Mail Residence address
Joseph Nagy Agent 5 Glen Street, Unit 205, Greenwich, CT, 06830, United States +1 203-260-2944 jlnagy48@gmail.com 5 Glen Street, Unit 205, Greenwich, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906769 2025-03-25 - Annual Report Annual Report -
BF-0012049353 2025-01-17 - Annual Report Annual Report -
BF-0011078617 2025-01-17 - Annual Report Annual Report -
BF-0010215072 2022-04-06 - Annual Report Annual Report 2022
0007359327 2021-06-03 - Annual Report Annual Report 2021
0006879847 2020-04-09 - Annual Report Annual Report 2020
0006665637 2019-10-23 - Annual Report Annual Report 2019
0006665634 2019-10-23 - Annual Report Annual Report 2018
0006001375 2018-01-11 - Annual Report Annual Report 2017
0005655784 2016-09-08 2016-09-08 Change of Agent Address Agent Address Change -

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
Pet SC 180256 HSBC BANK USA, N.A. v. DONALD A ORLANDO, JR, AKA DONALD A. ORLANDO Et Al 2018-11-16 Pre Appeal Petition Denied View Case
Pet SC 180255 HSBC BANK USA, N.A. v. DONALD A ORLANDO, JR, AKA DONALD A. ORLANDO Et Al 2018-11-14 Pre Appeal Petition Returned View Case
AC 41944 HSBC BANK USA, N.A. v. DONALD A ORLANDO, JR, AKA DONALD A. ORLANDO Et Al 2018-08-03 Appeal Case Disposed View Case
FST-CV16-6029646-S HSBC BANK USA, N.A. v. ORLANDO, JR, DONALD A, AKA DONALD A. ORLANDO AKA D Et Al 2016-08-30 P00 - Property - Foreclosure - 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