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 |
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 | Phone | 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 |
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 |
Name | Role | Business address | Phone | 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 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 | - |
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 |
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