Search icon

ISLANDVIEW SCHOOL CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: ISLANDVIEW SCHOOL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Jan 1986
Business ALEI: 0179440
Annual report due: 29 Jan 2024
Business address: 2067 BARNUM AVENUE UNIT C, STRATFORD, CT, 06615, United States
Mailing address: D.A. RICH COMPANY, LLC 2067 BARNUM AVENUE UNIT C, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: thomasrich@optonline.net

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role
D.A. RICH COMPANY, LLC Agent

Officer

Name Role Residence address
Chad Sullo Officer 91 Stowe Ave, 302, Milford, CT, 06460-6067, United States
Chris Mercaldo Officer 91 Stowe Ave, 102, Milford, CT, 06460-6067, United States
Cindy Franzino Officer 91 Stowe Ave, 205, Milford, CT, 06460-6067, United States
Kevin O'Neill Officer 54 Linden Ave, Branford, CT, 06405-5202, United States
Charles Krasznai Officer 91 Stowe Ave, 205, Milford, CT, 06460-6067, United States

Director

Name Role Residence address
Kevin O'Neill Director 54 Linden Ave, Branford, CT, 06405-5202, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011080757 2023-01-26 - Annual Report Annual Report -
BF-0009040840 2022-08-16 - Annual Report Annual Report 2020
BF-0009040841 2022-08-16 - Annual Report Annual Report 2018
BF-0009915375 2022-08-16 - Annual Report Annual Report -
BF-0010690845 2022-08-16 - Annual Report Annual Report -
BF-0009040839 2022-08-16 - Annual Report Annual Report 2019
0005981973 2017-12-08 - Annual Report Annual Report 2017
0005982786 2017-12-08 2017-12-08 Change of Agent Agent Change -
0005789027 2017-02-21 2017-02-21 Change of Agent Agent Change -
0005762424 2017-02-06 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005181515 Active OFS 2023-12-12 2028-12-12 ORIG FIN STMT

Parties

Name ISLANDVIEW SCHOOL CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name THE MILFORD BANK
Role Secured Party
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