Entity Name: | HARBOR VIEW HEIGHTS HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 26 Mar 1986 |
Business ALEI: | 0181933 |
Annual report due: | 26 Mar 2025 |
Business address: | C/O STONEHENGE PROPERTY MANAGEMENT 50 HILLANDALE AVE, STAMFORD, CT, 06902, United States |
Mailing address: | C/O STONEHENGE PROPERTY MANAGEMENT 50 HILLANDALE AVE, STAMFORD, CT, United States, 06902 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | StonehengePM@Optonline.net |
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 | |
---|---|---|---|---|---|
DAVID FERGUSON | Agent | C/O STONEHENGE PROPERTY MANAGEMENT 50 HILLANDALE AVE, STAMFORD, CT, 06902, United States | +1 203-979-1431 | StonehengePM@Optonline.net | c/o Stonehenge Property Management50 Hillandale Ave, Stamford, CT, 06902-2808, United States |
Name | Role | Residence address |
---|---|---|
RANDY D FIATO | Officer | 7 HAMILTON AVE, APT 42, NORWALK, CT, 06854, United States |
Omar Cintron | Officer | 7 Hamilton Ave, Apt 41, Norwalk, CT, 06854, United States |
William Bedrin | Officer | 18 Ledgewood Dr, Norwalk, CT, 06850, United States |
Mirlande Cassagnol | Officer | 14 Abric Dr, Trumbull, CT, 06611-3402, United States |
Name | Role | Residence address |
---|---|---|
David Lam | Director | 7563 Utopia Pkwy, Fresh Meadows, NY, 11366-1525, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012239390 | 2025-01-19 | - | Annual Report | Annual Report | - |
BF-0010690852 | 2023-10-18 | - | Annual Report | Annual Report | - |
BF-0011080775 | 2023-10-18 | - | Annual Report | Annual Report | - |
BF-0009906023 | 2022-06-29 | - | Annual Report | Annual Report | - |
BF-0008827300 | 2022-06-29 | - | Annual Report | Annual Report | 2020 |
BF-0008827301 | 2022-06-29 | - | Annual Report | Annual Report | 2019 |
0006155633 | 2018-04-09 | - | Annual Report | Annual Report | 2014 |
0006155639 | 2018-04-09 | - | Annual Report | Annual Report | 2018 |
0006155634 | 2018-04-09 | - | Annual Report | Annual Report | 2015 |
0006155631 | 2018-04-09 | - | Annual Report | Annual Report | 2013 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005172609 | Active | OFS | 2023-10-25 | 2028-10-25 | ORIG FIN STMT | |||||||||||||
|
Name | HARBOR VIEW HEIGHTS HOMEOWNERS ASSOCIATION, INC. |
Role | Debtor |
Name | Avidia Bank |
Role | Secured Party |
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