Search icon

HARBOR VIEW HEIGHTS HOMEOWNERS ASSOCIATION, INC.

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

Company Details

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

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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

Director

Name Role Residence address
David Lam Director 7563 Utopia Pkwy, Fresh Meadows, NY, 11366-1525, United States

Filing

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

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
0005172609 Active OFS 2023-10-25 2028-10-25 ORIG FIN STMT

Parties

Name HARBOR VIEW HEIGHTS HOMEOWNERS ASSOCIATION, INC.
Role Debtor
Name Avidia 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