PARK VIEW CONDOMINIUM ASSOCIATION OF BRIDGEPORT, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | PARK VIEW CONDOMINIUM ASSOCIATION OF BRIDGEPORT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 Apr 1986 |
Business ALEI: | 0182206 |
Annual report due: | 01 Apr 2026 |
Business address: | DONADEO REALTY, INC. 880 NORTH AVENUE, BRIDGEPORT, CT, 06606, United States |
Mailing address: | DONADEO REALTY, INC. 880 NORTH AVENUE, BRIDGEPORT, CT, United States, 06606 |
ZIP code: | 06606 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | mdonadeo@aol.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DONADEO MANAGEMENT GROUP | Agent | SAME AS RES, , United States | +1 203-449-4562 | mdonadeo@aol.com | 1434 NORTH AVE, BRIDGEPORT, CT, 06604, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SUZANNE VILLEROEL | Officer | - | 769 SYLVAN AVE., UNIT #11, BRIDGEPORT, CT, 06606, United States |
DARLENE BYRD | Officer | C/O DONADEO REALTY, INC., 880 NORTH AVE., BRIDGEPORT, CT, 06606, United States | 783 SYLVAN AVE., UNIT #15, BRIDGEPORT, CT, 06606, United States |
FREEDONIA STOCKHAM | Officer | - | 783 SYLVAN AVE., UNIT #2, BRIDGEPORT, CT, 06606, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012907619 | 2025-03-17 | - | Annual Report | Annual Report | - |
BF-0012240247 | 2024-05-31 | - | Annual Report | Annual Report | - |
BF-0011081429 | 2024-05-31 | - | Annual Report | Annual Report | - |
BF-0010691089 | 2024-05-31 | - | Annual Report | Annual Report | - |
BF-0012635296 | 2024-05-10 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008758671 | 2022-06-30 | - | Annual Report | Annual Report | 2020 |
BF-0008758672 | 2022-06-30 | - | Annual Report | Annual Report | 2011 |
BF-0008758668 | 2022-06-30 | - | Annual Report | Annual Report | 2019 |
BF-0008758670 | 2022-06-30 | - | Annual Report | Annual Report | 2016 |
BF-0008758666 | 2022-06-30 | - | Annual Report | Annual Report | 2018 |
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