Search icon

PARK VIEW CONDOMINIUM ASSOCIATION OF BRIDGEPORT, INC.

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

Company Details

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

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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