Search icon

VALLEY VIEW CONDOMINIUM ASSOCIATION, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: VALLEY VIEW CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Aug 1986
Business ALEI: 0188226
Annual report due: 04 Aug 2025
Business address: C/O IMAGINEERS, LLC 249 WEST STREET, SEYMOUR, CT, 06483, United States
Mailing address: C/O IMAGINEERS, LLC 249 WEST STREET, SEYMOUR, CT, United States, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: vlocke@imagineersllc.com

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

Officer

Name Role Residence address
BEV LARSON Officer 800 MAIN STREET SOUTH, SUITE #130, SOUTHBURY, CT, 06488, United States
JANE GREGORY Officer 1 MIA BELLA DRIVE, NEW MILFORD, CT, 06776, United States
FRANK BIDETTI Officer 800 MAIN STREET SOUTH, SUITE #130, SOUTHBURY, CT, 06488, United States
GARTH MARTIN Officer 15 MOUNT LAUREL ROAD, NEW MILFORD, CT, 06776, United States

Agent

Name Role Business address Phone E-Mail Residence address
KARL P. KUEGLER JR. Agent 249 WEST STREET, SEYMOUR, CT, 06483, United States +1 203-647-0315 vlocke@imagineersllc.com 1920 Litchfield Rd, Watertown, CT, 06795-1010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280388 2024-08-29 - Annual Report Annual Report -
BF-0011080895 2023-09-14 - Annual Report Annual Report -
BF-0010346035 2022-07-27 - Annual Report Annual Report 2022
BF-0009809954 2021-08-10 - Annual Report Annual Report -
0007003017 2020-10-16 - Annual Report Annual Report 2020
0006628068 2019-08-21 - Annual Report Annual Report 2019
0006214698 2018-07-12 - Annual Report Annual Report 2018
0005896416 2017-07-27 - Annual Report Annual Report 2017
0005834343 2017-05-04 2017-05-04 Change of Agent Agent Change -
0005731408 2017-01-05 - Change of Agent Address Agent Address Change -
See something incorrect or outdated?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