Search icon

WHITNEY VIEW ASSOCIATION, INC.

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

Company Details

Entity Name: WHITNEY VIEW ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Dec 1986
Business ALEI: 0194074
Annual report due: 12 Dec 2025
Business address: C/O Felner Corporation 35 Brentwood Ave, Fairfield, CT, 06825, United States
Mailing address: C/O Felner Corporation 35 Brentwood Ave, Fairfield, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nick@felnercorp.com
E-Mail: compliance@felnercorp.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ELVIRA DURAN Officer C/O THE WM. M. HOTCHKISS COMPANY, P. O. BOX 801, NEW HAVEN, CT, 06503, United States 1220 WHITNEY AVE 2K, HAMDEN, CT, 06517, United States
Stephen Saguta Officer - 1220 Whitney Ave Unit 3A, Hamden, CT, 06517-2877, United States
Localita Chiaruccia Officer - 11 Longacre Ln, Old Lyme, CT, 06371-1156, United States
Joanne Johnson Officer - 1220 Whitney Ave Unit 3E, Hamden, CT, 06517-2877, United States

Agent

Name Role
FELNER, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280087 2024-11-12 - Annual Report Annual Report -
BF-0012531082 2024-01-18 2024-01-18 Change of Agent Agent Change -
BF-0012531079 2024-01-18 2024-01-18 Change of Business Address Business Address Change -
BF-0012531081 2024-01-18 2024-01-18 Change of Email Address Business Email Address Change -
BF-0012475259 2023-12-04 - Annual Report Annual Report -
BF-0010314257 2022-11-30 - Annual Report Annual Report 2022
BF-0009826562 2021-11-12 - Annual Report Annual Report -
0007246253 2021-03-19 - Annual Report Annual Report 2020
0006782808 2020-02-25 - Annual Report Annual Report 2019
0006291985 2018-12-13 - Annual Report Annual Report 2018

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
0005098264 Active OFS 2022-10-14 2027-12-26 AMENDMENT

Parties

Name WHITNEY VIEW ASSOCIATION, INC.
Role Debtor
Name THE GUILFORD SAVINGS BANK
Role Secured Party
0003220519 Active OFS 2017-12-26 2027-12-26 ORIG FIN STMT

Parties

Name WHITNEY VIEW ASSOCIATION, INC.
Role Debtor
Name THE GUILFORD SAVINGS 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