Search icon

MONTVILLE HEIGHTS CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: MONTVILLE HEIGHTS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 May 1987
Business ALEI: 0200703
Annual report due: 13 May 2024
Business address: 99 WOODLAND DRIVE, UNCASVILLE, CT, 06382, United States
Mailing address: 99 WOODLAND DRIVE, Unit B, UNCASVILLE, CT, United States, 06382
ZIP code: 06382
County: New London
Place of Formation: CONNECTICUT
E-Mail: BUBCREEK@GMAIL.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

Agent

Name Role Business address Phone E-Mail Residence address
HLAING OO Agent 11 Hoscott Dr, Uncasville, CT, 06382-1813, United States +1 860-319-4691 propertymgmt@propertiesct.com 11 Hoscott Dr, Uncasville, CT, 06382-1813, United States

Officer

Name Role Business address Residence address
OO HLAING Officer 11 Hoscott Dr, Uncasville, CT, 06382-1813, United States 95A WOODLAND DRIVE, UNCASVILLE, CT, 06382, United States
JOHN GARVEY Officer 99B WOODLAND DR, UNCASVILLE, CT, 06382, United States 99B WOODLAND DR, UNCASVILLE, CT, 06382, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011387362 2024-06-22 - Annual Report Annual Report -
BF-0010856610 2024-06-21 - Annual Report Annual Report -
BF-0012664552 2024-06-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009757156 2023-03-01 - Annual Report Annual Report -
0006922764 2020-06-12 - Annual Report Annual Report 2020
0006555018 2019-05-10 - Annual Report Annual Report 2019
0006179475 2018-05-08 - Annual Report Annual Report 2018
0005956325 2017-10-24 2017-10-24 Interim Notice Interim Notice -
0005863357 2017-06-09 - Annual Report Annual Report 2017
0005603453 2016-07-05 - Annual Report Annual Report 2016
See something incorrect or outdated?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