Search icon

BROADVIEW CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: BROADVIEW CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jan 1988
Business ALEI: 0212335
Annual report due: 26 Jan 2026
Business address: 15 S Elm St, Wallingford, CT, 06492, United States
Mailing address: 15 S Elm St, 2D, Wallingford, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: wawepropertymgt@gmail.com
E-Mail: natasha@superiormanagementllc.com
E-Mail: stephen@insightrem.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

Director

Name Role Residence address
ABDELHAK BOUNOUAR Director 219 S Broad St, N201, Meriden, CT, 06450, United States
JOSHUA DAMUS Director 219 S Broad St, N205, Meriden, CT, 06450, United States
Thomas Emery Director 15 S Elm St, Unit 2D, Wallingford, CT, 06492-4741, United States

Agent

Name Role
DEBAISE PROPERTY MANAGEMENT, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013350522 2025-03-19 - Amend Annual Report Amend Annual Report -
BF-0012914166 2025-01-21 - Annual Report Annual Report -
BF-0012563969 2024-02-27 2024-02-27 Change of Agent Agent Change -
BF-0012343648 2024-01-14 - Annual Report Annual Report -
BF-0011761730 2023-04-09 2023-04-09 Change of Email Address Business Email Address Change -
BF-0011703151 2023-02-16 2023-02-16 Change of Agent Agent Change -
BF-0011701449 2023-02-15 2023-02-15 Interim Notice Interim Notice -
BF-0011701445 2023-02-15 2023-02-15 Change of Business Address Business Address Change -
BF-0011695195 2023-02-08 2023-02-08 Interim Notice Interim Notice -
BF-0011387651 2023-01-01 - Annual Report Annual Report -
See something incorrect or outdated?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