Entity Name: | PLEASANTVIEW RECREATIONAL AND HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 25 Jan 1993 |
Business ALEI: | 0281878 |
Annual report due: | 25 Jan 2026 |
Business address: | 48 POWDERMAKER DR, RIDGEFIELD, CT, 06877, United States |
Mailing address: | 48 POWDERMAKER DRIVE, RIDGEFIELD, CT, United States, 06877 |
ZIP code: | 06877 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | board@pvra.org |
NAICS
713940 Fitness and Recreational Sports CentersThis industry comprises establishments primarily engaged in operating fitness and recreational sports facilities featuring exercise and other active physical fitness conditioning or recreational sports activities, such as swimming, skating, or racquet sports. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Janine Carboni | Officer | - | - | - | 262 Keeler Dr, Ridgefield, CT, 06877-1027, United States |
Diance Spence | Officer | - | - | - | 48 Powdermaker Dr, Ridgefield, CT, 06877-1035, United States |
GREG MCKERRACHER | Officer | 48 Powdermaker Dr, Ridgefield, CT, 06877-1035, United States | - | - | 48 Powdermaker Dr, Ridgefield, CT, 06877-1035, United States |
KIM BEGONJA | Officer | 153 KEELER DRIVE, RIDGEFIELD, CT, 06877, United States | - | - | 153 KEELER DRIVE, RIDGEFIELD, CT, 06877, United States |
Thomas Ferrara | Officer | 48 Powdermaker Dr, Ridgefield, CT, 06877-1035, United States | +1 917-733-6342 | tomf1215@gmail.com | 71 Powdermaker Drive, Ridgefield, CT, 06877, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Thomas Ferrara | Agent | 48 POWDERMAKER DR, RIDGEFIELD, CT, 06877, United States | +1 917-733-6342 | tomf1215@gmail.com | 71 Powdermaker Drive, Ridgefield, CT, 06877, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012920873 | 2025-03-11 | - | Annual Report | Annual Report | - |
BF-0012388645 | 2024-05-02 | - | Annual Report | Annual Report | - |
BF-0011394810 | 2024-04-30 | - | Annual Report | Annual Report | - |
BF-0010531778 | 2024-04-30 | - | Annual Report | Annual Report | - |
BF-0012607675 | 2024-04-12 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010520109 | 2022-03-25 | 2022-03-25 | Interim Notice | Interim Notice | - |
BF-0009805338 | 2022-03-22 | - | Annual Report | Annual Report | - |
0007264611 | 2021-03-27 | - | Annual Report | Annual Report | 2020 |
0006547999 | 2019-04-30 | - | Annual Report | Annual Report | 2017 |
0006547997 | 2019-04-30 | - | Annual Report | Annual Report | 2016 |
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