Search icon

PLEASANTVIEW RECREATIONAL AND HOMEOWNERS ASSOCIATION, INC.

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

Company Details

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

Industry & Business Activity

NAICS

713940 Fitness and Recreational Sports Centers

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Phone E-Mail 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

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
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