Entity Name: | BLUE MOUNTAIN RIDGE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 12 Dec 1994 |
Business ALEI: | 0508254 |
Annual report due: | 12 Dec 2024 |
Business address: | 1 Strawberry Hill Ct, Stamford, CT, 06902-2548, United States |
Mailing address: | 1 Strawberry Hill Ct, Suite L10, Stamford, CT, United States, 06902-2548 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jsperber3@gmail.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Joshua Sperber | Agent | 1 Strawberry Hill Ct, Stamford, CT, 06902-2548, United States | +1 646-515-4335 | jsperber3@gmail.com | 270 Strawberry Hill Avenue, Stamford, CT, 06902, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Jhon Gomez | Officer | - | - | - | 11 Blue Mountain Rdg, Norwalk, CT, 06851-2901, United States |
Steven Klima | Officer | - | - | - | 7 Blue Mountain Rdg, Norwalk, CT, 06851-2901, United States |
Joshua Sperber | Officer | 1 Strawberry Hill Ct, Stamford, CT, 06902-2548, United States | +1 646-515-4335 | jsperber3@gmail.com | 270 Strawberry Hill Avenue, Stamford, CT, 06902, United States |
John Stevenson | Officer | - | - | - | 9 Blue Mountain Rdg, Norwalk, CT, 06851-2901, United States |
Sarena Faretta | Officer | - | - | - | 23 Blue Mountain Rdg, Norwalk, CT, 06851-2901, United States |
Tashi Tsering | Officer | - | - | - | 5 Blue Mountain Rdg, Norwalk, CT, 06851-2901, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012475264 | 2023-12-12 | - | Annual Report | Annual Report | - |
BF-0009938284 | 2022-11-30 | - | Annual Report | Annual Report | - |
BF-0010787844 | 2022-11-30 | - | Annual Report | Annual Report | - |
BF-0009001454 | 2022-11-30 | - | Annual Report | Annual Report | 2019 |
BF-0009001456 | 2022-11-30 | - | Annual Report | Annual Report | 2017 |
BF-0009001457 | 2022-11-30 | - | Annual Report | Annual Report | 2018 |
BF-0009001455 | 2022-11-30 | - | Annual Report | Annual Report | 2020 |
BF-0009001458 | 2022-11-21 | - | Annual Report | Annual Report | 2016 |
BF-0011165868 | 2022-11-21 | 2023-09-21 | Change of Business Address | Business Address Change | - |
BF-0011048140 | 2022-10-26 | 2022-10-26 | Change of Email Address | Business Email Address Change | - |
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