Search icon

BLUE MOUNTAIN RIDGE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

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

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -
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