Search icon

BROADVIEW TOWNEHOMES ASSOCIATION, INC.

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

Company Details

Entity Name: BROADVIEW TOWNEHOMES ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jun 1995
Business ALEI: 0517945
Annual report due: 28 Jun 2025
Business address: BROADVIEW TOWNHOMES ASS. 22 VIRGINIA AVE, DANBURY, CT, 06810, United States
Mailing address: BROADVIEW TOWNHOMES ASS. 22 VIRGINIA AVE, Apt 6, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cmc2425@yahoo.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Christopher DeCew Agent 22 Virginia Ave, 6, Danbury, CT, 06810, United States +1 203-300-9257 cmc2425@yahoo.com 22 Virginia Ave, 6, Danbury, CT, 06810, United States

Officer

Name Role Residence address
CHRISTOPHER FIELD DECEW Officer BROADVIEW TOWNHOME ASSOCIATION, 22 VIRGINIA AVE, UNIT #6, DANBURY, CT, 06810, United States
MYRNA HOLGUIN DECEW Officer BROADVIEW TOWNHOME ASSOCIATION, 22 VIRGINIA AVE, UNIT #6, DANBURY, CT, 06810, United States
CHERYL SIVERSTSEN Officer BROADVIEW TOWNHOME ASSOCIATION, 22 VIRGINIA AVE, UNIT #5, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012359675 2024-06-14 - Annual Report Annual Report -
BF-0011253297 2023-06-01 - Annual Report Annual Report -
BF-0010189583 2022-06-17 - Annual Report Annual Report 2022
BF-0008308890 2021-10-04 - Annual Report Annual Report 2015
BF-0008308894 2021-10-04 - Annual Report Annual Report 2017
BF-0008308895 2021-10-04 - Annual Report Annual Report 2020
BF-0008308892 2021-10-04 - Annual Report Annual Report 2018
BF-0008308891 2021-10-04 - Annual Report Annual Report 2019
BF-0008308893 2021-10-04 - Annual Report Annual Report 2016
BF-0010010863 2021-10-04 - 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See something incorrect or outdated?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