Search icon

HARBOUR VIEW ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HARBOUR VIEW ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Apr 2005
Business ALEI: 0807697
Annual report due: 08 Apr 2026
Business address: REI PROPERTY & ASSET MANAGEMENT 2A IVES STREET, DANBURY, CT, 06810, United States
Mailing address: REI PROPERTY & ASSET MANAGEMENT 2A IVES STREET, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jaurrichio@rei-pm.net

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

Officer

Name Role Business address Residence address
Nicole Eanniello Officer - 48 E Hayestown Rd, 202, Danbury, CT, 06811-4958, United States
PAUL ROSZKO Officer C/O REI PROPERTY MANAGMENT, 2A IVES STREET, DANBURY, CT, 06810, United States 48 EAST HAYESTOWN RD # 203, DANBURY, CT, 06811, United States
Brenda Cammarano Officer - 48 E Hayestown Rd, #103, Danbury, CT, 06811, United States

Director

Name Role Residence address
Brenda Cammarano Director 48 E Hayestown Rd, #103, Danbury, CT, 06811, United States

Agent

Name Role
REI PROPERTY & ASSET MANAGEMENT, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012968082 2025-03-17 - Annual Report Annual Report -
BF-0012141333 2024-03-14 - Annual Report Annual Report -
BF-0011163352 2023-03-29 - Annual Report Annual Report -
BF-0010204914 2022-03-09 - Annual Report Annual Report 2022
0007251294 2021-03-23 - Annual Report Annual Report 2021
0006876333 2020-04-06 - Annual Report Annual Report 2020
0006502568 2019-03-28 - Change of Business Address Business Address Change -
0006432169 2019-03-07 - Annual Report Annual Report 2019
0006176941 2018-05-04 - Annual Report Annual Report 2018
0005805614 2017-03-31 - Annual Report Annual Report 2017
See something incorrect or outdated?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