Search icon

SWEETHEART MOUNTAIN HOMEOWNER'S ASSOCIATION, INC.

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

Company Details

Entity Name: SWEETHEART MOUNTAIN HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jan 2008
Business ALEI: 0924190
Annual report due: 10 Jan 2026
Business address: 8 SWEETHEART MOUNTAIN ROAD, COLLINSVILLE, CT, 06019, United States
Mailing address: 8 SWEETHEART MOUNTAIN ROAD, COLLINSVILLE, CT, United States, 06019
ZIP code: 06019
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: treasury.sweetheartHOA@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Lauren Mentasti Agent 8 SWEETHEART MOUNTAIN ROAD, COLLINSVILLE, CT, 06019, United States +1 860-841-3896 treasury.sweethearthoa@gmail.com 8 SWEETHEART MOUNTAIN ROAD, COLLINSVILLE, CT, 06019, United States

Officer

Name Role Business address Residence address
Susan Vincent Officer - 21 Sweetheart Mountain Rd, Collinsville, CT, 06019-3425, United States
LAUREN MENTASTI Officer 8 SWEETHEART MOUNTAIN ROAD, COLLINSVILLE, CT, 06019, United States CONNECTICUT, 8 SWEETHEART MOUNTAIN ROAD, COLLINSVILLE, CT, 06019, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012988096 2024-12-12 - Annual Report Annual Report -
BF-0012290521 2023-12-13 - Annual Report Annual Report -
BF-0011281673 2022-12-13 - Annual Report Annual Report -
BF-0010172930 2022-02-10 - Annual Report Annual Report 2022
0007171086 2021-02-17 - Annual Report Annual Report 2021
0006710391 2020-01-03 - Annual Report Annual Report 2020
0006303780 2019-01-02 - Annual Report Annual Report 2019
0006032026 2018-01-25 - Annual Report Annual Report 2018
0005753298 2017-01-30 - Annual Report Annual Report 2017
0005473751 2016-01-27 - 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See something incorrect or outdated?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