Entity Name: | HARBOR VIEW 4A LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 May 2015 |
Business ALEI: | 1174410 |
Annual report due: | 31 Mar 2025 |
Business address: | 2100 S Ocean Blvd, Palm Beach, FL, 33480, United States |
Mailing address: | 2100 S Ocean Blvd, 407S, Palm Beach, FL, United States, 33480 |
Place of Formation: | CONNECTICUT |
E-Mail: | billy@csbaccounting.com |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LEE FELD | Agent | 2100 S Ocean Blvd, 407S, Palm Beach, FL, 33480, United States | 7 PARTRIDGE HILL LANE, GREENWICH, CT, 06831, United States | +1 516-268-4960 | BILLY@CSBACCOUNTING.COM | 7 PARTRIDGE HILL LANE, GREENWICH, CT, 06831, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ROBIN FIELD | Officer | 2100 S Ocean Blvd, 407S, Palm Beach, FL, 33480, United States | - | - | 2100 S Ocean Blvd, 407S, Palm Beach, FL, 33480, United States |
LEE FELD | Officer | 2100 S Ocean Blvd, 407S, Palm Beach, FL, 33480, United States | +1 516-268-4960 | BILLY@CSBACCOUNTING.COM | 7 PARTRIDGE HILL LANE, GREENWICH, CT, 06831, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012417406 | 2024-03-09 | - | Annual Report | Annual Report | - |
BF-0011205754 | 2023-03-28 | - | Annual Report | Annual Report | - |
BF-0010394670 | 2022-03-28 | - | Annual Report | Annual Report | 2022 |
0007272246 | 2021-03-30 | - | Annual Report | Annual Report | 2021 |
0007272209 | 2021-03-30 | - | Annual Report | Annual Report | 2020 |
0006476519 | 2019-03-19 | - | Annual Report | Annual Report | 2019 |
0006476510 | 2019-03-19 | - | Annual Report | Annual Report | 2018 |
0006033257 | 2018-01-25 | - | Annual Report | Annual Report | 2017 |
0005567118 | 2016-05-18 | - | Annual Report | Annual Report | 2016 |
0005498551 | 2016-02-22 | 2016-02-22 | Change of Agent | Agent Change | - |
Sources: 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