Search icon

THE VILLAGE AT RIVINGTON HOMEOWNERS ASSOCIATION, INC .

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

Company Details

Entity Name: THE VILLAGE AT RIVINGTON HOMEOWNERS ASSOCIATION, INC .
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Dec 2016
Business ALEI: 1224722
Annual report due: 16 Dec 2025
Business address: c/o Felner Corporation 35 Brentwood Ave., Fairfield, CT, 06825, United States
Mailing address: c/o Felner Corporation 35 Brentwood Ave., Fairfield, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: compliance@felnercorp.com
E-Mail: jaime@felnercorp.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role
FELNER, LLC Agent

Officer

Name Role Residence address
David Felicione Officer 1 Putnam Ln, Danbury, CT, 06810-1515, United States
Christie Giuntini Officer 35 Putnam Ln, Danbury, CT, 06810-1515, United States
Frank Arturi Officer 9 Putnam, Danbury, CT, 06811, United States
Marie Douglas Officer 5 Gingham Court, Danbury, CT, 06811, United States
Michelle Rivera-Lopez Officer 14 Putnam Ln, Danbury, CT, 06810-1515, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012247157 2024-11-18 - Annual Report Annual Report -
BF-0011464861 2023-11-16 - Annual Report Annual Report -
BF-0010903776 2022-12-15 - Annual Report Annual Report -
BF-0011037172 2022-10-14 2022-10-14 Change of Agent Agent Change -
BF-0009845796 2022-01-19 - Annual Report Annual Report -
BF-0009142382 2021-07-23 - Annual Report Annual Report 2020
BF-0009142383 2021-07-23 - Annual Report Annual Report 2019
0006609240 2019-07-30 - Annual Report Annual Report 2018
0006240480 2018-08-31 - Annual Report Annual Report 2017
0005964160 2017-11-10 - Interim Notice Interim Notice -
See something incorrect or outdated?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