Search icon

SUMMERVILLE COURT CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: SUMMERVILLE COURT CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jul 1979
Business ALEI: 0094215
Annual report due: 05 Jul 2025
Business address: SUMMERVILLE COURT CONDO ASSOCIATIONC/O PYRAMID REAL ESTATE GROUP20 SUMMER STREET, SUITE 3-1, STAMFORD, CT, 06901, United States
Mailing address: SUMMERVILLE COURT CONDO ASSOCIATIONC/O PYRAMID REAL ESTATE GROUP20 SUMMER STREET, SUITE 3-1, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@pyramidregroup.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

Officer

Name Role Business address Residence address
MARION LIM Officer SUMMERVILLE COURT CONDOMINIUM ASSOC, C/O PYRAMID REAL ESTATE GROUP, 20 SUMMER STREET, SUITE 3-1, STAMFORD, CT, 06901, United States NONE, STAMFORD, CT, 06902, United States
Ciaran Gannon Officer - 637 Summer Street, 15, Stamford, CT, 06901, United States
Paul Isla Officer - 76 Buckingham Dr, Stamford, CT, 06902-8330, United States
Nicholas Ancel Officer - 1488 Sturges Hwy, Westport, CT, 06880-2829, United States

Agent

Name Role Business address E-Mail Residence address
MARK A. SANK ESQ. Agent SUMMERVILLE COURT CONDO ASSOCIATIONC/O PYRAMID REAL ESTATE GROUP20 SUMMER STREET, SUITE 3-1, STAMFORD, CT, 06901, United States info@pyramidregroup.com SUMMERVILLE COURT CONDO ASSOCIATIONC/O PYRAMID REAL ESTATE GROUP20 SUMMER STREET, SUITE 3-1, STAMFORD, CT, 06901, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012043556 2024-06-13 - Annual Report Annual Report -
BF-0011076429 2023-07-21 - Annual Report Annual Report -
BF-0010373179 2022-06-20 - Annual Report Annual Report 2022
BF-0009760156 2021-06-29 - Annual Report Annual Report -
0006972815 2020-09-02 2020-09-02 Change of Agent Agent Change -
0006944357 2020-07-10 - Annual Report Annual Report 2020
0006890637 2020-04-23 - Annual Report Annual Report 2019
0006482870 2019-03-21 - Annual Report Annual Report 2018
0006168273 2018-04-24 - Interim Notice Interim Notice -
0006167009 2018-04-21 - 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