SUMMERVILLE COURT CONDOMINIUM ASSOCIATION, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
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 |
Name | Role | Business address | 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 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 |
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