Search icon

SUMNORE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: SUMNORE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Oct 1979
Business ALEI: 0096957
Annual report due: 01 Oct 2025
Business address: SUMNORE CONDOMINIUM ASSOCIATION, INC. C/O PYRAMID REAL ESTATE GROUP 20 SUMMER STREET, SUITE 3-1, STAMFORD, CT, 06901, United States
Mailing address: SUMNORE CONDOMINIUM ASSOCIATION, INC. C/O PYRAMID REAL ESTATE GROUP 20 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
Dode Prenka Officer - 18 Barmore Dr E, Stamford, CT, 06905-2032, United States
MILLIE HO Officer SUMNORE CONDOMINIUM ASSOCIATION, INC., C/O PYRAMID REAL ESTATE GROUP, 20 SUMMER STREET, SUITE 3-1, STAMFORD, CT, 06901, United States SUMNORE CONDOMINIUM ASSOCIATION, INC., C/O PYRAMID REAL ESTATE GROUP, STAMFORD, CT, 06901, United States
JEFFREY COHEN PHD Officer SUMNORE CONDOMINIUM ASSOCIATION, INC., C/O PYRAMID REAL ESTATE GROUP, 20 SUMMER STREET, SUITE 3-1, STAMFORD, CT, 06901, United States SUMNORE CONDOMINIUM ASSOCIATION, INC., C/O PYRAMID REAL ESTATE GROUP, STAMFORD, CT, 06901, United States

Agent

Name Role Business address Phone E-Mail Residence address
Mark Sank Agent 666 Glenbrook Rd, Stamford, CT, 06906, United States +1 203-967-1190 mark@marksank.com 666 Glenbrook Road, Stamford, CT, 06906, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044281 2024-09-04 - Annual Report Annual Report -
BF-0012590553 2024-03-22 - Annual Report Annual Report -
BF-0010188648 2022-09-21 - Annual Report Annual Report 2022
BF-0009819451 2021-09-17 - Annual Report Annual Report -
0006976713 2020-09-10 - Annual Report Annual Report 2020
0006950307 2020-07-21 2020-07-21 Change of Agent Agent Change -
0006694861 2019-12-12 - Annual Report Annual Report 2019
0006689596 2019-12-03 2019-12-03 Change of Agent Agent Change -
0006689472 2019-12-03 - Annual Report Annual Report 2018
0006631226 2019-08-26 2019-08-26 Change of Agent Agent Change -
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