SUMNORE CONDOMINIUM ASSOCIATION, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
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 |
---|---|---|---|
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 |
Name | Role | Business address | Phone | 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 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 | - |
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