Search icon

REGENCY CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: REGENCY CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Nov 1979
Business ALEI: 0098631
Annual report due: 19 Nov 2025
Business address: REGENCY CONDOMINIUM ASSOCIATION, INC. C/O PYRAMID REAL ESTATE GROUP 20 SUMMER STREET, SUITE 3-1, STAMFORD, CT, 06901, United States
Mailing address: REGENCY 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
Jeff Jecrois Officer - 2370 North Ave, 8B, Bridgeport, CT, 06604-2326, United States
Firdousi Quaderi Officer - 2370 North Ave, 38, Bridgeport, CT, 06604-2326, United States
MARY JANE EDWARDS Officer REGENCY CONDOMINIUM ASSOCIATION, INC. C/O PYRAMID REAL ESTATE GROUP 20 SUMMER STREET, SUITE 3-1, 20 SUMMER ST, 3RD FL, STAMFORD, CT, 06901, United States REGENCY CONDOMINIUM ASSOCIATION, INC. C/O PYRAMID REAL ESTATE GROUP 20 SUMMER STREET, SUITE 3-1, STAMFORD, CT, 06901, United States
TONY ALVES Officer REGENCY CONDOMINIUM ASSOCIATION, INC. C/O PYRAMID REAL ESTATE GROUP 20 SUMMER STREET, SUITE 3-1, 20 SUMMER ST, 3RD FL, STAMFORD, CT, 06901, United States REGENCY CONDOMINIUM ASSOCIATION, INC. C/O PYRAMID REAL ESTATE GROUP 20 SUMMER STREET, SUITE 3-1, STAMFORD, CT, 06901, United States
GINA COCCHIA Officer REGENCY CONDOMINIUM ASSOCIATION, INC. C/O PYRAMID REAL ESTATE GROUP 20 SUMMER STREET, SUITE 3-1, 20 SUMMER ST, 3RD FL, STAMFORD, CT, 06901, United States REGENCY CONDOMINIUM ASSOCIATION, INC. C/O PYRAMID REAL ESTATE GROUP 20 SUMMER STREET, SUITE 3-1, STAMFORD, CT, 06901, United States
LUIS CARRIENA Officer REGENCY CONDOMINIUM ASSOCIATION, INC. C/O PYRAMID REAL ESTATE GROUP 20 SUMMER STREET, SUITE 3-1, 20 SUMMER ST, 3RD FL, STAMFORD, CT, 06901, United States REGENCY CONDOMINIUM ASSOCIATION, INC. C/O PYRAMID REAL ESTATE GROUP 20 SUMMER STREET, SUITE 3-1, STAMFORD, CT, 06901, United States
LORETTA STEPANSKIY Officer REGENCY CONDOMINIUM ASSOCIATION, INC. C/O PYRAMID REAL ESTATE GROUP 20 SUMMER STREET, SUITE 3-1, 20 SUMMER ST, 3RD FL, STAMFORD, CT, 06901, United States REGENCY CONDOMINIUM ASSOCIATION, INC. C/O PYRAMID REAL ESTATE GROUP 20 SUMMER STREET, SUITE 3-1, STAMFORD, CT, 06901, United States

Agent

Name Role
COHEN AND WOLF, P.C. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044571 2024-12-19 - Annual Report Annual Report -
BF-0011078730 2023-11-13 - Annual Report Annual Report -
BF-0010188633 2022-11-22 - Annual Report Annual Report 2022
BF-0009823100 2021-10-22 - Annual Report Annual Report -
0007002365 2020-10-15 - Annual Report Annual Report 2020
0006887009 2020-04-18 - Annual Report Annual Report 2019
0006850442 2020-03-26 2020-03-26 Change of Agent Agent Change -
0006275993 2018-11-13 - Annual Report Annual Report 2018
0006171231 2018-04-27 - Annual Report Annual Report 2017
0005831275 2017-04-12 2017-04-12 Change of Agent Agent Change -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005108169 Active OFS 2022-12-05 2027-12-05 ORIG FIN STMT

Parties

Name REGENCY CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name Fairfield County Bank
Role Secured Party
0003450298 Active OFS 2021-06-11 2026-06-15 AMENDMENT

Parties

Name REGENCY CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003418037 Active OFS 2020-12-23 2026-06-15 AMENDMENT

Parties

Name REGENCY CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003126987 Active OFS 2016-06-15 2026-06-15 ORIG FIN STMT

Parties

Name REGENCY CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name THE SIMSBURY BANK & TRUST COMPANY
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 28763 PROVIDENT BANK D/B/A PCFS MORTGAGE RESOURCES v RAYMOND D. SCINTO ET AL. 2007-04-23 Appeal Case Disposed View Case
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