Search icon

CIDER MILL POND UNIT OWNERS ASSOCIATION, INC.

Company Details

Entity Name: CIDER MILL POND UNIT OWNERS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Mar 1986
Business ALEI: 0181902
Annual report due: 26 Mar 2026
NAICS code: 813990 - Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)
Business address: CIDER MILL POND UNIT OWNERS ASSOC C/O PYRAMID REAL ESTATE GROUP 20 SUMMER STREET, STAMFORD, CT, 06901, United States
Mailing address: CIDER MILL POND UNIT OWNERS ASSOC C/O PYRAMID REAL ESTATE GROUP 20 SUMMER STREET, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@pyramidregroup.com

Agent

Name Role Business address Phone E-Mail Residence address
WILLIAM W. WARD Agent 1318 BEDFORD STREET, STAMFORD, CT, 06905, United States +1 203-348-8566 info@pyramidregroup.com 242 NEW CANAAN AVENUE, WILTON, CT, 06897, United States

Officer

Name Role Residence address
Luiz Dasilva Officer 51 Old Kings Highway, 07, Old Greenwich, CT, 06873, United States
Joseph Panaro Officer 9 River Road, 402, Cos Cob, CT, 06870, United States
Christopher Carlson Officer 293 Westbrook Rd, Deep River, CT, 06417-1503, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012907591 2025-02-24 No data Annual Report Annual Report No data
BF-0012239183 2024-03-08 No data Annual Report Annual Report No data
BF-0011080771 2023-03-06 No data Annual Report Annual Report No data
BF-0010287855 2022-09-21 No data Annual Report Annual Report 2022
0007353704 2021-05-27 No data Annual Report Annual Report 2021
0006972803 2020-09-02 2020-09-02 Change of Agent Agent Change No data
0006944282 2020-07-10 No data Annual Report Annual Report 2020
0006494090 2019-03-26 No data Annual Report Annual Report 2019
0006494061 2019-03-26 No data Annual Report Annual Report 2018
0005936241 2017-09-27 No data Annual Report Annual Report 2017

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website