Entity Name: | BRIDGEPORT WILMOT APARTMENTS, INC., THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Oct 1954 |
Business ALEI: | 0052197 |
Annual report due: | 28 Oct 2025 |
Business address: | 2A Ives St, Danbury, CT, 06810-6605, United States |
Mailing address: | 2A Ives St, Danbury, CT, United States, 06810-6605 |
ZIP code: | 06810 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | cdrumm@drumm-pm.net |
E-Mail: | navery@rei-pm.net |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Residence address |
---|---|---|
Vincent Voss | Director | 2A Ives St, Danbury, CT, 06810-6605, United States |
Doris Alicea | Director | 603 Wilmot Ave, 2, Bridgeport, CT, 06607, United States |
Ricky McBride | Director | 607 Wilmot Ave, 4, Bridgeport, CT, 06607, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
WANDA MAHAN | Officer | 2A Ives St, Danbury, CT, 06810-6605, United States | 2A Ives St, Danbury, CT, 06810-6605, United States |
Name | Role |
---|---|
REI PROPERTY & ASSET MANAGEMENT, INC. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012218254 | 2025-02-26 | - | Annual Report | Annual Report | - |
BF-0010693373 | 2022-11-16 | - | Annual Report | Annual Report | - |
BF-0009854516 | 2022-01-20 | - | Annual Report | Annual Report | - |
BF-0008679192 | 2022-01-20 | - | Annual Report | Annual Report | 2020 |
0006715490 | 2020-01-08 | - | Annual Report | Annual Report | 2019 |
0006571476 | 2019-06-06 | 2019-06-06 | Change of Agent | Agent Change | - |
0006570494 | 2019-06-06 | - | Annual Report | Annual Report | 2018 |
0006570472 | 2019-06-06 | - | Annual Report | Annual Report | 2016 |
0006570486 | 2019-06-06 | - | Annual Report | Annual Report | 2017 |
0005675902 | 2016-10-18 | - | Annual Report | Annual Report | 2014 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8563547308 | 2020-05-01 | 0156 | PPP | 610 WILMOT AVE #2, BRIDGEPORT, CT, 06607 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bridgeport | 759 CONNECTICUT AV | 38/729/1// | 0.96 | 4932 | Source Link | |||||||||||||||||||||||||||||||||||||
|
Name | BRIDGEPORT WILMOT APARTMENTS, INC., THE |
Sale Date | 2000-01-01 |
Acct Number | R--0038000 |
Assessment Value | $1,679,300 |
Appraisal Value | $2,399,000 |
Land Use Description | Comm Apts |
Zone | RC |
Neighborhood | APT |
Land Assessed Value | $553,280 |
Land Appraised Value | $790,400 |
Parties
Name | BRIDGEPORT WILMOT APARTMENTS, INC., THE |
Sale Date | 2000-01-01 |
Acct Number | R--0179438 |
Assessment Value | $28,000 |
Appraisal Value | $40,000 |
Land Use Description | Apartment Land |
Zone | RC |
Neighborhood | 10 |
Land Assessed Value | $25,580 |
Land Appraised Value | $36,540 |
Parties
Name | BRIDGEPORT WILMOT APARTMENTS, INC., THE |
Sale Date | 2004-04-26 |
Sale Price | $3,000 |
Name | REALTY ASSET PROPERTIES LTD |
Sale Date | 1997-08-04 |
Name | BROOKS LEONARD |
Sale Date | 1989-02-10 |
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