Search icon

WILLOWBROOK SOUTH ASSOCIATION, INC.

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

Company Details

Entity Name: WILLOWBROOK SOUTH ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Mar 1987
Business ALEI: 0197913
Annual report due: 16 Mar 2026
Business address: 2-A IVES STREET, DANBURY, CT, 06810, United States
Mailing address: C/O REI PROPERTY & ASSET MANAGEMENT, INC 2-A IVEST STREET, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: hwood@rei-pm.net
E-Mail: cleblanc@rei-pm.net

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
Brian Correll Officer - 2A Ives St, Danbury, CT, 06810-6605, United States
MARY TEDDICK Officer 2A IVES ST,, DANBURY, CT, 06810, United States 699 SOUTH MAIN ST., TORRINGTON, CT, 06790, United States
PATRICIA WINEGAR Officer 2A IVES ST, DANBURY, CT, 06810, United States 699 SOUTH MAIN ST., # 430, TORRINGTON, CT, 06790, United States

Director

Name Role Residence address
Daniel Marquis Director 2A Ives St, Danbury, CT, 06810-6605, United States
David Baltrush Director 699 South Main St, 112, Torrington, CT, 06790, United States

Agent

Name Role
REI PROPERTY & ASSET MANAGEMENT, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012913144 2025-02-14 - Annual Report Annual Report -
BF-0012182149 2024-02-15 - Annual Report Annual Report -
BF-0011386406 2023-02-21 - Annual Report Annual Report -
BF-0010369233 2022-05-16 - Annual Report Annual Report 2022
BF-0009803075 2021-07-21 - Annual Report Annual Report -
0007041139 2020-12-18 - Annual Report Annual Report 2020
0006365582 2019-02-06 - Annual Report Annual Report 2019
0006112693 2018-03-08 - Annual Report Annual Report 2018
0005793443 2017-03-15 - Annual Report Annual Report 2017
0005567260 2016-05-18 - Annual Report Annual Report 2016
See something incorrect or outdated?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