Search icon

NAMI Greater Bridgeport, CT Inc

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: NAMI Greater Bridgeport, CT Inc
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Apr 2000
Business ALEI: 0649992
Annual report due: 25 Apr 2026
Business address: 1030 New Britain Ave, West Hartford, CT, 06110, United States
Mailing address: 1030 New Britain Ave, Suite 201, West Hartford, CT, United States, 06110
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: pokonis@namict.org

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

This industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, or persons with intellectual and/or developmental disabilities). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Susannah Lewis Officer 1030 New Britain Ave, Suite 201, West Hartford, CT, 06110-2261, United States 1 Great Hill Rd, Darien, CT, 06820-4801, United States
Joseph Navarra Officer 1030 New Britain Ave, 148 Beach Road, West Hartford, CT, 06110-2261, United States 33 Mill Street, Apt 5G, Wethersfield, CT, 06109, United States
Patricia Graham-Sullivan Officer 1030 New Britain Ave, Suite 201, West Hartford, CT, 06110, United States 30 Dartmouth Ave, West Hartford, CT, 06110, United States
Anthony DiLizia Officer 1030 New Britain Ave, Suite 201, West Hartford, CT, 06110-2261, United States 18 Dutton Place Way, Glastonbury, CT, 06033-2435, United States

Director

Name Role Business address Residence address
Elizebeth Taylor Director 1030 New Britain Ave, Suite 201, West Hartford, CT, 06110-2261, United States 899 Arbutus St, Middletown, CT, 06457-5180, United States

Agent

Name Role
NAMI CONNECTICUT, INC. Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0062092-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2018-09-07 2018-09-07 -

History

Type Old value New value Date of change
Name change NAMI- FAIRFIELD, INC. NAMI Greater Bridgeport, CT Inc 2023-11-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012941706 2025-03-26 - Annual Report Annual Report -
BF-0012151687 2024-07-31 - Annual Report Annual Report -
BF-0012190693 2023-11-08 2023-11-08 Name Change Amendment Certificate of Amendment -
BF-0011156888 2023-05-04 - Annual Report Annual Report -
BF-0010706719 2022-08-06 - Annual Report Annual Report -
BF-0009914377 2022-07-28 - Annual Report Annual Report -
BF-0008538397 2022-03-04 - Annual Report Annual Report 2020
BF-0008538398 2022-03-03 - Annual Report Annual Report 2019
0007299294 2021-04-14 - Annual Report Annual Report 2018
0006102996 2018-03-02 - Annual Report Annual Report 2017

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1608813 Corporation Unconditional Exemption 1030 NEW BRITAIN AVE STE 201, WEST HARTFORD, CT, 06110-2258 1986-06
In Care of Name % NAMI CONNECTICUT INC
Group Exemption Number 3466
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility -
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-06
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name FIRST CHURCH CONGREGATIONAL

Form 990-N (e-Postcard)

Organization Name NAMI OF CONNECTICUT INCORPORATED
EIN 06-1608813
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 148 Beach Road, Fairfield, CT, 06824, US
Principal Officer's Name Rob Fry
Principal Officer's Address 160 Beach Avenue, Milford, CT, 06460, US
Website URL www.namifairfield.org
Organization Name NAMI OF CONNECTICUT INCORPORATED
EIN 06-1608813
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 148 Beach Road, Fairfield, CT, 06824, US
Principal Officer's Name Rob Fry
Principal Officer's Address 160 Beach Avenue, Milford, CT, 06460, US
Website URL www.namifairfield.org
Organization Name NAMI OF CONNECTICUT INCORPORATED
EIN 06-1608813
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 148 Beach Rd, FAIRFIELD, CT, 06824, US
Principal Officer's Name Rob Fry
Principal Officer's Address 160 Beach Avenue, Milford, CT, 06460, US
Website URL namifairfield.org
Organization Name NAMI OF CONNECTICUT INCORPORATED
EIN 06-1608813
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 148 Beach Rd, FAIRFIELD, CT, 06824, US
Principal Officer's Name Rob Fry
Principal Officer's Address 160 Beach Avenue, Milford, CT, 06460, US
Website URL namifairfield.org
Organization Name NAMI OF CONNECTICUT INCORPORATED
EIN 06-1608813
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 148 Beach Rd, FAIRFIELD, CT, 06824, US
Principal Officer's Name Rob Fry
Principal Officer's Address 160 Beach Avenue, Milford, CT, 06460, US
Website URL namifairfield.org
Organization Name NAMI OF CONNECTICUT INCORPORATED
EIN 06-1608813
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 148 Beach Rd, FAIRFIELD, CT, 06824, US
Principal Officer's Name Loretta Jay
Principal Officer's Address 116 Rolling Ridge, Fairfield, CT, 06824, US
Website URL namifairfield.org
Organization Name NAMI OF CONNECTICUT INCORPORATED
EIN 06-1608813
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 148 Beach Road, Fairfield, CT, 06824, US
Principal Officer's Name Loretta Jay
Principal Officer's Address 116 Rolling Ridge, Fairfield, CT, 06824, US
Website URL namifairfield.org
Organization Name NAMI OF CONNECTICUT INCORPORATED
EIN 06-1608813
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 148 Beach Road, Fairfield, CT, 06824, US
Principal Officer's Name Cheryll Houston
Principal Officer's Address 326 South Benson Road, Fairfield, CT, 06824, US
Website URL namifairfield.org
Organization Name NAMI OF CONNECTICUT INCORPORATED
EIN 06-1608813
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 148 Beach Road, Fairfield, CT, 06824, US
Principal Officer's Name Cheryll Houston Blumenfield
Principal Officer's Address 326 South Benson Road, Fairfield, CT, 06824, US
Website URL NAMIFairfield.org
Organization Name NAMI OF CONNECTICUT INCORPORATED
EIN 06-1608813
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 148 Beach Road, Fairfield, CT, 06824, US
Principal Officer's Name Judy Gardner
Principal Officer's Address 47 Jeremiah Road, Sandy Hook, CT, 06482, US
Website URL NAMIFairfield.org
Organization Name NAMI OF CONNECTICUT INCORPORATED
EIN 06-1608813
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 148 Beach Road, Fairfield, CT, 06824, US
Principal Officer's Name Judy Gardner
Principal Officer's Address 47 Jeremiah Road, Sandy Hook, CT, 06482, US
Website URL NAMIFairfield.org
Organization Name NAMI OF CONNECTICUT INCORPORATED
EIN 06-1608813
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 148 Beach Road, Fairfield, CT, 06824, US
Principal Officer's Name Judy Gardner
Principal Officer's Address 47 Jeremiah Road, Sandy Hook, CT, 06482, US
Website URL NAMIFairfield.org
Organization Name NAMI OF CONNECTICUT INCORPORATED
EIN 06-1608813
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 148 Beach Road, Fairfield, CT, 06824, US
Principal Officer's Name Judy Gardner
Principal Officer's Address 47Jeremiah Road, Sandy Hook, CT, 06482, US
Website URL www.namifairfield.org
Organization Name NAMI OF CONNECTICUT INCORPORATED
EIN 06-1608813
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 148 Beach Road, Fairfield, CT, 06824, US
Principal Officer's Name Nina Engstrom President
Principal Officer's Address 3080 Burr Street, Fairfield, CT, 06824, US
Website URL www.namifairfield.org
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