Search icon

WALTER S. BROOKS ELDERLY HOMES AT ORMONT COURT, INC.

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

Company Details

Entity Name: WALTER S. BROOKS ELDERLY HOMES AT ORMONT COURT, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jun 2001
Business ALEI: 0684285
Annual report due: 18 Jun 2025
Business address: 774 ORCHARD STREET, NEW HAVEN, CT, 06511, United States
Mailing address: c/o The Community Builders, Inc., 185 Dartmouth St., Suite 900, Boston, MA, United States, 02116
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: michael.hill@tcbinc.org

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SHR1LTBXSBL8 2025-04-02 810 ORCHARD ST, NEW HAVEN, CT, 06511, 3375, USA 185 DARTMOUTH STREET, 9TH FLOOR, BOSTON, MA, 02116, 5883, USA

Business Information

Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2024-04-04
Initial Registration Date 2011-03-10
Entity Start Date 2003-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LISA WILCOX-ERHARDT
Role EXECUTIVE VP OF PROPERTY MANAGEMENT
Address 185 DARTMOUTH STREET, 9TH FLOOR, BOSTON, MA, 02116, 5883, USA
Government Business
Title PRIMARY POC
Name LISA WILCOX-ERHARDT
Role EXECUTIVE VICE PRESIDENT OF PROPERTY MANAGEMENT
Address 185 DARTMOUTH STREET, 9TH FLOOR, BOSTON, MA, 02116, 5883, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6CP31 Obsolete Non-Manufacturer 2011-04-21 2024-04-04 - 2025-04-02

Contact Information

POC LISA WILCOX-ERHARDT
Phone +1 617-695-9595
Address 810 ORCHARD ST, NEW HAVEN, CT, 06511 3375, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Business address Residence address
Andrea Jackson Brooks Director 774 ORCHARD STREET, New Haven, CT, 06515, United States 774 ORCHARD STREET, New Haven, CT, 06515, United States
D. Morgan Wilson Director C/O The Community Builders, Inc. 185 Dartmouth Street, Boston, MA, 02116, United States The Community Builders, Inc., 185 Dartmouth St., Boston, MA, 02116, United States
Irrita Osborn Director 774 ORCHARD STREET, New Haven, CT, 06511, United States 774 ORCHARD STREET, New Haven, CT, 06511, United States
Darrel Brooks Director 774 ORCHARD STREET, New Haven, CT, 06515, United States 774 ORCHARD STREET, New Haven, CT, 06515, United States
Willie Jones Director 774 ORCHARD STREET, New Haven, CT, 06515, United States 27 Kibbe St, Hartford, CT, 06106-2120, United States
BISHOP THEODORE BROOKS Director 774 ORCHARD STREET, NEW HAVEN, CT, 06511, United States 271 STEVENSON ROAD, NEW HAVEN, CT, 06515, United States
Milton Anderson Director 774 ORCHARD STREET, New Haven, CT, 06515, United States 774 ORCHARD STREET, New Haven, CT, 06515, United States

Officer

Name Role Business address Residence address
Darrel Brooks Officer 774 ORCHARD STREET, New Haven, CT, 06515, United States 774 ORCHARD STREET, New Haven, CT, 06515, United States
BISHOP THEODORE BROOKS Officer 774 ORCHARD STREET, NEW HAVEN, CT, 06511, United States 271 STEVENSON ROAD, NEW HAVEN, CT, 06515, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012222389 2024-06-12 - Annual Report Annual Report -
BF-0011404162 2023-06-30 - Annual Report Annual Report -
BF-0010205283 2022-06-10 - Annual Report Annual Report 2022
BF-0010473823 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009755503 2021-06-30 - Annual Report Annual Report -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006936542 2020-06-30 - Annual Report Annual Report 2020
0006587994 2019-07-01 - Annual Report Annual Report 2019
0006226302 2018-08-02 - 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