Search icon

INSTITUTE OF REAL ESTATE MANAGEMENT CONNECTICUT CHAPTER NO. 51, INC.

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

Company Details

Entity Name: INSTITUTE OF REAL ESTATE MANAGEMENT CONNECTICUT CHAPTER NO. 51, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Oct 2013
Business ALEI: 1122311
Annual report due: 22 Oct 2025
Business address: One Regency Dr, Bloomfield, CT, 06002, United States
Mailing address: One Regency Dr, Bloomfield, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: iremconnecticut@gmail.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
JAMES J. FALCETTA Agent One Regency Dr, Bloomfield, CT, 06002, United States +1 860-710-8197 iremconnecticut@gmail.com 1 Regency Dr, Bloomfield, CT, 06002-2310, United States

Officer

Name Role Business address Residence address
HEATHER PHILLIPS Officer One Regency Dr, Bloomfield, CT, 06002, United States 11 BAUER RD, 11 BAUER RD, EAST HAMPTON, CT, 06424, United States
Elizabeth Wytas Officer 1 Regency Dr, Bloomfield, CT, 06002-2310, United States 147 John Olds Dr, Manchester, CT, 06042-8804, United States

Director

Name Role Residence address
Dana Cooper Director 2 Pink Cloud Ct, Norwalk, CT, 06851-3310, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012331038 2025-01-03 - Annual Report Annual Report -
BF-0012474743 2024-01-31 - Annual Report Annual Report -
BF-0010356466 2022-11-17 - Annual Report Annual Report 2022
BF-0009821038 2021-10-26 - Annual Report Annual Report -
0007076200 2021-01-22 - Annual Report Annual Report 2018
0007076206 2021-01-22 - Annual Report Annual Report 2020
0007076196 2021-01-22 - Annual Report Annual Report 2017
0007076203 2021-01-22 - Annual Report Annual Report 2019
0005768327 2017-02-15 - Annual Report Annual Report 2016
0005451431 2015-12-16 2015-12-16 First Report Organization and First Report -
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