Search icon

WESTBROOK HISTORICAL SOCIETY, INC.

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

Company Details

Entity Name: WESTBROOK HISTORICAL SOCIETY, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Sep 1977
Business ALEI: 0051598
Annual report due: 01 Sep 2025
Business address: 1196 BOSTON POST ROAD, WESTBROOK, CT, 06498, United States
Mailing address: PO BOX 148, WESTBROOK, CT, United States, 06498
ZIP code: 06498
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: djones12006@yahoo.com

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Darlene Jones Agent 358 Cold Spring Dr, Westbrook, CT, 06498-1588, United States +1 860-227-3726 djones12006@yahoo.com 1575 Highland Ave, #5, Waterbury, CT, 06708, United States

Officer

Name Role Business address Residence address
MARCY FULLER Officer 1196 BOSTON POST ROAD, WESTBROOK, CT, 06498, United States 1732 BOSTON POST ROAD, WESTBROOK, CT, 06498, United States
DARLENE C. JONES Officer - 358 COLD SPRING DRIVE, WESTBROOK, CT, 06498, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215197 2024-08-16 - Annual Report Annual Report -
BF-0011089991 2023-09-13 - Annual Report Annual Report -
BF-0010693715 2022-09-01 - Annual Report Annual Report -
BF-0010449467 2022-02-15 2022-02-15 Interim Notice Interim Notice -
BF-0008642491 2022-01-20 - Annual Report Annual Report 2020
BF-0009875387 2022-01-20 - Annual Report Annual Report -
BF-0008654780 2022-01-18 - Annual Report Annual Report 2019
0006475293 2019-03-18 - Annual Report Annual Report 2016
0006475308 2019-03-18 2019-03-18 Agent Resignation Agent Resignation -
0006475302 2019-03-18 - Annual Report Annual Report 2018

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-3745272 Corporation Unconditional Exemption PO BOX 148, WESTBROOK, CT, 06498-0148 2015-07
In Care of Name % DARLENE JONES
Group Exemption Number 0000
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 Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-12
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 Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Historical Societies, Related Historical Activities
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2010-05-15
Revocation Posting Date 2015-07-08
Exemption Reinstatement Date 2015-05-15

Determination Letter

Final Letter(s) FinalLetter_47-3745272_WESTBROOKHISTORICALSOCIETYINC_05192015.tif

Form 990-N (e-Postcard)

Organization Name WESTBROOK HISTORICAL SOCIETY INC
EIN 47-3745272
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box148, Westbrook, CT, 06419, US
Principal Officer's Name DArlene Jones
Principal Officer's Address PO Box148, Westbrook, CT, 06498, US
Organization Name WESTBROOK HISTORICAL SOCIETY INC
EIN 47-3745272
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1196 Boston Post Road, Westbrook, CT, 06498, US
Principal Officer's Name Darlene Jones
Principal Officer's Address 358 Cold Spring Drive, Westbrook, CT, 06498, US
Organization Name WESTBROOK HISTORICAL SOCIETY INC
EIN 47-3745272
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1196 Boston Post Road, Westbrook, CT, 06498, US
Principal Officer's Name Darlene Jones
Principal Officer's Address 358 Cold Spring Drive, Westbrook, CT, 06498, US
Organization Name WESTBROOK HISTORICAL SOCIETY INC
EIN 47-3745272
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1196 BOSTON POST ROAD, WESTBROOK, CT, 06498, US
Principal Officer's Name Darlene Jones
Principal Officer's Address 358 Cold Spring Drive, WESTBROOK, CT, 06498, US
Organization Name WESTBROOK HISTORICAL SOCIETY INC
EIN 47-3745272
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1196 BOSTON POST ROAD, WESTBROOK, CT, 06498, US
Principal Officer's Name Darlene Jones
Principal Officer's Address 1196 BOSTON POST ROAD, WESTBROOK, CT, 06498, US
Organization Name WESTBROOK HISTORICAL SOCIETY INC
EIN 47-3745272
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1196 BOSTON POST ROAD, WESTBROOK, CT, 06498, US
Principal Officer's Name Darlene Jones
Principal Officer's Address 358 Cold Spring Dr, Westbrook, CT, 06498, US
Organization Name WESTBROOK HISTORICAL SOCIETY INC
EIN 47-3745272
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1196 Boston Post Road, Westbrook, CT, 06498, US
Principal Officer's Name Darlene Jones
Principal Officer's Address 358 Cold Spring Dr, Westbrook, CT, 06498, US
Organization Name WESTBROOK HISTORICAL SOCIETY INC
EIN 47-3745272
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1210 Boston Post Road, Westbrook, CT, 06498, US
Principal Officer's Name Darlene Jones
Principal Officer's Address 358 Cold Spring Dr, Westbrook, CT, 06498, US
Organization Name WESTBROOK HISTORICAL SOCIETY INC
EIN 47-3745272
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 148, Westbrook, CT, 06498, US
Principal Officer's Name Darlene Jones
Principal Officer's Address 358 cold spring drive, Westbrook, CT, 06498, US
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