Search icon

THE AVON HISTORICAL SOCIETY, INC.

Company Details

Entity Name: THE AVON HISTORICAL SOCIETY, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jan 1974
Business ALEI: 0051823
Annual report due: 02 Jan 2026
NAICS code: 712120 - Historical Sites
Business address: 64 MOUNTAIN VIEW AVENUE, AVON, CT, 06001, United States
Mailing address: P.O. BOX 448, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: treasurer@avonhistoricalsociety.org

Officer

Name Role Business address Residence address
HELAINE BERTSCH Officer 53 DEER RUN, AVON, CT, 06001, United States 53 DEER RUN, AVON, CT, 06001, United States
Sebastian Saraceno Officer No data 11 Sunnybrook Drive, Avon, CT, 06001, United States
THERESA WILSON Officer 64 MOUNTAIN VIEW AVENUE, 64 MOUNTAIN VIEW AVENUE, AVON, CT, 06001, United States 64 MOUNTAIN VIEW AVENUE, 64 MOUNTAIN VIEW AVENUE, AVON, CT, 06001, United States

Agent

Name Role Business address Phone E-Mail Residence address
Theresa Wilson Agent 64 Mountain View Ave, Avon, CT, 06001-3814, United States +1 860-798-0918 president@avonhistoricalsociety.org 64 Mountain View Ave, Avon, CT, 06001-3814, United States

Director

Name Role Business address Residence address
THERESA A WILSON Director 64 MOUNTAIN VIEW AVENUE, AVON, CT, 06001, United States 64 MOUNTAIN VIEW AVENUE, AVON, CT, 06001, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0004032-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS INACTIVE No data No data No data No data
CHR.0068110-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2024-05-20 2024-05-20 No data
RAFF.00018-CL 1 RAFFLE PERMIT CLASS 1 CLOSED VERIFICATION STATEMENT COMPLETE 2012-07-06 2012-07-06 2012-10-06

History

Type Old value New value Date of change
Name change AVON HISTORICAL SOCIETY, INCORPORATED THE THE AVON HISTORICAL SOCIETY, INC. 2023-06-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012900376 2024-12-08 No data Annual Report Annual Report No data
BF-0012218242 2024-01-31 No data Annual Report Annual Report No data
BF-0011845046 2023-06-08 2023-06-08 Amendment Certificate of Amendment No data
BF-0011087382 2023-01-03 No data Annual Report Annual Report No data
BF-0010172299 2022-02-20 No data Annual Report Annual Report 2022
0007229537 2021-03-15 No data Annual Report Annual Report 2021
0006738681 2020-02-03 No data Annual Report Annual Report 2020
0006433156 2019-02-28 2019-02-28 Change of Agent Agent Change No data
0006417403 2019-02-28 No data Annual Report Annual Report 2019
0006260127 2018-10-17 No data Annual Report Annual Report 2018

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
23-7346729 Corporation Unconditional Exemption PO BOX 448, AVON, CT, 06001-0448 1974-12
In Care of Name -
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
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 -

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)

Form 990-N (e-Postcard)

Organization Name AVON HISTORICAL SOCIETY INC
EIN 23-7346729
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 PO Box 448, Avon, CT, 06001, US
Principal Officer's Name Terri Wilson
Principal Officer's Address PO Box 448, Avon, CT, 06001, US
Website URL www.avonhistoricalsociety.org
Organization Name AVON HISTORICAL SOCIETY INC
EIN 23-7346729
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 PO Box 448, Avon, CT, 06001, US
Principal Officer's Name Terri Wilson
Principal Officer's Address PO Box 448, Avon, CT, 06001, US
Website URL Avon Historical Society
Organization Name AVON HISTORICAL SOCIETY INC
EIN 23-7346729
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 PO Box 448, Avon, CT, 06001, US
Principal Officer's Name Terri Wilson
Principal Officer's Address PO Box 448, Avon, CT, 06001, US
Website URL avonhistoricalsociety.org
Organization Name AVON HISTORICAL SOCIETY INC
EIN 23-7346729
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 PO Box 448, Avon, CT, 06001, US
Principal Officer's Name Terri Wilson
Principal Officer's Address PO Box 448, Avon, CT, 06001, US
Organization Name AVON HISTORICAL SOCIETY INC
EIN 23-7346729
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 PO Box 448, Avon, CT, 06001, US
Principal Officer's Name Terri Wilson
Principal Officer's Address 64 Mountain View Ave, Avon, CT, 06001, US
Website URL avonhistoricalsociety.org
Organization Name AVON HISTORICAL SOCIETY INC
EIN 23-7346729
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 PO Box 448, Avon, CT, 06001, US
Principal Officer's Name Terri Wilson
Principal Officer's Address PO Box 448, Avon, CT, 06001, US
Website URL www.avonhistoricalsociety.org
Organization Name AVON HISTORICAL SOCIETY INC
EIN 23-7346729
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 PO Box 448, Avon, CT, 06001, US
Principal Officer's Address PO Box 448, Avon, CT, 06001, US
Organization Name AVON HISTORICAL SOCIETY INC
EIN 23-7346729
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 PO Box 448, Avon, CT, 06001, US
Principal Officer's Address PO Box 448, Avon, CT, 06001, US
Organization Name AVON HISTORICAL SOCIETY INC
EIN 23-7346729
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 PO Box 448, Avon, CT, 06001, US
Principal Officer's Name Avon Historical Society
Principal Officer's Address PO Box 448, Avon, CT, 06001, US
Organization Name AVON HISTORICAL SOCIETY INC
EIN 23-7346729
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 PO Box 448, Avon, CT, 06001, US
Principal Officer's Name Avon Historical Society Inc
Principal Officer's Address PO Box 448, Avon, CT, 06001, US
Organization Name AVON HISTORICAL SOCIETY INC
EIN 23-7346729
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 PO Box 448, Avon, CT, 06001, US
Principal Officer's Name Avon Historical Society Inc
Principal Officer's Address PO Box 448, Avon, CT, 06001, US
Organization Name AVON HISTORICAL SOCIETY INC
EIN 23-7346729
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 448, Avon, CT, 06001, US
Principal Officer's Name Terri Wilson
Principal Officer's Address 64 Mountain View Ave, Avon, CT, 06001, US
Website URL Avonhistoricalsociety.org
Organization Name AVON HISTORICAL SOCIETY INC
EIN 23-7346729
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 448, Avon, CT, 06001, US
Principal Officer's Name Monte J Hopper Treasurer
Principal Officer's Address PO Box 448, Avon, CT, 06001, US
Website URL hophop1@sbcglobal.net
Organization Name AVON HISTORICAL SOCIETY INC
EIN 23-7346729
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 PO Box 448, Avon, CT, 06001, US
Principal Officer's Name Terri Wilson
Principal Officer's Address 64 Mountain View Ave, Avon, CT, 06001, US
Organization Name AVON HISTORICAL SOCIETY INC
EIN 23-7346729
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 PO Box 448, Avon, CT, 06001, US
Principal Officer's Name Theresa Wilson
Principal Officer's Address 64 Mountain View Ave, Avon, CT, 06001, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name AVON HISTORICAL SOCIETY
EIN 23-7346729
Tax Period 201606
Filing Type E
Return Type 990EZ
File View File

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website