Search icon

LOWTHORPE ASSOCIATION INCORPORATED

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

Company Details

Entity Name: LOWTHORPE ASSOCIATION INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Mar 1909
Business ALEI: 0056910
Annual report due: 11 Mar 2026
Business address: 420 WASHINGTON ST, NORWICH, CT, 06360, United States
Mailing address: 420 WASHINGTON ST, NORWICH, CT, United States, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: PATTI8992@COMCAST.NET

Industry & Business Activity

NAICS

712190 Nature Parks and Other Similar Institutions

This industry comprises establishments primarily engaged in the preservation and exhibition of natural areas or settings. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
John Filhaber Officer 10 Coit Ln, Norwich, CT, 06360-2424, United States
CANDICE FLEWHARTY Officer 51 EAST TOWN STREET, NORWICH, CT, 06360, United States
PATRICE MARCHAND Officer 420 WASHINGTON ST, NORWICH, CT, 06360, United States
Kimberly Jacobs Officer 9 Scotland Road, Norwich, CT, 06360, United States

Agent

Name Role Business address Phone E-Mail Residence address
PATRICE M MARCHAND Agent 420 WASHINGTON ST, NORWICH, CT, 06360, United States +1 860-303-0340 patti8992@comcast.net 420 WASHINGTON ST, NORWICH, CT, 06360, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012901882 2025-02-18 - Annual Report Annual Report -
BF-0012219393 2024-02-14 - Annual Report Annual Report -
BF-0011085382 2023-02-10 - Annual Report Annual Report -
BF-0010194777 2022-02-10 - Annual Report Annual Report 2022
0007233071 2021-03-15 - Annual Report Annual Report 2021
0006777100 2020-02-24 - Annual Report Annual Report 2020
0006433873 2019-03-07 - Annual Report Annual Report 2019
0006151412 2018-04-03 - Annual Report Annual Report 2018
0005779421 2017-03-02 - Annual Report Annual Report 2017
0005744402 2017-01-18 - Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-0961817 Corporation Unconditional Exemption 51 E TOWN ST, NORWICH, CT, 06360-2345 1977-08
In Care of Name % BARBARA LYNCH-SINAY
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
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 -
Sort Name -

Form 990-N (e-Postcard)

Organization Name LOWTHORPE ASSOCIATION INCORPORATED
EIN 06-0961817
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 51 East Town Street, Norwich, CT, 06360, US
Principal Officer's Name Candice Flewharty
Principal Officer's Address 51 East Town Street, Norwich, CT, 06360, US
Organization Name LOWTHORPE ASSOCIATION INCORPORATED
EIN 06-0961817
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 51 East Town Street, Norwich, CT, 06360, US
Principal Officer's Name Candice Flewharty
Principal Officer's Address 51 East Town Street, Norwich, CT, 06360, US
Organization Name LOWTHORPE ASSOCIATION INCORPORATED
EIN 06-0961817
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 51 East Town Street, Norwich, CT, 06360, US
Principal Officer's Name Candice Flewharty
Principal Officer's Address 51 East Town Street, Norwich, CT, 06360, US
Organization Name LOWTHORPE ASSOCIATION INCORPORATED
EIN 06-0961817
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 51 East Town Street, Norwich, CT, 06360, US
Principal Officer's Name Candice Flewharty
Principal Officer's Address 51 East Town Street, Norwich, CT, 06360, US
Organization Name LOWTHORPE ASSOCIATION INCORPORATED
EIN 06-0961817
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 51 East Town Street, Norwich, CT, 06360, US
Principal Officer's Name Candice Flewharty
Principal Officer's Address 51 East Town Street, Norwich, CT, 06360, US
Organization Name LOWTHORPE ASSOCIATION INCORPORATED
EIN 06-0961817
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 51 East Town St, Norwich, CT, 06360, OC
Principal Officer's Name Candice Flewharty
Principal Officer's Address 51 East Town St, Norwich, CT, 06360, US
Organization Name LOWTHORPE ASSOCIATION INCORPORATED
EIN 06-0961817
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 6 Canterbury Turnpike, Norwich, CT, 06360, US
Principal Officer's Name Candice Flewharty
Principal Officer's Address 6 Canterbury Turnpike, Norwich, CT, 06360, US
Organization Name LOWTHORPE ASSOCIATION INCORPORATED
EIN 06-0961817
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6 Canterbury Turnpike, Norwich, CT, 06360, OC
Principal Officer's Name Candice Flewharty
Principal Officer's Address 6 Canterbury Turnpike, Norwich, CT, 06360, US
Organization Name LOWTHORPE ASSOCIATION INCORPORATED
EIN 06-0961817
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6 Canterbury Turnpike, Norwich, CT, 06360, US
Principal Officer's Name Timothy Dowhan
Principal Officer's Address 422 Washington Street, Norwich, CT, 06360, US
Organization Name LOWTHORPE ASSOCIATION INCORPORATED
EIN 06-0961817
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6 Canterbury Turnpike, Norwich, CT, 06360, US
Principal Officer's Name Timothy Dowhan
Principal Officer's Address 422 Washington Street, Norwich, CT, 06360, US
Organization Name LOWTHORPE ASSOCIATION INCORPORATED
EIN 06-0961817
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6 Canterbury Turnpike, Norwich, CT, 06360, US
Principal Officer's Name Timothy Dowhan
Principal Officer's Address 422 Washington St, Norwich, CT, 06360, US
Organization Name LOWTHORPE ASSOCIATION INCORPORATED
EIN 06-0961817
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6 CANTERBURY TURNPIKE, NORWICH, CT, 06360, US
Principal Officer's Name BARBARA LYNCH
Principal Officer's Address 6 CANTERBURY TURNPIKE, NORWICH, CT, 06360, US
Organization Name LOWTHORPE ASSOCIATION INCORPORATED
EIN 06-0961817
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 366 Washington Street, Norwich, CT, 06360, US
Principal Officer's Name Stewart Peil
Principal Officer's Address 366 Washington Street, Norwich, CT, 06360, US

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Norwich 400 WASHINGTON ST 68/1/63// 15.3 12530 Source Link
Acct Number 7125350001
Assessment Value $39,300
Appraisal Value $56,100
Land Use Description Res Develo MDL-00
Zone R40
Neighborhood 0040
Land Assessed Value $39,300
Land Appraised Value $56,100

Parties

Name LOWTHORPE ASSOCIATION INCORPORATED
Sale Date 1986-12-31
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