Search icon

PROSPECT HISTORICAL SOCIETY, INCORPORATED THE

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

Company Details

Entity Name: PROSPECT HISTORICAL SOCIETY, INCORPORATED THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Sep 1945
Business ALEI: 0058952
Annual report due: 11 Sep 2025
Business address: PROSPECT HISTORICAL SOCIETY, INC. 61 WATERBURY RD., PROSPECT, CT, 06712, United States
Mailing address: CAROL BROOKS, PRESIDENT PROSPECT HISTORICAL SOCIETY PO BOX 7335, 61 WATERBURY RD, PROSPECT, CT, United States, 06712
ZIP code: 06712
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: BIOPUB@AOL.COM

Industry & Business Activity

NAICS

712110 Museums

This industry comprises establishments primarily engaged in the preservation and exhibition of objects of historical, cultural, and/or educational value. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ELIZABETH GUEVIN Officer 61 Waterbury Rd, Prospect, CT, 06712-1218, United States +1 203-758-3661 BIOPUB@AOL.COM 95 SYCAMORE DRIVE, PROSPECT, CT, 06712, United States
CAROL BROOKS Officer - - - 105 STRAISVILLE ROAD, PO BOX 7093, PROSPECT, CT, 06712, United States
BLANCHE RANAUDO Officer - - - 41 JENTA LANE, WATERTOWN, CT, 06795, United States

Agent

Name Role Business address Phone E-Mail Residence address
ELIZABETH GUEVIN Agent 61 Waterbury Rd, Prospect, CT, 06712-1218, United States +1 203-758-3661 BIOPUB@AOL.COM 95 SYCAMORE DRIVE, PROSPECT, CT, 06712, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046077 2024-08-21 - Annual Report Annual Report -
BF-0011081986 2023-08-17 - Annual Report Annual Report -
BF-0010327712 2022-08-17 - Annual Report Annual Report 2022
BF-0009815363 2021-09-12 - Annual Report Annual Report -
0006971926 2020-09-03 - Annual Report Annual Report 2020
0006636059 2019-09-03 - Annual Report Annual Report 2019
0006241509 2018-09-04 - Annual Report Annual Report 2018
0005921144 2017-09-06 - Annual Report Annual Report 2017
0005645754 2016-09-07 - Annual Report Annual Report 2016
0005391946 2015-09-04 - Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
23-7347788 Corporation Unconditional Exemption PO BOX 7335, PROSPECT, CT, 06712-0335 1974-02
In Care of Name % ELIZABETH GUEVIN
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 2023-12
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 -

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 PROSPECT HISTORICAL SOCIETY INCORPORATED
EIN 23-7347788
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 Box 7335, Prospect, CT, 06712, US
Principal Officer's Name Elizabeth Guevin
Principal Officer's Address 95 Sycamore Dr, Prospect, CT, 06712, US
Organization Name PROSPECT HISTORICAL SOCIETY INCORPORATED
EIN 23-7347788
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 PO Box 7335, Prospect, CT, 06712, US
Principal Officer's Name Elizabeth Guevin
Principal Officer's Address 95 Sycamore Drive, Prospect, CT, 06712, US
Organization Name PROSPECT HISTORICAL SOCIETY INCORPORATED
EIN 23-7347788
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 PO Box 7335, Prospect, CT, 06712, US
Principal Officer's Name Elizabeth Guevin
Principal Officer's Address 95 Sycamore Drive, Prospect, CT, 06712, US
Organization Name PROSPECT HISTORICAL SOCIETY INCORPORATED
EIN 23-7347788
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 PO Box 7335, Prospect, CT, 06712, US
Principal Officer's Name Elizabeth Guevin
Principal Officer's Address 95 Sycamore Drive, Prospect, CT, 06712, US
Organization Name PROSPECT HISTORICAL SOCIETY INCORPORATED
EIN 23-7347788
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 PO Box 7335, Prospect, CT, 06712, US
Principal Officer's Name Elizabeth Guevin
Principal Officer's Address 95 Sycamore Drive, Prospect, CT, 06712, US
Organization Name PROSPECT HISTORICAL SOCIETY INCORPORATED
EIN 23-7347788
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 PO Box 7335, Prospect, CT, 06712, US
Principal Officer's Name Elizabeth Guevin
Principal Officer's Address 95 Sycamore Dr, Prospect, CT, 06712, US
Organization Name PROSPECT HISTORICAL SOCIETY INCORPORATED
EIN 23-7347788
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 PO Box 7335, Prospect, CT, 06712, US
Principal Officer's Name Elizabeth Guevin
Principal Officer's Address 95 Sycamore Drive, Prospect, CT, 06712, US
Organization Name PROSPECT HISTORICAL SOCIETY INCORPORATED
EIN 23-7347788
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 PO Box 7335, Prospect, CT, 06712, US
Principal Officer's Name Elizabeth Guevin
Principal Officer's Address 95 Sycamore Drive, Prospect, CT, 06712, US
Organization Name PROSPECT HISTORICAL SOCIETY INCORPORATED
EIN 23-7347788
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 PO Box 7335, Prospect, CT, 06712, US
Principal Officer's Name Elizabeth Guevin
Principal Officer's Address 95 Sycamore Drive, Prospect, CT, 06712, US
Organization Name PROSPECT HISTORICAL SOCIETY INCORPORATED
EIN 23-7347788
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 7335, Prospect, CT, 06712, US
Principal Officer's Name Elizabeth Guevin
Principal Officer's Address 95 Sycamore Drive, Prospect, CT, 06712, US
Organization Name PROSPECT HISTORICAL SOCIETY INCORPORATED
EIN 23-7347788
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 PO Box 7335, Prospect, CT, 06712, US
Principal Officer's Name Elizabeth Guevin
Principal Officer's Address 95 Sycamore Dr, Prospect, CT, 06712, US
Organization Name PROSPECT HISTORICAL SOCIETY INCORPORATED
EIN 23-7347788
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 PO Box 7335, Prospect, CT, 06712, US
Principal Officer's Name Elizabeth Guevin
Principal Officer's Address 95 Sycamore Dr, Prospect, CT, 06712, US
Organization Name PROSPECT HISTORICAL SOCIETY INCORPORATED
EIN 23-7347788
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 7335, Prospect, CT, 06712, US
Principal Officer's Name Elizabeth Guevin
Principal Officer's Address 95 Sycamore Dr, Prospect, CT, 06712, US
Organization Name PROSPECT HISTORICAL SOCIETY INCORPORATED
EIN 23-7347788
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 PO Box 7335, Prospect, CT, 06712, US
Principal Officer's Name Elizabeth Guevin
Principal Officer's Address 95 Sycamore Dr, Prospect, CT, 06712, US
Organization Name PROSPECT HISTORICAL SOCIETY INCORPORATED
EIN 23-7347788
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 7335, 61 Waterbury Rd, Prospect, CT, 06712, US
Principal Officer's Name Elizabeth Guevin
Principal Officer's Address 95 Sycamore Dr, Prospect, CT, 06712, US
Organization Name PROSPECT HISTORICAL SOCIETY INCORPORATED
EIN 23-7347788
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 PO Box 7335, 61 Waterbury Rd, Prospect, CT, 06712, US
Principal Officer's Name Elizabeth Guevin
Principal Officer's Address 95 Sycamore Dr, Prospect, CT, 06712, US
Organization Name PROSPECT HISTORICAL SOCIETY INCORPORATED
EIN 23-7347788
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 7335, 61 Waterbury Rd, Prospect, CT, 06712, US
Principal Officer's Name Elizabeth Guevin
Principal Officer's Address 35 Clark Hill Rd, Prospect, CT, 06712, US
Organization Name PROSPECT HISTORICAL SOCIETY INCORPORATED
EIN 23-7347788
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 PO Box 7335, Prospect, CT, 06712, US
Principal Officer's Name Elizabeth Guevin
Principal Officer's Address 35 Clark Hill Rd, Prospect, CT, 06712, 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