Search icon

REDDING HISTORICAL SOCIETY, INC.

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

Company Details

Entity Name: REDDING HISTORICAL SOCIETY, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Dec 1964
Business ALEI: 0059286
Annual report due: 14 Dec 2025
Business address: 43 LONETOWN ROAD, REDDING, CT, 06896, United States
Mailing address: REDDING HISTORICAL SOCIETY P.O. BOX 1023, REDDING, CT, United States, 06875
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rhistoricalso@optimum.net

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

Officer

Name Role Business address Residence address
Robert Webbe Officer 43 Lonetown Rd, Redding, CT, 06896, United States 108 Seventy Acre Rd, Redding, CT, 06896, United States
PAMELA REESE Officer 43 Lonetown Rd, Redding, CT, 06896, United States 53 Glen Rd, Redding, CT, 06896, United States
DENISE JANKOVIC Officer 43 LONETOWN ROAD, REDDING, CT, 06896, United States 19 WOODLAND DRIVE, REDDING, CT, 06896, United States
JANICE DIMON Officer 43 LONETOWN ROAD, REDDING, CT, 06896, United States 21 WOODLAND DRIVE, REDDING, CT, 06896, United States

Agent

Name Role Business address Phone E-Mail Residence address
VIRGINIA GILLIGAN Agent 43 Lonetown Rd, Redding, CT, 06896, United States +1 203-938-9095 rhistoricalso@optimum.net 10 DRUMMER LANE, REDDING, CT, 06896, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0003824-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - - - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012045356 2024-12-04 - Annual Report Annual Report -
BF-0011085212 2023-12-05 - Annual Report Annual Report -
BF-0010369375 2022-12-27 - Annual Report Annual Report 2022
BF-0009829107 2021-12-08 - Annual Report Annual Report -
0007051938 2020-12-28 - Annual Report Annual Report 2020
0006699497 2019-12-19 - Annual Report Annual Report 2019
0006307196 2018-12-27 - Annual Report Annual Report 2018
0006006177 2017-12-20 - Annual Report Annual Report 2017
0005732319 2016-12-16 - Annual Report Annual Report 2016
0005469681 2016-01-21 - Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-0850253 Corporation Unconditional Exemption PO BOX 1023, REDDING CTR, CT, 06875-1023 1968-11
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 2023-12
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 REDDING HISTORICAL SOCIETY INC
EIN 06-0850253
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 1023, Redding, CT, 06875, US
Principal Officer's Address PO Box 1023, Redding, CT, 06875, US
Website URL University of Bridgeport
Organization Name REDDING HISTORICAL SOCIETY INC
EIN 06-0850253
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 1023, Redding, CT, 06875, US
Principal Officer's Address PO Box 1023, Redding, CT, 06875, US
Organization Name REDDING HISTORICAL SOCIETY INC
EIN 06-0850253
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 1023, Redding, CT, 06875, US
Principal Officer's Name Denise Jankovic
Principal Officer's Address PO Box 1023, Redding, CT, 06875, US
Organization Name REDDING HISTORICAL SOCIETY INC
EIN 06-0850253
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 1023, Redding, CT, 06875, US
Principal Officer's Name Denise Jankovic
Principal Officer's Address PO Box 1023, REDDING, CT, 06875, US
Organization Name REDDING HISTORICAL SOCIETY INC
EIN 06-0850253
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 1023, Redding, CT, 06875, US
Principal Officer's Address PO Box 1023, Redding, CT, 06875, US
Organization Name REDDING HISTORICAL SOCIETY INC
EIN 06-0850253
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 1023, Redding, CT, 06875, US
Principal Officer's Address PO Box 1023, Redding, CT, 06875, US
Organization Name REDDING HISTORICAL SOCIETY INC
EIN 06-0850253
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 1023, Redding, CT, 06875, US
Principal Officer's Name Denise Jankovic
Principal Officer's Address PO Box 1023, Redding, CT, 06875, US
Organization Name REDDING HISTORICAL SOCIETY INC
EIN 06-0850253
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 1023, Redding, CT, 06875, US
Principal Officer's Name Denise Jankovic
Principal Officer's Address 19 Woodland Drive, Redding, CT, 06896, US
Website URL reddingcthistoricalsociety.org
Organization Name REDDING HISTORICAL SOCIETY INC
EIN 06-0850253
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 1023, Redding, CT, 06875, US
Principal Officer's Name Joe Bonomo
Principal Officer's Address PO Box 1023, Redding, CT, 06875, US
Organization Name REDDING HISTORICAL SOCIETY INC
EIN 06-0850253
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 1023, Redding, CT, 06875, US
Principal Officer's Name Denise Jankovic
Principal Officer's Address PO Box 1023, Redding, CT, 06875, US
Organization Name REDDING HISTORICAL SOCIETY INC
EIN 06-0850253
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 Bos 1023, Redding, CT, 06875, US
Principal Officer's Name Janice Dimon
Principal Officer's Address PO Box 1023, Redding, CT, 06875, US
Organization Name REDDING HISTORICAL SOCIETY INC
EIN 06-0850253
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 1023, Redding, CT, 06896, US
Principal Officer's Name Janice Dimon
Principal Officer's Address PO Box 1023, Redding, CT, 06896, US
Organization Name REDDING HISTORICAL SOCIETY INC
EIN 06-0850253
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 1023, Redding, CT, 06875, US
Principal Officer's Name Janice Dimon
Principal Officer's Address PO Box 1023, Redding, CT, 06875, US
Organization Name REDDING HISTORICAL SOCIETY INC
EIN 06-0850253
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 1023, Redding, CT, 06875, US
Principal Officer's Name Janice Dimon
Principal Officer's Address PO Box1023, Redding, CT, 06875, US
Organization Name REDDING HISTORICAL SOCIETY INC
EIN 06-0850253
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 1023, Redding, CT, 06875, US
Principal Officer's Name Denise Jankovic
Principal Officer's Address PO Box 1023, Redding, CT, 06875, 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