Search icon

WESTBROOK LAND CONSERVATION TRUST, INC.

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

Company Details

Entity Name: WESTBROOK LAND CONSERVATION TRUST, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jul 1968
Business ALEI: 0061313
Annual report due: 02 Jul 2025
Business address: Westbrook, CT, 06498, United States
Mailing address: P.O. BOX 1124, WESTBROOK, CT, United States, 06498
ZIP code: 06498
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: westbrooklct@gmail.com

Industry & Business Activity

NAICS

813312 Environment, Conservation and Wildlife Organizations

This U.S. industry comprises establishments primarily engaged in promoting the preservation and protection of the environment and wildlife. Establishments in this industry address issues, such as clean air and water; global warming; conserving and developing natural resources, including land, plant, water, and energy resources; and protecting and preserving wildlife and endangered species. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Bill Neale Agent 1193 Old Clinton Rd, Westbrook, CT, 06498-1856, United States +1 860-391-3683 bbneale@gmail.com 1193 Old Clinton Rd, Westbrook, CT, 06498-1856, United States

Officer

Name Role Business address Phone E-Mail Residence address
TOM ELLIOTT Officer 274 CHITTENDEN HILL ROAD, WESTBROOK, CT, 06498, United States - - 274 CHITTENDEN HILL ROAD, WESTBROOK, CT, 06498, United States
Jean Vossler Officer - - - 133 Spencer Plains Rd, Westbrook, CT, 06498-3508, United States
Bill Neale Officer - +1 860-391-3683 bbneale@gmail.com 1193 Old Clinton Rd, Westbrook, CT, 06498-1856, United States
Anne Demiris Officer - - - 843 West Pond Meadow Rd, Westbrook, CT, 06498, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012803084 2024-10-25 2024-10-25 Interim Notice Interim Notice -
BF-0012046382 2024-08-16 - Annual Report Annual Report -
BF-0011086421 2023-08-23 - Annual Report Annual Report -
BF-0010237769 2022-08-07 - Annual Report Annual Report 2022
BF-0009761818 2021-08-02 - Annual Report Annual Report -
0006971577 2020-09-02 - Annual Report Annual Report 2020
0006630535 2019-08-26 - Annual Report Annual Report 2019
0006226482 2018-08-02 - Annual Report Annual Report 2018
0005919074 2017-09-01 - Annual Report Annual Report 2017
0005647641 2016-09-08 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
23-7100724 Corporation Unconditional Exemption PO BOX 1124, WESTBROOK, CT, 06498-1124 1971-03
In Care of Name % KATHRYN GILSTAD-HAYEN
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, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-07
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 Jul
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 WESTBROOK LAND CONSERVATION TRUST INC
EIN 23-7100724
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1124, Westbrook, CT, 06498, US
Principal Officer's Name Bill Neale
Principal Officer's Address PO Box 1124, Westbrook, CT, 06498, US
Website URL https://www.westbrooklct.org
Organization Name WESTBROOK LAND CONSERVATION TRUST INC
EIN 23-7100724
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1124, Westbrook, CT, 06498, US
Principal Officer's Name Bill Neale
Principal Officer's Address PO Box 1124, Westbrook, CT, 06498, US
Website URL https://www.westbrooklct.org
Organization Name WESTBROOK LAND CONSERVATION TRUST INC
EIN 23-7100724
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1124, Westbrook, CT, 06498, US
Principal Officer's Name Thomas Elliott
Principal Officer's Address PO Box 1124, Westbrook, CT, 06498, US
Website URL westbrooklct.ort
Organization Name WESTBROOK LAND CONSERVATION TRUST INC
EIN 23-7100724
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1124, WESTBROOK, CT, 06498, US
Principal Officer's Name Kathryn Gilstad-Hayden
Principal Officer's Address PO BOX 1124, treasurer, CT, 06498, US
Organization Name WESTBROOK LAND CONSERVATION TRUST INC
EIN 23-7100724
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1124, WESTBROOK, CT, 06498, US
Principal Officer's Name Tom Elliott
Principal Officer's Address PO BOX 1124, WESTBROOK, CT, 06498, US
Organization Name WESTBROOK LAND CONSERVATION TRUST INC
EIN 23-7100724
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1124, Westbrook, CT, 06498, US
Principal Officer's Name Tom Elliott
Principal Officer's Address PO Box 1124, Westbrook, CT, 06498, US
Organization Name WESTBROOK LAND CONSERVATION TRUST INC
EIN 23-7100724
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1124, Westbrook, CT, 06498, US
Principal Officer's Name Kathryn Gilstad-Hayden
Principal Officer's Address PO Box, Westbrook, CT, 06498, US
Organization Name WESTBROOK LAND CONSERVATION TRUST INC
EIN 23-7100724
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1124, Westbrook, CT, 06498, US
Principal Officer's Name Kathryn Gilstad-Hayden
Principal Officer's Address PO Box1124, Westbook, CT, 06498, US
Organization Name WESTBROOK LAND CONSERVATION TRUST INC
EIN 23-7100724
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1124, Westbrook, CT, 06498, US
Principal Officer's Name Kathryn Gilstad-Hayden
Principal Officer's Address PO Box 1124, Westbrook, CT, 06498, US
Organization Name WESTBROOK LAND CONSERVATION TRUST INC
EIN 23-7100724
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1124, Westbrook, CT, 06498, US
Principal Officer's Name Thomas Elliott
Principal Officer's Address PO Box 1124, Westbrook, CT, 06498, US
Organization Name WESTBROOK LAND CONSERVATION TRUST INC
EIN 23-7100724
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1124, Westbrook, CT, 06498, US
Principal Officer's Name Kristin Elliott Leas
Principal Officer's Address PO Box 1124, Westbrook, CT, 06498, US
Organization Name WESTBROOK LAND CONSERVATION TRUST INC
EIN 23-7100724
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1124, Westbrook, CT, 06498, US
Principal Officer's Name Kristin Elliott Leas
Principal Officer's Address PO Box 1124, Westbrook, CT, 06498, US
Organization Name WESTBROOK LAND CONSERVATION TRUST INC
EIN 23-7100724
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1124, Westbrook, CT, 06498, US
Principal Officer's Name Westbrook Land Conservation Trust
Principal Officer's Address PO Box 1124, Westbrook, CT, 06498, US
Organization Name WESTBROOK LAND CONSERVATION TRUST INC
EIN 23-7100724
Tax Year 2009
Beginning of tax period 2009-08-01
End of tax period 2010-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1124, Westbrook, CT, 06498, US
Principal Officer's Name Kathryn Gilstad-Hayden
Principal Officer's Address PO Box 1124, Westbrook, CT, 06498, US
Organization Name WESTBROOK LAND CONSERVATION TRUST INC
EIN 23-7100724
Tax Year 2008
Beginning of tax period 2008-08-01
End of tax period 2009-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1124, Westbrook, CT, 06498, US
Principal Officer's Name Kathryn Gilstad-Hayden
Principal Officer's Address 1393 Boston Post Road, Westbrook, CT, 06498, US
Organization Name WESTBROOK LAND CONSERVATION TRUST INC
EIN 23-7100724
Tax Year 2007
Beginning of tax period 2007-08-01
End of tax period 2008-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1124, Westbrook, CT, 06498, US
Principal Officer's Name Kathryn Gilstad-Hayden
Principal Officer's Address PO Box 1124, Westbrook, CT, 06498, 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
Westbrook AUTUMN RIDGE RD 134//012// 26.4 2655 Source Link
Acct Number N0256900
Assessment Value $162,810
Appraisal Value $232,590
Land Use Description Exempt Vac
Zone RR
Neighborhood 0060
Land Assessed Value $162,810
Land Appraised Value $232,590

Parties

Name WESTBROOK LAND CONSERVATION TRUST, INC.
Sale Date 2006-11-27
Name TOBY HILL CHASSE LLC
Sale Date 2004-09-28
Sale Price $450,000
Name TOBY HILL CHASSE LLC& NEIDLINGER ROBERT
Sale Date 2004-09-28
Sale Price $450,000
Name DOANE CATHERINE N & NEIDLINGER ROBERT O
Sale Date 1996-01-19
Westbrook WESTBROOK HTS RD 177//049// 0.2 4030 Source Link
Acct Number V0380400
Assessment Value $40,600
Appraisal Value $58,000
Land Use Description Exempt Vac
Zone MDR
Neighborhood 0050
Land Assessed Value $40,600
Land Appraised Value $58,000

Parties

Name WESTBROOK LAND CONSERVATION TRUST, INC.
Sale Date 2006-09-12
Name VESSA GLADYS & KOSTOSS DOROTHY
Sale Date 1967-11-22
Westbrook SEASIDE AVE 189//144// 0.09 941 Source Link
Acct Number D0087600
Assessment Value $16,220
Appraisal Value $23,170
Land Use Description Res Vacant
Zone HDR
Neighborhood 0475
Land Assessed Value $16,220
Land Appraised Value $23,170

Parties

Name WESTBROOK LAND CONSERVATION TRUST, INC.
Sale Date 2019-03-14
Name DAUCH FREDRICK W III & ROBERT E ET AL &
Sale Date 2018-10-05
Name DAUCH MARILYN D EST&GRAYBILL BETTY LOU D
Sale Date 2018-05-16
Name DAUCH MARILYN D & GRAYBILL BETTY LOU
Sale Date 1971-11-05
Westbrook MCVEAGH RD 161//068// 0.66 4298 Source Link
Acct Number W0520300
Assessment Value $17,120
Appraisal Value $24,460
Land Use Description Exempt Vac
Zone MDR
Neighborhood 0040
Land Assessed Value $17,120
Land Appraised Value $24,460

Parties

Name WESTBROOK LAND CONSERVATION TRUST, INC.
Sale Date 1971-05-25
Westbrook SHELTER HARBOR LN 177//159// 1.41 4286 Source Link
Acct Number W0519100
Assessment Value $190,370
Appraisal Value $271,960
Land Use Description Exempt Vac
Zone HDR
Neighborhood 0450
Land Assessed Value $190,370
Land Appraised Value $271,960

Parties

Name WESTBROOK LAND CONSERVATION TRUST, INC.
Sale Date 1976-11-17
Westbrook BEECHTREE LN 131//002// 1.03 1720 Source Link
Acct Number H0164800
Assessment Value $82,030
Appraisal Value $117,190
Land Use Description Exempt Vac
Zone RR
Neighborhood 0060
Land Assessed Value $82,030
Land Appraised Value $117,190

Parties

Name WESTBROOK LAND CONSERVATION TRUST, INC.
Sale Date 1994-10-24
Westbrook SEASIDE AVE 189//125// 11.2 938 Source Link
Acct Number D0087300
Assessment Value $10,580
Appraisal Value $15,120
Land Use Description Res Vacant
Zone HDR
Neighborhood 0475
Land Assessed Value $10,580
Land Appraised Value $15,120

Parties

Name WESTBROOK LAND CONSERVATION TRUST, INC.
Sale Date 2019-03-14
Name DAUCH FREDRICK W III & ROBERT E ET AL &
Sale Date 2018-10-05
Name DAUCH MARILYN D EST&GRAYBILL BETTY LOU D
Sale Date 2018-05-16
Name DAUCH MARILYN D & GRAYBILL BETTY LOU D
Sale Date 1971-11-05
Westbrook POINTINA RD 192//035// 0.11 3015 Source Link
Acct Number P0289700
Assessment Value $13,710
Appraisal Value $19,580
Land Use Description Exempt Vac
Zone HDR
Neighborhood 0500
Land Assessed Value $13,710
Land Appraised Value $19,580

Parties

Name WESTBROOK LAND CONSERVATION TRUST, INC.
Sale Date 2006-10-05
Name POINTINA BEACH ASSOCIATION INC
Sale Date 1959-10-03
Westbrook PRITCHETT DR 113//028// 2.32 4293 Source Link
Acct Number W0519800
Assessment Value $95,390
Appraisal Value $136,270
Land Use Description Exempt Vac
Zone RR
Neighborhood 0060
Land Assessed Value $95,390
Land Appraised Value $136,270

Parties

Name WESTBROOK LAND CONSERVATION TRUST, INC.
Sale Date 1989-01-27
Westbrook PLYMOUTH RD 150//028// 5.77 4430 Source Link
Acct Number Z0932900
Assessment Value $26,920
Appraisal Value $38,450
Land Use Description Exempt Vac
Zone LDR
Neighborhood 0045
Land Assessed Value $26,920
Land Appraised Value $38,450

Parties

Name WESTBROOK LAND CONSERVATION TRUST, INC.
Sale Date 1993-12-22
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