Search icon

THE FRIENDS OF THE CANTON PUBLIC LIBRARY, INC.

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

Company Details

Entity Name: THE FRIENDS OF THE CANTON PUBLIC LIBRARY, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jan 1979
Business ALEI: 0087292
Annual report due: 16 Jan 2026
Business address: 40 DYER AVE, CANTON, CT, 06019, United States
Mailing address: PO BOX 136, CANTON, CT, United States, 06019
ZIP code: 06019
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: friendsofcantonlibrary@gmail.com

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

Agent

Name Role Business address Phone E-Mail Residence address
MICHELLE WINKLER Agent 40 Dyer Ave, Canton, CT, 06019, United States +1 860-729-2678 friendsofcantonlibrary@gmail.com 47 INDIAN HILL RD, CANTON, CT, 06019, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHELLE WINKLER Officer 47 INDIAN HILL, CANTON, CT, 06019, United States +1 860-729-2678 friendsofcantonlibrary@gmail.com 47 INDIAN HILL RD, CANTON, CT, 06019, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0053074-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - 2009-05-11 - -

History

Type Old value New value Date of change
Name change FRIENDS OF THE CANTON PUBLIC LIBRARIES, INCORPORATED THE FRIENDS OF THE CANTON PUBLIC LIBRARY, INC. 1998-03-02
Name change FRIENDS OF THE CANTON PUBLIC LIBRARIES, INC. FRIENDS OF THE CANTON PUBLIC LIBRARIES, INCORPORATED 1979-12-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012904472 2025-01-10 - Annual Report Annual Report -
BF-0012044408 2024-01-16 - Annual Report Annual Report -
BF-0011076860 2023-01-13 - Annual Report Annual Report -
BF-0010176126 2022-01-29 - Annual Report Annual Report 2022
0007091434 2021-01-30 - Annual Report Annual Report 2021
0006714743 2020-01-07 - Annual Report Annual Report 2020
0006325024 2019-01-18 - Annual Report Annual Report 2019
0006123181 2018-03-14 - Annual Report Annual Report 2018
0005768076 2017-02-15 - Annual Report Annual Report 2017
0005513354 2016-03-14 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1009848 Corporation Unconditional Exemption PO BOX 136, CANTON, CT, 06019-0136 1980-01
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 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 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 THE FRIENDS OF THE CANTON PUBLIC LIBRARY INC
EIN 06-1009848
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 136, Canton, CT, 06019, US
Principal Officer's Name Michelle Winkler
Principal Officer's Address 47 Indian Hill Rd, Canton, CT, 06019, US
Website URL cantonlibraryfriends.org
Organization Name THE FRIENDS OF THE CANTON PUBLIC LIBRARY INC
EIN 06-1009848
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 136, Canton, CT, 06019, US
Principal Officer's Name Michelle Winkler
Principal Officer's Address 47 Indian Hill Rd, Canton, CT, 06019, US
Website URL cantonlibraryfriends.org
Organization Name THE FRIENDS OF THE CANTON PUBLIC LIBRARY INC
EIN 06-1009848
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 136, Canton, CT, 06019, US
Principal Officer's Name Michelle Winkler
Principal Officer's Address 47 Indian Hill Rd, Canton, CT, 06019, US
Website URL cantonlibraryfriends.org
Organization Name THE FRIENDS OF THE CANTON PUBLIC LIBRARY INC
EIN 06-1009848
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 136, Canton, CT, 06019, US
Principal Officer's Name Michelle Winkler
Principal Officer's Address 47 Indian Hill Rd, Canton, CT, 06019, US
Website URL https://cantonlibraryfriends.org/
Organization Name THE FRIENDS OF THE CANTON PUBLIC LIBRARY INC
EIN 06-1009848
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 136, Canton, CT, 06019, US
Principal Officer's Name Michelle Winkler
Principal Officer's Address 47 INDIAN HILL ROAD, CANTON, CT, 06019, US
Website URL cantonlibraryfriends.org
Organization Name THE FRIENDS OF THE CANTON PUBLIC LIBRARY INC
EIN 06-1009848
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 136, Canton, CT, 06019, US
Principal Officer's Name Michelle Winkler
Principal Officer's Address 47 Indian Hill Rd, Canton, CT, 06019, US
Website URL cantonpubliclibrary.org
Organization Name THE FRIENDS OF THE CANTON PUBLIC LIBRARY INC
EIN 06-1009848
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 136, Canton, CT, 06019, US
Principal Officer's Name Michelle Winkler
Principal Officer's Address 47 INDIAN HILL ROAD, CANTON, CT, 06019, US
Organization Name THE FRIENDS OF THE CANTON PUBLIC LIBRARY INC
EIN 06-1009848
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 136, CANTON, CT, 06019, US
Principal Officer's Name Michelle Winkler
Principal Officer's Address 47 Indian Hill Rd, Canton, CT, 06019, US
Organization Name THE FRIENDS OF THE CANTON PUBLIC LIBRARY INC
EIN 06-1009848
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 40 Dyer Avenue, Canton, CT, 06019, US
Principal Officer's Name Georgia Riberdy
Principal Officer's Address 17 Deerfield Trace, Burlington, CT, 06013, US
Organization Name THE FRIENDS OF THE CANTON PUBLIC LIBRARY INC
EIN 06-1009848
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 40 Dyer Avenue, Canton, CT, 06019, US
Principal Officer's Name Georgia Riberdy
Principal Officer's Address 17 Deerfield Trace, Burlington, CT, 06013, US
Organization Name THE FRIENDS OF THE CANTON PUBLIC LIBRARY INC
EIN 06-1009848
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 136, Canton, CT, 06019, US
Principal Officer's Name Sue-Ann Uccello
Principal Officer's Address 6 Trailsend Drive, Canton, CT, 06019, US
Organization Name FRIENDS OF THE CANTON LIBRARY
EIN 06-1009848
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 136, Canton, CT, 06019, US
Principal Officer's Name Sue-Ann Uccello
Principal Officer's Address 6 Trailsend Drive, Canton, CT, 06019, US
Organization Name FRIENDS OF THE CANTON LIBRARY
EIN 06-1009848
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 136, Canton, CT, 06019, US
Principal Officer's Name Sue-Ann Uccello
Principal Officer's Address 6 Trailsend Drive, Canton, CT, 06019, US
Organization Name FRIENDS OF THE CANTON LIBRARY
EIN 06-1009848
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 136, Canton, CT, 06019, US
Principal Officer's Name Sue-Ann Uccello
Principal Officer's Address 6 Trails End Dr, Canton, CT, 06019, US
Website URL http://www.cantonpl.org/node/friends-library
Organization Name FRIENDS OF THE CANTON LIBRARY
EIN 06-1009848
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 136, Canton, CT, 06019, US
Principal Officer's Name Cassandra Levine
Principal Officer's Address PO Box 136, Canton, CT, 06019, US
Organization Name FRIENDS OF THE CANTON LIBRARY
EIN 06-1009848
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 136, Canton, CT, 06019, US
Principal Officer's Name Cassandra Levine
Principal Officer's Address PO Box 136, Canton, CT, 06019, 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