Search icon

FARMINGTON VALLEY QUILTERS, INCORPORATED

Company Details

Entity Name: FARMINGTON VALLEY QUILTERS, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Apr 1993
Business ALEI: 0285245
Annual report due: 13 Apr 2025
NAICS code: 711510 - Independent Artists, Writers, and Performers
Business address: 44 Warner Rd, Barkhamsted, CT, 06063-1816, United States
Mailing address: P.O. BOX 172, WEATOGUE, CT, United States, 06089
ZIP code: 06063
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: fvqi.treasurer@gmail.com

Agent

Name Role Business address Phone E-Mail Residence address
Anne Dodge Agent 44 Warner Rd, Barkhamsted, CT, 06063-1816, United States +1 860-866-6157 fvqi.treasurer@gmail.com 44 Warner Rd, Barkhamsted, CT, 06063-1816, United States

Officer

Name Role Phone E-Mail Residence address
Ellyn Mansfield Officer No data No data 18 Hildurcrest Dr, Simsbury, CT, 06070-2718, United States
Anne Dodge Officer +1 860-866-6157 fvqi.treasurer@gmail.com 44 Warner Rd, Barkhamsted, CT, 06063-1816, United States
Caroline Berman Officer No data No data 32 Brettonwood Dr, Simsbury, CT, 06070-1446, United States
Keri Livingston Officer No data No data 35 Fernwood Dr, Simsbury, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012388932 2024-03-18 No data Annual Report Annual Report No data
BF-0011392895 2023-03-20 No data Annual Report Annual Report No data
BF-0010375225 2022-04-12 No data Annual Report Annual Report 2022
0007340462 2021-05-17 No data Annual Report Annual Report 2021
0006956624 2020-08-03 No data Annual Report Annual Report 2020
0006623525 2019-08-13 No data Annual Report Annual Report 2019
0006571659 2019-06-10 No data Annual Report Annual Report 2017
0006571662 2019-06-10 No data Annual Report Annual Report 2018
0006571655 2019-06-10 No data Annual Report Annual Report 2016
0006119450 2018-03-13 No data Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1311514 Corporation Unconditional Exemption PO BOX 172, WEATOGUE, CT, 06089-0172 2021-02
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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-06
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 Jun
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)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2019-11-15
Revocation Posting Date 2020-03-09
Exemption Reinstatement Date 2019-11-15

Determination Letter

Final Letter(s) FinalLetter_06-1311514_FARMINGTONVALLEYQUILTERSINCORPORATED_09282020_00.tif

Form 990-N (e-Postcard)

Organization Name FARMINGTON VALLEY QUILTERS INCORPORATED
EIN 06-1311514
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 172, Weatogue, CT, 06089, US
Principal Officer's Name Chris Murray
Principal Officer's Address PO Box 172, Weatogue, CT, 06089, US
Website URL www.fVQUILTER.org
Organization Name FARMINGTON VALLEY QUILTERS INCORPORATED
EIN 06-1311514
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 172, Weatogue, CT, 06089, US
Principal Officer's Name Caroline Berman
Principal Officer's Address PO Box 172, Weatogue, CT, 06089, US
Website URL www.fvquilter.org
Organization Name FARMINGTON VALLEY QUILTERS INCORPORATED
EIN 06-1311514
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 172, WEATOGUE, CT, 06089, US
Principal Officer's Name Pam Stenman
Principal Officer's Address PO BOX 172, WEATOGUE, CT, 060890172, US
Organization Name FARMINGTON VALLEY QUILTERS INCORPORATED
EIN 06-1311514
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 172, WEATOGUE, CT, 06089, US
Principal Officer's Name Caroline Berman
Principal Officer's Address 32 Brettonwood Drive, Simsbury, CT, 06070, US
Website URL www.fvquilters.org
Organization Name FARMINGTON VALLEY QUILTERS INCORPORATED
EIN 06-1311514
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 172, WEATOGUE, CT, 06089, US
Principal Officer's Name Caroline Berman
Principal Officer's Address PO Box 172, WEATOGUE, CT, 06089, US
Website URL www.fvquilters.org
Organization Name FARMINGTON VALLEY QUILTERS INCORPORATED
EIN 06-1311514
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 172, WEATOGUE, CT, 06089, US
Principal Officer's Name Caroline Berman
Principal Officer's Address PO Box 172, Simsbury, CT, 06070, US
Website URL www.fvquilters.org
Organization Name FARMINGTON VALLEY QUILTERS
EIN 06-1311514
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 172, Weatogue, CT, 06089, US
Principal Officer's Name Lori Yount
Principal Officer's Address PO Box 172, Weatogue, CT, 06089, US
Organization Name FARMINGTON VALLEY QUILTERS
EIN 06-1311514
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 172, Weatogue, CT, 06089, US
Principal Officer's Name Lori Yount
Principal Officer's Address PO Box 172, Weatogue, CT, 06089, US
Website URL http://www.fvquilter.org/
Organization Name FARMINGTON VALLEY QUILTERS
EIN 06-1311514
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 172, Weatogue, CT, 06089, US
Principal Officer's Name Lori Yount
Principal Officer's Address 2 Echo Lane, Simsbury, CT, 06070, US
Organization Name FARMINGTON VALLEY QUILTERS
EIN 06-1311514
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 172, Weatogue, CT, 06089, US
Principal Officer's Name Lori Yount
Principal Officer's Address 2 Echo Lane, Simsbury, CT, 06070, US
Organization Name FARMINGTON VALLEY QUILTERS
EIN 06-1311514
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 172, Weatogue, CT, 06089, US
Principal Officer's Name Linda M Huppelsberg
Principal Officer's Address 417 Town Hill Road, New Hartford, CT, 06057, US
Organization Name FARMINGTON VALLEY QUILTERS
EIN 06-1311514
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 172, Weatogue, CT, 06089, US
Principal Officer's Name Linda M Huppelsberg Treasurer
Principal Officer's Address PO Box 142, New Hartford, CT, 06057, US
Organization Name FARMINGTON VALLEY QUILTERS
EIN 06-1311514
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 172, Weatogue, CT, 06089, US
Principal Officer's Name Mary Gridley
Principal Officer's Address 3 Eagle Lane, Simsbury, CT, 06070, US
Website URL www.fvqi.org
Organization Name FARMINGTON VALLEY QUILTERS
EIN 06-1311514
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 172, Weatogue, CT, 06089, US
Principal Officer's Name Susan Trimble
Principal Officer's Address 8 Cardinal Rd, Simsbury, CT, 06070, US
Website URL www.fvqi.org

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website