Search icon

LITCHFIELD HILLS CAMERA CLUB INC.

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

Company Details

Entity Name: LITCHFIELD HILLS CAMERA CLUB INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 May 1993
Business ALEI: 0286199
Annual report due: 11 May 2025
Business address: Harwinton, CT, 06791, United States
Mailing address: C/O FRED TULLOCK 15 SILO DRIVE, HARWINTON, CT, United States, 06791
ZIP code: 06791
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: janandfred@charter.net

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
FRED TULLOCK Officer +1 860-309-7580 JANANDFRED@CHARTER.NET 15 SILO DR, HARWINTON, CT, 06791, United States
MICHELLE PARADIS Officer - - 223 TORCON DRIVE, TORRINGTON, CT, 06790, United States
MICHAEL SCHULDE Officer - - 126 GOOSE GREEN RD, BARKHAMSTED, CT, 06063, United States

Agent

Name Role Phone E-Mail Residence address
FRED TULLOCK Agent +1 860-309-7580 JANANDFRED@CHARTER.NET 15 SILO DR, HARWINTON, CT, 06791, United States

History

Type Old value New value Date of change
Name change CANTON CAMERA CLUB INCORPORATED LITCHFIELD HILLS CAMERA CLUB INC. 2018-08-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012390285 2024-05-10 - Annual Report Annual Report -
BF-0011256271 2023-04-25 - Annual Report Annual Report -
BF-0010189548 2022-04-12 - Annual Report Annual Report 2022
0007324494 2021-05-04 - Annual Report Annual Report 2021
0006903141 2020-05-08 - Annual Report Annual Report 2020
0006535962 2019-04-17 - Annual Report Annual Report 2019
0006238370 2018-08-24 2018-08-24 Amendment Amend Name -
0006179269 2018-05-08 - Annual Report Annual Report 2018
0005836405 2017-05-05 - Annual Report Annual Report 2017
0005613465 2016-07-26 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1380065 Corporation Unconditional Exemption 15 SILO DR, HARWINTON, CT, 06791-1421 1994-06
In Care of Name % FRED TOLLOCK
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name LITCHFIELD HILLS CAMERA CLUB INC
EIN 06-1380065
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15 Silo Drive, Harwinton, CT, 06791, US
Principal Officer's Name Michael Schulde
Principal Officer's Address 128 Goose Green Road, Barkhamsted, CT, 06063, US
Website URL https://www.lithillscc.org
Organization Name LITCHFIELD HILLS CAMERA CLUB INC
EIN 06-1380065
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15 Silo Drive, Harwinton, CT, 06791, US
Principal Officer's Name Michael Schulde
Principal Officer's Address 128 Goose Green Road, Barkhamsted, CT, 06063, US
Website URL https://www.lithillscc.org
Organization Name LITCHFIELD HILLS CAMERA CLUB INC
EIN 06-1380065
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15 Silo Drive, Harwinton, CT, 06791, US
Principal Officer's Name Michael Schulde
Principal Officer's Address 128 Goose Green Road, Barkhamsted, CT, 06063, US
Website URL https://www.lithillscc.org/
Organization Name LITCHFIELD HILLS CAMERA CLUB INC
EIN 06-1380065
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15 Silo Dr, Harwinton, CT, 06791, US
Principal Officer's Name Michael Schulde
Principal Officer's Address 126 Goose Green Rd, Barkhamsted, CT, 06063, US
Website URL https://www.lithillscc.org/
Organization Name LITCHFIELD HILLS CAMERA CLUB INC
EIN 06-1380065
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15 Silo Dr, Harwinton, CT, 06791, US
Principal Officer's Name Michael Schulde
Principal Officer's Address 126 Goose Green Rd, Barkhamsted, CT, 06063, US
Website URL https://www.lithillscc.org/
Organization Name LITCHFIELD HILLS CAMERA CLUB INC
EIN 06-1380065
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15 Silo Dr, Harwinton, CT, 06791, US
Principal Officer's Name Ronald Blanchard
Principal Officer's Address 37 Booth Ave Unit 22, Oakville, CT, 06779, US
Website URL https://www.lithillscc.org/
Organization Name LITCHFIELD HILLS CAMERA CLUB INC
EIN 06-1380065
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15 Silo Drive, Harwinton, CT, 06791, US
Principal Officer's Name Frederick Tullock
Principal Officer's Address 15 Silo Drive, Harwinton, CT, 06791, US
Website URL https://www.lithillscc.org/
Organization Name CANTON CAMERA CLUB INC
EIN 06-1380065
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15 Silo Drive, Harwinton, CT, 06791, US
Principal Officer's Name Frederick Tullock
Principal Officer's Address 15 Silo Drive, Harwinton, CT, 06791, US
Website URL www.cantoncameraclub.com
Organization Name CANTON CAMERA CLUB INC
EIN 06-1380065
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15 Silo Drive, Harwinton, CT, 06791, US
Principal Officer's Name Frederick Tullock
Principal Officer's Address 15 Silo Drive, Harwinton, CT, 06791, US
Website URL www.cantoncameraclub.com/
Organization Name CANTON CAMERA CLUB INC
EIN 06-1380065
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15 silo dr, harwinton, CT, 06791, US
Principal Officer's Name fred tulloc
Principal Officer's Address 15 silo dr, harwinton, CT, 06791, US
Organization Name CANTON CAMERA CLUB INC
EIN 06-1380065
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 68 Shingle Mill Road, Harwinton, CT, 06791, US
Principal Officer's Name Paul Edwards
Principal Officer's Address 68 Shingle Mill Road, Harwinton, CT, 06791, US
Organization Name CANTON CAMERA CLUB INC
EIN 06-1380065
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 134 Beach Street, Litchfield, CT, 06759, US
Principal Officer's Name Paul Edwards
Principal Officer's Address 68 Shingle Mill Road, Harwinton, CT, 06791, US
Website URL cantoncameraclub.com
Organization Name CANTON CAMERA CLUB INC
EIN 06-1380065
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 484 Burlington Road, Harwinton, CT, 06791, US
Principal Officer's Name Paul Edwards
Principal Officer's Address 68 Shingle Mill Road, Harwinton, CT, 06791, US
Website URL http://cantoncameraclub.com/
Organization Name CANTON CAMERA CLUB INC
EIN 06-1380065
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 484 Burlington Road, Harwinton, CT, 06791, US
Principal Officer's Name Thomas Malinski
Principal Officer's Address 159 North Main St, Terryville, CT, 06786, US
Website URL www.cantoncameraclub.com
Organization Name CANTON CAMERA CLUB INC
EIN 06-1380065
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 484 Burlington Road, Harwinton, CT, 06791, US
Principal Officer's Name Thomas Malinski
Principal Officer's Address 159 North Main St, Terryville, CT, 06786, US
Website URL http://cantoncameraclub.com
Organization Name CANTON CAMERA CLUB INC
EIN 06-1380065
Tax Year 2007
Beginning of tax period 2007-09-01
End of tax period 2008-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 484 Burlington Road, Harwinton, CT, 06791, US
Principal Officer's Name Frank Giarnese
Principal Officer's Address 1325 Farminton Ave, Unit 23, Bristol, CT, 06010, US
Website URL www.cantoncameraclub.com
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