Search icon

FRIENDS OF SHERWOOD ISLAND STATE PARK INC.

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

Company Details

Entity Name: FRIENDS OF SHERWOOD ISLAND STATE PARK INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jul 1996
Business ALEI: 0540427
Annual report due: 22 Jul 2025
Business address: 18 Pumpkin Ln, Norwalk, CT, 06851-1421, United States
Mailing address: PO BOX 544, WESTPORT, CT, United States, 06881
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sherwoodislandfriends@gmail.com

Industry & Business Activity

NAICS

611110 Elementary and Secondary Schools

This industry comprises establishments primarily engaged in furnishing academic courses and associated course work that comprise a basic preparatory education. A basic preparatory education ordinarily constitutes kindergarten through 12th grade. This industry includes school boards and school districts. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
NITA COHEN Agent 6 Wilcox Ln, Westport, CT, 06880-5049, United States +1 203-919-2049 cawalsh6@gmail.com 6 Wilcox Lane, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Residence address
Cathy Walsh Officer 6 Wilcox Lane, Westport, CT, 06880, United States 6 Wilcox Lane, Westport, CT, 06880, United States

Director

Name Role Business address Residence address
ERICA CALDWELL Director 18 PUMPKIN LANE, NORWALK, CT, 06851, United States 18 PUMPKIN LANE, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012292504 2024-07-29 - Annual Report Annual Report -
BF-0010788790 2023-11-07 - Annual Report Annual Report -
BF-0011257781 2023-11-07 - Annual Report Annual Report -
BF-0009859107 2022-05-17 - Annual Report Annual Report -
BF-0008651365 2022-05-17 - Annual Report Annual Report 2020
0006928364 2020-06-20 - Annual Report Annual Report 2019
0006202989 2018-06-19 - Annual Report Annual Report 2018
0005883766 2017-07-10 - Annual Report Annual Report 2017
0005883753 2017-07-10 - Annual Report Annual Report 2016
0005543509 2016-04-18 - Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1446244 Corporation Unconditional Exemption PO BOX 544, WESTPORT, CT, 06881-0544 1997-12
In Care of Name % SYDNEY E BROWN
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 2024-12
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 Environment: Environmental Beautification and Aesthetics
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 FRIENDS OF SHERWOOD ISLAND STATE PARK
EIN 06-1446244
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 544, WESTPORT, CT, 068810544, US
Principal Officer's Name Catherine Walsh
Principal Officer's Address 6 Wilcox Lane, Westport, CT, 06880, US
Organization Name FRIENDS OF SHERWOOD ISLAND STATE PARK
EIN 06-1446244
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 544, WESTPORT, CT, 068810544, US
Principal Officer's Name Catherine Walsh
Principal Officer's Address 6 Wilcox Lane, Westport, CT, 06880, US
Organization Name FRIENDS OF SHERWOOD ISLAND STATE PARK
EIN 06-1446244
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 544, WESTPORT, CT, 068810544, US
Principal Officer's Name Catherine Walsh
Principal Officer's Address 6 Wilcox Lane, Westport, CT, 06880, US
Organization Name FRIENDS OF SHERWOOD ISLAND STATE PARK
EIN 06-1446244
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 544, WESTPORT, CT, 068810544, US
Principal Officer's Name Erica Caldwell
Principal Officer's Address 18 Pumpkin Lane, Norwalk, CT, 06851, US
Organization Name FRIENDS OF SHERWOOD ISLAND STATE PARK
EIN 06-1446244
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 544, WESTPORT, CT, 068810544, US
Principal Officer's Name Erica Caldwell
Principal Officer's Address 18 Pumpkin Lane, Norwalk, CT, 06851, US
Organization Name FRIENDS OF SHERWOOD ISLAND STATE PARK
EIN 06-1446244
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 544, WESTPORT, CT, 068810544, US
Principal Officer's Name Erica Caldwell
Principal Officer's Address 18 Pumpkin Lane, Norwalk, CT, 06851, US
Organization Name FRIENDS OF SHERWOOD ISLAND STATE PARK
EIN 06-1446244
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 544, WESTPORT, CT, 068810544, US
Principal Officer's Name Erica Caldwell
Principal Officer's Address 18 Pumpkin Lane, Norwalk, CT, 06851, US
Organization Name FRIENDS OF SHERWOOD ISLAND STATE PARK
EIN 06-1446244
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 544, WESTPORT, CT, 068810544, US
Principal Officer's Name Erica Caldwell
Principal Officer's Address 18 Pumpkin Lane, Norwalk, CT, 06851, US
Organization Name FRIENDS OF SHERWOOD ISLAND STATE PARK
EIN 06-1446244
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 544, Westport, CT, 06881, US
Principal Officer's Name Erica Caldwell
Principal Officer's Address 18 Pumpkin Lane, Norwalk, CT, 06851, US
Website URL friendsofsherwoodisland.org
Organization Name FRIENDS OF SHERWOOD ISLAND STATE PARK
EIN 06-1446244
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 PO Box 544, Westport, CT, 06881, US
Principal Officer's Name Erica Caldwell
Principal Officer's Address 18 Pumpkin Lane, Norwalk, CT, 06851, US
Website URL friendsofsherwoodisland.org
Organization Name FRIENDS OF SHERWOOD ISLAND STATE PARK
EIN 06-1446244
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 544, Westport, CT, 06880, US
Principal Officer's Name Sydney Brown
Principal Officer's Address 65 Bulkley Ave N, Wesport, CT, 06880, US
Organization Name FRIENDS OF SHERWOOD ISLAND STATE PARK
EIN 06-1446244
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 544, Westport, CT, 06880, US
Principal Officer's Name Liz Ann Koos
Principal Officer's Address 114 Greens Farm Rd, Westport, CT, 06880, US
Organization Name FRIENDS OF SHERWOOD ISLAND STATE PARK
EIN 06-1446244
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 544, Westport, CT, 06880, US
Principal Officer's Name Sheila O'Neill
Principal Officer's Address 578 post road east, unit 588, Westport, CT, 06880, US
Website URL friendsofsherwoodisland.org
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