Search icon

THE AMESVILLE ASSOCIATION, INC.

Company Details

Entity Name: THE AMESVILLE ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Aug 1999
Business ALEI: 0627808
Annual report due: 12 Aug 2025
NAICS code: 813410 - Civic and Social Organizations
Business address: AMESVILLE ASSOCIATION, SALISBURY, CT, 06068, United States
Mailing address: AMESVILLE ASSOCIATION PO BOX 20, SALISBURY, CT, United States, 06068
ZIP code: 06068
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: bergerkim3@gmail.com

Agent

Name Role Phone E-Mail Residence address
Kim Berger Agent +1 646-283-7270 bergerkim3@gmail.com 62 Sugar Hill Rd, Falls Village, CT, 06031-1009, United States

Officer

Name Role Business address Phone E-Mail Residence address
DANELLA SCHIFFER Officer 61 SUGAR HILL RD, PO BOX 218, FALLS VILLAGE, CT, 06031, United States No data No data 61 SUGAR HILL RD, FALLS VILLAGE, CT, 06031, United States
Kim Berger Officer No data +1 646-283-7270 bergerkim3@gmail.com 62 Sugar Hill Rd, Falls Village, CT, 06031-1009, United States
JOCELYN COHEN Officer AMESVILLE SOCIETY, PO BOX 20, SALISBURY, CT, 06068, United States No data No data JOCELYN COHEN, PO BOX 586, SALISBURY, CT, 06068, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012339772 2024-08-12 No data Annual Report Annual Report No data
BF-0011155669 2023-07-13 No data Annual Report Annual Report No data
BF-0010323288 2022-07-13 No data Annual Report Annual Report 2022
BF-0009809702 2021-09-17 No data Annual Report Annual Report No data
0006970032 2020-09-01 No data Annual Report Annual Report 2020
0006634488 2019-09-03 No data Annual Report Annual Report 2019
0006275776 2018-11-13 No data Annual Report Annual Report 2018
0005909330 2017-08-14 No data Annual Report Annual Report 2017
0005910183 2017-08-14 2017-08-14 Change of Agent Agent Change No data
0005666387 2016-09-19 No data Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1578813 Corporation Unconditional Exemption PO BOX 20, SALISBURY, CT, 06068-0020 2000-08
In Care of Name % CEELY ACKERMAN
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2022-12
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 Community Improvement, Capacity Building: Community Coalitions
Sort Name -

Form 990-N (e-Postcard)

Organization Name AMESVILLE ASSOCIATION INC
EIN 06-1578813
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 20, Salisbury, CT, 06068, US
Principal Officer's Name Eleanore Boyce
Principal Officer's Address po Box20, Salisbury, CT, 06068, US
Organization Name AMESVILLE ASSOCIATION INC
EIN 06-1578813
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 20, SALISURY, CT, 06068, US
Principal Officer's Name ELEANORE BOYSE
Principal Officer's Address PO BOX 20, SALISBURY, CT, 06068, US
Organization Name AMESVILLE ASSOCIATION INC
EIN 06-1578813
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 20, SALISBURY, CT, 06068, US
Principal Officer's Name DANELLA SCHIFFER
Principal Officer's Address PO BOX 20, SALISBURY, CT, 06068, US
Organization Name AMESVILLE ASSOCIATION INC
EIN 06-1578813
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 20, Salisbury, CT, 06068, US
Principal Officer's Name Linda Garlick
Principal Officer's Address PO Box 20, Salisbury, CT, 06068, US
Organization Name AMESVILLE ASSOCIATION INC
EIN 06-1578813
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 20, SALISBURY, CT, 06068, US
Principal Officer's Name LINDA GARLICK
Principal Officer's Address PO BOX 20, SALISBURY, CT, 06068, US
Organization Name AMESVILLE ASSOCIATION INC
EIN 06-1578813
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 20, Salisbury, CT, 06068, US
Principal Officer's Name Jocelyn Cohen
Principal Officer's Address PO Box 20, Salisbury, CT, 06068, US
Organization Name AMESVILLE ASSOCIATION INC
EIN 06-1578813
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 20, Salisbury, CT, 06068, US
Principal Officer's Name Jocelyn Cohen
Principal Officer's Address PO Box 20, Salisbury, CT, 06068, US
Organization Name AMESVILLE ASSOCIATION INC
EIN 06-1578813
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 20, Salisbury, CT, 06068, US
Principal Officer's Name Jocelyn Cohen
Principal Officer's Address PO Box 20, Salisbury, CT, 06068, US
Organization Name AMESVILLE ASSOCIATION INC
EIN 06-1578813
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 16 Falls Mountain Rd, Falls Village, CT, 06301, US
Principal Officer's Name Ceely Ackerman
Principal Officer's Address 16 Falls Mountain Rd, Falls Village, CT, 06301, US
Organization Name AMESVILLE ASSOCIATION INC
EIN 06-1578813
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 16 Falls Mountain Rd, Falls Village, CT, 06301, US
Principal Officer's Name Ceely Ackerman
Principal Officer's Address 16 Falls Mountain Rd, Falls Village, CT, 06301, US
Organization Name AMESVILLE ASSOCIATION INC
EIN 06-1578813
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 24 Sugar Hill Rd, Falls Village, CT, 06301, US
Principal Officer's Name Pete Rich
Principal Officer's Address 24 Sugar Hill Rd, Falls Village, CT, 06301, US
Organization Name AMESVILLE ASSOCIATION INC
EIN 06-1578813
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 24 Sugar Hill Rd, Falls Village, CT, 06301, US
Principal Officer's Name Pete Rich
Principal Officer's Address 24 Sugar Hill Rd, Falls Village, CT, 06301, US
Organization Name AMESVILLE ASSOCIATION INC
EIN 06-1578813
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 24 Sugar Hill Rd, Falls Village, CT, 06301, US
Principal Officer's Name Pete Rich
Principal Officer's Address 24 Sugar Hill Rd, Falls Village, CT, 06301, US
Organization Name AMESVILLE ASSOCIATION INC
EIN 06-1578813
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 24 Sugar Hill Road, Falls Village, CT, 06301, US
Principal Officer's Name Pete Rich
Principal Officer's Address 24 Sugar Hill Road, Falls Village, CT, 06301, US
Organization Name AMESVILLE ASSOCIATION INC
EIN 06-1578813
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 24 Sugar Hill Road, Falls Village, CT, 06031, US
Principal Officer's Name Pete Rich
Principal Officer's Address 24 Sugar Hill Road, Falls Village, CT, 06031, US
Organization Name AMESVILLE ASSOCIATION INC
EIN 06-1578813
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 6 FALLS MOUNTAIN RD, FALLS VILLAGE, CT, 06031, US
Principal Officer's Name PETE RICH
Principal Officer's Address 6 FALLS MOUNTAIN RD, FALLS VILLAGE, CT, 06031, US

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website