Search icon

North Woods Land Conservancy, Inc.

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

Company Details

Entity Name: North Woods Land Conservancy, Inc.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Oct 2006
Business ALEI: 0877238
Annual report due: 26 Oct 2025
Business address: 224 Old Forge Rd, Riverton, CT, 06065-1216, United States
Mailing address: P.O. Box 12, East Hartland, CT, United States, 06027
ZIP code: 06065
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: hartlandctlandtrust@gmail.com
E-Mail: northwoodslandconservancy@gmail.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Amanda Lukingbeal Officer - - - 67 South Road, East Hartland, CT, 06027, United States
FRED JONES Officer 224 FORGE RD., RIVERTON, CT, 06065, United States - - 224 OLD FORGE ROAD, RIVERTON, CT, 06095-1216, United States
Jane Jones Officer - +1 860-526-7609 northwoodslandconservancy@gmail.com 224 Old Forge Rd, Riverton, CT, 06065-1216, United States
Tom Kean Officer - - - 50 Mill Street, West Hartland, CT, 06091, United States

Director

Name Role Business address Residence address
Tom LeClerc Director - 111 Pell Rd, East Hartland, CT, 06027-1329, United States
Roger Behrens Director - 408 East Hartland Road, Barkhamsted, CT, 06063, United States
Amanda Lukingbeal Director - 67 South Road, East Hartland, CT, 06027, United States
SUSAN MURRAY Director 106 PECK ORCHARD RD., EAST HARTLAND, CT, 06027, United States 106 PECK ORCHARD RD., EAST HARTLAND, CT, 06027, United States
Fred Caputo Director - 62 Stillman Rd, West Hartland, CT, 06091-4106, United States

Agent

Name Role Business address Phone E-Mail Residence address
Jane Jones Agent 224 Old Forge Rd, Riverton, CT, 06065-1216, United States +1 860-526-7609 northwoodslandconservancy@gmail.com 224 Old Forge Rd, Riverton, CT, 06065-1216, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAZR.01314 BAZAAR PERMIT CLASS 3 CLOSED VERIFICATION STATEMENT COMPLETE - 2015-10-20 2015-10-20
CHR.0051741-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - 2007-11-28 - -

History

Type Old value New value Date of change
Name change HARTLAND LAND TRUST, INC. North Woods Land Conservancy, Inc. 2024-08-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012102796 2024-10-14 - Annual Report Annual Report -
BF-0012747996 2024-08-28 2024-08-28 Merger Certificate of Merger -
BF-0011414183 2023-10-16 - Annual Report Annual Report -
BF-0010339226 2022-10-01 - Annual Report Annual Report 2022
BF-0009817480 2021-10-02 - Annual Report Annual Report -
0006978092 2020-09-14 - Annual Report Annual Report 2020
0006636195 2019-09-04 - Annual Report Annual Report 2019
0006636186 2019-09-04 - Annual Report Annual Report 2018
0006319771 2019-01-14 - Annual Report Annual Report 2017
0006020846 2018-01-22 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-5297138 Corporation Unconditional Exemption PO BOX 12, EAST HARTLAND, CT, 06027-0012 2007-10
In Care of Name % FRED JONES
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 500,000 to 999,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 615815
Income Amount 155292
Form 990 Revenue Amount 154549
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 HARTLAND LAND TRUST INC
EIN 20-5297138
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 12, East Hartland, CT, 06027, US
Principal Officer's Name Jane Jones
Principal Officer's Address 224 Old Forge Road, West Hartland, CT, 06091, US
Website URL www.hartlandlandtrust.org
Organization Name HARTLAND LAND TRUST INC
EIN 20-5297138
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 12, Hartland, CT, 06027, US
Principal Officer's Name Jane Jones
Principal Officer's Address 224 Old Forge Road, Hartand, CT, 06091, US
Website URL www.hartlandlandtrust.org
Organization Name HARTLAND LAND TRUST INC
EIN 20-5297138
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 12, East Hartland, CT, 06027, US
Principal Officer's Name Fred Jones
Principal Officer's Address 224 Old Forge Road, Riverton, CT, 06065, US
Website URL hartlandlandtrust.org
Organization Name HARTLAND LAND TRUST INC
EIN 20-5297138
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 12, East Hartland, CT, 06027, US
Principal Officer's Name Fred Jones
Principal Officer's Address 224 OLD FORGE ROAD, RIVERTON, CT, 06065, US
Website URL hartlandlandtrust.org
Organization Name HARTLAND LAND TRUST INC
EIN 20-5297138
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 12, East Hartland, CT, 06027, US
Principal Officer's Name Mark Siarnik
Principal Officer's Address 485 Riverton Road, Riverton, CT, 06065, US
Website URL hartlandlandtrust.org
Organization Name HARTLAND LAND TRUST INC
EIN 20-5297138
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 12, East Hartland, CT, 06027, US
Principal Officer's Name Mark Siarnik
Principal Officer's Address 485 Riverton Road, Riverton, CT, 06065, US
Website URL hartlandlandtrust.org
Organization Name HARTLAND LAND TRUST INC
EIN 20-5297138
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 12, East Hartland, CT, 06027, US
Principal Officer's Name Mark Siarnik
Principal Officer's Address 485 Riverton Road, Riverton, CT, 06065, US
Website URL hartlandlandtrust.org
Organization Name HARTLAND LAND TRUST INC
EIN 20-5297138
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 12, East Hartland, CT, 06027, US
Principal Officer's Name Rebecca L Huntley
Principal Officer's Address PO Box 12, East Hartland, CT, 06027, US
Website URL hartlandlandtrust.org
Organization Name HARTLAND LAND TRUST INC
EIN 20-5297138
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 12, East Hartland, CT, 06027, US
Principal Officer's Name Fred Jones
Principal Officer's Address 224 Old Forge Rd, Riverton, CT, 06065, US
Website URL hartlandlandtrust.org
Organization Name HARTLAND LAND TRUST INC
EIN 20-5297138
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 12, East Hartland, CT, 06027, US
Principal Officer's Name Rebecca Huntley
Principal Officer's Address PO Box 12, East Hartland, CT, 06027, US
Website URL www.hartlandlandtrust.org
Organization Name HARTLAND LAND TRUST INC
EIN 20-5297138
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 183, Riverton, CT, 06065, US
Principal Officer's Name Susan Murray President
Principal Officer's Address 106 Peck Orchard Rd, East Hartland, CT, 06027, US
Website URL hartlandlandtrust.org
Organization Name HARTLAND LAND TRUST INC
EIN 20-5297138
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 183, Riverton, CT, 06065, US
Principal Officer's Name Susan Murray President
Principal Officer's Address PO Box 183, Riverton, CT, 06065, US
Website URL hartlandlandtrust.org
Organization Name HARTLAND LAND TRUST INC
EIN 20-5297138
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 PO Box 183, Riverton, CT, 06065, US
Principal Officer's Name Fred Jones
Principal Officer's Address 224 Old Forge Road, Riverton, CT, 06065, US
Website URL hartlandlandtrust.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