Search icon

COVE ISLAND WILDLIFE SANCTUARY, INC.

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

Company Details

Entity Name: COVE ISLAND WILDLIFE SANCTUARY, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jul 2007
Business ALEI: 0905739
Annual report due: 11 Jul 2025
Business address: 1128 COVE RD., STAMFORD, CT, 06902, United States
Mailing address: 1128 COVE RD., STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dgardenmanwinston@gmail.com

Industry & Business Activity

NAICS

813312 Environment, Conservation and Wildlife Organizations

This U.S. industry comprises establishments primarily engaged in promoting the preservation and protection of the environment and wildlife. Establishments in this industry address issues, such as clean air and water; global warming; conserving and developing natural resources, including land, plant, water, and energy resources; and protecting and preserving wildlife and endangered species. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JILL LOVERS Officer - 31 Wallacks Ln, Stamford, CT, 06902-7126, United States
DAVID WINSTON Officer 1128 COVE RD., STAMFORD, CT, 06902, United States 1128 COVE RD., STAMFORD, CT, 06902, United States

Agent

Name Role Business address Phone E-Mail Residence address
David Winston Agent 1128 COVE RD., STAMFORD, CT, 06902, United States +1 203-943-7289 dgardenmanwinston@gmail.com 1128 COVE RD., STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012305939 2024-06-14 - Annual Report Annual Report -
BF-0011283001 2023-07-11 - Annual Report Annual Report -
BF-0010227965 2022-07-11 - Annual Report Annual Report 2022
BF-0009760708 2021-09-28 - Annual Report Annual Report -
0006957690 2020-08-04 - Annual Report Annual Report 2020
0006632133 2019-08-28 - Annual Report Annual Report 2019
0006226475 2018-08-02 - Annual Report Annual Report 2018
0006013413 2018-01-17 - Annual Report Annual Report 2017
0005747333 2017-01-23 - Annual Report Annual Report 2015
0005747328 2017-01-23 - Annual Report Annual Report 2014

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-1772159 Corporation Unconditional Exemption 1128 COVE RD, STAMFORD, CT, 06902-5432 2008-03
In Care of Name % DAVID WINSTON
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 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 2023-12
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: Natural Resources Conservation and Protection
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)

Determination Letter

Final Letter(s) FinalLetter_16-1772159_COVEISLANDWILDLIFESANCTUARYINC_01232008_01.tif

Form 990-N (e-Postcard)

Organization Name COVE ISLAND WILDLIFE SANCTUARY
EIN 16-1772159
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 1128 Cove Road, Stamford, CT, 06902, US
Principal Officer's Name David Winston
Principal Officer's Address 1128 Cove Road, Stamford, CT, 06902, US
Website URL Winston & Co. LLC
Organization Name COVE ISLAND WILDLIFE SANCTUARY
EIN 16-1772159
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 1128 Cove Road, Stamford, CT, 06902, US
Principal Officer's Name David Winston
Principal Officer's Address 1128 Cove Road, Stamford, CT, 06902, US
Organization Name COVE ISLAND WILDLIFE SANCTUARY
EIN 16-1772159
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 1128 Cove Road, Stamford, CT, 06902, US
Principal Officer's Name David Winston
Principal Officer's Address 1128 Cove Road, Stamford, CT, 06902, US
Organization Name COVE ISLAND WILDLIFE SANCTUARY
EIN 16-1772159
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 1128 Cove Road, STAMFORD, CT, 06902, US
Principal Officer's Name David Winston
Principal Officer's Address 1128 Cove Road, STAMFORD, CT, 06902, US
Organization Name COVE ISLAND WILDLIFE SANCTUARY
EIN 16-1772159
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 1128 Cove Road, Stamford, CT, 06902, US
Principal Officer's Name david winston
Principal Officer's Address 1128 Cove Road, Stamford, CT, 06902, US
Organization Name COVE ISLAND WILDLIFE SANCTUARY
EIN 16-1772159
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 1128 Coe Road, Samford, CT, 06902, US
Principal Officer's Name David Winston
Principal Officer's Address 1128 Cove Road, Staford, CT, 06902, US
Organization Name COVE ISLAND WILDLIFE SANCTUARY
EIN 16-1772159
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 1128 Cove Road, Stamford, CT, 06902, US
Principal Officer's Name David Winston
Principal Officer's Address 1128 Cove Road, Stamford, CT, 06902, US
Organization Name COVE ISLAND WILDLIFE SANCTUARY
EIN 16-1772159
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 1128 Cove Road, Stamford, CT, 06902, US
Principal Officer's Name David Winston
Principal Officer's Address 1128 Cove Road, Stamford, CT, 06902, US
Organization Name COVE ISLAND WILDLIFE SANCTUARY
EIN 16-1772159
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 1128 Coive Road, Stamford, CT, 06902, US
Principal Officer's Name David Winston
Principal Officer's Address 1128 Cove Road, Stamford, CT, 06902, US
Organization Name COVE ISLAND WILDLIFE SANCTUARY
EIN 16-1772159
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 1128 Cove Road, Stamford, CT, 06902, US
Principal Officer's Name David Winston
Principal Officer's Address 1128 Cove Road, Stamford, CT, 06902, US
Organization Name COVE ISLAND WILDLIFE SANCTUARY
EIN 16-1772159
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 1128 Cove Road, Stamford, CT, 06902, US
Principal Officer's Name David Winston
Principal Officer's Address 1128 Cove Road, Stamford, CT, 06902, US
Organization Name COVE ISLAND WILDLIFE SANCTUARY
EIN 16-1772159
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 1128 Cove Road, Stamford, CT, 06902, US
Principal Officer's Name David Winston
Principal Officer's Address 1128 Cove Road, Stamford, CT, 06902, US
Organization Name COVE ISLAND WILDLIFE SANCTUARY
EIN 16-1772159
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 1128 Cove Road, Stamford, CT, 06902, US
Principal Officer's Name David Winston
Principal Officer's Address 1128 Cove Road, Stamford, CT, 06902, US
Organization Name COVE ISLAND WILDLIFE SANCTUARY
EIN 16-1772159
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 1128 Cove Road, Stamford, CT, 06902, US
Principal Officer's Name David Winston
Principal Officer's Address 1128 Cove Road, Stamford, CT, 06902, US
Organization Name COVE ISLAND WILDLIFE SANCTUARY
EIN 16-1772159
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 1128 Cove Road, Stamford, CT, 06902, US
Principal Officer's Name David Winston
Principal Officer's Address 1128 Cove Road, Stamford, CT, 06902, US
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