Search icon

WINCHESTER CENTER HISTORICAL ASSOCIATION INC.

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

Company Details

Entity Name: WINCHESTER CENTER HISTORICAL ASSOCIATION INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Aug 2009
Business ALEI: 0980474
Annual report due: 18 Aug 2025
Business address: 160 CHAPEL ROAD, WINCHESTER CENTER, CT, 06094, United States
Mailing address: PO BOX 117, WINCHESTER CENTER, CT, United States, 06094
ZIP code: 06094
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: treasurer@winchestercenterhistorical.org

Industry & Business Activity

NAICS

712110 Museums

This industry comprises establishments primarily engaged in the preservation and exhibition of objects of historical, cultural, and/or educational value. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
SUSAN ADDISON Officer - - - 100 Newfield Rd, Winsted, CT, 06098-3519, United States
Kate Sherwood Officer 94 West Road, Winchester Center, CT, 06098, United States +1 646-320-5237 kate.sherwood88@gmail.com 94 West Road, Winchester Center, CT, 06098, United States
Scott Bailey Officer - - - 101 South Rd., Winsted, CT, 06098, United States
PAMELA STENMAN Officer - - - 172 RUGG BROOK ROAD, WINSTED, CT, 06098, United States

Agent

Name Role Business address Phone E-Mail Residence address
Kate Sherwood Agent CT, United States +1 646-320-5237 kate.sherwood88@gmail.com 94 West Road, Winchester Center, CT, 06098, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0055853-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2011-09-28 2011-09-28 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012202394 2024-08-08 - Annual Report Annual Report -
BF-0011179084 2023-08-02 - Annual Report Annual Report -
BF-0010270911 2022-08-23 - Annual Report Annual Report 2022
BF-0009808091 2021-08-14 - Annual Report Annual Report -
0006951556 2020-07-23 - Annual Report Annual Report 2020
0006606821 2019-07-25 2019-07-25 Amendment Amend -
0006604421 2019-07-24 - Annual Report Annual Report 2019
0006221807 2018-07-25 - Annual Report Annual Report 2018
0005896253 2017-07-27 - Annual Report Annual Report 2017
0005611042 2016-07-25 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1172571 Corporation Unconditional Exemption PO BOX 117, WINCHESTR CTR, CT, 06094-0117 2010-04
In Care of Name -
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 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 Arts, Culture and Humanities: Historical Societies, Related Historical Activities
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_06-1172571_WINCHESTERCENTERHISTORICALASSOCIATIONINC_01062010_01.tif

Form 990-N (e-Postcard)

Organization Name WINCHESTER CENTER HISTORICAL ASSOCIATION INC
EIN 06-1172571
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 117, Winchester Center, CT, 06094, US
Principal Officer's Name Kathleen Sherwood
Principal Officer's Address 94 West Road, Winchester Center, CT, 06098, US
Website URL www.winchestercenterhistorical.org
Organization Name WINCHESTER CENTER HISTORICAL ASSOCIATION INC
EIN 06-1172571
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 117, Winchester Center, CT, 06094, US
Principal Officer's Name David Battista
Principal Officer's Address PO Box 177, Winchester Center, CT, 06094, US
Website URL www.winchestercenterhistorical.org
Organization Name WINCHESTER CENTER HISTORICAL ASSOCIATION INC
EIN 06-1172571
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 117, Winchester Center, CT, 06094, US
Principal Officer's Name David Battista
Principal Officer's Address PO Box 177, Winchester Center, CT, 06094, US
Website URL www.winchestercenterhistorical.org
Organization Name WINCHESTER CENTER HISTORICAL ASSOCIATION INC
EIN 06-1172571
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 117, Winchester Center, CT, 06094, US
Principal Officer's Name David Battista
Principal Officer's Address PO Box 177, Winchester Center, CT, 06094, US
Website URL www.winchestercenterhistorical.org
Organization Name WINCHESTER CENTER HISTORICAL ASSOCIATION INC
EIN 06-1172571
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 117, Winchester Center, CT, 06098, US
Principal Officer's Name David Battista
Principal Officer's Address PO Box 177, Winchester Center, CT, 06094, US
Website URL www.winchestercenterhistorical.org
Organization Name WINCHESTER CENTER HISTORICAL ASSOCIATION INC
EIN 06-1172571
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 P O Box 117, Winchester Center, CT, 06094, US
Principal Officer's Name William H Ahrens
Principal Officer's Address P O Box 37, Winchester Center, CT, 06094, US
Organization Name WINCHESTER CENTER HISTORICAL ASSOCIATION INC
EIN 06-1172571
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 P O Box 117, Winchester Center, CT, 06094, US
Principal Officer's Name William H Ahrens
Principal Officer's Address P O Box 37, Winchester Center, CT, 06094, US
Organization Name WINCHESTER CENTER HISTORICAL ASSOCIATION INC
EIN 06-1172571
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 P O Box 117, Winchester Center, CT, 06094, US
Principal Officer's Name William H Ahrens
Principal Officer's Address P O Box 37, Winchester Center, CT, 06094, US
Organization Name WINCHESTER CENTER HISTORICAL ASSOCIATION INC
EIN 06-1172571
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 P O Box 117, Winchester Center, CT, 06094, US
Principal Officer's Name William H Ahrens
Principal Officer's Address P O Box 37, Winchester Center, CT, 06094, US
Organization Name WINCHESTER CENTER HISTORICAL ASSOCIATION INC
EIN 06-1172571
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 P O Box 117, Winchester Center, CT, 06094, US
Principal Officer's Name William H Ahrens
Principal Officer's Address P O Box 37, Winchester Center, CT, 06094, US
Organization Name WINCHESTER CENTER HISTORICAL ASSOCIATION INC
EIN 06-1172571
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 P O Box 117, Winchester Center, CT, 06094, US
Principal Officer's Name William H Ahrens
Principal Officer's Address P O Box 37, Winchester Center, CT, 06094, US
Organization Name WINCHESTER CENTER HISTORICAL ASSOCIATION INC
EIN 06-1172571
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 P O Box 117, Winchester Center, CT, 06094, US
Principal Officer's Name William H Ahrens
Principal Officer's Address P O Box 37, Winchester Center, CT, 06094, US
Organization Name WINCHESTER CENTER HISTORICAL ASSOCIATION INC
EIN 06-1172571
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 P O Box 117, Winchester Center, CT, 06094, US
Principal Officer's Name William H Ahrens
Principal Officer's Address P O Box 37, Winchester Center, CT, 06094, US
Organization Name WINCHESTER CENTER HISTORICAL ASSOCIATION INC
EIN 06-1172571
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 P O Box 117, Winchester Center, CT, 06094, US
Principal Officer's Name William H Ahrens
Principal Officer's Address P O Box 37, Winchester Center, CT, 06094, US
Organization Name WINCHESTER CENTER HISTORICAL ASSOCIATION INC
EIN 06-1172571
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 P O Box 117, Winchester Center, CT, 06094, US
Principal Officer's Name William H Ahrens
Principal Officer's Address P O Box 37, Winchester Center, CT, 06094, US
Organization Name WINCHESTER CENTER HISTORICAL ASSOCIATION INC
EIN 06-1172571
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 1 Chapel Road, PO Box 117, Winchester Center, CT, 06094, US
Principal Officer's Name Benjamin Torres
Principal Officer's Address PO Box 31, Winchester Center, CT, 06094, US

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Winchester 160 CHAPEL RD 036/154/040// 0.05 5062 Source Link
Acct Number 000018
Assessment Value $75,740
Appraisal Value $108,200
Land Use Description Church MDL-96
Zone RR
Land Assessed Value $24,150
Land Appraised Value $34,500

Parties

Name WINCHESTER CENTER HISTORICAL ASSOCIATION INC.
Sale Date 2021-11-15
Sale Price $1
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