Search icon

LEAGUE OF WOMEN VOTERS OF WESTON, INC.

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

Company Details

Entity Name: LEAGUE OF WOMEN VOTERS OF WESTON, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Aug 2014
Business ALEI: 1153025
Annual report due: 18 Aug 2025
Business address: 41 BIRCH HILL ROAD, WESTON, CT, 06883, United States
Mailing address: PO BOX 1081, WESTON, CT, United States, 06883
ZIP code: 06883
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: LBRODLIE64@GMAIL.COM

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
LISA BRODLIE Agent 41 Birch Hill Rd, Weston, CT, 06883-1709, United States +1 203-858-2480 lbrodlie64@gmail.com 41 BIRCH HILL ROAD, WESTON, CT, 06883, United States

Officer

Name Role Phone E-Mail Residence address
HELEN DEKEIJZER Officer - - 30 SALEM ROAD, WESTON, CT, 06883, United States
LISA BRODLIE Officer +1 203-858-2480 lbrodlie64@gmail.com 41 BIRCH HILL ROAD, WESTON, CT, 06883, United States
BONNIE SCARBOROUGH Officer - - 223 GOODHILL ROAD, WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013230757 2024-11-20 2024-11-20 Amendment Certificate of Amendment -
BF-0012365706 2024-07-31 - Annual Report Annual Report -
BF-0011192182 2023-07-22 - Annual Report Annual Report -
BF-0010317403 2022-07-19 - Annual Report Annual Report 2022
BF-0009807034 2021-08-18 - Annual Report Annual Report -
0006963038 2020-08-17 - Annual Report Annual Report 2020
0006923862 2020-06-15 - Annual Report Annual Report 2019
0006923753 2020-06-15 2020-06-15 Agent Resignation Agent Resignation -
0006923770 2020-06-15 - Change of Agent Address Agent Address Change -
0006257957 2018-10-11 - Annual Report Annual Report 2018

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-6076316 Corporation Unconditional Exemption PO BOX 1081, WESTON, CT, 06883-0081 2024-09
In Care of Name % MARGARET WIRTENBERG
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 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 2024-06
Asset 0
Income 0
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Public& Societal Benefit: Public, Society Benefit N.E.C.
Sort Name WESTON

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_06-6076316_LEAGUEOFWOMENVOTERSOFWESTONINC_07112024_00.pdf

Form 990-N (e-Postcard)

Organization Name LEAGUE OF WOMEN VOTERS OF CONNECTICUT INC
EIN 06-6076316
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1081, Weston, CT, 06883, US
Principal Officer's Name Margaret Wittenberg
Principal Officer's Address PO Box 1081, Weston, CT, 06883, US
Organization Name LEAGUE OF WOMEN VOTERS OF CONNECTICUT INC
EIN 06-6076316
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box1081, Weston, CT, 06883, US
Principal Officer's Name Lisa Brodlie
Principal Officer's Address 41 Birch Hill Road, Weston, CT, 06883, US
Website URL lwvwestonct.org
Organization Name LEAGUE OF WOMEN VOTERS OF CONNECTICUT INC
EIN 06-6076316
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 41 Birch HIll Road, Weston, CT, 06883, US
Principal Officer's Name Lisa Brodlie
Principal Officer's Address 41 Birch Hill Road, Weston, CT, 06883, US
Website URL lwvwestonct.org
Organization Name LEAGUE OF WOMEN VOTERS OF CONNECTICUT INC
EIN 06-6076316
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 41 Birch HIll Road, Weston, CT, 06883, US
Principal Officer's Name Lisa Brodlie
Principal Officer's Address 41 Birch Hill Road, Weston, CT, 06883, US
Website URL www.lwvwestonct.org
Organization Name LEAGUE OF WOMEN VOTERS OF CONNECTICUT INC
EIN 06-6076316
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5 Oak Lane, Weston, CT, 06883, US
Principal Officer's Name Lisa Brodlie
Principal Officer's Address 41 Birch Hill Road, Weston, CT, 06883, US
Website URL LWVWeston.org
Organization Name LEAGUE OF WOMEN VOTERS OF CONNECTICUT INC
EIN 06-6076316
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5 OAK LN, WESTON, CT, 06883, US
Principal Officer's Name Harold Falber
Principal Officer's Address 5 OAK LN, WESTON, CT, 06883, US
Website URL http://www.lwvweston.org/
Organization Name LEAGUE OF WOMEN VOTERS OF CONNECTICUT INC
EIN 06-6076316
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 43 good hill rd, weston, CT, 06883, US
Principal Officer's Name Francine Goldstein
Principal Officer's Address 43 goodhill rd, weston, CT, 06883, US
Organization Name LEAGUE OF WOMEN VOTERS OF CONNECTICUT INC
EIN 06-6076316
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 43 good hill rd, weston, CT, 06883, US
Principal Officer's Name Francine Goldstein
Principal Officer's Address 43 goodhill rd, weston, CT, 06883, US
Organization Name LEAGUE OF WOMEN VOTERS OF CONNECTICUT INC
EIN 06-6076316
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 19 Hickory Lane, Weston, CT, 06883, US
Principal Officer's Name Joy Kony Peshkin
Principal Officer's Address 19 Hickory Lane, Weston, CT, 06883, US
Organization Name LEAGUE OF WOMEN VOTERS OF CONNECTICUT INC
EIN 06-6076316
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 19 Hickory Lane, Weston, CT, 068833007, US
Principal Officer's Name Joy Kony Peshkin
Principal Officer's Address 19 Hickory Lane, Weston, CT, 068833007, US
Organization Name LEAGUE OF WOMEN VOTERS OF CONNECTICUT INC
EIN 06-6076316
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Post Office Box 1081, Weston, CT, 06883, US
Principal Officer's Name Joy Kony Peshkin
Principal Officer's Address 19 Hickory Lane, Weston, CT, 068833007, US
Website URL www.lwvweston.org
Organization Name LEAGUE OF WOMEN VOTERS OF CONNECTICUT INC
EIN 06-6076316
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1081, Weston, CT, 06883, US
Principal Officer's Name Helen deKeijzer
Principal Officer's Address 30 Salem Road, Weston, CT, 06883, US
Website URL www.lwvweston.org
Organization Name LEAGUE OF WOMEN VOTERS OF CONNECTICUT INC
EIN 06-6076316
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1081, Weston, CT, 06883, US
Principal Officer's Name Helen de Keijzer
Principal Officer's Address 30 Salem Road, Weston, CT, 06883, US
Website URL www.lwvweston.org
Organization Name LEAGUE OF WOMEN VOTERS OF CONNECTICUT INC
EIN 06-6076316
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POBox 1081, Weston, CT, 06883, US
Principal Officer's Name Helen deKeijzer
Principal Officer's Address 30 Salem Road, Weston, CT, 06883, US
Website URL www.lwvweston.org
Organization Name LEAGUE OF WOMEN VOTERS OF CONNECTICUT INC
EIN 06-6076316
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Post Office Box 1081, WESTON, CT, 06883, US
Principal Officer's Name Ann Malin
Principal Officer's Address 15 Old Hyde Road, Weston, CT, 06883, US
Website URL www.lwvweston.org
Organization Name LEAGUE OF WOMEN VOTERS OF CONNECTICUT INC
EIN 06-6076316
Tax Year 2007
Beginning of tax period 2007-04-01
End of tax period 2008-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4 Ledgebrook Court, Weston, CT, 06883, US
Principal Officer's Name Patricia Heifetz
Principal Officer's Address 4 Ledgebrook Court, Weston, CT, 06883, US
Website URL www.lwvweston.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