Search icon

Fremont County Historical Society

Company Details

Name: Fremont County Historical Society
Jurisdiction: Colorado
Legal type: Domestic nonprofit corporation
Status: Good Standing
Date of registration: 15 Jul 1971 (54 years ago)
Entity Number: 19871232255
ZIP code: 81233
County: Fremont County
Place of Formation: COLORADO
Principal Address: 2280 County Road 4 Howard CO 81233 US
Mailing Address: PO Box 965 Canon City CO 81215 US

Agent

Name Role Address
Cinde M McPhail Agent 2280 County Road 4 Howard CO 81233 US

Transaction History

Transaction ID Type Date Effective date Name Comment
20241525560 File Report 2024-05-11 2024-05-11 No data Principal address changed, Change in registered agent information
20231499529 File Report 2023-05-07 2023-05-07 No data Change in registered agent information
20221972531 File Report 2022-10-06 2022-10-06 No data Principal address changed, Change in registered agent information
20211880000 File Report 2021-09-24 2021-09-24 No data No data
20201548349 File Report 2020-06-24 2020-06-24 No data No data
20191558739 File Report 2019-07-11 2019-07-11 No data No data
20181539002 File Report 2018-07-07 2018-07-07 No data No data
20171486885 File Report 2017-06-25 2017-06-25 No data Change of Entity Address
20161438790 File Report 2016-06-27 2016-06-27 No data No data
20151620689 File Report 2015-09-24 2015-09-24 No data No data

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
23-7161838 Corporation Unconditional Exemption PO BOX 965, CANON CITY, CO, 81215-0965 1972-01
In Care of Name % DALE JOHNS
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 -
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 FREMONT COUNTY HISTORICAL SOCIETY
EIN 23-7161838
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 965, Canon City, CO, 81212, US
Principal Officer's Name Cinde McPhail
Principal Officer's Address PO Box 965, Canon City, CO, 81212, US
Website URL Fremont Heritage.com
Organization Name FREMONT COUNTY HISTORICAL SOCIETY
EIN 23-7161838
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 965, Canon City, CO, 81212, US
Principal Officer's Name Cinde McPhail
Principal Officer's Address PO Box 965, Canon City, CO, 81212, US
Organization Name FREMONT COUNTY HISTORICAL SOCIETY
EIN 23-7161838
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 965, Canon City, CO, 81215, US
Principal Officer's Name Fremont County Historical Soci
Principal Officer's Address 911 Macon Ave, Canon City, CO, 81212, US
Website URL FremontHeritage.com
Organization Name FREMONT COUNTY HISTORICAL SOCIETY
EIN 23-7161838
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 965, Canon City, CO, 81215, US
Principal Officer's Name Patricia K Nelson
Principal Officer's Address 911 Macon Ave, Canon City, CO, 81212, US
Website URL Fremont County Historical Soci
Organization Name FREMONT COUNTY HISTORICAL SOCIETY
EIN 23-7161838
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 965, Canon City, CO, 81215, US
Principal Officer's Name Patricia Nelson
Principal Officer's Address PO Box 965, Canon City, CO, 81215, US
Website URL FCHS@fremontheritage.com
Organization Name FREMONT COUNTY HISTORICAL SOCIETY
EIN 23-7161838
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 965, Canon City, CO, 81215, US
Principal Officer's Name Patricia Nelson
Principal Officer's Address PO Box 965, Canon City, CO, 81215, US
Website URL www.fremontheritage.com/fc-historical-society
Organization Name FREMONT COUNTY HISTORICAL SOCIETY
EIN 23-7161838
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 965, Canon City, CO, 81212, US
Principal Officer's Name Carol McNew
Principal Officer's Address PO Box 965, Canon City, CO, 81212, US
Website URL fremontheritage.com/fc-historical-society/
Organization Name FREMONT COUNTY HISTORICAL SOCIETY
EIN 23-7161838
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 965, Canon City, CO, 81215, US
Principal Officer's Name Patricia Nelson
Principal Officer's Address PO Box 965, Canon City, CO, 81215, US
Website URL FCHS@fremontheritage.com
Organization Name FREMONT COUNTY HISTORICAL SOCIETY
EIN 23-7161838
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 965, Canon City, CO, 81215, US
Principal Officer's Name Patricia Nelson
Principal Officer's Address PO Box 965, Canon City, CO, 81215, US
Organization Name FREMONT COUNTY HISTORICAL SOCIETY
EIN 23-7161838
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 965, Canon City, CO, 81215, US
Principal Officer's Name Carol McNew
Principal Officer's Address PO Box 965, Canon City, CO, 81215, US
Organization Name FREMONT COUNTY HISTORICAL SOCIETY
EIN 23-7161838
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 965, Canon City, CO, 81215, US
Principal Officer's Name Dale Johna
Principal Officer's Address PO Box 586, Penrose, CO, 81240, US
Organization Name FREMONT COUNTY HISTORICAL SOCIETY
EIN 23-7161838
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 965, Canon City, CO, 81215, US
Principal Officer's Name Carol McNew
Principal Officer's Address PO Box 965, Canon City, CO, 81215, US
Organization Name FREMONT CUSTER HISTORICAL SOCIETY
EIN 23-7161838
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 PO Box 965, Canon City, CO, 81215, US
Principal Officer's Name Dale Johns
Principal Officer's Address PO Box 586, Penrose, CO, 81240, US
Organization Name FREMONT CUSTER HISTORICAL SOCIETY
EIN 23-7161838
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 965, Canon City, CO, 81215, US
Principal Officer's Name Dale Johns
Principal Officer's Address PO Box 586, Penrose, CO, 81240, US
Organization Name FREMONT CUSTER HISTORICAL SOCIETY
EIN 23-7161838
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 965, canon city, CO, 812150965, US
Principal Officer's Name christopher kederich
Principal Officer's Address 44645 hwy 50 west, canon city, CO, 81212, US

Date of last update: 10 Mar 2025

Sources: Colorado's Secretary of State