Search icon

COVENTRY VOLUNTEER FIRE ASSOCIATION, INCORPORATED THE

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: COVENTRY VOLUNTEER FIRE ASSOCIATION, INCORPORATED THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Dec 1935
Business ALEI: 0053552
Annual report due: 31 Dec 2025
Business address: 1755 MAIN STREET, COVENTRY, CT, 06238, United States
Mailing address: 12854 Flamingo Pkwy, Spring Hill, FL, United States, 34610-8032
ZIP code: 06238
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: NUMBERS2BOB@EARTHLINK.NET

Industry & Business Activity

NAICS

561990 All Other Support Services

This industry comprises establishments primarily engaged in providing day-to-day business and other organizational support services (except office administrative services, facilities support services, employment services, business support services, travel arrangement and reservation services, security and investigation services, services to buildings and other structures, packaging and labeling services, and convention and trade show organizing services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
ROBERT CHASE Agent 1755 MAIN ST, COVENTRY, CT, 06238, United States +1 860-810-4591 NUMBERS2BOB@EARTHLINK.NET 12854 Flamingo Prkwy, Spring Hill, CT, 34610, United States

Director

Name Role Business address Residence address
Steve Pachowski Director 1755 MAIN STREET, COVENTRY, CT, 06238, United States 1755 MAIN STREET, COVENTRY, CT, 06238, United States

History

Type Old value New value Date of change
Name change COVENTRY VOLUNTEER FIRE ASSOCIATION, INC. COVENTRY VOLUNTEER FIRE ASSOCIATION, INCORPORATED THE 1992-10-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012220363 2024-12-18 - Annual Report Annual Report -
BF-0011084860 2023-12-10 - Annual Report Annual Report -
BF-0010691787 2023-09-28 - Annual Report Annual Report -
BF-0009856252 2023-09-28 - Annual Report Annual Report -
BF-0011916743 2023-08-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008608663 2022-10-24 - Annual Report Annual Report 2020
0006992364 2020-09-25 2020-09-25 Amendment Amend -
0006699712 2019-12-21 - Annual Report Annual Report 2019
0006298335 2018-12-26 - Annual Report Annual Report 2018
0006010881 2018-01-12 2018-01-12 Change of Agent Agent Change -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1245108 Corporation Unconditional Exemption PO BOX 1, COVENTRY, CT, 06238-0001 1992-11
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, 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 2024-06
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 Jun
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 COVENTRY VOLUNTEER FIRE ASSOCIATION INC
EIN 06-1245108
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 1, Coventry, CT, 06238, US
Principal Officer's Name Robert L Chase
Principal Officer's Address PO Box 1, Coventry, CT, 06238, US
Organization Name COVENTRY VOLUNTEER FIRE ASSOCIATION INC
EIN 06-1245108
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 Box 1, Coventry, CT, 06238, US
Principal Officer's Name Ryan Boutin
Principal Officer's Address 1755 Main St, Coventry, CT, 06238, US
Organization Name COVENTRY VOLUNTEER FIRE ASSOCIATION INC
EIN 06-1245108
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 Po Box 1, Coventry, CT, 06238, US
Principal Officer's Name Robert Chase
Principal Officer's Address PO Box 1, Coventry, CT, 06238, US
Website URL www.coventryfire.org
Organization Name COVENTRY VOLUNTEER FIRE ASSOCIATION INC
EIN 06-1245108
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 PO Box 1, Coventry, CT, 06238, US
Principal Officer's Name Robert Chase
Principal Officer's Address PO Box 1, Coventry, CT, 06238, US
Website URL www.coventryfire.org
Organization Name COVENTRY VOLUNTEER FIRE ASSOCIATION INC
EIN 06-1245108
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 177 cedar swamp rd, coventry, CT, 06238, US
Principal Officer's Name Robert Chase
Principal Officer's Address 177 cedar swamp rd, coventry, CT, 06238, US
Organization Name COVENTRY VOLUNTEER FIRE ASSOCIATION INC
EIN 06-1245108
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 PO BOX 1, COVENTRY, CT, 06238, US
Principal Officer's Name Robert Chase
Principal Officer's Address PO BOX 1, COVENTRY, CT, 06238, US
Website URL www.coventryfire.org

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name COVENTRY VOLUNTEER FIRE ASSOCI
EIN 06-1245108
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name COVENTRY VOLUNTEER FIRE ASSOCI
EIN 06-1245108
Tax Period 201606
Filing Type P
Return Type 990
File View File
Organization Name COVENTRY VOLUNTEER FIRE ASSOCI
EIN 06-1245108
Tax Period 201606
Filing Type P
Return Type 990R
File View File
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