Search icon

MONTVILLE LIONS CLUB, INC.

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

Company Details

Entity Name: MONTVILLE LIONS CLUB, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Dec 1979
Business ALEI: 0099701
Annual report due: 19 Dec 2025
Business address: Montville Lions Club Post Office Box 18, UNCASVILLE, CT, 06382, United States
Mailing address: Post Office Box 18, Uncasville, CT, United States, 06382
ZIP code: 06382
County: New London
Place of Formation: CONNECTICUT
E-Mail: rgoldman4595@sbcglobal.net

Industry & Business Activity

NAICS

813219 Other Grantmaking and Giving Services

This U.S. industry comprises establishments (except voluntary health organizations) primarily engaged in raising funds for a wide range of social welfare activities, such as educational, scientific, cultural, and health. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Michael Gouthro Agent Post Office Box 18, Uncasville, CT, 06382, United States +1 860-917-1198 gouthro@ieee.org 2426 Glasgo Rd, Griswold, CT, 06351-9117, United States

Officer

Name Role Residence address
ROZANNE SOBIESKI Officer 60 SHARP HILL RD, UNCASVILLE, CT, 06382, United States
MICHAEL GOUTHRO Officer 2426 GLASGO RD, GRISWOLD, CT, 06351, United States
RICHARD GOLDMAN Officer 48 ANDERSEN LANE, MONTVILLE, CT, 06353, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0009907-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - - - -
RAFF.01783-CL 2 RAFFLE PERMIT CLASS 2 CLOSED VERIFICATION STATEMENT COMPLETE 2014-03-15 2014-03-15 2014-05-14
RAFF.01573-CL 2 RAFFLE PERMIT CLASS 2 CLOSED VERIFICATION STATEMENT COMPLETE 2013-11-08 2013-11-08 2014-01-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044798 2024-11-22 - Annual Report Annual Report -
BF-0011076911 2023-11-20 - Annual Report Annual Report -
BF-0010369420 2022-12-01 - Annual Report Annual Report 2022
BF-0009826146 2021-11-19 - Annual Report Annual Report -
0007264632 2021-03-26 - Annual Report Annual Report 2020
0006699920 2019-12-23 - Annual Report Annual Report 2019
0006461834 2019-03-13 - Annual Report Annual Report 2014
0006461797 2019-03-13 - Annual Report Annual Report 2012
0006461908 2019-03-13 - Annual Report Annual Report 2018
0006461850 2019-03-13 - Annual Report Annual Report 2015
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