Search icon

SOCCER CLUB OF GUILFORD, INC. THE

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

Company Details

Entity Name: SOCCER CLUB OF GUILFORD, INC. THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jul 1984
Business ALEI: 0159051
Annual report due: 24 Jul 2025
Business address: Guilford, CT, 06437, United States
Mailing address: P.O. BOX 21, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: president@guilfordsoccer.org

Industry & Business Activity

NAICS

711211 Sports Teams and Clubs

This U.S. industry comprises professional or semiprofessional sports teams or clubs primarily engaged in participating in live sporting events, such as baseball, basketball, football, hockey, soccer, and jai alai games, before a paying audience. These establishments may or may not operate their own arena, stadium, or other facility for presenting these events. Learn more at the U.S. Census Bureau

Director

Name Role Business address Phone E-Mail Residence address
Joseph Guerra Director 500 Bluff View Dr, Guilford, CT, 06437-3666, United States +1 203-671-1712 joeguerra65@gmail.com 500 Bluff View Dr, Guilford, CT, 06437-3666, United States

Agent

Name Role Business address Phone E-Mail Residence address
Joseph Guerra Agent 500 Bluff View Dr, Guilford, CT, 06437-3666, United States +1 203-671-1712 joeguerra65@gmail.com 500 Bluff View Dr, Guilford, CT, 06437-3666, United States

Officer

Name Role Residence address
MEG MALATESTA Officer 176 DUNK ROCK RD, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012050170 2024-07-08 - Annual Report Annual Report -
BF-0011078798 2023-11-15 - Annual Report Annual Report -
BF-0010689460 2023-11-15 - Annual Report Annual Report -
BF-0009760168 2023-11-14 - Annual Report Annual Report -
BF-0011954419 2023-08-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006954477 2020-07-29 - Annual Report Annual Report 2020
0006598655 2019-07-17 - Annual Report Annual Report 2019
0006210249 2018-07-03 - Annual Report Annual Report 2018
0005880660 2017-07-06 - Annual Report Annual Report 2017
0005609758 2016-07-22 - Annual Report Annual Report 2016
See something incorrect or outdated?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