Search icon

COVENTRY LAKE WATER SKI CLUB, INC.

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

Company Details

Entity Name: COVENTRY LAKE WATER SKI CLUB, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Mar 1990
Business ALEI: 0247207
Annual report due: 29 Mar 2026
Mailing address: PO Box 6, Coventry, CT, United States, 06238
Business address: 224 Avery Shores, Coventry, CT, 06238, United States
ZIP code: 06238
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: coventrywaterskiclub@gmail.com

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

Agent

Name Role Business address Phone E-Mail Residence address
William Piotroski Agent 224 Avery Shores, Coventry, CT, 06238, United States +1 860-331-3477 coventrywaterskiclub@gmail.com 224 Avery Shrs, Coventry, CT, 06238-2400, United States

Officer

Name Role Business address Phone E-Mail Residence address
William Piotroski Officer 224 Avery Shores, Coventry, CT, 06238, United States +1 860-331-3477 coventrywaterskiclub@gmail.com 224 Avery Shrs, Coventry, CT, 06238-2400, United States
Ken Staten Officer - - - 73 Oak Leaf Cir, Coventry, CT, 06238-1661, United States
Sarah Reed Officer - - - 280 Sam Green Rd, Coventry, CT, 06238-1692, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012916160 2025-03-08 - Annual Report Annual Report -
BF-0012270259 2024-03-07 - Annual Report Annual Report -
BF-0011391581 2023-03-06 - Annual Report Annual Report -
BF-0010338932 2022-02-25 - Annual Report Annual Report 2022
0007297263 2021-04-13 - Annual Report Annual Report 2021
0006810754 2020-03-02 - Annual Report Annual Report 2020
0006387053 2019-02-16 - Annual Report Annual Report 2019
0006104343 2018-03-03 - Annual Report Annual Report 2018
0005780151 2017-03-03 - Annual Report Annual Report 2017
0005509744 2016-03-09 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
83-0374549 Corporation Unconditional Exemption PO BOX 6, COVENTRY, CT, 06238-0006 2012-08
In Care of Name % LORRAINE BUROKAS
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Swimming & Other Water Recreation
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(4): Civic leagues, social welfare organizations, and local associations of employees
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_83-0374549_COVENTRYLAKEWATERSKICLUBINC_07252012_01.tif

Form 990-N (e-Postcard)

Organization Name COVENTRY LAKE WATER SKI CLUB
EIN 83-0374549
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 6, COVENTRY, CT, 06238, US
Principal Officer's Name William Piotroski
Principal Officer's Address 224 Avery Shores, Coventry, CT, 06238, US
Organization Name COVENTRY LAKE WATER SKI CLUB
EIN 83-0374549
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 6, COVENTRY, CT, 06238, US
Principal Officer's Name Jared Reed
Principal Officer's Address 280 Sam Green Road, Coventry, CT, 06238, US
Organization Name COVENTRY LAKE WATER SKI CLUB
EIN 83-0374549
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 6, COVENTRY, CT, 06238, US
Principal Officer's Name Jared Reed
Principal Officer's Address 280 Sam Green Road, Coventry, CT, 06238, US
Organization Name COVENTRY LAKE WATER SKI CLUB
EIN 83-0374549
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 PO BOX 6, COVENTRY, CT, 06238, US
Principal Officer's Name Jared Reed
Principal Officer's Address 280 Sam Green Road, Coventry, CT, 06238, US
Organization Name COVENTRY LAKE WATER SKI CLUB
EIN 83-0374549
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 PO BOX 6, COVENTRY, CT, 06238, US
Principal Officer's Name Jared Reed
Principal Officer's Address 280 Sam Green Road, Coventry, CT, 06238, US
Organization Name COVENTRY LAKE WATER SKI CLUB
EIN 83-0374549
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 6, coventry, CT, 06238, US
Principal Officer's Name Jared Reed President
Principal Officer's Address PO Box 6, Coventry, CT, 06238, US
Organization Name COVENTRY LAKE WATER SKI CLUB
EIN 83-0374549
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 6, Coventry, CT, 06238, US
Principal Officer's Name Al Semprebon
Principal Officer's Address PO Box 6, Coventry, CT, 06238, US
Organization Name COVENTRY LAKE WATER SKI CLUB
EIN 83-0374549
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 6, Coventry, CT, 06238, US
Principal Officer's Name Allen Semprebon
Principal Officer's Address PO Box 6, Coventry, CT, 06238, US
Website URL coventrylakewaterskiclub.com
Organization Name COVENTRY LAKE WATER SKI CLUB
EIN 83-0374549
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 6, Coventry, CT, 06238, US
Principal Officer's Name Al Semprebon
Principal Officer's Address PO Box 6, Coventry, CT, 06238, US
Organization Name COVENTRY LAKE WATER SKI CLUB
EIN 83-0374549
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 6, Coventry, CT, 06238, US
Principal Officer's Name Harvey Barrette President
Principal Officer's Address PO Box 6, Coventry, CT, 06238, US
Organization Name COVENTRY LAKE WATER SKI CLUB
EIN 83-0374549
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 6, Coventry, CT, 06238, US
Principal Officer's Name Harvey Barrette President
Principal Officer's Address PO Box 6, Coventry, CT, 06238, US
Organization Name COVENTRY LAKE WATER SKI CLUB
EIN 83-0374549
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 6, Coventry, CT, 06238, US
Principal Officer's Name Harvey Barrette President
Principal Officer's Address PO Box 6, Coventry, CT, 06238, US
Organization Name COVENTRY LAKE WATER SKI CLUB
EIN 83-0374549
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 6, Coventry, CT, 06238, US
Principal Officer's Name Michael J Burokas -Treasurer
Principal Officer's Address 27 Shore Drive, Coventry, CT, 06238, US
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