Search icon

COVENTRY SOCCER, INC.

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

Company Details

Entity Name: COVENTRY SOCCER, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Mar 1994
Business ALEI: 0296193
Annual report due: 17 Mar 2026
Mailing address: P.O. BOX 361, COVENTRY, CT, United States, 06238
Business address: 999 Merrow Rd, Coventry, CT, 06238, United States
ZIP code: 06238
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: coventrysoccerct@gmail.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ASHLEY EICHORN Officer 169 SATARI DR, COVENTRY, CT, 06238-1033, United States +1 203-470-9466 aeichorn27@gmail.com 169 SATARI DR, COVENTRY, CT, 06238-1033, United States
Megan Boshuyzen Officer - - - 41 Margaret Dr, Coventry, CT, 06238-1652, United States
Jonathan Caswell Officer - - - 133 Carpenter Rd, Coventry, CT, 06238, United States
Wendy Andrade Officer - - - 176 S Street Ext, Coventry, CT, 06238-3427, United States

Agent

Name Role Business address Phone E-Mail Residence address
ASHLEY EICHORN Agent 169 SATARI DR, COVENTRY, CT, 06238-1033, United States +1 203-470-9466 aeichorn27@gmail.com 169 SATARI DR, COVENTRY, CT, 06238-1033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922286 2025-02-25 - Annual Report Annual Report -
BF-0013305934 2025-02-25 - Annual Report Annual Report -
BF-0011254112 2024-08-23 - Annual Report Annual Report -
BF-0009389499 2023-02-07 - Annual Report Annual Report 2019
BF-0009389500 2023-02-07 - Annual Report Annual Report 2017
BF-0010787183 2023-02-07 - Annual Report Annual Report -
BF-0009389498 2023-02-07 - Annual Report Annual Report 2016
BF-0009389501 2023-02-07 - Annual Report Annual Report 2018
BF-0009389497 2023-02-07 - Annual Report Annual Report 2020
BF-0009938104 2023-02-07 - Annual Report Annual Report -
See something incorrect or outdated?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