Search icon

COVENTRY VILLAGE IMPROVEMENT SOCIETY, INCORPORATED

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

Company Details

Entity Name: COVENTRY VILLAGE IMPROVEMENT SOCIETY, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jun 1997
Business ALEI: 0563817
Annual report due: 02 Jun 2025
Business address: 137 OLD EAGLEVILLE RD., COVENTRY, CT, 06238, United States
Mailing address: 137 OLD EAGLEVILLE RD., COVENTRY, CT, United States, 06238
ZIP code: 06238
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: bjobbagy2@earthlink.net

Industry & Business Activity

NAICS

712190 Nature Parks and Other Similar Institutions

This industry comprises establishments primarily engaged in the preservation and exhibition of natural areas or settings. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
William Jobbagy Agent 137 OLD EAGLEVILLE RD., COVENTRY, CT, 06238, United States +1 860-742-9401 bjobbagy2@earthlink.net 137 OLD EAGLEVILLE RD., COVENTRY, CT, 06238, United States

Officer

Name Role Business address Residence address
ROBERTA BATES Officer 137 OLD EAGLEVILLE RD., COVENTRY, CT, 06238, United States 176 WALL STREET, COVENTRY, CT, 06238, United States
WILLIAM J. JOBBAGY Officer 137 OLD EAGLEVILLE RD., COVENTRY, CT, 06238, United States 137 OLD EAGLEVILLE RD., COVENTRY, CT, 06238, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012174585 2024-05-05 - Annual Report Annual Report -
BF-0011263331 2023-05-06 - Annual Report Annual Report -
BF-0010296559 2022-05-04 - Annual Report Annual Report 2022
BF-0009752413 2021-07-03 - Annual Report Annual Report -
0006897101 2020-05-02 - Annual Report Annual Report 2020
0006551302 2019-05-04 - Annual Report Annual Report 2019
0006172816 2018-05-01 - Annual Report Annual Report 2018
0005843796 2017-05-15 - Annual Report Annual Report 2017
0005589770 2016-06-21 - Annual Report Annual Report 2016
0005342688 2015-06-03 - Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1485610 Corporation Unconditional Exemption 137 OLD EAGLEVILLE RD, COVENTRY, CT, 06238-3147 1998-01
In Care of Name % ROSE FOWLER
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 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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-03
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 Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name COVENTRY VILLAGE IMPROVEMENT SOCIETY INCORPORATED
EIN 06-1485610
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 137 OLD EAGLEVILLE RD, COVENTRY, CT, 062383147, US
Principal Officer's Name William Jobbagy
Principal Officer's Address 137 Old Eagleville Road, Coventry, CT, 06238, US
Organization Name COVENTRY VILLAGE IMPROVEMENT SOCIETY INCORPORATED
EIN 06-1485610
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 137 OLD EAGLEVILLE RD, COVENTRY, CT, 062383147, US
Principal Officer's Name William JOBBAGY
Principal Officer's Address 137 Old Eagleville Road, Coventry, CT, 06238, US
Organization Name COVENTRY VILLAGE IMPROVEMENT SOCIETY INCORPORATED
EIN 06-1485610
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 137 OLD EAGLEVILLE RD, COVENTRY, CT, 062383147, US
Principal Officer's Name William Jobbagy
Principal Officer's Address 137 Old Eagleville Road, Coventry, CT, 06238, US
Organization Name COVENTRY VILLAGE IMPROVEMENT SOCIETY INCORPORATED
EIN 06-1485610
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 137 OLD EAGLEVILLE RD, COVENTRY, CT, 06238, US
Principal Officer's Name William Jobbagy
Principal Officer's Address 137 Old Ragleville Road, Coventry, CT, 06238, US
Organization Name COVENTRY VILLAGE IMPROVEMENT SOCIETY INCORPORATED
EIN 06-1485610
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 137 OLD EAGLEVILLE RD, COVENTRY, CT, 062383147, US
Principal Officer's Name William Jobbagy
Principal Officer's Address 137 Old Eagleville Road, Coventry, CT, 06238, US
Organization Name COVENTRY VILLAGE IMPROVEMENT SOCIETY INCORPORATED
EIN 06-1485610
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 137 OLD EAGLEVILLE RD, COVENTRY, CT, 062383147, US
Principal Officer's Name William Jobbagy
Principal Officer's Address 137 Old Eagleville Road, Coventry, CT, 06238, US
Organization Name COVENTRY VILLAGE IMPROVEMENT SOCIETY INCORPORATED
EIN 06-1485610
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 137 OLD EAGLEVILLE RD, COVENTRY, CT, 062383147, US
Principal Officer's Name William Jobbagy
Principal Officer's Address 137 Old Eagleville Road, 137 Old Eagleville Road, Coventry, CT, 06238, US
Organization Name COVENTRY VILLAGE IMPROVEMENT SOCIETY INCORPORATED
EIN 06-1485610
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 137 Old Eagleville Road, Coventry, CT, 06238, US
Principal Officer's Name William Jobbagy
Principal Officer's Address 137 Old Eagleville Road, Coventry, CT, 06238, US
Organization Name COVENTRY VILLAGE IMPROVEMENT SOCIETY INCORPORATED
EIN 06-1485610
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 137 Old Eagleville Road, Coventry, CT, 06238, US
Principal Officer's Name William Jobbagy
Principal Officer's Address 137 Old Eagleville Road, Coventry, CT, 06238, US
Organization Name COVENTRY VILLAGE IMPROVEMENT SOCIETY INCORPORATED
EIN 06-1485610
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 137 Old Eagleville Road, Coventry, CT, 06238, US
Principal Officer's Name William Jobbagy
Principal Officer's Address 137 Old Eagleville Road, Coventry, CT, 06238, US
Organization Name COVENTRY VILLAGE IMPROVEMENT SOCIETY INCORPORATED
EIN 06-1485610
Tax Year 2013
Beginning of tax period 2013-04-01
End of tax period 2014-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 137 Old Eagleville Rd, Coventry, CT, 06238, US
Principal Officer's Name William Jobbagy
Principal Officer's Address 137 Old Eagleville Rd, Coventry, CT, 06238, US
Organization Name COVENTRY VILLAGE IMPROVEMENT SOCIETY INCORPORATED
EIN 06-1485610
Tax Year 2012
Beginning of tax period 2012-04-01
End of tax period 2013-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 280 Sam Green Rd, Coventry, CT, 06238, US
Principal Officer's Name William Jobbagy
Principal Officer's Address 280 Sam Green Rd, Coventry, CT, 06238, US
Organization Name COVENTRY VILLAGE IMPROVEMENT SOCIETY INCORPORATED
EIN 06-1485610
Tax Year 2011
Beginning of tax period 2011-04-01
End of tax period 2012-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 280 Sam Green Road, Coventry, CT, 06238, US
Principal Officer's Name William Jobbagy
Principal Officer's Address 280 Sam Green Road, Coventry, CT, 06238, US
Organization Name COVENTRY VILLAGE IMPROVEMENT SOCIETY INCORPORATED
EIN 06-1485610
Tax Year 2010
Beginning of tax period 2010-04-01
End of tax period 2011-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12 Dr Manning Dr, Apt 8, Lebanon, CT, 06249, US
Principal Officer's Name Rose Fowler
Principal Officer's Address 12 Dr Manning Dr, Apt 8, Lebanon, CT, 06249, US
Organization Name COVENTRY VILLAGE IMPROVEMENT SOCIETY INCORPORATED
EIN 06-1485610
Tax Year 2009
Beginning of tax period 2009-04-01
End of tax period 2010-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1140 Main Street, Coventry, CT, 06238, US
Principal Officer's Name Rose Fowler
Principal Officer's Address 1140 Main Street, Coventry, CT, 06238, US
Organization Name COVENTRY VILLAGE IMPROVEMENT SOCIETY INCORPORATED
EIN 06-1485610
Tax Year 2007
Beginning of tax period 2007-04-01
End of tax period 2008-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2931 South Street, Coventry, CT, 06238, US
Principal Officer's Name Patricia Pelkey
Principal Officer's Address 2931 South Street, Coventry, CT, 06238, US
Website URL www.coventry-village-improvement-society.org
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