Search icon

COVENTRY LIONS CLUB, INC.

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

Company Details

Entity Name: COVENTRY LIONS CLUB, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jan 2003
Business ALEI: 0738478
Annual report due: 29 Jan 2026
Business address: 200 GERALDINE DRIVE, COVENTRY, CT, 06238, United States
Mailing address: 200 GERALDINE DRIVE, COVENTRY, CT, United States, 06238
ZIP code: 06238
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: coventryctlions@gmail.com

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Jennifer beausoleil Officer - 1040 Cedar Swamp Rd, Coventry, CT, 06238-4002, United States
PAUL SANDERSON Officer 200 GERALDINE DR, COVENTRY, CT, 06238, United States 200 GERALDINE DR, COVENTRY, CT, 06238, United States
CYNTHIA HOUSER Officer 1558 SOUTH STREET, COVENTRY, CT, 06238, United States 1558 SOUTH STREET, COVENTRY, CT, 06238, United States
Timothy Liptrap Officer - 59 Oakwood Dr, Coventry, CT, 06238-1425, United States

Agent

Name Role Business address Phone E-Mail Residence address
Patrick Prue Agent 720 Main Street, Willimantic, CT, 06226, United States +1 860-423-9231 prue@pruelawgroup.com 720 Main Street, 4th Floor, Willimantic, CT, 06226, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012955329 2025-01-13 - Annual Report Annual Report -
BF-0012334324 2024-01-05 - Annual Report Annual Report -
BF-0011271043 2023-01-01 - Annual Report Annual Report -
BF-0010495461 2022-03-03 - Annual Report Annual Report -
0007061553 2021-01-12 - Annual Report Annual Report 2021
0006714557 2020-01-07 - Annual Report Annual Report 2020
0006324929 2019-01-17 - Annual Report Annual Report 2019
0006155896 2018-04-09 - Annual Report Annual Report 2018
0005960371 2017-11-03 - Annual Report Annual Report 2017
0005509805 2016-03-09 - 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See something incorrect or outdated?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