Entity Name: | SAINT PATRICK'S FOOTBALL CLUB, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Sep 2003 |
Business ALEI: | 0761093 |
Annual report due: | 25 Sep 2025 |
Business address: | 532 JACKMAN AVE, FAIRFIELD, CT, 06825, United States |
Mailing address: | 532 JACKMAN AVE, FAIRFIELD, CT, United States, 06825 |
ZIP code: | 06825 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | board@stpatricksgaa.us |
NAICS
711211 Sports Teams and ClubsThis 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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
James Feeney | Agent | 532 Jackman Ave, Fairfield, CT, 06825-1730, United States | +1 203-522-1703 | jamesfeeney2010@gmail.com | 532 Jackman Ave, Fairfield, CT, 06825-1730, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES FEENEY | Officer | 532 JACKMAN AVE, FAIRFIELD, CT, 06825, United States | 67 MCKINLEY ST, MANCHESTER, CT, 06040, United States |
THOMAS EGAN | Officer | 201 HIGHVIEW AVENUE, APT E-1, STAMFORD, CT, 06907, United States | 201 HIGHVIEW AVENUE, APT E-1, STAMFORD, CT, 06907, United States |
MICHAEL DERBY | Officer | 68 Old Farm Road, FAIRFIELD, CT, 06825, United States | 68 Old Farm Rd, Fairfield, CT, 06825-2032, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0012304-EXEMPT | PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS | ACTIVE | - | 2004-08-06 | - | - |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012083350 | 2024-08-27 | - | Annual Report | Annual Report | - |
BF-0011276473 | 2023-08-29 | - | Annual Report | Annual Report | - |
BF-0010397687 | 2022-08-30 | - | Annual Report | Annual Report | 2022 |
BF-0009847718 | 2021-09-27 | - | Annual Report | Annual Report | - |
BF-0009122641 | 2021-07-23 | - | Annual Report | Annual Report | 2020 |
BF-0009122640 | 2021-07-21 | - | Annual Report | Annual Report | 2019 |
0006244797 | 2018-09-11 | - | Annual Report | Annual Report | 2018 |
0006244786 | 2018-09-11 | - | Annual Report | Annual Report | 2017 |
0005678054 | 2016-10-06 | 2016-10-06 | Change of Agent | Agent Change | - |
0005650238 | 2016-09-13 | - | Annual Report | Annual Report | 2016 |
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