Search icon

SAINT PATRICK'S FOOTBALL CLUB, INC.

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

Company Details

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

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
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

Officer

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

License

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

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
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