Search icon

IRELAND REALTY, INC.

Company Details

Entity Name: IRELAND REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Dec 1965 (59 years ago)
Date of dissolution: 05 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2024 (a year ago)
Document Number: 299267
FEI/EIN Number 59-1147156
Address: 1035 NE 46th ct, OAKLAND PARK, FL 33334
Mail Address: 1035 NE 46th ct, OAKLAND PARK, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Mitchell, Marvin A, Jr. Agent 1035 NE 46th ct, OAKLAND PARK, FL 33334

Co President

Name Role Address
Hickle, Patty Ireland Co President 1035 NE 46th ct, OAKLAND PARK, FL 33334
Mitchell, Kathleen Ireland Co President 1035 NE 46th Court, Oakland Park, FL 33334

Chairman

Name Role Address
Mitchell, Marvin A, Jr. Chairman 1035 NE 46th ct, OAKLAND PARK, FL 33334

Treasurer

Name Role Address
Mitchell, Marvin A, Jr. Treasurer 1035 NE 46th ct, OAKLAND PARK, FL 33334

Secretary

Name Role Address
Campbell, Brent E Secretary 1035 NE 46th ct, OAKLAND PARK, FL 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-05 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-10 Mitchell, Marvin A, Jr. No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 1035 NE 46th ct, OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 2018-01-15 1035 NE 46th ct, OAKLAND PARK, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 1035 NE 46th ct, OAKLAND PARK, FL 33334 No data

Documents

Name Date
Voluntary Dissolution 2024-01-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-23

Date of last update: 06 Feb 2025

Sources: Florida Department of State