Search icon

IRISH-AMERICAN SOCIAL CLUB, INC. - Florida Company Profile

Company Details

Entity Name: IRISH-AMERICAN SOCIAL CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 May 1978 (47 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 742846
FEI/EIN Number 592868645

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7022 N. Santos DR., Citrus Springs, FL, 34434, US
Mail Address: 7022 N. Santos Dr., Citrus Springs, FL, 34434, US
ZIP code: 34434
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barek Janet President 7022 N. Santos Dr.., Citrus Springs, FL, 34434
Resser Darlene Secretary 303 S. Washington St.., BEVERLY HILLS, FL, 34465
Resser Darlene Director 303 S. Washington St.., BEVERLY HILLS, FL, 34465
Robinson Madelyn Treasurer 312 S. Harrison St.., BEVERLY HILLS, FL, 34465
Robinson Madelyn Director 312 S. Harrison St.., BEVERLY HILLS, FL, 34465
ATHERTON CORRINE Vice President 55 S. DAVIS ST, BEVERLY HILLS, FL, 34465
ATHERTON CORRINE Director 55 S. DAVIS ST, BEVERLY HILLS, FL, 34465
Chavez Suzanne Director 5117 N. Tee-Pee Dr, Beverly Hills, FL, 34465
ATHERTON CORRINE G Agent 55 S. DAVIS ST, BEVERLY HILLS, FL, 34465

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-03 7022 N. Santos DR., Citrus Springs, FL 34434 -
CHANGE OF MAILING ADDRESS 2016-02-03 7022 N. Santos DR., Citrus Springs, FL 34434 -
REGISTERED AGENT NAME CHANGED 2012-03-01 ATHERTON, CORRINE GVPD -
REGISTERED AGENT ADDRESS CHANGED 2011-02-24 55 S. DAVIS ST, BEVERLY HILLS, FL 34465 -

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State