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 |
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 |
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 | - |
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