Search icon

ANCIENT ORDER OF HIBERNIANS IN AMERICA FATHER MYCHAL JUDGE DIVISION 1 OF MARTIN COUNTY, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ANCIENT ORDER OF HIBERNIANS IN AMERICA FATHER MYCHAL JUDGE DIVISION 1 OF MARTIN COUNTY, FLORIDA, 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: 14 May 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N10000004779
FEI/EIN Number 272838146

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

Address: 622 SW Saint Thomas Cove, Port Saint Lucie, FL, 34986, US
Mail Address: 622 SW Saint Thomas Cove, Port Saint Lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCONNOR MICHAEL J Agent 622 SW Saint Thomas Cove, Port Saint Lucie, FL, 34986
OCONNOR MICHAEL J President 622 SW Saint Thomas Cove, Port Saint Lucie, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-03 622 SW Saint Thomas Cove, Port Saint Lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2015-08-03 622 SW Saint Thomas Cove, Port Saint Lucie, FL 34986 -
REGISTERED AGENT NAME CHANGED 2015-08-03 OCONNOR, MICHAEL JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2015-08-03 622 SW Saint Thomas Cove, Port Saint Lucie, FL 34986 -

Documents

Name Date
ANNUAL REPORT 2016-03-08
AMENDED ANNUAL REPORT 2015-08-03
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-18
Domestic Non-Profit 2010-05-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State