Search icon

SOUTH FLORIDA IRISH AMERICAN CHAMBER OF COMMERCE, INC.

Company Details

Entity Name: SOUTH FLORIDA IRISH AMERICAN CHAMBER OF COMMERCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Jan 2016 (9 years ago)
Document Number: N16000000268
FEI/EIN Number 81-1086507
Address: 3563 NW 53rd Street, Fort Lauderdale, FL, 33309, US
Mail Address: 3563 NW 53rd Street, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MCDONALD THOMAS A Agent 3563 NW 53rd Street, Fort Lauderdale, FL, 33309

President

Name Role Address
MURRAY SEAN President 701 NE 73RD STREET, MIAMI, FL, 33138

Director

Name Role Address
MURPHY WILLIAM Director 800 RIVIERA ISLE, FT. LAUDERDALE, FL, 33301
HAYES CONOR Director 701 SW 14TH AVE., APT. 6, FT. LAUDERDALE, FL, 33312

Vice President

Name Role Address
MURPHY WILLIAM Vice President 800 RIVIERA ISLE, FT. LAUDERDALE, FL, 33301

Treasurer

Name Role Address
MCDONALD THOMAS A Treasurer 6722 NW 70th Place, Parkland, FL, 33067

Secretary

Name Role Address
MCDONALD SHANNON Q Secretary 433 PLAZA REAL, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-08 3563 NW 53rd Street, Fort Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2020-01-08 3563 NW 53rd Street, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-08 3563 NW 53rd Street, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2018-04-27 MCDONALD, THOMAS A No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
Domestic Non-Profit 2016-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State