Entity Name: | THE IRISH AMERICAN CULTURAL SOCIETY OF CENTRAL 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: | 20 Oct 1997 (28 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N97000005963 |
FEI/EIN Number |
593486443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 416 Heatherton Ct, DeBary, FL, 32713, US |
Mail Address: | 416 Heatherton Ct, DeBary, FL, 32713, US |
ZIP code: | 32713 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Corbett John P | President | 416 Heatherton Ct, DeBary, FL, 32713 |
Munera Mary | Treasurer | 416 Heatherton Ct, DeBary, FL, 32713 |
Faas Tom | Sarg | 416 Heatherton Ct, DeBary, FL, 32713 |
Murphy Jeneanne | Edit | 416 Heatherton Ct, DeBary, FL, 32713 |
DESMOND SEAN TEsq. | Agent | 1334 PAWNEE POINTE COURT, TALLAHASSEE, FL, 32312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-07-26 | 416 Heatherton Ct, DeBary, FL 32713 | - |
REINSTATEMENT | 2022-07-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-26 | 416 Heatherton Ct, DeBary, FL 32713 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-23 | DESMOND, SEAN T, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-15 | 1334 PAWNEE POINTE COURT, TALLAHASSEE, FL 32312 | - |
REINSTATEMENT | 2005-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
AMENDED ANNUAL REPORT | 2022-11-25 |
AMENDED ANNUAL REPORT | 2022-10-05 |
REINSTATEMENT | 2022-07-26 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-05-23 |
ANNUAL REPORT | 2014-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State