Search icon

THE AMERICAN IRELAND FUND, INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE AMERICAN IRELAND FUND, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Apr 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2002 (23 years ago)
Document Number: P01755
FEI/EIN Number 251306992

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

Address: 10 Post Office Sq Ste N950, Boston, MA, 02109, US
Mail Address: 10 Post Office Sq Ste 1205, Boston, MA, 02109, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
Fottrell Caitriona President 10 Post Office Sq Ste N950, Boston, MA, 02109
O'Malley Sheila Secretary 10 Post Office Sq Ste N950, Boston, MA, 02109
Condron Christopher "K Treasurer 10 Post Office Sq Ste N950, Boston, MA, 02109
McQuade Eugene Chairman 10 Post Office Sq Ste N950, Boston, MA, 02109
Kelly Shaun Vice President 10 Post Office Sq Ste N950, Boston, MA, 02109
McGonagle Conall Vice President 10 Post Office Sq Ste N950, Boston, MA, 02109
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000121235 THE IRELAND FUNDS AMERICA ACTIVE 2016-11-08 2026-12-31 - 10 POST OFFICE SQUARE, BOSTON, MA, 02109
G16000120007 THE IRELAND FUNDS ACTIVE 2016-11-04 2026-12-31 - 10 POST OFFICE SQUARE, BOSTON, MA, 02109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 10 Post Office Sq Ste N950, Boston, MA 02109 -
CHANGE OF MAILING ADDRESS 2024-02-20 10 Post Office Sq Ste N950, Boston, MA 02109 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2018-09-17 REGISTERED AGENTS INC. -
REINSTATEMENT 2002-10-28 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 1988-10-27 THE AMERICAN IRELAND FUND, INCORPORATED -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000481453 ACTIVE 1000000671412 LEON 2015-04-08 2025-04-17 $ 502.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000613496 LAPSED 1000000616395 LEON 2014-04-28 2024-05-09 $ 1,022.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-23
Reg. Agent Change 2018-09-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State