Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

THE AMERICAN IRELAND FUND, INCORPORATED

Filing Information
P01755 25-1306992 04/25/1984 PA ACTIVE REINSTATEMENT 10/28/2002
Principal Address
10 Post Office Sq Ste N950
Boston, MA 02109

Changed: 02/20/2024
Mailing Address
10 Post Office Sq Ste 1205
Boston, MA 02109

Changed: 02/20/2024
Registered Agent Name & Address REGISTERED AGENTS INC.
7901 4TH STREET NORTH
SUITE 300
ST.PETERSBURG, FL 33702

Name Changed: 09/17/2018

Address Changed: 03/25/2019
Officer/Director Detail Name & Address

Title President

Fottrell, Caitriona
10 Post Office Sq Ste N950
Boston, MA 02109

Title Secretary

O’Malley, Sheila
10 Post Office Sq Ste N950
Boston, MA 02109

Title Treasurer

Condron, Christopher “Kip”
10 Post Office Sq Ste N950
Boston, MA 02109

Title VP

McGonagle, Conall
10 Post Office Sq Ste N950
Boston, MA 02109

Title Chair

McQuade, Eugene
10 Post Office Sq Ste N950
Boston, MA 02109

Title Vice Chair

Kelly, Shaun
10 Post Office Sq Ste N950
Boston, MA 02109

Title Director

Broe, Patrick
10 Post Office Sq Ste N950
Boston, MA 02109

Title Director

Casey, Liam
10 Post Office Sq Ste N950
Boston, MA 02109

Title Director

Codd, Thomas
10 Post Office Sq Ste N950
Boston, MA 02109

Title Director

Curley, Kevin
10 Post Office Sq Ste N950
Boston, MA 02109

Title Director

Davis, Susan Ann
10 Post Office Sq Ste N950
Boston, MA 02109

Title Director

Dodge, Lore Moran
10 Post Office Sq Ste N950
Boston, MA 02109

Title Director

Finan, Irial
10 Post Office Sq Ste N950
Boston, MA 02109

Title Director

Fitzpatrick, John
10 Post Office Sq Ste N950
Boston, MA 02109

Title Director

Brennan Glucksman, Loretta
10 Post Office Sq Ste N950
Boston, MA 02109

Title Director

Gallagher, Michael
10 Post Office Sq Ste N950
Boston, MA 02109

Title Director

Gorman, Kenneth
10 Post Office Sq Ste N950
Boston, MA 02109

Title Director

Hartford, Harry
10 Post Office Sq Ste N950
Boston, MA 02109

Title Director

Higgins, Michael
10 Post Office Sq Ste N950
Boston, MA 02109

Title Director

Jackson, Michael
10 Post Office Sq Ste N950
Boston, MA 02109

Title Director

Jones, Adrian
10 Post Office Sq Ste N950
Boston, MA 02109

Title Director

Kessler, Michele
10 Post Office Sq Ste N950
Boston, MA 02109

Title Director

King Grenier, Leslie
10 Post Office Sq Ste N950
Boston, MA 02109

Title Director

McCabe, Tara
10 Post Office Sq Ste N950
Boston, MA 02109

Title Director

McCall, Dolores
10 Post Office Sq Ste N950
Boston, MA 02109

Title Director

McKiernan, William
10 Post Office Sq Ste N950
Boston, MA 02109

Title Director

Meagher, Thomas
10 Post Office Sq Ste N950
Boston, MA 02109

Title Director

Mooore, Angela
10 Post Office Sq Ste N950
Boston, MA 02109

Title Director

Murphy, Bartholomew
10 Post Office Sq Ste N950
Boston, MA 02109

Title Director

Murphy, William
10 Post Office Sq Ste N950
Boston, MA 02109

Title Director

Naughton, Shane
10 Post Office Sq Ste N950
Boston, MA 02109

Title Director

O'Halleran, Michael
10 Post Office Sq Ste N950
Boston, MA 02109

Title Director

O'Hanley, Ronald
10 Post Office Sq Ste N950
Boston, MA 02109

Title Director

O'Reilly, Anthony
10 Post Office Sq Ste N950
Boston, MA 02109

Title Director

Quick, Thomas
10 Post Office Sq Ste N950
Boston, MA 02109

Title Director

Quinlan, Thomas
10 Post Office Sq Ste N950
Boston, MA 02109

Title Director

Reynolds, Robert
10 Post Office Sq Ste N950
Boston, MA 02109

Title Director

Rooney, James
10 Post Office Sq Ste N950
Boston, MA 02109

Title Director

Farrell, EJ
10 Post Office Sq Ste N950
Boston, MA 02109

Title Director

Whyte, Stephen
10 Post Office Sq Ste N950
Boston, MA 02109

Title Director

Sullivan, Maureen
10 Post Office Sq Ste N950
Boston, MA 02109

Title Director

Ryan, Colin
10 Post Office Sq Ste N950
Boston, MA 02109

Title Director

Corcoran, Suzanne
10 Post Office Sq Ste N950
Boston, MA 02109

Title Director

Cameron, Rory
10 Post Office Sq Ste N950
Boston, MA 02109

Title Director

McGavick, Michael
10 Post Office Sq Ste N950
Boston, MA 02109

Title Director

Finucane, Anne
10 Post Office Sq Ste N950
Boston, MA 02109

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/20/2023
2024 02/20/2024

Document Images
02/20/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
03/17/2021 -- ANNUAL REPORT View image in PDF format
04/23/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
09/17/2018 -- Reg. Agent Change View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
04/30/2016 -- ANNUAL REPORT View image in PDF format
05/01/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
04/06/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/02/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/03/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
03/29/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
05/29/2003 -- ANNUAL REPORT View image in PDF format
10/28/2002 -- REINSTATEMENT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
08/22/2000 -- ANNUAL REPORT View image in PDF format
08/06/1999 -- ANNUAL REPORT View image in PDF format
03/30/1998 -- ANNUAL REPORT View image in PDF format
08/04/1997 -- ANNUAL REPORT View image in PDF format
07/31/1996 -- ANNUAL REPORT View image in PDF format
02/22/1995 -- ANNUAL REPORT View image in PDF format