Search icon

THE POLISH AMERICAN CLUB OF MIAMI INC. - Florida Company Profile

Company Details

Entity Name: THE POLISH AMERICAN CLUB OF MIAMI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 01 Jan 1941 (84 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Dec 2024 (4 months ago)
Document Number: 701712
FEI/EIN Number 590670493

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

Address: 1250 NW 22nd Avenue, Miami, FL, 33125, US
Mail Address: 382 NE 191ST STREET, PMB 509539, MIAMI, FL, 33179, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZALEWSKI LECH Director 382 NE 191ST STREET, MIAMI, FL, 33179
SZYMKOWICZ LAW LLC Agent -
KWASNIAK WESLEY Director 382 NE 191ST STREET, MIAMI, FL, 33179
ROSENSTIEL BLANKA Director 382 NE 191ST STREET, MIAMI, FL, 33179
SUROWIEC Leszek 3RD 382 NE 191ST STREET, MIAMI, FL, 33179
KRUSZELNICKI CHRIS President 382 NE 191ST STREET, MIAMI, FL, 33179
KRUSZELNICKI CHRIS Director 382 NE 191ST STREET, MIAMI, FL, 33179
OLECH DANIEL 1ST 382 NE 191ST STREET, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 1440-79TH STREET CAUSEWAY, SUITE 117, Miami, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 2525 PONCE DE LEON BLVD, SUITE 300, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2025-01-16 NAPOLEON, HILTON, II -
CHANGE OF MAILING ADDRESS 2025-01-16 1440-79TH STREET CAUSEWAY, SUITE 117, Miami, FL 33141 -
AMENDMENT 2024-12-30 - -
AMENDMENT 2024-05-23 - -
AMENDMENT 2021-06-21 - -
REINSTATEMENT 1999-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000560106 TERMINATED 1000000261900 DADE 2012-03-30 2036-09-09 $ 270.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000530795 ACTIVE 1000000229153 DADE 2011-08-11 2031-08-17 $ 1,861.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10001138111 TERMINATED 1000000198207 DADE 2010-12-15 2030-12-22 $ 1,255.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000822756 TERMINATED 1000000183205 DADE 2010-07-30 2030-08-04 $ 1,539.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-16
Amendment 2024-12-30
Amendment 2024-05-23
AMENDED ANNUAL REPORT 2024-05-13
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-07-13
Amendment 2021-06-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0670493 Corporation Unconditional Exemption 1440-79TH STREET CAUSEWAY SUITE 117, MIAMI, FL, 33141-0000 2018-06
In Care of Name -
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2022-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Cultural, Ethnic Awareness
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(4): Civic leagues, social welfare organizations, and local associations of employees
Revocation Date 2010-05-15
Revocation Posting Date 2018-06-13

Form 990-N (e-Postcard)

Organization Name POLISH AMERICAN CLUB OF MIAMI INC
EIN 59-0670493
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1440-79TH STREET CAUSEWAY SUITE 117, MIAMI, FL, 33141, US
Principal Officer's Name BLANKA A ROSENSTIEL
Principal Officer's Address 1440 79TH STREET CAUSEWAY STE 117, MIAMI, FL, 33141, US
Organization Name POLISH AMERICAN CLUB OF MIAMI INC
EIN 59-0670493
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1440 79th St Suite 117, Miami, FL, 33141, US
Principal Officer's Name Monika DeMari
Principal Officer's Address 1440 79th St Suite 117, Miami, FL, 33141, US
Organization Name POLISH AMERICAN CLUB OF MIAMI INC
EIN 59-0670493
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1440 79th St, Miami, FL, 33141, US
Principal Officer's Name charles korzeb
Principal Officer's Address 1440 79th St, Miami, FL, 33141, US
Organization Name POLISH AMERICAN CLUB OF MIAMI INC
EIN 59-0670493
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1440 79th Street, Miami, FL, 33141, US
Principal Officer's Name Charles Korzeb
Principal Officer's Address 1440 79th Street, Miami, FL, 33141, US
Website URL www.polishamericanclubofmiami.com
Organization Name POLISH AMERICAN CLUB OF MIAMI INC
EIN 59-0670493
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1440 79th Street Causeway Suite 117, Miami, FL, 33141, US
Principal Officer's Name Blanka A Rosenstiel
Principal Officer's Address 1440 79th Street Causeway Suite 117, Miami, FL, 33141, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State