Search icon

POLISH-AMERICAN SOCIAL CLUB, INC. - Florida Company Profile

Company Details

Entity Name: POLISH-AMERICAN SOCIAL CLUB, 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: 21 Dec 1976 (48 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 31 Mar 2004 (21 years ago)
Document Number: 737598
FEI/EIN Number 591876966

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

Address: 343 N.W. PRIMA VISTA BLVD., PT. ST. LUCIE, FL, 34983, US
Mail Address: 343 N.W. PRIMA VISTA BLVD., ST LUCIE WEST, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWIERKOWSKI BARBARA J President 426 NW COOLWATER CT, PORT ST LUCIE, FL, 34986
Chlopek Vincent Vice President 508 NW AZINE AVE, PORT ST. LUCIE, FL, 34983
NAPIER ROGER D Treasurer 514 NW AZINE AVE, PT. ST. LUCIE, FL, 34983
Gonsolvas Cynthia Secretary 343 N.W. PRIMA VISTA BLVD., PT. ST. LUCIE, FL, 34983
Napier Roger D Vice President 343 N.W. PRIMA VISTA BLVD., ST LUCIE WEST, FL, 34983
NAPIER ROGER D Agent 514 NW AZINE AVENUE, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-05-31 NAPIER, ROGER D -
REGISTERED AGENT ADDRESS CHANGED 2017-05-31 514 NW AZINE AVENUE, PORT ST LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2016-04-17 343 N.W. PRIMA VISTA BLVD., PT. ST. LUCIE, FL 34983 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-10 343 N.W. PRIMA VISTA BLVD., PT. ST. LUCIE, FL 34983 -
CANCEL ADM DISS/REV 2004-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-18
Reg. Agent Change 2017-05-31
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State