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 |
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 |
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 | - | - |
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