Search icon

THE BISHOP KARDAS MEMORIAL HOME, INC. - Florida Company Profile

Company Details

Entity Name: THE BISHOP KARDAS MEMORIAL HOME, 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 Oct 1982 (43 years ago)
Document Number: 765490
FEI/EIN Number 592349228

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

Address: 5401 S.W. 64TH AVENUE #19, DAVIE, FL, 33314, US
Mail Address: Nathalie Rumowicz, 725 South 12th Ave, Hollywood, FL, 33019, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anna Dan Director 2834 Lincoln St, Hollywood, FL, 33020
Rumowicz Nathalie G Secretary Nathalie Rumowicz, Hollywood, FL, 33019
Smolka Philip Mr. Chief Financial Officer 425 S. Church Road, Bensenville, IL, 60106
Zawistowski Charles Very R Vice President 9201 W. Higgins Road, Chicago, IL, 606312706
RUMOWICZ NATHALIE Agent 725 S 12th AVE, HOLLYWOOD, FL, 33019
Most Rev. Anthony A. Mikovsky Director Office of the Prime Bishop National Churc, Scranton, PA, 185054109
ROBERT R. MAYCAN Secretary 920 N. NORTHWEST HIGHWAY, PARK RIDGE, IL, 60068
Most Rev. Anthony A. Mikovsky President Office of the Prime Bishop National Churc, Scranton, PA, 185054109
ROBERT R. MAYCAN Director 920 N. NORTHWEST HIGHWAY, PARK RIDGE, IL, 60068

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-10 5401 S.W. 64TH AVENUE #19, DAVIE, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 5401 S.W. 64TH AVENUE #19, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2018-04-19 RUMOWICZ, NATHALIE -
REGISTERED AGENT ADDRESS CHANGED 2015-03-25 725 S 12th AVE, HOLLYWOOD, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-25
AMENDED ANNUAL REPORT 2015-06-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State