Search icon

THE BISHOP KARDAS MEMORIAL HOME, INC.

Company Details

Entity Name: THE BISHOP KARDAS MEMORIAL HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Oct 1982 (42 years ago)
Document Number: 765490
FEI/EIN Number 59-2349228
Address: 5401 S.W. 64TH AVENUE #19, DAVIE, FL 33314
Mail Address: Nathalie Rumowicz, 725 South 12th Ave, Hollywood, FL 33019
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RUMOWICZ, NATHALIE Agent 725 S 12th AVE, HOLLYWOOD, FL 33019

Director at Large

Name Role Address
Anna Dan Director at Large 2834 Lincoln St, Hollywood, FL 33020

Secretary

Name Role Address
Rumowicz, Nathalie Gillis Secretary Nathalie Rumowicz, 725 S. 12th Ave. Hollywood, FL 33019
ROBERT R. MAYCAN Secretary 920 N. NORTHWEST HIGHWAY, PARK RIDGE, IL 60068

Treasurer

Name Role Address
Rumowicz, Nathalie Gillis Treasurer Nathalie Rumowicz, 725 S. 12th Ave. Hollywood, FL 33019

Chief Financial Officer

Name Role Address
Smolka, Philip, Mr. Chief Financial Officer 425 S. Church Road, Bensenville, IL 60106

Vice President

Name Role Address
Zawistowski, Charles, Very Reverend Vice President 9201 W. Higgins Road, Chicago, IL 60631-2706

Director

Name Role Address
Most Rev. Anthony A. Mikovsky Director Office of the Prime Bishop National Church Center, 1006 Pittston Ave. Scranton, PA 18505-4109
ROBERT R. MAYCAN Director 920 N. NORTHWEST HIGHWAY, PARK RIDGE, IL 60068

President

Name Role Address
Most Rev. Anthony A. Mikovsky President Office of the Prime Bishop National Church Center, 1006 Pittston Ave. Scranton, PA 18505-4109

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-10 5401 S.W. 64TH AVENUE #19, DAVIE, FL 33314 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 5401 S.W. 64TH AVENUE #19, DAVIE, FL 33314 No data
REGISTERED AGENT NAME CHANGED 2018-04-19 RUMOWICZ, NATHALIE No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-25 725 S 12th AVE, HOLLYWOOD, FL 33019 No data

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: 05 Feb 2025

Sources: Florida Department of State