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 |
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 |
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 | - |
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