Entity Name: | POLISH AMERICAN CONGRESS CHARITABLE FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Feb 1993 (32 years ago) |
Branch of: | POLISH AMERICAN CONGRESS CHARITABLE FOUNDATION, INC., ILLINOIS (Company Number CORP_49861249) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | F93000000625 |
FEI/EIN Number |
362732238
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5711 N. MILWAUKEE AVENUE, CHICAGO, IL, 60646 |
Mail Address: | 5711 N. MILWAUKEE AVENUE, CHICAGO, IL, 60646 |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
MAYCAN ROBERT | Treasurer | 5711 N. MILWAUKEE AVE., CHICAGO, IL, 60646 |
NOWOTARSKI CHRISTOPHER | Vice President | 1 E. WACKER DR., SUITE 2610, CHICAGO, IL, 60601 |
TOKARSKI STEVE | Vice President | 7803 W. 75TH AVENUE, SCHERERVILLE, IN, 46375 |
SIKORA VIRGINIA | President | 6643 NORTH NORTHWEST HWY 2ND FLOOR, CHICAGO, IL, 60631 |
SIKORA VIRGINIA | Treasurer | 6643 NORTH NORTHWEST HWY 2ND FLOOR, CHICAGO, IL, 60631 |
KOMOROWSKI PAMELA | Secretary | 6036 WEST MIAMI AVE, CHICAGO, IL, 60646 |
RUMOWICZ EDMUND | Agent | 725 S. 12TH AVE., HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2012-06-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-06-28 | RUMOWICZ, EDMUND | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-06-28 | 725 S. 12TH AVE., HOLLYWOOD, FL 33019 | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-25 |
REINSTATEMENT | 2012-06-28 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-03-25 |
ANNUAL REPORT | 2008-07-08 |
ANNUAL REPORT | 2007-02-12 |
ANNUAL REPORT | 2006-08-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State