Search icon

POLISH SPACE COAST LODGE 3230 INC. - Florida Company Profile

Company Details

Entity Name: POLISH SPACE COAST LODGE 3230 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 07 Jan 1988 (37 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N24247
FEI/EIN Number 510224504

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

Address: 2515 KEISER CT, TITUSVILLE, FL, 32780-3100, US
Mail Address: 2515 KEISER CT, TITUSVILLE, FL, 32780-3100, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICKOLENKO MARGARET Vice President 12000 RAD BOURNE ST, WINTER GARDEN, FL, 34787
ERMERINS MARGARET Treasurer 2515 KEISER CT, TITUSVILLE, FL, 32780
FARRELL PHYLLIS Secretary 1305 N TROPICAL TR, MERRITT ISLAND, FL, 32953
ERMERINS PAUL FSEC 2515 KEISER CT, TITUSVILLE, FL, 32780
DEMBOWSKI CAROLYN SUNS 127 MCNEELA AVE, TITUSVILLE, FL, 32796
ERMERINS MARGARET C Agent 2515 KEISER CT, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-05-31 ERMERINS, MARGARET C -
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 2515 KEISER CT, TITUSVILLE, FL 32780-3100 -
CHANGE OF MAILING ADDRESS 2018-04-05 2515 KEISER CT, TITUSVILLE, FL 32780-3100 -
REGISTERED AGENT ADDRESS CHANGED 2014-11-04 2515 KEISER CT, TITUSVILLE, FL 32780 -
REINSTATEMENT 2014-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2004-10-18 POLISH SPACE COAST LODGE 3230 INC. -

Documents

Name Date
ANNUAL REPORT 2022-08-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-11-04
ANNUAL REPORT 2013-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State