Search icon

MIAMI SOCIETY, GROUP 3036 POLISH NATIONAL ALLIANCE - Florida Company Profile

Company Details

Entity Name: MIAMI SOCIETY, GROUP 3036 POLISH NATIONAL ALLIANCE
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: 05 Dec 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 May 2018 (7 years ago)
Document Number: N35503
FEI/EIN Number 88-3285771

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

Address: 1250 NW 22ND AVE., MIAMI, FL, 33125
Mail Address: 4244 NW 62 Ave., Coral Springs, FL, 33067, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEET ILONA T President 4244 NW 62ND AVE, CORAL SPRINGS, FL, 33067
KAZIMIERZ WARCHOL Vice President 2851 SUMERSET DRIVE, Lauderdale Lakes, FL, 33311
Lazur Anna Recording Secretary 142 Citrus Park Circle, Boyton Beach, FL, 33436
Malinowski David Treasurer 3151 Overlook Road, Davie, FL, 33328
SWEET ILONA T Agent 4244 NW 62ND AVE, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-24 1250 NW 22ND AVE., MIAMI, FL 33125 -
REINSTATEMENT 2018-05-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-22 4244 NW 62ND AVE, MIAMI SOCIETY GR. 3036 P.N.A., CORAL SPRINGS, FL 33067 -
REGISTERED AGENT NAME CHANGED 2018-05-22 SWEET, ILONA T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1992-04-13 1250 NW 22ND AVE., MIAMI, FL 33125 -
REINSTATEMENT 1992-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
AMENDMENT 1989-12-08 - -
EVENT CONVERTED TO NOTES 1989-12-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-24
REINSTATEMENT 2018-05-22
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State