Search icon

POLISH HERITAGE SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: POLISH HERITAGE SOCIETY, 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: 22 May 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Oct 2017 (8 years ago)
Document Number: N43560
FEI/EIN Number 650266064

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

Address: 5461 Oak Grove Ct, Sarasota, FL, 34233, US
Mail Address: P.O. Box 18493, Sarasota, FL, 34276, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Potepa Tomasz President 5461 Oak Grove Ct, Sarasota, FL, 34233
Blahuszewski Krzysztof Vice President 8360 Bella Grove Cir, Sarasota, FL, 34232
ZIELINSKA BOGUMILA Treasurer 2238 Pine Ter., Sarasota, FL, 34231
Przepiora Marek Secretary 1618 Russell Ave, Sarasota, FL, 34232
Schehadeh Feliksa Director 4554 Parnell Dr, Sarasota, FL, 34232
Przepiora Katarzyna Director 1618 Russell Ave, Sarasota, FL, 34232
Przepiora KATARZYNA Agent 1618 RUSSELL AVE, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 5461 Oak Grove Ct, Sarasota, FL 34233 -
CHANGE OF MAILING ADDRESS 2023-04-27 5461 Oak Grove Ct, Sarasota, FL 34233 -
REGISTERED AGENT NAME CHANGED 2018-04-23 Przepiora, KATARZYNA -
REGISTERED AGENT ADDRESS CHANGED 2017-10-05 1618 RUSSELL AVE, SARASOTA, FL 34232 -
AMENDMENT 2017-10-05 - -
REINSTATEMENT 2010-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2000-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-08-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-23
Amendment 2017-10-05
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State