Search icon

POLISH NATIONAL ALLIANCE LODGE #3216, INC. - Florida Company Profile

Company Details

Entity Name: POLISH NATIONAL ALLIANCE LODGE #3216, 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: 19 Sep 1994 (30 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: N94000004658
FEI/EIN Number 510143603

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

Address: 1155 KERWOOD CIRCLE, OVIEDO, FL, 32765-6194, US
Mail Address: 1155 KERWOOD CIRCLE, OVIEDO, FL, 32765-6194, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONCLER STELLA Treasurer 7613 PERSIAN CT, ORLANDO, FL, 328194629
BONCLER STELLA Director 7613 PERSIAN CT, ORLANDO, FL, 328194629
SCHWARZ AL Vice President 663 HOLBROOK CIRCLE, LAKE MARY, FL, 327466335
EBAUGH GRACE Director 3206 NETHERWOOD DR, WINTER PARK, FL, 327926600
BUSH MARCELLA Secretary 6411 EDGE-O-GROVE CIRCLE, ORLANDO, FL, 328194133
BUSH MARCELLA Director 6411 EDGE-O-GROVE CIRCLE, ORLANDO, FL, 328194133
ODAHOWSKI WILLIAM J Director 1155 KERWOOD CIRCLE, OVIEDO, FL, 327656194
ODAHOWSKI MARY JO Director 1155 KERWOOD CIR, OVIEDO, FL, 327656194
ODAHOWSKI WILLIAM J Agent 1155 KERWOOD CIRCLE, OVIEDO, FL, 327656194
SCHWARZ AL Director 663 HOLBROOK CIRCLE, LAKE MARY, FL, 327466335

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-11 1155 KERWOOD CIRCLE, OVIEDO, FL 32765-6194 -
CHANGE OF MAILING ADDRESS 2010-01-11 1155 KERWOOD CIRCLE, OVIEDO, FL 32765-6194 -
AMENDMENT 2002-03-05 - -
REINSTATEMENT 2000-07-03 - -
REGISTERED AGENT ADDRESS CHANGED 2000-07-03 1155 KERWOOD CIRCLE, OVIEDO, FL 32765-6194 -
REGISTERED AGENT NAME CHANGED 2000-07-03 ODAHOWSKI, WILLIAM J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-02-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State