Search icon

POLISH AMERICAN CONGRESS FLORIDA WEST CENTRAL DIVISION INC.

Company Details

Entity Name: POLISH AMERICAN CONGRESS FLORIDA WEST CENTRAL DIVISION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 09 Jun 1999 (26 years ago)
Date of dissolution: 10 Aug 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Aug 2009 (15 years ago)
Document Number: N99000003603
FEI/EIN Number 59-3603214
Address: 9190 49TH ST NORTH, PINELLAS PARK, FL 33782
Mail Address: 9190 49TH ST NORTH, PINELLAS PARK, FL 33782
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
WEST, WALLACE Agent 6507 107TH TERRACE, PINELLAS PARK, FL 33782

President

Name Role Address
TWAROWSKI, GREG President 3811 CAMINO REAL, SARASOTA, FL 34239

Vice President

Name Role Address
WEST, WALLY Vice President 9190 49TH STREET N., PINELLAS PARK, FL 33782-5228

Secretary

Name Role Address
MARKUT, KRYSTYNA Secretary 12087 S, DUNCAN AVE. CLEARWATER, FL 33756

Treasurer

Name Role Address
GLOWACKI, RICHARD Treasurer 224 ELMWOOD CR., SEMINOLE, FL 33777

Director

Name Role Address
JORKASKY, RICHARD J Director 6240 CARDINAL CREST DR., NEW PORT RICHEY, FL 34655

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-08-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-08 9190 49TH ST NORTH, PINELLAS PARK, FL 33782 No data
CHANGE OF MAILING ADDRESS 2006-05-08 9190 49TH ST NORTH, PINELLAS PARK, FL 33782 No data
REGISTERED AGENT NAME CHANGED 2006-05-08 WEST, WALLACE No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-08 6507 107TH TERRACE, PINELLAS PARK, FL 33782 No data

Documents

Name Date
Voluntary Dissolution 2009-08-10
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-06-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State