Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE POLISH AMERICAN CLUB OF MIAMI INC.

Filing Information
701712 59-0670493 01/01/1941 FL ACTIVE AMENDMENT 06/21/2021 NONE
Principal Address
1250 NW 22nd Avenue
Miami, FL 33125

Changed: 04/22/2022
Mailing Address
1440 79th Street Causeway
Suite 117
Miami, FL 33141

Changed: 07/01/2017
Registered Agent Name & Address BUCK, DAVID E
2900 E OAKLAND PARK BLVD
STE 103
FORT LAUDERDALE, FL 33306

Name Changed: 05/13/2024

Address Changed: 05/13/2024
Officer/Director Detail Name & Address

Title Treasurer, Director

Kruszewski, Rose
1440 79th Street Causeway
Suite 117
MIAMI, FL 33141

Title Director

Zalewski, Lech
1440 79th Street Causeway
Suite 117
Miami, FL 33141

Title 3rd VP, Director

Kwasniak, Wesley
1440 79th Street Causeway
Suite 117
Miami, FL 33141

Title President, Director

Rosenstiel, Blanka
1440 79th Street Causeway,
Suite 117
Miami, FL 33141

Title First VP, Secretary, Director

Schindler, Jacek Witold
1440 79th Street Caueway
Suite117
Miami, FL 33141

Title 2nd VP, Director

Surowiec, Leszek
1440 79th Street Causeway
Suite 117
Miami, FL 33141

Title Director

Szymanski, Paul
1440 79th Streed Causeway
Suite 117
Miami, FL 33141

Title Director

Richard, John
1440 79th Street Causeway
Suite 117
Miami, FL 33141

Annual Reports
Report YearFiled Date
2023 02/20/2023
2024 04/26/2024
2024 05/13/2024

Document Images
05/13/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
07/13/2021 -- AMENDED ANNUAL REPORT View image in PDF format
06/21/2021 -- Amendment View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
01/10/2020 -- ANNUAL REPORT View image in PDF format
01/11/2019 -- ANNUAL REPORT View image in PDF format
05/11/2018 -- ANNUAL REPORT View image in PDF format
07/07/2017 -- AMENDED ANNUAL REPORT View image in PDF format
07/01/2017 -- AMENDED ANNUAL REPORT View image in PDF format
05/20/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2017 -- ANNUAL REPORT View image in PDF format
01/15/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/28/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
03/15/2010 -- ANNUAL REPORT View image in PDF format
03/13/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
01/31/2007 -- ANNUAL REPORT View image in PDF format
03/31/2006 -- ANNUAL REPORT View image in PDF format
03/17/2005 -- ANNUAL REPORT View image in PDF format
02/13/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
04/12/2001 -- ANNUAL REPORT View image in PDF format
02/10/2000 -- ANNUAL REPORT View image in PDF format
11/01/1999 -- REINSTATEMENT View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
04/16/1996 -- ANNUAL REPORT View image in PDF format
02/01/1995 -- ANNUAL REPORT View image in PDF format