Detail by Entity Name

Florida Not For Profit Corporation

THE POLISH-AMERICAN ASSOCIATION OF SARASOTA, INC.

Filing Information
739442 59-1696282 06/22/1977 FL ACTIVE AMENDMENT 12/20/2021 10/01/2017
Principal Address
4864 MARSH FIELD RD
SARASOTA, FL 34235

Changed: 11/12/2021
Mailing Address
P.O. BOX 15771
SARASOTA, FL 34277-1771

Changed: 02/26/2011
Registered Agent Name & Address PIENKOS, ANN
4864 MARSH FIELD RD
SARASOTA, FL 34235

Name Changed: 11/12/2012

Address Changed: 11/12/2021
Officer/Director Detail Name & Address

Title RECORDING SECRETARY

WARDYNSKI, SUE M.
4871 WINTERHAVEN DR.
SARASOTA, FL 34233

Title Director at Large

Posa, Barbara
4219 64th Dr. E.
Sarasota, FL 34243

Title 1st. Vice President

Pulawski, Elizabeth, Dr.
7915 Cypress Lake Dr.
Sarasota, FL 34243

Title President

PIENKOS, ANN
4864 MARSH FIELD RD.
SARASOTA, FL 34235

Title Treasurer

deJanasz, Christopher
6508 Copper Ridge Trail
Bradenton, FL 34201

Title Sergeant-At-Arms

Roman, Romuald
5530 Octonia Pl.
Sarasota, FL 34238

Title 2ND VICE

WAGNER-FINDEISEN, ANNE
5322 EVERWOOD RUN
SARASOTA, FL 34235

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 04/03/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/03/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
12/20/2021 -- Amendment View image in PDF format
03/11/2021 -- ANNUAL REPORT View image in PDF format
07/23/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2020 -- ANNUAL REPORT View image in PDF format
02/22/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
12/05/2017 -- AMENDED ANNUAL REPORT View image in PDF format
10/01/2017 -- REINSTATEMENT View image in PDF format
05/12/2016 -- ANNUAL REPORT View image in PDF format
05/14/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2015 -- ANNUAL REPORT View image in PDF format
06/09/2014 -- ANNUAL REPORT View image in PDF format
12/26/2013 -- Amended and Restated Articles View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
11/12/2012 -- Reg. Agent Change View image in PDF format
05/14/2012 -- ANNUAL REPORT View image in PDF format
02/26/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
03/04/2010 -- Amendment and Name Change View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
05/01/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
06/04/2001 -- Restated Articles View image in PDF format
01/16/2001 -- ANNUAL REPORT View image in PDF format
01/28/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
07/03/1996 -- ANNUAL REPORT View image in PDF format
03/09/1995 -- ANNUAL REPORT View image in PDF format