Search icon

POLIS INSTITUTE, INC.

Company Details

Entity Name: POLIS INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: N09000004901
FEI/EIN Number 270226465
Address: 1001 N. Orange Avenue, ORLANDO, FL, 32801, US
Mail Address: PO BOX 560531, ORLANDO, FL, 32856
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Maroon Bahiyyah Phd Agent 1001 N. Orange Avenue, ORLANDO, FL, 32801

Boar

Name Role Address
Boonstra John Boar 1001 N Orange Ave, Orlando, FL, 32801

Director

Name Role Address
Majumdar Inder Director 901 International Pkwy, Lake Mary, FL, 32746
Hissom Philip Director 1001 N. Orange Avenue, ORLANDO, FL, 32801

Treasurer

Name Role Address
Norman Ryan Treasurer 1928 Santa Antilles Rd, Orlando, FL, 32806

Chief Executive Officer

Name Role Address
Maroon Bahiyyah Phd Chief Executive Officer 2043 Jacobs Place, ORLANDO, FL, 32805

Chairman

Name Role Address
Ramos Christopher Chairman 1001 N. Orange Avenue, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000021120 WEST LAKES NEWS EXPIRED 2015-02-26 2020-12-31 No data 106 E CHURCH ST, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-12 1001 N. Orange Avenue, ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-12 1001 N. Orange Avenue, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2021-06-23 Maroon, Bahiyyah, Phd No data
REINSTATEMENT 2019-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2012-04-23 1001 N. Orange Avenue, ORLANDO, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 2024-07-26
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-06-16
ANNUAL REPORT 2021-06-23
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-04-29
ANNUAL REPORT 2017-05-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State