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 |
Name | Role | Address |
---|---|---|
Maroon Bahiyyah Phd | Agent | 1001 N. Orange Avenue, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
Boonstra John | Boar | 1001 N Orange Ave, Orlando, FL, 32801 |
Name | Role | Address |
---|---|---|
Majumdar Inder | Director | 901 International Pkwy, Lake Mary, FL, 32746 |
Hissom Philip | Director | 1001 N. Orange Avenue, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
Norman Ryan | Treasurer | 1928 Santa Antilles Rd, Orlando, FL, 32806 |
Name | Role | Address |
---|---|---|
Maroon Bahiyyah Phd | Chief Executive Officer | 2043 Jacobs Place, ORLANDO, FL, 32805 |
Name | Role | Address |
---|---|---|
Ramos Christopher | Chairman | 1001 N. Orange Avenue, ORLANDO, FL, 32801 |
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 |
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 |
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