Search icon

POLITICAL LEADERSHIP INNOVATION INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: POLITICAL LEADERSHIP INNOVATION INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Feb 2010 (15 years ago)
Date of dissolution: 14 Nov 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Nov 2017 (7 years ago)
Document Number: N10000001183
FEI/EIN Number 271836131

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10151 UNIVERSITY BLVD., #365, ORLANDO, FL, 32817, US
Mail Address: 10151 UNIVERSITY BLVD., #365, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS MARK R President 10151 UNIVERSITY BLVD. #365, ORLANDO, FL, 32817
MCREYNOLDS JOHN L Chairman 1000 UNIVERSAL STUDIOS PLAZA, ORLANDO, FL, 32819
ASHER ANDREW L Agent 4767 NEW BROAD STREET, ORLANDO, FL, 32814

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000108470 WEWILLTAMPABAY EXPIRED 2013-11-04 2018-12-31 - 10151 UNIVERSITY BLVD. #365, ORLANDO, FL, 32817
G11000027677 PUBLIC LEADERSHIP INSTITUTE EXPIRED 2011-03-17 2016-12-31 - 10151 UNIVERSITY BOULEVARD, #365, ORLANDO, FL, 32817
G11000027673 TAMPA BAY PUBLIC LEADERSHIP INSTITUTE EXPIRED 2011-03-17 2016-12-31 - 10151 UNIVERSITY BOULEVARD, #365, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-11-14 - -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2010-11-17 - -
ARTICLES OF CORRECTION 2010-02-10 - -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-10-06
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-30
ANNUAL REPORT 2011-03-14
Amendment 2010-11-17
Articles of Correction 2010-02-10
Domestic Non-Profit 2010-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State