Entity Name: | LGBTQ HISTORY MUSEUM OF CENTRAL FLORIDA 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: | 17 May 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N11000004852 |
FEI/EIN Number |
452503030
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3823 Millenia blvd, Orlando, FL, 32839, US |
Mail Address: | P.O. BOX 533376, ORLANDO, FL, 32853, US |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brenckle Martha C | Treasurer | P.O. BOX 533376, ORLANDO, FL, 32853 |
Rafel Sara | Secretary | P.O. BOX 533376, ORLANDO, FL, 32853 |
Barnes Nikki | Vice President | P.O. BOX 533376, ORLANDO, FL, 32853 |
Rodriguez Alexis | President | P.O. BOX 533376, ORLANDO, FL, 32853 |
Rodriguez Alexis | Agent | 3823 Millenia Blvd, Orlando, FL, 32839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-23 | 3823 Millenia Blvd, Apt. 308, Orlando, FL 32839 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-23 | 3823 Millenia blvd, Apt.308, Orlando, FL 32839 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-23 | Rodriguez, Alexis | - |
NAME CHANGE AMENDMENT | 2019-09-24 | LGBTQ HISTORY MUSEUM OF CENTRAL FLORIDA INC. | - |
CHANGE OF MAILING ADDRESS | 2018-04-06 | 3823 Millenia blvd, Apt.308, Orlando, FL 32839 | - |
REINSTATEMENT | 2014-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-03-26 |
Name Change | 2019-09-24 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-01 |
REINSTATEMENT | 2014-09-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State