Search icon

CPL LARRY E. SMEDLEY, NATIONAL VIETNAM WAR MUSEUM INC. - Florida Company Profile

Company Details

Entity Name: CPL LARRY E. SMEDLEY, NATIONAL VIETNAM WAR MUSEUM 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: 30 Nov 1998 (26 years ago)
Date of dissolution: 25 Sep 2018 (6 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 25 Sep 2018 (6 years ago)
Document Number: N98000006815
FEI/EIN Number 593620081

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

Address: 3400 NORTH TANNER ROAD, ORLANDO, FL, 32826
Mail Address: P.O. Box 781782, Orlando, FL, 32878, US
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORNE EUSTACE President 123 FOXRIDGE RUN, LONGWOOD, FL, 32750
Schroeder Albert Secretary 3400 N. Tanner Rd, Orlando, FL, 32726
Braun Bradley Vice President 3400 N. Tanner Rd, ORLANDO, FL, 32826
Leatherman Ellen M Treasurer 3157 Golden Rock Drive, Orlando, FL, 32818
Love Tom 1 3400 NORTH TANNER ROAD, ORLANDO, FL, 32826
Love Tom Vice President 3400 NORTH TANNER ROAD, ORLANDO, FL, 32826
Morgan Rusty Director 3400 NORTH TANNER ROAD, ORLANDO, FL, 32826
Horne Eustace L Agent 123 Foxridge Run, Longwood, FL, 32760

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2018-09-25 - -
CHANGE OF MAILING ADDRESS 2014-02-01 3400 NORTH TANNER ROAD, ORLANDO, FL 32826 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-19 123 Foxridge Run, Longwood, FL 32760 -
REGISTERED AGENT NAME CHANGED 2013-02-14 Horne, Eustace L -
NAME CHANGE AMENDMENT 2010-02-26 CPL LARRY E. SMEDLEY, NATIONAL VIETNAM WAR MUSEUM INC. -
AMENDMENT 2009-08-10 - -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 1999-07-06 - -

Documents

Name Date
CORAPVDWN 2018-09-25
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-03-13
AMENDED ANNUAL REPORT 2014-08-01
ANNUAL REPORT 2014-02-01
AMENDED ANNUAL REPORT 2013-08-12
AMENDED ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2013-02-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State