Entity Name: | OMEGA GOLDEN RULE FOUNDATION INCORPORATED |
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: | 15 May 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N09000004860 |
FEI/EIN Number |
943482811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3001 N Davis Hwy, PENSACOLA, FL, 32503, US |
Mail Address: | 3001 N Davis Hwy, Pensacola, FL, 32503, US |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Webb Shorny | Director | 3001 N Davis Hwy, Pensacola, FL, 32503 |
Webb Shorny | Secretary | 3001 N Davis Hwy, Pensacola, FL, 32503 |
Cade Lynn BIII | Director | 6832 Lake Joanne Dr., PENSACOLA, FL, 32506 |
Cade Lynn BIII | President | 6832 Lake Joanne Dr., PENSACOLA, FL, 32506 |
Haywood Wallace | Director | 3740 Forest Glen, PENSACOLA, FL, 32504 |
Haywood Wallace | Treasurer | 3740 Forest Glen, PENSACOLA, FL, 32504 |
Cade Lynn BIII | Agent | 3001 N Davis Hwy, PENSACOLA, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 3001 N Davis Hwy, # 30453, PENSACOLA, FL 32503 | - |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 3001 N Davis Hwy, # 30453, PENSACOLA, FL 32503 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-23 | Cade, Lynn Brooks, III | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 3001 N Davis Hwy, # 30453, PENSACOLA, FL 32503 | - |
REINSTATEMENT | 2013-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-10-01 |
ANNUAL REPORT | 2020-07-24 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-01-30 |
REINSTATEMENT | 2013-03-29 |
ANNUAL REPORT | 2011-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State