Entity Name: | OUR AMERICA FOUNDATION, 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: | 15 Feb 2010 (15 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: | N10000001580 |
FEI/EIN Number |
272415691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 117 SE Grace Gln, Lake City, FL, 32025, US |
Mail Address: | 117 SE Grace Gln, Lake City, FL, 32025, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HORNE KERMIT R | President | 117 SE Grace Gln, Lake City, FL, 32025 |
HORNE KERMIT R | Director | 117 SE Grace Gln, Lake City, FL, 32025 |
HORNE ANNIE L | Secretary | 117 SE Grace Gln, Lake City, FL, 32025 |
HORNE ANNIE L | Treasurer | 117 SE Grace Gln, Lake City, FL, 32025 |
HORNE ANNIE L | Director | 117 SE Grace Gln, Lake City, FL, 32025 |
HORNE JOSEPH | Director | 117 SE Grace Gln, Lake City, FL, 32025 |
HORNE KERMIT R | Agent | 117 SE Grace Gln, Lake City, FL, 32025 |
HORNE ANNIE L | Vice President | 117 SE Grace Gln, Lake City, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 117 SE Grace Gln, Lake City, FL 32025 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-07 | 117 SE Grace Gln, Lake City, FL 32025 | - |
CHANGE OF MAILING ADDRESS | 2015-05-07 | 117 SE Grace Gln, Lake City, FL 32025 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-05-15 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-05-07 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State