Search icon

FLORIDA HOME BUILDERS FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA HOME BUILDERS FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jul 2000 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Oct 2021 (4 years ago)
Document Number: N00000004691
FEI/EIN Number 593740562

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

Address: 1319 Thomaswood Drive, TALLAHASSEE, FL, 32308, US
Mail Address: 1319 Thomaswood Drive, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stewart Jeremy President 499 N Ferdon Blvd, Crestview, FL, 32536
Dittmar Wendy Vice President 3315 Oleander Ave, Fort Pierce, FL, 34982
Anderson Garrett Treasurer PO Box 16226, Panama City, FL, 32406
BUSH BENJAMIN B Agent 123 S CALHOUN ST, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 1319 Thomaswood Drive, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2024-01-24 1319 Thomaswood Drive, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2024-01-24 BUSH, BENJAMIN B -
AMENDMENT AND NAME CHANGE 2021-10-06 FLORIDA HOME BUILDERS FOUDNATION, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-10-06 123 S CALHOUN ST, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2010-11-16 FUTURE BUILDERS OF AMERICA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-04
Amendment and Name Change 2021-10-06
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State