Entity Name: | FBH COMMUNITY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 10 Jul 2012 (13 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 09 Jun 2021 (4 years ago) |
Document Number: | N12000006731 |
FEI/EIN Number | 45-5480270 |
Address: | 207 White St, Daytona Beach, FL, 32114, US |
Mail Address: | 207 White St, Daytona Beach, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOSSEINI FOROUGH | Agent | 2379 BEVILLE RD, DAYTONA BEACH, FL, 32119 |
Name | Role | Address |
---|---|---|
Naran Samir | Secretary | 730 S. Atlantic Ave., Ormond Beach, FL, 32176 |
Name | Role | Address |
---|---|---|
Hosseini Forough | Foun | 2379 BEVILLE RD, DAYTONA BEACH, FL, 32119 |
Name | Role | Address |
---|---|---|
Lupoli Nellie | Vice President | 2379 BEVILLE RD, DAYTONA BEACH, FL, 32119 |
Name | Role | Address |
---|---|---|
Serbousek Ted | Treasurer | 551 N. Nova Road, Daytona Beach, FL, 32114 |
Name | Role | Address |
---|---|---|
Bishop Sandra | Boar | 144 Wing Foot Circle, Daytona Beach, FL, 32114 |
Doudna Donald J | Boar | 4670 Links Village Dr., Ponce Inlet, FL, 32127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000115356 | FOOD BRINGS HOPE | ACTIVE | 2021-09-08 | 2026-12-31 | No data | 555 W.GRANADA BLVD,STE B-12, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-10-20 | 207 White St, Daytona Beach, FL 32114 | No data |
CHANGE OF MAILING ADDRESS | 2023-10-20 | 207 White St, Daytona Beach, FL 32114 | No data |
AMENDMENT AND NAME CHANGE | 2021-06-09 | FBH COMMUNITY INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-27 |
AMENDED ANNUAL REPORT | 2022-08-17 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-17 |
AMENDED ANNUAL REPORT | 2018-05-07 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State