Search icon

FBH COMMUNITY INC.

Company Details

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

Agent

Name Role Address
HOSSEINI FOROUGH Agent 2379 BEVILLE RD, DAYTONA BEACH, FL, 32119

Secretary

Name Role Address
Naran Samir Secretary 730 S. Atlantic Ave., Ormond Beach, FL, 32176

Foun

Name Role Address
Hosseini Forough Foun 2379 BEVILLE RD, DAYTONA BEACH, FL, 32119

Vice President

Name Role Address
Lupoli Nellie Vice President 2379 BEVILLE RD, DAYTONA BEACH, FL, 32119

Treasurer

Name Role Address
Serbousek Ted Treasurer 551 N. Nova Road, Daytona Beach, FL, 32114

Boar

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

Fictitious Names

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

Events

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

Documents

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