Search icon

FABEN OBG, INC.

Company Details

Entity Name: FABEN OBG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Sep 2003 (21 years ago)
Document Number: P03000099813
FEI/EIN Number 800084052
Address: 1510 Riverplace Blvd, JACKSONVILLE, FL, 32207, US
Mail Address: 4425 Merrimac Ave, JACKSONVILLE, FL, 32210, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1699855882 2006-10-16 2020-08-22 836 PRUDENTIAL DR, SUITE 1506, JACKSONVILLE, FL, 322078334, US 836 PRUDENTIAL DR, SUITE 1506, JACKSONVILLE, FL, 322078334, US

Contacts

Phone +1 904-346-0050
Fax 9043460080

Authorized person

Name PATRICIA A HAMPTON
Role ADMINISTRATOR
Phone 9043460050

Taxonomy

Taxonomy Code 174400000X - Specialist
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FABEN OBG INC 401K PLAN 2011 800084052 2012-08-07 FABEN OBG INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9043460050
Plan sponsor’s address 836 PRUDENTIAL DRIVE, SUITE 1506, JACKSONVILLE, FL, 32207

Plan administrator’s name and address

Administrator’s EIN 800084052
Plan administrator’s name FABEN OBG INC
Plan administrator’s address 836 PRUDENTIAL DRIVE, SUITE 1506, JACKSONVILLE, FL, 32207
Administrator’s telephone number 9043460050

Signature of

Role Plan administrator
Date 2012-08-07
Name of individual signing BRIAN THORN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-08-07
Name of individual signing BRIAN THORN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
MARKS GRAY, P.A. Agent

Treasurer

Name Role Address
CACCAM EVALEEN Dr. Treasurer 1706 Belmonte Ave, JACKSONVILLE, FL, 32207

Vice President

Name Role Address
HICKS ANA Dr. Vice President 1133 ORIENTAL GARDENS, JACKSONVILLE, FL, 32207

President

Name Role Address
KOHAUT BETTINA Dr. President 1757 BELMONTE AVENUE, JACKSONVILLE, FL, 32207

Secretary

Name Role Address
FOX FELICIA Dr. Secretary 3128 River Vale Ct., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-17 Marks Gray, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-17 1200 Riverplace Blvd, Suite 800, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2020-05-22 1510 Riverplace Blvd, JACKSONVILLE, FL 32207 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 1510 Riverplace Blvd, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
AMENDED ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State