Search icon

HAMBLEN FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: HAMBLEN 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: 04 Apr 2000 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Jan 2024 (a year ago)
Document Number: N00000002224
FEI/EIN Number 42-1592460

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

Address: 1 ANDERSON CIRCLE, ST AUGUSTINE, FL, 32084, US
Mail Address: PO BOX 4187, ST. AUGUSTINE, FL, 32085, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOMBARD LORETTA Director 99 King St, ST AUGUSTINE, FL, 32084
COOK JAMES DJR. Director 99 KING ST, ST AUGUSTINE, FL, 32084
SARTIN A J Director 99 KING ST, ST AUGUSTINE, FL, 32084
Lombard Loretta J Agent 99 KING STREET, SAINT AUGUSTINE, FL, 32085

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000117312 HAMBLEN HOUSE EXPIRED 2018-10-05 2023-12-31 - PO BOX 4187, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-01-22 HAMBLEN FOUNDATION, INC. -
CHANGE OF MAILING ADDRESS 2024-01-22 1 ANDERSON CIRCLE, ST AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 99 KING STREET, SUITE 4187, SAINT AUGUSTINE, FL 32085 -
RESTATED ARTICLES 2023-04-12 - -
REGISTERED AGENT NAME CHANGED 2020-04-29 Lombard, Loretta J -
CHANGE OF PRINCIPAL ADDRESS 2005-02-10 1 ANDERSON CIRCLE, ST AUGUSTINE, FL 32084 -
REINSTATEMENT 2004-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
Amendment and Name Change 2024-01-22
Restated Articles 2023-04-12
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State