Entity Name: | HAM TRUST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Dec 1998 (26 years ago) |
Document Number: | P98000103012 |
FEI/EIN Number | 593547742 |
Address: | 2008 COUNTY ROAD 220, ORANGE PARK, FL, 32003 |
Mail Address: | 2008 COUNTY ROAD 220, ORANGE PARK, FL, 32073 |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASSALA ELAINE | Agent | 2008 CR 220, ORANGE PARK, FL, 32003 |
Name | Role | Address |
---|---|---|
LAWLEY LUCIAN D | Director | 2008 COUNTY ROAD 220, ORANGE PARK, FL, 32003 |
Name | Role | Address |
---|---|---|
HAM WILLIAM L | President | 2008 COUNTY ROAD 220, ORANGE PARK, FL, 32003 |
Name | Role | Address |
---|---|---|
CASSALA ELAINE | VFS | 2008 COUNTY ROAD 220, ORANGE PARK, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2002-06-11 | 2008 COUNTY ROAD 220, ORANGE PARK, FL 32003 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-06-20 | 2008 CR 220, ORANGE PARK, FL 32003 | No data |
REGISTERED AGENT NAME CHANGED | 1999-05-17 | CASSALA, ELAINE | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State