Search icon

CENTURY LODGE NO. 213 FREE AND ACCEPTED MASONS OF FLORIDA

Company Details

Entity Name: CENTURY LODGE NO. 213 FREE AND ACCEPTED MASONS OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Not For Profit Registration
Status: Active
Date Filed: 30 Jun 1992 (33 years ago)
Document Number: C10026
FEI/EIN Number 23-7526463
Address: RICHARD E. LYNN, 220 OCEAN ST, JACKSONVILLE, FL 32202
Mail Address: RICHARD E. LYNN, 220 OCEAN ST, JACKSONVILLE, FL 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LYNN, RICHARD E Agent 220 OCEAN STREET, JACKSONVILLE, FL 32202

President

Name Role Address
BOULANGER, SEAN T President 6537 MINT JULEP TRL, PENSACOLA, FL 32526

Secretary

Name Role Address
BRYAN, PRESTON E, Jr. Secretary 7610 KILLAM RD, CENTURY, FL 32535

Vice President

Name Role Address
JOHNSON, JERRY E Vice President 2939 DEERE CREEK RD, ATMORE, AL 36502

Director

Name Role Address
THARP, LOUIS E Director 1661 W HIGHWAY 4, CENTURY, FL 32535

Treasurer

Name Role Address
MOORE, FREDERIC B, Sr. Treasurer 7110 PINE BARREN RD, CENTURY, FL 32535

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-02-27 RICHARD E. LYNN, 220 OCEAN ST, JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2009-02-27 RICHARD E. LYNN, 220 OCEAN ST, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2009-02-27 LYNN, RICHARD E No data

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State