Entity Name: | FLORAL CITY LODGE NO. 133 FREE AND ACCEPTED MASONS OF FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: | Non-Profit, Registration |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Jun 1992 (33 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | C10059 |
FEI/EIN Number |
591710601
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
CRONAU GARY L | President | 3945 E. BRANDON ST, HERNANDO, FL, 34442 |
OWNBEY FRANK M | Director | 11105 E OWNBEY CT, FLORAL CITY, FL, 34436 |
WEBB GREGORY L | Vice President | 12747 S BETTY PT, FLORAL CITY, FL, 34436 |
JACKSON WILLIAM R | Secretary | 3504 S. GROVE TERRACE, INVERNESS, FL, 34450 |
TYLER TIMOTHY L | Treasurer | 6099 SW 104TH ST, OCALA, FL, 34476 |
LYNN RICHARD E | Agent | 220 OCEAN ST, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-07 | RICHARD E. LYNN, 220 OCEAN ST., JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2009-03-07 | RICHARD E. LYNN, 220 OCEAN ST., JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-07 | LYNN, RICHARD E | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-13 | 220 OCEAN ST, JACKSONVILLE, FL 32202 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-02-14 |
ANNUAL REPORT | 2015-02-09 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-02-09 |
ANNUAL REPORT | 2012-02-16 |
ANNUAL REPORT | 2011-03-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State