Search icon

CLEARWATER LODGE NO. 127 FREE AND ACCEPTED MASONS OF FLORIDA

Company Details

Entity Name: CLEARWATER LODGE NO. 127 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: C10063
FEI/EIN Number 59-0794113
Mail Address: RICHARD E. LYNN, 220 OCEAN ST., JACKSONVILLE, FL 32202
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

Treasurer

Name Role Address
BISHOP, GLEN B Treasurer 1469 S BETTY LN, CLEARWATER, FL 33756

Vice President

Name Role Address
LATORRE, DORIAN V Vice President 3259 MULBERRY DR, CLEARWATER, FL 33761

President

Name Role Address
WRIGHT, CLIFFORD A President 15439 PLANTATION OAKS #2, TAMPA, FL 33647

Director

Name Role Address
DEGUIMERA, RONALD Director 200 STARCREST DR #60, CLEARWATER, FL 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-02-05 RICHARD E.LYNN, 220 OCEAN ST., JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2009-02-05 RICHARD E.LYNN, 220 OCEAN ST., JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2009-02-05 LYNN, RICHARD E No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 220 OCEAN STREET, JACKSONVILLE, FL 32202 No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-02-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State