Search icon

ALBERT J. RUSSELL LODGE NO. 126 FREE AND ACCEPTED MASONS OF FLORIDA

Company Details

Entity Name: ALBERT J. RUSSELL LODGE NO. 126 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: C10065
FEI/EIN Number 59-0430712
Address: RICHARD E. LYNN, 220 OCEAN STREET, JACKSONVILLE, FL 32202
Mail Address: RICHARD E. LYNN, 220 OCEAN STREET, JACKSONVILLE, FL 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

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

President

Name Role Address
ZINK, KENNETH L President 14485 WOODFIELD CIRCLE N, JACKSONVILLE, FL 32258

Secretary

Name Role Address
VELASCO, FRANCISCO P Secretary PO BOX 16052, JACKSONVILLE, FL 32245

Director

Name Role Address
MALLARI, MARLON M Director 3653 BRAMBLE RD, JACKSONVILLE, FL 32210

Vice President

Name Role Address
ATIENZA, KARLO J D Vice President 634 DRYSDALE DR, ORANGE PARK, FL 32065

Treasurer

Name Role Address
ROCHESTER, JERRY M Treasurer 3540 SAINT NICOLAS AVE, JACKSONVILLE, FL 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-02-08 RICHARD E. LYNN, 220 OCEAN STREET, JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2009-02-08 RICHARD E. LYNN, 220 OCEAN STREET, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2009-02-08 LYNN, RICHARD E No data
REGISTERED AGENT ADDRESS CHANGED 1997-03-10 220 OCEAN ST, JACKSONVILLE, FL 32202 No data

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-09
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