Entity Name: | FRANCIS T. HURLBERT LODGE NO. 259 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: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | C10075 |
FEI/EIN Number |
591688795
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O ROY CONNOR SHEPPARD, 220 OCEAN ST, JACKSONVILLE, FL, 32202, US |
Mail Address: | C/O ROY CONNOR SHEPPARD, 220 OCEAN ST, JACKSONVILLE, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLINS BARRY A | Director | 4141 PITTMAN DR, JACKSONVILLE, FL, 32207 |
YOUNG ROBERT L | Treasurer | 4621 W CASTLEWOOD DR, JACKSONVILLE, FL, 322066129 |
RICHMOND THOMAS L | JW | 12489 HIGHVIEW DR, JACKSONVILLE, FL, 322255729 |
WILKERSON DETLEY J | SW | 8963 SHIINDLER CROSSIING DR, JACKSONVILLE, FL, 322222173 |
LYNN RICHARD E | Agent | 220 OCEAN ST, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-04-18 | LYNN, RICHARD E | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-03-13 | C/O ROY CONNOR SHEPPARD, 220 OCEAN ST, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 1996-03-13 | C/O ROY CONNOR SHEPPARD, 220 OCEAN ST, JACKSONVILLE, FL 32202 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-18 |
ANNUAL REPORT | 2007-05-07 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-17 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-04-08 |
ANNUAL REPORT | 2002-04-18 |
ANNUAL REPORT | 2001-04-25 |
ANNUAL REPORT | 2000-06-28 |
ANNUAL REPORT | 1999-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State