Search icon

HALIFAX LODGE NO. 81 FREE AND ACCEPTED MASONS OF FLORIDA - Florida Company Profile

Company Details

Entity Name: HALIFAX LODGE NO. 81 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: C10096
FEI/EIN Number 593313356

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

Key Officers & Management

Name Role Address
ALTAVILLE CHRISTOPHERE J Vice President 45 OCEAN SHORE DRIVE, ORMOND BEACH, FL, 32176
PETROV STEVE Jr. Director 115 MARUE DRIVE, PONCE INLET, FL, 32127
GREAVES JON F Treasurer 345 CHESHAM STREET, ORMOND BEACH, FL, 32174
SCORZA GLENN President 183 ROYAL DUNES BLVD, ORMOND BEACH, FL, 32176
BROUGHTON WILLIAM E Secretary PO BOX 185, DAYTONA BEACH, FL, 32114
LYNN RICHARD E Agent 220 OCEAN STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-07 RICHARD E. LYNN, 220 OCEAN ST., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2009-02-07 RICHARD E. LYNN, 220 OCEAN ST., JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2009-02-07 LYNN, RICHARD E -
REGISTERED AGENT ADDRESS CHANGED 2008-03-13 220 OCEAN STREET, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-02-27

Date of last update: 02 May 2025

Sources: Florida Department of State