Entity Name: | HERNANDO LODGE NO. 97 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 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | C10103 |
FEI/EIN Number |
591657220
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | RICHARD E. LYNN, 220 OCEAN ST., JACKSONVILLE, FL, 32202, US |
Mail Address: | RICHARD E. LYNN, 220 OCEAN ST., JACKSONVILLE, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERSON DONALD RJr. | Vice President | 10424 GOLFFERS WAY, SPRING HILL, FL, 34608 |
CRABBS DENVER W | Director | 18814 WORTHINGTON ROAD, HUDSON, FL, 34661 |
GASKIN ELWOOD WJr. | President | 5262 NEFF LAKE ROAD, BROOKSVILLE, FL, 34601 |
KNOTT CHARLES D | Secretary | 7159 HOPE HILL ROAD, BROOKSVILLE, FL, 346015616 |
LYNN RICHARD E | Agent | 220 OCEAN STREET, JACKSONVILLE, FL, 32202 |
COLLINS THOMAS A | Treasurer | 850 MOONLIGHT LANE, BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
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 | 2008-04-02 | LYNN, RICHARD E | - |
Name | Date |
---|---|
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 | 2014-01-29 |
ANNUAL REPORT | 2013-02-03 |
ANNUAL REPORT | 2012-02-12 |
ANNUAL REPORT | 2011-03-05 |
ANNUAL REPORT | 2010-02-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State