Search icon

OLIN S. WRIGHT LODGE NO. 79 FREE AND ACCEPTED MASONS OF FLORIDA

Company Details

Entity Name: OLIN S. WRIGHT LODGE NO. 79 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: C10115
FEI/EIN Number 23-7526377
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

Agent

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

Director

Name Role Address
BROWN, DENNIS W Director 306 W CHERRY ST, PLANT CITY, FL 33563

Secretary

Name Role Address
TAYLOR, ROBERT W, Sr. Secretary PO BOX 1539, PLANT CITY, FL 33564-1539

Vice President

Name Role Address
STILL, ALVIE L, JR Vice President 8805 PARK BYRD RD, LAKELAND, FL 33810

President

Name Role Address
CHANCEY, CHARLES P, JR President 10231 GEORGE SMITH RD, LITHIA, FL 33547

Treasurer

Name Role Address
FORD, JAMES W Treasurer 2206 PARKWOOD DRIVE, VALRICO, FL 33594-5426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-02-07 RICHARD E. LYNN, 220 OCEAN ST., JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2009-02-07 RICHARD E. LYNN, 220 OCEAN ST., JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2009-02-07 LYNN, RICHARD E No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-13 220 OCEAN ST, JACKSONVILLE, FL 32202 No data

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State