Search icon

ASHMORE LODGE NO. 102 FREE AND ACCEPTED MASONS OF FLORIDA - Florida Company Profile

Company Details

Entity Name: ASHMORE LODGE NO. 102 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 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: C10152
FEI/EIN Number 237526398

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

Key Officers & Management

Name Role Address
MCMULLEN E W Director 2740 SPRING CREEK HWY, CRAWFORDVILLE, FL, 32327305
MCMULLEN J W President 2758 SPRING CREEK HWY, CRAWFORDVILLE, FL, 323274305
RODDENBERRY WILLIAM W Secretary P. O. BOX 101, SOPCHOPPY, FL, 32358
PIGOTT PAUL V Director 45 MEDART V.F.D LANE, CRAWFORDVILLE, FL, 32327
RODDENBERRY ROBERT J Treasurer 398 WHITE OAK DRIVE, CRAWFORDVILLE, FL, 32324
LYNN RICHARD E Agent 220 OCEAN ST, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
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 2009-03-07 LYNN, RICHARD E -
REGISTERED AGENT ADDRESS CHANGED 2008-03-21 220 OCEAN ST, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-02-03
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-03-05
ANNUAL REPORT 2010-02-14
ANNUAL REPORT 2009-03-07
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State