Search icon

IONIC LODGE NO. 101 FREE AND ACCEPTED MASONS OF FLORIDA

Company Details

Entity Name: IONIC LODGE NO. 101 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: C10153
FEI/EIN Number 59-0383803
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

Treasurer

Name Role Address
RUBRIGHT, ROBERT S Treasurer 5178 NW 180TH WAY, STARKE, FL 32091

Vice President

Name Role Address
VARELA, RICHARD Vice President 8521 BOYSENBERRY LANE, JACKSONVILLE, FL 32244

Director

Name Role Address
PLOEG, DEREK M Director 5909 CLIFTON AVE, JACKSONVILLE, FL 32211

Secretary

Name Role Address
SHEPPELL, HARRY P Secretary P. O. BOX 1103, JACKSONVILLE, FL 32201

President

Name Role Address
WHITE, RALPH T President 10200 BELLE RIVE BLVD UNIT 4901, JACKSONVILLE, FL 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-28 RICHARD E. LYNN, 220 OCEAN ST, JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2009-01-28 RICHARD E. LYNN, 220 OCEAN ST, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2009-01-28 LYNN, RICHARD E No data

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-02-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State