Entity Name: | IRA LINDSEY, SR., LODGE NO 365 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: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | C10176 |
FEI/EIN Number |
237526577
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 |
Name | Role | Address |
---|---|---|
GARNER CHARLES | Vice President | 2711 THREE WAY RD, SOUTHPORT, FL, 32409 |
HARTZOG WILLIAM | President | 2238 ORLANDO RD, PANAMA CITY, FL, 32405 |
HOTTINGER RAYMOND K | Secretary | 2238 ORLANDO ROAD, PANAMA CITY, FL, 32405 |
CORBETT STATON W | Treasurer | 754 CASON CIR, PANAMA CITY, FL, 32405 |
LYNN RICHARD E | Agent | 220 OCEAN STREET, JACKSONVILLE, FL, 32202 |
WILSON ROBERT A | Director | 2918 BARTOW AVE, PANAMA CITY, FL, 32405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-15 | RICHARD E. LYNN, 220 OCEAN ST, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2009-03-15 | RICHARD E. LYNN, 220 OCEAN ST, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2008-03-13 | LYNN, RICHARD E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State