Entity Name: | PORT TAMPA LODGE NO. 153 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 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | C10183 |
FEI/EIN Number |
237136823
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 |
---|---|---|
WELCH JAMES L | Treasurer | 3109 W. TYSON AVE, TAMPA, FL, 33611 |
CLARKE CHRISTOPHER D | President | 4525 S CLARK AVE, TAMPA, FL, 33611 |
FORTIER STEVEN R | Secretary | PO BOX 130299, TAMPA, FL, 336810299 |
PETERSON KEVIN M | Director | 6914 S WALL ST, TAMPA, FL, 33616 |
BADE ERIC B | Director | 4214 SANDY SHORES DRIVE, TAMPA, FL, 33558 |
LYNN RICHARD E | Agent | 220 OCEAN STREET, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-31 | RICHARD E. LYNN, 220 OCEAN ST., JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2009-03-31 | RICHARD E. LYNN, 220 OCEAN ST., JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2008-05-01 | LYNN, RICHARD E | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-01 | 220 OCEAN STREET, JACKSONVILLE, FL 32202 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-02-14 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-02-09 |
ANNUAL REPORT | 2012-02-17 |
ANNUAL REPORT | 2011-03-06 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State