Entity Name: | EAST HILL LODGE NO. 310 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: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | C10229 |
FEI/EIN Number |
237164842
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 |
---|---|---|
HOLLAND SCOTT D | Treasurer | 4016 E JOHNSON AVE, PENSACOLA, FL, 32514 |
WELLBORN TIMOTHY N | Director | 2560 BROOKLYN ST, PENSACOLA, FL, 32514 |
RAYMER JOSIAH S | Director | 3675 BAYOU BLVD, PENSACOLA, FL, 32503 |
MILLER MATTHEW L | Secretary | 1010 E BURGESS ST, PENSACOLA, FL, 32504 |
GAZAWAY JAMES A | President | 5340 HIBISCUS ROAD, PENSACOLA, FL, 32504 |
LYNN RICHARD E | Agent | 220 OCEAN STREET, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-14 | RICHARD E. LYNN, 220 OCEAN ST, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2009-03-14 | RICHARD E. LYNN, 220 OCEAN ST, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-14 | LYNN, RICHARD E | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-18 | 220 OCEAN STREET, JACKSONVILLE, FL 32202 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-02-07 |
ANNUAL REPORT | 2013-02-24 |
ANNUAL REPORT | 2012-02-20 |
ANNUAL REPORT | 2011-03-26 |
ANNUAL REPORT | 2010-02-28 |
ANNUAL REPORT | 2009-03-14 |
ANNUAL REPORT | 2008-04-18 |
ANNUAL REPORT | 2007-04-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State