Search icon

ARLINGTON LODGE NO. 309 FREE AND ACCEPTED MASONS OF FLORIDA

Company Details

Entity Name: ARLINGTON LODGE NO. 309 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: C10232
FEI/EIN Number 59-0856048
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 STREET, JACKSONVILLE, FL 32202

President

Name Role Address
DALUZ, ROBERT J President 8812 FALCON TRACE DR N, JACKSONVILLE, FL 32222

Treasurer

Name Role Address
HILL, JOSHUA Treasurer 2711 MCCORMICK WOODS DR, JACKSONVILLE, FL 32225

Secretary

Name Role Address
ROBINSON, LARRY Secretary PO BOX 8684, JACKSONVILLE, FL 32239

Vice President

Name Role Address
MCGREGOR, ROSS Vice President 5423 SANDERS RD, JACKSONVILLE, FL 32277

Director

Name Role Address
FLORES, MIGUEL Director 3641 BUCKSKIN TRAIL W, JACKSONVILLE, FL 32277

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-13 RICHARD E. LYNN, 220 OCEAN ST, JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2009-03-13 RICHARD E. LYNN, 220 OCEAN ST, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2009-03-13 LYNN, RICHARD E No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-13 220 OCEAN STREET, JACKSONVILLE, FL 32202 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State