Search icon

LAKE BUTLER LODGE NO. 52 FREE AND ACCEPTED MASONS OF FLORIDA

Company Details

Entity Name: LAKE BUTLER LODGE NO. 52 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: C10266
FEI/EIN Number 23-7526361
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
COODY, COLAN L President 6368 SW COUNTY ROAD 239, Lake Butler, FL 32054

Vice President

Name Role Address
WEILAND, ROY L Vice President 5881 NW COUNTY ROAD 123, LAWTEY, FL 32058

Treasurer

Name Role Address
FRALICK, ROY J Treasurer 10683 SW COUNTY ROAD 239A, LAKE BUTLER, FL 32054

Secretary

Name Role Address
ALVAREZ, LEAMAN E Secretary 325 WEST MAIN STREET, LAKE BUTLER, FL 32054-1642

Director

Name Role Address
REHBERG, ROBERT W Director PO BOX 373, STARKE, FL 32091

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-07 RICHARD E. LYNN, 220 OCEAN ST., JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2009-03-07 RICHARD E. LYNN, 220 OCEAN ST., JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2008-03-13 LYNN, RICHARD E No data

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State