Search icon

PALMA CEIA LODGE NO. 290 FREE AND ACCEPTED MASONS OF FLORIDA - Florida Company Profile

Company Details

Entity Name: PALMA CEIA LODGE NO. 290 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: C10295
FEI/EIN Number 596565194

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

Key Officers & Management

Name Role Address
BRIGHTMAN RONALD W President 5814 BITTER ORANGE AVE, TAMPA, FL, 33625
KERFOOT JOSEPH F Director 10151 OLD TAMPA BAY DR, SAN ANTONIO, FL, 33576
BOSE MARK A Secretary 10010 N CONNECHUSETT RD, TAMPA, FL, 33617
DUNN GEORGE R Treasurer 1172 35TH AVE NE, ST PETERSBURG, FL, 33704
BIALIK ERIC J Vice President 11632 DUBLIN GRAFTON DR, RIVERVIEW, FL, 33759
LYNN RICHARD E Agent 220 OCEAN STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-01 RICHARD E. LYNN, 220 OCEAN ST., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2009-03-01 RICHARD E. LYNN, 220 OCEAN ST., JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2009-03-01 LYNN, RICHARD E -
REGISTERED AGENT ADDRESS CHANGED 2008-03-13 220 OCEAN STREET, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State