Search icon

COMPOSITE LODGE NO. 293 FREE AND ACCEPTED MASONS OF FLORIDA - Florida Company Profile

Company Details

Entity Name: COMPOSITE LODGE NO. 293 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: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: C10306
FEI/EIN Number 237107162

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
WILLIAMSON LAWRENCE A Treasurer 7421 COLONIAL CT, SANFORD, FL, 327719744
MCNUTT SEAN P Secretary P. O. BOX 140182, ORLANDO, FL, 328140182
CAIN REX C Director 3812 VIRGINIA DRIVE, ORLANDO, FL, 328033051
SOARES LEIBNITZ P President 110151 UNIVERSITY BLVD STE 190, ORLANDO, FL, 328287231
ALVAREZ ADAM Director 14857 MASTERHEAD LANDING CIRCLE, WINTER PARK, FL, 34787723
LYNN RICHARD E Agent 220 OCEAN STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
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 2008-04-30 220 OCEAN STREET, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-03-26
ANNUAL REPORT 2010-02-28
ANNUAL REPORT 2009-03-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State