Entity Name: | HILLSBOROUGH LODGE NO. 25 FREE AND ACCEPTED MASONS OF FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: | Non-Profit, Registration |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Jun 1992 (33 years ago) |
Document Number: | C10314 |
FEI/EIN Number |
590291480
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | RICHARD E. LYNN, 220 OCEAN ST, JACKSONVILLE, FL, 32202 |
Mail Address: | P. O. BOX 1020, 220 OCEAN ST, JACKSONVILLE, FL, 32201 |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ GALANO ALEXANDER | President | 10701 N DIXON AVE, TAMPA, FL, 33612 |
WILSON MICHAEL S | Vice President | 6215 KITERIDGE DR, LITHIA, FL, 33547 |
NEWTON THOMAS C | Secretary | 508 E KENNEDY BLVD, Tampa, FL, 33602 |
JOHNSON HORATIO M | Director | 6133 VOYAGERS PL, APOLLO BEACH, FL, 33572 |
LYNN RICHARD E | Agent | 220 OCEAN STREET, JACKSONVILLE, FL, 32201 |
Scott Billy DIII | Treasurer | 5908 Lilac Lake Dr, Riverview, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-02-06 | RICHARD E. LYNN, 220 OCEAN ST, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2009-02-06 | RICHARD E. LYNN, 220 OCEAN ST, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-06 | LYNN, RICHARD E | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-06 | 220 OCEAN STREET, JACKSONVILLE, FL 32201 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000301143 | TERMINATED | 1000000956814 | HILLSBOROU | 2023-06-20 | 2043-06-28 | $ 1,223.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000182158 | TERMINATED | 1000000883290 | HILLSBOROU | 2021-04-10 | 2041-04-21 | $ 20.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-16 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-11 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State