Search icon

HILLSBOROUGH LODGE NO. 25 FREE AND ACCEPTED MASONS OF FLORIDA - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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