Entity Name: | NORTH SHORE LODGE NO. 277 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: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | C10317 |
FEI/EIN Number |
591373376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ROY CONNOR SHEPPARD, 220 OCEAN ST, JACKSONVILLE, FL, 32202 |
Mail Address: | ROY CONNOR SHEPPARD, 220 OCEAN ST, JACKSONVILLE, FL, 32202 |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEPPARD, ROY CONNOR | Agent | 220 OCEAN ST, JACKSONVILLE, FL, 32202 |
SILVA RAYMUNDO P | WMD | 671 NE 195TH ST APT 403, MIAMI, FL, 331793335 |
VUELMA ZIGOMAR | SWD | 333 POINCIANA DR, FORT LAUDERDALE, FL, 333012701 |
OLIVEIRA PAULO S | JWD | 20100 W COUNTRY CLUB DR, AVENTURA, FL, 331802520 |
LIMA PAULO | Secretary | 10638 NW 7TH ST, PEMBROKE PINES, FL, 330264062 |
LIMA PAULO | Director | 10638 NW 7TH ST, PEMBROKE PINES, FL, 330264062 |
LOPEZ HUGO A | Treasurer | 111 SW 84TH WAY, CORAL SPRINGS, FL, 330717535 |
LOPEZ HUGO A | Director | 111 SW 84TH WAY, CORAL SPRINGS, FL, 330717535 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-04-02 | ROY CONNOR SHEPPARD, 220 OCEAN ST, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 1996-04-02 | ROY CONNOR SHEPPARD, 220 OCEAN ST, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 1995-03-22 | SHEPPARD, ROY CONNOR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-03-24 |
ANNUAL REPORT | 2002-04-02 |
ANNUAL REPORT | 2001-04-18 |
ANNUAL REPORT | 2000-03-29 |
ANNUAL REPORT | 1999-04-15 |
ANNUAL REPORT | 1998-03-25 |
ANNUAL REPORT | 1997-03-10 |
ANNUAL REPORT | 1996-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State