Search icon

RIBAULT LODGE NO. 272 FREE AND ACCEPTED MASONS OF FLOIRDA

Company Details

Entity Name: RIBAULT LODGE NO. 272 FREE AND ACCEPTED MASONS OF FLOIRDA
Jurisdiction: FLORIDA
Filing Type: Not For Profit Registration
Status: Active
Date Filed: 30 Jun 1992 (33 years ago)
Document Number: C10336
FEI/EIN Number 59-6144000
Address: RICHARD E. LYNN, 220 OCEAN ST., JACKSONVILLE, FL 32202
Mail Address: RICHARD E. LYNN, 220 OCEAN ST., JACKSONVILLE, FL 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LYNN, RICHARD E Agent 220 OCEAN STREET, JACKSONVILLE, FL 32202

Secretary

Name Role Address
MESERVE, STEPHEN M Secretary 1126 1ST ST N #501, JACKSONVILLE BEACH, FL 32250

President

Name Role Address
GIUSTI, CHRISTOPHER L President 408 LOWER 36TH AVE S, JACKSONVILLE BEACH, FL 32250

Director

Name Role Address
MARTINEAU, JUSTIN M Director 3637 MARIANNA RD, JACKSONVILLE, FL 32217

Treasurer

Name Role Address
MAKOFF, DARYL Treasurer 14176 DRAKES POINT RD, JACKSONVILLE, FL 32224

Vice President

Name Role Address
BELL, JESSIE J, Jr. Vice President 1959 RALEY CREEK DR W, JACKSONVILLE, FL 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-01 RICHARD E. LYNN, 220 OCEAN ST., JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2009-03-01 RICHARD E. LYNN, 220 OCEAN ST., JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2009-03-01 LYNN, RICHARD E No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-21 220 OCEAN STREET, JACKSONVILLE, FL 32202 No data

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State