Search icon

RIVERSIDE LODGE NO. 266 FREE AND ACCEPTED MASONS OF FLORIDA - Florida Company Profile

Company Details

Entity Name: RIVERSIDE LODGE NO. 266 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: C10340
FEI/EIN Number 591025460

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
VAUGHN COULSON O Director 1531 FLAGLER AVE, JACKSONVILLE, FL, 32207
LOWN ERIC R Secretary 1225 Mcuff Ave S, Jacksonville, FL, 32205
GAY JOHN E President 10980 HECKSHER DR, JACKSONVILLE, FL, 32226
LAQUIDARA ANTHONY F Vice President 5780 CEDAR FOREST DR S, JACKSONVILLE, FL, 32210
MULLENNIX DAVID R Treasurer 2008 BLUEBONNET WAY, FLEMING ISLAND, FL, 32003
LYNN RICHARD E Agent 220 OCEAN STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
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 2008-04-02 LYNN, RICHARD E -
REGISTERED AGENT ADDRESS CHANGED 1998-04-17 220 OCEAN STREET, JACKSONVILLE, FL 32202 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000991472 TERMINATED 1000000512346 DUVAL 2013-05-16 2033-05-22 $ 2,016.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-15
AMENDED ANNUAL REPORT 2022-09-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State