Entity Name: | JAMES YEAGER CHAPTER NO. 62, ROYAL ARCH MASONS |
Jurisdiction: | FLORIDA |
Filing Type: | Not For Profit Registration |
Status: | Active |
Date Filed: | 23 Sep 1992 (32 years ago) |
Document Number: | C10394 |
FEI/EIN Number | 59-1969087 |
Mail Address: | 1015 Arthur Moore Drive, Green Cove Springs, FL 32043 |
Address: | 2108 Palmetto Street, middleburg, FL 32068 |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lanham, Christopher Columbus, Jr. | Agent | 1015 Arthur Moore Drive, Green Cove Springs, FL 32043 |
Name | Role | Address |
---|---|---|
Lanham, Christopher Columbus , Jr. | Secretary | 1015 Arthur Moore Drive, Green Cove Springs, FL 32043 |
Name | Role | Address |
---|---|---|
Bachtold, Robert | Treasurer | 3868 Cypress Bend Lane, middleburg, FL 32068 |
Name | Role | Address |
---|---|---|
Bullard , Robert H | Member | 3868 Cypress Bend Lane, middleburg, FL 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-08 | 2108 Palmetto Street, middleburg, FL 32068 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-08 | Lanham, Christopher Columbus, Jr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 1015 Arthur Moore Drive, Green Cove Springs, FL 32043 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-02 | 2108 Palmetto Street, middleburg, FL 32068 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-02-07 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State