Search icon

CLYDE S. MCLAREN LODGE NO. 395, INC. FREE AND ACCEPTED MASONS OF FLORIDA - Florida Company Profile

Company Details

Entity Name: CLYDE S. MCLAREN LODGE NO. 395, INC. FREE AND ACCEPTED MASONS OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 25 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2002 (23 years ago)
Document Number: N00000002821
FEI/EIN Number 650876308

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: RICHARD E. LYNN, 220 OCEAN ST, JACKSONVILLE, FL, 32202, US
Mail Address: 220 OCEAN STREET, JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ CRISTHIAN Director 16220 SW 26TH ST, MIRAMAR, FL, 33027
SARMIENTO CARLOS C Secretary 10650 SW 157TH CT #103, MIAMI, FL, 33196
ALAYO ELI R President 10604 SW 79TH PL, MIAMI, FL, 33156
GARCIA AARON J Vice President 10771 SW 107TH CT, SUNRISE, FL, 33322
GARCIA CARLOS E Treasurer 15476 SW 18TH ST, MIAMI, FL, 33185
LYNN RICHARD E Agent RICHARD E. LYNN, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 RICHARD E. LYNN, 220 OCEAN ST, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 RICHARD E. LYNN, 220 OCEAN ST, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2011-04-02 RICHARD E. LYNN, 220 OCEAN ST, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2011-04-02 LYNN, RICHARD E -
REINSTATEMENT 2002-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State