Entity Name: | SIRIUS SUNSHINE LODGE NO. 402, INC., FREE AND ACCEPTED MASONS OF FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 29 Sep 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N05000010122 |
FEI/EIN Number |
204012510
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | RICHARD E. LYNN, 220 OCEAN STREET, JACKSONVILLE, FL, 32202 |
Mail Address: | RICHARD E. LYNN, 220 OCEAN STREET, JACKSONVILLE, FL, 32202 |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COX GEORGE JJr. | President | P O BOX 350741, PALM COAST, FL, 32135 |
GWYNN CHARLES E | Vice President | 23 EDGEWATER DR, PALM COAST, FL, 32164 |
RODGERS WILLIAM JSr. | Treasurer | 17 WELLER LN, PALM COAST, FL, 32164 |
LAKIN TOBY BJr. | Director | 14 WHITCOCK LN, PALM COAST, FL, 32164 |
HUGGANS JEFFRY L | Secretary | #4 FALLEN OAK LANE, PALM COAST, FL, 32137 |
LYNN RICHARD E | Agent | 220 OCEAN STREET, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-29 | RICHARD E. LYNN, 220 OCEAN STREET, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2009-03-29 | RICHARD E. LYNN, 220 OCEAN STREET, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-29 | LYNN, RICHARD E | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-13 | 220 OCEAN STREET, JACKSONVILLE, FL 32202 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-03-29 |
ANNUAL REPORT | 2014-02-09 |
ANNUAL REPORT | 2013-03-03 |
ANNUAL REPORT | 2012-02-25 |
ANNUAL REPORT | 2011-04-02 |
ANNUAL REPORT | 2010-03-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State