Search icon

FLORIDA GRAND COUNCIL, MODERN FREE AND ACCEPTED MASONS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA GRAND COUNCIL, MODERN FREE AND ACCEPTED MASONS, INC.
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: 24 Nov 2009 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Sep 2012 (13 years ago)
Document Number: N09000011296
FEI/EIN Number 271375837

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

Address: 2802 PEARL STREET, JACKSONVILLE, FL, 32206
Mail Address: 2802 Pearl St, Jacksonville, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOE RICHARD SSr. President 4819 LANNIE RD, Jacksonville, FL, 32218
WILSON DALE TOMB 3330 HIGHLAND MILL LN, ORANGE PARK, FL, 32065
Spencer Roberta Gran 11063 Apple Blossom Trail West, JACKSONVILLE, FL, 32218
Pinkney Patricia Sr. Flor 3750 Woodbriar Drive, Orange Park, FL, 32073
HEAD TERRANCE Stat 2802 PEARL ST, Jacksonville, FL, 32206
Feagin Jacqueline S Stat 65 River Ridge Drive, Rockledge, FL, 32955
ETHRIDGE TROY Agent 8500 Wagenhals Rd, Jacksonville, FL, 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-16 2553 Eiffel Cir E., Jacksonville, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 8500 Wagenhals Rd, Jacksonville, FL 32210 -
CHANGE OF MAILING ADDRESS 2019-03-26 2802 PEARL STREET, JACKSONVILLE, FL 32206 -
REGISTERED AGENT NAME CHANGED 2019-03-26 ETHRIDGE, TROY -
AMENDMENT AND NAME CHANGE 2012-09-13 FLORIDA GRAND COUNCIL, MODERN FREE AND ACCEPTED MASONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-09-13 2802 PEARL STREET, JACKSONVILLE, FL 32206 -
AMENDMENT 2010-07-30 - -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-03
AMENDED ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-08
AMENDED ANNUAL REPORT 2019-09-25
AMENDED ANNUAL REPORT 2019-07-15
AMENDED ANNUAL REPORT 2019-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State