Search icon

NORTH STAR LODGE #405 FREE AND ACCEPTED MASONS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: NORTH STAR LODGE #405 FREE AND ACCEPTED MASONS OF FLORIDA, 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: 19 Jul 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Jun 2011 (14 years ago)
Document Number: N10000006886
FEI/EIN Number 27-3027461

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
FEBO IVAN R Vice President 11024 NW 8 CT, PLANTATION, FL, 33324
GOLDSTEIN MATTHUE E Secretary 9438 NW 19TH PLACE, SUNRISE, FL, 33322
CAMPBELL CIAN L Director 5411 RAVENSWOOD RD, FORT LAUDERDALE, FL, 33312
CHAVES JOBSON S Treasurer 170 NE 30 CT, POMPANO BEACH, FL, 33064
TURKU ROBERT President 1130 NW 7TH AVE, FORT LAUDERDALE, FL, 33311
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 -
CHANGE OF MAILING 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 -
NAME CHANGE AMENDMENT 2011-06-22 NORTH STAR LODGE #405 FREE AND ACCEPTED MASONS OF FLORIDA, INC. -

Documents

Name Date
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
ANNUAL REPORT 2015-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State