Entity Name: | MERIDIAN GRAND LODGE OF F & AAY 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: | 19 May 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2021 (4 years ago) |
Document Number: | N14955 |
FEI/EIN Number |
900194331
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2027 NW 43 Place, Gainesville, FL, 32605, US |
Mail Address: | 2027 NW 43 Place, Gainesville, FL, 32605, US |
ZIP code: | 32605 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Ronaldo | Gran | 2027 NW 43 Place, Gainesville, FL, 32605 |
Smalls Jerome | General Partner | 13521 Laranja Street, Clermont, FL, 34712 |
Smalls Jerome | Tr | 13521 Laranja Street, Clermont, FL, 34712 |
Shepard Alvin BSr. | DGM | 7382 Ironside DR W, Jacksonville, FL, 32244 |
Tisdol Matthew | General Partner | 1790 NW 87 Street, Miami, FL, 33147 |
Tisdol Matthew | Secretary | 1790 NW 87 Street, Miami, FL, 33147 |
Head Robert III | Trustee | 249 WINDING PATH DRIVE, Jacksonville, FL, 32081 |
Barfield Leon | GSW | 2812 Roccella ct, Kissimmee, FL, 34747 |
Valentine David JPast Ma | Agent | 4244 Sunset Pass ct, Middleburg, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 2027 NW 43 Place, Gainesville, FL 32605 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 2027 NW 43 Place, Gainesville, FL 32605 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 4244 Sunset Pass ct, Middleburg, FL 32068 | - |
REINSTATEMENT | 2021-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-02 | Valentine, David J., Past Master | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-15 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
REINSTATEMENT | 2021-02-11 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-02 |
AMENDED ANNUAL REPORT | 2017-08-24 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State