Search icon

MERIDIAN GRAND LODGE OF F & AAY MASONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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