Entity Name: | MERIDIAN GRAND LODGE OF F & AAY MASONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
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 | 90-0194331 |
Address: | 2027 NW 43 Place, Gainesville, FL 32605 |
Mail Address: | 2027 NW 43 Place, Gainesville, FL 32605 |
ZIP code: | 32605 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Valentine, David J., Past Master | Agent | 4244 Sunset Pass ct, Middleburg, FL 32068 |
Name | Role | Address |
---|---|---|
Smith, Ronaldo | Grand Master | 2027 NW 43 Place, Gainesville, FL 32605 |
Name | Role | Address |
---|---|---|
Smalls, Jerome | G.Treasurer. | 13521 Laranja Street, Clermont, FL 34712 |
Name | Role | Address |
---|---|---|
Shepard, Alvin B, Sr. | DGM | 7382 Ironside DR W, Jacksonville, FL 32244 |
Name | Role | Address |
---|---|---|
Tisdol, Matthew | G.S. | 1790 NW 87 Street, Miami, FL 33147 |
Name | Role | Address |
---|---|---|
Head, Robert, III | Trustee | 249 WINDING PATH DRIVE, Jacksonville, FL 32081 |
Name | Role | Address |
---|---|---|
Barfield, Leon | GSW | 2812 Roccella ct, Kissimmee, FL 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 2027 NW 43 Place, Gainesville, FL 32605 | No data |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 2027 NW 43 Place, Gainesville, FL 32605 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 4244 Sunset Pass ct, Middleburg, FL 32068 | No data |
REINSTATEMENT | 2021-02-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-05-02 | Valentine, David J., Past Master | No data |
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: 04 Feb 2025
Sources: Florida Department of State