Search icon

BOCA-DELRAY LODGE NO. 171, INC., FREE AND ACCEPTED MASONS OF FLORIDA - Florida Company Profile

Company Details

Entity Name: BOCA-DELRAY LODGE NO. 171, INC., FREE AND ACCEPTED MASONS OF FLORIDA
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: 23 Dec 1998 (26 years ago)
Document Number: N98000007339
FEI/EIN Number 650761478

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

Address: RICHARD E. LYNN, 220 N OCEAN STREET, JACKSONVILLE, FL, 32202
Mail Address: RICHARD E. LYNN, 220 N OCEAN STREET, JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIOAC DE SALLES RAFAEL D President 21821 HIGH PINE TRL, BOCA RATON, FL, 33428
SINATRA MIKE Secretary P. O. BOX 811113, BOCA RATON, FL, 33481
RICHARD NICOLAS D Vice President 501 SW 11TH PL APT 215, BOCA RATON, FL, 33432
DENTON ANTHONY W Treasurer 7967 SE COURTNEY TER, HOBE SOUND, FL, 33455
FIGUEROA ERIC V Director 8469 BREEZY HILL DR, BOYNTON BEACH, FL, 33473
LYNN RICHARD Agent 220 N OCEAN STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-07 RICHARD E. LYNN, 220 N OCEAN STREET, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2009-03-07 RICHARD E. LYNN, 220 N OCEAN STREET, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2008-03-21 LYNN, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2008-03-21 220 N OCEAN STREET, JACKSONVILLE, FL 32202 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000173388 TERMINATED 1000000051141 21758 00643 2007-05-22 2027-06-06 $ 727.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State