Search icon

THE VILLAGES MASONIC LODGE NO. 394, INC. FREE AND ACCEPTED MASONS OF FLORIDA

Company Details

Entity Name: THE VILLAGES MASONIC LODGE NO. 394, INC. FREE AND ACCEPTED MASONS OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Jun 1999 (26 years ago)
Document Number: N99000003641
FEI/EIN Number 593523563
Address: RICHARD E. LYNN, 220 OCEAN ST, JACKSONVILLE, FL, 32202
Mail Address: RICHARD E. LYNN, 220 OCEAN STREET, JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LYNN RICHARD E Agent 220 OCEAN STREET, JACKSONVILLE, FL, 32202

Director

Name Role Address
GAUDIOSI MICHAEL R Director 1195 JOHNSTON PATH, THE VILLAGES, FL, 32162

Vice President

Name Role Address
FERRI BRUCE H Vice President 4382 SPRINGDALE PATH, THE VILLAGES, FL, 32163

President

Name Role Address
LESSARD JEFFREY P President 2905 BRADDY CT, THE VILLAGES, FL, 32163

Secretary

Name Role Address
MILLS EMMETT W Secretary 1713 BETRILLO COURT, THE VILLAGES, FL, 32162

Treasurer

Name Role Address
HAWKINS JAMES R Treasurer 3116 KILLINGTON LOOP, THE VILLAGES, FL, 32163

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-29 RICHARD E. LYNN, 220 OCEAN ST, JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2009-03-29 RICHARD E. LYNN, 220 OCEAN ST, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2008-03-13 LYNN, RICHARD E No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
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

Date of last update: 01 Feb 2025

Sources: Florida Department of State