Detail by Officer/Registered Agent Name
Not For Profit Registration
JOHN DARLING LODGE NO. 154 FREE AND ACCEPTED MASONS OF FLORIDA
Filing Information
C10184
59-0255598
06/30/1992
FL
ACTIVE
Principal Address
Changed: 02/14/2009
RICHARD E. LYNN
220 OCEAN ST.
JACKSONVILLE, FL 32202
220 OCEAN ST.
JACKSONVILLE, FL 32202
Changed: 02/14/2009
Mailing Address
Changed: 02/14/2009
RICHARD E. LYNN
220 OCEAN ST.
JACKSONVILLE, FL 32202
220 OCEAN ST.
JACKSONVILLE, FL 32202
Changed: 02/14/2009
Registered Agent Name & Address
LYNN, RICHARD E
Name Changed: 02/14/2009
Address Changed: 03/13/2008
220 OCEAN STREET
JACKSONVILLE, FL 32202
JACKSONVILLE, FL 32202
Name Changed: 02/14/2009
Address Changed: 03/13/2008
Officer/Director Detail
Name & Address
Title VP
ATWOOD, HERBERT H
Title Secretary
JONES, WILLIAM P
Title President
BLUM, JAMES J.T.
Title Treasurer
HEDAYAT, BAHRAM
Title Director
CORSO, PAUL J
Title VP
ATWOOD, HERBERT H
5119 N LINCOLN AVE
TAMPA, FL 33614
TAMPA, FL 33614
Title Secretary
JONES, WILLIAM P
P. O. BOX 151955
TAMPA, FL 33684-1955
TAMPA, FL 33684-1955
Title President
BLUM, JAMES J.T.
4155 ROLLING SPRINGS DR
TAMPA, FL 33624
TAMPA, FL 33624
Title Treasurer
HEDAYAT, BAHRAM
11512 COUNTRY OAKS DR
TAMPA, FL 33618
TAMPA, FL 33618
Title Director
CORSO, PAUL J
6141 FEBER DR
BROOKSVILLE, FL 34602
BROOKSVILLE, FL 34602
Annual Reports
Report Year | Filed Date |
2022 | 01/23/2022 |
2023 | 01/10/2023 |
2024 | 01/21/2024 |
Document Images