Detail by Officer/Registered Agent Name

Not For Profit Registration

GOLDEN TRIANGLE COUNCIL NO. 28, ROYAL AND SELECT MASTERS

Filing Information
C10448 N/A 10/05/1992 05/15/1956 FL ACTIVE
Principal Address
1234 Wells Avenue
TTavares, FL 32778-4127

Changed: 02/13/2024
Mailing Address
3448 FORSYTHE TERRACE
The Villages, FL 32162

Changed: 02/13/2024
Registered Agent Name & Address Mayfield, Edward J, Jr.
3448 FORSYTHE TERRACE
The Villages, FL 32162

Name Changed: 03/17/2023

Address Changed: 02/13/2024
Officer/Director Detail Name & Address

Title Recorder

Mayfield, Edward J, Jr.
C/O Leesburg Lodge No. 58
P.O. Box 985
Fruitland Park, FL 34731

Title Principal Conductor of Work

Koenig, Richard E
3448 FORSYTHE TERRACE
The Villages, FL 32162

Title Illustrious Master

Zeppa, Broian J
3448 FORSYTHE TERRACE
THE VILLAGES, FL 32162

Title Deputy Master

Hawkins, James Richard
3448 FORSYTHE TERRACE
The Villages, FL 32162

Title Treasurer

Duff, Larry
3448 FORSYTHE TERRACE
The Villages, FL 32162

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 03/17/2023
2024 02/13/2024

Document Images
02/13/2024 -- ANNUAL REPORT View image in PDF format
03/17/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
03/13/2021 -- ANNUAL REPORT View image in PDF format
03/28/2020 -- ANNUAL REPORT View image in PDF format
02/10/2019 -- ANNUAL REPORT View image in PDF format
02/28/2018 -- ANNUAL REPORT View image in PDF format
02/24/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
02/15/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
06/27/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
02/26/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
05/07/2007 -- ANNUAL REPORT View image in PDF format
04/29/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
04/18/2004 -- ANNUAL REPORT View image in PDF format
04/22/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
02/27/2001 -- ANNUAL REPORT View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
02/27/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
02/06/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format