Detail by Officer/Registered Agent Name
Not For Profit Registration
BELLEVIEW LODGE NO. 95 FREE AND ACCEPTED MASONS OF FLORIDA
Filing Information
C10107
23-7526391
06/30/1992
FL
ACTIVE
Principal Address
Changed: 03/07/2009
GRAND LODGE OF FLORIDA
220 OCEAN ST.
JACKSONVILLE, FL 32202
220 OCEAN ST.
JACKSONVILLE, FL 32202
Changed: 03/07/2009
Mailing Address
Changed: 03/07/2009
RICHARD E, LYNN
220 OCEAN ST.
JACKSONVILLE, FL 32202
220 OCEAN ST.
JACKSONVILLE, FL 32202
Changed: 03/07/2009
Registered Agent Name & Address
LYNN, RICHARD E
Name Changed: 03/07/2009
Address Changed: 04/02/2008
220 OCEAN STREET
JACKSONVILLE, FL 32202
JACKSONVILLE, FL 32202
Name Changed: 03/07/2009
Address Changed: 04/02/2008
Officer/Director Detail
Name & Address
Title Treasurer
FLEITES, JOE A
Title VP
MARTIN, TONY K
Title Secretary
BOLIN, MICHAEL J
Title Director
JACKSON, RYAN S
Title President
DALTON, JOHN R
Title Treasurer
FLEITES, JOE A
11520 SW 53RD AVE
OCALA, FL 34476
OCALA, FL 34476
Title VP
MARTIN, TONY K
1508 SW 161ST PL
OCALA, FL 34473
OCALA, FL 34473
Title Secretary
BOLIN, MICHAEL J
5871 SE BASELINE RD
BELLEVIEW, FL 34420
BELLEVIEW, FL 34420
Title Director
JACKSON, RYAN S
14095 SE 60TH AVE
SUMMERFIELD, FL 34491
SUMMERFIELD, FL 34491
Title President
DALTON, JOHN R
610 N GRAY FOX PT
INVERNESS, FL 34453
INVERNESS, FL 34453
Annual Reports
Report Year | Filed Date |
2022 | 01/21/2022 |
2023 | 01/07/2023 |
2024 | 01/19/2024 |
Document Images