Detail by Officer/Registered Agent Name

Not For Profit Registration

MICANOPY LODGE NO. 29 FREE AND ACCEPTED MASONS OF FLORIDA

Filing Information
C10269 59-3119776 06/30/1992 FL ACTIVE
Principal Address
RICHARD E. LYNN
220 OCEAN ST
JACKSONVILLE, FL 32202

Changed: 02/07/2009
Mailing Address
P. O. BOX 1020
220 OCEAN ST
JACKSONVILLE, FL 32202

Changed: 02/07/2009
Registered Agent Name & Address LYNN, RICHARD E
220 OCEAN STREET
JACKSONVILLE, FL 32202

Name Changed: 02/07/2009

Address Changed: 03/21/2008
Officer/Director Detail Name & Address

Title President

HOLSBEKE, MATTHEW J
133 BAKERS ACRES DR
HAWTHORNE, FL 32640

Title Secretary

MERRITT, KURT F
24310 NE 35TH AVE
MELROSE, FL 32666

Title VP

JORDAN, THOMAS F
9506 SW 81ST WAY
GAINESVILLE, FL 32608

Title Treasurer

VAN ARNAM, Rankin D
22422 Highway 441 N
MICANOPY, FL 32667

Title Director

VEGA, JOSE M
14413 SE 14TH TER
MICANOPY, FL 32667

Annual Reports
Report YearFiled Date
2022 01/16/2022
2023 01/05/2023
2024 01/18/2024

Document Images
01/18/2024 -- ANNUAL REPORT View image in PDF format
01/05/2023 -- ANNUAL REPORT View image in PDF format
01/16/2022 -- ANNUAL REPORT View image in PDF format
01/08/2021 -- ANNUAL REPORT View image in PDF format
01/11/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
03/15/2018 -- ANNUAL REPORT View image in PDF format
01/17/2017 -- ANNUAL REPORT View image in PDF format
02/06/2016 -- ANNUAL REPORT View image in PDF format
01/22/2015 -- ANNUAL REPORT View image in PDF format
01/19/2014 -- ANNUAL REPORT View image in PDF format
01/20/2013 -- ANNUAL REPORT View image in PDF format
02/11/2012 -- ANNUAL REPORT View image in PDF format
02/12/2011 -- ANNUAL REPORT View image in PDF format
01/24/2010 -- ANNUAL REPORT View image in PDF format
02/07/2009 -- ANNUAL REPORT View image in PDF format
03/21/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
03/30/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
03/12/2003 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
05/30/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
04/15/1999 -- ANNUAL REPORT View image in PDF format
04/10/1998 -- ANNUAL REPORT View image in PDF format
03/10/1997 -- ANNUAL REPORT View image in PDF format
03/08/1996 -- ANNUAL REPORT View image in PDF format