Detail by Entity Name
Not For Profit Registration
GREENVILLE LODGE NO. 28 FREE AND ACCEPTED MASONS OF FLORIDA
Filing Information
C10271
23-7526341
06/30/1992
FL
ACTIVE
Principal Address
Changed: 02/06/2009
RICHARD E. LYNN
220 OCEAN ST.
JACKSONVILLE, FL 32202
220 OCEAN ST.
JACKSONVILLE, FL 32202
Changed: 02/06/2009
Mailing Address
Changed: 02/06/2009
P. O. BOX 1020
220 OCEAN ST.
JACKSONVILLE, FL 32201
220 OCEAN ST.
JACKSONVILLE, FL 32201
Changed: 02/06/2009
Registered Agent Name & Address
LYNN, RICHARD E
Name Changed: 04/30/2008
Address Changed: 04/30/2008
220 OCEAN STREET
JACKSONVILLE, FL 32202
JACKSONVILLE, FL 32202
Name Changed: 04/30/2008
Address Changed: 04/30/2008
Officer/Director Detail
Name & Address
Title VP
NORRIS, CHRISTOPHER M
Title Secretary
CONE, FOUNTAIN C
Title Director
DEGRACIA, CRISTOBAL
Title President
WILDER, RUFUS M
Title Treasurer
JIMENEZ, MATTHEW B
Title VP
NORRIS, CHRISTOPHER M
1552 SW FLORIDENA AVE
GREENVILLE, FL 32331
GREENVILLE, FL 32331
Title Secretary
CONE, FOUNTAIN C
4280 JOHNSON STRIPLING RD
PERRY, FL 32347
PERRY, FL 32347
Title Director
DEGRACIA, CRISTOBAL
453 SE HARDING ST
MADISON, FL 32340
MADISON, FL 32340
Title President
WILDER, RUFUS M
279 NW GREBE LOOP
GREENVILLE, FL 32331
GREENVILLE, FL 32331
Title Treasurer
JIMENEZ, MATTHEW B
127 E PACE DR
PERRY, FL 32347
PERRY, FL 32347
Annual Reports
Report Year | Filed Date |
2022 | 01/27/2022 |
2023 | 01/07/2023 |
2024 | 01/18/2024 |
Document Images