Search icon

SOUTHEASTERN CONSTRUCTION OWNERS & ASSOCIATES ROUNDTABLE, INC.

Company Details

Entity Name: SOUTHEASTERN CONSTRUCTION OWNERS & ASSOCIATES ROUNDTABLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Feb 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2012 (12 years ago)
Document Number: 728828
FEI/EIN Number 59-1487806
Address: 4530 Bluebonnet Blvd., Baton Rouge, LA 70809-9665
Mail Address: 4530 Bluebonnet Blvd., Baton Rouge, LA 70809-9665
Place of Formation: FLORIDA

Agent

Name Role Address
Worsham, Boyd Dewitte Agent 13614 Progress Blvd., Alachua, FL 32615

Vice President

Name Role Address
Brogen, James Brian Vice President 6355 Bethlehem Road, Mulberry, FL 33860

Director

Name Role Address
Cobb, Ryan S Director PO Box 14910, Bradenton, FL 34280
Worsham, Boyd Director 13614 Progress Boulevard, Alachua, FL 32615
Greer, Brandon Director 9000 Regency Parkway, Suite 300 Cary, NC 27518
Gallagher, Brian Director 40 West Broad Street, Suite 360 Greenville, SC 29601
Terrell, Sean Director 176 Laurie Ellis Road, Winterville, NC 28590

Executive Director

Name Role Address
Johnson, Tim Executive Director 4701 Bluebonnet Blvd, Suite A Baton Rouge, LA 70809-9665

President

Name Role Address
Straight, Scott President 220 W. Main Street, Louisville, KY 40202

Treasurer

Name Role Address
Browning, Andy Treasurer 1017 Rocky Meadows Ln., Concord, NC 28025

Secretary

Name Role Address
Munkres, Will Secretary 680 Quicksilver Trail, Fort Mill, SC 29708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-22 4530 Bluebonnet Blvd., Baton Rouge, LA 70809-9665 No data
CHANGE OF MAILING ADDRESS 2024-11-22 4530 Bluebonnet Blvd., Baton Rouge, LA 70809-9665 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 13614 Progress Blvd., Alachua, FL 32615 No data
REGISTERED AGENT NAME CHANGED 2024-02-26 Worsham, Boyd Dewitte No data
REINSTATEMENT 2012-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
NAME CHANGE AMENDMENT 2011-11-04 SOUTHEASTERN CONSTRUCTION OWNERS & ASSOCIATES ROUNDTABLE, INC. No data
AMENDMENT AND NAME CHANGE 2003-01-14 FLORIDA CONSTRUCTION USERS ROUNDTABLE, INC. No data
REINSTATEMENT 2002-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-11

Date of last update: 06 Feb 2025

Sources: Florida Department of State