Entity Name: | SOUTHEASTERN CONSTRUCTION OWNERS & ASSOCIATES ROUNDTABLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Feb 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2012 (13 years ago) |
Document Number: | 728828 |
FEI/EIN Number |
591487806
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4530 Bluebonnet Blvd., Baton Rouge, LA, 70809-9665, US |
Mail Address: | 4530 Bluebonnet Blvd., Baton Rouge, LA, 70809-9665, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Worsham Boyd D | Agent | 13614 Progress Blvd., Alachua, FL, 32615 |
Brogen James B | Vice President | 6355 Bethlehem Road, Mulberry, FL, 33860 |
Cobb Ryan S | Director | PO Box 14910, Bradenton, FL, 34280 |
Johnson Tim | Exec | 4701 Bluebonnet Blvd, Baton Rouge, LA, 708099665 |
Worsham Boyd | Director | 13614 Progress Boulevard, Alachua, FL, 32615 |
Straight Scott | President | 220 W. Main Street, Louisville, KY, 40202 |
Browning Andy B | Treasurer | 1017 Rocky Meadows Ln., Concord, NC, 28025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-22 | 4530 Bluebonnet Blvd., Baton Rouge, LA 70809-9665 | - |
CHANGE OF MAILING ADDRESS | 2024-11-22 | 4530 Bluebonnet Blvd., Baton Rouge, LA 70809-9665 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-26 | 13614 Progress Blvd., Alachua, FL 32615 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-26 | Worsham, Boyd Dewitte | - |
REINSTATEMENT | 2012-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
NAME CHANGE AMENDMENT | 2011-11-04 | SOUTHEASTERN CONSTRUCTION OWNERS & ASSOCIATES ROUNDTABLE, INC. | - |
AMENDMENT AND NAME CHANGE | 2003-01-14 | FLORIDA CONSTRUCTION USERS ROUNDTABLE, INC. | - |
REINSTATEMENT | 2002-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
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: 03 Apr 2025
Sources: Florida Department of State