Search icon

SOUTHEASTERN CONSTRUCTION OWNERS & ASSOCIATES ROUNDTABLE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 03 Apr 2025

Sources: Florida Department of State