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 |
Name | Role | Address |
---|---|---|
Worsham, Boyd Dewitte | Agent | 13614 Progress Blvd., Alachua, FL 32615 |
Name | Role | Address |
---|---|---|
Brogen, James Brian | Vice President | 6355 Bethlehem Road, Mulberry, FL 33860 |
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 |
Name | Role | Address |
---|---|---|
Johnson, Tim | Executive Director | 4701 Bluebonnet Blvd, Suite A Baton Rouge, LA 70809-9665 |
Name | Role | Address |
---|---|---|
Straight, Scott | President | 220 W. Main Street, Louisville, KY 40202 |
Name | Role | Address |
---|---|---|
Browning, Andy | Treasurer | 1017 Rocky Meadows Ln., Concord, NC 28025 |
Name | Role | Address |
---|---|---|
Munkres, Will | Secretary | 680 Quicksilver Trail, Fort Mill, SC 29708 |
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 |
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