Search icon

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

Company claim

Is this your business?

Get access!

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
Johnson Tim Exec 4701 Bluebonnet Blvd, Baton Rouge, LA, 708099665
Worsham Boyd Director 13614 Progress Boulevard, Alachua, FL, 32615
Brogen James B Director 6355 Bethlehem Road, Mulberry, FL, 33860
Cobb Ryan S Treasurer PO Box 14910, Bradenton, FL, 34280
Straight Scott Director 220 W. Main Street, Louisville, KY, 40202
Browning Andy B President 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State