Search icon

UNDERGROUND CONTRACTORS ASSOCIATION OF SOUTH FLORIDA, INC.

Company Details

Entity Name: UNDERGROUND CONTRACTORS ASSOCIATION OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Jun 1974 (51 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Dec 2009 (15 years ago)
Document Number: 729957
FEI/EIN Number 59-1538360
Address: 8461 Lake Worth Road, Suite 163, Lake Worth, FL 33467
Mail Address: 8461 Lake Worth Road, Suite 163, Lake Worth, FL 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
YOUNG, DANIEL TE Agent Young Foster PLLC, 1600 S Federal Highway, Suite 570, Pompano Beach, FL 33062

President

Name Role Address
DONNELL, MATTHEW President R & D Paving, LLC, 400 Executive Center Drive, Suite 210 West Palm Beach, FL 33401

Vice President

Name Role Address
STRINGER, RANDY Vice President Centerline, Inc., 2180 SW Poma Drive Palm City, FL 34990

Secretary

Name Role Address
FULCHER, BRYAN Secretary Maschmeyer Concrete Company of Florida, 1142 Water Tower Road Lake Park, FL 33403

Treasurer

Name Role Address
CASEY, SEAN Treasurer Treecycle Land Clearing Inc., 5019 80th Terrace South Lake Worth, FL 33467

Immediate Past President

Name Role Address
CRYER, WM CLARK C Immediate Past President Johnson-Davis, Inc., 604 Hillbrath Drive Lantana, FL 33462

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000084064 NUCA OF SOUTH FLORIDA ACTIVE 2017-08-04 2027-12-31 No data 8461 LAKE WORTH ROAD, SUITE 163, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 8461 Lake Worth Road, Suite 163, Lake Worth, FL 33467 No data
CHANGE OF MAILING ADDRESS 2022-04-21 8461 Lake Worth Road, Suite 163, Lake Worth, FL 33467 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 Young Foster PLLC, 1600 S Federal Highway, Suite 570, Pompano Beach, FL 33062 No data
REGISTERED AGENT NAME CHANGED 2015-07-16 YOUNG, DANIEL TE No data
CANCEL ADM DISS/REV 2009-12-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-11-10

Date of last update: 06 Feb 2025

Sources: Florida Department of State