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 |
Name | Role | Address |
---|---|---|
YOUNG, DANIEL TE | Agent | Young Foster PLLC, 1600 S Federal Highway, Suite 570, Pompano Beach, FL 33062 |
Name | Role | Address |
---|---|---|
DONNELL, MATTHEW | President | R & D Paving, LLC, 400 Executive Center Drive, Suite 210 West Palm Beach, FL 33401 |
Name | Role | Address |
---|---|---|
STRINGER, RANDY | Vice President | Centerline, Inc., 2180 SW Poma Drive Palm City, FL 34990 |
Name | Role | Address |
---|---|---|
FULCHER, BRYAN | Secretary | Maschmeyer Concrete Company of Florida, 1142 Water Tower Road Lake Park, FL 33403 |
Name | Role | Address |
---|---|---|
CASEY, SEAN | Treasurer | Treecycle Land Clearing Inc., 5019 80th Terrace South Lake Worth, FL 33467 |
Name | Role | Address |
---|---|---|
CRYER, WM CLARK C | Immediate Past President | Johnson-Davis, Inc., 604 Hillbrath Drive Lantana, FL 33462 |
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 |
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 |
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