Entity Name: | CENTRAL FLORIDA UTILITY & TRANSPORTATION CONTRACTORS ASSOCIATION, 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: | 05 Jul 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 02 Dec 2005 (19 years ago) |
Document Number: | N02000005133 |
FEI/EIN Number |
202004301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 845 Brush Ln, Cocoa, FL, 32926, US |
Mail Address: | P.O. BOX 10097, COCOA, FL, 32927 |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hart Bryana | Agent | 845 Brush Ln, Cocoa, FL, 32926 |
GAMMAGE VINSON | President | P.O. BOX 10097, COCOA, FL, 32927 |
FOWLER BOBBY | Secretary | P.O. BOX 10097, COCOA, FL, 32927 |
SOREY CLAYTON | Treasurer | P.O. BOX 10097, COCOA, FL, 32927 |
Hart Bryana | Exec | P.O. BOX 10097, COCOA, FL, 32927 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000011519 | NUCA CENTRAL FLORIDA | ACTIVE | 2020-01-24 | 2025-12-31 | - | P.O. BOX 10097, COCOA, FL, 32927 |
G13000094895 | NUCA OF CENTRAL FLORIDA | EXPIRED | 2013-09-25 | 2018-12-31 | - | P.O. BOX 10097, COCOA, FL, 32927 |
G12000015301 | UNDERGROUND CONTRACTORS ASSOCIATION OF CENTRAL FLORIDA | EXPIRED | 2012-02-13 | 2017-12-31 | - | P.O. BOX 10097, COCOA, FL, 32927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 845 Brush Ln, Cocoa, FL 32926 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | 845 Brush Ln, Cocoa, FL 32926 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-07 | Hart, Bryana | - |
CHANGE OF MAILING ADDRESS | 2006-08-06 | 845 Brush Ln, Cocoa, FL 32926 | - |
CANCEL ADM DISS/REV | 2005-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-07-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State