Search icon

CENTRAL FLORIDA UTILITY & TRANSPORTATION CONTRACTORS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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