Search icon

RANDALL K. ROGER & ASSOCIATES, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RANDALL K. ROGER & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Dec 2002 (23 years ago)
Document Number: P02000130774
FEI/EIN Number 364515519
Address: 621 NW 53RD STREET, 300, BOCA RATON, FL, 33487
Mail Address: 621 NW 53RD STREET, 300, BOCA RATON, FL, 33487
ZIP code: 33487
City: Boca Raton
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGER RANDALL K President 621 NW 53RD STREET STE 300, BOCA RATON, FL, 33487
ROGER RANDALL K Director 621 NW 53RD STREET STE 300, BOCA RATON, FL, 33487
NUCKOLLS KATHERINE C Vice President 621 NW 53RD STREE STE 300, BOCA RATON, FL, 33487
NUCKOLLS KATHERINE C Secretary 621 NW 53RD STREE STE 300, BOCA RATON, FL, 33487
NUCKOLLS KATHERINE C Treasurer 621 NW 53RD STREE STE 300, BOCA RATON, FL, 33487
NUCKOLLS KATHERINE C Director 621 NW 53RD STREE STE 300, BOCA RATON, FL, 33487
ROGER RANDALL K Agent 621 NW 53RD STREET, BOCA RATON, FL, 33487

Form 5500 Series

Employer Identification Number (EIN):
364515519
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
35
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-05-14 621 NW 53RD STREET, 300, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2003-05-14 621 NW 53RD STREET, 300, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2003-05-14 ROGER, RANDALL K -
REGISTERED AGENT ADDRESS CHANGED 2003-05-14 621 NW 53RD STREET, STE 300, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-20

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
112200.00
Total Face Value Of Loan:
112200.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$112,200
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$113,266.67
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $84,150
Utilities: $28,050

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State