Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

UNDERGROUND CONTRACTORS ASSOCIATION OF SOUTH FLORIDA, INC.

Filing Information
729957 59-1538360 06/17/1974 FL ACTIVE CANCEL ADM DISS/REV 12/02/2009 NONE
Principal Address
8461 Lake Worth Road
Suite 163
Lake Worth, FL 33467

Changed: 04/21/2022
Mailing Address
8461 Lake Worth Road
Suite 163
Lake Worth, FL 33467

Changed: 04/21/2022
Registered Agent Name & Address YOUNG, DANIEL TE
Young Foster PLLC
1600 S Federal Highway, Suite 570
Pompano Beach, FL 33062

Name Changed: 07/16/2015

Address Changed: 04/21/2022
Officer/Director Detail Name & Address

Title President

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

Title VP

STRINGER, RANDY
Centerline, Inc.
2180 SW Poma Drive
Palm City, FL 34990

Title Secretary

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

Title Treasurer

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

Title Immediate Past President

CRYER, WM CLARK C
Johnson-Davis, Inc.
604 Hillbrath Drive
Lantana, FL 33462

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 04/20/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
05/01/2021 -- ANNUAL REPORT View image in PDF format
03/23/2020 -- ANNUAL REPORT View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
01/10/2018 -- ANNUAL REPORT View image in PDF format
02/21/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
11/10/2015 -- AMENDED ANNUAL REPORT View image in PDF format
07/16/2015 -- AMENDED ANNUAL REPORT View image in PDF format
07/16/2015 -- Reg. Agent Change View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
06/27/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
12/02/2009 -- REINSTATEMENT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
01/10/2006 -- ANNUAL REPORT View image in PDF format
05/01/2005 -- ANNUAL REPORT View image in PDF format
07/06/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
06/18/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
04/04/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format