Detail by Officer/Registered Agent Name

Florida Profit Corporation

LENDLEASE (US) CONSTRUCTION INC.

Filing Information
100745 56-0315630 08/08/1925 FL ACTIVE NAME CHANGE AMENDMENT 05/13/2016 NONE
Principal Address
200 Park Avenue
9th Floor
New York, NY 10166

Changed: 04/08/2024
Mailing Address
200 Park Avenue
9th Floor
New York, NY 10166

Changed: 04/08/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
C/O CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/21/2002

Address Changed: 04/17/2008
Officer/Director Detail Name & Address

Title Executive Vice President

Eastman, Matt
111 Sutter Street
18th Floor
San Francisco, CA 94104

Title Treasurer

Hoffman, Peter
200 Park Avenue
9th Floor
New York, NY 10166

Title VP

Hengel, Joshua Vanden
200 Park Avenue
9th Floor
New York, NY 10166

Title VP

Harvat, Christian
1201 Demonbreun St.
Suite 800
Nashville, TN 32703

Title Senior Vice President

Weyman, Ross
30 South Wacker Dr.
24th Floor
Chicago, IL 60606

Title VP

Cowan, Heath
30 S. Wacker Drive
24th Floor
Chicago, IL 60606

Title VP

Barsoum, Monica
30 S. Wacker Drive
24th Floor
Chicago, IL 60606

Title Executive Vice President

Sommer, Steven
200 Park Avenue
9th Floor
New York, NY 10166

Title Executive Vice President

Patel, Kinjal
30 South Wacker Dr.
24th Floor
Chicago, IL 60610

Title Executive Vice President

Riebock, Kraig
30 South Wacker Dr.
24th Floor
Chicago, IL 60606

Title Executive Vice President

White, Russell
111 Sutter Street
18th Floor
San Francisco, CA 94104

Title VP

Bracks, Anthony Lewis
111 Sutter Street
18th Floor
San Francisco, CA 94104

Title VP

Reiner, Spencer
111 Sutter Street
18th Floor
San Francisco, CA 94104

Title Director

Ambler, Bruce, Jr.
200 Park Avenue
9th Floor
New York, NY 10166

Title Director

Matthews, Toby
200 Park Avenue
9th Floor
New York, NY 10166

Title VP

Nief, David
156 E. Market St.
Suite 1107
Indianapolis, IN 46204

Title Senior Vice President

Morley, John C.
30 South Wacker Dr.
24th Floor
Chicago, IL 60606

Title VP

Voit, Karen
1695 Kernersville Medical Parkway
Kernersville, NC 27284

Title President

Matthews, Toby
200 Park Avenue
9th Floor
New York, NY 10166

Title CEO

Matthews, Toby
200 Park Avenue
9th Floor
New York, NY 10166

Title Assistant Secretary

Young, Erica
200 Park Avenue
9th Floor
New York, NY 10166

Title CFO

Godfrey, Danny
200 Park Avenue
9th Floor
New York, NY 10166

Title Senior Vice President

Godfrey, Danny
200 Park Avenue
9th Floor
New York, NY 10166

Title Senior Vice President

Lentz, Michael
2 Cardinal Lane
Ephrata, PA 17522

Title VP

O'Neill, Patrick
200 Park Avenue
9th Floor
New York, NY 10166

Title VP

Kiggins, Jessica
2320 Cascade Pointe Boulevard
Suite 300
Charlotte, NC 28208

Title VP

Hadley, P. Jason
1201 Demonbreun St.
Suite 800
Nashville, TN 37203

Title VP

Hank, Andrew
30 S. Wacker Dr.
24th Floor
Chicago, IL 60606

Title VP

Etheridge, Jason
30 S. Wacker Dr.
24th Floor
Chicago, IL 60606

Title Director

Biancucci, Mark
200 Park Avenue
9th Floor
New York, NY 10166

Title Secretary

Zehner, Lori B.
200 Park Avenue
9th Floor
New York, NY 10166

Title VP

Kumar, Veena
30 S. Wacker Drive
24th Floor
Chicago, IL 60606

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 03/04/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
03/04/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
05/14/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
04/07/2018 -- ANNUAL REPORT View image in PDF format
04/15/2017 -- ANNUAL REPORT View image in PDF format
05/13/2016 -- Name Change View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
10/16/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
03/31/2012 -- ANNUAL REPORT View image in PDF format
03/28/2011 -- Name Change View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
09/17/2010 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
10/05/2009 -- Amendment View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
06/29/2007 -- Merger View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
03/28/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
05/29/2003 -- ANNUAL REPORT View image in PDF format
07/29/2002 -- ANNUAL REPORT View image in PDF format
03/21/2002 -- Reg. Agent Change View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
08/16/2000 -- ANNUAL REPORT View image in PDF format
02/15/2000 -- Name Change View image in PDF format
04/07/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- Reg. Agent Change View image in PDF format
12/31/1997 -- Merger View image in PDF format
12/31/1997 -- Name Change View image in PDF format
02/19/1997 -- ANNUAL REPORT View image in PDF format
02/20/1996 -- ANNUAL REPORT View image in PDF format
03/03/1995 -- ANNUAL REPORT View image in PDF format