Detail by Officer/Registered Agent Name

Foreign Profit Corporation

TURNER CONSTRUCTION COMPANY

Filing Information
800468 13-1401980 01/11/1913 NY ACTIVE AMENDMENT 06/12/1973 NONE
Principal Address
375 Hudson Street, 6th FLoor
New York, NY 10014

Changed: 01/23/2015
Mailing Address
135 W Central Blvd
Suite 950
Orlando, FL 32801

Changed: 01/12/2017
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 05/28/1992

Address Changed: 05/28/1992
Officer/Director Detail Name & Address

Title Senior Vice President

LaMorte, Daniel R
135 W Central Blvd
Suite 950
Orlando, FL 32801

Title Senior Vice President

Robinson, David C
2906 Executive Way
Miramar, FL 33025

Title Vice President/General Manager

Saavedra, Jaime S
2906 Executive Way
Miramar, FL 33025

Title Vice President/Operations Manager

Hill, Shane Michael, Mr.
135 W Central Blvd
Suite 950
Orlando, FL 32801

Title Vice President/Operations Manager

Hennessey, Bob P
2906 Executive Way
Miramar, FL 33025

Title VP

Smith, Kurt
135 W Central Blvd
Suite 950
Orlando, FL 32801

Title VP/General Manager

Neuscheler, Kimberly Marie
4300 W. Cypress Street
275
Tampa, FL 33607

Title VP, General Manager

Jahrling, Christian
2906 Executive Way
Miramar, FL 33205

Title Vice President - General Manager

Justen, Jeff
135 W Central Blvd
Suite 950
Orlando, FL 32801

Annual Reports
Report YearFiled Date
2022 02/04/2022
2023 01/10/2023
2024 01/12/2024

Document Images
01/12/2024 -- ANNUAL REPORT View image in PDF format
01/10/2023 -- ANNUAL REPORT View image in PDF format
02/04/2022 -- ANNUAL REPORT View image in PDF format
10/21/2021 -- AMENDED ANNUAL REPORT View image in PDF format
10/19/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/16/2021 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
01/25/2018 -- ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
11/02/2016 -- AMENDED ANNUAL REPORT View image in PDF format
10/18/2016 -- AMENDED ANNUAL REPORT View image in PDF format
10/11/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
01/23/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
01/15/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
01/21/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
01/09/2008 -- ANNUAL REPORT View image in PDF format
05/15/2007 -- ANNUAL REPORT View image in PDF format
04/07/2006 -- ANNUAL REPORT View image in PDF format
02/28/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- 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
05/22/2001 -- ANNUAL REPORT View image in PDF format
06/08/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format