Detail by Officer/Registered Agent Name

Foreign Profit Corporation

INDIANTOWN COGENERATION FUNDING CORPORATION

Filing Information
F94000003818 52-1889595 07/21/1994 DE ACTIVE
Principal Address
700 Universe Blvd.
Attn: Corp Gov - Law/JB
Juno Beach, FL 33408

Changed: 01/06/2017
Mailing Address
700 Universe Blvd.
Attn: Corp Gov - Law/JB
Juno Beach, FL 33408

Changed: 01/06/2017
Registered Agent Name & Address Lee, David M.
700 Universe Blvd.
Juno Beach, FL 33408

Name Changed: 01/06/2017

Address Changed: 01/06/2017
Officer/Director Detail Name & Address

Title Secretary

Pear, Jason B.
700 Universe Blvd.
Attn: Corp Gov - Law/JB
Juno Beach, FL 33408

Title VP

Broad, Tom
700 Universe Blvd.
Attn: Corp Gov - Law/JB
Juno Beach, FL 33408

Title VP, Treasurer

Michael , Dunne H.
700 UNIVERSE BLVD.
JUNO BEACH, FL 33408

Title President

Lemasney, Mark
700 UNIVERSE BLVD.
JUNO BEACH, FL 33408

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/26/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
05/17/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
02/13/2015 -- ANNUAL REPORT View image in PDF format
01/25/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
03/03/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
03/27/2007 -- ANNUAL REPORT View image in PDF format
10/31/2006 -- Reg. Agent Change View image in PDF format
04/07/2006 -- ANNUAL REPORT View image in PDF format
05/16/2005 -- Reg. Agent Change View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
02/20/2003 -- ANNUAL REPORT View image in PDF format
04/05/2002 -- ANNUAL REPORT View image in PDF format
02/08/2001 -- ANNUAL REPORT View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
06/11/1999 -- Reg. Agent Change View image in PDF format
03/31/1999 -- ANNUAL REPORT View image in PDF format
04/20/1998 -- ANNUAL REPORT View image in PDF format
04/11/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
01/26/1995 -- ANNUAL REPORT View image in PDF format