
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
Changed: 04/04/2025
300 Park Avenue
Suite 1402
New York, NY 10022
Suite 1402
New York, NY 10022
Changed: 04/04/2025
Mailing Address
Changed: 04/04/2025
300 Park Avenue
Suite 1402
New York, NY 10022
Suite 1402
New York, NY 10022
Changed: 04/04/2025
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 03/21/2002
Address Changed: 04/17/2008
C/O CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Name Changed: 03/21/2002
Address Changed: 04/17/2008
Officer/Director Detail
Name & Address
Title Authorized Signatory
Smith, Robert Michael
Title Asst Secretary
Young, Erica
Title VP
Kiggins, Jessica
Title VP
Etheridge, Jason
Title VP
Barsoum, Monica
Title VP
Hadley, P. Jason
Title Executive Vice President
White, Russell
Title Director
Ambler Jr., Bruce
Title Director
Matthews, Toby
Title President
Matthews, Toby
Title CEO
Matthews, Toby
Title CFO
Matthews, Toby
Title Secretary
White, Russell
Title Director
White, Russell
Title Authorized Signatory
Smith, Robert Burton
Title Authorized Signatory
Smith, Robert Michael
300 Park Avenue
Suite 1402
New York, NY 10022
Suite 1402
New York, NY 10022
Title Asst Secretary
Young, Erica
200 Park Avenue
9th Floor
New York, NY 10166
9th Floor
New York, NY 10166
Title VP
Kiggins, Jessica
2320 Cascade Pointe Boulevard
Suite 300
Charlotte, NC 28208
Suite 300
Charlotte, NC 28208
Title VP
Etheridge, Jason
30 S. Wacker Dr.
24th Floor
Chicago, IL 60606
24th Floor
Chicago, IL 60606
Title VP
Barsoum, Monica
30 S. Wacker Drive
24th Floor
Chicago, IL 60606
24th Floor
Chicago, IL 60606
Title VP
Hadley, P. Jason
1201 Demonbreun St.
Suite 800
Nashville, TN 37203
Suite 800
Nashville, TN 37203
Title Executive Vice President
White, Russell
111 Sutter Street
18th Floor
San Francisco, CA 94104
18th Floor
San Francisco, CA 94104
Title Director
Ambler Jr., Bruce
200 Park Avenue
9th Floor
New York, NY 10166
9th Floor
New York, NY 10166
Title Director
Matthews, Toby
300 Park Avenue
Suite 1402
New York, NY 10022
Suite 1402
New York, NY 10022
Title President
Matthews, Toby
300 Park Avenue
Suite 1402
New York, NY 10022
Suite 1402
New York, NY 10022
Title CEO
Matthews, Toby
300 Park Avenue
Suite 1402
New York, NY 10022
Suite 1402
New York, NY 10022
Title CFO
Matthews, Toby
300 Park Avenue
Suite 1402
New York, NY 10022
Suite 1402
New York, NY 10022
Title Secretary
White, Russell
300 Park Avenue
Suite 1402
New York, NY 10022
Suite 1402
New York, NY 10022
Title Director
White, Russell
300 Park Avenue
Suite 1402
New York, NY 10022
Suite 1402
New York, NY 10022
Title Authorized Signatory
Smith, Robert Burton
300 Park Avenue
Suite 1402
New York, NY 10022
Suite 1402
New York, NY 10022
Annual Reports
Report Year | Filed Date |
2023 | 03/04/2023 |
2024 | 04/08/2024 |
2025 | 04/04/2025 |
Document Images