Detail by Officer/Registered Agent Name

Florida Profit Corporation

GOODRICH LIGHTING SYSTEMS, INC.

Filing Information
G64989 59-2341516 10/14/1983 FL ACTIVE AMENDMENT 08/19/2010 NONE
Principal Address
3445 South Fifth Street
Phoenix, AZ 85040

Changed: 04/24/2024
Mailing Address
3445 South Fifth Street
Phoenix, AZ 85040

Changed: 04/24/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 08/08/2012

Address Changed: 08/08/2012
Officer/Director Detail Name & Address

Title Director

Dryden, Edward
3445 South Fifth Street
Phoenix, AZ 85040

Title Director

Moore, Andrew D.
3445 South Fifth Street
Phoenix, AZ 85040

Title Director

Ware, Nathan
3445 South Fifth Street
Phoenix, AZ 85040

Title Secretary

Bhatti, Naadia
3445 South Fifth Street
Phoenix, AZ 85040

Title Assistant Secretary - Corporate Governance

Boivin, Jennifer M.
3445 South Fifth Street
Phoenix, AZ 85040

Title Assistant Secretary – Intellectual Property

Cawley, Dennis
3445 South Fifth Street
Phoenix, AZ 85040

Title President

Dryden, Edward
3445 South Fifth Street
Phoenix, AZ 85040

Title VP, Corporate Controller & Assistant Treasurer

Gaudet, Christopher
3445 South Fifth Street
Phoenix, AZ 85040

Title Assistant Secretary – Intellectual Property

Hall, David E.
3445 South Fifth Street
Phoenix, AZ 85040

Title VP

Haselhorst, Bradley A.
3445 South Fifth Street
Phoenix, AZ 85040

Title Assistant Secretary - Global Trade

McHugh, Edward F.
3445 South Fifth Street
Phoenix, AZ 85040

Title Assistant Secretary – Intellectual Property

Moore, Holly
3445 South Fifth Street
Phoenix, AZ 85040

Title Assistant Controller & Assistant Treasurer

Rabe, Craig
3445 South Fifth Street
Phoenix, AZ 85040

Title Vice President & Assistant Controller

Roy, Brian A.
3445 South Fifth Street
Phoenix, AZ 85040

Title Assistant Controller

Tuttle, Elizabeth
3445 South Fifth Street
Phoenix, AZ 85040

Title Vice President & Treasurer

Ware, Nathan
3445 South Fifth Street
Phoenix, AZ 85040

Annual Reports
Report YearFiled Date
2022 04/16/2022
2023 03/22/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
03/22/2023 -- ANNUAL REPORT View image in PDF format
04/16/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
05/30/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
08/08/2012 -- Reg. Agent Change View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
03/03/2011 -- ANNUAL REPORT View image in PDF format
08/19/2010 -- Amendment View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
03/10/2009 -- ANNUAL REPORT View image in PDF format
04/04/2008 -- ANNUAL REPORT View image in PDF format
05/14/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
03/18/2005 -- Amendment View image in PDF format
01/12/2005 -- ANNUAL REPORT View image in PDF format
07/28/2004 -- Amendment View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
07/15/2003 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
07/17/2001 -- Name Change View image in PDF format
03/09/2001 -- ANNUAL REPORT View image in PDF format
05/03/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
03/09/1998 -- ANNUAL REPORT View image in PDF format
04/21/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
03/14/1995 -- ANNUAL REPORT View image in PDF format