Detail by Officer/Registered Agent Name

Florida Profit Corporation

COMPANIA CUBANA DE ELECTRICIDAD

Cross Reference Name CUBAN ELECTRIC COMPANY
Filing Information
115899 82-0481337 12/13/1927 FL ACTIVE AMENDMENT 08/18/2023 NONE
Principal Address
6600 North Military Trail
Boca Raton, FL 33496

Changed: 04/01/2024
Mailing Address
PO Box 5023
Boca Raton, FL 33431

Changed: 04/01/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/07/2019

Address Changed: 06/07/2019
Officer/Director Detail Name & Address

Title Assistant Secretary

Trinley, Alicia
6600 North Military Trail
Boca Raton, FL 33496

Title Director

Scaglione, Diego Anthony
6600 North Military Trail
Boca Raton, FL 33496

Title Director

Hlavinka, Sarah E.
6600 North Military Trail
Boca Raton, FL 33496

Title Chairman and President

Scaglione, Diego Anthony
6600 North Military Trail
Boca Raton, FL 33496

Title Vice President and Treasurer

Haggard, Adam
6600 North Military Trail
Boca Raton, FL 33496

Title VP

Avant, Robert G.
6600 North Military Trail
Boca Raton, FL 33496

Title VP

Hlavinka, Sarah E.
6600 North Military Trail
Boca Raton, FL 33496

Title Vice President and Secretary

Trinley, Alicia
6600 North Military Trail
Boca Raton, FL 33496

Title Director

Littman, Irving
6600 North Military Trail
Boca Raton, FL 33496

Title Assistant Secretary

Satyal, Debbie
6600 North Military Trail
Boca Raton, FL 33496

Annual Reports
Report YearFiled Date
2022 03/29/2022
2023 04/25/2023
2024 04/01/2024

Document Images
04/01/2024 -- ANNUAL REPORT View image in PDF format
08/18/2023 -- Amendment View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
05/30/2020 -- ANNUAL REPORT View image in PDF format
06/07/2019 -- Reg. Agent Change View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
03/09/2017 -- ANNUAL REPORT View image in PDF format
03/16/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
10/03/2014 -- Amendment View image in PDF format
06/10/2014 -- Reg. Agent Change View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
11/24/2009 -- Reg. Agent Change View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
12/22/2006 -- Amendment View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
11/28/2005 -- Amendment View image in PDF format
03/25/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
04/24/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
04/22/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
04/25/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format