Detail by Officer/Registered Agent Name

Florida Profit Corporation

CENTURYLINK OF FLORIDA, INC.

Filing Information
017944 59-0248365 09/29/1925 FL ACTIVE NAME CHANGE AMENDMENT 10/13/2022 NONE
Principal Address
100 CENTURYLINK DRIVE
MONROE, LA 71203

Changed: 05/01/2010
Mailing Address
100 CENTURYLINK DRIVE
MONROE, LA 71203

Changed: 05/01/2010
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/30/2009

Address Changed: 06/30/2009
Officer/Director Detail Name & Address

Title Secretary

COX, GARY MAXWELL
100 CENTURYLINK DRIVE
MONROE, LA 71203

Title D

GOFF, STACEY W
100 CENTURYLINK DRIVE
MONROE, LA 71203

Title CEO

JOHNSON, KATE E
1025 EL DORADO BLVD
BROOMFIELD, CO 80021

Title CFO

STANSBURY, CHRIS
1025 EL DORADO BLVD
BROOMFIELD, CO 80021

Title Asst. Secretary

RANDAZZO, JOAN E.
100 CENTURYLINK DRIVE
MONROE, LA 71203

Annual Reports
Report YearFiled Date
2021 04/28/2021
2022 04/25/2022
2023 04/20/2023

Document Images
04/20/2023 -- ANNUAL REPORT View image in PDF format
10/13/2022 -- Name Change View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
12/28/2021 -- Merger View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/28/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
05/01/2010 -- ANNUAL REPORT View image in PDF format
06/30/2009 -- Reg. Agent Change View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
03/09/2006 -- Name Change View image in PDF format
01/26/2005 -- ANNUAL REPORT View image in PDF format
04/02/2004 -- ANNUAL REPORT View image in PDF format
02/13/2003 -- ANNUAL REPORT View image in PDF format
01/16/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
02/15/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- Amendment View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- AMENDED AND RESTATED ARTICL View image in PDF format
12/31/1996 -- MERGER SHEET View image in PDF format
12/31/1996 -- Merger View image in PDF format
12/19/1996 -- AMENDED AND RESTATED ARTICL View image in PDF format
05/06/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format