Detail by Officer/Registered Agent Name

Florida Profit Corporation

NEXTERA ENERGY, INC.

Filing Information
M04961 59-2449419 09/10/1984 FL ACTIVE AMENDED AND RESTATED ARTICLES 10/28/2020 NONE
Principal Address
700 UNIVERSE BLVD
JUNO BEACH, FL 33408

Changed: 02/17/2009
Mailing Address
700 UNIVERSE BLVD
JUNO BEACH, FL 33408

Changed: 02/17/2009
Registered Agent Name & Address LEE, DAVID M
700 UNIVERSE BLVD
JUNO BEACH, FL 33408

Name Changed: 10/20/2016

Address Changed: 10/20/2016
Officer/Director Detail Name & Address

Title President & CEO

Ketchum, John W.
700 UNIVERSE BLVD
JUNO BEACH, FL 33408

Title EVP, Finance and CFO

Crews, Terrell Kirk, II
700 UNIVERSE BLVD
JUNO BEACH, FL 33408

Title EVP & General Counsel

SIEVING, CHARLES E
700 UNIVERSE BLVD.
JUNO BEACH, FL 33408

Title VP, Compliance & Corporate Secretary

Seeley, W. Scott
700 UNIVERSE BLVD
JUNO BEACH, FL 33408

Title Asst. Secretary

Pear, Jason B.
700 UNIVERSE BLVD.
JUNO BEACH, FL 33408

Title Treasurer, Asst. Secretary

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

Title VP & Chief Tax Officer

Reese, Joseph A.
700 UNIVERSE BLVD.
JUNO BEACH, FL 33408

Annual Reports
Report YearFiled Date
2023 04/26/2023
2023 05/16/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
05/16/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
10/28/2020 -- Amended and Restated Articles View image in PDF format
03/11/2020 -- ANNUAL REPORT View image in PDF format
01/02/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
01/03/2017 -- ANNUAL REPORT View image in PDF format
10/20/2016 -- Reg. Agent Change View image in PDF format
01/06/2016 -- ANNUAL REPORT View image in PDF format
05/22/2015 -- Amended and Restated Articles View image in PDF format
05/21/2015 -- Amendment View image in PDF format
01/07/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
03/07/2013 -- ANNUAL REPORT View image in PDF format
02/10/2012 -- ANNUAL REPORT View image in PDF format
02/14/2011 -- ANNUAL REPORT View image in PDF format
05/25/2010 -- Restated Articles View image in PDF format
05/21/2010 -- Name Change View image in PDF format
02/04/2010 -- ANNUAL REPORT View image in PDF format
02/23/2009 -- ANNUAL REPORT View image in PDF format
02/17/2009 -- ANNUAL REPORT View image in PDF format
01/18/2008 -- ANNUAL REPORT View image in PDF format
02/09/2007 -- ANNUAL REPORT View image in PDF format
07/03/2006 -- Amendment View image in PDF format
03/24/2006 -- ANNUAL REPORT View image in PDF format
03/11/2005 -- Amendment View image in PDF format
03/10/2005 -- ANNUAL REPORT View image in PDF format
05/28/2004 -- Amendment View image in PDF format
02/20/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
04/10/2002 -- ANNUAL REPORT View image in PDF format
03/28/2001 -- ANNUAL REPORT View image in PDF format
03/17/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
03/21/1997 -- ANNUAL REPORT View image in PDF format
03/12/1996 -- ANNUAL REPORT View image in PDF format
04/10/1995 -- ANNUAL REPORT View image in PDF format