Detail by Officer/Registered Agent Name
Foreign Profit Corporation
SIEMENS GAMESA RENEWABLE ENERGY, INC.
Filing Information
F16000004042
81-3283763
09/12/2016
DE
ACTIVE
NAME CHANGE AMENDMENT
10/11/2017
NONE
Principal Address
Changed: 04/13/2024
11950 Corporate Boulevard
Orlando, FL 32817
Orlando, FL 32817
Changed: 04/13/2024
Mailing Address
Changed: 04/13/2024
4400 Alafaya Trail
Q2
Orlando, FL 32826
Q2
Orlando, FL 32826
Changed: 04/13/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Assistant Secretary
Pence, Brenda
Title Secretary
Socci, Robert
Title President
Gutierrez, Juan
Title Director
Gutierrez, Juan
Title Director
Voorberg, Richard
Title CFO and Treasurer
Pryor, Doreen
Title Director
Pryor, Doreen
Title Assistant Secretary
Pence, Brenda
11950 Corporate Boulevard
Orlando, FL 32817
Orlando, FL 32817
Title Secretary
Socci, Robert
11950 Corporate Boulevard
Orlando, FL 32817
Orlando, FL 32817
Title President
Gutierrez, Juan
11950 Corporate Boulevard
Orlando, FL 32817
Orlando, FL 32817
Title Director
Gutierrez, Juan
11950 Corporate Boulevard
Orlando, FL 32817
Orlando, FL 32817
Title Director
Voorberg, Richard
11950 Corporate Boulevard
Orlando, FL 32817
Orlando, FL 32817
Title CFO and Treasurer
Pryor, Doreen
11950 Corporate Boulevard
Orlando, FL 32817
Orlando, FL 32817
Title Director
Pryor, Doreen
11950 Corporate Boulevard
Orlando, FL 32817
Orlando, FL 32817
Annual Reports
Report Year | Filed Date |
2022 | 04/05/2022 |
2023 | 03/06/2023 |
2024 | 04/13/2024 |
Document Images