Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NEXTERA ENERGY FOUNDATION, INC.

Filing Information
N23975 65-0031452 12/18/1987 FL ACTIVE AMENDED AND RESTATED ARTICLES 01/31/2023 01/01/2022
Principal Address
700 UNIVERSE BLVD.
JUNO BEACH, FL 33408

Changed: 02/18/2009
Mailing Address
700 UNIVERSE BLVD.
JUNO BEACH, FL 33408

Changed: 02/18/2009
Registered Agent Name & Address LEE, DAVID M
700 UNIVERSE BLVD.
JUNO BEACH, FL 33408

Name Changed: 04/07/2017

Address Changed: 10/14/2016
Officer/Director Detail Name & Address

Title Secretary

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

Title Director, VP

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

Title VP

DAGGS, NICOLE J
700 UNIVERSE BLVD.
JUNO BEACH, FL 33408

Title Director

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

Title Director, VP

Kujawa, Rebecca J.
700 UNIVERSE BLVD.
JUNO BEACH, FL 33408

Title Director, Chairman

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

Title President, Director, Treasurer

Pimentel , Armando, Jr.
700 UNIVERSE BLVD.
JUNO BEACH, FL 33408

Title VP; Assistant Treasurer

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

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 04/27/2023
2024 03/08/2024

Document Images
03/08/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
01/31/2023 -- Amended and Restated Articles View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
12/21/2021 -- Merger View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
05/17/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
04/07/2017 -- ANNUAL REPORT View image in PDF format
10/14/2016 -- Reg. Agent Change View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
03/07/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
02/14/2011 -- ANNUAL REPORT View image in PDF format
07/26/2010 -- Name Change View image in PDF format
02/10/2010 -- ANNUAL REPORT View image in PDF format
02/18/2009 -- ANNUAL REPORT View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
02/13/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
03/16/2005 -- ANNUAL REPORT View image in PDF format
02/20/2004 -- ANNUAL REPORT View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
03/21/2001 -- ANNUAL REPORT View image in PDF format
03/28/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
04/03/1998 -- ANNUAL REPORT View image in PDF format
03/21/1997 -- ANNUAL REPORT View image in PDF format
03/13/1996 -- ANNUAL REPORT View image in PDF format
04/07/1995 -- ANNUAL REPORT View image in PDF format