Detail by Officer/Registered Agent Name

Florida Profit Corporation

NEXTERA ENERGY CAPITAL HOLDINGS, INC.

Filing Information
H69244 59-2576416 08/01/1985 FL ACTIVE NAME CHANGE AMENDMENT 12/01/2010 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: 01/03/2017

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

Title Director, Chairman, President & CEO

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

Title Director, SVP, Finance and CFO

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

Title Secretary

SEELEY, W. SCOTT
700 UNIVERSE BLVD.
JUNO BEACH, FL 33408

Title VP

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

Title Controller and Chief Accounting Officer

MAY, JAMES
700 UNIVERSE BLVD.
JUNO BEACH, FL 33408

Title Assistant Treasurer

Balzano, Joseph
700 UNIVERSE BLVD.
JUNO BEACH, FL 33408

Title Vice President and General Counsel

Sieving, Charles E.
700 UNIVERSE BLVD.
JUNO BEACH, FL 33408

Title Assistant Secretary

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

Title VP, Treasurer, Director

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

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/26/2023
2024 04/29/2024

Document Images
04/29/2024 -- 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
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
10/14/2016 -- Reg. Agent Change View image in PDF format
01/06/2016 -- ANNUAL REPORT 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
12/01/2010 -- Name Change View image in PDF format
02/04/2010 -- 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
03/24/2006 -- ANNUAL REPORT View image in PDF format
03/10/2005 -- ANNUAL REPORT View image in PDF format
06/04/2004 -- Amendment View image in PDF format
06/04/2004 -- Merger 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
03/14/1996 -- ANNUAL REPORT View image in PDF format
04/10/1995 -- ANNUAL REPORT View image in PDF format