Detail by Officer/Registered Agent Name
Florida Profit Corporation
GULF POWER COMPANY
Filing Information
P05000145526
59-0276810
10/28/2005
11/02/1925
FL
INACTIVE
CORPORATE MERGER
12/18/2020
01/01/2021
Principal Address
Changed: 01/02/2019
700 Universe Blvd
Juno Beach, FL 33408
Juno Beach, FL 33408
Changed: 01/02/2019
Mailing Address
Changed: 01/02/2019
700 Universe Blvd
Juno Beach, FL 33408
Juno Beach, FL 33408
Changed: 01/02/2019
Registered Agent Name & Address
Lee, David M.
Name Changed: 01/02/2019
Address Changed: 01/02/2019
700 Universe Blvd
Juno Beach, FL 33408
Juno Beach, FL 33408
Name Changed: 01/02/2019
Address Changed: 01/02/2019
Officer/Director Detail
Name & Address
Title Director, Chairman
Robo, James L.
Title Director
Silagy, Eric E.
Title Director
Kujawa, Rebecca J.
Title Director, President
Santos, Marlene M.
Title VP, PGD
Arechabala, Miguel
Title VP, Human Resources
Caplan, Deborah H.
Title VP, Finance
Goldstein, Mitchell P.
Title VP, Power Delivery
Spoor, Michael G.
Title General Counsel
Sieving, Charles E.
Title Treasurer
Cutler, Paul I.
Title Corporate Secretary
Seeley, W. Scott
Title Assistant Secretary
Plotsky, Melissa A.
Title Assistant Treasurer
Balzano, Joseph
Title Assistant Treasurer
Finnis, Amanda M.
Title Assistant Treasurer
Portales, Aldo
Title VP
Forrest, Sam A.
Title VP
Reagan, Ronald R.
Title VP
Ruio, Alex
Title Director, Chairman
Robo, James L.
700 Universe Blvd
Juno Beach, FL 33408
Juno Beach, FL 33408
Title Director
Silagy, Eric E.
700 Universe Blvd
Juno Beach, FL 33408
Juno Beach, FL 33408
Title Director
Kujawa, Rebecca J.
700 Universe Blvd
Juno Beach, FL 33408
Juno Beach, FL 33408
Title Director, President
Santos, Marlene M.
700 Universe Blvd
Juno Beach, FL 33408
Juno Beach, FL 33408
Title VP, PGD
Arechabala, Miguel
700 Universe Blvd
Juno Beach, FL 33408
Juno Beach, FL 33408
Title VP, Human Resources
Caplan, Deborah H.
700 Universe Blvd
Juno Beach, FL 33408
Juno Beach, FL 33408
Title VP, Finance
Goldstein, Mitchell P.
700 Universe Blvd
Juno Beach, FL 33408
Juno Beach, FL 33408
Title VP, Power Delivery
Spoor, Michael G.
700 Universe Blvd
Juno Beach, FL 33408
Juno Beach, FL 33408
Title General Counsel
Sieving, Charles E.
700 Universe Blvd
Juno Beach, FL 33408
Juno Beach, FL 33408
Title Treasurer
Cutler, Paul I.
700 Universe Blvd
Juno Beach, FL 33408
Juno Beach, FL 33408
Title Corporate Secretary
Seeley, W. Scott
700 Universe Blvd
Juno Beach, FL 33408
Juno Beach, FL 33408
Title Assistant Secretary
Plotsky, Melissa A.
700 Universe Blvd
Juno Beach, FL 33408
Juno Beach, FL 33408
Title Assistant Treasurer
Balzano, Joseph
700 Universe Blvd
Juno Beach, FL 33408
Juno Beach, FL 33408
Title Assistant Treasurer
Finnis, Amanda M.
700 Universe Blvd
Juno Beach, FL 33408
Juno Beach, FL 33408
Title Assistant Treasurer
Portales, Aldo
700 Universe Blvd
Juno Beach, FL 33408
Juno Beach, FL 33408
Title VP
Forrest, Sam A.
700 Universe Blvd
Juno Beach, FL 33408
Juno Beach, FL 33408
Title VP
Reagan, Ronald R.
700 Universe Blvd
Juno Beach, FL 33408
Juno Beach, FL 33408
Title VP
Ruio, Alex
700 Universe Blvd
Juno Beach, FL 33408
Juno Beach, FL 33408
Annual Reports
Report Year | Filed Date |
2019 | 01/02/2019 |
2019 | 03/11/2019 |
2020 | 04/23/2020 |
Document Images