Detail by Officer/Registered Agent Name
Florida Profit Corporation
CENTURYLINK OF FLORIDA, INC.
Filing Information
017944
59-0248365
09/29/1925
FL
ACTIVE
NAME CHANGE AMENDMENT
10/13/2022
NONE
Principal Address
Changed: 05/01/2010
100 CENTURYLINK DRIVE
MONROE, LA 71203
MONROE, LA 71203
Changed: 05/01/2010
Mailing Address
Changed: 05/01/2010
100 CENTURYLINK DRIVE
MONROE, LA 71203
MONROE, LA 71203
Changed: 05/01/2010
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 06/30/2009
Address Changed: 06/30/2009
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 06/30/2009
Address Changed: 06/30/2009
Officer/Director Detail
Name & Address
Title Secretary
COX, GARY MAXWELL
Title D
GOFF, STACEY W
Title CEO
JOHNSON, KATE E
Title CFO
STANSBURY, CHRIS
Title Asst. Secretary
RANDAZZO, JOAN E.
Title Secretary
COX, GARY MAXWELL
100 CENTURYLINK DRIVE
MONROE, LA 71203
MONROE, LA 71203
Title D
GOFF, STACEY W
100 CENTURYLINK DRIVE
MONROE, LA 71203
MONROE, LA 71203
Title CEO
JOHNSON, KATE E
1025 EL DORADO BLVD
BROOMFIELD, CO 80021
BROOMFIELD, CO 80021
Title CFO
STANSBURY, CHRIS
1025 EL DORADO BLVD
BROOMFIELD, CO 80021
BROOMFIELD, CO 80021
Title Asst. Secretary
RANDAZZO, JOAN E.
100 CENTURYLINK DRIVE
MONROE, LA 71203
MONROE, LA 71203
Annual Reports
Report Year | Filed Date |
2021 | 04/28/2021 |
2022 | 04/25/2022 |
2023 | 04/20/2023 |
Document Images