Detail by Officer/Registered Agent Name
Florida Profit Corporation
LENDLEASE (US) CONSTRUCTION INC.
Filing Information
100745
56-0315630
08/08/1925
FL
ACTIVE
NAME CHANGE AMENDMENT
05/13/2016
NONE
Principal Address
Changed: 04/08/2024
200 Park Avenue
9th Floor
New York, NY 10166
9th Floor
New York, NY 10166
Changed: 04/08/2024
Mailing Address
Changed: 04/08/2024
200 Park Avenue
9th Floor
New York, NY 10166
9th Floor
New York, NY 10166
Changed: 04/08/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 03/21/2002
Address Changed: 04/17/2008
C/O CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Name Changed: 03/21/2002
Address Changed: 04/17/2008
Officer/Director Detail
Name & Address
Title Executive Vice President
Eastman, Matt
Title Treasurer
Hoffman, Peter
Title VP
Hengel, Joshua Vanden
Title VP
Harvat, Christian
Title Senior Vice President
Weyman, Ross
Title VP
Cowan, Heath
Title VP
Barsoum, Monica
Title Executive Vice President
Sommer, Steven
Title Executive Vice President
Patel, Kinjal
Title Executive Vice President
Riebock, Kraig
Title Executive Vice President
White, Russell
Title VP
Bracks, Anthony Lewis
Title VP
Reiner, Spencer
Title Director
Ambler, Bruce, Jr.
Title Director
Matthews, Toby
Title VP
Nief, David
Title Senior Vice President
Morley, John C.
Title VP
Voit, Karen
Title President
Matthews, Toby
Title CEO
Matthews, Toby
Title Assistant Secretary
Young, Erica
Title CFO
Godfrey, Danny
Title Senior Vice President
Godfrey, Danny
Title Senior Vice President
Lentz, Michael
Title VP
O'Neill, Patrick
Title VP
Kiggins, Jessica
Title VP
Hadley, P. Jason
Title VP
Hank, Andrew
Title VP
Etheridge, Jason
Title Director
Biancucci, Mark
Title Secretary
Zehner, Lori B.
Title VP
Kumar, Veena
Title Executive Vice President
Eastman, Matt
111 Sutter Street
18th Floor
San Francisco, CA 94104
18th Floor
San Francisco, CA 94104
Title Treasurer
Hoffman, Peter
200 Park Avenue
9th Floor
New York, NY 10166
9th Floor
New York, NY 10166
Title VP
Hengel, Joshua Vanden
200 Park Avenue
9th Floor
New York, NY 10166
9th Floor
New York, NY 10166
Title VP
Harvat, Christian
1201 Demonbreun St.
Suite 800
Nashville, TN 32703
Suite 800
Nashville, TN 32703
Title Senior Vice President
Weyman, Ross
30 South Wacker Dr.
24th Floor
Chicago, IL 60606
24th Floor
Chicago, IL 60606
Title VP
Cowan, Heath
30 S. Wacker Drive
24th Floor
Chicago, IL 60606
24th Floor
Chicago, IL 60606
Title VP
Barsoum, Monica
30 S. Wacker Drive
24th Floor
Chicago, IL 60606
24th Floor
Chicago, IL 60606
Title Executive Vice President
Sommer, Steven
200 Park Avenue
9th Floor
New York, NY 10166
9th Floor
New York, NY 10166
Title Executive Vice President
Patel, Kinjal
30 South Wacker Dr.
24th Floor
Chicago, IL 60610
24th Floor
Chicago, IL 60610
Title Executive Vice President
Riebock, Kraig
30 South Wacker Dr.
24th Floor
Chicago, IL 60606
24th Floor
Chicago, IL 60606
Title Executive Vice President
White, Russell
111 Sutter Street
18th Floor
San Francisco, CA 94104
18th Floor
San Francisco, CA 94104
Title VP
Bracks, Anthony Lewis
111 Sutter Street
18th Floor
San Francisco, CA 94104
18th Floor
San Francisco, CA 94104
Title VP
Reiner, Spencer
111 Sutter Street
18th Floor
San Francisco, CA 94104
18th Floor
San Francisco, CA 94104
Title Director
Ambler, Bruce, Jr.
200 Park Avenue
9th Floor
New York, NY 10166
9th Floor
New York, NY 10166
Title Director
Matthews, Toby
200 Park Avenue
9th Floor
New York, NY 10166
9th Floor
New York, NY 10166
Title VP
Nief, David
156 E. Market St.
Suite 1107
Indianapolis, IN 46204
Suite 1107
Indianapolis, IN 46204
Title Senior Vice President
Morley, John C.
30 South Wacker Dr.
24th Floor
Chicago, IL 60606
24th Floor
Chicago, IL 60606
Title VP
Voit, Karen
1695 Kernersville Medical Parkway
Kernersville, NC 27284
Kernersville, NC 27284
Title President
Matthews, Toby
200 Park Avenue
9th Floor
New York, NY 10166
9th Floor
New York, NY 10166
Title CEO
Matthews, Toby
200 Park Avenue
9th Floor
New York, NY 10166
9th Floor
New York, NY 10166
Title Assistant Secretary
Young, Erica
200 Park Avenue
9th Floor
New York, NY 10166
9th Floor
New York, NY 10166
Title CFO
Godfrey, Danny
200 Park Avenue
9th Floor
New York, NY 10166
9th Floor
New York, NY 10166
Title Senior Vice President
Godfrey, Danny
200 Park Avenue
9th Floor
New York, NY 10166
9th Floor
New York, NY 10166
Title Senior Vice President
Lentz, Michael
2 Cardinal Lane
Ephrata, PA 17522
Ephrata, PA 17522
Title VP
O'Neill, Patrick
200 Park Avenue
9th Floor
New York, NY 10166
9th Floor
New York, NY 10166
Title VP
Kiggins, Jessica
2320 Cascade Pointe Boulevard
Suite 300
Charlotte, NC 28208
Suite 300
Charlotte, NC 28208
Title VP
Hadley, P. Jason
1201 Demonbreun St.
Suite 800
Nashville, TN 37203
Suite 800
Nashville, TN 37203
Title VP
Hank, Andrew
30 S. Wacker Dr.
24th Floor
Chicago, IL 60606
24th Floor
Chicago, IL 60606
Title VP
Etheridge, Jason
30 S. Wacker Dr.
24th Floor
Chicago, IL 60606
24th Floor
Chicago, IL 60606
Title Director
Biancucci, Mark
200 Park Avenue
9th Floor
New York, NY 10166
9th Floor
New York, NY 10166
Title Secretary
Zehner, Lori B.
200 Park Avenue
9th Floor
New York, NY 10166
9th Floor
New York, NY 10166
Title VP
Kumar, Veena
30 S. Wacker Drive
24th Floor
Chicago, IL 60606
24th Floor
Chicago, IL 60606
Annual Reports
Report Year | Filed Date |
2022 | 03/31/2022 |
2023 | 03/04/2023 |
2024 | 04/08/2024 |
Document Images