Detail by Entity Name
Florida Profit Corporation
ALAFAYA UTILITIES, INC.
Filing Information
H09451
59-2419800
06/25/1984
FL
INACTIVE
CORPORATE MERGER
12/02/2015
01/01/2016
Principal Address
Changed: 04/26/1995
200 WEATHERSFIELD AVE
ALTAMONTE SPRINGS, FL 32714
ALTAMONTE SPRINGS, FL 32714
Changed: 04/26/1995
Mailing Address
Changed: 04/26/1995
2335 SANDERS RD
NORTHBROOK, IL 60062
NORTHBROOK, IL 60062
Changed: 04/26/1995
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 04/02/2011
Address Changed: 04/02/2011
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 04/02/2011
Address Changed: 04/02/2011
Officer/Director Detail
Name & Address
Title President, Director
Sparrow, Lisa
Title VP, Secretary, Director
Stover, John
Title VP
Hoy, John
Title VP
Sudduth, Don
Title VP
Lubertozzi, Steven
Title VP
Durham, Rick
Title Asst. Secretary
Plumb, Debra
Title President, Director
Sparrow, Lisa
2335 SANDERS RD
NORTHBROOK, IL 60062
NORTHBROOK, IL 60062
Title VP, Secretary, Director
Stover, John
2335 SANDERS RD
NORTHBROOK, IL 60062
NORTHBROOK, IL 60062
Title VP
Hoy, John
2335 SANDERS RD
NORTHBROOK, IL 60062
NORTHBROOK, IL 60062
Title VP
Sudduth, Don
2335 SANDERS RD
NORTHBROOK, IL 60062
NORTHBROOK, IL 60062
Title VP
Lubertozzi, Steven
2335 SANDERS RD
NORTHBROOK, IL 60062
NORTHBROOK, IL 60062
Title VP
Durham, Rick
2335 SANDERS RD
NORTHBROOK, IL 60062
NORTHBROOK, IL 60062
Title Asst. Secretary
Plumb, Debra
2335 SANDERS RD
NORTHBROOK, IL 60062
NORTHBROOK, IL 60062
Annual Reports
Report Year | Filed Date |
2014 | 04/08/2014 |
2014 | 04/10/2014 |
2015 | 04/21/2015 |
Document Images