Name: | FPL Energy Project Management, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 17 Aug 2000 (25 years ago) |
Date of Dissolution: | 15 Nov 2018 (6 years ago) |
Date of Status Change: | 15 Nov 2018 (6 years ago) |
Branch of: | FPL Energy Project Management, Inc., FLORIDA (Company Number P99000025005) |
Identification Number: | 000114012 |
Place of Formation: | FLORIDA |
Principal Address: | 700 UNIVERSE BOULEVARD, JUNO BEACH, FL, 33408, USA |
Purpose: | EMPLOYEE SERVICES |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
REBECCA J KUJAWA | PRESIDENT | 700 UNIVERSE BLVD JUNO BEACH, FL 33408 USA |
Name | Role | Address |
---|---|---|
KATHY A BEILHART | TREASURER | 700 UNIVERSE BLVD JUNO BEACH, FL 33408 USA |
Name | Role | Address |
---|---|---|
MELISSA A. PLOTSKY | SECRETARY | 700 UNIVERSE BLVD. JUNO BEACH, FL 33408 USA |
Name | Role | Address |
---|---|---|
MICHAEL O SULLIVAN | VICE PRESIDENT | 700 UNIVERSE BLVD JUNO BEACH, FL 33408 USA |
KATHY A BEILHART | VICE PRESIDENT | 700 UNIVERSE BLVD JUNO BEACH, FL 33408 USA |
Number | Name | File Date |
---|---|---|
201881224440 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875483800 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201734879490 | Annual Report | 2017-02-27 |
201694847870 | Annual Report | 2016-03-21 |
201555354910 | Annual Report | 2015-02-19 |
201436781460 | Annual Report | 2014-03-05 |
201325800300 | Annual Report | 2013-07-10 |
201324949910 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201321873100 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201311961440 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State