Search icon

NEXTERA ENERGY FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: NEXTERA ENERGY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Dec 1987 (37 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 31 Jan 2023 (2 years ago)
Document Number: N23975
FEI/EIN Number 650031452

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 700 UNIVERSE BLVD., JUNO BEACH, FL, 33408, US
Mail Address: 700 UNIVERSE BLVD., JUNO BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Seeley W. S Secretary 700 UNIVERSE BLVD., JUNO BEACH, FL, 33408
Crews Terrell KII Director 700 UNIVERSE BLVD., JUNO BEACH, FL, 33408
DAGGS NICOLE J Vice President 700 UNIVERSE BLVD., JUNO BEACH, FL, 33408
SIEVING CHARLES E Director 700 UNIVERSE BLVD., JUNO BEACH, FL, 33408
Kujawa Rebecca J Director 700 UNIVERSE BLVD., JUNO BEACH, FL, 33408
Ketchum John S Director 700 UNIVERSE BLVD., JUNO BEACH, FL, 33408
LEE DAVID M Agent 700 UNIVERSE BLVD., JUNO BEACH, FL, 33408

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2023-01-31 - -
MERGER 2021-12-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000221535
REGISTERED AGENT NAME CHANGED 2017-04-07 LEE, DAVID M -
REGISTERED AGENT ADDRESS CHANGED 2016-10-14 700 UNIVERSE BLVD., JUNO BEACH, FL 33408 -
NAME CHANGE AMENDMENT 2010-07-26 NEXERA ENERGY FOUNDATION, INC. -
CHANGE OF MAILING ADDRESS 2009-02-18 700 UNIVERSE BLVD., JUNO BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-18 700 UNIVERSE BLVD., JUNO BEACH, FL 33408 -
NAME CHANGE AMENDMENT 1991-01-31 FPL GROUP FOUNDATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-27
Amended and Restated Articles 2023-01-31
ANNUAL REPORT 2022-04-25
Merger 2021-12-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State