-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, LdOO2dUmEaJluJbaiwh3rvMi5WKx0QtBNAP6Wz6HGMW2gBSYHF3GGrhfnhNY55pr smsB5I0iehyxp1Crby9gNg== 0000753308-97-000028.txt : 19970704 0000753308-97-000028.hdr.sgml : 19970704 ACCESSION NUMBER: 0000753308-97-000028 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 19970703 EFFECTIVENESS DATE: 19970703 SROS: NYSE FILER: COMPANY DATA: COMPANY CONFORMED NAME: FPL GROUP INC CENTRAL INDEX KEY: 0000753308 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC SERVICES [4911] IRS NUMBER: 592449419 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: 1933 Act SEC FILE NUMBER: 033-18669 FILM NUMBER: 97635765 BUSINESS ADDRESS: STREET 1: 700 UNIVERSE BLVD CITY: JUNO BEACH STATE: FL ZIP: 33408 BUSINESS PHONE: 4076944644 MAIL ADDRESS: STREET 1: P O BOX 14000 CITY: JUNO BEACH STATE: FL ZIP: 33408 S-8 POS 1 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 POST-EFFECTIVE AMENDMENT NO. 6 To FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 FPL GROUP, INC. (Exact name of registrant as specified in its charter) Florida (State or other jurisdiction of incorporation or organization) 59-2449419 (I.R.S. Employer Identification No.) 700 Universe Boulevard Juno Beach, Florida 33408 (561) 694-4644 (Address, including zip code, and telephone number, including area code, of registrant's principal executive office) FPL Group Employee Thrift Plan (Full Title of Plan) Dennis P. Coyle General Counsel and Secretary FPL Group, Inc. 700 Universe Boulevard Juno Beach, Florida 33408 (561) 694-4644 Jeffrey I. Mullens, P.A. Steel Hector & Davis LLP 1900 Phillips Point West 777 South Flagler Drive West Palm Beach, Florida 33401-6198 (561) 650-7257 Robert J. Reger, Jr., Esq. Reid & Priest LLP 40 West 57th Street New York, New York 10019-4097 (212) 603-2000 (Names, addresses including zip codes, and telephone numbers, including area codes, of agents for service) Copies to: Denise A. Gordon, Esq. Steel Hector & Davis LLP 1900 Phillips Point West 777 South Flagler Drive West Palm Beach, Florida, 33401-6198 This Amendment to this Registration Statement shall become effective upon filing with the Securities and Exchange Commission (the "Commission") in accordance with Section 8(a) of the Securities Act, and Rules 456 and 464 promulgated thereunder. This Post-Effective Amendment No. 6 to the Registration Statement on Form S-8 dated as of December 14, 1987, Registration No. 33-18669, relating to securities (the "Registered Securities") offered pursuant to the terms of the FPL Group Employee Thrift Plan, is being filed to indicate that all of the Registered Securities have been sold. SIGNATURES The Registrant. Pursuant to the requirements of the Securities Act of 1933 as amended (the "Securities Act"), the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-8 and has duly caused this Amendment to this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Juno Beach, State of Florida, on this 16th day of June, 1997. FPL GROUP, INC. By: /s/ JAMES L. BROADHEAD James L. Broadhead Chairman of the Board, President and Chief Executive Officer Pursuant to the requirements of the Securities Act, this Amendment to this Registration Statement has been signed by the following persons in the capacities and on the date indicated: Signature Title Date /s/ JAMES L. BROADHEAD Chairman of the Board, June 16, 1997 James L. Broadhead President and Chief Executive Officer (Principal Executive Officer and Director) /s/ K. MICHAEL DAVIS Controller and Chief Accounting K. Michael Davis Officer (Principal Accounting Officer) /s/ MICHAEL W. YACKIRA Vice President, Finance and Michael W. Yackira Chief Financial Officer (Principal Financial Officer) /s/ H. JESSE ARNELLE Directors H. Jesse Arnelle /s/ ROBERT M. BEALL, II Robert M. Beall, II /s/ J. HYATT BROWN J. Hyatt Brown /s/ LYNNE V. CHENEY Lynne V. Cheney /s/ ARMANDO M. CODINA Armando M. Codina Signature Title Date /s/ MARSHALL M. CRISER Directors June 16, 1997 Marshall M. Criser /s/ B. F. DOLAN B. F. Dolan /s/ WILLARD D. DOVER Willard D. Dover /s/ ALEXANDER W. DREYFOOS JR. Alexander W. Dreyfoos Jr. /s/ PAUL J. EVANSON Paul J. Evanson /s/ DREW LEWIS Drew Lewis /s/ FREDERIC V. MALEK Frederic V. Malek /s/ PAUL R. TREGURTHA Paul R. Tregurtha The Plan. Pursuant to the requirements of the Securities Act, the trustees (or persons who administer the employee benefit plan) have duly caused this Amendment to this Registration Statement to be signed on their behalf by the undersigned, thereunto duly authorized, in the City of Juno Beach, State of Florida, on this 16th day of June, 1997. FPL Group Employee Thrift Plan By: Employee Benefits Plan Administrative Committee By: /s/ J. K. PETERSON J. K. Peterson Chairman -----END PRIVACY-ENHANCED MESSAGE-----