Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SUGAR FARMS CO-OP

Filing Information
U00010 59-2518114 03/29/1985 FL ACTIVE
Principal Address
ONE NORTH CLEMATIS ST STE 200
WEST PALM BEACH, FL 33401

Changed: 03/19/2002
Mailing Address
ONE NORTH CLEMATIS ST STE 200
WEST PALM BEACH, FL 33401

Changed: 03/19/2002
Registered Agent Name & Address CORPORATE CREATIONS NETWORK, INC.
801 U.S. HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 04/26/2024

Address Changed: 04/26/2024
Officer/Director Detail Name & Address

Title President

Fernandez, Luis J.
ONE NORTH CLEMATIS ST STE 200
WEST PALM BEACH, FL 33401

Title Senior Vice President

Blomqvist, Erik J.
ONE NORTH CLEMATIS ST STE 200
WEST PALM BEACH, FL 33401

Title VP

Perez, Victor
ONE NORTH CLEMATIS ST STE 200
WEST PALM BEACH, FL 33401

Title Vice President & Chief Procurement Officer

Ryan, Allan A., IV
ONE NORTH CLEMATIS ST STE 200
WEST PALM BEACH, FL 33401

Title Director, VP, General Counsel & Assistant Secretary

Tabernilla, Armando A.
ONE NORTH CLEMATIS ST STE 200
WEST PALM BEACH, FL 33401

Title VP, Agricultural Operations

Vega, Jaime
State Road 880 & Atlantic Sugar Mill Rd.
Belle Glade, FL 33480

Title Director, VP, Finance & Treasurer

Londono, Alejandro
ONE NORTH CLEMATIS ST STE 200
WEST PALM BEACH, FL 33401

Title VP, Procurement

Mattessich, John
ONE NORTH CLEMATIS ST STE 200
WEST PALM BEACH, FL 33401

Title Vice President and Chief Accounting Officer

Hendi, Mehdi
ONE NORTH CLEMATIS ST STE 200
WEST PALM BEACH, FL 33401

Title Assistant Secretary

Sadler , Benjamin
ONE NORTH CLEMATIS ST STE 200
WEST PALM BEACH, FL 33401

Title VP, Sugar Cane Logistics

Sanchez, William
Intersection of US 98 & Hatton Hwy.
Pahokee, FL 33476

Title Assistant Vice President, Tax

Jacobs, Nick
ONE NORTH CLEMATIS ST STE 200
WEST PALM BEACH, FL 33401

Title Assistant Vice President, Tax

Rice, Brian D.
ONE NORTH CLEMATIS ST STE 200
WEST PALM BEACH, FL 33401

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 04/24/2023
2024 04/19/2024

Document Images
04/26/2024 -- Reg. Agent Change View image in PDF format
04/19/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
06/17/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
03/14/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
04/15/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
03/27/2003 -- ANNUAL REPORT View image in PDF format
03/19/2002 -- ANNUAL REPORT View image in PDF format
02/26/2001 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
04/24/1997 -- ANNUAL REPORT View image in PDF format
04/18/1996 -- ANNUAL REPORT View image in PDF format
04/18/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format