Detail by Entity Name

Florida Not For Profit Corporation

SUGAR CANE GROWERS COOPERATIVE OF FLORIDA

Filing Information
790825 59-0936222 07/21/1960 FL ACTIVE AMENDMENT 03/09/2000 NONE
Principal Address
1500 George Wedgworth Way
Belle Glade, FL 33430

Changed: 03/19/2020
Mailing Address
C/O Renee L. Buxton
1500 George Wedgworth Way
BELLE GLADE, FL 33430

Changed: 03/26/2024
Registered Agent Name & Address Vincent, Burskey W
1500 George Wedgworth Way
Belle Glade, FL 33430

Name Changed: 07/14/2022

Address Changed: 07/14/2022
Officer/Director Detail Name & Address

Title VICE PRESIDENT

CLARK, BAXTER
1500 George Wedgworth Way
Belle Glade, FL 33430

Title VICE PRESIDENT

Buxton, Renee L
1500 George Wedgworth Way
Belle Glade, FL 33430

Title PRESIDENT & CEO

Hoffman, Matthew B
1500 George Wedgworth Way
Belle Glade, FL 33430

Title VICE PRESIDENT

BURSKEY, VINCENT
1500 George Wedgworth Way
Belle Glade, FL 33430

Title VICE PRESIDENT & CHAIRMAN

UNDERBRINK, ROBERT
1500 George Wedgworth Way
Belle Glade, FL 33430

Title VICE PRESIDENT

MICHUDA, MICHAEL
1500 George Wedgworth Way
Belle Glade, FL 33430

Title VICE PRESIDENT

LANHAM, GRANT
1500 George Wedgworth Way
Belle Glade, FL 33430

Title VICE PRESIDENT & SEC/TREAS.

WEDGWORTH, DENNIS
1500 George Wedgworth Way
Belle Glade, FL 33430

Title VICE PRESIDENT

ORSENIGO, PAUL
1500 George Wedgworth Way
Belle Glade, FL 33430

Title VICE PRESIDENT

HUNDLEY, JOHN L
1500 George Wedgworth Way
Belle Glade, FL 33430

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 01/27/2023
2024 03/26/2024

Document Images
03/26/2024 -- ANNUAL REPORT View image in PDF format
01/27/2023 -- ANNUAL REPORT View image in PDF format
07/14/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
04/19/2019 -- ANNUAL REPORT View image in PDF format
02/07/2018 -- ANNUAL REPORT View image in PDF format
03/02/2017 -- ANNUAL REPORT View image in PDF format
02/15/2016 -- ANNUAL REPORT View image in PDF format
02/27/2015 -- ANNUAL REPORT View image in PDF format
03/06/2014 -- ANNUAL REPORT View image in PDF format
11/05/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/24/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/27/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
07/10/2007 -- ANNUAL REPORT View image in PDF format
02/15/2006 -- ANNUAL REPORT View image in PDF format
07/11/2005 -- ANNUAL REPORT View image in PDF format
01/14/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
02/10/2002 -- ANNUAL REPORT View image in PDF format
01/24/2001 -- ANNUAL REPORT View image in PDF format
03/09/2000 -- Amendment View image in PDF format
02/11/2000 -- ANNUAL REPORT View image in PDF format
01/26/1999 -- ANNUAL REPORT View image in PDF format
01/23/1998 -- ANNUAL REPORT View image in PDF format
01/21/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
01/31/1995 -- ANNUAL REPORT View image in PDF format
07/21/1960 -- Filings Prior to 1996 View image in PDF format