Detail by Officer/Registered Agent Name

Florida Profit Corporation

NEW HOPE SUGAR COMPANY

Filing Information
248674 59-0936637 06/22/1961 FL ACTIVE CORPORATE MERGER 04/25/2017 NONE
Principal Address
ONE NORTH CLEMATIS STREET
SUITE 200
WEST PALM BEACH, FL 33401

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

Changed: 03/19/2002
Registered Agent Name & Address TABERNILLA, ARMANDO A
ONE NORTH CLEMATIS ST
SUITE 200
WEST PALM BEACH, FL 33401

Name Changed: 03/02/2000

Address Changed: 03/19/2002
Officer/Director Detail Name & Address

Title President

FERNANDEZ, LUIS J.
ONE NORTH CLEMATIS ST SUITE 200
WEST PALM BEACH, FL 33401

Title Senior Vice President

Blomqvist, Erik J.
ONE NORTH CLEMATIS STREET
SUITE 200
WEST PALM BEACH, FL 33401

Title Vice President & Chief Procurement Officer

Ryan, Allan A., IV
ONE NORTH CLEMATIS STREET
SUITE 200
WEST PALM BEACH, FL 33401

Title Director, VP, General Counsel & Secretary

Tabernilla, Armando A.
ONE NORTH CLEMATIS STREET
SUITE 200
WEST PALM BEACH, FL 33401

Title Vice President of Taxation

Zukowski, Philip M.
ONE NORTH CLEMATIS STREET
SUITE 200
WEST PALM BEACH, FL 33401

Title Director, VP, Finance & Treasurer

Londono, Alejandro
ONE NORTH CLEMATIS STREET
SUITE 200
WEST PALM BEACH, FL 33401

Title Vice President & Chief Accounting Officer

Hendi, Mehdi
1 North Clematis Street
Suite 200
West Palm Beach, FL 33401

Title Assistant Secretary

Sadler , Benjamin
1 North Clematis Street
Suite 200
West Palm Beach, FL 33401

Title VP, Procurement

Mattessich, John
ONE NORTH CLEMATIS STREET
SUITE 200
WEST PALM BEACH, FL 33401

Annual Reports
Report YearFiled Date
2021 04/29/2021
2022 04/25/2022
2023 04/18/2023

Document Images
04/18/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
06/16/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- 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
04/25/2017 -- Merger View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- 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
04/14/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
03/18/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
10/21/2005 -- Merger View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- 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
03/02/2001 -- Merger View image in PDF format
02/22/2001 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
01/12/2000 -- Merger View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
12/18/1998 -- Merger View image in PDF format
07/30/1998 -- Merger View image in PDF format
07/09/1998 -- Merger View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
04/24/1997 -- ANNUAL REPORT View image in PDF format
04/09/1996 -- ANNUAL REPORT View image in PDF format
04/04/1995 -- ANNUAL REPORT View image in PDF format