Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NEW HOPE SUGAR CO-OP

Filing Information
790874 59-1029269 12/17/1963 FL ACTIVE NAME CHANGE AMENDMENT 06/25/1980 NONE
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 TABERNILLA, ARMANDO A
ONE NORTH CLEMATIS ST STE 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 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 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 & Secretary

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

Title Director, VP, Finance & Treasurer

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

Title Vice President and 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 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 04/25/2022
2023 04/18/2023
2024 04/19/2024

Document Images
04/19/2024 -- ANNUAL REPORT View image in PDF format
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
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
04/15/2011 -- 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
04/18/2007 -- 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
03/26/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
04/08/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format