Detail by Officer/Registered Agent Name

Florida Profit Corporation

OSCEOLA FARMS CO

Filing Information
237852 59-0889139 06/23/1960 FL ACTIVE CORPORATE MERGER 05/12/2017 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 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

Fanjul, Alexander L.
ONE NORTH CLEMATIS ST SUITE 200
WEST PALM BEACH, FL 33401

Title Director

Fernandez, Luis J.
ONE NORTH CLEMATIS STREET
SUITE 200
WEST PALM BEACH, FL 33401

Title Director, VP, CFO & Treasurer

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

Title Director, VP, General Counsel & Secretary

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

Title VP, Industrial Operations

GONZALEZ, JOSE F.
21250 SOUTH US HWY 27
SOUTH BAY, FL 33493

Title VP & Chief Procurement Officer

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

Title VP, Research & Development

Luzuriaga, Diego
2599 ATLANTIC SUGAR MILL RD.
LOXAHATCHEE, FL 33470

Title Vice President and Chief Accounting Officer

Hendi, Mehdi
ONE 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

Title VP, Agricultural Operations

VEGA, JAIME
2599 ATLANTIC SUGAR MILL RD
LOXAHATCHEE, FL 33470

Title VP, Sugar Cane Logistics

SANCHEZ, WILLIAM
32298 HATTON HWY
PAHOKEE, FL 33476

Title Assistant VP

JACOBS, NICK
ONE NORTH CLEMATIS STREET
SUITE 200
WEST PALM BEACH, FL 33401

Title Assistant VP

RICE, BRIAN D.
ONE NORTH CLEMATIS STREET
SUITE 200
WEST PALM BEACH, FL 33401

Title Assistant Secretary

SADLER, BENJAMIN L.
ONE NORTH CLEMATIS STREET
SUITE 200
WEST PALM BEACH, FL 33401

Annual Reports
Report YearFiled Date
2024 03/12/2024
2025 04/14/2025
2025 07/30/2025

Document Images
07/30/2025 -- AMENDED ANNUAL REPORT View image in PDF format
04/14/2025 -- ANNUAL REPORT View image in PDF format
04/26/2024 -- Reg. Agent Change View image in PDF format
03/12/2024 -- 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
06/30/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
05/12/2017 -- Merger 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
04/16/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- 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
03/18/2009 -- 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
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
02/07/2001 -- ANNUAL REPORT View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
04/10/1996 -- ANNUAL REPORT View image in PDF format
04/05/1995 -- ANNUAL REPORT View image in PDF format