Detail by Officer/Registered Agent Name

Florida Profit Corporation

SUNNY DELIGHT BEVERAGES CO.

Filing Information
273498 59-1027282 09/09/1963 FL ACTIVE REINSTATEMENT 05/09/2022
Principal Address
C/O Harvest Hill Beverage Company
1 High Ridge Park
3rd Floor
Stamford, CT 06905

Changed: 03/03/2025
Mailing Address
C/O Harvest Hill Beverage Company
1 High Ridge Park
3rd Floor
Stamford, CT 06905

Changed: 03/03/2025
Registered Agent Name & Address NRAI SERVICES, INC.
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 05/09/2022

Address Changed: 07/08/1992
Officer/Director Detail Name & Address

Title President

Mortati, Robert
12 Pond Hill Rd
Chappaqua, NY 10514

Title CEO

Mortati, Robert
12 Pond Hill Rd
Chappaqua, NY 10514

Title COO

Voelkerding, Tim
5150 Wesselman Woods Drive
Cleves, OH 45002

Title VP

MacTaggart, Ian B.
25 Lindsay Dr
Greenwich, CT 06830

Title Secretary

MacTaggart, Ian B.
25 Lindsay Dr
Greenwich, CT 06830

Title Chairman of the Board

Hartong, Hendrik J., III
71 Parish Lane
New Canaan, CT 06840

Title Director

MacTaggart, Ian B.
25 Lindsay Dr
Greenwich, CT 06830

Title Director

Mortati, Robert
12 Pond Hill Rd
Chappaqua, NY 10514

Title Director

LeBoutillier, John
2285 Shippan Ave
Stamford, CT 06902

Title CFO/Treasurer

Conley, Christian
C/O Harvest Hill Beverage Company
1 High Ridge Park
3rd Floor
Stamford, CT 06905

Title Assistant Secretary

Dolan, Dennis
C/O Harvest Hill Beverage Company
1 High Ridge Park
3rd Floor
Stamford, CT 06905

Annual Reports
Report YearFiled Date
2023 04/27/2023
2024 04/11/2024
2025 03/03/2025

Document Images
03/03/2025 -- ANNUAL REPORT View image in PDF format
04/11/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
05/09/2022 -- REINSTATEMENT View image in PDF format
01/13/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
12/11/2018 -- REINSTATEMENT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
11/18/2016 -- Reg. Agent Change View image in PDF format
03/16/2016 -- ANNUAL REPORT View image in PDF format
02/02/2016 -- Merger View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
05/25/2011 -- ANNUAL REPORT View image in PDF format
02/25/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
07/17/2007 -- ANNUAL REPORT View image in PDF format
08/14/2006 -- ANNUAL REPORT View image in PDF format
11/09/2005 -- REINSTATEMENT View image in PDF format
08/02/2004 -- Merger View image in PDF format
08/02/2004 -- Amended/Restated Article/NC View image in PDF format
04/06/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/03/2002 -- ANNUAL REPORT View image in PDF format
02/19/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format