Search icon

FLORIDA'S NATURAL GROWERS, INC.

Company Details

Entity Name: FLORIDA'S NATURAL GROWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Jan 1934 (91 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Dec 2024 (2 months ago)
Document Number: 790166
FEI/EIN Number 59-0245940
Address: OFFICES OF FLORIDA'S NATURAL GROWERS, INC., 20205 HWY 27, LAKE WALES, FL 33853-3025
Mail Address: OFFICES OF FLORIDA'S NATURAL GROWERS, INC., POST OFFICE BOX 1111, LAKE WALES, FL 33859-1111
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300M1X8PRF688I782 790166 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Hendry, William J, 20205 Highway 27, Lake Wales, US-FL, US, 33853-3025
Headquarters C/O Hendry, William J, 20205 Highway 27, Lake Wales, US-FL, US, 33853-3025

Registration details

Registration Date 2013-03-18
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-03-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 790166

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Nelson, Greg Director 20205 HWY 27, LAKE WALES, FL 33853
HUNT, FRANK M, III Director 20205 HWY 27, LAKE WALES, FL 33853
Griffin, Ben Hill, IV Director 20205 Hwy 27, Lake Wales, FL 33853
Hollingsworth 111, V C Director 20205 Hwy 27, Lake Wales, FL 33853
Raley, W Lindsay Director 20205 Hwy 27, Lake Wales, FL 33853
Smoak, John F, III Director 20205 Hwy 27, Lake Wales, FL 33853
McKenna, Martin J, . Director 20205 Hwy 27, Lake Wales, FL 33853
Goodman, Richard C Director 20205 Hwy 27, Lake Wales, FL 33853
James, Johnnie Director 20205 Hwy 27, Lake Wales, FL 33853
Snively, James A Director 20205 Hwy 27, Lake Wales, FL 33853

President

Name Role Address
HUNT, FRANK M, III President 20205 HWY 27, LAKE WALES, FL 33853

Secretary

Name Role Address
Renn, Katherine Secretary 20205 HWY 27, LAKE WALES, FL 33853

Treasurer

Name Role Address
Renn, Katherine Treasurer 20205 HWY 27, LAKE WALES, FL 33853

Chief Financial Officer

Name Role Address
Renn, Katherine Chief Financial Officer 20205 HWY 27, LAKE WALES, FL 33853

Chief Executive Officer

Name Role Address
Groom, Christopher W Chief Executive Officer 20205 Hwy 27, Lake Wales, FL 33853

Vice President

Name Role Address
Crumbly, L Davis Vice President 20205 Hwy 27, Lake Wales, FL 33853

Agricultural Services

Name Role Address
Crumbly, L Davis Agricultural Services 20205 Hwy 27, Lake Wales, FL 33853

FIRST VICE PRESIDENT

Name Role Address
Raley, W Lindsay FIRST VICE PRESIDENT 20205 Hwy 27, Lake Wales, FL 33853

General Counsel

Name Role Address
Latham, Peter G General Counsel 20205 Hwy 27, Lake Wales, FL 33853

VP of Human Resources

Name Role Address
Gasperino, Christina VP of Human Resources 20205 Hwy 27, Lake Wales, FL 33853

VP of TECHNICAL SERVICES

Name Role Address
FRIELICH, SEAN VP of TECHNICAL SERVICES 20205 HWY 27, LAKE WALES, FL 33853

VP of Supply Chain

Name Role Address
Emling, Joe VP of Supply Chain 20205 Hwy 27, Lake Wales, FL 33853

VP of Sales

Name Role Address
Holland, Bill VP of Sales 20205 Hwy 27, Lake Wales, FL 33853

VP of Marketing

Name Role Address
Hart, Scott VP of Marketing 20205 Hwy 27, Lake Wales, FL 33853

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324-3025 No data
REGISTERED AGENT NAME CHANGED 2024-11-25 C T CORPORATION SYSTEM No data
CHANGE OF MAILING ADDRESS 2024-03-21 OFFICES OF FLORIDA'S NATURAL GROWERS, INC., 20205 HWY 27, LAKE WALES, FL 33853-3025 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 OFFICES OF FLORIDA'S NATURAL GROWERS, INC., 20205 HWY 27, LAKE WALES, FL 33853-3025 No data
NAME CHANGE AMENDMENT 2023-07-18 FLORIDA'S NATURAL GROWERS, INC. No data
AMENDMENT 2011-08-11 No data No data
AMENDMENT 2003-04-21 No data No data
AMENDMENT 1997-10-09 No data No data
EVENT CONVERTED TO NOTES 1992-05-05 No data No data
AMENDMENT 1989-07-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000395720 TERMINATED 1000000162295 POLK 2010-02-23 2030-03-10 $ 4,089.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Court Cases

Title Case Number Docket Date Status
Citrus World, Inc. d.b.a. Florida's Natural Growers and CorVel Corporation, Appellant(s) v. Elizabeth Winningham, Appellee(s). 1D2022-1646 2022-05-26 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
19-012993RAA

Office of the Judges of Compensation Claims
19-012992

Parties

Name CorVel Corporation
Role Appellant
Status Active
Name CITRUS WORLD, INC.
Role Appellant
Status Active
Representations Michael Jared Schwartz, Juliana L. Curtis, Thomas Paul Vecchio
Name FLORIDA'S NATURAL GROWERS, INC.
Role Appellant
Status Active
Name Elizabeth Winningham
Role Appellee
Status Active
Representations Bradley G. Smith, Nicolette E. Tsambis
Name Robert A. Arthur
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-04
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Citrus World, Inc.
Docket Date 2024-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-04-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-02-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 1DCA
Docket Date 2023-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citrus World, Inc.
Docket Date 2023-02-20
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuance of Oral Argument
On Behalf Of Citrus World, Inc.
Docket Date 2023-02-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description OA Denied ~      The motion to continue oral argument is denied. Counsel or co-counsel for Appellant may appear at the appointed time to argue the appeal. In the alternative, Appellant may move to cancel oral argument. In that case, the Court will decide the case on the briefs.
Docket Date 2023-02-14
Type Order
Subtype Order
Description Order ~ The February 22, 2023, oral argument has been scheduled for Courtroom 1B of the Judge Stephen P. Mickle, Sr., Criminal Courthouse.
Docket Date 2023-01-13
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Not Tallahassee
Docket Date 2022-11-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Citrus World, Inc.
Docket Date 2022-11-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Citrus World, Inc.
Docket Date 2022-10-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Elizabeth Winningham
Docket Date 2022-10-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Elizabeth Winningham
Docket Date 2022-10-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Citrus World, Inc.
Docket Date 2022-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      The Court grants Appellants’ September 27, 2022, motion for an extension of time to serve the initial brief. Appellants shall serve the brief on or before October 6, 2022.
Docket Date 2022-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Citrus World, Inc.
Docket Date 2022-09-27
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance filed by counsel for the Appellant on September 26, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citrus World, Inc.
Docket Date 2022-08-30
Type Record
Subtype Transcript
Description Transcript Received ~ 116 pages SEALED
Docket Date 2022-08-10
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause ~ The Court discharges its July 29, 2022, order to show cause. This appeal shall proceed in accordance with the Florida Rules of Appellate Procedure.
Docket Date 2022-08-09
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order from Circuit Court/Agency ~ order granting ext. of time to prepare record
On Behalf Of Robert A. Arthur
Docket Date 2022-07-29
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Record - 20-Day SC or Dismiss ~ DISCHARGED 8/10 Appellant has failed to timely file the record on appeal. Within 20 days from the date of this order, appellant shall ensure the filing of the record or show cause why this appeal should not be dismissed for failure to obey the rules and orders of this Court. If the record is not filed or appellant fails to file a response within the time allowed, this appeal shall be dismissed without further notice or opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-06-29
Type Notice
Subtype Notice
Description Notice ~ of failure to deposition costs for preparation of the record
Docket Date 2022-06-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Citrus World, Inc.
Docket Date 2022-06-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Elizabeth Winningham
Docket Date 2022-05-31
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ copy filed with certified NOA
On Behalf Of Robert A. Arthur
Docket Date 2022-05-31
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Limited Notice of Appearance filed by counsel for the Appellee on May 31, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-05-27
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on May 26, 2022, and in the lower tribunal on N/A.
Docket Date 2022-05-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citrus World, Inc.
Docket Date 2022-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Amendment 2024-12-09
Reg. Agent Change 2024-11-25
ANNUAL REPORT 2024-03-21
AMENDED ANNUAL REPORT 2023-11-20
Name Change 2023-07-18
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-06

Date of last update: 07 Feb 2025

Sources: Florida Department of State