Search icon

SUGAR CANE GROWERS COOPERATIVE OF FLORIDA

Company Details

Entity Name: SUGAR CANE GROWERS COOPERATIVE OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Jul 1960 (65 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Mar 2000 (25 years ago)
Document Number: 790825
FEI/EIN Number 59-0936222
Address: 1500 George Wedgworth Way, Belle Glade, FL 33430
Mail Address: C/O Renee L. Pirtle, 1500 George Wedgworth Way, BELLE GLADE, FL 33430
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Vincent, Burskey W Agent 1500 George Wedgworth Way, Belle Glade, FL 33430

VICE PRESIDENT

Name Role Address
CLARK, BAXTER VICE PRESIDENT 1500 George Wedgworth Way, Belle Glade, FL 33430
Pirtle, Renee L VICE PRESIDENT 1500 George Wedgworth Way, Belle Glade, FL 33430
ORSENIGO, PAUL VICE PRESIDENT 1500 George Wedgworth Way, Belle Glade, FL 33430
HUNDLEY, JOHN L VICE PRESIDENT 1500 George Wedgworth Way, Belle Glade, FL 33430
BURSKEY, VINCENT VICE PRESIDENT 1500 George Wedgworth Way, Belle Glade, FL 33430
UNDERBRINK, ROBERT VICE PRESIDENT 1500 George Wedgworth Way, Belle Glade, FL 33430
MICHUDA, MICHAEL VICE PRESIDENT 1500 George Wedgworth Way, Belle Glade, FL 33430
LANHAM, GRANT VICE PRESIDENT 1500 George Wedgworth Way, Belle Glade, FL 33430
WEDGWORTH, DENNIS VICE PRESIDENT 1500 George Wedgworth Way, Belle Glade, FL 33430

Secretary

Name Role Address
WEDGWORTH, DENNIS Secretary 1500 George Wedgworth Way, Belle Glade, FL 33430

TREAS.

Name Role Address
WEDGWORTH, DENNIS TREAS. 1500 George Wedgworth Way, Belle Glade, FL 33430

PRESIDENT

Name Role Address
Hoffman, Matthew B PRESIDENT 1500 George Wedgworth Way, Belle Glade, FL 33430

Chief Executive Officer

Name Role Address
Hoffman, Matthew B Chief Executive Officer 1500 George Wedgworth Way, Belle Glade, FL 33430

CHAIRMAN

Name Role Address
UNDERBRINK, ROBERT CHAIRMAN 1500 George Wedgworth Way, Belle Glade, FL 33430

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-27 1500 George Wedgworth Way, Belle Glade, FL 33430 No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-14 1500 George Wedgworth Way, Belle Glade, FL 33430 No data
REGISTERED AGENT NAME CHANGED 2022-07-14 Vincent, Burskey W No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 1500 George Wedgworth Way, Belle Glade, FL 33430 No data
AMENDMENT 2000-03-09 No data No data
EVENT CONVERTED TO NOTES 1981-06-10 No data No data
EVENT CONVERTED TO NOTES 1963-10-09 No data No data
EVENT CONVERTED TO NOTES 1961-07-19 No data No data
EVENT CONVERTED TO NOTES 1961-07-14 No data No data

Court Cases

Title Case Number Docket Date Status
SUGAR CANE GROWERS COOPERATIVE OF FLORIDA, Petitioner(s) v. QUALITY AG SERVICES LLC, Respondent(s). 4D2024-3334 2024-12-31 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA014202

Parties

Name SUGAR CANE GROWERS COOPERATIVE OF FLORIDA
Role Petitioner
Status Active
Representations Jennifer J. Kennedy, David Abbey
Name QUALITY AG SERVICES, LLC
Role Respondent
Status Active
Representations Luis Eduardo Suárez, Dorian Noel Daggs, Sydney Cahn Boies
Name Hon. Bradley G. Harper
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Sugar Cane Growers Cooperative of Florida
View View File
Docket Date 2025-01-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Sugar Cane Growers Cooperative of Florida
Docket Date 2024-12-31
Type Order
Subtype Order Striking Filing
Description ORDERED that Sugar Cane Growers Cooperative of Florida's appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-12-31
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
SUGAR CANE GROWERS COOPERATIVE OF FLORIDA a/k/a SUGAR CANE GROWERS VS SUSAN PATIERNO, et al. 4D2020-1985 2020-09-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA015292XXXMB

Parties

Name SUGAR CANE GROWERS INC
Role Petitioner
Status Active
Name SUGAR CANE GROWERS COOPERATIVE OF FLORIDA
Role Petitioner
Status Active
Representations David J. Abbey, Jennifer Kennedy
Name George Terry, Jr.
Role Respondent
Status Active
Name Clinton Doud
Role Respondent
Status Active
Name Susan Patierno
Role Respondent
Status Active
Representations Andrew S. Connell, Brian Bennett, L. Johnson Sarber, I I I, Jeffrey C. Cosby, Barbara Taggart, William Hampton Keen, Jade Gummer, Robin B. Rothman, Ryan G. Myers, Timothy D. Kenison, Brett Marlowe
Name CROUCH ENGINEERING, INC.
Role Respondent
Status Active
Name WEEKLEY ASPHALT PAVING, INC.
Role Respondent
Status Active
Name Roy Rosemond, Jr.
Role Respondent
Status Active
Name SOUTH CENTRAL FLORIDA EXPRESS, INC.
Role Respondent
Status Active
Name Estate of Steven Patierno
Role Respondent
Status Active
Name SBG FARMS, INC.
Role Respondent
Status Active
Name CROUCH RAILWAY CONSULTING, LLC
Role Respondent
Status Active
Name DBI SERVICES, LLC
Role Respondent
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-15
Type Response
Subtype Response
Description Response ~ TO MOTION FOR THE COURT TO DIRECT TRANSMISSION OF DISPUTED DISCOVERY DOCUMENTS UNDER SEAL
On Behalf Of Susan Patierno
Docket Date 2020-09-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Susan Patierno
Docket Date 2020-09-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Sugar Cane Growers Cooperative of Florida
Docket Date 2020-09-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Sugar Cane Growers Cooperative of Florida
Docket Date 2020-09-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Sugar Cane Growers Cooperative of Florida
Docket Date 2020-11-13
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the September 9, 2020 petition for writ of certiorari is dismissed for failure to establish irreparable harm, without prejudice to the pending Public Records request with the Florida Department of Transportation. See, e.g., Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996); see also Romanos v. Caldwell, 980 So. 2d 1091, 1092 (Fla. 4th DCA 2008) (explaining that Power Plant Entertainment, LLC v. Trump Hotels & Casino Resorts, 958 So. 2d 565 (Fla. 4th DCA 2007), “was not an invitation for litigants to seek review of all orders denying discovery”).FORST, KUNTZ and ARTAU, JJ., concur.
Docket Date 2020-11-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-10-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that, having considered the response filed September 15, 2020, petitioner’s September 11, 2020 motion is granted. Within twenty (20) days from the date of this order, the trial court is directed to transmit the disputed discovery documents that were reviewed in camera to this court under seal for appellate review. The court, or its representative, shall contact the Clerk’s Office at 561-242-2000 to coordinate the time and manner of filing to ensure proper handling by the court. The documents shall be accompanied by a cover page referencing this order and that the documents are being filed under seal and not subject to disclosure.
Docket Date 2020-09-10
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-09-10
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-09-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of Sugar Cane Growers Cooperative of Florida
Docket Date 2020-09-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID ELECTRONICALLY**
On Behalf Of Sugar Cane Growers Cooperative of Florida

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-27
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-02

Date of last update: 06 Feb 2025

Sources: Florida Department of State