Search icon

SUTTER HOME WINERY, INCORPORATED

Company Details

Entity Name: SUTTER HOME WINERY, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 14 Mar 1988 (37 years ago)
Document Number: P18424
FEI/EIN Number 94-1080860
Address: 100 MAIN STREET, ST. HELENA, CA 94574
Mail Address: PO BOX 248, ST. HELENA, CA 94574
Place of Formation: CALIFORNIA

Agent

Name Role Address
BARKLAGE, JEFF MR. Agent 3412 W Linebaugh Ave., TAMPA, FL 33618

Secretary

Name Role Address
TORRES, ANTHONY R Secretary 100 ST. HELENA HIGHWAY SOUTH, ST. HELENA, CA 94574
KIRSTY, CRINGAN Secretary 100 ST. HELENA HIGHWAY SOUTH, ST. HELENA, CA 94574
LARSON, PETER Secretary 100 ST. HELENA HYW., SOUTH, ST. HELENA, CA 94574

Vice President

Name Role Address
KIRSTY, CRINGAN Vice President 100 ST. HELENA HIGHWAY SOUTH, ST. HELENA, CA 94574
LARSON, PETER Vice President 100 ST. HELENA HYW., SOUTH, ST. HELENA, CA 94574

Chairman Emeritus

Name Role Address
TRINCHERO, LOUIS (BOB) Chairman Emeritus 100 ST. HELENA HIGHWAY SOUTH, SAINT HELENA, CA 94574

Chairman of the Board

Name Role Address
TRINCHERO, ROGER J. Chairman of the Board 100 ST. HELENA HIGHWAY SOUTH, SAINT HELENA, CA 94574

Senior Vice President

Name Role Address
TORRES, ANTHONY R Senior Vice President 100 ST. HELENA HIGHWAY SOUTH, ST. HELENA, CA 94574

CHIEF FINANCIAL OFFICER

Name Role Address
KIRSTY, CRINGAN CHIEF FINANCIAL OFFICER 100 ST. HELENA HIGHWAY SOUTH, ST. HELENA, CA 94574

TREASURER

Name Role Address
KIRSTY, CRINGAN TREASURER 100 ST. HELENA HIGHWAY SOUTH, ST. HELENA, CA 94574

Vice Chairman

Name Role Address
Torres, Robert D Vice Chairman 100 ST. HELENA HWY., SOUTH, ST. HELENA, CA 94574
TORRES, ANTHONY R Vice Chairman 100 ST. HELENA HIGHWAY SOUTH, ST. HELENA, CA 94574

President and CEO

Name Role Address
TORKELSON, ROBERT President and CEO 100 ST. HELENA HYW., SOUTH, ST. HELENA, CA 94574

GENERAL COUNSEL

Name Role Address
LARSON, PETER GENERAL COUNSEL 100 ST. HELENA HYW., SOUTH, ST. HELENA, CA 94574

ASSISTANT SECRETARY

Name Role Address
LARSON, PETER ASSISTANT SECRETARY 100 ST. HELENA HYW., SOUTH, ST. HELENA, CA 94574

DIRECTOR

Name Role Address
TRINCHERO, DAVID DIRECTOR 100 ST. HELENA HIGHWAY SOUTH, ST. HELENA, CA
TRINCHERO, GINA M DIRECTOR 100 ST. HELENA HIGHWAY SOUTH, ST. HELENA, CA 94574
TRINCHERO, MARIO DIRECTOR 100 ST. HELENA HIGHWAY SOUTH, ST. HELENA, CA 94574
TORRES, MATHEW R. J. DIRECTOR 100 ST. HELENA HIGHWAY SOUTH, ST. HELENA, CA 94574

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 3412 W Linebaugh Ave., TAMPA, FL 33618 No data
REGISTERED AGENT NAME CHANGED 2004-05-04 BARKLAGE, JEFF MR. No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-09 100 MAIN STREET, ST. HELENA, CA 94574 No data
CHANGE OF MAILING ADDRESS 1998-03-09 100 MAIN STREET, ST. HELENA, CA 94574 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State