Search icon

NEW HOPE POWER COMPANY

Company Details

Entity Name: NEW HOPE POWER COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jan 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Mar 2008 (17 years ago)
Document Number: P93000002750
FEI/EIN Number 65-0431954
Address: ONE NORTH CLEMATIS STREET, SUITE 200, WEST PALM BEACH, FL 33401
Mail Address: ONE NORTH CLEMATIS STREET, SUITE 200, WEST PALM BEACH, FL 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TABERNILLA, ARMANDO A Agent ONE NORTH CLEMATIS ST, SUITE 200, WEST PALM BEACH, FL 33401

President

Name Role Address
Fernandez, Luis J President ONE NORTH CLEMATIS STREET, SUITE 200 WEST PALM BEACH, FL 33401

Senior Vice President

Name Role Address
Blomqvist, Erik J Senior Vice President ONE NORTH CLEMATIS STREET, SUITE 200 WEST PALM BEACH, FL 33401

Vice President

Name Role Address
Gonzalez, Jose F Vice President ONE NORTH CLEMATIS STREET, SUITE 200 WEST PALM BEACH, FL 33401
Tabernilla, Armando A Vice President ONE NORTH CLEMATIS STREET, SUITE 200 WEST PALM BEACH, FL 33401
Londono, Alejandro Vice President ONE NORTH CLEMATIS STREET, SUITE 200 WEST PALM BEACH, FL 33401
Mattessich, John Vice President ONE NORTH CLEMATIS STREET, SUITE 200 WEST PALM BEACH, FL 33401

Industrial Opearations

Name Role Address
Gonzalez, Jose F Industrial Opearations ONE NORTH CLEMATIS STREET, SUITE 200 WEST PALM BEACH, FL 33401

Vice President and Chief Procurement Officer

Name Role Address
Ryan, Allan A., IV Vice President and Chief Procurement Officer ONE NORTH CLEMATIS STREET, SUITE 200 WEST PALM BEACH, FL 33401

Director

Name Role Address
Tabernilla, Armando A Director ONE NORTH CLEMATIS STREET, SUITE 200 WEST PALM BEACH, FL 33401
Londono, Alejandro Director ONE NORTH CLEMATIS STREET, SUITE 200 WEST PALM BEACH, FL 33401

Secretary

Name Role Address
Tabernilla, Armando A Secretary ONE NORTH CLEMATIS STREET, SUITE 200 WEST PALM BEACH, FL 33401

Finance

Name Role Address
Londono, Alejandro Finance ONE NORTH CLEMATIS STREET, SUITE 200 WEST PALM BEACH, FL 33401

Treasurer

Name Role Address
Londono, Alejandro Treasurer ONE NORTH CLEMATIS STREET, SUITE 200 WEST PALM BEACH, FL 33401

Procurement

Name Role Address
Mattessich, John Procurement ONE NORTH CLEMATIS STREET, SUITE 200 WEST PALM BEACH, FL 33401

Vice President and Chief Accounting Officer

Name Role Address
Hendi, Mehdi Vice President and Chief Accounting Officer 1 North Clematis Street, Suite 200 West Palm Beach, FL 33401

Assistant Secretary

Name Role Address
Sadler, Benjamin Assistant Secretary 1 North Clematis Street, Suite 200 West Palm Beach, FL 33401

Assistant Vice President

Name Role Address
Jacobs, Nick Assistant Vice President ONE NORTH CLEMATIS STREET, SUITE 200 WEST PALM BEACH, FL 33401
Rice, Brian D. Assistant Vice President ONE NORTH CLEMATIS STREET, SUITE 200 WEST PALM BEACH, FL 33401

Tax

Name Role Address
Jacobs, Nick Tax ONE NORTH CLEMATIS STREET, SUITE 200 WEST PALM BEACH, FL 33401
Rice, Brian D. Tax ONE NORTH CLEMATIS STREET, SUITE 200 WEST PALM BEACH, FL 33401

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2008-03-31 NEW HOPE POWER COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-19 ONE NORTH CLEMATIS ST, SUITE 200, WEST PALM BEACH, FL 33401 No data
AMENDMENT 2001-03-30 No data No data
REGISTERED AGENT NAME CHANGED 2000-04-13 TABERNILLA, ARMANDO A No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-29 ONE NORTH CLEMATIS STREET, SUITE 200, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 1999-04-29 ONE NORTH CLEMATIS STREET, SUITE 200, WEST PALM BEACH, FL 33401 No data

Court Cases

Title Case Number Docket Date Status
JULIO RIVERA VS NEW HOPE POWER COMPANY 4D2017-3704 2017-12-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA005566XXXXMB

Parties

Name JULIO RIVERA, INC.
Role Appellant
Status Active
Representations Paul Brown Feltman
Name NEW HOPE POWER COMPANY
Role Appellee
Status Active
Representations C. BROOKS RICCA, JR., Marjorie Gadarian Graham
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2018-07-11
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-06-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JULIO RIVERA
Docket Date 2018-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's May 29, 2018 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JULIO RIVERA
Docket Date 2018-05-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NEW HOPE POWER COMPANY
Docket Date 2018-05-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NEW HOPE POWER COMPANY
Docket Date 2018-04-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/11/2018
On Behalf Of NEW HOPE POWER COMPANY
Docket Date 2018-03-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 04/26/2018
On Behalf Of NEW HOPE POWER COMPANY
Docket Date 2018-03-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JULIO RIVERA
Docket Date 2018-02-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 03/11/2018
On Behalf Of JULIO RIVERA
Docket Date 2018-02-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-01-25
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of JULIO RIVERA
Docket Date 2018-01-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's January 23, 2018 motion to supplement the record is granted, and the record is supplemented to include the Amended Final Judgment dated January 16, 2018. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2018-01-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JULIO RIVERA
Docket Date 2018-01-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 333 PAGES
Docket Date 2018-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NEW HOPE POWER COMPANY
Docket Date 2017-12-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-12-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JULIO RIVERA

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State