Detail by Entity Name

Florida Not For Profit Corporation

LIFESOUTH COMMUNITY BLOOD CENTERS, INC.

Filing Information
729802 59-1545914 05/30/1974 FL ACTIVE REINSTATEMENT 10/29/2008
Principal Address
4039 NEWBERRY ROAD
GAINESVILLE, FL 32607

Changed: 04/21/2003
Mailing Address
4039 NEWBERRY ROAD
GAINESVILLE, FL 32607

Changed: 04/21/2003
Registered Agent Name & Address KINSELL, KIMBERLY E, Esq.
4039 NEWBERRY ROAD
GAINESVILLE, FL 32607

Name Changed: 04/26/2013

Address Changed: 04/26/2013
Officer/Director Detail Name & Address

Title Chairman, Director

Kelly, James J, Jr.
4039 NEWBERRY ROAD
GAINESVILLE, FL 32607

Title VC, Director

SMITH, CARL O
4039 NEWBERRY ROAD
GAINESVILLE, FL 32607

Title Treasurer, Director

Thornton, Robert
4039 NEWBERRY ROAD
GAINESVILLE, FL 32607

Title Secretary, Director

SPITZNAGEL, RONALD J
4039 NEWBERRY ROAD
GAINESVILLE, FL 32607

Title CEO, President

KINSELL, KIMBERLY E
4039 NEWBERRY ROAD
GAINESVILLE, FL 32607

Title CFO

Galasso, Daniel R
4039 NEWBERRY ROAD
GAINESVILLE, FL 32607

Title COO

Pettyjohn, James D
4039 NEWBERRY ROAD
GAINESVILLE, FL 32607

Annual Reports
Report YearFiled Date
2022 02/08/2022
2023 03/21/2023
2024 03/24/2024

Document Images
03/24/2024 -- ANNUAL REPORT View image in PDF format
03/21/2023 -- ANNUAL REPORT View image in PDF format
02/08/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
03/22/2018 -- ANNUAL REPORT View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
02/29/2016 -- ANNUAL REPORT View image in PDF format
02/12/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
02/16/2009 -- ANNUAL REPORT View image in PDF format
10/29/2008 -- REINSTATEMENT View image in PDF format
08/25/2008 -- Reg. Agent Change View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
07/17/2006 -- ANNUAL REPORT View image in PDF format
05/24/2005 -- ANNUAL REPORT View image in PDF format
02/24/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/10/2002 -- ANNUAL REPORT View image in PDF format
01/23/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
08/13/1999 -- ANNUAL REPORT View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- NAME CHANGE View image in PDF format
03/06/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
03/02/1995 -- ANNUAL REPORT View image in PDF format