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 RUSSELL, KRISANNE L
4039 NEWBERRY ROAD
GAINESVILLE, FL 32607

Name Changed: 01/29/2025

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

SPITZNAGEL, RONALD J
4039 NEWBERRY ROAD
GAINESVILLE, FL 32607

Title Treasurer, Director

Thornton, Robert
4039 NEWBERRY ROAD
GAINESVILLE, FL 32607

Title Secretary, Director

ENNEKING, F. KAYSER
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
2023 03/21/2023
2024 03/24/2024
2025 03/13/2025

Document Images
03/13/2025 -- ANNUAL REPORT View image in PDF format
01/29/2025 -- Reg. Agent Change View image in PDF format
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