Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BIOMEDICAL RESEARCH AND LONGEVITY SOCIETY, INC.

Filing Information
738382 59-1746396 03/16/1977 FL ACTIVE AMENDMENT 02/16/2022 NONE
Principal Address
3600 W COMMERCIAL BLVD
FORT LAUDERDALE, FL 33309

Changed: 04/18/2022
Mailing Address
3600 W COMMERCIAL BLVD
FORT LAUDERDALE, FL 33309

Changed: 04/18/2022
Registered Agent Name & Address Corporate Creations Network Inc.
801 US Highway 1
North Palm Beach, FL 33408

Name Changed: 03/09/2020

Address Changed: 03/09/2020
Officer/Director Detail Name & Address

Title President

Moskovitz, Jeffrey
3600 W COMMERCIAL BLVD
FORT LAUDERDALE, FL 33309

Title Secretary & Treasurer

Greenstein, David
3600 W COMMERCIAL BLVD
FORT LAUDERDALE, FL 33309

Title VP

Vandermeulen, Nicholas R.
3600 W COMMERCIAL BLVD
FORT LAUDERDALE, FL 33309

Title Director

Brown, Ph.D., Kevin
3600 W COMMERCIAL BLVD
FORT LAUDERDALE, FL 33309

Title Director

Clement, J.D., L.L.M., James W.
3600 W COMMERCIAL BLVD
FORT LAUDERDALE, FL 33309

Title Director

Faloon, William
3600 W COMMERCIAL BLVD
FORT LAUDERDALE, FL 33309

Title Director

Goya, Ph.D., Rodolfo
3600 W COMMERCIAL BLVD
FORT LAUDERDALE, FL 33309

Title Director

Mathew, Dennis
3600 W COMMERCIAL BLVD
FORT LAUDERDALE, FL 33309

Title Director

Waugh, J.D., Bruce
3600 W COMMERCIAL BLVD
FORT LAUDERDALE, FL 33309

Title Director

Day, Ph.D., Austin
3600 W COMMERCIAL BLVD
FORT LAUDERDALE, FL 33309

Title Director

Hoffman, Rudi
3600 W COMMERCIAL BLVD
FORT LAUDERDALE, FL 33309

Title Director

Radomski, Carrie
3600 W COMMERCIAL BLVD
FORT LAUDERDALE, FL 33309

Annual Reports
Report YearFiled Date
2023 05/01/2023
2023 11/20/2023
2024 01/18/2024

Document Images
01/18/2024 -- ANNUAL REPORT View image in PDF format
11/20/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
02/16/2022 -- Amendment View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
03/09/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
07/18/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
02/08/2018 -- Amendment View image in PDF format
02/08/2018 -- Amendment and Name Change View image in PDF format
04/20/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
02/04/2016 -- ANNUAL REPORT View image in PDF format
01/07/2015 -- ANNUAL REPORT View image in PDF format
02/07/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
02/28/2012 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
03/06/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
09/21/2006 -- Reg. Agent Change View image in PDF format
03/30/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
12/06/2002 -- Reg. Agent Change View image in PDF format
10/18/2002 -- Reg. Agent Change View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
02/26/2001 -- ANNUAL REPORT View image in PDF format
07/17/2000 -- Name Change View image in PDF format
06/29/2000 -- Amendment View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
06/30/1997 -- ANNUAL REPORT View image in PDF format
11/12/1996 -- REINSTATEMENT View image in PDF format