Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SUNCOAST COMMUNITIES BLOOD BANK, INC.

Filing Information
709551 59-0873275 09/07/1965 FL ACTIVE NAME CHANGE AMENDMENT 03/17/2000 NONE
Principal Address
3025 Lakewood Ranch Blvd.
Suite 111
Bradenton, FL 34211

Changed: 04/23/2020
Mailing Address
3025 Lakewood Ranch Blvd.
Suite 111
Bradenton, FL 34211

Changed: 04/23/2020
Registered Agent Name & Address LPS CORPORATE SERVICES, INC.
1858 Ringling Blvd.
#300
SARASOTA, FL 34236

Name Changed: 04/21/2004

Address Changed: 04/23/2020
Officer/Director Detail Name & Address

Title President

Jamey , Dodson
3025 Lakewood Ranch Blvd.
Suite 111
Bradenton, FL 34211

Title CHIEF EXECUTIVE OFFICER

BUSH, SCOTT M
3025 Lakewood Ranch Blvd.
Suite 111
Bradenton, FL 34211

Title PAST PRESIDENT

BRANHAM, STEVE
3025 Lakewood Ranch Blvd.
Suite 111
Bradenton, FL 34211

Title Secretary

Caroline, Strickland
3025 Lakewood Ranch Blvd.
Suite 111
Bradenton, FL 34211

Title VP

Debbie, Douglas
3025 Lakewood Ranch Blvd
Ste. 111
Bradenton, FL 34211

Title PAST PRESIDENT

KONCICK, TESS
3025 Lakewood Ranch Blvd
Ste. 111
Bradenton, FL 34211

Title Treasurer

Leidel, Brian Blood
3025 Lakewood Ranch Blvd ste. 111
Bradenton, FL 34211

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 04/14/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/14/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
03/29/2021 -- ANNUAL REPORT View image in PDF format
04/23/2020 -- ANNUAL REPORT View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
03/29/2017 -- ANNUAL REPORT View image in PDF format
03/18/2016 -- ANNUAL REPORT View image in PDF format
02/04/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
03/08/2013 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
05/13/2009 -- ANNUAL REPORT View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
04/06/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
01/15/2002 -- ANNUAL REPORT View image in PDF format
07/06/2001 -- ANNUAL REPORT View image in PDF format
03/17/2000 -- Name Change View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/17/1995 -- ANNUAL REPORT View image in PDF format