Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

REGENERATIVE BIOLOGICS, INC.

Filing Information
N94000004862 59-3280155 09/28/1994 FL ACTIVE AMENDMENT 09/08/2023 NONE
Principal Address
6241 NW 23 STREET
STE 500
GAINESVILLE, FL 32653

Changed: 01/16/2019
Mailing Address
6241 NW 23 STREET
STE 500
GAINESVILLE, FL 32653

Changed: 01/16/2019
Registered Agent Name & Address HOPKINS, LAWRENCE
6241 NW 23 STREET
STE 500
GAINESVILLE, FL 32653

Name Changed: 09/22/2017

Address Changed: 01/16/2019
Officer/Director Detail Name & Address

Title D

BREWER, THOMAS
6241 NW 23 STREET
STE 500
GAINESVILLE, FL 32653

Title D

BOVAY, JOHN
6241 NW 23 STREET
STE 500
GAINESVILLE, FL 32653

Title PDC

HOPKINS, LAWRENCE
6241 NW 23 STREET
STE 500
GAINESVILLE, FL 32653

Title V

MCCANN, SANDRA C
6241 NW 23RD STREET, SUITE 500
GAINESVILLE, FL 32653

Title TR

KURTZ, JON M
6241 NW 23RD STREET, SUITE 500
GAINESVILLE, FL 32653

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 01/25/2023
2024 02/08/2024

Document Images
02/08/2024 -- ANNUAL REPORT View image in PDF format
09/08/2023 -- Amendment View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- Amended and Restated Articles View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
03/27/2020 -- ANNUAL REPORT View image in PDF format
01/16/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
09/22/2017 -- Reg. Agent Change View image in PDF format
07/31/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
01/08/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
02/19/2013 -- Name Change View image in PDF format
01/17/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
02/11/2009 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- ANNUAL REPORT View image in PDF format
02/22/2006 -- ANNUAL REPORT View image in PDF format
01/11/2005 -- ANNUAL REPORT View image in PDF format
02/24/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
10/17/2001 -- REINSTATEMENT View image in PDF format
02/20/2001 -- Name Change View image in PDF format
03/31/2000 -- REINSTATEMENT View image in PDF format
10/23/1998 -- ANNUAL REPORT View image in PDF format
08/21/1997 -- ANNUAL REPORT View image in PDF format
06/29/1995 -- ANNUAL REPORT View image in PDF format