Detail by Officer/Registered Agent Name

Florida Profit Corporation

CRYOLIFE, INC.

Filing Information
G79500 59-2417093 01/19/1984 FL INACTIVE CONVERSION 11/30/2021 01/01/2022
Principal Address
1655 ROBERTS BLVD. N.W.
KENNESAW, GA 30144

Changed: 08/17/1999
Mailing Address
1655 ROBERTS BLVD. N.W.
KENNESAW, GA 30144

Changed: 04/14/2009
Registered Agent Name & Address COGENCY GLOBAL INC.
115 North Calhoun St.
Suite 4
Tallahassee, FL 32301

Name Changed: 03/26/2014

Address Changed: 07/07/2015
Officer/Director Detail Name & Address

Title President, Director, CEO

MACKIN, J. Patrick
1655 ROBERTS BLVD. N.W.
KENNESAW, GA 30144

Title D

MCCALL, RONALD D
1655 ROBERTS BLVD. N.W.
KENNESAW, GA 30144

Title GC/Corp Sec/SR VP/Chief Compliance Officer

Holloway, Jean F
1655 ROBERTS BLVD. N.W.
KENNESAW, GA 30144

Title D

MORGAN, HARVEY
1655 ROBERTS BLVD NW
KENNESAW, GA 30144

Title CFO, COO, EVP

LEE, D. ASHLEY
1655 ROBERTS BLVD NW
KENNESAW, GA 30144

Title Director

Ackerman, Thomas F
1655 Roberts Blvd NW
Kennesaw, GA 30144

Title Director

Bevevino, Daniel J.
1655 Roberts Blvd NW
Kennesaw, GA 30144

Title Director

Salveson, Jon W.
1655 Roberts Blvd NW
Kennesaw, GA 30144

Title VP, Chief Accounting Officer

Horton, Amy D.
1655 Roberts Blvd. N.W.
Kennesaw, GA 30144

Title Director

Borgstrom, Marna P
1655 Roberts Blvd. N.W.
Kennesaw, GA 30144

Annual Reports
Report YearFiled Date
2019 04/18/2019
2020 04/22/2020
2021 04/20/2021

Document Images
11/30/2021 -- Conversion View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
07/30/2020 -- Articles of Correction View image in PDF format
04/22/2020 -- ANNUAL REPORT View image in PDF format
06/14/2019 -- Amended and Restated Articles View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
06/28/2018 -- Amendment View image in PDF format
06/06/2018 -- Amendment View image in PDF format
01/02/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
12/05/2016 -- Amendment View image in PDF format
02/12/2016 -- ANNUAL REPORT View image in PDF format
02/05/2016 -- Amended and Restated Articles View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
12/02/2014 -- Merger View image in PDF format
08/11/2014 -- Amendment View image in PDF format
03/26/2014 -- Reg. Agent Change View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
01/07/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
08/01/2007 -- Amendment View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
12/19/2006 -- Merger View image in PDF format
04/06/2006 -- ANNUAL REPORT View image in PDF format
11/03/2005 -- Amendment View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
03/15/2005 -- Amendment View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
06/18/2003 -- Reg. Agent Change View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/07/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
12/14/2000 -- Amendment View image in PDF format
05/12/2000 -- ANNUAL REPORT View image in PDF format
08/17/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
04/30/1997 -- ANNUAL REPORT View image in PDF format
06/18/1996 -- ANNUAL REPORT View image in PDF format
03/21/1995 -- ANNUAL REPORT View image in PDF format
07/16/1994 -- ANNUAL REPORT View image in PDF format