Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ZIMMER BIOMET SPINE, INC.

Filing Information
F21000006707 26-1688290 11/18/2021 DE ACTIVE
Principal Address
10225 Westmoor Drive
Westminster, CO 80021

Changed: 04/26/2024
Mailing Address
10225 Westmoor Drive
Westminster, CO 80021

Changed: 04/26/2024
Registered Agent Name & Address UNITED AGENT GROUP INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 01/18/2023

Address Changed: 01/18/2023
Officer/Director Detail Name & Address

Title President, Global Dental / Senior Vice President

Kanaglekar, Indraneel
4555 Riverside Drive
Palm Gardens, FL 33410

Title Senior Vice President, Chief Information Officer

Rondeau, Stephen
10225 Westmoor Drive
Westminster, CO 80021

Title Senior Vice President, Operations

Hutson, Ben
10225 Westmoor Drive
Westminster, CO 80021

Title Chief Accounting Officer

Schneider, Sandra
10225 Westmoor Drive
Westminster, CO 80021

Title Chief Legal and Compliance Officer / Corporate Secretary / Chief Human Resources Officer / Senior Vice President / Director

Kidwell, Heather
10225 Westmoor Drive
Westminster, CO 80021

Title CEO

Jamali, Vafa
10225 Westmoor Drive
Westminster, CO 80021

Title VP, Communications

Driscoll, Laura
10225 Westmoor Drive
Westminster, CO 80021

Title President, Global Spine

Whitney, Rebecca
10225 Westmoor Drive
Westminster, CO 80021

Title Treasurer / Director / Chief Financial Officer / Executive Vice President

Heppenstall, Richard
10225 Westmoor Drive
Westminster, CO 80021

Title Senior Vice President, Regulatory Affairs and Quality Assurance

Vu, Ann
10225 Westmoor Drive
Westminster, CO 80021

Annual Reports
Report YearFiled Date
2022 04/23/2022
2023 04/21/2023
2024 04/26/2024