Search icon

LIFESOUTH COMMUNITY BLOOD CENTERS, INC.

Headquarter

Company Details

Entity Name: LIFESOUTH COMMUNITY BLOOD CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 May 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2008 (16 years ago)
Document Number: 729802
FEI/EIN Number 59-1545914
Address: 4039 NEWBERRY ROAD, GAINESVILLE, FL 32607
Mail Address: 4039 NEWBERRY ROAD, GAINESVILLE, FL 32607
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LIFESOUTH COMMUNITY BLOOD CENTERS, INC., ALABAMA 000-902-256 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIFESOUTH COMMUNITY BLOOD CENTERS, INC. CAFETERIA PLAN 2011 591545914 2013-05-14 LIFESOUTH COMMUNITY BLOOD CENTERS, INC. 638
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2005-12-01
Business code 622000
Sponsor’s telephone number 3522241600
Plan sponsor’s mailing address 4039 NEWBERRY ROAD, GAINESVILLE, FL, 326072342
Plan sponsor’s address 4039 NEWBERRY ROAD, GAINESVILLE, FL, 326072342

Plan administrator’s name and address

Administrator’s EIN 591545914
Plan administrator’s name LIFESOUTH COMMUNITY BLOOD CENTERS, INC.
Plan administrator’s address 4039 NEWBERRY ROAD, GAINESVILLE, FL, 326072342
Administrator’s telephone number 3522241600

Number of participants as of the end of the plan year

Active participants 679

Signature of

Role Plan administrator
Date 2013-05-14
Name of individual signing NANCY ECKERT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KINSELL, KIMBERLY E, Esq. Agent 4039 NEWBERRY ROAD, GAINESVILLE, FL 32607

Chairman

Name Role Address
Kelly, James J, Jr. Chairman 4039 NEWBERRY ROAD, GAINESVILLE, FL 32607

Director

Name Role Address
Kelly, James J, Jr. Director 4039 NEWBERRY ROAD, GAINESVILLE, FL 32607
SMITH, CARL O Director 4039 NEWBERRY ROAD, GAINESVILLE, FL 32607
Thornton, Robert Director 4039 NEWBERRY ROAD, GAINESVILLE, FL 32607
SPITZNAGEL, RONALD J Director 4039 NEWBERRY ROAD, GAINESVILLE, FL 32607

Vice Chairman

Name Role Address
SMITH, CARL O Vice Chairman 4039 NEWBERRY ROAD, GAINESVILLE, FL 32607

Treasurer

Name Role Address
Thornton, Robert Treasurer 4039 NEWBERRY ROAD, GAINESVILLE, FL 32607

Secretary

Name Role Address
SPITZNAGEL, RONALD J Secretary 4039 NEWBERRY ROAD, GAINESVILLE, FL 32607

Chief Executive Officer

Name Role Address
KINSELL, KIMBERLY E Chief Executive Officer 4039 NEWBERRY ROAD, GAINESVILLE, FL 32607

President

Name Role Address
KINSELL, KIMBERLY E President 4039 NEWBERRY ROAD, GAINESVILLE, FL 32607

Chief Financial Officer

Name Role Address
Galasso, Daniel R Chief Financial Officer 4039 NEWBERRY ROAD, GAINESVILLE, FL 32607

Chief Operating Officer

Name Role Address
Pettyjohn, James D Chief Operating Officer 4039 NEWBERRY ROAD, GAINESVILLE, FL 32607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-26 KINSELL, KIMBERLY E, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 4039 NEWBERRY ROAD, GAINESVILLE, FL 32607 No data
REINSTATEMENT 2008-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 4039 NEWBERRY ROAD, GAINESVILLE, FL 32607 No data
CHANGE OF MAILING ADDRESS 2003-04-21 4039 NEWBERRY ROAD, GAINESVILLE, FL 32607 No data
NAME CHANGE AMENDMENT 1997-05-06 LIFESOUTH COMMUNITY BLOOD CENTERS, INC. No data

Court Cases

Title Case Number Docket Date Status
LIFESOUTH COMMUNITY BLOOD CENTERS, INC. VS HUTTON MEDICAL SERVICES, LLC 2D2018-1203 2018-03-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2013CA004396XXCICI

Parties

Name LIFESOUTH COMMUNITY BLOOD CENTERS, INC.
Role Appellant
Status Active
Representations CHRIS W. ALTENBERND, ESQ., SYLIVA H. WALBOLT, ESQ., LEE H. RIGHTMYER, ESQ.
Name HUTTON MEDICAL SERVICES, LLC
Role Appellee
Status Active
Representations MICHAEL UNGAR, ESQ., KRISTIE HATCHER-BOLIN, ESQ., NICHOLAS WILLE, ESQ.
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2019-09-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING AND FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of HUTTON MEDICAL SERVICES, LLC
Docket Date 2019-09-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of LIFESOUTH COMMUNITY BLOOD CENTERS, INC.
Docket Date 2019-08-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-08-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-01-31
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ The motion to continue oral argument is granted. Oral argument in this case, scheduled for March 26, 2019, is canceled. Oral argument will be scheduled for this case at a future date.
Docket Date 2019-01-30
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of HUTTON MEDICAL SERVICES, LLC
Docket Date 2018-04-10
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten (10) days from the date of this order to Appellant’s motion to determine finality of order on appeal.
Docket Date 2018-04-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE FINALITY OF ORDER ON APPEAL
On Behalf Of LIFESOUTH COMMUNITY BLOOD CENTERS, INC.
Docket Date 2018-03-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LIFESOUTH COMMUNITY BLOOD CENTERS, INC.
Docket Date 2018-03-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LIFESOUTH COMMUNITY BLOOD CENTERS, INC.
Docket Date 2018-11-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - RB due 11/20/18
On Behalf Of LIFESOUTH COMMUNITY BLOOD CENTERS, INC.
Docket Date 2018-10-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HUTTON MEDICAL SERVICES, LLC
Docket Date 2018-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HUTTON MEDICAL SERVICES, LLC
Docket Date 2018-10-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HUTTON MEDICAL SERVICES, LLC
Docket Date 2018-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 11 - AB due 10/15/18
On Behalf Of HUTTON MEDICAL SERVICES, LLC
Docket Date 2018-08-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB due 10/04/18
On Behalf Of HUTTON MEDICAL SERVICES, LLC
Docket Date 2018-08-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 49 PAGES
Docket Date 2018-07-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of LIFESOUTH COMMUNITY BLOOD CENTERS, INC.
Docket Date 2018-07-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LIFESOUTH COMMUNITY BLOOD CENTERS, INC.
Docket Date 2018-07-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LIFESOUTH COMMUNITY BLOOD CENTERS, INC.
Docket Date 2018-07-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LIFESOUTH COMMUNITY BLOOD CENTERS, INC.
Docket Date 2018-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LIFESOUTH COMMUNITY BLOOD CENTERS, INC.
Docket Date 2018-07-12
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement or correct the record is granted to the extent that Appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2018-07-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ OR CORRECT THE RECORD
On Behalf Of LIFESOUTH COMMUNITY BLOOD CENTERS, INC.
Docket Date 2018-05-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 22 - IB due 07/12/18
On Behalf Of LIFESOUTH COMMUNITY BLOOD CENTERS, INC.
Docket Date 2018-05-29
Type Record
Subtype Record on Appeal
Description Received Records ~ NEWTON - 3354 PAGES
Docket Date 2018-05-18
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's status report and amended notice of appeal are noted. This appeal shall proceed as a challenge to the final judgment entered by the trial court on May 3, 2018.
Docket Date 2018-05-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-05-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LIFESOUTH COMMUNITY BLOOD CENTERS, INC.
Docket Date 2018-05-09
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellee filed by Attorney Alissa M. Ellison is granted. Attorney Ellison is relieved of further appellate responsibilities. Attorneys Kristie Hatcher-Bolin, Nicholas Wille, and Michael Ungar remain counsel of record for the Appellee.
Docket Date 2018-04-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of HUTTON MEDICAL SERVICES, LLC
Docket Date 2018-04-26
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's motion to determine finality of order on appeal is granted. The court concludes that the order signed and rendered on January 31, 2018, is not a final order. See Malu v. City of Gainesville, 872 So. 2d 445 (Fla. 1st DCA 2004) ("A determination that 'final judgment shall be entered,' is insufficient to unequivocally demonstrate finality."); State, Dept. of Revenue ex rel. Law v. Brown, 29 So. 3d 437 (Fla. 1st DCA 2010); cf. Polk County v. Sofka, 702 So. 2d 1243, 1245 (Fla. 1997).Jurisdiction is relinquished, to the extent necessary, for 20 days from the date of this order for the appellant to obtain the final judgment contemplated by the January 31, 2018, order. See Fla. R. App. P. 9.110(l). The appellant shall file a status report within 20 days of the date of this order. If the trial court issues a final judgment, the appellant should file an amended notice of appeal in the present case number, attaching the judgment.
Docket Date 2018-04-25
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ *PLEASE SEE AMENDED ORDER 4/25/18*Attorney Michael Ungar's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Kristie Hatcher-Bolin with all submissions when serving foreign attorney Michael Ungar with documents.
Docket Date 2018-04-23
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of HUTTON MEDICAL SERVICES, LLC
Docket Date 2018-04-20
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of HUTTON MEDICAL SERVICES, LLC
Docket Date 2018-04-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO DETERMINEFINALITY OF ORDER ON APPEAL
On Behalf Of HUTTON MEDICAL SERVICES, LLC
Docket Date 2018-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HUTTON MEDICAL SERVICES, LLC
Docket Date 2018-04-19
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ WILLE
On Behalf Of HUTTON MEDICAL SERVICES, LLC
Docket Date 2018-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HUTTON MEDICAL SERVICES, LLC
Docket Date 2019-08-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney's fees is denied.Appellee's motion for appellate attorney's fees based on the language of paragraph 11 of the parties' contract is granted in an amount to be determined by the trial court on remand. To the extent appellee's motion seeks costs, the request for costs is stricken as unauthorized. See Fla. R. App. P. 9.400(a).
Docket Date 2019-05-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, AUGUST 14, 2019, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Craig C. Villanti, Judge Anthony K. Black. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-01-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MARCH 26, 2019, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Anthony K. Black, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-04-23
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ UNGAR
On Behalf Of HUTTON MEDICAL SERVICES, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-12

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
BPA CALL AWARD 75D30124F19038 2024-05-21 2024-09-30 2024-09-30
Unique Award Key CONT_AWD_75D30124F19038_7523_75D30123A17000_7523
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 11625.00
Current Award Amount 11625.00
Potential Award Amount 11625.00

Description

Title BLOOD SAMPLES
NAICS Code 621991: BLOOD AND ORGAN BANKS
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient LIFESOUTH COMMUNITY BLOOD CENTERS INC
UEI JXA3FSKNMXZ3
Recipient Address UNITED STATES, 4039 NEWBERRY RD, GAINESVILLE, ALACHUA, FLORIDA, 326072342
PURCHASE ORDER AWARD 36C24824P0016 2023-10-01 2025-09-30 2028-09-30
Unique Award Key CONT_AWD_36C24824P0016_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 2451990.00
Current Award Amount 2451990.00
Potential Award Amount 6594474.00

Description

Title BLOOD AND BLOOD PRODUCTS
NAICS Code 621991: BLOOD AND ORGAN BANKS
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient LIFESOUTH COMMUNITY BLOOD CENTERS INC
UEI JXA3FSKNMXZ3
Recipient Address UNITED STATES, 4039 NEWBERRY RD, GAINESVILLE, ALACHUA, FLORIDA, 326072342
No data IDV 75D30123A17000 2023-08-07 No data No data
Unique Award Key CONT_IDV_75D30123A17000_7523
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 3900.00

Description

Title BPA FOR CORD BLOOD
NAICS Code 621991: BLOOD AND ORGAN BANKS
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient LIFESOUTH COMMUNITY BLOOD CENTERS INC
UEI JXA3FSKNMXZ3
Recipient Address UNITED STATES, 4039 NEWBERRY RD, GAINESVILLE, ALACHUA, FLORIDA, 326072342
DEFINITIVE CONTRACT AWARD 36C24720C0197 2020-07-01 2024-06-30 2025-06-30
Unique Award Key CONT_AWD_36C24720C0197_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 1096154.00
Current Award Amount 1096154.00
Potential Award Amount 1560397.00

Description

Title EO14042 ALTERNATE BLOOD CONTRACT
NAICS Code 621991: BLOOD AND ORGAN BANKS
Product and Service Codes Q515: MEDICAL- PATHOLOGY

Recipient Details

Recipient LIFESOUTH COMMUNITY BLOOD CENTERS INC
UEI JXA3FSKNMXZ3
Recipient Address UNITED STATES, 4039 NEWBERRY RD, GAINESVILLE, ALACHUA, FLORIDA, 326072342
DEFINITIVE CONTRACT AWARD 36C24720C0036 2019-10-01 2024-11-19 2024-11-19
Unique Award Key CONT_AWD_36C24720C0036_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 242355.77
Current Award Amount 242355.77
Potential Award Amount 242355.77

Description

Title ::BLOOD PRODUCTS::
NAICS Code 621991: BLOOD AND ORGAN BANKS
Product and Service Codes Q301: REFERENCE LABORATORY TESTING

Recipient Details

Recipient LIFESOUTH COMMUNITY BLOOD CENTERS INC
UEI JXA3FSKNMXZ3
Recipient Address UNITED STATES, 4039 NEWBERRY RD, GAINESVILLE, ALACHUA, FLORIDA, 326072342
DEFINITIVE CONTRACT AWARD 75R60219C00005 2019-09-27 2034-09-03 2034-09-03
Unique Award Key CONT_AWD_75R60219C00005_7526_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 4297766.00
Current Award Amount 4297766.00
Potential Award Amount 12160266.00

Description

Title NATIONAL CORD BLOOD INVENTORY
NAICS Code 621991: BLOOD AND ORGAN BANKS
Product and Service Codes Q508: HEMATOLOGY & ONCOLOGY

Recipient Details

Recipient LIFESOUTH COMMUNITY BLOOD CENTERS INC
UEI JXA3FSKNMXZ3
Recipient Address UNITED STATES, 4039 NEWBERRY RD, GAINESVILLE, ALACHUA, FLORIDA, 326072342
DEFINITIVE CONTRACT AWARD HHSH234200867003C 2008-09-15 2027-08-31 2027-08-31
Unique Award Key CONT_AWD_HHSH234200867003C_7526_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 5168400.00
Current Award Amount 5168400.00
Potential Award Amount 5168400.00

Description

Title HSB88 C 1805 NATIONAL CORD BLOOD INVENTORY
NAICS Code 621991: BLOOD AND ORGAN BANKS
Product and Service Codes Q508: HEMATOLOGY & ONCOLOGY

Recipient Details

Recipient LIFESOUTH COMMUNITY BLOOD CENTERS INC
UEI JXA3FSKNMXZ3
Recipient Address UNITED STATES, 4039 NEWBERRY RD, GAINESVILLE, ALACHUA, FLORIDA, 326072342

Date of last update: 06 Feb 2025

Sources: Florida Department of State