Search icon

LIFESOUTH COMMUNITY BLOOD CENTERS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: LIFESOUTH COMMUNITY BLOOD CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 May 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2008 (17 years ago)
Document Number: 729802
FEI/EIN Number 591545914

Federal Employer Identification (FEI) Number assigned by the IRS.

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:
Headquarter of
Company Number:
000-902-256
State:
ALABAMA

Key Officers & Management

Name Role Address
Kelly James JJr. Chairman 4039 NEWBERRY ROAD, GAINESVILLE, FL, 32607
Thornton Robert Treasurer 4039 NEWBERRY ROAD, GAINESVILLE, FL, 32607
KINSELL KIMBERLY E Chief Executive Officer 4039 NEWBERRY ROAD, GAINESVILLE, FL, 32607
Galasso Daniel J Chief Financial Officer 4039 NEWBERRY ROAD, GAINESVILLE, FL, 32607
SPITZNAGEL RONALD J Vice Chairman 4039 NEWBERRY ROAD, GAINESVILLE, FL, 32607
ENNEKING F. KAYSER Jr. Secretary 4039 NEWBERRY ROAD, GAINESVILLE, FL, 32607
RUSSELL KRISANNE L Agent 4039 NEWBERRY ROAD, GAINESVILLE, FL, 32607

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JXA3FSKNMXZ3
CAGE Code:
0U038
UEI Expiration Date:
2025-12-02

Business Information

Doing Business As:
LIFESOUTH COMMUNITY BLOOD CENTERS INC
Activation Date:
2024-12-04
Initial Registration Date:
2001-05-22

Form 5500 Series

Employer Identification Number (EIN):
591545914
Plan Year:
2011
Number Of Participants:
638
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-26 KINSELL, KIMBERLY E, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 4039 NEWBERRY ROAD, GAINESVILLE, FL 32607 -
REINSTATEMENT 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 4039 NEWBERRY ROAD, GAINESVILLE, FL 32607 -
CHANGE OF MAILING ADDRESS 2003-04-21 4039 NEWBERRY ROAD, GAINESVILLE, FL 32607 -
NAME CHANGE AMENDMENT 1997-05-06 LIFESOUTH COMMUNITY BLOOD CENTERS, INC. -

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
75D30125F20432
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
16020.00
Base And Exercised Options Value:
16020.00
Base And All Options Value:
16020.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2025-01-13
Description:
CORD BLOOD
Naics Code:
621991: BLOOD AND ORGAN BANKS
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS
Procurement Instrument Identifier:
75D30124F19038
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
11625.00
Base And Exercised Options Value:
11625.00
Base And All Options Value:
11625.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2024-05-21
Description:
BLOOD SAMPLES
Naics Code:
621991: BLOOD AND ORGAN BANKS
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS
Procurement Instrument Identifier:
36C24824P0016
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
56962.00
Base And Exercised Options Value:
56962.00
Base And All Options Value:
56962.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-10-01
Description:
BLOOD AND BLOOD PRODUCTS
Naics Code:
621991: BLOOD AND ORGAN BANKS
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS

Tax Exempt

Employer Identification Number (EIN) :
59-1545914
In Care Of Name:
% SUE SILVA
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1975-02
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State