Search icon

BIOMEDICAL RESEARCH AND LONGEVITY SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: BIOMEDICAL RESEARCH AND LONGEVITY SOCIETY, 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: 16 Mar 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Feb 2022 (3 years ago)
Document Number: 738382
FEI/EIN Number 59-1746396

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

Address: 3600 W COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33309, US
Mail Address: 3600 W COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moskovitz Jeffrey President 3600 W COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33309
Greenstein David Secretary 3600 W COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33309
Vandermeulen Nicholas R Vice President 3600 W COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33309
Brown, Ph.D. Kevin Director 3600 W COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33309
Clement, J.D., L.L.MJames W Director 3600 W COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33309
Faloon William Director 3600 W COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33309
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 3600 W COMMERCIAL BLVD, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2022-04-18 3600 W COMMERCIAL BLVD, FORT LAUDERDALE, FL 33309 -
AMENDMENT 2022-02-16 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 801 US Highway 1, North Palm Beach, FL 33408 -
REGISTERED AGENT NAME CHANGED 2020-03-09 Corporate Creations Network Inc. -
AMENDMENT AND NAME CHANGE 2018-02-08 BIOMEDICAL RESEARCH AND LONGEVITY SOCIETY, INC. -
AMENDMENT 2018-02-08 - -
NAME CHANGE AMENDMENT 2000-07-17 LIFE EXTENSION FOUNDATION, INC. -
AMENDMENT 2000-06-29 - -
REINSTATEMENT 1996-11-12 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
AMENDED ANNUAL REPORT 2023-11-20
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-18
Amendment 2022-02-16
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-07-18
ANNUAL REPORT 2018-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State