Search icon

VERSACARE, INC. - Florida Company Profile

Company Details

Entity Name: VERSACARE, 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: 21 Jan 1981 (44 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Aug 2011 (14 years ago)
Document Number: 755977
FEI/EIN Number 330052434

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

Address: 25745 Barton Road, Loma Linda, CA, 92354, US
Mail Address: 25745 Barton Road, Loma Linda, CA, 92354, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDEFUR CHARLES C Chairman 25745 Barton Road, Loma Linda, CA, 92354
BRODERSEN ELLEN H Treasurer 25745 Barton Road, Loma Linda, CA, 92354
Macomber Thomas K President 25745 Barton Road, Loma Linda, CA, 92354
Costa Myrna Director 25745 Barton Road, Loma Linda, CA, 92354
Pershing Richard W Director 25745 Barton Road, Loma Linda, CA, 92354
Paulson Lisa C Director 25745 Barton Road, Loma Linda, CA, 92354
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 25745 Barton Road, Ste 515, Loma Linda, CA 92354 -
CHANGE OF MAILING ADDRESS 2022-02-08 25745 Barton Road, Ste 515, Loma Linda, CA 92354 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2017-12-06 CORPORATE CREATIONS NETWORK INC. -
AMENDED AND RESTATEDARTICLES 2011-08-30 - -
RESTATED ARTICLES 2010-04-06 - -
CANCEL ADM DISS/REV 2009-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDED AND RESTATEDARTICLES 1997-08-12 - -
CORPORATE MERGER 1995-03-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 500000006175

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-05
Reg. Agent Change 2017-12-06
AMENDED ANNUAL REPORT 2017-08-24
ANNUAL REPORT 2017-01-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State