Search icon

WESTCARE FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WESTCARE FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Feb 2010 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2019 (7 years ago)
Document Number: N10000001561
FEI/EIN Number 275180625
Mail Address: PO Box 94738, Las Vegas, NV, 89193, US
Address: 1633 Poinciana Drive, Pembroke Pines, FL, 33025, US
ZIP code: 33025
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINBERG RICHARD E President 1711 WHITNEY MESA DRIVE, HENDERSON, NV, 89014
ORTBALS KEN Chief Executive Officer 1711 WHITNEY MESA DRIVE, HENDERSON, NV, 89014
RAMSAY RICHARD Chairman c/o MONROE COUNTY SHERIFF'S OFFICE, KEY WEST, FL, 33040
Wadhams James Director Black & LoBello, Las Vegas, NV, 89135
Okada Mary E Director P.O. Box 3566, Hagatna, OC, 96932
WALSH THOMAS II Director 180 28TH AVENUE NORTH, ST. PETERSBURG, FL, 33704
- Agent -

Unique Entity ID

Unique Entity ID:
JZTQWUGKDFC5
CAGE Code:
9KX95
UEI Expiration Date:
2026-03-13

Business Information

Activation Date:
2025-03-14
Initial Registration Date:
2023-05-19

Commercial and government entity program

CAGE number:
9KX95
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-14
CAGE Expiration:
2030-03-14
SAM Expiration:
2026-03-13

Contact Information

POC:
KEN ORTBALS

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000140876 PEMBROKE PINES CHILDREN'S ACADEMY ACTIVE 2021-10-21 2026-12-31 - PO BOX 94738, LAS VEGAS, NV, 89193

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-19 1633 Poinciana Drive, Pembroke Pines, FL 33025 -
CHANGE OF MAILING ADDRESS 2020-01-31 1633 Poinciana Drive, Pembroke Pines, FL 33025 -
REINSTATEMENT 2019-01-18 - -
REGISTERED AGENT NAME CHANGED 2019-01-18 BUSINESS FILINGS INCORPORATED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 -
AMENDMENT 2011-06-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
AMENDED ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-15
AMENDED ANNUAL REPORT 2021-10-19
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-31
REINSTATEMENT 2019-01-18
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-05

USAspending Awards / Financial Assistance

Date:
2023-08-04
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
ECONOMIC DEVELOPMENT INITIATIVE, COMMUNITY PROJECT FUNDING, AND MISCELLANEOUS GRANTS
Obligated Amount:
1500000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State