Search icon

WESTCARE FLORIDA, INC.

Company Details

Entity Name: WESTCARE FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2019 (6 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
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

President

Name Role Address
STEINBERG RICHARD E President 1711 WHITNEY MESA DRIVE, HENDERSON, NV, 89014

Chief Executive Officer

Name Role Address
ORTBALS KEN Chief Executive Officer 1711 WHITNEY MESA DRIVE, HENDERSON, NV, 89014

Director

Name Role Address
WALSH THOMAS II Director 180 28TH AVENUE NORTH, ST. PETERSBURG, FL, 33704
Wadhams James Director Black & LoBello, Las Vegas, NV, 89135
Okada Mary E Director P.O. Box 3566, Hagatna, OC, 96932

Chairman

Name Role Address
RAMSAY RICHARD Chairman c/o MONROE COUNTY SHERIFF'S OFFICE, KEY WEST, FL, 33040

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 No data 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 No data
CHANGE OF MAILING ADDRESS 2020-01-31 1633 Poinciana Drive, Pembroke Pines, FL 33025 No data
REINSTATEMENT 2019-01-18 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-18 BUSINESS FILINGS INCORPORATED No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 No data
AMENDMENT 2011-06-01 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State