Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VERSACARE, INC.

Filing Information
755977 33-0052434 01/21/1981 FL ACTIVE AMENDED AND RESTATED ARTICLES 08/30/2011 NONE
Principal Address
25745 Barton Road
Ste 515
Loma Linda, CA 92354

Changed: 02/08/2022
Mailing Address
25745 Barton Road
Ste 515
Loma Linda, CA 92354

Changed: 02/08/2022
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 12/06/2017

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title Chair, Director

SANDEFUR, CHARLES C
25745 Barton Road
Ste 515
Loma Linda, CA 92354

Title Treasurer, Director

BRODERSEN, ELLEN H
25745 Barton Road
Ste 515
Loma Linda, CA 92354

Title President, Secretary, Director

Macomber, Thomas K
25745 Barton Road
Ste 515
Loma Linda, CA 92354

Title Director

Costa, Myrna
25745 Barton Road
Ste 515
Loma Linda, CA 92354

Title Director

Pershing, Richard W
25745 Barton Road
Ste 515
Loma Linda, CA 92354

Title Director

Paulson, Lisa Bissell
25745 Barton Road
Ste 515
Loma Linda, CA 92354

Title Director

Forbes, Brad
25745 Barton Road
Ste 515
Loma Linda, CA 92354

Title Director

Leslie, Marissa
25745 Barton Road
Ste 515
Loma Linda, CA 92354

Title Director

Hoy, Darriel
25745 Barton Road
Ste 515
Loma Linda, CA 92354

Title Director

Stauffer, Kari
25745 Barton Road
Ste 515
Loma Linda, CA 92354

Annual Reports
Report YearFiled Date
2022 02/08/2022
2023 02/15/2023
2024 02/02/2024

Document Images
02/02/2024 -- ANNUAL REPORT View image in PDF format
02/15/2023 -- ANNUAL REPORT View image in PDF format
02/08/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
04/13/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
12/06/2017 -- Reg. Agent Change View image in PDF format
08/24/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
08/30/2011 -- Amended and Restated Articles View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- Restated Articles View image in PDF format
01/14/2010 -- ANNUAL REPORT View image in PDF format
11/13/2009 -- REINSTATEMENT View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
03/23/2007 -- ANNUAL REPORT View image in PDF format
03/13/2006 -- ANNUAL REPORT View image in PDF format
02/18/2005 -- ANNUAL REPORT View image in PDF format
03/08/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
10/14/2002 -- Reg. Agent Change View image in PDF format
04/16/2002 -- ANNUAL REPORT View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
02/09/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
04/03/1998 -- ANNUAL REPORT View image in PDF format
08/12/1997 -- AMENDED AND RESTATED ARTICL View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
07/11/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format