Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

WESTCARE FOUNDATION, INC.

Filing Information
F00000007244 86-0852629 12/26/2000 NV ACTIVE
Principal Address
1711 WHITNEY MESA DRIVE
HENDERSON, NV 89014

Changed: 04/02/2014
Mailing Address
PO Box 94738
Las Vegas, NV 89193

Changed: 01/31/2020
Registered Agent Name & Address BUSINESS FILINGS INCORPORATED
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 11/10/2005

Address Changed: 06/10/2015
Officer/Director Detail Name & Address

Title President

STEINBERG, RICHARD
1711 WHITNEY MESA DRIVE
HENDERSON, NV 89014

Title VC

Ekstrom, WILLIAM
1516 S. Paloma Blanca Pl.
KINGMAN, AZ 86401

Title VC

WALSH, THOMAS, II
180 28TH AVENUE NORTH
ST PETERSBURG, FL 33704

Title Chairman

WADHAMS, JAMES
Black & LoBello
10777 West Twain Ave.
Sutie 300
LAS VEGAS, NV 89135

Title Asst. Secretary

HANNA, JIM
1711 WHITNEY MESA DRIVE
HENDERSON, NV 89014

Title CEO

ORTBALS, KEN
1711 WHITNEY MESA DRIVE
HENDERSON, NV 89014

Title Director

JEPPSEN, JOHN
c/o GREENBERG TRAURIG, LLP
3773 HOWARD HUGHES PKWY
SUITE 400 NORTH
LAS VEGAS, NV 89169

Title Director

Lee, John, Jr.
4404 68th Ave. NE
Olympia, WA 98516

Title Director

STREAT, TOUSSAINT, Dr.
c/o KAISER PERMANENTE
2071 HERNDON
CLOVIS, CA 93611

Title Director

OKADA, MARY A.Y.
PO BOX 3566
HAGATNA, GU 96932 GU

Title Director

BAIRD, WILLIAM, III
PO BOX 351
PIKEVILLE, KY 41502

Title Director

YOUNGQUIST, DAVID
21 SOUTH LONG LAKE TRAIL
NORTH OAKS, MN 55127

Title Director

COGGS, SENATOR SPENCER
CITY HALL, ROOM 103
200 EAST WELLS STREET
MILWAUKEE, WI 53202

Title Director

Sanes, Samuel
PO Box 781
Kingshill, USVI, OC 00851

Title Director

SZEGEDY-MASZAK, JUDGE PETER
5050 MAC ARTHUR., NW
WASHINGTON, DC 20016

Title Director

SWAIN, RUSSELL
c/o GLB INSURANCE GROUP OF NEVADA
4455 S. PECOS ROAD
LAS VEGAS, NV 89121

Title Director

RAMSAY, RICK
MONROE COUNTY SHERIFF'S OFFICE
5525 COLLEGE ROAD
KEY WEST, FL 33040

Title Director

Quintanilla, Jeannette
PO Box 785
Hagatna, OC 96932

Title Asst. Treasurer

ERATH, LINDA
1711 WHITNEY MESA DR
HENDERSON, NV 89014

Title Director

Johnson, Russell
PO BOX 94738
Las Vegas
Las Vegas, NV 89193

Title Director

LEROY, GARY, Dr.
PO BOX 94738
Las Vegas
Las Vegas, NV 89193

Title Director

Blanton, Stewart
215 Atwater Drive
San Antonio, TX 78213

Title Director

Weems, Antavius
260 Peachtree Street
Suite 2200
Atlanta, GA 30303

Annual Reports
Report YearFiled Date
2023 02/01/2023
2024 02/15/2024
2024 03/20/2024

Document Images
03/20/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2024 -- ANNUAL REPORT View image in PDF format
03/09/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
03/15/2022 -- ANNUAL REPORT View image in PDF format
03/02/2021 -- ANNUAL REPORT View image in PDF format
01/31/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
06/14/2018 -- ANNUAL REPORT View image in PDF format
02/02/2017 -- ANNUAL REPORT View image in PDF format
02/05/2016 -- ANNUAL REPORT View image in PDF format
02/03/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
03/06/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
03/04/2011 -- ANNUAL REPORT View image in PDF format
03/15/2010 -- ANNUAL REPORT View image in PDF format
02/12/2009 -- ANNUAL REPORT View image in PDF format
02/26/2008 -- ANNUAL REPORT View image in PDF format
02/08/2007 -- ANNUAL REPORT View image in PDF format
01/16/2006 -- ANNUAL REPORT View image in PDF format
11/10/2005 -- Reg. Agent Change View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
12/26/2000 -- Foreign Non-Profit View image in PDF format