Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WESTCARE GULFCOAST - FLORIDA, INC.

Filing Information
N01000001218 59-3714627 02/21/2001 FL ACTIVE CORPORATE MERGER 11/18/2003 NONE
Principal Address
8800 49th Street N
#402
Pinellas Park, FL 33782

Changed: 02/18/2019
Mailing Address
PO BOX 94738
LAS VEGAS, NV 89193-4738

Changed: 03/04/2011
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, Director, Officer

STEINBERG, RICHARD E
PO BOX 94738
LAS VEGAS, NV 89193-4738

Title CEO, Officer

ORTBALS, KEN
PO BOX 94738
LAS VEGAS, NV 89193-4738

Title Chairman

RAMSAY, RICHARD
c/o MONROE COUNTY SHERIFF'S OFFICE
5525 COLLEGE ROAD
KEY WEST, FL 33040

Title Director

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

Title Director

Wadhams, James L.
Black & LoBello
10777 West Twain Ave.
Suite 300
Las Vegas, NV 89135

Title Director

Okada, Mary
P.O. Box 3566
Hagatna, OC 96932

Title Director

Ekstrom, Bill
1516 S. Paloma Blanca Pl.
Kingman, AZ 86401

Title Secretary

Hanna, Jim
1711 Whitney Mesa Dr.
Henderson, NV 89014

Title Director

MICHAUX, DORIS
3440 STEMBLER RIDGE
DOUGLASVILLE, GA 30135

Title Treasurer

ERATH, LINDA
1711 WHITNEY MESA DR
HENDERSON, NV 89014

Annual Reports
Report YearFiled Date
2023 02/16/2023
2023 03/09/2023
2024 01/25/2024

Document Images
01/25/2024 -- ANNUAL REPORT View image in PDF format
03/09/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/16/2023 -- ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
03/07/2022 -- 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
02/18/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- 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
03/03/2014 -- ANNUAL REPORT View image in PDF format
03/05/2013 -- 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
02/12/2007 -- 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
11/18/2003 -- Merger View image in PDF format
03/20/2003 -- ANNUAL REPORT View image in PDF format
04/10/2002 -- ANNUAL REPORT View image in PDF format
02/21/2001 -- Domestic Non-Profit View image in PDF format