Detail by Entity Name

Foreign Profit Corporation

DVA HEALTHCARE RENAL CARE, INC.

Filing Information
836941 95-2977916 08/31/1976 NV ACTIVE NAME CHANGE AMENDMENT 10/12/2005 NONE
Principal Address
2000 16th Street
JLD/SecGovFin
Denver, CO 80202

Changed: 04/19/2024
Mailing Address
601 Hawaii Street
JLD/SecGovFin
El Segundo, CA 90245

Changed: 04/19/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 12/23/1998

Address Changed: 12/23/1998
Officer/Director Detail Name & Address

Title Authorized Person

Caldwell, Samantha A.
2000 16th Street
JLD/SecGovFin
Denver, CO 80202

Title Director, President

Staffieri, Michael D.
2000 16th Street
JLD/SecGovFin
Denver, CO 80202

Title Treasurer

Berry, Christopher M.
2000 16th Street
JLD/SecGovFin
Denver, CO 80202

Title Secretary

Berberich, Stephanie N.
2000 16th Street
JLD/SecGovFin
Denver, CO 80202

Annual Reports
Report YearFiled Date
2022 04/23/2022
2023 04/14/2023
2024 04/19/2024

Document Images
04/19/2024 -- ANNUAL REPORT View image in PDF format
04/14/2023 -- ANNUAL REPORT View image in PDF format
04/23/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
10/12/2005 -- Name Change View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
05/04/2001 -- ANNUAL REPORT View image in PDF format
05/02/2000 -- ANNUAL REPORT View image in PDF format
05/12/1999 -- ANNUAL REPORT View image in PDF format
12/23/1998 -- Reg. Agent Change View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
09/25/1997 -- NAME CHANGE View image in PDF format
09/03/1997 -- ANNUAL REPORT View image in PDF format
07/05/1996 -- ANNUAL REPORT View image in PDF format
10/18/1995 -- Amendment View image in PDF format
07/24/1995 -- ANNUAL REPORT View image in PDF format