Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GUIDANCE/CARE CENTER, INC.

Filing Information
726520 59-1458324 05/28/1973 FL ACTIVE MERGER NAME CHANGE 10/13/2009 NONE
Principal Address
3000 41ST STREET OCEAN
MARATHON, FL 33050

Changed: 07/01/1991
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: 06/15/2006

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

Title President, Director

STEINBERG, RICHARD E
1711 WHITNEY MESA DRIVE
HENDERSON, NV 89014

Title CEO

ORTBALS, KEN
1711 WHITNEY MESA DRIVE
HENDERSON, NV 89014

Title Chairman, Director

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

Title Director

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

Title Director

Wadhams, Jim
Black & Wadhams
10777 West Twain Ave
Suite 300
Las Vegas, NV 89135

Title Director

Scharrett, Jack
6608 Galway Drive
Edina, MN 55439

Title Secretary

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

Title Director

Okada, Mary
PO Box 3566
Hagatna, OC 96932

Title Treasurer

ERATH, LINDA
1711 WHITNEY MESA DR
HENDERSON, NV 89014

Title Director

Sanes, Sammuel
PO Box 781
Kingshill, OC 00851

Title Director

DeBerry, Debra
PO Box 1303
Decatur, GA 30031

Annual Reports
Report YearFiled Date
2024 02/15/2024
2025 02/06/2025
2025 02/26/2025

Document Images
02/26/2025 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2025 -- 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
02/16/2023 -- 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
05/03/2018 -- 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
03/19/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
03/07/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
10/13/2009 -- Merger View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
03/03/2008 -- ANNUAL REPORT View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
06/15/2006 -- Reg. Agent Change View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
03/20/2006 -- Amendment View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
03/25/2003 -- ANNUAL REPORT View image in PDF format
02/20/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
02/08/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
03/05/1996 -- ANNUAL REPORT View image in PDF format