Search icon

TRIWEST HEALTHCARE ALLIANCE CORP.

Company Details

Name: TRIWEST HEALTHCARE ALLIANCE CORP.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 16 Jan 1997 (28 years ago)
Financial Date End: 31 Jan 2026
Entity Number: 362202
Place of Formation: DELAWARE
File Number: 362202
Principal Address: 15810 N 28TH AVE PHOENIX, AZ 85053
Mailing Address: 15810 N 28TH AVE PHOENIX, AZ 85053-4021

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1305 12TH AVE RD, NAMPA, ID 83686

President

Name Role Address Appointed On
DAVID J MCINTYRE JR President 15810 N 28TH AVE, PHOENIX, AZ 85053-4021 2021-01-18

Director

Name Role Address Appointed On Resigned On
GINA MARTING Director 818 KEEAUMOKU ST., HONOLULU, HI 96814 2024-01-18 2024-01-18
MONICA BERNER Director 300 E. RANDOLPH ST., CHICAGO, IL 60601 2024-01-18 2024-01-18
MARK EL-TAWIL Director 8220 N. 23RD AVE., PHOENIX, AZ 85021 2024-01-18 2024-01-18
JAMES WILSON Director 12401 E. 17TH AVENUE, AURORA, CO 80045 2024-01-18 2024-01-18
ANGIE STRECKER Director 1133 SW TOPEKA BLVD, TOPEKA, KS 66629 2024-01-18 2024-01-18
DIANE GORE Director 4000 HOUSE AVE., CHEYENNE, WY 82001 2024-01-18 2024-01-18
KATE BECKER Director 2211 LOMAS BLVD, NE, ALBUQUERQUE, NM 87106 2024-01-18 2024-01-18
JARED SHORT Director 2890 E. COTTONWOOD PKWY, SALT LAKE CITY, UT 84121 2024-01-18 2024-01-18
NOEL CARDEN Director 450 RIVERCHASE PARKWAY EAST, BIRMINGHAM, AL 35244 2024-01-18 2024-01-18
PHIL BOWLING Director 2301 MAIN ST., KANSAS CITY, MO 64108 2024-01-18 No data

Treasurer

Name Role Address Appointed On Resigned On
ELIZABETH KINSLEY Treasurer 15810 N 28TH AVE, PHOENIX, AZ 85053-4021 2024-01-18 2024-01-18

Secretary

Name Role Address Appointed On Resigned On
ELAINE LABEDZ Secretary 15810 N 28TH AVE, PHOENIX, AZ 85053-4021 2024-01-18 2024-01-18

Filing

Filing Name Filing Number Filing date
Annual Report 0006071833 2025-01-15
Annual Report 0005565266 2024-01-18
Annual Report 0005062937 2023-01-12
Registered Agent Name/Address Change (mass change) 0004642991 2022-03-08
Annual Report 0004577947 2022-01-21
Registered Agent Name/Address Change (mass change) 0004468396 2021-10-29
Annual Report 0004137358 2021-01-18
Annual Report 0003751575 2020-01-22
Annual Report 0003410188 2019-01-24
Annual Report 0002549375 2018-01-19

Date of last update: 17 Feb 2025

Sources: Idaho Secretary of State