Entity Name: | SUNSHINE PHYSICAL THERAPY CLINIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Feb 1960 (65 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 16 Jul 2021 (4 years ago) |
Document Number: | 700406 |
FEI/EIN Number |
590806983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1705 17TH AVENUE, VERO BEACH, FL, 32960 |
Mail Address: | 1705 17TH AVENUE, VERO BEACH, FL, 32960 |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ERIKSEN JOE | Director | 1705 17TH AVENUE, VERO BEACH, FL, 32960 |
Glass Lynne | President | 1705 17TH AVENUE, VERO BEACH, FL, 32960 |
Brackins Reese | Treasurer | 1705 17TH AVENUE, VERO BEACH, FL, 32960 |
Davis Judy | Secretary | 1705 17th Avenue, Vero Beach, FL, 32960 |
Schlossberg Roger | Director | 1705 17TH AVENUE, VERO BEACH, FL, 32960 |
Blossom Virginia | Agent | 1705 17TH AVENUE, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-01 | Blossom, Virginia | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 1705 17TH AVENUE, VERO BEACH, FL 32960 | - |
AMENDMENT AND NAME CHANGE | 2021-07-16 | SUNSHINE PHYSICAL THERAPY CLINIC, INC. | - |
REINSTATEMENT | 2012-08-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDED AND RESTATEDARTICLES | 2006-12-04 | - | - |
NAME CHANGE AMENDMENT | 1964-09-16 | SUNSHINE REHABILITATION CENTER OF INDIAN RIVER COUNTY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-05-02 |
Amendment and Name Change | 2021-07-16 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State