Entity Name: | FLORIDA PHYSICAL THERAPY ASSOCIATION, 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: | 02 Dec 1971 (53 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 11 Feb 2009 (16 years ago) |
Document Number: | 722222 |
FEI/EIN Number |
596135438
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 North Calhoun Street, TALLAHASSEE, FL, 32303, US |
Mail Address: | 800 North Calhoun Street, TALLAHASSEE, FL, 32303, US |
ZIP code: | 32303 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gusman Lori | Treasurer | 12585 SW 69th Avenue, Miami, FL, 33156 |
Sallinas Zahilly | Secretary | 1692 SW 159th Avenue, Pembroke Pines, FL, 33027 |
Higdon Michelle | Chief Executive Officer | 800 North Calhoun Street, TALLAHASSEE, FL, 32303 |
Pilgrim Leiselle | President | 11553 SW 26th Place, Miami, FL, 33143 |
Lewis Joshua | Vice President | 497 Raven Way, Naples, FL, 34110 |
Higdon Michelle | Agent | 800 North Calhoun Street, TALLAHASSEE, FL, 32303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-31 | Higdon, Michelle | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-06 | 800 North Calhoun Street, Suite 1-A, TALLAHASSEE, FL 32303 | - |
CHANGE OF MAILING ADDRESS | 2017-01-06 | 800 North Calhoun Street, Suite 1-A, TALLAHASSEE, FL 32303 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-06 | 800 North Calhoun Street, Suite 1-A, TALLAHASSEE, FL 32303 | - |
RESTATED ARTICLES | 2009-02-11 | - | - |
NAME CHANGE AMENDMENT | 1987-10-28 | FLORIDA PHYSICAL THERAPY ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-22 |
AMENDED ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State