Search icon

FLORIDA PHYSICAL THERAPY ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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