Search icon

PEDIATRIC THERAPY FOUNDATION OF ORLANDO, INC.

Company Details

Entity Name: PEDIATRIC THERAPY FOUNDATION OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 05 Dec 2012 (12 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: N12000011372
FEI/EIN Number 46-1522161
Address: 4401 EAST COLONIAL DRIVE, SUITE 107, ORLANDO, FL, 32803
Mail Address: 4401 EAST COLONIAL DRIVE, SUITE 107, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285971432 2013-01-08 2013-01-08 4401 E COLONIAL DR, SUITE 107, ORLANDO, FL, 328035200, US 4401 E COLONIAL DR, SUITE 107, ORLANDO, FL, 328035200, US

Contacts

Phone +1 407-898-5060
Fax 4078985185

Authorized person

Name DR. JEFFREY HERMAN
Role PRESIDENT
Phone 4078985060

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary No
Taxonomy Code 225X00000X - Occupational Therapist
Is Primary No
Taxonomy Code 235Z00000X - Speech-Language Pathologist
License Number SA1530
State FL
Is Primary Yes

Agent

Name Role Address
KOLTUN JEFFREY M Agent 557 NORTH WYMORE ROAD, SUITE 100, MAITLAND, FL, 32751

Director

Name Role Address
HERMAN JEFFREY Director 4401 EAST COLONIAL DRIVE, SUITE 107, ORLANDO, FL, 32803
HERMAN MARY A Director 4401 EAST COLONIAL DRIVE, SUITE 107, ORLANDO, FL, 32803
MURRAY MICHAEL Director 4401 EAST COLONIAL DRIVE, SUITE 107, ORLANDO, FL, 32803
SPERRAZZA ALICIA Director 4401 EAST COLONIAL DRIVE, SUITE 107, ORLANDO, FL, 32803

President

Name Role Address
HERMAN JEFFREY President 4401 EAST COLONIAL DRIVE, SUITE 107, ORLANDO, FL, 32803

Secretary

Name Role Address
ZAREMBSKI MAYLYN Secretary 4401 EAST COLONIAL DRIVE, SUITE 107, ORLANDO, FL, 32803

Treasurer

Name Role Address
CUATON EVA Treasurer 4401 EAST COLONIAL DRIVE, SUITE 107, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-17
Domestic Non-Profit 2012-12-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State