Entity Name: | THE AMERICAN ACADEMY OF ORTHOPAEDIC MANUAL PHYSICAL THERAPISTS, 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: | 16 Jul 1992 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Nov 2011 (13 years ago) |
Document Number: | N49904 |
FEI/EIN Number |
593131383
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8550 United Plaza Blvd, Suite 1001, Baton Rouge, LA, 70809, US |
Mail Address: | 8550 United Plaza Blvd, Suite 1001, Baton Rouge, LA, 70809, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Donaldson Megan | President | 8550 United Plaza Blvd, Baton Rouge, LA, 70809 |
Furto Eric | Treasurer | Ste 1001, Baton Rouge, LA, 70809 |
Rhon Dan | Vice President | 8550 United Plaza Blvd, Baton Rouge, LA, 70809 |
Film Roy | Secretary | 8550 United Plaza Blvd, Baton Rouge, LA, 70809 |
Talley Melanie | Exec | 8550 United Plaza Blvd, Baton Rouge, LA, 70809 |
Clewley Derek | Director | Ste 1001, Baton Rouge, LA, 70809 |
Talley Melanie | Agent | 7901 4th St N Ste 300, St Petersburg, FL, 33702 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-27 | Talley, Melanie | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 7901 4th St N Ste 300, St Petersburg, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-01 | 8550 United Plaza Blvd, Suite 1001, Baton Rouge, LA 70809 | - |
CHANGE OF MAILING ADDRESS | 2013-02-01 | 8550 United Plaza Blvd, Suite 1001, Baton Rouge, LA 70809 | - |
AMENDMENT | 2011-11-16 | - | - |
REINSTATEMENT | 2011-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State