Search icon

THE AMERICAN ACADEMY OF ORTHOPAEDIC MANUAL PHYSICAL THERAPISTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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