Search icon

FLORIDA SOCIETY OF PHYSICAL MEDICINE & REHABILITATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SOCIETY OF PHYSICAL MEDICINE & REHABILITATION, 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: 09 Nov 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2013 (12 years ago)
Document Number: N92000000265
FEI/EIN Number 593151455

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9410 Bear Lake Road, Forest City, FL, 32703, US
Mail Address: 9410 Bear Lake Road, Forest City, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sherman Andrew MD Imme 9410 Bear Lake Road, Forest City, FL, 32703
JONES TANIA M Executive Director 9410 Bear Lake Road, Forest City, FL, 32703
Frost Chelsea MD Secretary 9410 Bear Lake Road, Forest City, FL, 32703
Hussain Diana MD President 9410 Bear Lake Road, Forest City, FL, 32703
Shah Parag MD Treasurer 9410 Bear Lake Road, Forest City, FL, 32703
Lichtblau Craig MD Past 9410 Bear Lake Road, Forest City, FL, 32703
JONES TANIA M Agent 9410 Bear Lake Road, Forest City, FL, 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-05 9410 Bear Lake Road, Forest City, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-05 9410 Bear Lake Road, Forest City, FL 32703 -
CHANGE OF MAILING ADDRESS 2025-01-05 9410 Bear Lake Road, Forest City, FL 32703 -
REGISTERED AGENT NAME CHANGED 2025-01-05 JONES, TANIA MEYER -
REINSTATEMENT 2013-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2005-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3151455 Corporation Unconditional Exemption 5200 NW 43RD ST STE 102 PMB 321, GAINESVILLE, FL, 32606-4486 1992-12
In Care of Name % LORRY DAVIS EXECUTIVE DIRECTOR
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 34152
Income Amount 65038
Form 990 Revenue Amount 65038
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name FLORIDA SOCIETY OF PHYSICAL MEDICINE & REHABILITATION INC
EIN 59-3151455
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5200 NW 43rd St 102-321, Gainesville, FL, 32606, US
Principal Officer's Name Lorry S Davis
Principal Officer's Address 5200 NW 43rd St 102-321, Gainesville, FL, 32606, US
Website URL https://www.fspmr.org/
Organization Name FLORIDA SOCIETY OF PHYSICAL MEDICINE & REHABILITATION INC
EIN 59-3151455
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2005 NW 36th Terrace, Gainesville, FL, 32606, US
Principal Officer's Name Mark Rubenstein
Principal Officer's Address 2005 NW 36th Terrace, Gainesville, FL, 32605, US
Website URL https://www.fspmr.org/
Organization Name FLORIDA SOCIETY OF PHYSICAL MEDICINE & REHABILITATION INC
EIN 59-3151455
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2005 NW 36th Terrace, Gainesville, FL, 32605, US
Principal Officer's Name Lorry S Davis
Principal Officer's Address 2005 NW 36th Terrace, Gainesville, FL, 32605, US
Website URL www.fspmr.org
Organization Name FLORIDA SOCIETY OF PHYSICAL MEDICINE & REHABILITATION INC
EIN 59-3151455
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2005 NW 36th Terrace, Gainesville, FL, 32605, US
Principal Officer's Name Lorry Davis
Principal Officer's Address 2005 NW 36th Terr, Gainesville, FL, 32605, US
Website URL Florida Society of PMR
Organization Name FLORIDA SOCIETY OF PHYSICAL MEDICINE & REHABILITATION INC
EIN 59-3151455
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5200 NW 43rd St 102-321, Gainesville, FL, 32606, US
Principal Officer's Name Matthew Imfeld MD
Principal Officer's Address 5200 NW 43rd St 102-321, Gainesville, FL, 32606, US
Website URL www.fspmr.org
Organization Name FLORIDA SOCIETY OF PHYSICAL MEDICINE & REHABILITATION INC
EIN 59-3151455
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5200 NW 43rd St 102-321, Gainesville, FL, 32606, US
Principal Officer's Name Michael Creamer DO
Principal Officer's Address 100 W Gore St 203, Orlando, FL, 32806, US
Website URL fspmr.org
Organization Name FLORIDA SOCIETY OF PHYSICAL MEDICINE & REHABILITATION INC
EIN 59-3151455
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5200 NW 43rd St Unit 102-321, Gainesville, FL, 32606, US
Principal Officer's Name Lorry S Davis
Principal Officer's Address 5200 NW 43rd St Unit 102-321, Gainesville, FL, 32606, US
Website URL http://fspmr.org
Organization Name FLORIDA SOCIETY OF PHYSICAL MEDICINE & REHABILITATION INC
EIN 59-3151455
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5200 NW 43rd St Suite 102-321, Gainesville, FL, 32606, US
Principal Officer's Name Lorry Davis
Principal Officer's Address 5200 NW 43rd St Suite 102-321, Gainesville, FL, 32606, US
Website URL http://fspmr.org
Organization Name FLORIDA SOCIETY OF PHYSICAL MEDICINE & REHABILITATION INC
EIN 59-3151455
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5200 NW 43rd St Suite 102-321, Gainesville, FL, 32606, US
Principal Officer's Name Rigoberto Puente-Guzman MD
Principal Officer's Address 5200 NW 43rd St Suite 102-321, Gainesville, FL, 32606, US
Website URL http://fspmr.org/
Organization Name FLORIDA SOCIETY OF PHYSICAL MEDICINE & REHABILITATION INC
EIN 59-3151455
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 330298, Atlantic Beach, FL, 32233, US
Principal Officer's Name Mitchell Freed MD
Principal Officer's Address PO Box 330298, Atlantic Beach, FL, 32233, US
Website URL http://fspmr.org
Organization Name FLORIDA SOCIETY OF PHYSICAL MEDICINE & REHABILITATION INC
EIN 59-3151455
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 330298, Atlantic Beach, FL, 32233, US
Principal Officer's Name Robert B Dehgan MD President
Principal Officer's Address PO Box 330298, Atlantic Beach, FL, 32233, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FLORIDA SOCIETY OF PHYSICAL MEDICINE AND REHABILITATION INC
EIN 59-3151455
Tax Period 201912
Filing Type E
Return Type 990EO
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State