Search icon

BRADLEY PHYSICAL THERAPY & REHABILITATION, INC.

Company Details

Entity Name: BRADLEY PHYSICAL THERAPY & REHABILITATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 12 Dec 1996 (28 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N96000006352
FEI/EIN Number 65-0726305
Address: 315 PRAIRIE ROSE LANE, BOCA RATON, FL 33487
Mail Address: 315 PRAIRIE ROSE LANE, BOCA RATON, FL 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BRADLEY, ALBERTIS Agent 315 PRAIRIE ROSE LANE, BOCA RATON, FL 33487

Secretary

Name Role Address
BRADLEY, TONYA R Secretary 315 PRAIRIE ROSE LANE, BOCA RATON, FL 33487

Director

Name Role Address
BRADLEY, TONYA R Director 315 PRAIRIE ROSE LANE, BOCA RATON, FL 33487
BRADLEY, ALBERTIS Director 315 PRAIRIE ROSE LANE, BOCA RATON, FL 33487

President

Name Role Address
BRADLEY, ALBERTIS President 315 PRAIRIE ROSE LANE, BOCA RATON, FL 33487

Treasurer

Name Role Address
BRADLEY, ALBERTIS Treasurer 315 PRAIRIE ROSE LANE, BOCA RATON, FL 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09027900431 CENTER OF HOPE EXPIRED 2009-01-27 2014-12-31 No data 315 PRAIRIE ROSE LANE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2021-06-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-06-22 BRADLEY, ALBERTIS No data

Documents

Name Date
ANNUAL REPORT 2022-03-05
Amendment 2021-06-22
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State