Search icon

BOLDUC PHYSICAL THERAPY, INC.

Company Details

Entity Name: BOLDUC PHYSICAL THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jul 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Jul 2003 (22 years ago)
Document Number: P00000065387
FEI/EIN Number 651022058
Address: 11135 S. JOG RD, SUITE 1, BOYNTON BEACH, FL, 33437
Mail Address: 11135 S Jog Road, ste 1, Boynton Beach, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1184703340 2006-11-06 2012-09-13 11135 S JOG ROAD, SUITE 1, BOYNTON BEACH, FL, 334371817, US 11135 S JOG ROAD, SUITE 1, BOYNTON BEACH, FL, 334371817, US

Contacts

Phone +1 561-752-3820
Fax 5617525788

Authorized person

Name MRS. VICTORIA BOLDUC
Role PRESIDENT
Phone 5617523820

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
License Number PT9635
State FL
Is Primary Yes

Agent

Name Role Address
BOLDUC VICTORIA Agent 11135 S. JOG RD, BOYNTON BEACH, FL, 33437

President

Name Role Address
BOLDUC VICTORIA President 11135 S. JOG ROAD, SUITE 1, BOYNTON BEACH, FL, 33437

Secretary

Name Role Address
BOLDUC VICTORIA Secretary 11135 S. JOG ROAD, SUITE 1, BOYNTON BEACH, FL, 33437

Director

Name Role Address
BOLDUC VICTORIA Director 11135 S. JOG ROAD, SUITE 1, BOYNTON BEACH, FL, 33437
Bolduc Christian P Director 11135 S. JOG RD, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-03-21 11135 S. JOG RD, SUITE 1, BOYNTON BEACH, FL 33437 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-12 11135 S. JOG RD, SUITE 1, BOYNTON BEACH, FL 33437 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-12 11135 S. JOG RD, SUITE 1, BOYNTON BEACH, FL 33437 No data
NAME CHANGE AMENDMENT 2003-07-01 BOLDUC PHYSICAL THERAPY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State