Search icon

CENTRAL FLORIDA THERAPY SOLUTIONS, INC.

Company Details

Entity Name: CENTRAL FLORIDA THERAPY SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Nov 2000 (24 years ago)
Document Number: P00000108108
FEI/EIN Number 593676538
Address: 455 West Warren Ave, LONGWOOD, FL, 32750, US
Mail Address: 455 West Warren Ave, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609810456 2006-06-15 2014-02-19 455 W WARREN AVE, SUITE 200, LONGWOOD, FL, 327504002, US 455 W WARREN AVE, SUITE 200, LONGWOOD, FL, 327504002, US

Contacts

Phone +1 407-260-0551
Fax 4072659590

Authorized person

Name MRS. NANCY CLAUDIA JOHNSTON
Role OWNER
Phone 4072600551

Taxonomy

Taxonomy Code 2251P0200X - Pediatric Physical Therapist
License Number PT 3886
State FL
Is Primary No
Taxonomy Code 225XP0200X - Pediatric Occupational Therapist
License Number OT 11334
State FL
Is Primary No
Taxonomy Code 235Z00000X - Speech-Language Pathologist
License Number SA5296
State FL
Is Primary Yes

Other Provider Identifiers

Issuer WELL CARE
Number 28832
State FL
Issuer BCBS
Number X1601
State FL
Issuer BCBS
Number Y921D
State FL
Issuer AMERIGROUP
Number 217278
State FL
Issuer MEDICAID
Number 886431400
State FL

Agent

Name Role Address
JOHNSTON NANCY CLAUDIA Agent 455 West Warren Ave, LONGWOOD, FL, 32750

President

Name Role Address
JOHNSTON NANCY CLAUDIA President 827 RIVERBEND BLVD, LONGWOOD, FL, 32779

Vice President

Name Role Address
Johnston Jeremy D Vice President 455 West Warren Ave, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-05-28 455 West Warren Ave, Ste 200, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2013-05-28 455 West Warren Ave, Ste 200, LONGWOOD, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-28 455 West Warren Ave, Ste 200, LONGWOOD, FL 32750 No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State