Search icon

PREFERRED PHYSICAL THERAPY ASSOCIATES, INC.

Company Details

Entity Name: PREFERRED PHYSICAL THERAPY ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Dec 2005 (19 years ago)
Document Number: P05000164310
FEI/EIN Number 223919188
Address: 3994 W HILLSBORO BOULEVARD, DEERFIELD BEACH, FL, 33442
Mail Address: 7246 Carmel Ct, BOCA RATON, FL, 33433, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1023248416 2009-07-20 2009-09-29 7600 W CAMINO REAL STE 102, BOCA RATON, FL, 334335514, US 18859 BISCAYNE BLVD, AVENTURA, FL, 331802839, US

Contacts

Phone +1 561-544-0800
Fax 5613956995

Authorized person

Name SHELDON ROBERT DEVINS
Role ADMINISTRATOR
Phone 5615440800

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary No
Taxonomy Code 225X00000X - Occupational Therapist
Is Primary No
Taxonomy Code 235Z00000X - Speech-Language Pathologist
Is Primary No
Taxonomy Code 261QR0400X - Rehabilitation Clinic/Center
Is Primary Yes
Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary No

Agent

Name Role Address
Meyerowitz Trevor Agent 7246 Carmel Ct, Boca Raton, FL, 33433

President

Name Role Address
MEYEROWITZ TREVOR President 7246 CARMEL COURT, BOCA RATON, FL, 33433

Director

Name Role Address
MEYEROWITZ TREVOR Director 7246 CARMEL COURT, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-05-07 3994 W HILLSBORO BOULEVARD, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2016-05-07 Meyerowitz, Trevor No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-07 7246 Carmel Ct, Boca Raton, FL 33433 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-07 3994 W HILLSBORO BOULEVARD, DEERFIELD BEACH, FL 33442 No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-15
AMENDED ANNUAL REPORT 2016-05-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State