Search icon

HIGHLANDS REHAB, INC.

Company Details

Entity Name: HIGHLANDS REHAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Oct 2006 (18 years ago)
Document Number: P06000125346
FEI/EIN Number 205628880
Address: 1048 us Hwy 27 south, Avon Park, FL, 33825, US
Mail Address: 1048 US Hwy 27 SOUTH, Avon Park, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225357478 2010-05-27 2010-05-27 1030 US HIGHWAY 27 S, AVON PARK, FL, 338255114, US 1030 US HIGHWAY 27 S, AVON PARK, FL, 338255114, US

Contacts

Phone +1 863-382-8686
Fax 8634712976

Authorized person

Name MS. NADIA PHILIP
Role OFFICE MANAGER
Phone 8633828686

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
License Number PT11083
State FL
Is Primary Yes

Agent

Name Role Address
Maxime Alphonsus Rev Agent 309 west Bell Street, Avon Park, FL, 33825

President

Name Role Address
MAXIME ALPHONSUS President 309 West Bell Street, Avon Park, FL, 33825

Treasurer

Name Role Address
MAXIME ALPHONSUS Treasurer 309 West Bell Street, Avon Park, FL, 33825

Vice President

Name Role Address
Edouard NADIA G Vice President 4601 Boston Street, SEBRING, FL, 33872

Secretary

Name Role Address
Edouard NADIA G Secretary 4601 Boston Street, SEBRING, FL, 33872

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 1048 us Hwy 27 south, 1070, Avon Park, FL 33825 No data
CHANGE OF MAILING ADDRESS 2022-01-28 1048 us Hwy 27 south, 1070, Avon Park, FL 33825 No data
REGISTERED AGENT NAME CHANGED 2022-01-28 Maxime, Alphonsus, Rev No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 309 west Bell Street, Avon Park, FL 33825 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State