Search icon

ELITE PHYSICAL THERAPY OF SOUTHWEST FLORIDA, INC.

Company Details

Entity Name: ELITE PHYSICAL THERAPY OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Mar 2008 (17 years ago)
Document Number: P08000032334
FEI/EIN Number 26-2277687
Address: 2546 NORTHBROOKE PLAZA DR, NAPLES, FL, 34120, US
Mail Address: 2546 NORTHBROOKE PLAZA DR, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1063687416 2008-04-28 2012-06-11 2546 NORTHBROOKE PLAZA DR, NAPLES, FL, 341197960, US 2546 NORTHBROOKE PLAZA, NAPLES, FL, 341198100, US

Contacts

Phone +1 239-653-9586
Fax 2396539587

Authorized person

Name MR. RYAN SENKARIK
Role PRESIDENT
Phone 2393987489

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
License Number PT21199
State FL
Is Primary Yes

Agent

Name Role Address
SENKARIK RYAN Agent 496 SADDLEBROOK LANE, NAPLES, FL, 34110

President

Name Role Address
SENKARIK RYAN President 496 SADDLEBROOK LANE, NAPLES, FL, 34110

Secretary

Name Role Address
SENKARIK RYAN Secretary 496 SADDLEBROOK LANE, NAPLES, FL, 34110

Director

Name Role Address
SENKARIK RYAN Director 496 SADDLEBROOK LANE, NAPLES, FL, 34110
BETLACH MICHAEL Director 636 CYPRESS WAY EAST, NAPLES, FL, 34110

Vice President

Name Role Address
BETLACH MICHAEL Vice President 636 CYPRESS WAY EAST, NAPLES, FL, 34110

Treasurer

Name Role Address
BETLACH MICHAEL Treasurer 636 CYPRESS WAY EAST, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 2546 NORTHBROOKE PLAZA DR, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2018-01-16 2546 NORTHBROOKE PLAZA DR, NAPLES, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-27 496 SADDLEBROOK LANE, NAPLES, FL 34110 No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State