Search icon

COLLINS PHYSICAL THERAPY INSTITUTE, INC.

Company Details

Entity Name: COLLINS PHYSICAL THERAPY INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Feb 2013 (12 years ago)
Document Number: P13000015829
FEI/EIN Number 46-2064350
Address: 4324 Silver Fox Drive, NAPLES, FL, 34119, US
Mail Address: 4324 Silver Fox Drive, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1932440690 2013-03-06 2018-07-10 800 GOODLETTE RD N, SUITE 140, NAPLES, FL, 341025400, US 800 GOODLETTE RD N, SUITE 140, NAPLES, FL, 34102, US

Contacts

Phone +1 239-384-5952
Fax 2393845970

Authorized person

Name GREGORY A COLLINS
Role PRESIDENT, TREASURER
Phone 2393845952

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary Yes

Agent

Name Role Address
Collins Greg A Agent 4324 Silver Fox Drive, NAPLES, FL, 34119

President

Name Role Address
COLLINS GREGORY A President 4324 SILVER FOX DRIVE, NAPLES, FL, 34119

Treasurer

Name Role Address
COLLINS GREGORY A Treasurer 4324 SILVER FOX DRIVE, NAPLES, FL, 34119

Director

Name Role Address
COLLINS GREGORY A Director 4324 SILVER FOX DRIVE, NAPLES, FL, 34119
COLLINS ANGELA V Director 4324 SILVER FOX DRIVE, NAPLES, FL, 34119

Vice President

Name Role Address
COLLINS ANGELA V Vice President 4324 SILVER FOX DRIVE, NAPLES, FL, 34119

Secretary

Name Role Address
COLLINS ANGELA V Secretary 4324 SILVER FOX DRIVE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 4324 Silver Fox Drive, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2024-02-02 4324 Silver Fox Drive, NAPLES, FL 34119 No data
REGISTERED AGENT NAME CHANGED 2024-02-02 Collins, Greg A No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 4324 Silver Fox Drive, NAPLES, FL 34119 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State