Entity Name: | CHILDREN'S THERAPY WORKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 31 Jan 1994 (31 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P94000010265 |
FEI/EIN Number | 65-0467937 |
Address: | 63 SARASOTA CENTER BLVD, SUITE 101, SARASOTA, FL 34240 |
Mail Address: | 63 SARASOTA CENTER BLVD, SUITE 101, SARASOTA, FL 34240 |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1982612008 | 2006-08-04 | 2020-08-22 | 63 SARASOTA CENTER BLVD, SUITE #101, SARASOTA, FL, 342409385, US | 63 SARASOTA CENTER BLVD, SUITE #101, SARASOTA, FL, 342409385, US | |||||||||||||||||||
|
Phone | +1 941-379-3725 |
Fax | 9413771131 |
Authorized person
Name | MRS. MARY LOUISE NASTAN |
Role | PRES OF CTW |
Phone | 9413793725 |
Taxonomy
Taxonomy Code | 225100000X - Physical Therapist |
License Number | 2278 |
State | FL |
Is Primary | Yes |
Name | Role |
---|---|
LZ THERAPY, INC. | Agent |
Name | Role | Address |
---|---|---|
MARSH, NANCY E | Director | 4190 DRAKESWOOD CIRCLE, SARASOTA, FL 34232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-27 | LZ Therapy Inc | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 63 Sarasota Center Blvd, Suite 101, Sarasota, FL 34240 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-10 | 63 SARASOTA CENTER BLVD, SUITE 101, SARASOTA, FL 34240 | No data |
CHANGE OF MAILING ADDRESS | 1998-04-10 | 63 SARASOTA CENTER BLVD, SUITE 101, SARASOTA, FL 34240 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-04-17 |
ANNUAL REPORT | 2010-02-03 |
ANNUAL REPORT | 2009-04-02 |
ANNUAL REPORT | 2008-07-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State