Entity Name: | OCCUPATIONAL THERAPY OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Aug 1999 (26 years ago) |
Document Number: | P99000068197 |
FEI/EIN Number | 650937953 |
Address: | 1402 Groton CT, Midlothian, VA, 23114, US |
Mail Address: | 1402 Groton CT, Midlothian, VA, 23114, US |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1023443033 | 2013-09-09 | 2013-09-09 | 18560 NE 20TH CT, NORTH MIAMI BEACH, FL, 331794371, US | 18560 NE 20TH CT, NORTH MIAMI BEACH, FL, 331794371, US | |||||||||||||||||
|
Phone | +1 305-788-5315 |
Authorized person
Name | MS. KATHLEEN MARY ZAHNER |
Role | OWNER |
Phone | 3057885315 |
Taxonomy
Taxonomy Code | 225X00000X - Occupational Therapist |
License Number | OT0005429 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
ZAHNER KATHLEEN O | Agent | 852 NE 120th Street, Biscayne Park, FL, 33161 |
Name | Role | Address |
---|---|---|
ZAHNER KATHLEEN | President | 852 NE 120th Street, Biscayne Park, FL, 33161 |
Name | Role | Address |
---|---|---|
ZAHNER KATHLEEN | Secretary | 852 NE 120th Street, Biscayne Park, FL, 33161 |
Name | Role | Address |
---|---|---|
ZAHNER KATHLEEN | Treasurer | 852 NE 120th Street, Biscayne Park, FL, 33161 |
Name | Role | Address |
---|---|---|
ZAHNER KATHLEEN | Director | 852 NE 120th Street, Biscayne Park, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-08 | 1402 Groton CT, Midlothian, VA 23114 | No data |
CHANGE OF MAILING ADDRESS | 2024-08-08 | 1402 Groton CT, Midlothian, VA 23114 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 852 NE 120th Street, Biscayne Park, FL 33161 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-08 | ZAHNER, KATHLEEN OWNER | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-24 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State