Physiotherapy Associates, Inc. Overview
Physiotherapy Associates, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, May 4, 1992 and is approximately thirty-three years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Physiotherapy Associates, Inc.
Network Visualizer
Advertisements
Key People
Who own Physiotherapy Associates, Inc.
Name | |
---|---|
Michael E. Tarvin 105 |
President
Director
Secretary
NonDir
NonSec
Vice President
|
David S. Chernow 82 |
President
NonPres
|
Chad Smith 18 |
President
|
Joel T. Veit 68 |
President
Treasurer
|
John F. Duggan 86 |
President
Vice President
Assistant Secretary
|
Robert A. Ortenzio 94 |
President
Assistant Secretary
Treasurer
Secretary
Vice President
|
Martin F. Jackson 59 |
Vice-President
Treasurer
Secretary
Vice President
Assistant Secretary
|
Lora K. Hammaker 31 |
Vice-President
Vice President
|
Michael Malatesta 33 |
Vice-President
Vice President
|
Christopher Weigl 23 |
Vice-President
|
Scott A. Romberger 92 |
NonTreas
Treasurer
Vice President
Assistant Secretary
|
Henry Balavender 14 |
President
CEO
Director
Chief Executive Officer
|
Daniel J. Connors 10 |
President
CEO
Director
Secretary
|
Andrew Devoe 7 |
President
CEO
|
Martin McGahan 1 |
President
|
Eric Williams 1 |
President
|
Andrew Davoe |
President
|
McGahan Martin |
CEO
|
Dean H. Bergy 17 |
CFO
Vice President
|
Paul M. Solomon 9 |
CFO
Treasurer
Director
Chief Financial Officer
|
Elizabeth Arnold 2 |
CFO
|
Eric Lum 10 |
Treasurer
Vice President
Tax
|
Peter Limeri 10 |
Treasurer
Secretary
|
Christopher F. Homrich 4 |
Treasurer
|
Edwin Bode 4 |
Treasurer
|
Richard S. Binstein 11 |
Secretary
Vice President
|
Janna P. King 10 |
Director
Secretary
Vice President
|
Daniel Dourney 9 |
Director
Chief Operating Officer
COO
|
Joel M. Ferdinand 8 |
Secretary
|
Thomas R. Winkel 7 |
Secretary
|
Stephen P. Macmillan 5 |
Director
|
Jud Hoff 1 |
Director
Vice President
General Manager
|
James Connelly 1 |
Director
|
Richard Kracum 1 |
Director
|
James W. McLane 1 |
Director
|
Peter Grabaskas 1 |
Director
|
Kracum R. Richard |
Director
|
Robert Womsley |
Director
|
Devoe Andrew |
Director
|
Bergy H. Dean |
Director
|
Curt Selquist |
Director
|
Brian Rusignuolo 23 |
Vice President
|
Randall K. Watts 23 |
Vice President
|
David D. Engelhardt 22 |
Vice President
|
Robert G. Breighner 13 |
Vice President
|
Stefanie A. Dean 11 |
Vice President
Assistant Secretary
|
Kenneth R. Wilson 4 |
Vice President
|
Robert H. Brehm 4 |
Vice President
|
John A. Salch 1 |
Vice President
|
Danlel F. Bradley |
Vice President
Assistant Secretary
|
Joel T. Veil |
Vice President
Assistant Secretary
|
Derek D. Bahi |
Vice President
|
Robert J. Beln |
Vice President
|
Showing 8 records out of 53
Other Companies for Physiotherapy Associates, Inc.
Physiotherapy Associates, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Physiotherapy Associates Home Rehabilitation, Ll |
Inactive
|
2007 |
1
|
Manager
|
Corporate Filings for Physiotherapy Associates, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F93000003834 |
Date Filed: | Monday, August 23, 1993 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 10524506 |
Date Filed: | Monday, June 12, 1995 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 10785206 |
Date Filed: | Wednesday, December 27, 1995 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Michigan |
State ID: | 01820894 |
Date Filed: | Monday, May 4, 1992 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02065769 |
Date Filed: | Thursday, January 8, 1998 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Michigan |
State ID: | C22883-1995 |
Date Filed: | Tuesday, December 26, 1995 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
6/12/1995 | Application For Certificate Of Authority | |
![]() |
12/26/1995 | Foreign Qualification | |
![]() |
12/27/1995 | Application For Certificate Of Authority | |
![]() |
2/21/1997 | Change Of Registered Agent/Office | |
![]() |
4/11/1997 | Assumed Name Certificate | |
![]() |
7/14/1997 | Change Of Registered Agent/Office | |
![]() |
7/16/1997 | Assumed Name Certificate | |
![]() |
10/31/1997 | Assumed Name Certificate | |
![]() |
12/24/1997 | Annual List | |
![]() |
12/30/1997 | Articles Of Merger | |
![]() |
3/18/1998 | Assumed Name Certificate | |
![]() |
3/18/1998 | Assumed Name Certificate | |
![]() |
4/3/1998 | Assumed Name Certificate | |
![]() |
4/3/1998 | Assumed Name Certificate | |
![]() |
4/3/1998 | Assumed Name Certificate | |
![]() |
4/30/1998 | Assumed Name Certificate | |
![]() |
4/30/1998 | Assumed Name Certificate | |
![]() |
12/17/1998 | Articles Of Merger | |
![]() |
12/23/1998 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
12/3/1999 | Annual List | |
![]() |
1/19/2001 | Annual List | |
![]() |
1/5/2002 | Annual List | |
![]() |
12/16/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
2/7/2003 | Change of Registered Agent/Office | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
1/5/2004 | Annual List | |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
1/10/2005 | Annual List | List of Officers for 2004 to 2005 |
![]() |
8/9/2005 | Amended List | |
![]() |
12/30/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
11/13/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
4/13/2007 | Certificate of Withdrawal | |
![]() |
10/12/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
10/22/2008 | Annual List | |
![]() |
7/30/2009 | Amended List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
2/25/2010 | Annual List | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
8/25/2010 | Change of Registered Agent/Office | |
![]() |
8/26/2010 | Registered Agent Change | |
![]() |
10/13/2010 | Annual List | |
![]() |
12/6/2010 | Amended List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
10/25/2011 | Annual List | |
![]() |
3/28/2012 | Change of Name or Address by Registered Agent | |
![]() |
7/5/2012 | Certificate of Assumed Business Name | |
![]() |
9/25/2012 | Registered Agent Change | |
![]() |
9/27/2012 | Change of Registered Agent/Office | |
![]() |
10/11/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
10/16/2013 | Annual List | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
7/18/2014 | Amended List | |
![]() |
10/7/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
10/12/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
3/7/2016 | Registered Agent Change | |
![]() |
3/8/2016 | Change of Registered Agent/Office | |
![]() |
9/19/2016 | Amended List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
1/3/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
1/19/2018 | Annual List | |
![]() |
1/29/2018 | Certificate of Assumed Business Name | |
![]() |
12/28/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources

Florida Department of State
Data last refreshed on Thursday, April 3, 2025
Data last refreshed on Thursday, April 3, 2025

Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Physiotherapy Associates, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Physiotherapy Associates, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
Wiki
6
Corporate Records