Search icon

JEFFREY PAUL GALLY, M.D., P.A.

Company Details

Entity Name: JEFFREY PAUL GALLY, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Jun 1989 (36 years ago)
Document Number: K95713
FEI/EIN Number 65-0126046
Address: 3880 COCONUT CREEK PKWY, SUITE 102, COCONUT CREEK, FL 33066
Mail Address: 3880 COCONUT CREEK PKWY, SUITE 102, COCONUT CREEK, FL 33066
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497057640 2010-11-20 2010-11-20 3880 COCONUT CREEK PKWY, SUITE 102, COCONUT CREEK, FL, 330661652, US 3880 COCONUT CREEK PKWY, SUITE 102, COCONUT CREEK, FL, 330661652, US

Contacts

Phone +1 954-971-6188
Fax 9549704944

Authorized person

Name JEFFREY GALLY
Role PRESIDENT
Phone 9549716188

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME0054889
State FL
Is Primary Yes

Agent

Name Role Address
KLEIN, THEODORE J. Agent 8030 PETERS ROAD, BLDG D, SUITE 104, PLANTATION, FL 33324

President

Name Role Address
GALLY, JEFFREY P President 3880 COCONUT CREEK, #102, COCONUT CREEK, FL 33066

Vice President

Name Role Address
GALLY, JEFFREY P Vice President 3880 COCONUT CREEK, #102, COCONUT CREEK, FL 33066

Secretary

Name Role Address
GALLY, JEFFREY P Secretary 3880 COCONUT CREEK, #102, COCONUT CREEK, FL 33066

Treasurer

Name Role Address
GALLY, JEFFREY P Treasurer 3880 COCONUT CREEK #102, COCONUT CREEK, FL 33066

Director

Name Role Address
GALLY, JEFFREY P Director 3880 COCONUT CREEK #102, COCONUT CREEK, FL 33066

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2005-04-17 8030 PETERS ROAD, BLDG D, SUITE 104, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 1993-04-30 3880 COCONUT CREEK PKWY, SUITE 102, COCONUT CREEK, FL 33066 No data
CHANGE OF MAILING ADDRESS 1993-04-30 3880 COCONUT CREEK PKWY, SUITE 102, COCONUT CREEK, FL 33066 No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State