Search icon

MENTAL HEALTH ASSOCIATION OF OKALOOSA WALTON COUNTIES INC

Company Details

Entity Name: MENTAL HEALTH ASSOCIATION OF OKALOOSA WALTON COUNTIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Jul 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jul 2016 (9 years ago)
Document Number: N94000003588
FEI/EIN Number 593282067
Address: 571 MOONEY ROAD, NE, FORT WALTON BEACH, FL, 32547, US
Mail Address: 571 MOONEY ROAD, NE, FORT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1396876157 2007-03-07 2020-08-22 571 MOONEY RD NE, FORT WALTON BEACH, FL, 325471859, US 571 MOONEY RD NE, FORT WALTON BEACH, FL, 325471859, US

Contacts

Phone +1 850-244-1040
Fax 8502442573

Authorized person

Name MRS. VIRGINIA GLYNN BARR
Role EXECUTIVE DIRECTOR
Phone 8502441040

Taxonomy

Taxonomy Code 251V00000X - Voluntary or Charitable Agency
Is Primary Yes

Agent

Name Role Address
BARR VIRGINIA GLYNN Agent 641 HWAY 98 WEST, MARY ESTHER, FL, 32569

President

Name Role Address
Carter Walter President 281 Shalimar Drive, Fort Walton Beach, FL, 32547

Vice President

Name Role Address
Morell Venita Dr. Vice President 4192 Mainsail Drive, Niceville, FL, 32578

Executive Director

Name Role Address
BARR VIRGINIA GLYNN Executive Director 641 HWY 98 WEST, MARY ESTHER, FL, 32569

Secretary

Name Role Address
Rogers Terri Secretary 7237 Broadmoor St, Navarre, FL, 32566

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-14 641 HWAY 98 WEST, MARY ESTHER, FL 32569 No data
NAME CHANGE AMENDMENT 2016-07-08 MENTAL HEALTH ASSOCIATION OF OKALOOSA WALTON COUNTIES INC No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-27 571 MOONEY ROAD, NE, FORT WALTON BEACH, FL 32547 No data
CHANGE OF MAILING ADDRESS 2003-01-27 571 MOONEY ROAD, NE, FORT WALTON BEACH, FL 32547 No data
REGISTERED AGENT NAME CHANGED 1995-05-01 BARR, VIRGINIA GLYNN No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-12
Name Change 2016-07-08
ANNUAL REPORT 2016-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State