Entity Name: | CAROLYN N. KETCHEL, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Jul 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Feb 2020 (5 years ago) |
Document Number: | P01000075405 |
FEI/EIN Number | 593738126 |
Address: | 550 Mary Esther Cutoff #18, Fort Walton Beach, FL, 32548, US |
Mail Address: | P O BOX 7, SHALIMAR, FL, 32579, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1275877086 | 2012-11-16 | 2014-02-12 | PO BOX 7, SHALIMAR, FL, 325790007, US | 151 MARY ESTHER BLVD, SUITE 302, MARY ESTHER, FL, 325691973, US | |||||||||||||||||||
|
Phone | +1 850-243-1302 |
Fax | 8503010671 |
Authorized person
Name | CAROLYN N. KETCHEL |
Role | PRESIDENT |
Phone | 8502431302 |
Taxonomy
Taxonomy Code | 1041C0700X - Clinical Social Worker |
License Number | SW4709 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Ketchel Carolyn N | Agent | 13 LAKE LORRAINE CIRCLE, SHALIMAR, FL, 32579 |
Name | Role | Address |
---|---|---|
KETCHEL CAROLYN N | President | 13 LAKE LORAINE CIRCLE, SHALIMAR, FL, 32579 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-09 | 550 Mary Esther Cutoff #18, Fort Walton Beach, FL 32548 | No data |
REINSTATEMENT | 2020-02-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-22 | Ketchel, Carolyn N | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2007-03-12 | 550 Mary Esther Cutoff #18, Fort Walton Beach, FL 32548 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-12 | 13 LAKE LORRAINE CIRCLE, SHALIMAR, FL 32579 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-22 |
REINSTATEMENT | 2020-02-22 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State