Search icon

ROBERT BIRKFELD, PSY.D., P.A.

Company Details

Entity Name: ROBERT BIRKFELD, PSY.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jan 2013 (12 years ago)
Document Number: P13000000095
FEI/EIN Number 46-1646498
Address: 1429 Tintern Lane, St. Augustine, FL, 32092, US
Mail Address: 1429 Tintern Lane, St. Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1629318928 2013-02-22 2017-02-22 1745 SW SAINT ANDREWS DR, PALM CITY, FL, 349902205, US 1745 SW SAINT ANDREWS DR, PALM CITY, FL, 349902205, US

Contacts

Phone +1 772-220-8200
Fax 8882343722

Authorized person

Name ROBERT BIRKFELD
Role PRESIDENT
Phone 7722208200

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
License Number PY 8686
State FL
Is Primary Yes

Agent

Name Role Address
BIRKFELD ROBERT Agent 1429 Tintern Lane, St. Augustine, FL, 32092

President

Name Role Address
BIRKFELD ROBERT President 1429 Tintern Lane, St. Augustine, FL, 32092

Vice President

Name Role Address
BIRKFELD FRANCESCA Vice President 10598 Cordgrass Lane, Jacksonville, FL, 32258

Treasurer

Name Role Address
BIRKFELD FRANCESCA Treasurer 10598 Cordgrass Lane, Jacksonville, FL, 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000000917 ROBERT BIRKFELD, PSY.D., P.A. EXPIRED 2013-01-03 2018-12-31 No data 2678 SE WILLOUGHBY BLVD, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-23 1429 Tintern Lane, St. Augustine, FL 32092 No data
CHANGE OF MAILING ADDRESS 2023-04-23 1429 Tintern Lane, St. Augustine, FL 32092 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-23 1429 Tintern Lane, St. Augustine, FL 32092 No data

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State