Search icon

MEDICAL SERVICES OF NORTHWEST FLORIDA, INC.

Company Details

Entity Name: MEDICAL SERVICES OF NORTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 May 1995 (30 years ago)
Document Number: P95000039654
FEI/EIN Number 59-3318318
Address: 8974 NAVARRE PKWY, NAVARRE, FL 32566
Mail Address: 8974 NAVARRE PKWY, NAVARRE, FL 32566
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1912050162 2007-01-19 2020-08-22 8974 NAVARRE PKWY, NAVARRE, FL, 325662157, US 17208 BACK BEACH ROAD, PANAMA CITY, FL, 32413, US

Contacts

Phone +1 850-936-0400
Fax 8509360450
Phone +1 850-233-3384
Fax 8502332701

Authorized person

Name NELDA STEINBECK
Role BOOKKEEPER
Phone 8509360400

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number HHA21831096
State FL
Is Primary Yes

Agent

Name Role Address
Schultz, Kerry Anne, Esq. Agent 2779 Gulf Breeze Parkway, Gulf Breeze, FL 32563

President

Name Role Address
Taylor, Timothy M President 3909 India Cv, Gulf Breeze, FL 32563

Secretary

Name Role Address
STEINBECK, NELDA Secretary 2586 1ST COURT, GULF BREEZE, FL 32566

Treasurer

Name Role Address
STEINBECK, NELDA Treasurer 2586 1ST COURT, GULF BREEZE, FL 32566

Director

Name Role Address
Timothy , Taylor m Director 8974 NAVARRE PKWY, NAVARRE, FL 32566

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-24 Schultz, Kerry Anne, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 2779 Gulf Breeze Parkway, Gulf Breeze, FL 32563 No data
CHANGE OF MAILING ADDRESS 1997-02-18 8974 NAVARRE PKWY, NAVARRE, FL 32566 No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-09 8974 NAVARRE PKWY, NAVARRE, FL 32566 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
AMENDED ANNUAL REPORT 2023-12-18
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-05-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State