Search icon

JOSEPH P. SKELLY, P.A.

Company Details

Entity Name: JOSEPH P. SKELLY, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Aug 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (5 years ago)
Document Number: P95000061493
FEI/EIN Number 59-3335131
Address: 151 MARY ESTHER BLVD., SUITE 201, MARY ESTHER, FL 32569
Mail Address: 151 MARY ESTHER BLVD., SUITE 201, MARY ESTHER, FL 32569
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1710185012 2007-07-07 2020-08-22 151 MARY ESTHER BLVD, SUITE 201, MARY ESTHER, FL, 325691972, US 151 MARY ESTHER BLVD, SUITE 201, MARY ESTHER, FL, 325691972, US

Contacts

Phone +1 850-862-6030
Fax 8508626030

Authorized person

Name MR. JOSEPH P. SKELLY
Role CEO, CFO
Phone 8508626030

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
License Number MH0003140
State FL
Is Primary Yes

Agent

Name Role Address
SKELLY, JOSEPH P Agent 96 Yacht Club Drive No 9, UNIT 9, Fort Walton Beach, FL 32548

President

Name Role Address
SKELLY, JOSEPH P President 151 MARY ESTHER BLVD., SUITE 201, 201 MARY ESTHER, FL 32569

Chief Executive Officer

Name Role Address
SKELLY, JOSEPH P Chief Executive Officer 151 MARY ESTHER BLVD., SUITE 201, 201 MARY ESTHER, FL 32569

Chief Financial Officer

Name Role Address
SKELLY, JOSEPH P Chief Financial Officer 151 MARY ESTHER BLVD., SUITE 201, 201 MARY ESTHER, FL 32569

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-15 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-15 SKELLY, JOSEPH P No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-15 96 Yacht Club Drive No 9, UNIT 9, Fort Walton Beach, FL 32548 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-28
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State