Search icon

SKILLED THERAPY SERVICES, INC.

Company Details

Entity Name: SKILLED THERAPY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Jan 1997 (28 years ago)
Document Number: P97000001470
FEI/EIN Number 59-3422554
Address: D/B/A KENNEDY REHABILITATION, 3603 CRILL AVE, PALATKA, FL 32177
Mail Address: D/B/A KENNEDY REHABILITATION, 3603 CRILL AVE, PALATKA, FL 32177
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1972588069 2005-12-12 2020-08-22 3603 CRILL AVE, PALATKA, FL, 32177, US 3603 CRILL AVE, PALATKA, FL, 32177, US

Contacts

Phone +1 386-325-1001
Fax 3863251199

Authorized person

Name MR. CHRISTOPHER C KENNEDY
Role PRESIDENT
Phone 3863251001

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
License Number PT 13351
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BCBS
Number Q4V
State FL

Agent

Name Role Address
GEIGER, JOHN RESQ. Agent 4475 US 1 SOUTH, SUITE 406, ST. AUGUSTINE, FL 32086

President

Name Role Address
CHRISTOPHER C KENNEDY President 115 RIVERS EDGE DR, EAST PALATKA, FL 32131

Vice Treasurer

Name Role Address
CHRISTOPHER C KENNEDY Vice Treasurer 115 RIVERS EDGE DR, EAST PALATKA, FL 32131

Director

Name Role Address
CHRISTOPHER C KENNEDY Director 115 RIVERS EDGE DR, EAST PALATKA, FL 32131
CANDICE L KENNEDY Director 115 RIVERS EDGE DR, EAST PALATKA, FL 32131

Secretary

Name Role Address
CANDICE L KENNEDY Secretary 115 RIVERS EDGE DR, EAST PALATKA, FL 32131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-07-02 D/B/A KENNEDY REHABILITATION, 3603 CRILL AVE, PALATKA, FL 32177 No data
CHANGE OF MAILING ADDRESS 2004-07-02 D/B/A KENNEDY REHABILITATION, 3603 CRILL AVE, PALATKA, FL 32177 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State