Search icon

NANCY MACKAY, P.A.

Company Details

Entity Name: NANCY MACKAY, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Dec 1991 (33 years ago)
Document Number: V03437
FEI/EIN Number 59-3105668
Address: 1970 Michigan Avenue, SUITE J-2, Cocoa, FL 32922
Mail Address: 1970 MICHIGAN AVE J-2, BURNHAM WOODS, COCOA, FL 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1699079541 2011-01-07 2011-01-07 1970 MICHIGAN AVE # J-2, COCOA, FL, 329225758, US 1970 MICHIGAN AVE # J-2, COCOA, FL, 329225758, US

Contacts

Phone +1 321-639-4483

Authorized person

Name DR. NANCY MACKAY
Role OWNER
Phone 3216394483

Taxonomy

Taxonomy Code 103TC0700X - Clinical Psychologist
Is Primary Yes

Agent

Name Role Address
ABBOTT, ANGELA A. Agent 4420 S. Washington Ave, TITUSVILLE, FL 32780

President

Name Role Address
MACKAY, NANCY President 8954 Puerto del Rio Drive, SUITE 502 CAPE CANAVERAL, FL 32920

Secretary

Name Role Address
MACKAY, NANCY Secretary 8954 Puerto del Rio Drive, SUITE 502 CAPE CANAVERAL, FL 32920

Director

Name Role Address
MACKAY, NANCY Director 8954 Puerto del Rio Drive, SUITE 502 CAPE CANAVERAL, FL 32920

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-13 1970 Michigan Avenue, SUITE J-2, Cocoa, FL 32922 No data
CHANGE OF MAILING ADDRESS 2017-03-13 1970 Michigan Avenue, SUITE J-2, Cocoa, FL 32922 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-03 4420 S. Washington Ave, TITUSVILLE, FL 32780 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State