Entity Name: | MENTAL HEALTH CENTER OF JACKSONVILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Jul 1967 (58 years ago) |
Date of dissolution: | 05 Dec 2014 (10 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 05 Dec 2014 (10 years ago) |
Document Number: | 713096 |
FEI/EIN Number |
590879642
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10550 DEERWOOD PARK BOULEVARD, SUITE 600, JACKSONVILLE, FL, 32256 |
Mail Address: | P.O. BOX 19189, JACKSONVILLE, FL, 32245-9189, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1366558132 | 2006-08-22 | 2015-01-26 | PO BOX 19189, JACKSONVILLE, FL, 322459189, US | 3333 W 20TH ST, JACKSONVILLE, FL, 322541703, US | |||||||||||||||||||||||||||||||||||||||
|
Phone | +1 904-743-1883 |
Fax | 9047435109 |
Phone | +1 904-695-9145 |
Fax | 9046952465 |
Authorized person
Name | MR. ROBERT SOMMERS |
Role | PRESIDENT AND CEO |
Phone | 9047431883 |
Taxonomy
Taxonomy Code | 251B00000X - Case Management Agency |
Is Primary | No |
Taxonomy Code | 261QC1500X - Community Health Clinic/Center |
Is Primary | Yes |
Taxonomy Code | 283Q00000X - Psychiatric Hospital |
Is Primary | No |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 060366002 |
State | FL |
Issuer | MEDICAID |
Number | 060366000 |
State | FL |
Name | Role | Address |
---|---|---|
GREGORY E.C. | Chairman | 12874 DUNES COURT, JACKSONVILLE, FL, 32225 |
OWEN GEORGE | Vice Chairman | 261 Cranes Lake Drive, Ponte Vedra Beach, FL, 32082 |
JARRETT MARY | Secretary | 1633 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204 |
BASS ROBIN | Treasurer | 4115 ALHAMBRA DRIVE WEST, JACKSONVILLE, FL, 32207 |
SOMMERS ROBERT | President | 10550 DEERWOOD PARK BOULEVARD, JACKSONVILLE, FL, 32256 |
Johnson Henry Jr. | Director | 8933 Elizabeth Falls Drive, JACKSONVILLE, FL, 32257 |
SOMMERS ROBERT A | Agent | 10550 DEERWOOD PARK BOULEVARD, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2014-12-05 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 739141. MERGER NUMBER 500000146985 |
NAME CHANGE AMENDMENT | 2014-01-14 | MENTAL HEALTH CENTER OF JACKSONVILLE, INC. | - |
REGISTERED AGENT NAME CHANGED | 2014-01-06 | SOMMERS, ROBERT A | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-23 | 10550 DEERWOOD PARK BOULEVARD, SUITE 600, JACKSONVILLE, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-23 | 10550 DEERWOOD PARK BOULEVARD, SUITE 600, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 1999-01-22 | 10550 DEERWOOD PARK BOULEVARD, SUITE 600, JACKSONVILLE, FL 32256 | - |
AMENDED AND RESTATEDARTICLES | 1997-02-28 | - | - |
REINSTATEMENT | 1992-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
AMENDMENT | 1991-02-04 | - | - |
Name | Date |
---|---|
Name Change | 2014-01-14 |
ANNUAL REPORT | 2014-01-06 |
ANNUAL REPORT | 2013-01-03 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-02-04 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-02-11 |
ANNUAL REPORT | 2007-02-01 |
ANNUAL REPORT | 2006-01-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
110100005 | 0419700 | 1995-11-28 | 3333 W. 20TH STREET, JACKSONVILLE, FL, 32254 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 76807437 |
Safety | Yes |
Date of last update: 02 Apr 2025
Sources: Florida Department of State