Search icon

HENDRY-GLADES MENTAL HEALTH CLINIC, INC. - Florida Company Profile

Company Details

Entity Name: HENDRY-GLADES MENTAL HEALTH CLINIC, 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: 25 Jul 1974 (51 years ago)
Date of dissolution: 22 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 22 Jul 2016 (9 years ago)
Document Number: 730286
FEI/EIN Number 591558636

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 601 W. ALVERDEZ AVENUE, CLEWISTON, FL, 33440, US
Mail Address: 601 W. ALVERDEZ AVENUE, CLEWISTON, FL, 33440, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1588758478 2006-10-03 2009-12-17 601 W ALVERDEZ AVE, CLEWISTON, FL, 334403504, US 601 W ALVERDEZ AVE, CLEWISTON, FL, 334403504, US

Contacts

Phone +1 863-983-1423
Fax 8639831426

Authorized person

Name MR. JOSEPH F. HOSICK JR.
Role CEO / CFO
Phone 8639831423

Taxonomy

Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
License Number 0822AD8636-00
State FL
Is Primary Yes
Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
License Number 0826AD8636-01
State FL
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 060555700
State FL
Issuer MEDICAID
Number 060555701
State FL
Issuer MEDICAID
Number 060555703
State FL
Issuer MEDICAID
Number 060555702
State FL

Key Officers & Management

Name Role Address
Williams Raymond D President 410 East Osceola Ave., CLEWISTON, FL, 33440
VALIANT MARTHA M Secretary 570 CAPTAIN HENDRY DRIVE, LABELLE, FL, 33935
SHUPE CHRISTOPHER Treasurer 205 SOUTH W.C. OWEN AVE, CLEWISTON, FL, 33440
Duke Mara Vice President 431 W. Crescent Dr., Clewiston, FL, 33440
Hosick Joseph FJr. Chief Executive Officer 1114 Riverbend Dr., LaBelle, FL, 33935
HOSICK JOSEPH Agent 601 WEST ALVERDEZ, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2016-07-22 - -
CHANGE OF MAILING ADDRESS 2010-01-07 601 W. ALVERDEZ AVENUE, CLEWISTON, FL 33440 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-21 601 W. ALVERDEZ AVENUE, CLEWISTON, FL 33440 -
REINSTATEMENT 2001-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2001-09-06 601 WEST ALVERDEZ, CLEWISTON, FL 33440 -
REGISTERED AGENT NAME CHANGED 2001-09-06 HOSICK, JOSEPH -
AMENDMENT 1998-08-28 - -
AMENDMENT 1991-09-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000910494 TERMINATED 006122547 HENDRY 2012-12-16 2020-09-15 $ 377.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
CORAPVDWN 2016-07-22
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State