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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | - | - |
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 |
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