Search icon

THE DAVID LAWRENCE FOUNDATION FOR MENTAL HEALTH, INC. - Florida Company Profile

Company Details

Entity Name: THE DAVID LAWRENCE FOUNDATION FOR MENTAL HEALTH, 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: 12 Jan 1977 (48 years ago)
Date of dissolution: 19 Mar 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Mar 2021 (4 years ago)
Document Number: 737816
FEI/EIN Number 591756753

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

Address: 6075 Bathey Lane, c/o David Lawrence Centers, Naples, FL, 34116, US
Mail Address: 6075 Bathey Lane, c/o David Lawrence Centers, Naples, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'Neill William President 6075 Bathey Lane, Naples, FL, 34116
Crawford Mary Beth Vice President 6075 Bathey Lane, Naples, FL, 34116
Morris Michael Vice President 6075 Bathey Lane, Naples, FL, 34116
Wilson George Secretary 6075 Bathey Lane, Naples, FL, 34116
Barton Patricia Trustee 6075 Bathey Lane, Naples, FL, 34116
Buechel Caryn Trustee 6075 Bathey Lane, Naples, FL, 34116
Holmes Lisette E Agent 1110 PINE RIDGE ROAD, SUITE 200, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000013415 DAVID LAWRENCE FOUNDATION FOR MENTAL HEALTH, INC. DBA DAVID LAWRENCE CENTER EXPIRED 2014-02-07 2019-12-31 - 6075 BATHEY LANE, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
MERGER 2021-03-19 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L21000116180. MERGER NUMBER 300000211413
CHANGE OF MAILING ADDRESS 2021-01-27 6075 Bathey Lane, c/o David Lawrence Centers, Naples, FL 34116 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 6075 Bathey Lane, c/o David Lawrence Centers, Naples, FL 34116 -
REGISTERED AGENT NAME CHANGED 2020-06-30 Holmes, Lisette Elaine -
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 1110 PINE RIDGE ROAD, SUITE 200, NAPLES, FL 34108 -
REINSTATEMENT 2015-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
NAME CHANGE AMENDMENT 1989-12-14 THE DAVID LAWRENCE FOUNDATION FOR MENTAL HEALTH, INC. -
NAME CHANGE AMENDMENT 1981-05-06 THE FOUNDATION FOR MENTAL HEALTH, INC. -

Court Cases

Title Case Number Docket Date Status
THE DAVID LAWRENCE FOUNDATION FOR MENTAL HEALTH, INC. VS DAVID LAWRENCE MENTAL HEALTH CENTER, INC. 2D2020-3418 2020-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2018-CA-001988-0001-XX

Parties

Name THE DAVID LAWRENCE FOUNDATION FOR MENTAL HEALTH, INC.
Role Appellant
Status Active
Representations CHRIS W. ALTENBERND, ESQ., MARSHALL P. BENDER, ESQ., EDMOND E. KOESTER, ESQ., EZEQUIEL LUGO, ESQ., KELLEY GERAGHTY PRICE, ESQ.
Name DAVID LAWRENCE MENTAL HEALTH CENTER, INC.
Role Appellee
Status Active
Representations KEVIN CARMICHAEL, ESQ., KIMBERLY D. SWANSON, ESQ., EDWARD K. CHEFFY, ESQ.
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-09
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The pending motion to stay and motion to dismiss are denied as moot.
Docket Date 2021-02-09
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellant's notice of voluntary dismissal is accepted and this appeal is dismissed. The pending motion to stay and motion to dismiss are denied as moot.
Docket Date 2021-02-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-02-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-02-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL AND/OR MOTION TO DISMISS APPEAL AND RESPONSE TO MOTION TO DISMISS
On Behalf Of THE DAVID LAWRENCE FOUNDATION FOR MENTAL HEALTH, INC.
Docket Date 2021-02-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Appellee's motion for extension of time to file response to appellant's motion to dismiss is granted and the response shall be served within 14 days from the date of this order.
Docket Date 2021-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DAVID LAWRENCE MENTAL HEALTH CENTER, INC.
Docket Date 2021-01-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLANT'S MOTION TO DISMISS APPEAL
On Behalf Of THE DAVID LAWRENCE FOUNDATION FOR MENTAL HEALTH, INC.
Docket Date 2021-01-28
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ APPENDIX TO APPELLANT'S LIMITED NOTICE OF APPEARANCE
On Behalf Of THE DAVID LAWRENCE FOUNDATION FOR MENTAL HEALTH, INC.
Docket Date 2021-01-28
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANT'S MOTION TO DISMISS APPEAL
On Behalf Of THE DAVID LAWRENCE FOUNDATION FOR MENTAL HEALTH, INC.
Docket Date 2021-01-13
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this order to Appellant's motion for limited stay pending appeal in order to authorize prosecution of this appeal.
Docket Date 2021-01-04
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of THE DAVID LAWRENCE FOUNDATION FOR MENTAL HEALTH, INC.
Docket Date 2021-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE DAVID LAWRENCE FOUNDATION FOR MENTAL HEALTH, INC.
Docket Date 2021-01-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S MOTION FOR LIMITED STAY PENDING APPEAL IN ORDER TO AUTHORIZE PROSECUTION OF THIS APPEAL
On Behalf Of THE DAVID LAWRENCE FOUNDATION FOR MENTAL HEALTH, INC.
Docket Date 2020-12-31
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - 7486 PAGES
Docket Date 2020-12-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of THE DAVID LAWRENCE FOUNDATION FOR MENTAL HEALTH, INC.
Docket Date 2020-11-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-11-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of THE DAVID LAWRENCE FOUNDATION FOR MENTAL HEALTH, INC.

Documents

Name Date
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-09-29
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State