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 |
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 |
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 |
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. | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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