Search icon

COLLIER HEALTH SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: COLLIER HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 May 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Sep 2013 (12 years ago)
Document Number: 739050
FEI/EIN Number 591741277

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

Address: 1454 MADISON AVE WEST, IMMOKALEE, FL, 34142, US
Mail Address: P O BOX 870, IMMOKALEE, FL, 34143, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Munguia Maria Secretary 1454 Madison Ave W, IMMOKALEE, FL, 34142
Raznoff Tami Chief Financial Officer 1454 MADISON AVENUE W, IMMOKALEE, FL, 34142
Starkey Jerry Chairman 1454 MADISON AVE WEST, IMMOKALEE, FL, 34142
Bradach Suzanne Vice President 1454 MADISON AVE WEST, IMMOKALEE, FL, 34142
Brown Dennis Treasurer 1454 Madison Ave W, Immokalee, FL, 34142
Fletcher John Chief Operating Officer 1454 MADISON AVE WEST, IMMOKALEE, FL, 34142
FLETCHER JOHN CIII Agent 1454 MADISON AVENUE WEST, IMMOKALEE, FL, 34142

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GPXBQKU6AJA5
CAGE Code:
49L54
UEI Expiration Date:
2026-03-03

Business Information

Division Name:
COLLIER HEALTH SERVICES, INC.
Activation Date:
2025-03-05
Initial Registration Date:
2006-01-18

National Provider Identifier

NPI Number:
1518756972
Certification Date:
2025-04-24

Authorized Person:

Name:
TAMI RAZNOFF
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
591741277
Plan Year:
2012
Number Of Participants:
266
Sponsors DBA Name:
HEALTHCARE NETWORK OF SOUTHWEST FLORIDA
Plan Year:
2011
Number Of Participants:
259
Sponsors DBA Name:
HEALTHCARE NETWORK OF SOUTHWEST FLORIDA
Plan Year:
2010
Number Of Participants:
233
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000016680 HEALTHCARE NETWORK AVA MARIA ACTIVE 2025-02-04 2030-12-31 - 5340 USEPPA DRIVE, AVA MARIA, FL, 34142
G24000140576 HEALTHCARE NETWORK COMMUNITY MEDICAL CARE CENTER ACTIVE 2024-11-18 2029-12-31 - 125 BOSTON AVE, IMMOKALEE, FL, 34142
G24000122497 HEALTHCARE NETWORK BADRA PEDIATRICS ACTIVE 2024-10-01 2029-12-31 - 9160 GALLERIA CT, UNITE D, NAPLES, FL, 34109
G24000077967 HEALTHCARE NETWORK POLARIS ACTIVE 2024-06-26 2029-12-31 - 12655 CREEKSIDE PKWY, SUITE 208, NAPLES, FL, 34108
G24000072532 HEALTHCARE NETWORK COMMUNITY OUTREACH ACTIVE 2024-06-11 2029-12-31 - 1454 MADISON AVE W, IMMOKALEE, FL, 34142
G24000069248 HEALTHCARE NETWORK MANATEE MIDDLE ACTIVE 2024-06-03 2029-12-31 - 1920 MANATEE RD, NAPLES, FL, 34114
G24000028831 HEALTHCARE NETWORK VETERANS PARK ACTIVE 2024-02-23 2029-12-31 - 1845 VETERANS PARK DRIVE, NAPLES, FL, 34109
G24000028829 HEALTHCARE NETWORK NORTH (VETERANS PARK) ACTIVE 2024-02-23 2029-12-31 - 1845 VETERANS PARK DRIVE, NAPLES, FL, 34109
G24000028830 HEALTHCARE NETWORK NORTH ACTIVE 2024-02-23 2029-12-31 - 1845 VETERANS PARK DRIVE, NAPLES, FL, 34109
G23000139305 HEALTHCARE NETWORK CORDERO PEDIATRICS ACTIVE 2023-11-14 2028-12-31 - 1090 6TH AVE N, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
AMENDMENT 2013-09-30 - -
REGISTERED AGENT NAME CHANGED 2013-09-23 FLETCHER, JOHN C, III -
REGISTERED AGENT ADDRESS CHANGED 2013-09-23 1454 MADISON AVENUE WEST, IMMOKALEE, FL 34142 -
CHANGE OF MAILING ADDRESS 2012-02-21 1454 MADISON AVE WEST, IMMOKALEE, FL 34142 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-19 1454 MADISON AVE WEST, IMMOKALEE, FL 34142 -
AMENDMENT 1999-03-29 - -

Court Cases

Title Case Number Docket Date Status
TODD E. GATES VS GULF EAGLE, LLC, ET AL., 2D2017-1375 2017-03-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2012-CA-2009-XX

Parties

Name TODD E. GATES
Role Appellant
Status Active
Representations JON D. PARRISH, ESQ., JONATHAN M. WEIRICH, ESQ.
Name COLLIER HEALTH SERVICES, INC.
Role Appellee
Status Active
Name PARK EAST DEVELOPMENT, LTD.
Role Appellee
Status Active
Name EMBARQ FLORIDA, INC.
Role Appellee
Status Active
Name PARK EAST PLACE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name MENTAL HEALTH RESOURCE CENTER, INC.
Role Appellee
Status Active
Name JAMES L MC VEY
Role Appellee
Status Active
Name MARQUETTE DEVELOPMENT COMPANY, INC.
Role Appellee
Status Active
Name JAMES G. O' GARA
Role Appellee
Status Active
Name GULF EAGLE, LLC
Role Appellee
Status Active
Representations CHRISTOPHER D. DONOVAN, ESQ., JOHN C. FLECHER, III, ESQ., IAN A. NORTHON, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-02-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Gulf Eagle, LLC has moved for appellate attorneys' fees pursuant to the underlying note, mortgage and guaranty agreement. The motion is granted.
Docket Date 2017-11-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TODD E. GATES
Docket Date 2017-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14- RB DUE 11/14/17
On Behalf Of TODD E. GATES
Docket Date 2017-10-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14- RB DUE 10/31/17
On Behalf Of TODD E. GATES
Docket Date 2017-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE GULF EAGLE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of GULF EAGLE, LLC
Docket Date 2017-09-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GULF EAGLE, LLC
Docket Date 2017-09-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 255 PAGES
Docket Date 2017-09-06
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellees' motion to supplement the record is granted, and appellees shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2017-09-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of GULF EAGLE, LLC
Docket Date 2017-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 09/27/17
On Behalf Of GULF EAGLE, LLC
Docket Date 2017-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 35- AB DUE 08/28/17
On Behalf Of GULF EAGLE, LLC
Docket Date 2017-07-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TODD E. GATES
Docket Date 2017-07-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of TODD E. GATES
Docket Date 2017-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TODD E. GATES
Docket Date 2017-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GULF EAGLE, LLC
Docket Date 2017-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - REDACTED - 561 PAGES
Docket Date 2017-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TODD E. GATES
Docket Date 2017-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GULF EAGLE, L L C VS PARK EAST DEVELOPMENT, L T D., ET AL 2D2014-5571 2014-12-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
12-CA-2009-CAP

Parties

Name GULF EAGLE, L L C
Role Appellant
Status Active
Representations CHRISTOPHER D. DONOVAN, ESQ.
Name COLLIER HEALTH SERVICES, INC.
Role Appellee
Status Active
Name EMBARQ FLORIDA, INC.
Role Appellee
Status Active
Name MENTAL HEALTH RESOURCE CENTER, INC.
Role Appellee
Status Active
Name TODD E. GATES
Role Appellee
Status Active
Name JAMES L MC VEY
Role Appellee
Status Active
Name MARQUETTE DEVELOPMENT COMPANY
Role Appellee
Status Active
Name PARK EAST PLACE CONDOMINIUM
Role Appellee
Status Active
Name PARK EAST DEVELOPMENT, L T D
Role Appellee
Status Active
Representations DAVID P. FRASER, ESQ., JOHN C. FLETCHER, ESQ., JON D. PARISH, ESQ., ANAIS M. TABOAS, ESQ.
Name JAMES G. O' GARA
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ The Appellants' motion for appellate attorney's fees, which seeks fees pursuant to the guaranties entered into by the parties, is remanded to the circuit court, because the Appellants' entitlement to attorney's fees is contingent upon the outcome of the underlying action. If the Appellants establish before the circuit court an entitlement to attorney's fees, the circuit court is authorized to enter an award for all of the reasonable attorney's fees incurred by the Appellants in this appeal. The Appellees' motion for attorney's fees is denied.
Docket Date 2016-06-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2016-02-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Punta Gorda
Docket Date 2015-11-18
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ OA Cont'd 12/2/15
Docket Date 2015-11-17
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of GULF EAGLE, L L C
Docket Date 2015-09-18
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 11/3/15 OA Cont'd
Docket Date 2015-09-17
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of PARK EAST DEVELOPMENT, L T D
Docket Date 2015-08-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of GULF EAGLE, L L C
Docket Date 2015-08-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PARK EAST DEVELOPMENT, L T D
Docket Date 2015-08-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GULF EAGLE, L L C
Docket Date 2015-08-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GULF EAGLE, L L C
Docket Date 2015-08-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ WORD
On Behalf Of GULF EAGLE, L L C
Docket Date 2015-07-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - rb due 08/12/15
On Behalf Of GULF EAGLE, L L C
Docket Date 2015-06-18
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of PARK EAST DEVELOPMENT, L T D
Docket Date 2015-06-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7-AB DUE 06/19/15
On Behalf Of PARK EAST DEVELOPMENT, L T D
Docket Date 2015-05-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 06/12/15
On Behalf Of PARK EAST DEVELOPMENT, L T D
Docket Date 2015-04-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 05/13/15
On Behalf Of PARK EAST DEVELOPMENT, L T D
Docket Date 2015-03-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ (WORD)
On Behalf Of GULF EAGLE, L L C
Docket Date 2015-03-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21-IB DUE 03/25/15
On Behalf Of GULF EAGLE, L L C
Docket Date 2015-01-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 23-IB DUE 03/04/15
On Behalf Of GULF EAGLE, L L C
Docket Date 2015-01-13
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP PIVACEK
Docket Date 2014-12-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GULF EAGLE, L L C
Docket Date 2014-12-01
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK
Docket Date 2014-12-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
PARK EAST DEVELOPMENT, LTD., ET AL., VS GULF EAGLE, LLC 2D2013-1441 2013-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
12-CA-2009

Parties

Name PARK EAST DEVELOPMENT, LTD.
Role Appellant
Status Active
Representations JON D. PARRISH, ESQ.
Name JAMES O' GARA
Role Appellant
Status Active
Name PARK EAST PLACE CONDOMINIUM
Role Appellant
Status Active
Name TODD E. GATES
Role Appellant
Status Active
Name MARQUETTE DEVELOPMENT CO., INC
Role Appellant
Status Active
Name JAMES L. MC VEY
Role Appellant
Status Active
Name EMBARQ FLORIDA, INC.
Role Appellee
Status Active
Name LIBERTY BANK CORPORATION
Role Appellee
Status Withdrawn
Representations ROBERT G. MENZIES, ESQ., CHRISTOPHER D. DONOVAN, ESQ., S. DENAY BROWN, ESQ.
Name MENTAL HEALTH RESOURCE CENTER, INC.
Role Appellee
Status Active
Name COLLIER HEALTH SERVICES, INC.
Role Appellee
Status Active
Name GULF EAGLE, L L C
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2015-10-12
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-02-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees-69c
Docket Date 2014-02-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-02-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description v.d.; pending AE fee motion
Docket Date 2014-02-04
Type Response
Subtype Response
Description RESPONSE ~ to 2/4/2014 order regarding attorneys fees
On Behalf Of LIBERTY BANK
Docket Date 2014-02-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AND REQUEST FOR CANCELLATION OF 02/05/14 ORAL ARGUMENT
On Behalf Of PARK EAST DEVELOPMENT, LTD.
Docket Date 2013-10-15
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-ALLOWING SUBSTIT. OF PARTI
Docket Date 2013-10-04
Type Response
Subtype Response
Description RESPONSE ~ to motion for substitution of appellee
On Behalf Of PARK EAST DEVELOPMENT, LTD.
Docket Date 2013-09-24
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic/JT ef
Docket Date 2013-09-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
Docket Date 2013-09-18
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of LIBERTY BANK
Docket Date 2013-09-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LIBERTY BANK
Docket Date 2013-09-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Christopher D. Donovan, Esq. 0833541
On Behalf Of LIBERTY BANK
Docket Date 2013-09-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LIBERTY BANK
Docket Date 2013-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14-Answer Brief due 09-05-13
On Behalf Of LIBERTY BANK
Docket Date 2013-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-Answer brief due 08-22-13
On Behalf Of LIBERTY BANK
Docket Date 2013-07-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOLUMES MONACO
Docket Date 2013-07-01
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 06/28/13
On Behalf Of PARK EAST DEVELOPMENT, LTD.
Docket Date 2013-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PARK EAST DEVELOPMENT, LTD.
Docket Date 2013-04-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of PARK EAST DEVELOPMENT, LTD.
Docket Date 2013-04-09
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE AA Jon D. Parrish, Esq. 0984329
Docket Date 2013-04-02
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2013-04-01
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PARK EAST DEVELOPMENT, LTD.

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-18
AMENDED ANNUAL REPORT 2022-09-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-09-10
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26

USAspending Awards / Financial Assistance

Date:
2024-09-19
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
FY 2024 BEHAVIORAL HEALTH SERVICE EXPANSION - HEALTHCARE NETWORK’S BEHAVIORAL HEALTH SERVICE EXPANSION IN COLLIER COUNTY, FLORIDA FUNDING OF $500,000 PER YEAR FOR TWO YEARS WILL ADDRESS CRITICAL LOCAL NEEDS AND GAPS IN THE BEHAVIORAL HEALTH SYSTEM OF CARE IN THE FOLLOWING WAYS: 1) INCREASE ACCESS FOR ADULT SUBSTANCE USE DISORDER TREATMENT BY ADDING PERSONNEL AT THE HEALTH CENTER SITES DEMONSTRATING HIGH DEMAND; 2) INCREASE THE CAPACITY TO PROVIDE MEDICATION ASSISTED TREATMENT (MAT) AND MEDICATION FOR OPIOID USE DISORDERS (MOUD) FOR ADULTS TO AUGMENT NEW STATE-FUNDED SERVICES IN PARTNERSHIP WITH THE FLORIDA COORDINATED OPIOID RECOVERY (CORE) NETWORK OF ADDICTION CARE; 3) REDUCE BARRIERS TO CARE AND INCREASE CAPACITY TO FOR MORE ROBUST MENTAL HEALTH CARE BY ADDING AN ADVANCE PSYCHIATRIC NURSE PRACTITIONER WITH PSYCHOTROPIC MEDICATION PRESCRIBING ABILITY; AND 4) ADDING CARE COORDINATION AND PEER SPECIALISTS TO THE MAT /MOUD TEAM TO PROVIDE RECOVERY SUPPORTS ADDRESSING BARRIERS RELATED TO SOCIAL DETERMINATES OF HEALTH. ADDITIONAL FOCUS AREAS INCLUDES STAFF TRAINING AND IMPLEMENTATION/EXPANSION OF EVIDENCE-BASED PRACTICES VIA TRAINING FROM OUTSIDE PARTNERS INCLUDING THE FLORIDA ALCOHOL & DRUG ABUSE ASSOCIATION (FADAA), FLORIDA BEHAVIORAL HEALTH ASSOCIATION (FBHA), AMERICAN SOCIETY FOR ADDICTION MEDICINE (ASAM).
Obligated Amount:
500000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-09-14
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
FY 2023 EARLY CHILDHOOD DEVELOPMENT
Obligated Amount:
400000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-09-06
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
FISCAL YEAR 2023 CAPITAL ASSISTANCE FOR HURRICANE RESPONSE AND RECOVERY EFFORTS (CARE)
Obligated Amount:
579000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-08-29
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
FY 2023 BRIDGE ACCESS PROGRAM
Obligated Amount:
82852.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-03-16
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
TEACHING HEALTH CENTER PLANNING AND DEVELOPMENT PROGRAM
Obligated Amount:
500000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
59-1741277
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1998-09
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4875349.52
Current Approval Amount:
4875349.52
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4930247.29

Motor Carrier Census

DBA Name:
HEALTH NETWORK
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(239) 986-3082
Add Date:
2004-09-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State