Search icon

MENTAL HEALTH RESOURCE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: MENTAL HEALTH RESOURCE CENTER, 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: 23 May 1977 (48 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 Dec 2014 (11 years ago)
Document Number: 739141
FEI/EIN Number 591905344

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

Address: 10550 DEERWOOD PARK BOULEVARD, SUITE 600, JACKSONVILLE, FL, 32256, US
Mail Address: P.O. Box 19249, JACKSONVILLE, FL, 32245, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OWEN GEORGE Vice Chairman P.O. Box 19249, JACKSONVILLE, FL, 32245
BASS ROBIN Treasurer P.O. Box 19249, JACKSONVILLE, FL, 32245
BREW RICHARD Chairman P.O. Box 19249, JACKSONVILLE, FL, 32245
Cutright Kelli Director P.O. Box 19249, JACKSONVILLE, FL, 32245
JARRETT MARY Director P.O. Box 19249, JACKSONVILLE, FL, 32245
SOMMERS ROBERT President P.O. Box 19249, JACKSONVILLE, FL, 32245
SOMMERS ROBERT APh.D. Agent 10550 DEERWOOD PARK BOULEVARD, JACKSONVILLE, FL, 32256

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:
L9CYJ4J638P9
CAGE Code:
5LLF0
UEI Expiration Date:
2025-10-03

Business Information

Activation Date:
2024-10-07
Initial Registration Date:
2009-07-22

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5LLF0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-07
CAGE Expiration:
2029-10-07
SAM Expiration:
2025-10-03

Contact Information

POC:
ROBERT SOMMERS

National Provider Identifier

NPI Number:
1376216945
Certification Date:
2021-07-01

Authorized Person:

Name:
ROBERT SOMMERS
Role:
PRESIDENT/CEO
Phone:

Taxonomy:

Selected Taxonomy:
261QC1500X - Community Health Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
9047435309
Fax:
9047259694

Legal Entity Identifier

LEI Number:
549300NOFC1OBDO73Z73

Registration Details:

Initial Registration Date:
2013-10-26
Next Renewal Date:
2014-10-23
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-02-01 10550 DEERWOOD PARK BOULEVARD, SUITE 600, JACKSONVILLE, FL 32256 -
AMENDED AND RESTATEDARTICLES 2014-12-05 - -
MERGER 2014-12-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000146985
REGISTERED AGENT NAME CHANGED 2013-01-03 SOMMERS, ROBERT A, Ph.D. -
REGISTERED AGENT ADDRESS CHANGED 2009-01-07 10550 DEERWOOD PARK BOULEVARD, SUITE 600, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 10550 DEERWOOD PARK BOULEVARD, SUITE 600, JACKSONVILLE, FL 32256 -
AMENDED AND RESTATEDARTICLES 1997-02-28 - -
AMENDMENT 1988-06-28 - -
AMENDED AND RESTATEDARTICLES 1987-12-31 - -
NAME CHANGE AMENDMENT 1985-04-29 MENTAL HEALTH RESOURCE CENTER, INC. -

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 2025-01-02
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-10

USAspending Awards / Financial Assistance

Date:
2022-09-23
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
MHRC CCBHC - MENTAL HEALTH RESOURCE CENTER, INC. (MHRC) IS A NONPROFIT COMMUNITY BEHAVIORAL HEALTH CLINIC THAT HAS BEEN PROVIDING COMMUNITY BEHAVIORAL HEALTH SERVICES IN THE JACKSONVILLE, FLORIDA AREA SINCE 1979. MHRC CURRENTLY PROVIDES MANY OF THE NINE CORE CERTIFIED COMMUNITY BEHAVIORAL HEALTH CLINIC (CCBHC) REQUIRED SERVICES AND WILL USE THE GRANT FUNDS FOR THE PLANNING, DEVELOPMENT, AND IMPLEMENTATION OF EXPANDED SERVICES AND PROCESSES THAT WILL ENABLE MHRC TO MEET CCBHC CERTIFICATION CRITERIA. THIS WILL INCLUDE A FOCUS ON ENSURING FIDELITY OF EVIDENCE BASED PRACTICES, THE IMPLEMENTATION OF MEASUREMENT-BASED CARE PROCESSES, INTEGRATION OF PHYSICAL HEALTH SERVICES, AND THE ENHANCEMENT OF HEALTH INFORMATION TECHNOLOGY. QUALITY COACHES WILL BE HIRED TO PROMOTE AND MONITOR THE USE OF BEST PRACTICES AND SERVICE DELIVERY THAT FOCUSES ON QUALITY SERVICES THAT SUPPORT THE CCBHC CRITERIA. IN ADDITION, MHRC WILL HIRE A TRAINER TO TRAIN STAFF ON VARIOUS TOPICS THAT SUPPORT THE TRANSFORMATION TO A CCBHC. FUNDS WILL ALSO BE ALLOCATED TO INTEGRATE HEALTH INFORMATION TECHNOLOGY INTO THE MHRC ELECTRONIC HEALTH RECORD SYSTEM TO PROMOTE INTEGRATION OF MEASUREMENT-BASED CARE INTO SERVICE DELIVERY AND FOR TRACKING KEY HEALTH INDICATORS. THE PROGRAM WILL SERVE A TOTAL OF 3,500 INDIVIDUALS OF ALL AGES IN NEED OF BEHAVIORAL HEALTH SERVICES IN THE JACKSONVILLE COMMUNITY.
Obligated Amount:
2486683.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-05
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONTINUUM OF CARE PROGRAM
Obligated Amount:
92903.31
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-09-22
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
MENTAL HEALTH RESOURCE CENTER COMMUNITY MENTAL HEALTH SERVICES - MENTAL HEALTH RESOURCE CENTER, INC. (MHRC) IS A NONPROFIT COMMUNITY MENTAL HEALTH CENTER (CMHC) THAT WILL USE COMMUNITY MENTAL HEALTH GRANT FUNDS TO PROVIDE: (1) EXPANSION OF CO-RESPONDER PROGRAM; (2) CASE MANAGEMENT SERVICES FOR PERSONS WITH CRIMINAL JUSTICE CONTACTS; (3) SUICIDE PREVENTION AND INTERVENTION SERVICES; (4) EXPANSION OF OUTPATIENT SERVICES INCLUDING PROVISION OF SERVICES IN ECONOMICALLY DISADVANTAGED AREA; (5) IMPLEMENTATION OF HIPAA-COMPLIANT TELEHEALTH SERVICES; (6) STAFF TRAINING IN EVIDENCE-BASED INTERVENTIONS; AND (7) RESTORATION OF INPATIENT CRISIS STABILIZATION CAPACITY. THESE PROGRAMS SERVE INDIVIDUALS WITH SEVERE AND PERSISTENT MENTAL ILLNESS, CO-OCCURRING SUBSTANCE ABUSE DISORDERS, OR SERIOUS EMOTIONAL DISTURBANCE RESIDING IN JACKSONVILLE, FLORIDA. THE PROGRAMS BEING PROPOSED ARE DESIGNED TO FILL GAPS IN THE COMMUNITY'S CONTINUUM OF CARE THAT HAVE WORSENED DURING THE COVID-19 PANDEMIC, AS WELL AS TO RESTORE AND ENHANCE SERVICES THAT WERE FINANCIALLY IMPACTED DURING THE PANDEMIC. SERVICES TO BE PROVIDED INCLUDE CONTINUATION AND EXPANSION OF A PILOT CO-RESPONDER PROGRAM IN PARTNERSHIP WITH THE JACKSONVILLE SHERIFF'S OFFICE (JSO) BY ADDING FIVE (5) MENTAL HEALTH PROFESSIONALS TO PARTNER WITH JSO PATROL OFFICERS AND SIX (6) CASE MANAGERS. THIS WILL RESULT IN CO-RESPONDER TEAMS OPERATING IN ALL SIX (6) JSO PATROL ZONES. FUNDS WILL ALSO BE USED FOR THE CONTINUATION OF A SUICIDE PREVENTION CARE COORDINATION PROGRAM THAT WILL OTHERWISE END IN NOVEMBER 2021. THE GRANT WILL ALSO ASSIST MHRC IN RESTORING CRISIS STABILIZATION BED CAPACITY WHICH WAS REDUCED DUE TO NURSING VACANCIES CAUSED BY NURSES OPTING FOR HIGHER PAYING JOBS AT COVID VACCINATION SITES AND HOSPITAL SETTINGS. DUE TO THE PANDEMIC'S NEGATIVE FINANCIAL IMPACT, MHRC HAS BEEN UNABLE TO HIRE THE NECESSARY CLINICAL STAFF TO MEET THE NEEDS OF THE COMMUNITY. THIS PROPOSAL ADDRESSES THIS ISSUE BY ADDING TWO (2) LICENSED INDEPENDENT PRACTITIONERS TO MHRC'S OUTPATIENT CLINICS. THIS WILL ALSO ENABLE MHRC TO PROVIDE OUTPATIENT SERVICES IN AN ECONOMICALLY DISADVANTAGED AREA. THESE SERVICES WILL GIVE MHRC THE ABILITY TO SERVE 500 ADDITIONAL INDIVIDUALS EACH YEAR FOR A TOTAL OF 1,000 INDIVIDUALS SERVED. MHRC WILL USE THE FOLLOWING EVIDENCE-BASED PRACTICES IN THE PROVISION OF SERVICES FUNDED THROUGH THIS GRANT: SEEKING SAFETY; QUESTION, PERSUADE, REFER (QPR); QPRT ADVANCED SUICIDE RISK ASSESSMENT TRAINING; COUNSELING ON ACCESS TO LETHAL MEANS (CALM); WELLNESS RECOVERY ACTION PLAN (WRAP); ILLNESS MANAGEMENT AND RECOVERY (IMR); AND COLLABORATIVE ASSESSMENT AND MANAGEMENT OF SUICIDALITY (CAMS). MHRC WILL ALSO DEVELOP A HIPAA-COMPLIANT TELEHEALTH PROGRAM AND AN EMPLOYEE WELLNESS PROGRAM. THESE PROJECTS WILL INCREASE ACCESS TO CARE FOR RESIDENTS OF JACKSONVILLE, REDUCE SUICIDE RISKS, REDUCE ARREST AND INVOLUNTARY INPATIENT ADMISSIONS FOR INDIVIDUALS ENCOUNTERED BY THE POLICE, REDUCE RE-ARREST FOR THOSE INDIVIDUALS RELEASED FROM JAIL, RESTORE INPATIENT CRISIS STABILIZATION CAPACITY, AND STRENGTHEN THE MHRC WORKFORCE.
Obligated Amount:
3512844.38
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-05
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONTINUUM OF CARE PROGRAM
Obligated Amount:
208307.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-03-17
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONTINUUM OF CARE PROGRAM
Obligated Amount:
115776.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-05-14
Type:
Planned
Address:
200 AVE K. S.E, WINTER HAVEN, FL, 33880
Safety Health:
Health
Scope:
NoInspection

Tax Exempt

Employer Identification Number (EIN) :
59-1905344
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:
1980-01
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Date of last update: 01 Jun 2025

Sources: Florida Department of State