Search icon

MENTAL HEALTH RESOURCE CENTER, INC.

Company Details

Entity Name: MENTAL HEALTH RESOURCE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 May 1977 (48 years ago)
Document Number: 739141
FEI/EIN Number 591905344
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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376216945 2021-07-29 2021-07-29 PO BOX 19249, JACKSONVILLE, FL, 322459249, US 1636 SHADOWOOD LN STE 120, JACKSONVILLE, FL, 322072187, US

Contacts

Phone +1 904-743-1883
Fax 9047435309
Phone +1 904-725-9701
Fax 9047259694

Authorized person

Name ROBERT SOMMERS
Role PRESIDENT/CEO
Phone 9047431883

Taxonomy

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300NOFC1OBDO73Z73 739141 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Robert A. Sommers, Ph.D., 10550 Deerwood Park Boulevard, Suite 600, Jacksonville, US-FL, US, 32256
Headquarters C/O Robert A. Sommers, Ph.D., 10550 Deerwood Park Boulevard, Suite 600, Jacksonville, US-FL, US, 32256

Registration details

Registration Date 2013-10-26
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-10-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 739141

Agent

Name Role Address
SOMMERS ROBERT APh.D. Agent 10550 DEERWOOD PARK BOULEVARD, JACKSONVILLE, FL, 32256

Treasurer

Name Role Address
BASS ROBIN Treasurer P.O. Box 19249, JACKSONVILLE, FL, 32245

President

Name Role Address
SOMMERS ROBERT President P.O. Box 19249, JACKSONVILLE, FL, 32245

Chairman

Name Role Address
BREW RICHARD Chairman P.O. Box 19249, JACKSONVILLE, FL, 32245

Director

Name Role Address
Cutright Kelli Director P.O. Box 19249, JACKSONVILLE, FL, 32245
JARRETT MARY Director P.O. Box 19249, JACKSONVILLE, FL, 32245

Vice Chairman

Name Role Address
OWEN GEORGE Vice Chairman P.O. Box 19249, JACKSONVILLE, FL, 32245

Events

Event Type Filed Date Value Description
MERGER 2014-12-05 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000146985
AMENDED AND RESTATEDARTICLES 2014-12-05 No data No data
AMENDED AND RESTATEDARTICLES 1997-02-28 No data No data
AMENDMENT 1988-06-28 No data No data
AMENDED AND RESTATEDARTICLES 1987-12-31 No data No data
NAME CHANGE AMENDMENT 1985-04-29 MENTAL HEALTH RESOURCE CENTER, INC. No data

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.

Date of last update: 01 Feb 2025

Sources: Florida Department of State