Search icon

DIRECTIONS FOR MENTAL HEALTH, INC, - Florida Company Profile

Company Details

Entity Name: DIRECTIONS FOR MENTAL HEALTH, 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: 03 Jun 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Oct 1989 (35 years ago)
Document Number: 758612
FEI/EIN Number 592092715

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

Address: 1437 SOUTH BELCHER ROAD, CLEARWATER, FL, 33764, US
Mail Address: 1437 SOUTH BELCHER ROAD, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134122377 2005-05-23 2023-09-08 1437 S. BELCHER ROAD, DIRECTIONS FOR MENTAL HEALTH, INC., CLEARWATER, FL, 337642829, US 1437 S. BELCHER ROAD, DIRECTIONS FOR MENTAL HEALTH, INC., CLEARWATER, FL, 337642829, US

Contacts

Phone +1 727-524-4464
Fax 7275244474

Authorized person

Name APRIL LOTT
Role PRESIDENT & CEO
Phone 7275244464

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary No
Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes
Taxonomy Code 261QC1500X - Community Health Clinic/Center
Is Primary No
Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 060275201
State FL
Issuer MEDICAID
Number 060275200
State FL

Key Officers & Management

Name Role Address
LOTT APRIL President 1437 S BELCHER ROAD, CLEARWATER, FL, 33764
Griffith Katrina Chairman 1437 S. Belcher Rd, Clearwater, FL, 33764
Croy Ramey Nancy Vice Chairman 1437 S. Belcher Road, Clearwater, FL, 33764
Rathmell Jeff Secretary 1437 S. Belcher Road, Clearwater, FL, 33764
Dickson Christina Treasurer 1437 S. Belcher Road, Clearwater, FL, 33764
LOTT APRIL P Agent 1437 S BELCHER RD, CLEARWATER, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000055198 DIRECTIONS FOR LIVING PRIMARY CARE EXPIRED 2019-05-06 2024-12-31 - 1437 S. BELCHER ROAD, CLEARWATER, FL, 33764
G12000043567 DIRECTIONS FOR LIVING ACTIVE 2012-05-09 2027-12-31 - 1437 SOUTH BELCHER RD, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-01-11 LOTT, APRIL PRES -
CHANGE OF PRINCIPAL ADDRESS 1998-05-12 1437 SOUTH BELCHER ROAD, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 1998-05-12 1437 SOUTH BELCHER ROAD, CLEARWATER, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-12 1437 S BELCHER RD, CLEARWATER, FL 33764 -
NAME CHANGE AMENDMENT 1989-10-24 DIRECTIONS FOR MENTAL HEALTH, INC, -
AMENDMENT 1983-12-15 - -
NAME CHANGE AMENDMENT 1982-06-30 MENTAL HEALTH SERVICES OF UPPER PINELLAS, INC. -

Court Cases

Title Case Number Docket Date Status
C. F. and T. F., as parents for N. F., Appellant(s) v. All Children's Hospital, Inc., et al., Appellee(s). 2D2024-2241 2024-09-20 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-CA-640-CI

Parties

Name C & F, LLC
Role Appellant
Status Active
Representations Howard M. Talenfeld, Stacie Schmerling, Peter Kimon Spillis, John Stewart Mills, Jonathan Anthony Martin
Name T & F CORPORATION
Role Appellant
Status Active
Representations Howard M. Talenfeld, Stacie Schmerling, Peter Kimon Spillis
Name N.F. CORPORATION
Role Appellant
Status Active
Name All Children's Hospital, Inc.
Role Appellee
Status Active
Name Bob Gualtieri, Sheriff Of Pinellas County
Role Appellee
Status Active
Representations Nicole Durkin
Name ECKERD YOUTH ALTERNATIVES, INC.
Role Appellee
Status Active
Representations Maritza Pena, Renee Gomez
Name DIRECTIONS FOR MENTAL HEALTH, INC,
Role Appellee
Status Active
Name Action Stops Abuse, Inc.
Role Appellee
Status Active
Name SUNCOAST CENTER, INC.
Role Appellee
Status Active
Name Hon. Patricia Ann Muscarella
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-08
Type Order
Subtype Order on Motion for Extension of Time for Record
Description The lower tribunal clerk's motion for an extension of time is granted. The clerk shall prepare and transmit the record within forty days of the date of this order.
View View File
Docket Date 2024-10-31
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
On Behalf Of Pinellas Clerk
Docket Date 2024-09-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of C. F.
View View File
Docket Date 2024-09-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of C. F.
Docket Date 2024-09-20
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-09-20
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of C. F.
Docket Date 2024-12-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 02/05/2025
On Behalf Of C. F.
Docket Date 2024-12-11
Type Record
Subtype Record on Appeal Redacted
Description 32,190 PAGES
On Behalf Of Pinellas Clerk

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-07-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2092715 Corporation Unconditional Exemption 1437 S BELCHER RD, CLEARWATER, FL, 33764-2829 1981-12
In Care of Name % MICHELLE FURAN SULLIVAN
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
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)
Deductibility Contributions are deductible.
Foundation Hospital or medical research organization 170(b)(1)(A)(iii)
Tax Period 2024-06
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 13357351
Income Amount 21530297
Form 990 Revenue Amount 21462646
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name DIRECTIONS FOR MENTAL HEALTH INC
EIN 59-2092715
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name DIRECTIONS FOR MENTAL HEALTH INC
EIN 59-2092715
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name DIRECTIONS FOR MENTAL HEALTH INC
EIN 59-2092715
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name DIRECTIONS FOR MENTAL HEALTH INC
EIN 59-2092715
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name DIRECTIONS FOR MENTAL HEALTH INC DBA DIRECTIONS FOR LIVING
EIN 59-2092715
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name DIRECTIONS FOR MENTAL HEALTH INC DBA DIRECTIONS FOR LIVING
EIN 59-2092715
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name DIRECTIONS FOR MENTAL HEALTH INC DBA DIRECTIONS FOR LIVING
EIN 59-2092715
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9561537001 2020-04-09 0455 PPP 1437 S. Belcher Road, CLEARWATER, FL, 33764-2829
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3582142.5
Loan Approval Amount (current) 3582142.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33764-2829
Project Congressional District FL-13
Number of Employees 216
NAICS code 923120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3623834.66
Forgiveness Paid Date 2021-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State