Search icon

DIRECTIONS FOR MENTAL HEALTH, INC,

Company Details

Entity Name: DIRECTIONS FOR MENTAL HEALTH, INC,
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Jun 1981 (44 years ago)
Document Number: 758612
FEI/EIN Number 592092715
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

Agent

Name Role Address
LOTT APRIL P Agent 1437 S BELCHER RD, CLEARWATER, FL, 33764

Vice Chairman

Name Role Address
Croy Ramey Nancy Vice Chairman 1437 S. Belcher Road, Clearwater, FL, 33764

Secretary

Name Role Address
Rathmell Jeff Secretary 1437 S. Belcher Road, Clearwater, FL, 33764

Treasurer

Name Role Address
Dickson Christina Treasurer 1437 S. Belcher Road, Clearwater, FL, 33764

Chairman

Name Role Address
Griffith Katrina Chairman 1437 S. Belcher Rd, Clearwater, FL, 33764

President

Name Role Address
LOTT APRIL President 1437 S BELCHER ROAD, 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 No data 1437 S. BELCHER ROAD, CLEARWATER, FL, 33764
G12000043567 DIRECTIONS FOR LIVING ACTIVE 2012-05-09 2027-12-31 No data 1437 SOUTH BELCHER RD, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 1989-10-24 DIRECTIONS FOR MENTAL HEALTH, INC, No data
AMENDMENT 1983-12-15 No data No data
NAME CHANGE AMENDMENT 1982-06-30 MENTAL HEALTH SERVICES OF UPPER PINELLAS, INC. No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State