Search icon

DAVID LAWRENCE MENTAL HEALTH CENTER, INC.

Company Details

Entity Name: DAVID LAWRENCE MENTAL HEALTH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Apr 1982 (43 years ago)
Document Number: 762852
FEI/EIN Number 592206025
Address: 6075 BATHEY LANE, NAPLES, FL, 34116, US
Mail Address: 6075 BATHEY LANE, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871163600 2021-06-24 2021-08-02 6075 BATHEY LN, NAPLES, FL, 341167536, US 2806 HORSESHOE DR S, NAPLES, FL, 341046125, US

Contacts

Phone +1 239-455-8500

Authorized person

Name SCOTT BURGESS
Role CEO
Phone 8479527460

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes
Taxonomy Code 261QC1500X - Community Health Clinic/Center
Is Primary No

Agent

Name Role
HL STATUTORY AGENT, INC. Agent

Secretary

Name Role Address
Morton Mary Secretary 6075 BATHEY LANE, NAPLES, FL, 34116

Vice Chairman

Name Role Address
Edwards Rob Vice Chairman 6075 BATHEY LANE, NAPLES, FL, 34116

Director

Name Role Address
Vernon Chris Director 6075 BATHEY LANE, NAPLES, FL, 34116
Groody Laird Director 6075 BATHEY LANE, NAPLES, FL, 34116
Magrann Robert P Director 6075 BATHEY LANE, NAPLES, FL, 34116

President

Name Role Address
Burgess Scott President 6075 BATHEY LANE, NAPLES, FL, 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000033773 DAVID LAWRENCE CENTERS FOR BEHAVIORAL HEALTH ACTIVE 2020-03-19 2025-12-31 No data 6075 BATHY LN, NAPLES, FL, 34116
G17000028515 DAVID LAWRENCE CENTER ACTIVE 2017-03-17 2027-12-31 No data 6075 BATHEY LN, C/O DAVID LAWRENCE CENTER, NAPLES, FL, 34116
G17000005067 DAVID LAWRENCE CENTER EXPIRED 2017-01-13 2022-12-31 No data 6075 BATHEY LANE, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2016-02-08 No data No data

Court Cases

Title Case Number Docket Date Status
THE DAVID LAWRENCE FOUNDATION FOR MENTAL HEALTH, INC. VS DAVID LAWRENCE MENTAL HEALTH CENTER, INC. 2D2020-3418 2020-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2018-CA-001988-0001-XX

Parties

Name THE DAVID LAWRENCE FOUNDATION FOR MENTAL HEALTH, INC.
Role Appellant
Status Active
Representations CHRIS W. ALTENBERND, ESQ., MARSHALL P. BENDER, ESQ., EDMOND E. KOESTER, ESQ., EZEQUIEL LUGO, ESQ., KELLEY GERAGHTY PRICE, ESQ.
Name DAVID LAWRENCE MENTAL HEALTH CENTER, INC.
Role Appellee
Status Active
Representations KEVIN CARMICHAEL, ESQ., KIMBERLY D. SWANSON, ESQ., EDWARD K. CHEFFY, ESQ.
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-09
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The pending motion to stay and motion to dismiss are denied as moot.
Docket Date 2021-02-09
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellant's notice of voluntary dismissal is accepted and this appeal is dismissed. The pending motion to stay and motion to dismiss are denied as moot.
Docket Date 2021-02-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-02-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-02-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL AND/OR MOTION TO DISMISS APPEAL AND RESPONSE TO MOTION TO DISMISS
On Behalf Of THE DAVID LAWRENCE FOUNDATION FOR MENTAL HEALTH, INC.
Docket Date 2021-02-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Appellee's motion for extension of time to file response to appellant's motion to dismiss is granted and the response shall be served within 14 days from the date of this order.
Docket Date 2021-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DAVID LAWRENCE MENTAL HEALTH CENTER, INC.
Docket Date 2021-01-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLANT'S MOTION TO DISMISS APPEAL
On Behalf Of THE DAVID LAWRENCE FOUNDATION FOR MENTAL HEALTH, INC.
Docket Date 2021-01-28
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ APPENDIX TO APPELLANT'S LIMITED NOTICE OF APPEARANCE
On Behalf Of THE DAVID LAWRENCE FOUNDATION FOR MENTAL HEALTH, INC.
Docket Date 2021-01-28
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANT'S MOTION TO DISMISS APPEAL
On Behalf Of THE DAVID LAWRENCE FOUNDATION FOR MENTAL HEALTH, INC.
Docket Date 2021-01-13
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this order to Appellant's motion for limited stay pending appeal in order to authorize prosecution of this appeal.
Docket Date 2021-01-04
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of THE DAVID LAWRENCE FOUNDATION FOR MENTAL HEALTH, INC.
Docket Date 2021-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE DAVID LAWRENCE FOUNDATION FOR MENTAL HEALTH, INC.
Docket Date 2021-01-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S MOTION FOR LIMITED STAY PENDING APPEAL IN ORDER TO AUTHORIZE PROSECUTION OF THIS APPEAL
On Behalf Of THE DAVID LAWRENCE FOUNDATION FOR MENTAL HEALTH, INC.
Docket Date 2020-12-31
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - 7486 PAGES
Docket Date 2020-12-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of THE DAVID LAWRENCE FOUNDATION FOR MENTAL HEALTH, INC.
Docket Date 2020-11-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-11-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of THE DAVID LAWRENCE FOUNDATION FOR MENTAL HEALTH, INC.

Date of last update: 01 Feb 2025

Sources: Florida Department of State