Search icon

DAVID LAWRENCE MENTAL HEALTH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: DAVID LAWRENCE MENTAL HEALTH 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: 13 Apr 1982 (43 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 08 Feb 2016 (9 years ago)
Document Number: 762852
FEI/EIN Number 592206025

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

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

Key Officers & Management

Name Role Address
Burgess Scott President 6075 BATHEY LANE, NAPLES, FL, 34116
Magrann Robert P Director 6075 BATHEY LANE, NAPLES, FL, 34116
Morton Mary Secretary 6075 BATHEY LANE, NAPLES, FL, 34116
Edwards Rob Vice Chairman 6075 BATHEY LANE, NAPLES, FL, 34116
Vernon Chris Director 6075 BATHEY LANE, NAPLES, FL, 34116
Groody Laird Director 6075 BATHEY LANE, NAPLES, FL, 34116
HL STATUTORY AGENT, INC. Agent -

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 - 6075 BATHY LN, NAPLES, FL, 34116
G17000028515 DAVID LAWRENCE CENTER ACTIVE 2017-03-17 2027-12-31 - 6075 BATHEY LN, C/O DAVID LAWRENCE CENTER, NAPLES, FL, 34116
G17000005067 DAVID LAWRENCE CENTER EXPIRED 2017-01-13 2022-12-31 - 6075 BATHEY LANE, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2016-02-08 - -
REGISTERED AGENT NAME CHANGED 2016-02-08 HL STATUTORY AGENT INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-02-08 5811 PELICAN BAY BOULEVARD - STE. 650, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-07 6075 BATHEY LANE, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2008-03-07 6075 BATHEY LANE, NAPLES, FL 34116 -

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.

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2206025 Corporation Unconditional Exemption 6075 BATHEY LN, NAPLES, FL, 34116-7536 1982-10
In Care of Name -
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 Central - This code is used if the organization is a central type organization (no group exemption) of 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 Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-06
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 34861439
Income Amount 38822538
Form 990 Revenue Amount 35562580
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 DAVID LAWRENCE MENTAL HEALTH CENTER INC
EIN 59-2206025
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name DAVID LAWRENCE MENTAL HEALTH CENTER INC
EIN 59-2206025
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name DAVID LAWRENCE MENTAL HEALTH CENTER INC
EIN 59-2206025
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name DAVID LAWRENCE MENTAL HEALTH CENTER INC
EIN 59-2206025
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name DAVID LAWRENCE MENTAL HEALTH CENTER INC
EIN 59-2206025
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name DAVID LAWRENCE MENTAL HEALTH CENTER INC
EIN 59-2206025
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name DAVID LAWRENCE MENTAL HEALTH CENTER INC
EIN 59-2206025
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name DAVID LAWRENCE MENTAL HEALTH CENTER INC
EIN 59-2206025
Tax Period 201706
Filing Type P
Return Type 990T
File View File
Organization Name DAVID LAWRENCE MENTAL HEALTH CENTER INC
EIN 59-2206025
Tax Period 201706
Filing Type P
Return Type 990T
File View File
Organization Name DAVID LAWRENCE MENTAL HEALTH CENTER INC
EIN 59-2206025
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
1394587109 2020-04-10 0455 PPP 6075 BATHEY LN, NAPLES, FL, 34116-7536
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3247200
Loan Approval Amount (current) 3247200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34116-7536
Project Congressional District FL-19
Number of Employees 277
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3284452.6
Forgiveness Paid Date 2021-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State