Search icon

MULTICULTURAL COMMUNITY MENTAL HEALTH CENTER, INC.

Company Details

Entity Name: MULTICULTURAL COMMUNITY MENTAL HEALTH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Sep 2007 (17 years ago)
Date of dissolution: 23 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jul 2023 (2 years ago)
Document Number: P07000102377
FEI/EIN Number 261118715
Address: 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702, US
Mail Address: PO BOX 740723, BOYNTON BEACH, FL, 33474, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003087537 2008-03-12 2013-04-09 2112 S CONGRESS AVE, SUITE 104, PALM SPRINGS, FL, 334067670, US 2112 S CONGRESS AVE, SUITE 104, PALM SPRINGS, FL, 334067670, US

Contacts

Phone +1 561-653-6292
Fax 5616536297

Authorized person

Name MR. RAUL HERNANDEZ FABIAN
Role PROGRAM DIRECTOR, PRESIDENT
Phone 5616536292

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 076941000
State FL

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
HERNANDEZ FABIAN RAUL President 8308 CALABRIA LAKES DRIVE, BOYNTON BEACH, FL, 33473

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-23 No data No data
CHANGE OF MAILING ADDRESS 2023-06-14 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-02 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-02 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2023-06-02 REGISTERED AGENTS INC. No data
AMENDMENT 2013-10-07 No data No data
CANCEL ADM DISS/REV 2010-02-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000220853 LAPSED 50-2018-CA-013437 PALM BEACH COUNTY 2017-05-26 2024-03-28 $47,326.55 FUNDATION GROUP, C/O WELTMAN, WEINBERG & REIS, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS, OH, 44131

Court Cases

Title Case Number Docket Date Status
RAUL HERNANDEZ FABIAN VS RENE MANTILLA, ET AL. SC2019-2148 2019-12-19 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA010389XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D18-2429

Parties

Name Raul Hernandez Fabian
Role Petitioner
Status Active
Name MULTICULTURAL COMMUNITY MENTAL HEALTH CENTER, INC.
Role Respondent
Status Active
Name Rene Mantilla
Role Respondent
Status Active
Representations Angelo Marino Jr.
Name Manuel Suarez & Associates, P.A.
Role Respondent
Status Active
Name Manuel Suarez
Role Respondent
Status Active
Name Hon. Cymonie S. Rowe
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-29
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-04-29
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ Thomas Regnier's, Tom Regnier Appeals, P.A.'s, and Kramer, Green, Zuckerman, Greene, & Buchsbaum, P.A.'s Unopposed Motion to Extend Deadlines and to Withdraw as Counsel of Record is granted and Thomas Regnier is hereby allowed to withdraw as counsel for petitioner.
Docket Date 2020-04-28
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ Thomas Regnier's, Tom Regnier Appeals, P.A.'s, and Kramer, Green, Zuckerman, Greene, & Buchsbaum, P.A.'s Unopposed Motion to Extend Deadlines and to Withdraw as Counsel of Record
View View File
Docket Date 2020-01-27
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Rene Mantilla
View View File
Docket Date 2020-01-16
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE ~ NOTICE OF CHANGE OF LAW FIRM AND CONTACTINFORMATION
On Behalf Of Raul Hernandez Fabian
View View File
Docket Date 2020-01-07
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-12-26
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ with Appendix
On Behalf Of Raul Hernandez Fabian
View View File
Docket Date 2019-12-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Raul Hernandez Fabian
View View File
Docket Date 2019-12-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-12-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Raul Hernandez Fabian
View View File
RENE MANTILLA VS RAUL HERNANDEZ FABIAN, et al. 4D2018-2429 2018-08-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA010389

Parties

Name RENE MANTILLA
Role Appellant
Status Active
Representations WILLIAM H. BRENNAN, III, Angelo Marino
Name MANUEL SUAREZ
Role Appellee
Status Active
Name MANUEL SUAREZ & ASSOCIATES, P.A.
Role Appellee
Status Active
Name RAUL HERNANDEZ FABIAN
Role Appellee
Status Active
Representations Richard Sierra, Thomas G. Regnier, Jose Carlos Bofill
Name MULTICULTURAL COMMUNITY MENTAL HEALTH CENTER, INC.
Role Appellee
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-30
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-2148 DENIED
Docket Date 2019-12-24
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-2148
Docket Date 2019-12-19
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of RAUL HERNANDEZ FABIAN
Docket Date 2019-12-19
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2019-11-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellee Raul Hernandez Fabian’s June 4, 2019 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by Thomas Regnier is denied without prejudice to seek costs in the trial court.
Docket Date 2019-06-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RENE MANTILLA
Docket Date 2019-06-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of RENE MANTILLA
Docket Date 2019-06-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of RAUL HERNANDEZ FABIAN
Docket Date 2019-06-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RAUL HERNANDEZ FABIAN
Docket Date 2019-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellant’s May 1, 2019 response, it is ORDERED that appellees’ April 26, 2019 motion for extension of time to file answer brief is granted in part, and appellee shall serve the answer brief within thirty (30) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-05-01
Type Response
Subtype Response
Description Response
On Behalf Of RENE MANTILLA
Docket Date 2019-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RAUL HERNANDEZ FABIAN
Docket Date 2019-04-09
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The March 19, 2019 motion of Richard Sierra, Esq., counsel for appellee, to withdraw as counsel is granted. This court notes that Raul Hernandez Fabian will continue to be represented by attorney Thomas Regnier.
Docket Date 2019-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAUL HERNANDEZ FABIAN
Docket Date 2019-03-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of RAUL HERNANDEZ FABIAN
Docket Date 2019-01-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 5/4/19
Docket Date 2019-01-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of RAUL HERNANDEZ FABIAN
Docket Date 2019-01-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RENE MANTILLA
Docket Date 2018-12-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 1/7/19
Docket Date 2018-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of RENE MANTILLA
Docket Date 2018-11-16
Type Record
Subtype Record on Appeal
Description Received Records ~ (2505 PAGES)
Docket Date 2018-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of RENE MANTILLA
Docket Date 2018-11-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 12/28/18
Docket Date 2018-09-07
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's September 4, 2018 “motion to vacate the court’s sua sponte order dated September 4, 2018 and to reinstate the notice of appeal” is granted, and the above-styled appeal is reinstated. All timeframes shall commence from the date of this order.
Docket Date 2018-09-04
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2018-09-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ (Reinstated 9/07/18)
Docket Date 2018-09-04
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ *AND* TO VACATE THE COURT'S SUA SPONTE ORDER DATED SEPTEMBER 4, 2018
On Behalf Of RENE MANTILLA
Docket Date 2018-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-08-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RENE MANTILLA
Docket Date 2018-08-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-23
Reg. Agent Change 2023-06-02
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-27
Reg. Agent Change 2020-10-22
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State