Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DAVID LAWRENCE MENTAL HEALTH CENTER, INC.

Filing Information
762852 59-2206025 04/13/1982 FL ACTIVE AMENDED AND RESTATED ARTICLES 02/08/2016 NONE
Principal Address
6075 BATHEY LANE
NAPLES, FL 34116

Changed: 03/07/2008
Mailing Address
6075 BATHEY LANE
NAPLES, FL 34116

Changed: 03/07/2008
Registered Agent Name & Address HL STATUTORY AGENT INC.
5811 PELICAN BAY BOULEVARD - STE. 650
NAPLES, FL 34108

Name Changed: 02/08/2016

Address Changed: 02/08/2016
Officer/Director Detail Name & Address

Title President, CEO

Burgess, Scott
6075 BATHEY LANE
NAPLES, FL 34116

Title Director

Magrann, Robert P
6075 BATHEY LANE
NAPLES, FL 34116

Title Secretary

Morton, Mary
6075 BATHEY LANE
NAPLES, FL 34116

Title VC

Edwards, Rob
6075 BATHEY LANE
NAPLES, FL 34116

Title Director

Vernon, Chris
6075 BATHEY LANE
NAPLES, FL 34116

Title Director

Groody, Laird
6075 BATHEY LANE
NAPLES, FL 34116

Title Director

Yun, Jeffrey
6075 BATHEY LANE
NAPLES, FL 34116

Title Treasurer

Boyer, Ed
6075 BATHEY LANE
NAPLES, FL 34116

Title Chairman

MORTON, EDWARD
6075 BATHEY LANE
NAPLES, FL 34116

Title Director

Varcoe, Marilyn, Dr.
6075 BATHEY LANE
NAPLES, FL 34116

Title Director

Aguilera, Jorge
6075 BATHEY LANE
NAPLES, FL 34116

Title Director

Anton, Robert, Dr.
6075 BATHEY LANE
NAPLES, FL 34116

Title Director

Grady, Tom
6075 BATHEY LANE
NAPLES, FL 34116

Title Director

Lansen, Thomas, Dr.
6075 BATHEY LANE
NAPLES, FL 34116

Title Director

Richter, Garrett
6075 BATHEY LANE
NAPLES, FL 34116

Title Director

Sproul, Katie
6075 BATHEY LANE
NAPLES, FL 34116

Annual Reports
Report YearFiled Date
2022 01/11/2022
2023 01/12/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
01/12/2023 -- ANNUAL REPORT View image in PDF format
01/11/2022 -- ANNUAL REPORT View image in PDF format
01/08/2021 -- ANNUAL REPORT View image in PDF format
01/13/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
01/21/2018 -- ANNUAL REPORT View image in PDF format
01/17/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
02/08/2016 -- Amended and Restated Articles View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2014 -- ANNUAL REPORT View image in PDF format
03/14/2013 -- ANNUAL REPORT View image in PDF format
03/05/2012 -- ANNUAL REPORT View image in PDF format
02/11/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
03/07/2008 -- ANNUAL REPORT View image in PDF format
02/07/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
01/05/2005 -- ANNUAL REPORT View image in PDF format
01/09/2004 -- ANNUAL REPORT View image in PDF format
04/10/2003 -- ANNUAL REPORT View image in PDF format
01/25/2002 -- ANNUAL REPORT View image in PDF format
01/19/2001 -- ANNUAL REPORT View image in PDF format
02/08/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
03/12/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format