Search icon

DRUG ABUSE TREATMENT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DRUG ABUSE TREATMENT ASSOCIATION, 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: 01 Aug 1966 (59 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Mar 1981 (44 years ago)
Document Number: 711281
FEI/EIN Number 591363887

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

Address: 1016 CLEMONS ST. SUITE 300, JUPITER, FL, 33477
Mail Address: 1016 CLEMONS ST. SUITE 300, JUPITER, FL, 33477
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS ERSKINE Director 852 Country Club Drive, North Palm Beach, FL, 33408
MOHLER SALLYANN Director 601 Lighthouse Drive, North Palm Beach, FL, 33408
TAPLETT MARK Director 15 Huntly Drive, Palm Beach Gardens, FL, 33418
FOWLER JOHN President 16185 77th Trail North, Palm Beach Gardens, FL, 33418
FRECHETTE GARY Director 3101 PGA Blvd., Palm Beach Gardens, FL, 33410
McInnis James Director 5800 Melaleuca Lane, Green Acres, FL, 33463
FOWLER JOHN C Agent 1016 CLEMONS ST, ST 300, JUPITER, FL, 33477

National Provider Identifier

NPI Number:
1306966015

Authorized Person:

Name:
PAM MIDDLETON
Role:
PRESIDENT AND CEO
Phone:

Taxonomy:

Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
591363887
Plan Year:
2023
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
116
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
103
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 1016 CLEMONS ST. SUITE 300, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2011-02-18 1016 CLEMONS ST. SUITE 300, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2011-02-18 FOWLER, JOHN CEO -
REGISTERED AGENT ADDRESS CHANGED 2011-02-18 1016 CLEMONS ST, ST 300, JUPITER, FL 33477 -
NAME CHANGE AMENDMENT 1981-03-06 DRUG ABUSE TREATMENT ASSOCIATION, INC. -
NAME CHANGE AMENDMENT 1977-05-17 AREA DRUG ABUSE COUNCIL, INC. -
NAME CHANGE AMENDMENT 1971-04-12 ALCOHOL AND DRUG ABUSE COUNCIL OF PALM BEACH COUNTY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-02
AMENDED ANNUAL REPORT 2015-11-04

USAspending Awards / Financial Assistance

Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
935032.00
Total Face Value Of Loan:
935032.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
935032
Current Approval Amount:
935032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 Jun 2025

Sources: Florida Department of State