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 |
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 |
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. | - |
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 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State