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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306966015 2007-03-29 2020-08-22 1016 CLEMMONS ST, SUITE 200, JUPITER, FL, 334773300, US 1720 E TIFFANY DR, SUITE 102, WEST PALM BEACH, FL, 334073235, US

Contacts

Phone +1 561-743-1034
Phone +1 561-844-3556

Authorized person

Name PAM MIDDLETON
Role PRESIDENT AND CEO
Phone 5617431034

Taxonomy

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DRUG ABUSE TREATMENT ASSOCIATION, INC. RETIREMENT PLAN 2022 591363887 2023-09-15 DRUG ABUSE TREATMENT ASSOCIATION, INC. 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 813000
Sponsor’s telephone number 5617431034
Plan sponsor’s address 1016 CLEMMONS ST STE 300, JUPITER, FL, 334773305

Signature of

Role Plan administrator
Date 2023-09-15
Name of individual signing SCOTT SHERMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-09-15
Name of individual signing SCOTT SHERMAN
Valid signature Filed with authorized/valid electronic signature
DRUG ABUSE TREATMENT ASSOCIATION, INC. RETIREMENT PLAN 2021 591363887 2023-02-02 DRUG ABUSE TREATMENT ASSOCIATION, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 813000
Sponsor’s telephone number 5617431034
Plan sponsor’s address 1016 CLEMMONS ST STE 300, JUPITER, FL, 334773305

Signature of

Role Plan administrator
Date 2023-02-02
Name of individual signing SCOTT SHERMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-02-02
Name of individual signing SCOTT SHERMAN
Valid signature Filed with authorized/valid electronic signature
DRUG ABUSE TREATMENT ASSOCIATION 403(B) PLAN 2021 591363887 2022-03-09 DRUG ABUSE TREATMENT ASSOCIATION, INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 621420
Sponsor’s telephone number 5617431034
Plan sponsor’s address 1016 CLEMMONS ST STE 300, JUPITER, FL, 334773305

Signature of

Role Plan administrator
Date 2022-03-09
Name of individual signing SCOTT SHERMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-03-09
Name of individual signing SCOTT SHERMAN
Valid signature Filed with authorized/valid electronic signature
DRUG ABUSE TREATMENT ASSOCIATION, INC. RETIREMENT PLAN 2020 591363887 2022-03-25 DRUG ABUSE TREATMENT ASSOCIATION, INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 813000
Sponsor’s telephone number 5617431034
Plan sponsor’s address 1016 CLEMMONS ST STE 300, JUPITER, FL, 334773305

Signature of

Role Plan administrator
Date 2022-03-25
Name of individual signing SCOTT SHERMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-03-25
Name of individual signing SCOTT SHERMAN
Valid signature Filed with authorized/valid electronic signature
DRUG ABUSE TREATMENT ASSOCIATION, INC. RETIREMENT PLAN 2019 591363887 2021-01-23 DRUG ABUSE TREATMENT ASSOCIATION, INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 813000
Sponsor’s telephone number 5617431034
Plan sponsor’s address 1016 CLEMMONS ST STE 300, JUPITER, FL, 334773305

Signature of

Role Plan administrator
Date 2021-01-23
Name of individual signing SCOTT SHERMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-01-23
Name of individual signing SCOTT SHERMAN
Valid signature Filed with authorized/valid electronic signature
TAX DEFERRED ANNUITY PLAN OF DRUG ABUSE TREATMENT ASSOCIATION, INC. 2018 591363887 2019-07-29 DRUG ABUSE TREATMENT ASSOCIATION, INC. 107
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 621420
Sponsor’s telephone number 5617431034
Plan sponsor’s address 1016 CLEMMONS ST STE 300, JUPITER, FL, 334773305

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing MICHELEEN HUGHES
Valid signature Filed with authorized/valid electronic signature
DRUG ABUSE TREATMENT ASSOCIATION, INC. RETIREMENT PLAN 2018 591363887 2020-01-15 DRUG ABUSE TREATMENT ASSOCIATION, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 813000
Sponsor’s telephone number 5617431034
Plan sponsor’s address 1016 CLEMMONS ST STE 300, JUPITER, FL, 334773305

Signature of

Role Plan administrator
Date 2020-01-15
Name of individual signing MICHELEEN HUGHES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-01-15
Name of individual signing MICHELEEN HUGHES
Valid signature Filed with authorized/valid electronic signature
DRUG ABUSE TREATMENT ASSOCIATION, INC. RETIREMENT PLAN 2017 591363887 2019-01-29 DRUG ABUSE TREATMENT ASSOCIATION, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 813000
Sponsor’s telephone number 5617431034
Plan sponsor’s address 1016 CLEMMONS ST STE 300, JUPITER, FL, 334773305

Signature of

Role Plan administrator
Date 2019-01-29
Name of individual signing MICHELEEN HUGHES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-01-29
Name of individual signing MICHELEEN HUGHES
Valid signature Filed with authorized/valid electronic signature
TAX DEFERRED ANNUITY PLAN OF DRUG ABUSE TREATMENT ASSOCIATION, INC. 2017 591363887 2018-02-08 DRUG ABUSE TREATMENT ASSOCIATION, INC. 99
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 621420
Plan sponsor’s address 1016 CLEMMONS ST STE 300, JUPITER, FL, 334773305

Signature of

Role Plan administrator
Date 2018-02-08
Name of individual signing MICHELEEN HUGHES
Valid signature Filed with authorized/valid electronic signature
DRUG ABUSE TREATMENT ASSOCIATION, INC. RETIREMENT PLAN 2016 591363887 2018-01-31 DRUG ABUSE TREATMENT ASSOCIATION, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 813000
Sponsor’s telephone number 5617431034
Plan sponsor’s address 1016 CLEMMONS ST STE 300, JUPITER, FL, 334773305

Signature of

Role Plan administrator
Date 2018-01-31
Name of individual signing MICHELEEN HUGHES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-01-31
Name of individual signing MICHELEEN HUGHES
Valid signature Filed with authorized/valid electronic signature

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2829668208 2020-08-03 0455 PPP 1016 Clemons Steet Suite 300, JUPITER, FL, 33477
Loan Status Date 2022-12-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 935032
Loan Approval Amount (current) 935032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JUPITER, PALM BEACH, FL, 33477-1100
Project Congressional District FL-21
Number of Employees 120
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State