Entity Name: | DRUG ADDICT PREVENTION SOCIETY, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 07 Mar 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 May 2016 (9 years ago) |
Document Number: | 855723 |
FEI/EIN Number |
237139511
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 69-16 261ST STREET, FLORAL PARK, NY, 11004 |
Mail Address: | 69-16 261ST STREET, FLORAL PARK, NY, 11004 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
VICHINSKY NEAL | Secretary | 69-16 261ST STREET, FLORAL PARK, NY, 11004 |
VICHINSKY NEAL | Director | 69-16 261ST STREET, FLORAL PARK, NY, 11004 |
VICHINSKY LOUISE | Director | 2800 RIVIERA DRIVE, DELRAY BEACH, FL, 33445 |
GROSS LARRY | Director | 11690 BRIARWOOD CIRCLE #1, BOYNTON BEACH, FL, 33437 |
vichinsky ivan a | Asst | 69-16 261ST STREET, FLORAL PARK, NY, 11004 |
vichinsky jennifer m | Director | 48 foster lane, westbury, NY, 11590 |
Martini John | auth | 57-33 262 Street, Little Neck, NY, 11362 |
VICHINSKY NEAL | Agent | 2800 RIVIERA DRIVE, DELRAY BEACH, FL, 33445 |
VICHINSKY NEAL | President | 69-16 261ST STREET, FLORAL PARK, NY, 11004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-05-13 | VICHINSKY, NEAL | - |
REINSTATEMENT | 2016-05-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-11 | 2800 RIVIERA DRIVE, DELRAY BEACH, FL 33445 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-11 | 69-16 261ST STREET, FLORAL PARK, NY 11004 | - |
CHANGE OF MAILING ADDRESS | 2013-04-11 | 69-16 261ST STREET, FLORAL PARK, NY 11004 | - |
REINSTATEMENT | 2013-04-11 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-06 |
REINSTATEMENT | 2016-05-13 |
Reinstatement | 2013-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State