Search icon

DRUG ADDICT PREVENTION SOCIETY, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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