Entity Name: | T.A.G. TREATMENT ACTION GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 20 Apr 2005 (20 years ago) |
Branch of: | T.A.G. TREATMENT ACTION GROUP, INC., NEW YORK (Company Number 1596925) |
Document Number: | F05000002565 |
FEI/EIN Number | 133624785 |
Address: | 90 Broad Street, NEW YORK, NY, 10004-2268, US |
Mail Address: | 90 Broad Street, NEW YORK, NY, 10004-2268, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
GREENWALD PETER MICHAEL | Agent | 3261 NW THIRD AVENUE, OAKLAND PARK, FL, 33309 |
Name | Role | Address |
---|---|---|
Lennon Robert W | President | 30 Charcoal Hill Road, Westport, CT, 06880 |
Name | Role | Address |
---|---|---|
Arce Ivy K | Treasurer | 181 Mott Street, New York, NY, 10012 |
Name | Role | Address |
---|---|---|
HARRINGTON MARK | Exec | 611 E. 11TH STREET APT 7A, NEW YORK, NY, 10009 |
Name | Role | Address |
---|---|---|
Vikram Mrinal | Secretary | 77 Seventh Ave., Apt. 16P, New York, NY, 10011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-15 | 90 Broad Street, Suite 2503, NEW YORK, NY 10004-2268 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-15 | 90 Broad Street, Suite 2503, NEW YORK, NY 10004-2268 | No data |
REGISTERED AGENT NAME CHANGED | 2008-08-25 | GREENWALD, PETER MICHAEL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-08-25 | 3261 NW THIRD AVENUE, OAKLAND PARK, FL 33309 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State