Search icon

T.A.G. TREATMENT ACTION GROUP, INC.

Branch

Company Details

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

Agent

Name Role Address
GREENWALD PETER MICHAEL Agent 3261 NW THIRD AVENUE, OAKLAND PARK, FL, 33309

President

Name Role Address
Lennon Robert W President 30 Charcoal Hill Road, Westport, CT, 06880

Treasurer

Name Role Address
Arce Ivy K Treasurer 181 Mott Street, New York, NY, 10012

Exec

Name Role Address
HARRINGTON MARK Exec 611 E. 11TH STREET APT 7A, NEW YORK, NY, 10009

Secretary

Name Role Address
Vikram Mrinal Secretary 77 Seventh Ave., Apt. 16P, New York, NY, 10011

Events

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

Documents

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