Search icon

ADVANCEMENT OF ADDICTION TREATMENT, INC.

Company Details

Entity Name: ADVANCEMENT OF ADDICTION TREATMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Jan 2022 (3 years ago)
Document Number: N22000000539
FEI/EIN Number 88-0964639
Address: 1860 SW California Blvd, PORT ST. LUCIE, FL, 34953, US
Mail Address: 1860 SW California Blvd, PORT ST. LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
BAILEY BLAKE Agent 1860 SW California Blvd, PORT ST. LUCIE, FL, 34953

Vice President

Name Role Address
GEIGUS BENJAMIN Vice President 1860 SW California Blvd, PORT ST. LUCIE, FL, 34953

Chairman

Name Role Address
BAILEY BLAKE Chairman 1860 SW California Blvd, PORT ST. LUCIE, FL, 34953

President

Name Role Address
BAILEY BLAKE President 1860 SW California Blvd, PORT ST. LUCIE, FL, 34953

Treasurer

Name Role Address
NAVE GERALD Treasurer 1860 SW California Blvd, PORT ST. LUCIE, FL, 34953

Secretary

Name Role Address
PALLARINO TIFFANIE Secretary 1860 SW California Blvd, PORT ST. LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000139177 ADVANCE RECOVERY HOMES ACTIVE 2024-11-14 2029-12-31 No data 1860 SW CALIFORNIA BLVD, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 1860 SW California Blvd, PORT ST. LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2024-02-27 1860 SW California Blvd, PORT ST. LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 1860 SW California Blvd, PORT ST. LUCIE, FL 34953 No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-01
Domestic Non-Profit 2022-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State