Search icon

INTERNATIONAL ASSOCIATION OF TRAUMA & ADDICTION COUNSELORS, INC.

Company Details

Entity Name: INTERNATIONAL ASSOCIATION OF TRAUMA & ADDICTION COUNSELORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Mar 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2015 (9 years ago)
Document Number: N96000001452
FEI/EIN Number 65-0728592
Address: 1030 S State Road 7, Plantation, FL 33317
Mail Address: 1030 S State Road 7, Plantation, FL 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528783289 2022-10-05 2022-10-10 4101 S HOSPITAL DR STE 15, PLANTATION, FL, 333172830, US 4101 S HOSPITAL DR STE 15, PLANTATION, FL, 333172830, US

Contacts

Phone +1 954-999-0818
Fax 9549990947

Authorized person

Name SUZANNE LUTZ
Role ADMINISTRATOR
Phone 9549990818

Taxonomy

Taxonomy Code 261QP2300X - Primary Care Clinic/Center
Is Primary Yes

Agent

Name Role Address
Lewis, Janina Agent 540 N 69th Ter, Hollywood, FL 33024

Secretary

Name Role Address
Giron, Stephanie Secretary 540 N 69th Ter, Hollywood, FL 33024

Treasurer

Name Role Address
Giron, Stephanie Treasurer 540 N 69th Ter, Hollywood, FL 33024

Director

Name Role Address
Giron, Stephanie Director 540 N 69th Ter, Hollywood, FL 33024
Pean, Pierre, Dr. Director 13004 SW 25th Place, Davie, FL 33325
Lewis, Janina Director 540 N 69th Ter, Hollywood, FL 33024

Chief Executive Officer

Name Role Address
Pean, Pierre, Dr. Chief Executive Officer 13004 SW 25th Place, Davie, FL 33325

Chief Operating Officer

Name Role Address
Lewis, Janina Chief Operating Officer 540 N 69th Ter, Hollywood, FL 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000058615 IATAC ACTIVE 2016-06-14 2026-12-31 No data 4101 S HOSPITAL DRIVE, SUITE 15, PLANTATION, FL, 33317
G14000012205 INTERNATIONAL ASSOCIATION OF TRAUMA & ADDICTION COUNSELORS, INC. EXPIRED 2014-02-04 2019-12-31 No data PO BOX 551242, DAVIE, FL, 33355
G11000062845 OASIS INTERNATIONAL POMPANO BEACH EXPIRED 2011-06-22 2016-12-31 No data 13639 ALLAMANDA CIRCLE, PORT CHARLOTTE, FL, 33981

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-13 1030 S State Road 7, Plantation, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-13 540 N 69th Ter, Hollywood, FL 33024 No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-13 1030 S State Road 7, Plantation, FL 33317 No data
REGISTERED AGENT NAME CHANGED 2021-06-28 Lewis, Janina No data
AMENDMENT 2015-08-27 No data No data
AMENDMENT 2015-07-02 No data No data
AMENDMENT 2015-05-28 No data No data
AMENDMENT 2014-05-02 No data No data
AMENDMENT 2014-04-22 No data No data
AMENDMENT 2014-02-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000184905 ACTIVE CACE-19-011932 BROWARD CTY CIR CT 2022-01-27 2027-04-15 $17,796.65 TBF FINANCIAL, LLC, 870 SHERIDAN ROAD, HIGHWOOD, ILLINOIS 60040

Documents

Name Date
ANNUAL REPORT 2024-05-13
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-05-02
AMENDED ANNUAL REPORT 2021-06-28
AMENDED ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2021-01-13
AMENDED ANNUAL REPORT 2020-11-13
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State