Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
DRUG ABUSE TREATMENT ASSOCIATION, INC.
Filing Information
711281
59-1363887
08/01/1966
FL
ACTIVE
NAME CHANGE AMENDMENT
03/06/1981
NONE
Principal Address
Changed: 02/18/2011
1016 CLEMONS ST. SUITE 300
JUPITER, FL 33477
JUPITER, FL 33477
Changed: 02/18/2011
Mailing Address
Changed: 02/18/2011
1016 CLEMONS ST. SUITE 300
JUPITER, FL 33477
JUPITER, FL 33477
Changed: 02/18/2011
Registered Agent Name & Address
FOWLER, JOHN CEO
Name Changed: 02/18/2011
Address Changed: 02/18/2011
1016 CLEMONS ST, ST 300
JUPITER, FL 33477
JUPITER, FL 33477
Name Changed: 02/18/2011
Address Changed: 02/18/2011
Officer/Director Detail
Name & Address
Title Director, Secretary
ROGERS, ERSKINE
Title Director
MOHLER, SALLYANN
Title Director, Treasurer
TAPLETT, MARK
Title President
FOWLER, JOHN
Title Director
FRECHETTE, GARY
Title Director
McInnis, James
Title Director
Pascarella, Maryann
Title Director, VC
Seymour, Eric
Title Director, Chairman
White, Jeffrey
Title Director
Combs, Andrew
Title Director, Secretary
ROGERS, ERSKINE
852 Country Club Drive
North Palm Beach, FL 33408
North Palm Beach, FL 33408
Title Director
MOHLER, SALLYANN
601 Lighthouse Drive
North Palm Beach, FL 33408
North Palm Beach, FL 33408
Title Director, Treasurer
TAPLETT, MARK
15 Huntly Drive
Palm Beach Gardens, FL 33418
Palm Beach Gardens, FL 33418
Title President
FOWLER, JOHN
16185 77th Trail North
Palm Beach Gardens, FL 33418
Palm Beach Gardens, FL 33418
Title Director
FRECHETTE, GARY
3101 PGA Blvd.
Palm Beach Gardens, FL 33410
Palm Beach Gardens, FL 33410
Title Director
McInnis, James
5800 Melaleuca Lane
Green Acres, FL 33463
Green Acres, FL 33463
Title Director
Pascarella, Maryann
1007 Seaway Drive
Fort Pierce, FL 34949
Fort Pierce, FL 34949
Title Director, VC
Seymour, Eric
4680 28th Court
Vero Beach, FL 32967
Vero Beach, FL 32967
Title Director, Chairman
White, Jeffrey
11301 US Highway One
North Palm Beach, FL 33410
North Palm Beach, FL 33410
Title Director
Combs, Andrew
4433 SE Heartwood Trail
Stuart, FL 34997
Stuart, FL 34997
Annual Reports
Report Year | Filed Date |
2022 | 04/27/2022 |
2023 | 04/24/2023 |
2024 | 04/25/2024 |
Document Images