Search icon

SUBSTANCE ABUSE SERVICES, INC.

Company Details

Entity Name: SUBSTANCE ABUSE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 14 Jun 2017 (8 years ago)
Document Number: F17000002702
FEI/EIN Number 251861015
Address: 5525 Locust Lane, HARRISBURG, PA, 17109-5623, US
Mail Address: 5525 Locust Lane, HARRISBURG, PA, 17109-5623, US
Place of Formation: PENNSYLVANIA

Agent

Name Role Address
Holden Denise M Agent 1784 Musgrass Circle, West Melbourne, FL, 32904

Chairman

Name Role Address
SORRELS PAUL Chairman 963-B CLEARVIEW AVENUE, HARRISBURG, PA, 17111

Secretary

Name Role Address
Altman Allison Secretary 2409 Clairian Drive, York, PA, 17403

President

Name Role Address
Holden Denise M President 1784 Musgrass Circle, West Melbourne, FL, 329048190

Chief Executive Officer

Name Role Address
Holden Denise M Chief Executive Officer 1784 Musgrass Circle, West Melbourne, FL, 329048190

Treasurer

Name Role Address
Fair Mary Lou Treasurer 3720 Salt Marsh Circle, Melbourne, FL, 32904

Director

Name Role Address
Medina Diana Director 446 Greenland Drive, Lancaster, PA, 17602
Mercurio Martha Director 1600 Hemlock Lane, Dauphin, PA, 17018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 5525 Locust Lane, Ste. 2, Rear, HARRISBURG, PA 17109-5623 No data
CHANGE OF MAILING ADDRESS 2024-02-02 5525 Locust Lane, Ste. 2, Rear, HARRISBURG, PA 17109-5623 No data
REGISTERED AGENT NAME CHANGED 2020-01-20 Holden, Denise Michelle No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 1784 Musgrass Circle, West Melbourne, FL 32904 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-07-31
Off/Dir Resignation 2018-05-14
Foreign Non-Profit 2017-06-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State