Search icon

SUBSTANCE ABUSE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SUBSTANCE ABUSE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jun 2017 (8 years ago)
Document Number: F17000002702
FEI/EIN Number 251861015

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5525 Locust Lane, HARRISBURG, PA, 17109-5623, US
Mail Address: 5525 Locust Lane, HARRISBURG, PA, 17109-5623, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
SORRELS PAUL Chairman 963-B CLEARVIEW AVENUE, HARRISBURG, PA, 17111
Altman Allison Secretary 2409 Clairian Drive, York, PA, 17403
Holden Denise M President 1784 Musgrass Circle, West Melbourne, FL, 329048190
Holden Denise M Chief Executive Officer 1784 Musgrass Circle, West Melbourne, FL, 329048190
Fair Mary Lou Treasurer 3720 Salt Marsh Circle, Melbourne, FL, 32904
Medina Diana Director 446 Greenland Drive, Lancaster, PA, 17602
Mercurio Martha Director 1600 Hemlock Lane, Dauphin, PA, 17018
Holden Denise M Agent 1784 Musgrass Circle, West Melbourne, FL, 32904

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-14 5525 Locust Lane, Ste. 2, Rear, HARRISBURG, PA 17109-5623 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 5525 Locust Lane, Ste. 2, Rear, HARRISBURG, PA 17109-5623 -
CHANGE OF MAILING ADDRESS 2024-02-02 5525 Locust Lane, Ste. 2, Rear, HARRISBURG, PA 17109-5623 -
REGISTERED AGENT NAME CHANGED 2020-01-20 Holden, Denise Michelle -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 1784 Musgrass Circle, West Melbourne, FL 32904 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
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 Apr 2025

Sources: Florida Department of State