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 |
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 |
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 | - |
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