Search icon

HIGHLANDS COUNTY COMMUNITY COALITION FOR SUBSTANCE ABUSE REDUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HIGHLANDS COUNTY COMMUNITY COALITION FOR SUBSTANCE ABUSE REDUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: N04000005812
FEI/EIN Number 203918887
Address: 134 N. Ridgewood Drive, SEBRING, FL, 33870, US
Mail Address: 134 N. Ridgewood Drive, SEBRING, FL, 33870, US
ZIP code: 33870
City: Sebring
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSSY RAYMOND Director 307 N. Ridgewood Drive, SEBRING, FL, 33870
Cuencas Eddie Director 600 W. College Drive, Avon Park, FL, 33825
Alayande Aisha Chief Executive Officer 134 N. Ridgewood Drive, SEBRING, FL, 33870
Moore Barbara Director 134 N. Ridgewood Drive, SEBRING, FL, 33870
Alayande Aisha O Agent 134 N. Ridgewood Drive, SEBRING, FL, 33870
Moore Larry GJr. Chairman 522 Rose Avenue, SEBRING, FL, 33870

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000121524 HEARTLAND CORE WELLNESS EXPIRED 2019-11-12 2024-12-31 - 223 POMEGRANATE AVENUE, SEBRING, FL, 33870
G08228700014 DRUG FREE HIGHLANDS EXPIRED 2008-08-15 2013-12-31 - 434 FERNLEAF AVE, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 134 N. Ridgewood Drive, 1, SEBRING, FL 33870 -
REINSTATEMENT 2023-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-06 134 N. Ridgewood Drive, 1, SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2022-01-06 134 N. Ridgewood Drive, 1, SEBRING, FL 33870 -
REGISTERED AGENT NAME CHANGED 2013-03-15 Alayande, Aisha O -
PENDING REINSTATEMENT 2011-11-15 - -
REINSTATEMENT 2011-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-02-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State