Search icon

SURVIVORS OF SUBSTANCE ABUSE, INCORPORATED - Florida Company Profile

Company Details

Entity Name: SURVIVORS OF SUBSTANCE ABUSE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 07 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2022 (2 years ago)
Document Number: N17000002482
FEI/EIN Number 82-5177832

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

Address: 3390 West Park Place, Pensacola, FL, 32505, US
Mail Address: 3390 West Park Place, Pensacola, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERETHA DILLARD V Treasurer P.O. BOX 10255, PENSACOLA, FL, 32504
Griffen Jessica ADr. Boar 242 N. De Villiers Street, Pensacola, FL, 32502
Henderson Frederick EJr. Boar 3305 Marcus Pointe Blvd., Pensacola, FL, 32505
JOHNSON ROBERT E Agent 3390 West Park Place, PENSACOLA, FL, 32505
JOHNSON ROBERT E President 3390 West Park Place, Pensacola, FL, 32505
Oliver Leigh Secretary 9874 Sommerset Drive, Daphne, AL, 36526
Green Sparkie Bishop Vice President 5967 Ashton Wood Circle, Milton, FL, 32570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000091066 SURVIVIORS OF SUBSTANCE ABUSE, INCORPORATED EXPIRED 2017-08-17 2022-12-31 - 4600 TWIN OAKS DRIVE, APARTMENT 513, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-11-04 3390 West Park Place, Suite 124, PENSACOLA, FL 32505 -
REINSTATEMENT 2022-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-04 3390 West Park Place, Suite 124, Pensacola, FL 32505 -
CHANGE OF MAILING ADDRESS 2022-11-04 3390 West Park Place, Suite 124, Pensacola, FL 32505 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-30 JOHNSON, ROBERT E -
REINSTATEMENT 2019-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2017-08-14 SURVIVORS OF SUBSTANCE ABUSE, INCORPORATED -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-11-04
REINSTATEMENT 2019-03-30
Name Change 2017-08-14
Domestic Non-Profit 2017-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State