Search icon

SURVIVORS OF SUBSTANCE ABUSE, INCORPORATED

Company Details

Entity Name: SURVIVORS OF SUBSTANCE ABUSE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
JOHNSON ROBERT E Agent 3390 West Park Place, PENSACOLA, FL, 32505

President

Name Role Address
JOHNSON ROBERT E President 3390 West Park Place, Pensacola, FL, 32505

Vice President

Name Role Address
Green Sparkie Bishop Vice President 5967 Ashton Wood Circle, Milton, FL, 32570

Secretary

Name Role Address
Oliver Leigh Secretary 9874 Sommerset Drive, Daphne, AL, 36526

Treasurer

Name Role Address
ERETHA DILLARD V Treasurer P.O. BOX 10255, PENSACOLA, FL, 32504

Boar

Name Role Address
Griffen Jessica ADr. Boar 242 N. De Villiers Street, Pensacola, FL, 32502
Henderson Frederick EJr. Boar 3305 Marcus Pointe Blvd., Pensacola, FL, 32505

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 No data 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 No data
REINSTATEMENT 2022-11-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-04 3390 West Park Place, Suite 124, Pensacola, FL 32505 No data
CHANGE OF MAILING ADDRESS 2022-11-04 3390 West Park Place, Suite 124, Pensacola, FL 32505 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-30 JOHNSON, ROBERT E No data
REINSTATEMENT 2019-03-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
NAME CHANGE AMENDMENT 2017-08-14 SURVIVORS OF SUBSTANCE ABUSE, INCORPORATED No data

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 Feb 2025

Sources: Florida Department of State