Search icon

SOBER SPACES ASSERTIVE COMMUNITY TREATMENT, INC. - Florida Company Profile

Company Details

Entity Name: SOBER SPACES ASSERTIVE COMMUNITY TREATMENT, INC.
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: 21 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2024 (6 months ago)
Document Number: N18000005755
FEI/EIN Number 82-5517478

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

Address: 123 NW 13TH STR., STE. 209, BOCA RATON, FL, 33432, US
Mail Address: 123 NW 13TH STR., STE. 209, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1861161531 2021-09-07 2021-09-07 123 NW 13TH ST STE 209, BOCA RATON, FL, 334321618, US 123 NW 13TH ST STE 209, BOCA RATON, FL, 334321618, US

Contacts

Phone +1 561-961-8787

Authorized person

Name MR. JOSEPH WYLIE
Role COO
Phone 5614169711

Taxonomy

Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
Is Primary Yes

Key Officers & Management

Name Role Address
ROWE THELKA President 123 NW 13TH STR., STE. 209, BOCA RATON, FL, 33432
ROWE THELKA Treasurer 123 NW 13TH STR., STE. 209, BOCA RATON, FL, 33432
WYLIE JOSEPH Secretary 123 NW 13TH STR., STE. 209, BOCA RATON, FL, 33432
DOMINICK JOHNAS Director 123 NW 13TH STR., STE. 209, BOCA RATON, FL, 33432
HINKEL STEPHEN Agent 123 NW 13TH STR., STE. 209, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-05-22 - -
REGISTERED AGENT NAME CHANGED 2020-05-22 HINKEL, STEPHEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-11-06
ANNUAL REPORT 2023-08-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-08-16
REINSTATEMENT 2020-05-22
Domestic Non-Profit 2018-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State