Search icon

TRANSITION, INC

Company Details

Entity Name: TRANSITION, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Apr 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2023 (a year ago)
Document Number: 723078
FEI/EIN Number 59-1440609
Address: 1550 N.W. 3RD AVENUE, BLDG C, MIAMI, FL 33136-1810
Mail Address: 1550 NW 3RD AVENUE, BLDG C, MIAMI, FL 33136
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRANSITION, INC. 401(K) PLAN 2019 591440609 2020-01-14 TRANSITION, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561300
Sponsor’s telephone number 3055712001
Plan sponsor’s address 1550 NW 3RD AVE., MIAMI, FL, 33136

Signature of

Role Plan administrator
Date 2020-01-14
Name of individual signing JANE L. FINCHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-01-14
Name of individual signing JANE L. FINCHER
Valid signature Filed with authorized/valid electronic signature
TRANSITION, INC. 401(K) PLAN 2018 591440609 2019-07-30 TRANSITION, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561300
Sponsor’s telephone number 3055712001
Plan sponsor’s address 1550 NW 3RD AVE., MIAMI, FL, 33136

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing JANE L. FINCHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-30
Name of individual signing JANE L. FINCHER
Valid signature Filed with authorized/valid electronic signature
TRANSITION, INC. 401(K) PLAN 2017 591440609 2018-04-16 TRANSITION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561300
Sponsor’s telephone number 3055712001
Plan sponsor’s address 1550 NW 3RD AVE., MIAMI, FL, 33136

Signature of

Role Plan administrator
Date 2018-04-16
Name of individual signing ANNE MANNING
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-04-16
Name of individual signing ANNE MANNING
Valid signature Filed with authorized/valid electronic signature
TRANSITION, INC 401(K) PLAN 2015 591440609 2016-06-24 TRANSITION, INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 813000
Sponsor’s telephone number 3055712001
Plan sponsor’s address 1600 N.W. 3RD AVENUE BLDG C, MIAMI, FL, 33136

Signature of

Role Plan administrator
Date 2016-06-24
Name of individual signing ANNE E. MANNING
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-24
Name of individual signing ANNE E. MANNING
Valid signature Filed with authorized/valid electronic signature
TRANSITION, INC. 401(K) PLAN 2014 591440609 2015-05-21 TRANSITION, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 813000
Sponsor’s telephone number 3055712001
Plan sponsor’s address 1600 N.W. 3RD AVENUE BLDG C, MIAMI, FL, 33136

Signature of

Role Plan administrator
Date 2015-05-21
Name of individual signing ANNE E. MANNING
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-05-21
Name of individual signing ANNE E. MANNING
Valid signature Filed with authorized/valid electronic signature
TRANSITION, INC. 401(K) PLAN 2013 591440609 2014-08-04 TRANSITION, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 813000
Sponsor’s telephone number 3055712001
Plan sponsor’s address 1600 N.W. 3RD AVENUE BLDG C, MIAMI, FL, 33136

Signature of

Role Plan administrator
Date 2014-08-04
Name of individual signing MARCOS FRANCO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-08-04
Name of individual signing MARCOS FRANCO
Valid signature Filed with authorized/valid electronic signature
TRANSITION, INC. 401(K) PLAN 2012 591440609 2013-09-20 TRANSITION, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 813000
Sponsor’s telephone number 3055712001
Plan sponsor’s address 1600 N.W. 3RD AVENUE BLDG C, MIAMI, FL, 33136

Signature of

Role Plan administrator
Date 2013-09-20
Name of individual signing MARCOS FRANCO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-20
Name of individual signing MARCOS FRANCO
Valid signature Filed with authorized/valid electronic signature
TRANSITION, INC. 401(K) PLAN 2011 591440609 2012-09-12 TRANSITION, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 813000
Sponsor’s telephone number 3055712001
Plan sponsor’s address 1600 N.W. 3RD AVENUE BLDG C, MIAMI, FL, 33136

Plan administrator’s name and address

Administrator’s EIN 591440609
Plan administrator’s name TRANSITION, INC.
Plan administrator’s address 1600 N.W. 3RD AVENUE BLDG C, MIAMI, FL, 33136
Administrator’s telephone number 3055712001

Signature of

Role Plan administrator
Date 2012-09-12
Name of individual signing DAVID FREEDMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-09-12
Name of individual signing DAVID FREEDMAN
Valid signature Filed with authorized/valid electronic signature
TRANSITION, INC. 401(K) PLAN 2010 591440609 2011-05-20 TRANSITION, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 813000
Sponsor’s telephone number 3055712001
Plan sponsor’s address 1600 N.W. 3RD AVENUE BLDG C, MIAMI, FL, 33136

Plan administrator’s name and address

Administrator’s EIN 591440609
Plan administrator’s name TRANSITION, INC.
Plan administrator’s address 1600 N.W. 3RD AVENUE BLDG C, MIAMI, FL, 33136
Administrator’s telephone number 3055712001

Signature of

Role Plan administrator
Date 2011-05-20
Name of individual signing VIRAMA OLLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-05-20
Name of individual signing VIRAMA OLLER
Valid signature Filed with authorized/valid electronic signature
TRANSITION, INC. 401(K) PLAN 2009 591440609 2010-08-23 TRANSITION, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 813000
Sponsor’s telephone number 3055712001
Plan sponsor’s mailing address 1550 N.W. 3RD AVENUE, BLDG C., MIAMI, FL, 33136
Plan sponsor’s address 1550 N.W. 3RD AVENUE, BLDG C., MIAMI, FL, 33136

Plan administrator’s name and address

Administrator’s EIN 591440609
Plan administrator’s name TRANSITION, INC.
Plan administrator’s address 1550 N.W. 3RD AVENUE, BLDG C., MIAMI, FL, 33136
Administrator’s telephone number 3055712001

Number of participants as of the end of the plan year

Active participants 20
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 17
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 35
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 6

Signature of

Role Plan administrator
Date 2010-08-23
Name of individual signing VIRAMA OLLER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Gilmore, Stephen Ramon Agent 1550 NW 3RD AVENUE, BLDG C, MIAMI, FL 33136

Vice President

Name Role Address
Finkel, Abbie Vice President 1550 N.W. 3RD AVENUE, BLDG C MIAMI, FL 33136-1810

Director

Name Role Address
Rauzin, Alan Director 1550 NW 3rd Ave, MIAMI, FL 33136
TUCKER, DAVID K Director 1550 NW 3rd Ave, MIAMI, FL 33136
Dwyer, Jed, Esq. Director 1550 N.W. 3 AVENUE, MIAMI, FL 33136-1810
Tracey, Vincent RAMON Director Bldg. C., Miami, FL 33136
Gomez, Juan Director 1550 N.W. 3 AVENUE, MIAMI, FL 33136-1810
Fincher, Jane Director 1550 NW 3rd Ave, Miami, FL 33136

President

Name Role Address
Litwin, Ashley, Esq. President 1550 N.W. 3RD, AVENUE MIAMI, FL 33136-1810

Chief Executive Officer

Name Role Address
GILMORE, STEPHEN Chief Executive Officer 1550 NW 3RD AVENUE, BLDG C MIAMI, FL 33136

Secretary

Name Role Address
Schachter, Adam, Esq. Secretary 1550 N.W. 3 AVENUE, MIAMI, FL 33136-1810

Treasurer

Name Role Address
Waxman, Benjamin Treasurer 1550 N.W. 3 AVENUE, MIAMI, FL 33136-1810

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-23 Gilmore, Stephen Ramon No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 1550 N.W. 3RD AVENUE, BLDG C, MIAMI, FL 33136-1810 No data
CHANGE OF MAILING ADDRESS 2020-06-08 1550 N.W. 3RD AVENUE, BLDG C, MIAMI, FL 33136-1810 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 1550 NW 3RD AVENUE, BLDG C, MIAMI, FL 33136 No data
AMENDMENT 2018-08-10 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-10-05
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-08
Reg. Agent Change 2019-02-27
ANNUAL REPORT 2019-02-05
Amendment 2018-08-10
Reg. Agent Change 2018-05-24

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1440609 Corporation Unconditional Exemption 1550 NW 3RD AVE BLDG C, MIAMI, FL, 33136-1827 1993-11
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Organization for Public Safety Testing, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-06
Asset 100,000 to 499,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 428709
Income Amount 998301
Form 990 Revenue Amount 998301
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name TRANSITION INC
EIN 59-1440609
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name TRANSITION INC
EIN 59-1440609
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name TRANSITION INC
EIN 59-1440609
Tax Period 201906
Filing Type P
Return Type 990
File View File
Organization Name TRANSITIONINC
EIN 59-1440609
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name TRANSITIONINC
EIN 59-1440609
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name TRANSITION INC
EIN 59-1440609
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4152737401 2020-05-08 0455 PPP 1550 Northwest 3rd Avenue Building C, MIAMI, FL, 33136
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38600
Loan Approval Amount (current) 38600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33136-1000
Project Congressional District FL-26
Number of Employees 7
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38987.06
Forgiveness Paid Date 2021-05-14

Date of last update: 06 Feb 2025

Sources: Florida Department of State