Search icon

S AND L TRANSITION HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: S AND L TRANSITION HOUSE, 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: 25 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2018 (7 years ago)
Document Number: N03000006568
FEI/EIN Number 571180302

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

Address: 5440 Chiswick Circle, Belle Isle, FL, 32812, US
Mail Address: 5440 Chiswick Circle, Belle Isle, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hyde-White Mary J President 5440 Chiswick Circle, Belle Isle, FL, 32812
HYDE Paula Vice President 5440 Chiswick Circle, Belle Isle, FL, 32812
Sanders Bridgette President 5440 Chiswick Circle, Belle Isle, FL, 32812
Shamburger Lisa Vice President 5440 Chiswick Circle, Belle Isle, FL, 32812
Hyde Kimberly Manager 5440 Chiswick Circle, Belle Isle, FL, 32812
Phelps Lynda J President 5440 Chiswick Circle, Belle Isle, FL, 32812
Sanders Bridgette Agent 5440 Chiswick Circle, Belle Isle, FL, 32812

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-27 Sanders, Bridgette -
REINSTATEMENT 2018-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-11-28 5440 Chiswick Circle, Belle Isle, FL 32812 -
REINSTATEMENT 2016-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-31 5440 Chiswick Circle, Belle Isle, FL 32812 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-31 5440 Chiswick Circle, Belle Isle, FL 32812 -
AMENDMENT 2004-04-05 - -

Documents

Name Date
ANNUAL REPORT 2024-05-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-18
REINSTATEMENT 2018-02-26
REINSTATEMENT 2016-11-28
ANNUAL REPORT 2015-05-31
ANNUAL REPORT 2014-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State