Entity Name: | S AND L TRANSITION HOUSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
Sanders Bridgette | Agent | 5440 Chiswick Circle, Belle Isle, FL, 32812 |
Name | Role | Address |
---|---|---|
Hyde-White Mary J | President | 5440 Chiswick Circle, Belle Isle, FL, 32812 |
Sanders Bridgette | President | 5440 Chiswick Circle, Belle Isle, FL, 32812 |
Phelps Lynda J | President | 5440 Chiswick Circle, Belle Isle, FL, 32812 |
Name | Role | Address |
---|---|---|
HYDE Paula | Vice President | 5440 Chiswick Circle, Belle Isle, FL, 32812 |
Shamburger Lisa | Vice President | 5440 Chiswick Circle, Belle Isle, FL, 32812 |
Name | Role | Address |
---|---|---|
Hyde Kimberly | Manager | 5440 Chiswick Circle, Belle Isle, FL, 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-27 | Sanders, Bridgette | No data |
REINSTATEMENT | 2018-02-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-11-28 | 5440 Chiswick Circle, Belle Isle, FL 32812 | No data |
REINSTATEMENT | 2016-11-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-31 | 5440 Chiswick Circle, Belle Isle, FL 32812 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-31 | 5440 Chiswick Circle, Belle Isle, FL 32812 | No data |
AMENDMENT | 2004-04-05 | No data | No data |
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 Feb 2025
Sources: Florida Department of State