Search icon

JUSTICE TRANSITIONS, INC. - Florida Company Profile

Company Details

Entity Name: JUSTICE TRANSITIONS, 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: 22 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jun 2015 (10 years ago)
Document Number: N06000006757
FEI/EIN Number 205059090

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

Address: 213 Citrus Drive, Sanford, FL, 32771, US
Mail Address: 213 Citrus Drive, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jennifer Blasdel Director 213 Citrus Drive, Sanford, FL, 32771
Killen Anita Agent 2525 Walnut Heights Rd, Apopka, FL, 32703
Spragg Barbara H President 213 Citrus Drive, Sanford, FL, 32771
Anita Killen Officer 2525 Walnut Heights Rd, Apopka, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000075880 THINK CHERRY TREE EXPIRED 2017-07-14 2022-12-31 - 213 CITRUS DR SANFORD FL 32771, 301 SILVER PINE DR, LAKE MARY, FL, 32746
G11000034883 FLORIDA ACTION COMMITTEE EXPIRED 2011-04-07 2016-12-31 - P.O. BOX 470932, LAKE MONROE, FL, 32747

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-21 2525 Walnut Heights Rd, Apopka, FL 32703 -
REGISTERED AGENT NAME CHANGED 2021-04-27 Killen, Anita -
CHANGE OF MAILING ADDRESS 2015-06-22 213 Citrus Drive, Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-22 213 Citrus Drive, Sanford, FL 32771 -
REINSTATEMENT 2015-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 2008-06-27 JUSTICE TRANSITIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-5059090 Corporation Unconditional Exemption 213 CITRUS DR, SANFORD, FL, 32771-3617 2006-12
In Care of Name % JAMES BRODERICK
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-06
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Remedial Reading, Reading Encouragement
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)

Form 990-N (e-Postcard)

Organization Name JUSTICE TRANSITIONS INC
EIN 20-5059090
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 213 Citrus Drive, Sanford, FL, 32771, US
Principal Officer's Name Barbara Spragg
Principal Officer's Address 213 Citrus Dr, Sanford, FL, 32771, US
Organization Name JUSTICE TRANSITIONS INC
EIN 20-5059090
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 213 Citrus Drive, Sanford, FL, 32771, US
Principal Officer's Name Barbara Spragg
Principal Officer's Address 213 citrus drive, sanford, FL, 32771, US
Organization Name JUSTICE TRANSITIONS INC
EIN 20-5059090
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 213 Citrus Dr, Sanford, FL, 32771, US
Principal Officer's Name Barbara Spragg
Principal Officer's Address 213 citrus drive, Sanford, FL, 32771, US
Website URL justicetransitions.org
Organization Name JUSTICE TRANSITIONS INC
EIN 20-5059090
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 213 Citrus Drive, Sanford, FL, 32771, US
Principal Officer's Name Barbara Spragg
Principal Officer's Address 213 Citrus Drive, Sanford, FL, 32771, US
Organization Name JUSTICE TRANSITIONS INC
EIN 20-5059090
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 213 Citrus Dr, Sanford, FL, 32771, US
Principal Officer's Name Barbara Hosmer Spragg
Principal Officer's Address 213 citrus Dr, sanford, FL, 32771, US
Organization Name JUSTICE TRANSITIONS INC
EIN 20-5059090
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 213 citrus dr, sanford, FL, 32771, US
Principal Officer's Name barbara spragg
Principal Officer's Address 213 Citrus dr, Sanford, FL, 32771, US
Organization Name JUSTICE TRANSITIONS INC
EIN 20-5059090
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 213 Citrus Drive, Sanford Florida, FL, 32771, US
Principal Officer's Name Barbara Hosmer
Principal Officer's Address 213 Citrus Dr, Sanford, FL, 32771, US
Organization Name JUSTICE TRANSITIONS INC
EIN 20-5059090
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2500 54TH AVE NORTH STE 100B, ST PETERSBURG, FL, 33714, US
Principal Officer's Name JAMES E BRODERICK
Principal Officer's Address 2500 54TH AVBE NORTH STE 100B, ST PETERSBURG, FL, 33714, US
Organization Name FLORIDA YOUTH AT RISK INC
EIN 20-5059090
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2500 54TH AVE NORTH, ST PETERSBURG, FL, 33714, US
Principal Officer's Name JAMES BRODERICK
Principal Officer's Address 2500 54TH AVE NORTH, ST PETERSBURG, FL, 33714, US
Organization Name FLORIDA YOUTH AT RISK INC
EIN 20-5059090
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2500 54TH AVE NORTH STE 100B, ST PETERSBURG, FL, 33714, US
Principal Officer's Name JAMES BRODERICK
Principal Officer's Address 2500 54TH AVE NORTH STE 100B, ST PETERSBURG, FL, 33714, US
Organization Name FLORIDA YOUTH AT RISK INC
EIN 20-5059090
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2500 54th Avenue North, Suite 100 B, St Petersburg, FL, 33714, US
Principal Officer's Name James E Broderick
Principal Officer's Address 2500 54th Avenue North, Suite 100 B, St Petersburg, FL, 33714, US
Organization Name FLORIDA YOUTH AT RISK INC
EIN 20-5059090
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2500 54th ave n, suite 100 B, st petersburg, FL, 33714, US
Principal Officer's Name James E Broderick
Principal Officer's Address 2500 54th ave n, suite 100 B, st petersburg, FL, 33714, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State