Search icon

THE TRANSFORMATION CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE TRANSFORMATION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Nov 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: N11000011070
FEI/EIN Number 453859448
Address: 3848 Sun City Center Blvd, Sun City Center, FL, 33573, US
Mail Address: 3848 Sun City Center Blvd., Suite 104 #64, Sun City Center, FL, 33573, US
ZIP code: 33573
City: Sun City Center
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES DAFTON Trustee 1503 SW 161 AVE, PEMBROKE PINES, FL, 33027
Henry Aderica Secretary 7623 Wood Violet Drive, Gibsonton, FL, 33534
James Odane C President 5503 Rainwood Meadows Drive, Apollo Beach, FL, 33572
James Tiffany C Vice President 5503 Rainwood Meadows Drive, Apollo Beach, FL, 33572
Alvarado Sonia C Treasurer 12127 Barnsley Reserve Place, Gibsonton, FL, 33534
JAMES ODANE Agent 5503 Rainwood Meadows Drive, Apollo Beach, FL, 33572
Scott Pernell Chief Operating Officer 12810 Buffalo Run Dr., Gibsonton, FL, 33534

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 3848 Sun City Center Blvd, Suite 104 #64, Sun City Center, FL 33573 -
CHANGE OF MAILING ADDRESS 2024-04-30 3848 Sun City Center Blvd, Suite 104 #64, Sun City Center, FL 33573 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 5503 Rainwood Meadows Drive, Apollo Beach, FL 33572 -
REINSTATEMENT 2020-10-08 - -
REGISTERED AGENT NAME CHANGED 2020-10-08 JAMES, ODANE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-23
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-09

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
26700.00
Total Face Value Of Loan:
26700.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
23500.00
Total Face Value Of Loan:
23500.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
35-2627689
In Care Of Name:
% MICHELLE MCCLAIN
Classification:
Religious Organization
Ruling Date:
2019-05
National Taxonomy Of Exempt Entities:
Religion-Related: Religion Related N.E.C.
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Employer Identification Number (EIN) :
45-3859448
In Care Of Name:
% ODANE JAMES
Classification:
Religious Organization
Ruling Date:
2012-03
National Taxonomy Of Exempt Entities:
Religion-Related: Protestant
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State