Search icon

TRANSITIONS LIFE CENTER & COMMUNITY, INC.

Company Details

Entity Name: TRANSITIONS LIFE CENTER & COMMUNITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 May 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jul 2019 (6 years ago)
Document Number: N12000004549
FEI/EIN Number 45-5387311
Address: 3360 NW GAINESVILLE RD, OCALA, FL, 34475, US
Mail Address: P.O. Box 236, OCALA, FL, 34478, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Ritch James D Agent 5020 SE 40th Street, OCALA, FL, 34480

Co

Name Role Address
Paglia Michael A Co 8285 SE 3rd Court, Ocala, FL, 34480

Founder

Name Role Address
Paglia Michael A Founder 8285 SE 3rd Court, Ocala, FL, 34480

Director

Name Role Address
Maines Carmen Director 2592 Windwood Ln, Orange Park, FL, 32073
Rogers Rodney Director 14060 SE County Road 475, Summerfield, FL, 34491
Stone Michelle A Director 5170 NW 110th Avenue, Ocala, FL, 34482

Vice President

Name Role Address
Paglia Linda L Vice President 8285 SE 3rd Ct., Ocala, FL, 34480

Treasurer

Name Role Address
PAGLIA MICHAEL D Treasurer 660 SW 80th St, OCALA, FL, 34476

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000092629 TRANSITIONS LIFE CENTER ACTIVE 2020-07-31 2025-12-31 No data PO BOX 236, OCALA, FL, 34478

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 3360 NW GAINESVILLE RD, OCALA, FL 34475 No data
REGISTERED AGENT NAME CHANGED 2024-01-17 Ritch, James Darren No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 5020 SE 40th Street, OCALA, FL 34480 No data
AMENDMENT 2019-07-19 No data No data
AMENDED AND RESTATEDARTICLES 2013-08-09 No data No data
CHANGE OF MAILING ADDRESS 2013-04-09 3360 NW GAINESVILLE RD, OCALA, FL 34475 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-29
ANNUAL REPORT 2024-01-17
AMENDED ANNUAL REPORT 2023-08-14
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-17
Amendment 2019-07-19
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State