Search icon

THE TRANSITION FOUNDATION, INC - Florida Company Profile

Company Details

Entity Name: THE TRANSITION FOUNDATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Aug 2014 (11 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: N14000008027
FEI/EIN Number 27-3177962

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

Address: 2258 Waltham Street, PENSACOLA, FL, 32505, US
Mail Address: 2258 Waltham Street, PENSACOLA, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANLEY EURYDICE SPhd Chief Executive Officer 2258 Waltham Street, PENSACOLA, FL, 32505
ROSBURY PAUL Phd Officer 1773 PINEWOOD RD, MELBOURNE, FL, 32934
Johnson Tracy H Officer 1500 Preston Road #405, Plano, TX, 75903
Jones Laura Phd Officer 115 Eagles Nest Drive, Fayetteville, GA, 30214
STANLEY EURYDICE SPhd Agent 2258 Waltham Street, PENSACOLA, FL, 32505

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000106555 VET HONOR HELP HOPE EXPIRED 2016-09-28 2021-12-31 - 2258 WALTHAM STREET, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 - -
REINSTATEMENT 2015-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-03 2258 Waltham Street, PENSACOLA, FL 32505 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-03 2258 Waltham Street, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 2015-10-03 2258 Waltham Street, PENSACOLA, FL 32505 -
REGISTERED AGENT NAME CHANGED 2015-10-03 STANLEY, EURYDICE Sabrina , Phd -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-10-03
Domestic Non-Profit 2014-08-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State