Search icon

THE TRANSITION HOUSE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE TRANSITION HOUSE, 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: 06 Oct 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2014 (11 years ago)
Document Number: N93000004541
FEI/EIN Number 593208913

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

Address: 3800 5TH STREET, ST. CLOUD, FL, 34769, US
Mail Address: 3800 5TH STREET, ST. CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lucas Melissa President 3800 5th Street, St. Cloud, FL, 34769
Fields John Director 10 E. Monument Avenue, Kissimmee, FL, 34741
Welch Melvin Director 120 Broadway Avenue, Ste. 301, Kissimmee, FL, 34741
Espinoza Jackie Director 120 Broadway Avenue, #102, Kissimmee, FL, 34741
Dellasanta Jennifer Chief Operating Officer 279 Abbott Ave, Leominster, MA, 01453
Welch Michele Boar 120 Broadway Avenue, Ste. 301, Kissimmee, FL, 34741
LUCAS MELISSA Agent 3800 5TH STREET, ST. CLOUD, FL, 34769

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
XXANKL4KRBA5
CAGE Code:
3WGG5
UEI Expiration Date:
2026-03-04

Business Information

Activation Date:
2025-03-04
Initial Registration Date:
2009-05-07

National Provider Identifier

NPI Number:
1083382774
Certification Date:
2021-08-13

Authorized Person:

Name:
MELISSA LUCAS
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
251B00000X - Case Management Agency
Is Primary:
Yes

Contacts:

Fax:
3218054156

Form 5500 Series

Employer Identification Number (EIN):
593218903
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
84
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000095838 INSPIRE COUNSELING AND SUPPORT CENTER ACTIVE 2021-07-22 2026-12-31 - 3800 5TH STREET, ST. CLOUD, FL, 34769
G13000115457 CENTRAL FLORIDA SUBOXONE CENTER EXPIRED 2013-11-25 2018-12-31 - THE TRANSITION HOUSE, 3800 5TH STREET, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 3800 5TH STREET, ST. CLOUD, FL 34769 -
REGISTERED AGENT NAME CHANGED 2020-04-01 LUCAS, MELISSA -
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 3800 5TH STREET, ST. CLOUD, FL 34769 -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2014-05-14 - -
CANCEL ADM DISS/REV 2009-10-05 - -
CHANGE OF MAILING ADDRESS 2009-10-05 3800 5TH STREET, ST. CLOUD, FL 34769 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2002-10-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000025192 LAPSED 2005SC004989 MANATEE COUNTY 2006-01-27 2011-02-07 $3309.20 CLAS STAFF IV FKA TRISTAFF INC, 6302 MANATEE AVENUE WEST, SUITE K, BRADENTON, FL 34209

Court Cases

Title Case Number Docket Date Status
THE TRANSITION HOUSE, INC. VS ROUA ABOUD AND TALAL HAMDO 5D2019-2004 2019-07-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-002800-CI

Parties

Name THE TRANSITION HOUSE, INC.
Role Appellant
Status Active
Representations Stacy J. Ford
Name ROUA ABOUD
Role Appellee
Status Active
Representations Mark R. Lippman
Name TALAL HAMDO
Role Appellee
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-05-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-04-23
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ RELINQUISH PERIOD EXTINGUISHED; NTC VOL DISMISSAL ACCEPTED; MOT ATTY FEES MOOT
Docket Date 2020-04-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-04-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE TRANSITION HOUSE, INC.
Docket Date 2020-04-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ STATUS REPORT BY 6/8 RE: TRIAL COURT TO RENDER ORDER APPROVING SETTLEMENT AGREEMENT
Docket Date 2020-04-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ JOINT MOTION
On Behalf Of THE TRANSITION HOUSE, INC.
Docket Date 2020-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 5/30
Docket Date 2020-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ROUA ABOUD
Docket Date 2020-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 3/20
Docket Date 2020-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of ROUA ABOUD
Docket Date 2020-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE W/IN 5 DYS FILE AMEND MOT EOT
Docket Date 2020-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ROUA ABOUD
Docket Date 2020-01-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/21
On Behalf Of ROUA ABOUD
Docket Date 2020-01-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/31- AMENDED
On Behalf Of ROUA ABOUD
Docket Date 2020-01-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/3
On Behalf Of ROUA ABOUD
Docket Date 2020-01-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 1436 PAGES
On Behalf Of Clerk Osceola
Docket Date 2019-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/24
On Behalf Of ROUA ABOUD
Docket Date 2019-12-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; MOOT PER 4/23 ORDER
On Behalf Of THE TRANSITION HOUSE, INC.
Docket Date 2019-11-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE TRANSITION HOUSE, INC.
Docket Date 2019-09-16
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB W/IN 70 DAYS; 9/6 OTSC DISCHARGED
Docket Date 2019-09-16
Type Response
Subtype Response
Description RESPONSE ~ PER 9/6 ORDER
On Behalf Of THE TRANSITION HOUSE, INC.
Docket Date 2019-09-06
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS- WHY NOT PROCEED; DISCHARGED 9/16
Docket Date 2019-08-06
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ TO 9/5
Docket Date 2019-07-31
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT MOT
On Behalf Of THE TRANSITION HOUSE, INC.
Docket Date 2019-07-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-07-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MARK RAYMOND LIPPMAN 0244030
On Behalf Of ROUA ABOUD
Docket Date 2019-07-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA STACY J. FORD 569119
On Behalf Of THE TRANSITION HOUSE, INC.
Docket Date 2019-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/3/19
On Behalf Of THE TRANSITION HOUSE, INC.
Docket Date 2019-07-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of THE TRANSITION HOUSE, INC.
Docket Date 2019-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-07-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-28
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-06-29
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
15BCTS24F00000100
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
7500.00
Base And Exercised Options Value:
2192.00
Base And All Options Value:
2192.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2024-02-01
Description:
CTS IN THE INDIANAPOLIS, INDIANA AREA
Naics Code:
621420: OUTPATIENT MENTAL HEALTH AND SUBSTANCE ABUSE CENTERS
Product Or Service Code:
G004: SOCIAL- SOCIAL REHABILITATION
Procurement Instrument Identifier:
15BCTS23F00000276
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
200.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2023-10-01
Description:
SUBSTANCE USE, MENTAL HEALTH AND SEX OFFENDER TREATMENT SERVICES IN WICHITA, KANSAS.
Naics Code:
621420: OUTPATIENT MENTAL HEALTH AND SUBSTANCE ABUSE CENTERS
Product Or Service Code:
G004: SOCIAL- SOCIAL REHABILITATION
Procurement Instrument Identifier:
15BCTS23F00000272
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
18000.00
Base And Exercised Options Value:
3700.00
Base And All Options Value:
3700.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2023-10-01
Description:
SA, MH, AND SOT IN MEMPHIS, TN.
Naics Code:
621420: OUTPATIENT MENTAL HEALTH AND SUBSTANCE ABUSE CENTERS
Product Or Service Code:
G004: SOCIAL- SOCIAL REHABILITATION

USAspending Awards / Financial Assistance

Date:
2023-08-28
Awarding Agency Name:
Department of Veterans Affairs
Transaction Description:
VA IS PROVIDING PER DIEM FUNDING TO ASSIST WITH THE OPERATIONAL COSTS ASSOCIATED WITH TRANSITIONAL HOUSING BEDS FOR HOMELESS VETERANS.
Obligated Amount:
1034000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-08-28
Awarding Agency Name:
Department of Veterans Affairs
Transaction Description:
VA IS PROVIDING CASE MANAGEMENT FUNDING TO INCREASE HOUSING STABILIITY FOR VETERANS BY WORKING WITH COMMUNITY ORGANIZATIONS THAT OFFER FOCUSED HOUSING STABILITY SERVICES.
Obligated Amount:
281491.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-08-20
Awarding Agency Name:
Department of Veterans Affairs
Transaction Description:
VA IS PROVIDING FUNDING TO ASSIST WITH THE OPERATIONAL COSTS ASSOCIATED WITH CASE MANAGEMENT SERVICES FOR HOMELESS VETERANS.
Obligated Amount:
194140.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-08-11
Awarding Agency Name:
Department of Veterans Affairs
Transaction Description:
VA IS PROVIDING PER DIEM FUNDING TO ASSIST WITH THE OPERATIONAL COSTS ASSOCIATED WITH TRANSITIONAL HOUSING BEDS FOR HOMELESS VETERANS.
Obligated Amount:
499416.20
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-08-11
Awarding Agency Name:
Department of Veterans Affairs
Transaction Description:
VA IS PROVIDING PER DIEM FUNDING TO ASSIST WITH THE OPERATIONAL COSTS ASSOCIATED WITH TRANSITIONAL HOUSING BEDS FOR HOMELESS VETERANS.
Obligated Amount:
2817959.01
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
59-3208913
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1994-03
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1131081.85
Current Approval Amount:
1131081.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1142919.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State