Search icon

THE TRANSITION HOUSE, INC. - Florida Company Profile

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 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2014 (10 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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1083382774 2021-08-30 2021-08-30 3113-3115 INNOVATION DR, ST CLOUD, FL, 34769, US 3113-3115 INNOVATION DR, ST CLOUD, FL, 34769, US

Contacts

Phone +1 407-892-5700
Fax 3218054156

Authorized person

Name MELISSA LUCAS
Role CEO
Phone 4078925700

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 101335000
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE TRANSITION HOUSE, INC. RETIREMENT SAVINGS PLAN 2019 593218903 2020-10-15 THE TRANSITION HOUSE, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-07-01
Business code 624310
Sponsor’s telephone number 4078925700
Plan sponsor’s address 3800 5TH STREET, SAINT CLOUD, FL, 34769
THE TRANSITION HOUSE, INC. RETIREMENT SAVINGS PLAN 2018 593218903 2019-07-26 THE TRANSITION HOUSE, INC. 111
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-07-01
Business code 624310
Sponsor’s telephone number 4078925700
Plan sponsor’s address 3800 5TH STREET, SAINT CLOUD, FL, 34769

Signature of

Role Plan administrator
Date 2019-07-26
Name of individual signing THOMAS GRIFFIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-26
Name of individual signing THOMAS GRIFFIN
Valid signature Filed with authorized/valid electronic signature
THE TRANSITION HOUSE, INC. RETIREMENT SAVINGS PLAN 2017 593218903 2018-04-18 THE TRANSITION HOUSE, INC. 88
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-07-01
Business code 624310
Sponsor’s telephone number 4078925700
Plan sponsor’s address 3800 5TH STREET, SAINT CLOUD, FL, 34769

Signature of

Role Plan administrator
Date 2018-04-18
Name of individual signing THOMAS GRIFFIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-04-18
Name of individual signing THOMAS GRIFFIN
Valid signature Filed with authorized/valid electronic signature
THE TRANSITION HOUSE, INC. RETIREMENT SAVINGS PLAN 2016 593218903 2017-09-28 THE TRANSITION HOUSE, INC. 84
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-07-01
Business code 624310
Sponsor’s telephone number 4078925700
Plan sponsor’s address 3800 5TH STREET, SAINT CLOUD, FL, 34769

Signature of

Role Plan administrator
Date 2017-09-28
Name of individual signing THOMAS GRIFFIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-09-28
Name of individual signing THOMAS GRIFFIN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Lucas Melissa President 3800 5th Street, St. Cloud, FL, 34769
Welch Melvin Director 120 Broadway Avenue, Ste. 301, Kissimmee, FL, 34741
Espinoza Jackie Director 120 Broadway Avenue, #102, Kissimmee, FL, 34741
Fields John Director 10 E. Monument Avenue, 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

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 15BCTS24F00000100 2024-02-01 2024-07-31 2024-07-31
Unique Award Key CONT_AWD_15BCTS24F00000100_1540_15BCTS19D00000557_1540
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 18500.00
Current Award Amount 103823.80
Potential Award Amount 103823.80

Description

Title CTS IN THE INDIANAPOLIS, INDIANA AREA
NAICS Code 621420: OUTPATIENT MENTAL HEALTH AND SUBSTANCE ABUSE CENTERS
Product and Service Codes G004: SOCIAL- SOCIAL REHABILITATION

Recipient Details

Recipient THE TRANSITION HOUSE, INC.
UEI XXANKL4KRBA5
Recipient Address UNITED STATES, 900 E VINE ST, KISSIMMEE, OSCEOLA, FLORIDA, 347444551
DELIVERY ORDER AWARD 15BCTS23F00000276 2023-10-01 2024-06-30 2024-06-30
Unique Award Key CONT_AWD_15BCTS23F00000276_1540_15BCTS20D00000581_1540
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 67400.00
Current Award Amount 127674.07
Potential Award Amount 127674.07

Description

Title SUBSTANCE USE, MENTAL HEALTH AND SEX OFFENDER TREATMENT SERVICES IN WICHITA, KANSAS.
NAICS Code 621420: OUTPATIENT MENTAL HEALTH AND SUBSTANCE ABUSE CENTERS
Product and Service Codes G004: SOCIAL- SOCIAL REHABILITATION

Recipient Details

Recipient THE TRANSITION HOUSE, INC.
UEI XXANKL4KRBA5
Recipient Address UNITED STATES, 900 E VINE ST, KISSIMMEE, OSCEOLA, FLORIDA, 347444551
DELIVERY ORDER AWARD 15BCTS23F00000272 2023-10-01 2024-04-30 2024-04-30
Unique Award Key CONT_AWD_15BCTS23F00000272_1540_15BCTS18D00000536_1540
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 92202.00
Current Award Amount 225214.00
Potential Award Amount 225214.00

Description

Title SA, MH, AND SOT IN MEMPHIS, TN.
NAICS Code 621420: OUTPATIENT MENTAL HEALTH AND SUBSTANCE ABUSE CENTERS
Product and Service Codes G004: SOCIAL- SOCIAL REHABILITATION

Recipient Details

Recipient THE TRANSITION HOUSE, INC.
UEI XXANKL4KRBA5
Recipient Address UNITED STATES, 900 E VINE ST, KISSIMMEE, OSCEOLA, FLORIDA, 347444551
DELIVERY ORDER AWARD 15BCTS23F00000324 2023-10-01 2024-01-31 2024-01-31
Unique Award Key CONT_AWD_15BCTS23F00000324_1540_15BCTS19D00000557_1540
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 36533.00
Current Award Amount 36533.00
Potential Award Amount 36533.00

Description

Title CTS IN THE INDIANAPOLIS, INDIANA AREA
NAICS Code 621420: OUTPATIENT MENTAL HEALTH AND SUBSTANCE ABUSE CENTERS
Product and Service Codes G004: SOCIAL- SOCIAL REHABILITATION

Recipient Details

Recipient THE TRANSITION HOUSE, INC.
UEI XXANKL4KRBA5
Recipient Address UNITED STATES, 900 E VINE ST, KISSIMMEE, OSCEOLA, FLORIDA, 347444551
DELIVERY ORDER AWARD 15BCTS23F00000121 2023-05-01 2023-09-30 2023-09-30
Unique Award Key CONT_AWD_15BCTS23F00000121_1540_15BCTS18D00000536_1540
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 39225.00
Current Award Amount 182274.00
Potential Award Amount 182274.00

Description

Title SA, MH, AND SOT IN MEMPHIS, TN.
NAICS Code 621420: OUTPATIENT MENTAL HEALTH AND SUBSTANCE ABUSE CENTERS
Product and Service Codes G004: SOCIAL- SOCIAL REHABILITATION

Recipient Details

Recipient THE TRANSITION HOUSE, INC.
UEI XXANKL4KRBA5
Recipient Address UNITED STATES, 900 E VINE ST, KISSIMMEE, OSCEOLA, FLORIDA, 347444551
DELIVERY ORDER AWARD 15BCTS22F00000314 2022-10-01 2024-04-30 2024-04-30
Unique Award Key CONT_AWD_15BCTS22F00000314_1540_15BCTS18D00000536_1540
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 55160.00
Current Award Amount 247231.00
Potential Award Amount 247231.00

Description

Title SA, MH, AND SOT IN MEMPHIS, TN.
NAICS Code 621420: OUTPATIENT MENTAL HEALTH AND SUBSTANCE ABUSE CENTERS
Product and Service Codes G004: SOCIAL- SOCIAL REHABILITATION

Recipient Details

Recipient THE TRANSITION HOUSE, INC.
UEI XXANKL4KRBA5
Recipient Address UNITED STATES, 900 E VINE ST, KISSIMMEE, OSCEOLA, FLORIDA, 347444551
- IDV 15BCTS18D00000536 2018-05-28 - -
Unique Award Key CONT_IDV_15BCTS18D00000536_1540
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 3855527.00

Description

Title SA, MH, AND SOT IN MEMPHIS, TN.
NAICS Code 621420: OUTPATIENT MENTAL HEALTH AND SUBSTANCE ABUSE CENTERS
Product and Service Codes G004: SOCIAL- SOCIAL REHABILITATION

Recipient Details

Recipient THE TRANSITION HOUSE, INC.
UEI XXANKL4KRBA5
Recipient Address UNITED STATES, 900 E VINE ST, KISSIMMEE, OSCEOLA, FLORIDA, 347444551
DO AWARD VA24812J0710 2012-04-17 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_VA24812J0710_3600_VA248P1883_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TEMPORARY SHELTER FOR HOMELESS VETERANS
NAICS Code 624221: TEMPORARY SHELTERS
Product and Service Codes G004: SOCIAL- SOCIAL REHABILITATION

Recipient Details

Recipient THE TRANSITION HOUSE, INC.
UEI XXANKL4KRBA5
Legacy DUNS 363363818
Recipient Address 900 E VINE ST, KISSIMMEE, 347444551, UNITED STATES
DO AWARD VA675C10276 2011-08-01 2012-07-31 2016-07-31
Unique Award Key CONT_AWD_VA675C10276_3600_VA248P1883_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TEMPORARY SHELTER FOR HOMELESS VETERANS
NAICS Code 624221: TEMPORARY SHELTERS
Product and Service Codes G004: SOCIAL REHABILITATION SERVICES

Recipient Details

Recipient THE TRANSITION HOUSE, INC.
UEI XXANKL4KRBA5
Legacy DUNS 363363818
Recipient Address 900 E VINE ST, KISSIMMEE, 347444551, UNITED STATES
- IDV VA248P1883 2011-08-01 - -
Unique Award Key CONT_IDV_VA248P1883_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TEMPORARY SHELTER FOR HOMELESS VETERANS
NAICS Code 624221: TEMPORARY SHELTERS
Product and Service Codes G004: SOCIAL REHABILITATION SERVICES

Recipient Details

Recipient THE TRANSITION HOUSE, INC.
UEI XXANKL4KRBA5
Legacy DUNS 363363818
Recipient Address 900 E VINE ST, KISSIMMEE, 347444551, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
20090711FL Department of Veterans Affairs 64.024 - VA HOMELESS PROVIDERS GRANT AND PER DIEM PROGRAM - - VA IS PROVIDING PER DIEM FUNDING TO ASSIST WITH THE OPERATIONAL COSTS ASSOCIATED WITH TRANSITIONAL HOUSING BEDS FOR HOMELESS VETERANS.
Recipient THE TRANSITION HOUSE, INC.
Recipient Name Raw TRANSITION HOUSE, INC.
Recipient UEI XXANKL4KRBA5
Recipient DUNS 363363818
Recipient Address 3800 5TH STREET, ST. CLOUD, OSCEOLA, FLORIDA, 34769
Obligated Amount 434954.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
20070051FL Department of Veterans Affairs 64.024 - VA HOMELESS PROVIDERS GRANT AND PER DIEM PROGRAM - - VA IS PROVIDING PER DIEM FUNDING TO ASSIST WITH THE OPERATIONAL COSTS ASSOCIATED WITH TRANSITIONAL HOUSING BEDS FOR HOMELESS VETERANS.
Recipient THE TRANSITION HOUSE, INC.
Recipient Name Raw TRANSITION HOUSE INC.
Recipient UEI XXANKL4KRBA5
Recipient DUNS 363363818
Recipient Address 3800 5TH STREET, ST. CLOUD FL 34769, ST. CLOUD, OSCEOLA, FLORIDA, 34769
Obligated Amount 5154910.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3208913 Corporation Unconditional Exemption 3800 5TH ST, SAINT CLOUD, FL, 34769-2024 1994-03
In Care of Name -
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 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)
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 2023-12
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 17770335
Income Amount 14764538
Form 990 Revenue Amount 14764538
National Taxonomy of Exempt Entities -
Sort Name THE TRANSITION HOUSE

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)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name TRANSITION HOUSE INC
EIN 59-3208913
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name TRANSITION HOUSE INC
EIN 59-3208913
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name TRANSITION HOUSE INC
EIN 59-3208913
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name TRANSITION HOUSE INC
EIN 59-3208913
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name TRANSITION HOUSE INC
EIN 59-3208913
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name TRANSITION HOUSE INC
EIN 59-3208913
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name TRANSITION HOUSE INC
EIN 59-3208913
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name TRANSITION HOUSE INC
EIN 59-3208913
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name TRANSITION HOUSE INC
EIN 59-3208913
Tax Period 201512
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4233077101 2020-04-13 0455 PPP 3800 5th street, SAINT CLOUD, FL, 34769-2024
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1131081.85
Loan Approval Amount (current) 1131081.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT CLOUD, OSCEOLA, FL, 34769-2024
Project Congressional District FL-09
Number of Employees 157
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1142919.47
Forgiveness Paid Date 2021-05-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State