Entity Name: | TRANSFORMATION ASSISTED LIVING FACILITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 May 2004 (21 years ago) |
Document Number: | P04000077408 |
FEI/EIN Number | 134280856 |
Address: | 1963 CONTINENTAL BLVD., ORLANDO, FL, 32808 |
Mail Address: | 1963-1965 CONTINENTAL BLVD., ORLANDO, FL, 32808 |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEYNE HARRY | Agent | 379 RED ROSE CIRCLE, ORLANDO, FL, 32835 |
Name | Role | Address |
---|---|---|
ALLEYNE HARRY | Director | 379 RED ROSE CIRCLE, ORLANDO, FL, 32712 |
ALLEYNE LORRAINE | Director | 379 RED ROSE CIRCLE, ORLANDO, FL, 32712 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000071527 | TRANSFORMATION ASSISTED LIVING FACILITY | ACTIVE | 2015-07-09 | 2025-12-31 | No data | 1963 CONTINENTAL BLVV, ORLANDO, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-03-02 | 1963 CONTINENTAL BLVD., ORLANDO, FL 32808 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-02 | 379 RED ROSE CIRCLE, ORLANDO, FL 32835 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000629841 | TERMINATED | 1000000479830 | ORANGE | 2013-03-04 | 2033-03-27 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State