Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE TRANSFORMATION CENTER, INC.
Filing Information
N11000011070
45-3859448
11/29/2011
FL
ACTIVE
REINSTATEMENT
10/08/2020
Principal Address
Changed: 04/30/2024
3848 Sun City Center Blvd
Suite 104 #64
Sun City Center, FL 33573
Suite 104 #64
Sun City Center, FL 33573
Changed: 04/30/2024
Mailing Address
Changed: 04/30/2024
3848 Sun City Center Blvd.
Suite 104 #64
Sun City Center, FL 33573
Suite 104 #64
Sun City Center, FL 33573
Changed: 04/30/2024
Registered Agent Name & Address
JAMES, ODANE
Name Changed: 10/08/2020
Address Changed: 04/30/2024
5503 Rainwood Meadows Drive
Apollo Beach, FL 33572
Apollo Beach, FL 33572
Name Changed: 10/08/2020
Address Changed: 04/30/2024
Officer/Director Detail
Name & Address
Title President
James, Odane C
Title Trustee
JAMES, DAFTON
Title VP
James, Tiffany C
Title Secretary
Henry, Aderica
Title Director
Scott, Pernell
Title Treasurer
Alvarado, Sonia
Title Deacon
Thomas, Marlon
Title President
James, Odane C
5503 Rainwood Meadows Drive
Apollo Beach, FL 33572
Apollo Beach, FL 33572
Title Trustee
JAMES, DAFTON
1503 SW 161 AVE
PEMBROKE PINES, FL 33027
PEMBROKE PINES, FL 33027
Title VP
James, Tiffany C
5503 Rainwood Meadows Drive
Apollo Beach, FL 33572
Apollo Beach, FL 33572
Title Secretary
Henry, Aderica
7623 Wood Violet Drive
Gibsonton, FL 33534
Gibsonton, FL 33534
Title Director
Scott, Pernell
12810 Buffalo Run Dr.
Gibsonton, FL 33534
Gibsonton, FL 33534
Title Treasurer
Alvarado, Sonia
12127 Barnsley Reserve Place
Gibsonton, FL 33534
Gibsonton, FL 33534
Title Deacon
Thomas, Marlon
18311 Highwoods Preserve Pkwy
Unit 1302
Tampa, FL 33647
Unit 1302
Tampa, FL 33647
Annual Reports
Report Year | Filed Date |
2022 | 02/24/2022 |
2023 | 05/01/2023 |
2024 | 04/30/2024 |
Document Images