Search icon

GENESIS II TRANSFORMATION CENTER, INC. - Florida Company Profile

Company Details

Entity Name: GENESIS II TRANSFORMATION CENTER, 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: 25 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2017 (8 years ago)
Document Number: N03000005455
FEI/EIN Number 510472565

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

Address: 31601 SW 197TH AVENUE, HOMESTEAD, FL, 33030
Mail Address: 31601 SW 197TH AVENUE, HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GACHELIN MAGDALA Vice President 31601 SW 197TH AVENUE, HOMESTEAD, FL, 33030
GACHELIN FLEURANT President 31601 SW 197TH AVENUE, HOMESTEAD, FL, 33030
GACHELIN FLEURANT Director 31601 SW 197TH AVENUE, HOMESTEAD, FL, 33030
GACHELIN MAGDALA Treasurer 31601 SW 197TH AVENUE, HOMESTEAD, FL, 33030
GACHELIN MAGDALA Director 31601 SW 197TH AVENUE, HOMESTEAD, FL, 33030
MASON TONA Agent 31601 SW 197TH AVENUE, HOMESTEAD, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000031809 FARM ACADEMY ACTIVE 2025-03-04 2030-12-31 - 31601 SW 197TH AVENUE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-03-11 - -
REGISTERED AGENT NAME CHANGED 2017-03-11 MASON, TONA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-03-21 31601 SW 197TH AVENUE, HOMESTEAD, FL 33030 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 31601 SW 197TH AVENUE, HOMESTEAD, FL 33030 -
REINSTATEMENT 2014-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-09-28 31601 SW 197TH AVENUE, HOMESTEAD, FL 33030 -
AMENDMENT AND NAME CHANGE 2010-12-09 GENESIS II TRANSFORMATION CENTER, INC. -
REINSTATEMENT 2010-10-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000361727 LAPSED 17 000247 CA 01 MIAMI DADE CO. 2017-06-14 2022-06-26 $84,239.52 WILLIAMS SCOTSMAN, INC, 901 SOUTH BOND STREET, BALTIMORE, MD 21231

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-03-11
ANNUAL REPORT 2015-06-30
REINSTATEMENT 2014-03-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
51-0472565 Corporation Unconditional Exemption 31601 SW 197TH AVE, HOMESTEAD, FL, 33030-5219 2021-04
In Care of Name % FLEURANT GACHELIN
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Youth Development: Youth Development Programs
Sort Name -

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)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2013-05-15
Revocation Posting Date 2013-08-12
Exemption Reinstatement Date 2021-01-15

Determination Letter

Final Letter(s) FinalLetter_51-0472565_ATRISKYOUTHGROUPHOMESINC_01282021_00.tif

Form 990-N (e-Postcard)

Organization Name GENESIS II TRANSFORMATION CENTER INC
EIN 51-0472565
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 31601 SW 197TH AVE, HOMESTEAD, FL, 33030, US
Principal Officer's Name Fleurant Gachelin
Principal Officer's Address 31601 SW 197TH AVE, HOMESTEAD, FL, 33030, US
Organization Name GENESIS II TRANSFORMATION CENTER INC
EIN 51-0472565
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 31601 SW 197TH AVE, HOMESTEAD, FL, 33030, US
Principal Officer's Name Fleurant Gachelin
Principal Officer's Address 31601 SW 197th Ave, Homestead, FL, 33030, US
Website URL Genesis2.ttc@gmail.com
Organization Name GENESIS II TRANSFORMATION CENTER INC
EIN 51-0472565
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 31601 SW 197th Ave, Homestead, FL, 33030, US
Principal Officer's Name Magdala M Gachelin
Principal Officer's Address 31601 SW 197th Ave, Hmstd, FL, 33030, US
Organization Name GENESIS II TRANSFORMATION CENTER INC
EIN 51-0472565
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 31601 SW 197th Ave, Hmstd, FL, 33030, US
Principal Officer's Name Magdala Gachelin
Principal Officer's Address 31601 SW 197th Ave, Hmstd, FL, 33030, US
Organization Name AT RISK YOUTH GROUP HOMES INC
EIN 51-0472565
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 31601 SW 197TH AVE, HOMESTEAD, FL, 33030, US
Principal Officer's Name FLEURANT GACHELIN
Principal Officer's Address 31601 SW 197TH AVE, HOMESTEAD, FL, 33030, US
Organization Name AT RISK YOUTH GROUP HOMES INC
EIN 51-0472565
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7530 NW 10th Avenue, Miami, FL, 33150, US
Principal Officer's Name Fleurant Gachelin
Principal Officer's Address 7530 NW 10th Avenue, Miami, FL, 33150, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State