Search icon

GODSLAND FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: GODSLAND FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Dec 2007 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N07000012303
FEI/EIN Number 261645257

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

Address: 13104 SW 93rd Place, Miami, FL, 33176, US
Mail Address: 13104 SW 93rd Place, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTEMKIN DAVID Director 13104 SW 93rd Place, Miami, FL, 33176
POTEMKIN DAVID President 13104 SW 93rd Place, Miami, FL, 33176
SMITH CORNELIUS W Director 36 N.E. 54TH ST., MIAMI, FL, 33137
HOLDER ANSELM MARK 2756 NORTHSTONE AVE, TUCSON, AZ, 85705
LEON JULIANA Manager 2756 NORTHSTONE AVE, TUCSON, AZ, 85705
LEON JULIANA Director 2756 NORTHSTONE AVE, TUCSON, AZ, 85705
SYVERSON GARY Director 2756 NORTHSTONE AVE, TUCSON, AZ, 85705
TURNAGE MELVIN Treasurer 13104 SW 93rd Place, Miami, FL, 33176
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2016-03-18 GODSLAND FOUNDATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2016-01-10 13104 SW 93rd Place, Miami, FL 33176 -
REGISTERED AGENT NAME CHANGED 2016-01-10 CORPORATION SERVICE COMPANY -
CHANGE OF MAILING ADDRESS 2016-01-10 13104 SW 93rd Place, Miami, FL 33176 -
REINSTATEMENT 2016-01-10 - -
PENDING REINSTATEMENT 2014-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
PENDING REINSTATEMENT 2011-02-28 - -
REINSTATEMENT 2011-02-25 - -

Documents

Name Date
Name Change 2016-03-18
REINSTATEMENT 2016-01-10
Dom/For AR 2013-09-04
ANNUAL REPORT 2012-09-24
ANNUAL REPORT 2011-04-11
REINSTATEMENT 2011-02-25
DEBIT MEMO 2008-03-25
Voluntary Dissolution 2008-01-17
Domestic Non-Profit 2007-12-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-1645257 Corporation Unconditional Exemption 6100 S FALLS CIRCLE DR APT 108, LAUDERHILL, FL, 33319-6917 2013-02
In Care of Name % CAROLL CARRENO
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 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 Human Services: Human Service Organizations
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 Not Identified
Revocation Date 2010-05-15
Revocation Posting Date 2013-02-11
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_26-1645257_GODSLANDINC_05052012_01.tif

Form 990-N (e-Postcard)

Organization Name GODSLAND FOUNDATION INC
EIN 26-1645257
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 6100 S Falls Circle Drive Apt 108, Lauderhill, FL, 33319, US
Principal Officer's Name Caroll Odhet Carreno
Principal Officer's Address 6100 S Falls Circle Drive Apt 108, Lauderhill, FL, 33319, US
Organization Name GODSLAND FOUNDATION INC
EIN 26-1645257
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 13104 SW 93rd Place, Miami, FL, 33176, US
Principal Officer's Name Melvin Turnage
Principal Officer's Address 13104 SW 93rd Place, Miami, FL, 33176, US
Organization Name GODSLAND FOUNDATION INC
EIN 26-1645257
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 6100 S Falls Circle Drive Apt 108, Lauderhill, FL, 33319, US
Principal Officer's Name Melvin Turnage
Principal Officer's Address 6100 S Falls Circle Drive Apt 108, Lauderhill, FL, 33319, US
Organization Name GODSLAND FOUNDATION INC
EIN 26-1645257
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 6100 South Falls Circle Dr Apt 108, Lauderhill, FL, 33319, US
Principal Officer's Name Caroll O Carreno
Principal Officer's Address 6100 S Falls Circle Dr Apt 108, Lauderhill, FL, 33319, US
Organization Name GODSLAND FOUNDATION INC
EIN 26-1645257
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 13104 SW 93rd Place, Miami, FL, 33176, US
Principal Officer's Name Melvin Turnage
Principal Officer's Address 6100 S Falls Circle Drive Apt 108, Lauderhill, FL, 33319, US
Organization Name GODSLAND FOUNDATION INC
EIN 26-1645257
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6100 South Falls Circle Dr Apt 108, Lauderhill, FL, 33319, US
Principal Officer's Name Caroll O Carreno
Principal Officer's Address 6100 South Falls Circle Dr Apt 108, Lauderhill, FL, 33319, US
Website URL godslandfoundation.org
Organization Name GODSLAND FOUNDATION INC
EIN 26-1645257
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1740 NE 145th Street, North Miami Beach, FL, 33181, US
Principal Officer's Name Caroll Carreno
Principal Officer's Address 1740 NE 145th Street, North Miami Beach, FL, 33181, US
Website URL godslandfoundation.org
Organization Name GODSLAND FOUNDATION INC
EIN 26-1645257
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6100 SouthFalls Circle Drive Apt108, LAUDERHILL, FL, 33319, US
Principal Officer's Name MELVIN TURNAGE
Principal Officer's Address 6100 SouthFalls Circle Drive Apt108, LAUDERHILL, FL, 33319, US
Organization Name GODSLAND FOUNDATION INC
EIN 26-1645257
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1740 NE 145th Street, North Miami Beach, FL, 33181, US
Principal Officer's Name MELVIN TURNAGE
Principal Officer's Address 13104 SW 93rd Place, Miami, FL, 33176, US
Website URL godslandfoundation.org
Organization Name GODSLAND INC
EIN 26-1645257
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1740 NE 145th Street, North Miami Beach, FL, 33181, US
Principal Officer's Name Melvin Turnage
Principal Officer's Address 1740 NE 145th Street, North Miami Beach, FL, 33181, US
Website URL www.godsland.inc.org
Organization Name GODSLAND INC
EIN 26-1645257
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1740 NE 145th Street, North Miami Beach, FL, 33181, US
Principal Officer's Name Melvin Turnage
Principal Officer's Address 36 NE 54th Street, Miami, FL, 33131, US
Website URL www.godsland.inc.org
Organization Name GODSLAND INC
EIN 26-1645257
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 NE 54th Street UnitA, Miami, FL, 33137, US
Principal Officer's Name Melvin R Turnage
Principal Officer's Address 101 NE 54th Street UnitA, Miami, FL, 33137, US
Website URL www.godsland.inc.org
Organization Name GODSLAND INC
EIN 26-1645257
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 36 NE 54th Street, Miami, FL, 33137, US
Principal Officer's Name Melvin Truing
Principal Officer's Address 36 NE 54th Street, Miami, FL, 33137, US
Organization Name GODSLAND INC
EIN 26-1645257
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 36NE54Street, Miami, FL, 33137, US
Principal Officer's Name Melvin R Turnage
Principal Officer's Address 36NE54Street, Miami, FL, 33137, US
Website URL www.godslandinc.org

Date of last update: 01 Mar 2025

Sources: Florida Department of State