Search icon

RECLAIMING THE LAND, INC. - Florida Company Profile

Company Details

Entity Name: RECLAIMING THE LAND, 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: 08 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2017 (8 years ago)
Document Number: N08000004493
FEI/EIN Number 262580317

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

Address: 4409 Blountstown Hwy, TALLAHASSEE, FL, 32304, US
Mail Address: 4409 Blountstown Hwy, TALLAHASSEE, FL, 32304, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES GREG Director 1134 ABRAHAM ST, TALLAHASSEE, FL, 32305
PITTMAN MARCUS President 800 MEDICAL COMMONS CT, TALLAHASSEE, FL, 32305
PITTMAN SHIRLEY Secretary 3521 TOUCAN DR, TALLAHASSEE, FL, 32305
Steward YuVonda Admi 1402 Daniels St, Tallahassee, FL, 32310
PITTMAN MARCUS Agent 800 MEDICAL COMMONS CT, TALLAHASSEE, FL, 32305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000024567 THE LIFE CHURCH EXPIRED 2010-03-17 2015-12-31 - P.O. BOX 6356, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 4409 Blountstown Hwy, TALLAHASSEE, FL 32304 -
CHANGE OF MAILING ADDRESS 2018-03-09 4409 Blountstown Hwy, TALLAHASSEE, FL 32304 -
REINSTATEMENT 2017-02-01 - -
REGISTERED AGENT NAME CHANGED 2017-02-01 PITTMAN, MARCUS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2009-09-02 - -
AMENDMENT 2008-05-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-09
REINSTATEMENT 2017-02-01
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-2580317 Association Unconditional Exemption 4409 BLOUNTSTOWN HWY, TALLAHASSEE, FL, 32304-2778 1964-02
In Care of Name % GREGORY JAMES
Group Exemption Number 1620
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2019-12
Asset 1 to 9,999
Income 25,000 to 99,999
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 206
Income Amount 62693
Form 990 Revenue Amount 62693
National Taxonomy of Exempt Entities Crime & Legal-Related: Rehabilitation Services for Offenders
Sort Name -

Form 990-N (e-Postcard)

Organization Name RECLAIMING THE LAND INC
EIN 26-2580317
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 4409 Blountstown Hwy, Tallahassee, FL, 32304, US
Principal Officer's Name Gregory James
Principal Officer's Address 4409 Blountstown Hwy, Tallahassee, FL, 32304, US
Organization Name RECLAIMING THE LAND INC
EIN 26-2580317
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 1363 E Layfette St, Tallahassee, FL, 32301, US
Principal Officer's Name Gregory James
Principal Officer's Address 1363 E Layfette St, Tallahassee, FL, 32301, US
Organization Name RECLAIMING THE LAND INC
EIN 26-2580317
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 1363 E Lafayette Street, Tallahassee, FL, 32301, US
Principal Officer's Name Marcus Pittman
Principal Officer's Address 800 Medical Common Drive, Tallahassee, FL, 32301, US
Website URL www.gregjamesministries.com

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

Organization Name RECLAIMING THE LAND
EIN 26-2580317
Tax Period 201912
Filing Type E
Return Type 990EZ
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1334917208 2020-04-15 0491 PPP 4409 Blountstown Hwy, Tallahassee, FL, 32310
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) 7321.65
Loan Approval Amount (current) 7321.65
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 Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32310-0100
Project Congressional District FL-02
Number of Employees 7
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7397.07
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State