Search icon

RECLAIMING THE LAND, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
48500.00
Total Face Value Of Loan:
97000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7321.65
Total Face Value Of Loan:
7321.65

Tax Exempt

Employer Identification Number (EIN) :
26-2580317
In Care Of Name:
% GREGORY JAMES
Classification:
Religious Organization
Ruling Date:
1964-02
National Taxonomy Of Exempt Entities:
Crime & Legal-Related: Rehabilitation Services for Offenders

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7321.65
Current Approval Amount:
7321.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7397.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State