XML 59 R47.htm IDEA: XBRL DOCUMENT v3.25.1
Non-Controlling Interests - Additional Information (Details)
12 Months Ended
Jun. 27, 2024
USD ($)
$ / shares
shares
Sep. 07, 2023
USD ($)
Feb. 08, 2023
USD ($)
$ / shares
shares
Aug. 09, 2022
USD ($)
Jan. 14, 2022
USD ($)
Building
$ / shares
shares
Aug. 02, 2021
USD ($)
Apr. 21, 2021
USD ($)
Feb. 11, 2021
USD ($)
Nov. 30, 2020
USD ($)
Building
$ / shares
shares
Sep. 30, 2019
USD ($)
Investor
Building
Entity
$ / shares
shares
Dec. 31, 2024
USD ($)
$ / shares
shares
Dec. 31, 2023
USD ($)
$ / shares
shares
Sep. 15, 2024
shares
Oct. 31, 2023
shares
Mar. 15, 2023
shares
Jan. 27, 2023
USD ($)
$ / shares
shares
Dec. 31, 2022
USD ($)
Sep. 30, 2022
$ / shares
shares
Sep. 15, 2022
USD ($)
$ / shares
shares
Jul. 20, 2022
$ / shares
shares
Apr. 25, 2022
USD ($)
$ / shares
shares
Mar. 21, 2022
USD ($)
$ / shares
shares
Redeemable Noncontrolling Interest [Line Items]                                            
Noncontrolling interest, description                     Non-Controlling Interest (Permanent Equity)GIP LP (Former GIP Fund 1 Members)  As part of the Company’s acquisition of one property on November 30, 2020 for $1,847,700 in Tampa, FL, the Operating Partnership entered into a contribution agreement with GIP Fund 1, LLC that resulted in the issuance of 24,309 GIP LP Units in the Operating Partnership at $20.00 per share for a total value of $486,180. At the time of the acquisition, the Company’s President owned 11% of GIP Fund 1. GIP Fund 1 has since been dissolved and the GIP Units are now directly owned by the former members of GIP Fund 1. After 12 months, the contribution agreement allows for the former members of GIP Fund 1 to require the Operating Partnership to redeem, all or a portion of its GIP LP Units for common stock of the Company. As such, the Company has determined their equity should be classified as a Non-controlling interest.  Following these transactions as of December 31, 2024, the Company owned 88.9% of the common units in the Operating Partnership and outside investors owned 11.1%. The following table reflects our Redeemable Non-Controlling Interests during the twelve months ended December 31, 2024 and 2023:   Brown Family Trust and Brown Family Enterprises, LLC   Irby Prop Partners   Richard Hornstrom   LMB Owenton I LLC   GIP LP (Former Greenwal, L.C. and Riverside Crossing, L.C. Members)   JCWC Funding, LLC   LC2-NNN Pref, LLC   Total Redeemable Non-Controlling Interests   Non-Controlling Interests - Former GIP Fund 1 Members   Balance, December 31, 2022 $ 500,000   $ 1,014,748   $ 686,114   $ 1,109,570   $ 2,479,299   $ -   $ -   $ 5,789,731   $ 445,035   Issuance of Redeemable Non-Controlling Interests   3,000,000     -     -     -     -     -     14,100,000     17,100,000     -   Redemption of Redeemable Non-Controlling Interests   (500,000 )   (950,000 )   (650,000 )   -     (2,479,299 )   -     -     (4,579,299 )   -   Distribution on Non-Controlling Interests   (167,787 )   (134,403 )   (84,286 )   (72,605 )   (55,511 )   -     (286,742 )   (801,334 )   (11,376 ) Net income (loss) for the period   167,787     69,655     48,172     72,605     55,511     -     889,595     1,303,325     (27,528 ) Balance, December 31, 2023 $ 3,000,000   $ -   $ -   $ 1,109,570   $ -   $ -   $ 14,702,853   $ 18,812,423   $ 406,131   Issuance of Redeemable Non-Controlling Interests   -     -     -     -     -     5,580,000     -     5,580,000     -   Redemption of Redeemable Non-Controlling Interests   -     -     -     -     -     -     -     -     -   Distribution on Non-Controlling Interests   (210,000 )   -     -     (72,627 )   (23,823 )   (125,905 )   (779,703 )   (1,212,059 )   (5,688 ) Net income (loss) for the period   210,000     -     -     72,627     23,823     125,905     3,051,825     3,484,181     (7,582 ) Balance, December 31, 2024 $ 3,000,000   $ -   $ -   $ 1,109,570   $ -   $ 5,580,000   $ 16,974,975   $ 26,664,545   $ 392,861    Note 7 – Equity Authorized Equity The Company is authorized to issue up to 100,000,000 shares of common stock and 10,000,000 shares of preferred stock of which 2,400,000 were designated as Series A Preferred Stock. Holders of the Company’s common stock are entitled to receive dividends when authorized by the Company’s Board of Directors.  In January 2024, the Company redeemed all 2,400,000 shares of its Series A Preferred Stock from its preferred shareholders, Modiv and their affiliates, and exchanged them for 2,794,597 shares of common stock. Issuance of Equity Securities for CashOn November 13, 2020, the Company raised $1,000,000 by issuing 50,000 Units with each Unit being comprised of one share of its Common Stock, and one warrant to purchase one share of its Common Stock. Each Unit was sold for a price of $20.00 per Unit. The shares of the Company’s Common Stock and warrants included in the Units, were offered together, but the securities included in the Units are issued separately. The warrants are exercisable at a price of $20.00 per share of Common Stock, subject to adjustment in certain circumstances, and will expire seven years from the date of issuance. In January 2024, the Company declared and paid final preferred stock dividends of $95,000 to holders of its Series A Preferred Stock shares. In January 2024, the Company also paid another $95,000 dividend on the Series A Preferred Stock declared in December 2023 and accrued as of December 31, 2023. On June 27, 2024, the Operating Partnership and an accredited investor entered into a Unit Purchase Agreement (the “June 2024 Unit Purchase Agreement”) pursuant to which the Operating Partnership issued and sold to the investor 500,000 Series A Preferred Units at a price of $5.00 per unit for an aggregate purchase price of $2,500,000 in cash. Under the terms of the Series A Preferred Units, the investor will be paid cumulative cash distributions in the amount of $0.325 per Series A Preferred Unit per year, payable monthly in arrears, on or about the 15th day of each month. Each of the investor and the Operating Partnership will have the right to cause the Operating Partnership to redeem the Series A Preferred Units after two (2) years for cash in an amount equal to $5.15 per Series A Preferred Unit plus any accrued but unpaid Series A Preferred Return, provided that the Operating Partnership may (with the prior written consent of the investor) cause the redemption price to be satisfied by the issuance of a number of shares of common stock of the Company equal to the number of Series A Preferred Units being redeemed multiplied by 1.03 plus any accrued but unpaid Series A Preferred Return. If the Operating Partnership fails to declare and pay the Series A Preferred Return for a period of three consecutive months, the investor may exercise the foregoing redemption right within the 30-day period following such failure. On July 24, 2024, the Operating Partnership of Generation Income Properties, Inc. (the “Company”), entered into a Fifth Amendment to the Amended and Restated Limited Partnership Agreement of the Operating Partnership (the “LPA Amendment”), pursuant to which the Company, as the general partner of the Operating Partnership, issued partnership interests to LMB Owenton I LLC (“Contributor”) in the form of Series B-1 Preferred Units (the “Series B-1 Preferred Units”). Also on July 24, 2024, the Operating Partnership and the Contributor entered into a Contribution and Exchange Agreement (the “Contribution Agreement”) pursuant to which the Contributor contributed 155,185 Common Units in exchange for 155,185 Series B-1 Preferred Units. If and when determined by the Company, as general partner of the Operating Partnership, in its sole discretion, holders of the Series B-1 Preferred Units will be paid cash distributions in the amount of $0.117 per Series B-1 Preferred Unit per quarter, subject to prior payment of any preferred return on senior preferred units of the Operating Partnership. The Contributor will have the right to cause the Operating Partnership to redeem the Series B-1 Preferred Units after two (2) years for either (i) cash in an amount equal to $7.15 per Series B-1 Preferred Unit or (ii) a number of shares of common stock of the Company equal to the number of Series B-1 Preferred Units being redeemed multiplied by 1.00, plus, in each case, an amount equal to all dividends accrued and unpaid thereon Warrants Private Placement WarrantsOn April 25, 2019, the Company raised $1,000,000 by issuing 50,000 Units with each Unit being comprised of one share of its Common Stock and one warrant to purchase one share of its common stock. Each Unit was sold for a price of $20.00 per Unit. The shares of the Company’s common stock and warrants included in the Units, were offered together, but the securities included in the Units are issued separately. The warrants are exercisable at a price of $20.00 per share of common stock, subject to adjustment in certain circumstances, and will expire seven years from the date of issuance.On September 8, 2021, the Company issued and sold, in an underwritten public offering (the “Public Offering”), 1,500,000 Units, with each unit consisting of one share of common stock, and one warrant to purchase one share of common stock (the “Investor Warrants”). On September 30, 2021, the Company issued and sold an additional 165,000 Investor Warrants as part of the underwriter’s Over-Allotment Option. The Investor Warrants issued in the offering entitle the holder to purchase one share of common stock at a price equal to $10.00 for a period of five years.Investor WarrantsThe Investor Warrants may be exercised on a cashless basis if there is no effective registration statement available for the resale of the shares of common stock underlying such warrants. In addition, after 120 days after the Investor Warrants are issued, any Investor Warrant may be exercised on a cashless basis for 10% of the shares of Common Stock underlying the Investor Warrant if the volume-weighted average trading price of the Company’s shares of Common Stock on Nasdaq is below the then-effective exercise price of the Investor Warrant for 10 consecutive trading days.Representative's Warrants In addition, the Company issued to Maxim Group LLC (or its designee) warrants to purchase an aggregate of 149,850 shares of Common Stock, which is equal to an aggregate of 9% of the number of shares of Common Stock sold in the Public Offering (the “Representative’s Warrants”). The Representative’s Warrants have an exercise price equal to $12.50, may be exercised on a cashless basis and will be exercisable six months following the closing date and until September 2, 2026.The Company has 819,360 and 898,200 warrants outstanding at December 31, 2024 and 2023, respectively, which will expire five to seven years from the date of issuance. See Note 13 Subsequent Events for Investor Warrants exercised after December 31, 2024.     As of December 31,   Issue Date 2024   April 25, 2019 at an exercise price of $20.00   50,000   November 13, 2020 at an exercise price of $20.00   50,000   September 8, 2021 at an exercise price of $10.00   404,510   September 8, 2021 at an exercise price of $12.50   135,000   September 30, 2021 at an exercise price of $10.00   165,000   September 30, 2021 at an exercise price of $12.50   14,850       819,360   The following is a summary of warrants outstanding as of December 31, 2024 and 2023:   Warrants     Weighted Average Price     Weighted Average Remaining Life   As of December 31, 2023   898,200     $ 11.53       2.7   Exercised   (78,840 )     10.00         As of December 31, 2024   819,360     $ 11.61       2.5                     Warrants exercisable   819,360     $ 11.61       2.5                       Warrants     Weighted Average Price     Weighted Average Remaining Life   As of December 31, 2022   1,102,900     $ 11.25       3.7   Exercised   (204,700 )     10.00         As of December 31, 2023   898,200     $ 11.53       2.7                     Warrants exercisable   898,200     $ 11.53       2.7    The intrinsic value of the warrants as of both December 31, 2024 and 2023 was $0 and $0, respectively. Stock Compensation Generation Income Properties, Inc. 2020 Omnibus Incentive PlanIn connection with the Public Offering, the Company board has adopted, and stockholders have approved, the Generation Income Properties, Inc. 2020 Omnibus Incentive Plan (the “Omnibus Incentive Plan”), which became effective upon the completion of the Public Offering. The Omnibus Incentive Plan reserves 2.0 million shares of Common Stock upon the award of grant stock options, stock appreciation rights, performance shares, performance units, shares of common stock, restricted stock, restricted stock units, cash incentive awards, dividend equivalent units, or any other type of award permitted under the Omnibus Incentive Plan. As of December 31, 2024 and 2023, 220,162 and 158,840 shares, respectively, had been granted under the Omnibus Incentive Plan.  Restricted Common Shares issued to the Board and EmployeesOn January 6, 2022, the board granted 47,142 restricted shares to directors, officers and employees effective March 1, 2022 valued at $7.00 per share that vest annually over 1 year. The vested share restrictions will be removed upon the first annual anniversary of the award. The 47,142 restricted shares were issued to the directors, officers and employees in March 2022.On April 12, 2022, the board granted 357 restricted shares to a non-employee for chaplain services rendered effective April 16, 2022 valued at $7.06 per share that vest over 1 year. The vested share restrictions will be removed upon the first annual anniversary of the award. The 357 restricted shares were issued in April 2022.On December 8, 2022, the board approved grants of 98,593 restricted shares to directors, officers and employees effective March 1, 2023 valued at $5.68 per share that vest annually over 3 years. The vested share restrictions will be removed upon vesting on each of the three annual anniversaries of the award. The 98,593 restricted shares were issued to the directors, officers and employees in March 2023.In March 2024, the board approved grants of restricted stock to directors effective June 15, 2024, allowing an elective deferral of up to three years. All board members elected to defer restricted stock and dividend equivalents for the full three year period. The following is a summary of restricted shares issued for the years ended December 31:   2024     2023   Number of Shares Outstanding at beginning of period   91,516       58,502   Restricted Shares Issued   39,362       98,593   Restricted Shares Vested   (69,556 )     (65,579 ) Number of Shares Outstanding at end of period   61,322       91,516    The Company recorded stock based compensation expense of $379,738 and $382,002 during the twelve months ended December 31, 2024 and 2023, respectively.  Cash Distributions The following is a summary of distributions to common shareholders and operating partnership unit holders for the twelve months ended December 31, 2024 and 2023: Authorized Date Record Date   Per Share/Unit   June 3, 2024 June 15, 2024   $ 0.039   May 3, 2024 May 15, 2024   $ 0.039   April 4, 2024 April 15, 2024   $ 0.039   January 3, 2024 March 15, 2024   $ 0.039   January 3, 2024 February 14, 2024   $ 0.039   January 3, 2024 January 15, 2024   $ 0.039   October 3, 2023 December 15, 2023   $ 0.039   October 3, 2023 November 15, 2023   $ 0.039   October 3, 2023 October 15, 2023   $ 0.039   July 3, 2023 September 15, 2023   $ 0.039   July 3, 2023 August 15, 2023   $ 0.039   July 3, 2023 July 15, 2023   $ 0.039   April 3, 2023 June 15, 2023   $ 0.039   April 3, 2023 May 15, 2023   $ 0.039   April 3, 2023 April 15, 2023   $ 0.039   January 3, 2023 March 15, 2023   $ 0.039    Preferred Stock On August 10, 2023, the Company and the Operating Partnership entered into a purchase agreement with Modiv and certain of its indirect subsidiaries, pursuant to which the Operating Partnership purchased from such indirect subsidiaries of Modiv, the Modiv Portfolio. The purchase price paid for the Modiv Portfolio was $42 million, consisting of $30 million in cash and $12 million in shares of Series A Preferred Stock. Accordingly, the Company issued 2,400,000 shares of Series A Preferred Stock to Modiv OP at the closing of the acquisition of the Modiv Portfolio. Series A Preferred Stock As part of the consideration for the acquisition of the Modiv Portfolio, the Company paid $12.0 million in shares of its Series A Preferred Stock. On August 10, 2023, the Company filed Articles Supplementary for the Series A Preferred Stock (the “Articles Supplementary”) with the State Department of Assessments and Taxation of the State of Maryland designating the rights, preferences and privileges of the Series A Preferred Stock, which provides as follows. Purchase Agreement. In addition to customary terms relating to the purchase and sale of a portfolio of commercial properties, the material terms of the purchase agreement include (i) an agreement by Modiv to distribute the shares of common stock of the Company issuable upon the potential redemption by the Company of the Series A Preferred Stock to Modiv’s shareholders and/or the holders of units of Modiv OP (“Modiv OP Unit Holders”), subject to Modiv receiving the approval of its lenders to make such distribution and subject to the redemption conditions described below, (ii) an agreement by Modiv that it will promptly distribute or sell shares of the Company’s common stock owned by it following such a redemption if Modiv’s ownership of common stock (together with any other persons or entities whose beneficial ownership of shares of the Company’s common stock would be aggregated with Modiv’s for purposes of Section 13(d) of the Exchange Act of 1934, as amended) exceeds 19.9% of the aggregate number of outstanding shares of the Company’s common stock, and (iii) an agreement by the Company to prepare and file with the SEC a registration statement to register the distribution by Modiv to its shareholders and to Modiv OP Unit Holders and/or the resale of the shares of the Company’s common stock issuable upon redemption of the Series A Preferred Stock. The Company filed such registration statement on September 29, 2023. In addition, the Company granted a waiver to Modiv from the ownership limitation set forth in the Company’s charter with respect to Modiv’s ownership of the Series A Preferred Stock and the common stock, if any, issuable upon redemption of the Series A Preferred Stock. Dividends. As set forth in the Articles Supplementary, the Series A Preferred Stock ranked, with respect to dividend rights and rights upon the Company’s voluntary or involuntary liquidation, dissolution or winding up, senior to all classes or series of the Company’s common stock. Holders of Series A Preferred Stock, when, as and if authorized by the Company’s board of directors and declared by the Company out of funds legally available for the payment of dividends, were entitled to cumulative cash dividends at the rate of 9.5% per annum of the $5.00 liquidation preference per share, equivalent to a fixed annual amount of $0.475 per share, which would have increased to a rate of 12.0% of the $5.00 liquidation preference per share per annum, equivalent to a fixed annual amount of $0.60 per share, beginning on September 15, 2024. Dividends were payable monthly in arrears on or about the 15th day of each month, beginning on September 15, 2023. Redemption. Up until March 15, 2024, the Series A Preferred Stock would have been redeemable at the Company’s option for either (i) cash, in whole or in part, at a price per share equal to the $5.00 liquidation preference, plus an amount equal to all dividends accrued and unpaid (whether or not authorized or declared), if any, until the redemption date on each share of Series A Preferred Stock to be redeemed (the “Cash Redemption Price”) or (ii) subject to the Company’s satisfaction of certain conditions, a number of shares of common stock (the “Underlying Shares”), in whole only and not in part, equal to the Cash Redemption Price, divided by the share price of the common stock as measured by the product of (a) the 60-day volume weighted average price (“VWAP”) from the date immediately preceding the date the Company provides notice of its intent to redeem the Series A Preferred Stock and (b) 110%. The maximum number of shares of the Company’s common stock that it will be required to issue in order to redeem the shares of Series A Preferred Stock in full shall not exceed 3,000,000 shares of common stock (the “Ceiling”) and the minimum number of shares of common stock that the Company shall be required to issue in order to redeem the shares of Series A Preferred Stock in full shall be no less than 2,200,000 shares (the “Floor”); provided that the Ceiling would not apply if (i) the Company failed to pay as of the date of the redemption, all dividends accrued (whether or not authorized or declared) on the Series A Preferred Stock, to, but not including, the date of the redemption or (ii) at any time after August 10, 2023, and before redemption of the Series A Preferred Stock, the Company failed to pay a monthly dividend on the common stock or reduces, or announced its intent to reduce, the monthly dividend paid on shares of common stock to a rate lower than $0.0396 per share per month. Each of the Floor and the Ceiling was subject to proportionate adjustments for any share splits (including those effected pursuant to a distribution of the Company’s common stock), subdivisions, reclassifications or combinations with respect to the Company’s common stock as described in the Articles Supplementary. In addition, the Company’s right to redeem the Series A Preferred Stock for the Underlying Shares was conditioned upon the Company obtaining the approval of its stockholders for the issuance of such Underlying Shares as required by the rules of the Nasdaq Stock Market; such Underlying Shares being listed on Nasdaq; the SEC having declared effective, a registration statement registering the distribution of such Underlying Shares by Modiv to its stockholders and/or the resale of such Underlying Shares by Modiv; and Modiv having received the approval of its lenders to distribute such Underlying Shares to its stockholders. After March 15, 2024, the Company would only have been able to redeem the Series A Preferred Stock for the Cash Redemption Price, with Modiv consent, in its sole and absolute discretion, to a redemption of the Series A Preferred Stock for shares of common stock, on terms acceptable to Modiv. In the event of a Change of Control (as defined in the Articles Supplementary) of the Company, the Company would have redeemed the Series A Preferred Stock, at the option of Modiv, for either (a) cash, in an amount equal to the Cash Redemption Price, (b) a number of shares of common stock equal to the Cash Redemption Price divided by the price per share of the common stock as measured by the VWAP of the common stock for the 60 trading days immediately preceding the date of the announcement of such Change of Control (the “Change of Control Share Redemption Consideration”) or (c) the kind and amount of consideration which Modiv would have owned or been entitled to receive had it held a number of shares of Common Stock equal to the Change of Control Share Redemption Consideration immediately prior to the effective time of the Change of Control. Registration Rights Agreement. Additionally, the Company and Modiv entered into a Registration Rights Agreement, dated August 10, 2023 (the “RRA”), with respect to the Series A Preferred Stock. The RRA provided that Modiv would have the right to cause the Company to file a registration statement with the SEC registering the resale of shares of Series A Preferred Stock held by Modiv or its assigns on a delayed or continuous basis if such shares were not redeemed by the Company on or before March 15, 2024 The RRA also provided that, commencing March 16, 2024 until March 16, 2025, if requested by Modiv, the Company would use its commercially reasonable efforts to cause the Series A Preferred Stock to be listed on each securities exchange on which the Common Stock were then listed or, if the Common Stock were not then listed, on a national securities exchange selected by Modiv, provided that the Series A Preferred Stock met the listing requirements of any such securities exchange. During the twelve months ended December 31, 2024 and 2023, the Company incurred $0 and $362,384, respectively, of issuance costs related to the issuance of the Series A Preferred Stock. Because of the redemption right, the non-controlling interest is presented as temporary equity at redemption value of $0 and $12,000,000 less issuance costs as of December 31, 2024 and 2023, respectively. During the twelve months ended December 31, 2024 and 2023, the Company paid and accrued $0.0396 per share per month preferred stock dividends of $95,000 and $475,000, respectively, comprised of $0 and $380,000 paid to Modiv and $0 and $95,000 payable as of December 31, 204 and 2023, respectively. In January 2024, all outstanding Series A Preferred Stock shares were redeemed for common shares. See Note 13 below.Note 8 – Leases Lessor AccountingAll of the Company's leases of real estate are classified as operating leases. The Company's Rental income is comprised of both fixed and variable income. Fixed and in-substance fixed lease income includes stated amounts per the lease contract, which are primarily related to base rent. The Company’s leases also provide for reimbursement from tenants for common area maintenance (“CAM”), insurance, real estate taxes and other operating expenses (“Recoverable Costs”). A portion of our operating cost reimbursement revenue is estimated each period and is recognized as rental income in the period the recoverable costs are incurred and accrued. Income for these amounts is recognized on a straight-line basis. Variable lease income includes the tenants' contractual obligations to reimburse the Company for their portion of Recoverable Costs incurred. The following table provides a disaggregation of lease income recognized as either fixed or variable lease income:    2024     2023   Rental income         Fixed and in-substance fixed lease income   8,086,951       6,595,120   Variable lease income   1,715,047       931,731   Other related lease income, net:           Amortization of above- and below-market leases, net   (263,442 )     2,141   Straight line rent, net   (27,765 )     64,572   Total Rental income   9,510,791       7,593,564    For the twelve months ended December 31, 2024 and 2023, we had five tenants and four tenants, respectively, that each account for more than 10% of our annual rental revenue as indicated below:   2024     2023   General Services Administration - Norfolk, VA, Manteo, NC & Vacaville, CA   12 %     18 % Pre-K - San Antonio, TX   11 %   <10%   Dollar General   12 %   <10%   Kohl's Corporation   10 %     12 % exp U.S. services   10 %   <10%   PRA Holdings, Inc. - Norfolk, VA <10%       11 % Pratt & Whitney Automation, Inc. - Huntsville, AL N/A       20 %  Certain percentages referenced in the table above for the twelve months ended December 31, 2023 that were not presented in Form 10-K as of December 31, 2023, have been included for comparability with tenant activity for the twelve months ended December 31, 2024. Future Minimum Rents The following table presents future minimum rental cash payments due to the Company over the next five calendar years and thereafter as of December 31:     As of December 31,     2024   2025 $ 8,569,192   2026   8,368,784   2027   6,557,503   2028   4,897,628   2029   3,668,471   Thereafter   16,383,885     $ 48,445,463    Lessee Accounting  The Company acquired one property on March 9, 2022 that is subject to a non-cancelable, long-term ground lease where a third party owns the underlying land and has leased the land to the Company. Accordingly, the Company owns only a long-term leasehold in this property. This ground lease expires in 2084 including those options the Company deems probable of exercising. The ground lease expense is recognized on a straight-line basis over the term of the lease, including management's estimate of expected option renewal periods. Operating lease expense was $375,047 for the twelve months ended for both December 31, 2024 and 2023, respectively. There are no variable lease expenses required to be paid by the Company as lessee per the lease terms. Cash paid for amounts included in the measurement of the Lease liability, net was $244,077 and $232,701 for the twelve months ended December 31, 2024 and 2023, respectively. The following table summarizes the undiscounted future cash flows for subsequent years ending December 31 attributable to the lease liability as December 31, 2024 and provides a reconciliation to the lease liability included in the accompanying Consolidated Balance Sheets as of December 31, 2024.     As of December 31,     2024   2025   245,111   2026   245,111   2027   245,111   2028   245,111   2029   257,839   Thereafter   21,317,694   Total undiscounted liability $ 22,555,977   Present value discount   (16,091,335 ) Lease liability $ 6,464,642   Discount rate   4.58 % Term Remaining 59 years    Note 9 – DebtThe Company had the following mortgage loans outstanding as of December 31, 2024 and December 31, 2023, respectively: Occupying Tenant   Location Original Loan Amount     Interest Rate   Maturity Date 12/31/2024   12/31/2023   Debt Service Coverage Ratios ("DSCR") Required 7-Eleven Corporation, Starbucks Corporation & Auburn University   Washington, D.C., Tampa, FL, and Huntsville, AL $ 11,287,500    (a) 4.17%   3/6/2030 $ 10,602,711   $ 10,757,239   1.25 General Services Administration-Navy & AYMCA   Norfolk, VA   8,260,000   (f) 6.15%   8/30/2029   7,119,184     7,341,804   1.25 PRA Holdings, Inc.   Norfolk, VA   5,216,749    (f) 6.15%   8/23/2029   4,410,949     4,562,722   1.25 Sherwin Williams Company   Tampa, FL   1,286,664     3.72% (b) 8/10/2028   1,255,068     1,286,664   1.20 General Services Administration-FBI   Manteo, NC   928,728    (c) 3.85%  (d) 3/31/2032   891,071     913,958   1.50 Irby Construction   Plant City , FL   928,728   (c) 3.85% (d) 3/31/2032   891,071     913,958   1.50 La-Z-Boy Inc.   Rockford, IL   2,100,000     3.85%  (d) 3/31/2032   2,014,851     2,066,604   1.50 Best Buy Co., Inc.   Grand Junction, CO   2,552,644   (c) 3.85% (d) 3/31/2032   2,449,141     2,512,050   1.50 Fresenius Medical Care Holdings, Inc.   Chicago, IL   1,727,108    (c) 3.85%  (d) 3/31/2032   1,657,079     1,699,642   1.50 Starbucks Corporation   Tampa, FL   1,298,047   (c) 3.85% (d) 3/31/2032   1,245,414     1,277,404   1.50 Kohl's Corporation   Tucson, AZ   3,964,745    (c) 3.85%  (d) 3/31/2032   3,803,985     3,901,694   1.50 City of San Antonio (PreK)   San Antonio, TX   6,444,000   (e) 7.47% (b) 8/10/2028   6,323,628     6,416,362   1.50 Dollar General Market   Bakersfield, CA   2,428,000    (e) 7.47%  (b) 8/10/2028   2,382,646     2,417,587   1.50 Dollar General   Big Spring, TX   635,000   (e) 7.47% (b) 8/10/2028   623,138     632,277   1.50 Dollar General   Castalia, OH   556,000    (e) 7.47%  (b) 8/10/2028   545,614     553,615   1.50 Dollar General   East Wilton, ME   726,000   (e) 7.47% (b) 8/10/2028   712,439     722,886   1.50 Dollar General   Lakeside, OH   567,000    (e) 7.47%  (b) 8/10/2028   556,409     564,568   1.50 Dollar General   Litchfield, ME   624,000   (e) 7.47% (b) 8/10/2028   612,344     621,324   1.50 Dollar General   Mount Gilead, OH   533,000    (e) 7.47%  (b) 8/10/2028   523,044     530,714   1.50 Dollar General   Thompsontown, PA   556,000   (e) 7.47% (b) 8/10/2028   545,614     553,615   1.50 Dollar Tree Stores, Inc.   Morrow, GA   647,000    (e) 7.47%  (b) 8/10/2028   634,914     644,225   1.50 exp U.S. Services Inc.   Maitland, FL   2,950,000   (e) 7.47% (b) 8/10/2028   2,894,895     2,937,348   1.50 General Services Administration   Vacaville, CA   1,293,000    (e) 7.47%  (b) 8/10/2028   1,268,847     1,287,454   1.50 Walgreens   Santa Maria, CA   3,041,000   (e) 7.47% (b) 8/10/2028   2,984,195     3,027,958   1.50 Best Buy Co., Inc.   Ames, IA   2,495,000     6.29%  (b) 8/23/2029   2,495,000   n/a   1.50         63,045,913             59,443,251     58,143,672                     Less Debt Discount, net   (317,978 )   (383,767 )                   Less Debt Issuance Costs, net   (785,358 )   (942,595 )             58,339,915     56,817,310     (a) Loan subject to prepayment penalty(b) Fixed via interest rate swap(c) One loan in the amount of $11.4 million secured by six properties and allocated to each property based on each property's appraised value.(d) Adjustment effective April 1, 2027 equal to 5-year Treasury plus 2.5% and subject to a floor of 3.85%(e) One loan in the amount of $21.0 million secured by 13 properties and allocated to each property based on each property's appraised value.  The Company amortized debt issuance costs to interest expense during the twelve months ended December 31, 2024 and 2023 of $202,621 and $146,745, respectively. The Company paid debt issuance costs for the twelve months ended December 31, 2024 and 2023 of $28,903 and $371,959, respectively. Each mortgage loan requires the Company to maintain certain debt service coverage ratios as noted above. In addition, two mortgage loans, one encumbered by six properties and requiring a 1.50 DSCR, and another stand alone mortgage loan requiring a 1.50 DSCR, require the Company to maintain a 54% loan to fair market stabilized value ratio. Fair market stabilized value shall be determined by the lender by reference to acceptable guides and indices or appraisals from time to time at its discretion. As of December 31, 2024, the Company was in compliance with all covenants, with the exception of one project level debt service coverage ratio ("DSCR") covenant for PNC for 15091 SW Alabama 20, LLC. In January 2024, Pratt and Whitney Automation vacated the property at the end of their lease and the property remained vacant for six months, thereafter. In August 2024, the Company entered into a lease with Auburn University for approximately 50 percent of the property's leasable space. During the six months of physical and economic vacancy, the property's mortgage DSCR was below the required 1.25 threshold resulting in a covenant deviation. According to the governing loan documents, failing to meet DSCR coverage requirements is a technical default triggering the risk of forfeiture of the property, accelerating the repayment of the remaining outstanding balance of the loan at the lender's discretion. Subsequent to the report date, the Company executed a PSA to sell the property for $7.2 million with the transaction expected to close in May 2025 as detailed in the Exhibit 10.68.On April 1, 2022, the Company entered into two mortgage loan agreements with an aggregate balance of $13.5 million to refinance seven of the Company's properties. The loan agreements consist of one loan in the amount of $11.4 million secured by six properties and allocated to each property based on each property's appraised value, and one loan in the amount of $2.1 million on the property previously held in the tenancy-in-common investment at an interest rate of 3.85% from April 1, 2022 through and until March 31, 2027. In conjunction with the LC2 Investment to purchase the remaining interest in the tenancy-in-common interest discussed above, the Company assumed the original $2.1 million loan on the property with a remaining balance of $2,079,178 and recognized a discount of $383,767. Effective April 1, 2027 and through the maturity date of March 31, 2032, the interest rate adjusts to the 5-year Treasury plus 2.5% and is subject to a floor of 3.85%. The Company’s CEO entered into a guarantee agreement pursuant to which he guaranteed the payment obligations under the promissory notes if they become due as a result of certain “bad-boy” provisions, individually and on behalf of the Operating Partnership. On August 10, 2023, GIP13, LLC, a Delaware limited liability company and wholly owned subsidiary of GIP SPE ("GIP Borrower"), entered into a Loan Agreement with Valley Bank pursuant to which Valley Bank made a loan to the Company in the amount of $21.0 million to finance the acquisition of the Modiv Portfolio. The outstanding principal amount of the loan bears interest at an annual rate for each 30-day interest period equal to the compounded average of the secured overnight financing rate published by Federal Reserve Bank of New York for the thirty-day period prior to the last day of each 30-day interest rate for the applicable interest rate period plus 3.25%, with interest payable monthly after each 30-day interest period. However, the Company entered into an interest rate swap to fix the interest rate at 7.47% per annum. Payments of interest and principal in the amount of approximately $156,000 are due and payable monthly, with all remaining principal and accrued but unpaid interest due and payable on a maturity date of August 10, 2028. The loan may generally be prepaid at any time without penalty in whole or in part, provided that there is no return of loan fees and prepaid financing fees. The loan is secured by first mortgages and assignments of rents in the properties comprising the Modiv Portfolio and eight other properties held by subsidiaries of GIP SPE that had outstanding loans with Valley. All of the mortgaged properties cross collateralize the loan, and the loan is guaranteed by the Operating Partnership and the subsidiaries of the Company that hold the properties that comprise the Modiv Portfolio. The loan agreement also provides for customary events of default and other customary affirmative and negative covenants that are applicable to GIP Borrower and its subsidiaries, including reporting covenants and restrictions on investments, additional indebtedness, liens, sales of properties, certain mergers, and certain management changes. The Company's President and CEO entered into a personal, full recourse guarantee with a $7,500,000 cap and has also personally guaranteed the repayment of the $10.6 million due under the 7-11 - Washington, DC; Starbucks - South Tampa, FL; vacant - Huntsville, AL loan as well as the $1.3 million loan secured by the Company's Sherwin-Williams - Tampa, FL property. In addition, the Company’s President and CEO has provided a guaranty of the Company’s nonrecourse carveout liabilities and obligations in favor of the lender for the GSA and PRA Holdings, Inc. - Norfolk, VA mortgage loans ("Bayport loans") with an aggregate principal amount of $11.5 million. During the twelve months ended December 31, 2024 and 2023, the Company incurred a guaranty fee expense to the Company's CEO of $387,056 and $290,316, respectively, recorded to interest expense. As of December 31, 2024 the Company recorded $206,219 for guaranty fees payable which is included in accrued expenses. On August 9, 2022 the Company and Operating Partnership entered a Redemption Agreement with a unit holder. As such, the Company recorded an Other payable - related party in the amount of $2,912,300 upon execution of the Redemption Agreement entered into July 20, 2022 and has paid the note in full as of December 31, 2024. Remaining balances of $0 and $1,809,840 were outstanding as of December 31, 2024 and December 31, 2023, respectively. On October 14, 2022, the Company entered into a loan transaction that is evidenced by a secured non-convertible promissory note to Brown Family Enterprises, LLC, a preferred equity partner and therefore a related party, for $1,500,000 with a maturity of October 14, 2024, and bearing a fixed interest rate of 9% with simple interest payable monthly. The loan may be repaid without penalty at any time. The loan is secured by the Operating Partnership’s equity interest in its current direct subsidiaries that hold real estate assets pursuant to the terms of a security agreement between the Operating Partnership and Brown Family Enterprises, LLC. On July 21, 2023, the Company amended and restated the promissory note to reflect an increase in the loan to $5.5 million and extend the maturity date thereof from October 14, 2024 to October 14, 2026. Except for the increase in the amount of the Loan and Note and the extension of the maturity date thereof, no changes were made to the original note. Minimum required principal payments on the Company’s debt for subsequent years ending December 31 are as follows:   Mortgage Loans     Other Payable - Related Party     Loan Payable - Related Party   Total as of December 31, 2024   2025 $ 1,289,603       -       -     1,289,603   2026   1,319,320       -       5,500,000     6,819,320   2027   1,422,520       -       -     1,422,520   2028   21,757,611       -       -     21,757,611   2029   13,220,019       -       -     13,220,019   Thereafter   20,434,178       -       -     20,434,178     $ 59,443,251     $ -     $ 5,500,000   $ 64,943,251    Note 10 – Related Party Transactions As disclosed previously, on August 9, 2022 the Company and Operating Partnership entered a Redemption Agreement with a unit holder. As such, the Company recorded an Other payable - related party in the amount of $2,912,300 upon execution of the Redemption Agreement entered into July 20, 2022 and has paid the note in full as of December 31, 2024. Remaining balances of $0 and $1,809,840 were outstanding as of December 31, 2024 and 2023, respectively. Additionally, the Company issued 200,000 shares of common stock at $6.00 per share in accordance with the Redemption Agreement, and recorded the stock at par value of $2,000 with the remaining $1,198,000 to Additional paid in capital.  As disclosed previously, on October 14, 2022, the Company entered into a loan transaction that is evidenced by a secured non-convertible promissory note to Brown Family Enterprises, LLC, a preferred equity partner and therefore a related party, for $1,500,000 with a maturity of October 14, 2024, and bearing a fixed interest rate of 9% with simple interest payable monthly. The loan may be repaid without penalty at any time. The loan is secured by the Operating Partnership’s equity interest in its current direct subsidiaries that hold real estate assets pursuant to the terms of a security agreement between the Operating Partnership and Brown Family Enterprises, LLC. On July 21, 2023, the Company amended and restated the promissory note to reflect an increase in the loan to $5.5 million and extend the maturity date thereof from October 14, 2024 to October 14, 2026. Except for the increase in the amount of the Loan and Note and the extension of the maturity date thereof, no changes were made to the original note. During the period ended December 31, 2024 and 2023 the Company expensed and paid $495,000 and $295,510 in interest, respectively. On November 30, 2020, the Company acquired an approximately 3,500 square foot building from GIP Fund 1, LLC a related party that was owned 11% by the President and Chairman of the Company. The retail single tenant property (occupied by The Sherwin-Williams Company) in Tampa, Florida was acquired for approximately $1.8 million. Since acquisition, GIP Fund 1, LLC was dissolved and each partner was allocated units to GIP LP pro-rata effectively reducing the President and Chairman of the Company’s ownership to 0.05% as of December 31, 2024. During the twelve months ended December 31, 2024 and 2023, the Company incurred a guaranty expense to the Company's President and CEO of $387,056 and $290,316 of which $194,344 and $177,347 remained payable as of December 31, 2024 and 2023, respectively. See Note 9 – Debt for details of the guaranty provided by the Company's President and CEO.  Note 11 – Investment in Tenancy-in-Common On August 13, 2021, the Company entered into a tenancy-in-common (“TIC”) structure whereby the TIC acquired a 15,288 square foot single tenant building in Rockford, IL for total consideration of approximately $4.5 million. The Company acquired a 36.8% interest in the TIC acquisition with Sunny Ridge HHP, LLC (“Sunny Ridge”) holding the remaining TIC interest. Funding for the Company’s interest was primarily funded through a Redeemable Non-Controlling Interest Contribution from Mr. Hornstrom to one of the Company's subsidiaries for $0.65 million. The remainder of the purchase price of the property was funded by Sunny Ridge of $1.2 million and debt financing of approximately $2.7 million. Mr. Hornstrom owns 50% of Sunny Ridge and also contributed $600,000 of $950,000 Redeemable Non-Controlling Interest contribution for the Plant City, FL property.  On April 1, 2022, the TIC refinanced the debt reducing the total debt outstanding to $2.1 million with an interest rate of 3.85% from April 1, 2022 through and until March 31, 2027. Effective April 1, 2027, the interest rate adjusts to the 5-year Treasury plus 2.5% and subject to a floor of 3.85%. In conjunction with the refinancing of the debt, the Company contributed $455,888 to the TIC increasing the Company's ownership to 50% interest and reducing Sunny Ridge's interest to 50%. On September 7, 2023, the Company purchased the remaining TIC interest in its Rockford, IL property for $1,318,367 plus transaction costs of $37,064. Until the purchase of the remaining TIC interest, the Company has been accounting for the investment under the equity method. Upon acquiring the full TIC interest, the Company consolidated the TIC and records the TIC activity since then as a consolidated entity.The condensed income statements for the twelve months ended December 31, 2024 and 2023 for the tenancy-in-common investment is as follows:    Twelve Months ended December 31   Jan 1 to Sep 7,     2024   2023   Total revenue $ -   $ 267,454   Total expenses $ -   $ 201,909   Operating income   -     65,545   Loss on debt extinguishment   -     -   Net income $ -   $ 65,545   GIP, LP's Share $ -   $ 32,773    As of September 7, 2023, the TIC is no longer extant and no activity was recorded during the twelve months ended December 31, 2024. Note 12 - Derivative Financial Instruments and Fair Value MeasurementsOn August 10, 2023, as previously disclosed, the Company entered into a loan agreement for $21.0 million to finance the acquisition of the Modiv Portfolio. The outstanding principal amount of the loan bears interest at an annual rate for each 30-day interest period equal to the compounded average of the secured overnight financing rate published by Federal Reserve Bank of New York for the thirty-day period prior to the last day of each 30-day interest rate for the applicable interest rate period plus 3.25%, with interest payable monthly after each 30-day interest period. On the same date, the Company entered into corresponding swap agreement, fixing the interest rate at 7.47% per annum.In November 2020, the Company entered into a $1.3 million loan agreement and corresponding swap agreement to support project financing. The outstanding principal amount of the loan bears interest at an annual rate for each 30-day interest period equal to the compounded average of the secured overnight financing rate published by Federal Reserve Bank of New York for the thirty-day period prior to the last day of each 30-day interest rate for the applicable interest rate period plus 2.75%, with interest payable monthly after each 30-day interest period. The interest swap fixed the interest rate at 3.72% per annum.In August 2024, the Company entered into a $2.5 million loan agreement and corresponding swap agreement to support project financing. The outstanding principal amount of the loan bears interest at an annual rate for each 30-day interest period equal to the compounded average of the secured overnight financing rate published by Federal Reserve Bank of New York for the thirty-day period prior to the last day of each 30-day interest rate for the applicable interest rate period plus 2.5%, with interest payable monthly after each 30-day interest period. The interest swap fixed the interest rate at 6.3% per annumThe Company has not elected hedge accounting and has reported periodic changes in derivative valuations in Gain on derivative valuation for $372,573 for the twelve months ended December 31, 2024. As of December 31, 2024, the Company recognized a Derivative Liability of $169,685 and Derivative asset of $140,476, which was included in Escrow Deposits and Other assets on the face of the balance sheet. The fair value of the Company's interest rate derivatives is determined using widely accepted valuation techniques including discounted cash flow analysis on the expected cash flows of each derivative. This analysis reflects the contractual terms of the derivatives, including the period to maturity, and uses observable market-based inputs, including interest rate curves and implied volatilities. The Company incorporates credit valuation adjustments to appropriately reflect both its own nonperformance risk and the respective counterparty's nonperformance risk in the fair value measurements. All inputs are considered Level 2 inputs. with the exception of credit risk. Level 2 inputs are derived from or corroborated by observable market data. The carrying amounts and estimated fair values of our financial instruments are as follows:    December 31, 2024     December 31, 2023     Carrying Amount     Fair Value     Carrying Amount     Fair Value   Financial assets:                       Cash and cash equivalents $ 612,939     $ 612,939     $ 3,117,446     $ 3,117,446   Restricted cash   34,500       34,500       34,500       34,500   Interest rate swaps   140,476       140,476       135,642       135,642                           Financial liabilities:                       Interest rate swaps   169,685       169,685       537,424       537,424    Note 13 – Subsequent Events LeasingThe Company received notice on February 25, 2025 that GSA Vacaville at 991 Nut Tree Road would be terminating their lease subject to a unilateral lease amendment by the White House administration's DOGE. The terms of termination include continuing vacating the premises on or around August 2025, until which time the tenant will continue schedule lease obligations and rent payments.AcquisitionOn February 6, 2025, the Company entered into a Contribution and Subscription Agreement (the “Contribution Agreement”) with (i) LMB Lewiston, LLC, an Ohio limited liability company (“SPV One”), LMB Ft. Kent, LLC, an Ohio limited liability company (“SPV Two”) and LMB Auburn Hills I, LLC, an Ohio limited liability company (“SPV Three”; and together with SPV One and SPV Two, the “SPVs”); (ii) Lloyd M. Bernstein, as the sole member of each of the SPVs (the “Contributor”); and (iii) Lloyd M. Bernstein, as representative of the SPVs and the Contributor, for the acquisition by the Operating Partnership through certain of its subsidiaries (the “Affiliated Entities”) of Contributor’s right title and interest in 100% of the issued and outstanding membership interests of each of the SPVs (the “SPV Interests”). Pursuant to the acquisition of the SPV Interests, the Operating Partnership, through the Affiliated Entities, will acquire a portfolio of three retail properties (the “Contributed Properties”), each of which is owned directly by an SPV. In exchange for Contributor’s contribution of the SPV Interests, the Operating Partnership issued to Contributor approximately $4.2 million of its Series B-2 preferred units of limited partnership interests (the “OP Units”), consisting of approximately 698,465 OP Units, based on a valuation of $6.00 per OP Unit. The Operating Partnership acquired the SPV Interests, subject to existing indebtedness on the Contributed Properties loaned by Camden National Bank, a national banking association, and Valley National Bank, a national banking association in an aggregate principal amount of $7,023,895.00 (the “Existing Debt”).The SPV One Property contains 10,640 rentable square feet and is 100% leased to Dollar General. The SPV Interests in SPV One were acquired in exchange for consideration valued at approximately $1.95 million (subject to prorations and adjustments), consisting of (i) 116,701 OP Units valued at $6.00 per unit representing aggregate consideration of approximately $700,000 plus (ii) the acquisition of existing mortgage indebtedness in the amount of approximately $1.25 million. The mortgage indebtedness acquired in connection with the acquisition of the SPV One Property is a fixed rate loan owed to Valley National Bank. The loan matures on May 14, 2026, and has an interest rate equal to 3.5%. SPV Two owns the fee simple interests in the retail property located at 1374 Glenn Center Drive, Kernersville, NC (the “SPV Two Property”). The SPV Two Property contains 19,097 rentable square feet and is 100% leased to Tractor Supply Company. The SPV Interests in SPV Two were acquired in exchange for consideration valued at approximately $4.45 million (subject to prorations and adjustments), consisting of (i) 198,281 OP Units valued at $6.00 per unit representing aggregate consideration of approximately $1.19 million plus (ii) the acquisition of existing mortgage indebtedness in the amount of approximately $3.26 million. The mortgage indebtedness acquired in connection with the acquisition of the SPV Two Property is a fixed rate loan owed to Camden National Bank. The loan matures on October 22, 2031, and has an interest rate equal to 2.9%. SPV Three owns the fee simple interests in the retail property located at 3815 South Orlando Drive, Sanford, FL (the “SPV Three Property”). The SPV Three Property contains 8,148 rentable square feet and is 100% leased to M3 Food Group, LLC (Zaxby’s). The SPV Interests in SPV Three were acquired in exchange for consideration valued at approximately $4.8 million (subject to prorations and adjustments), consisting of (i) 383,483 OP Units valued at $6.00 per unit representing aggregate consideration of approximately $2.3 million plus (ii) the acquisition of existing mortgage indebtedness in the amount of approximately $2.5 million. The mortgage indebtedness acquired in connection with the acquisition of the SPV Three Property is a fixed rate loan owed to Valley National Bank. The loan matures on May 14, 2026, and has an interest rate equal to 6.29%.DivestituresOn January 24, 2025 we entered into a purchase and sale agreement between GIPAL JV 15091 SW Alabama 20, LLC and Titomic, Inc. for the sale of the property located at 15091 SW Alabama 20, Huntsville AL for total consideration of $7,200,000. The transaction is subject to customary closing conditions and due diligence and is expected to consummate in May 2025.      ITEM 9. CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON ACCOUNTING AND FINANCIAL DISCLOSURENone.ITEM 9A. CONTROLS AND PROCEDURES Evaluation of Disclosure Controls and ProceduresUnder the supervision and with the participation of our management, including our chief executive officer and principal accounting officer, we conducted an evaluation of our disclosure controls and procedures, as such term is defined under Rule 13a-15(e) and 15d-15(e) promulgated under the Securities Exchange Act of 1934, as amended (the "Exchange Act"). Based on this evaluation, our chief executive officer and principal accounting officer concluded that our disclosure controls and procedures were effective as of the end of the period covered by this Annual Report on Form 10-K to ensure information required to be disclosed in the reports filed or submitted under the Exchange Act is recorded, processed, summarized and reported, within the time period specified in the SEC’s rules and forms. These disclosure controls and procedures include controls and procedures designed to ensure that information required to be disclosed by us in the reports we file or submit is accumulated and communicated to management, including our president and principal accounting officer, as appropriate, to allow timely decisions regarding required disclosure.Internal Control Over Financial Reporting Management is responsible for establishing and maintaining adequate internal control over financial reporting, as such term is defined in Exchange Act Rules 13a-15(f). Internal control over financial reporting is a process designed to provide reasonable assurance regarding the reliability of financial reporting and the preparation of the financial statements for external purposes in accordance with generally accepted accounting principles in the United States of America. Because of its inherent limitations, internal control over financial reporting may not prevent or detect misstatements. Also, projections of any evaluation of effectiveness to future periods are subject to the risk that controls may become inadequate because of changes in conditions, or that the degree of compliance with the policies or procedures may deteriorate. Management, including our chief executive officer and principal accounting officer, has assessed the effectiveness of our internal control over financial reporting as of December 31, 2024, based on the framework set forth in Internal Control-Integrated Framework (2013), issued by the Committee of Sponsoring Organizations of the Treadway Commission (COSO). Based on the results of our evaluation, management concluded that our internal control over financial reporting was effective as of December 31, 2024. Our independent registered public accounting firm, CohnReznick, LLP, was not required to perform an evaluation of our internal control over financial reporting as of December 31, 2024 because as an “emerging growth company” we are exempt from Section 404(b) of the Sarbanes-Oxley Act of 2002. Changes in Internal Control over Financial Reporting There were no changes in our internal control over financial reporting that occurred during the quarter ended December 31, 2024 that have materially affected, or are reasonably likely to materially affect, our internal control over financial reporting.ITEM 9B. OTHER INFORMATION(a) Amendment and Restatement of Bylaws On March 26, 2025, the Company’s Board of Directors (the “Board”) approved and adopted an amendment and restatement of the Company’s Bylaws (as amended and restated, the “Bylaws”) to (i) expressly authorize that stockholder meetings may be held by remote communications and expressly provide that remote meetings will be subject to guidelines and procedures adopted by the Board; (ii) clarify the voting standard for election of directors in uncontested elections; (iii) enhance and clarify certain procedural mechanics and disclosure requirements relating to director nominations submitted by stockholders pursuant to the advance notice provisions of the Bylaws, including by requiring the stockholder providing the notice to provide additional information and disclosures regarding themselves and their nominees and provide certain representations and acknowledgements; (iv) enhance certain procedural mechanics and disclosure requirements in connection with stockholder submissions of proposals regarding other business at any meeting of the stockholders (other than proposals made pursuant to Rule 14a-8 promulgated under the Securities Exchange Act of 1934, as amended (the “Exchange Act”)), including by requiring that proposing stockholders provide additional information and disclosures regarding themselves and their proposals and provide certain representations and acknowledgements; and (v) make certain other clarifications and technical or non-substantive changes. The Bylaws were effective upon adoption by the Board.The foregoing description of the Bylaws does not purport to be complete and is qualified in its entirety by reference to the full text of the Bylaws, which are filed as Exhibit 3.2 to this Annual Report on Form 10-K and are incorporated herein by reference.  (b) Rule 10b5-1During the three months ended December 31, 2024, no director or officer (as defined in Rule 16a-1(f) of the Exchange Act) of the Company adopted, modified, or terminated a “Rule 10b5-1 trading arrangement” or “non-Rule 10b5-1 trading arrangement,” as each term is defined in Item 408(a) of Regulation S-K. ITEM 9C. DISCLOSURE REGARDING FOREIGN JURISDICTIONS THAT PREVENT INSPECTIONS.Not applicable.PART III. ITEM 10. DIRECTORS, EXECUTIVE OFFICERS AND CORPORATE GOVERNANCEThe information required by this Item is incorporated herein by reference to the information that will be contained in our proxy statement related to our annual meeting of stockholders to be held in 2024 (the “2024 Annual Meeting of Stockholders”), which we intend to file with the SEC within 120 days of the year ended December 31, 2024.ITEM 11. EXECUTIVE COMPENSATIONThe information required by this Item is incorporated herein by reference to the information that will be contained in our proxy statement related to our annual meeting of stockholders to be held in 2024 (the “2024 Annual Meeting of Stockholders”), which we intend to file with the SEC within 120 days of the year ended December 31, 2024. ITEM 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT AND RELATED STOCKHOLDER MATTERS The information required by this Item is incorporated herein by reference to the information that will be contained in our proxy statement related to our annual meeting of stockholders to be held in 2024 (the “2024 Annual Meeting of Stockholders”), which we intend to file with the SEC within 120 days of the year ended December 31, 2024.ITEM 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS, AND DIRECTOR INDEPENDENCEThe information required by this Item is incorporated herein by reference to the information that will be contained in our proxy statement related to our annual meeting of stockholders to be held in 2024 (the “2024 Annual Meeting of Stockholders”), which we intend to file with the SEC within 120 days of the year ended December 31, 2024.ITEM 14. PRINCIPAL ACCOUNTANT FEES AND SERVICESThe information required by this Item is incorporated herein by reference to the information that will be contained in our proxy statement related to our annual meeting of stockholders to be held in 2025 (the “2025 Annual Meeting of Stockholders”), which we intend to file with the SEC within 120 days of the year ended December 31, 2024. PART IV. ITEM 15. EXHIBIT AND FINANCIAL STATEMENT SCHEDULES(a) The following documents are filed as a part of this report:1.Financial Statements. (see Item 8)    Page     Report of Independent Registered Public Accounting Firm (PCAOB ID: 596) 50 Report of Independent Registered Public Accounting Firm (PCAOB ID: 206) 51 Consolidated Balance Sheets as of December 31, 2024 and 2023 52 Consolidated Statements of Operations for the years ended December 31, 2024 and 2023 53 Consolidated Statements of Changes in Equity, Redeemable Preferred Stock, and Redeemable Non-Controlling Interests for the years ended December 31, 2024 and 2023 54 Consolidated Statements of Cash Flows for the years December 31, 2024 and 2023 55 Notes to the Consolidated Financial Statements 58                                     2.Financial Statement Schedule. See Item 15(a)(1) above.All financial statement schedules have been omitted, since schedules are not required for smaller reporting companies, like our Company, or because the information required is included in the consolidated financial statements and accompanying notes included in this Form 10-K.3.Exhibits. The following documents are filed as a part of this report or are incorporated herein by reference.  EXHIBITNUMBER   DESCRIPTION   3.1   Articles of Amendment and Restatement of Generation Income Properties, Inc. (incorporated by reference to Exhibit 2.1 of the Company’s Form 1-A/A filed on January 28, 2016) 3.1.1   Articles of Amendment to Amended and Restated Articles of Incorporation. (incorporated by reference to Exhibit 2.1 to the Company’s Form 1-U filed on October 9, 2020.) 3.2   Bylaws of Generation Income Properties, Inc. 4.1   Form of Stock Certificate (incorporated by reference to Exhibit 3.3 of the Company’s Form 1-A filed on September 16, 2015) 4.2   Amended and Restated Agreement of Limited Partnership of Generation Income Properties, L.P. (incorporated by reference to Exhibit 6.2 of the Company’s Form 1-A POS filed on March 29, 2018) 4.2.1   First Amendment to Amended and Restated Agreement of Limited Partnership of Generation Income Properties, L.P. (incorporated by reference from Exhibit 4.4 to the Company’s Amendment No. 5 to Registration Statement on Form S-11 filed on April 12, 2021) 4.2.2   Second Amendment to Amended and Restated Agreement of Limited Partnership of Generation Income Properties, L.P. (incorporated by reference to Exhibit 4.5 to the Company’s Amendment No. 5 to Registration Statement on Form S-11 filed on April 12, 2021) 4.3   Common Stock Purchase Warrant, dated April 17, 2019. (incorporated by reference from Exhibit 4.6 to the Company’s Amendment No. 5 to Registration Statement on Form S-11 filed on April 12, 2021) 4.4   Common Stock Purchase Warrant dated November 12, 2020 (incorporated by reference to Exhibit 4.7 to the Company’s Amendment No. 5 to Registration Statement on Form S-11 filed on April 12, 2021). 4.5   Representative’s Warrant, dated September 8, 2021 (incorporated by reference from Exhibit 4.1 from Form 8-K filed on September 9, 2021) 4.6   Form of Investor Warrant (incorporated by reference to Exhibit 4.2 from the Company’s Form 8-K filed on September 9, 2021) 4.7   Warrant Agent Agreement, dated September 2, 2021 between the Company and VStock Transfer, LLC (incorporated by reference to Exhibit 4.3 of the Company’s Form 8-K filed on September 9, 2021) 4.8   Description of Securities (incorporated by reference to Exhibit 4.8 of the Company’s Form 10-K filed on March 18, 2022) 10.1+   Generation Income Properties, Inc. 2020 Omnibus Incentive Plan. (incorporated by reference to Exhibit 10.1 to Company’s Amendment No. 5 to Registration Statement on Form S-11 filed on April 12, 2021) 10.2+   Form of Director Indemnification Agreement (incorporated by reference to Exhibit 10.14 to the Company’s Amendment No. 1 to Registration Statement on Form S-11 filed on February 14, 2020). 10.3+   Form of Officer Indemnification Agreement (incorporated by reference to Exhibit 10.21 to the Company’s Amendment No. 1 to Registration Statement on Form S-11 filed on February 14, 2020). 10.4+   Form of Officer and Director Indemnification Agreement (incorporated by reference to Exhibit 10.22 to the Company’s Amendment No. 1 to Registration Statement on Form S-11 filed on February 14, 2020). 10.5+   Form of Director and Officer Restricted Stock Award Agreement (incorporated by reference to Exhibit 10.15 to the Company’s Amendment No. 1 to Registration Statement on Form S-11 filed on February 14, 2020). 10.7   Note, Deed of Trust, Assignment of Leases and Rents, and Related Loan Documents Assignment, Assumption and Modification Agreement dated September 30, 2019 by and among Riverside Crossing, L.C., as original borrower, GIPVA 130 Corporate Blvd, LLC, as new borrower, Newport News Shipbuilding Employees; Credit Union, Inc. DBA BayPort Credit Union, and James B. Mears, as trustee (incorporated by reference to Exhibit 10.7 to the Company’s Amendment No. 1 to Registration Statement on Form S-11 filed on February 14, 2020). 10.8   Commercial Loan Agreement dated September 30, 2019, between GIPVA 2510 Walmer Ave, LLC and Newport News Shipbuilding Employees; Credit Union, Inc. DBA BayPort Credit Union (incorporated by reference to Exhibit 10.8 to the Company’s Amendment No. 1 to Registration Statement on Form S-11 filed on February 14, 2020). 10.9   Guaranty of Nonrecourse Carveout Liabilities and Obligations dated as of September 30, 2019 made by Generation Income Properties, L.P., Generation Income Properties, Inc. and David E. Sobelman in favor of Newport News Shipbuilding Employees’ Credit Union, Inc. DBA Bayport Credit Union (incorporated by reference to Exhibit 10.12 of the Company’s Amendment No. 1 to Registration Statement on Form S-11 filed on February 14, 2020). 10.10   Guaranty of Nonrecourse Carveout Liabilities and Obligations dated as of September 30, 2019 made by Generation Income Properties, L.P., Generation Income Properties, Inc. and David E. Sobelman in favor of Newport News Shipbuilding Employees’ Credit Union, Inc. DBA Bayport Credit Union (incorporated by reference to Exhibit 10.13 of the Company’s Amendment No. 1 to Registration Statement on Form S-11 filed on February 14, 2020). 10.11   Loan Agreement dated as of February 11, 2020 by and among GIPFL 1300 S DALE MABRY, LLC, GIPDC 3707 14TH ST, LLC and GIPAL JV 15091 SW ALABAMA 20, LLC, as borrowers, and DBR Investments Co. Limited (incorporated by reference to Exhibit 10.26 to the Company’s Amendment No. 1 to Registration Statement on Form S-11 filed on February 14, 2020). 10.12   Guaranty of Recourse Obligations dated as of February 11, 2020 made by David Sobelman and Generation Income Properties, L.P. for the benefit of DBR Investments Co. Limited (incorporated by reference to Exhibit 10.27 to the Company’s Amendment No. 1 to Registration Statement on Form S-11 filed on February 14, 2020). 10.13   Commitment for $25 Million Master Credit Facility with American Momentum Bank dated October 26, 2021 (incorporated by reference to Exhibit 10.1 in the Company’s Form 8-K filed on October 27, 2021) 10.14   Contribution Agreement, dated October 11, 2021, between Generation Income Properties, L.P. and LMB Owenton I LLC (incorporated by reference to Exhibit 10.1 in the Company’s Form 8-K filed on January 20, 2022) 10.15   Tenants in Common Agreement dated August 2, 2021 between GIPIL 525 S Perryville RD, LLC and Sunny Ridge MHP, LLC (incorporated by reference to Exhibit 10.44 to the Company’s Amendment No. 9 to Registration Statement on Form S-11 filed on August 18, 2021). 10.16   Contribution and Subscription Agreement between the Company and Riverside Crossing, L.C. (incorporated by reference to Exhibit 10.28 to the Company’s Amendment No. 5 to Registration Statement on Form S-11 filed on April 12, 2021) 10.16.1   Amendment to Contribution and Subscription Agreement with Riverside Crossing, L.C. (incorporated by reference to Exhibit 10.28.1 to the Company’s Amendment No. 5 to Registration Statement on Form S-11 filed on April 12, 2021) 10.17   Contribution and Subscription Agreement between the Company and Greenwal, L.C. (incorporated by reference to Exhibit 10.29 to the Company’s Amendment No. 5 to Registration Statement on Form S-11 filed on April 12, 2021) 10.17.1   Amendment No. 1 to Contribution and Subscription Agreement with Greenwal, L.C. (incorporated by reference to Exhibit 10.29.1 to the Company’s Amendment No. 5 to Registration Statement on Form S-11 filed on April 12, 2021) 10.17.2   Amendment No. 2 to Contribution and Subscription Agreement with Greenwal, L.C. (incorporated by reference to Exhibit 10.29.2 to the Company’s Amendment No. 5 to Registration Statement on Form S-11 filed on April 12, 2021) 10.18   Tax Protection Agreement between the Company and Riverside Crossing, L.C. dated September 30, 2019 (incorporated by reference to Exhibit 10.37 to the Company’s Amendment No. 6 to Registration Statement on Form S-11 filed on June 17, 2021). 10.19   Tax Protection Agreement between the Company and Greenwal, L.C. dated September 30, 2019. (incorporated by reference to Exhibit 10.38 to the Company’s Amendment No. 6 to Registration Statement on Form S-11 filed on June 17, 2021). 10.20   Contribution and Subscription Agreement, dated October 28, 2020, between Generation Income Properties, L.P. and GIP Fund 1, LLC (incorporated by reference to Exhibit 10.31 to the Company’s Amendment No. 5 to Registration Statement on Form S-11 filed on April 12, 2021) 10.21+   Form of Restricted Stock Award Agreement under 2020 Omnibus Incentive Plan (incorporated by reference from Exhibit 10.22 from the Company’s Annual Report on Form 10-K for the year ended December 31, 2021 filed on March 18, 2022) 10.22   Purchase and Sale Agreement, dated October 28, 2021, between Generation Income Properties, LP and OREOF19 BR, LLC (incorporated by reference to Exhibit 10.1 to the Company’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2022 filed on May 16, 2022). 10.23   First Amendment to Purchase and Sale Agreement, effective as of December 10, 2021, between Generation Income Properties, LP and OREOF19 BR, LLC (incorporated by reference to Exhibit 10.2 to the Company’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2022 filed on May 16, 2022). 10.24   Assignment and Assumption of Purchase and Sale Agreement, effective as of December 23, 2021, by and between Generation Income Properties, LP and GIPCO 585 24 1/2 ROAD, LLC (incorporated by reference to Exhibit 10.3 to the Company’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2022 filed on May 16, 2022). 10.25   Lease Agreement, dated as of February 27, 2006, between OREOF19 BR, LLC, as landlord, and Best Buy Stores, L.P., as tenant, as amended by that certain first amendment to lease, dated May 19, 2021 (incorporated by reference to Exhibit 10.4 to the Company’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2022 filed on May 16, 2022). 10.26   Guaranty, dated February 27, 2006, by Best Buy Co., Inc. in favor of OREOF BR, LLC (incorporated by reference to Exhibit 10.5 to the Company’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2022 filed on May 16, 2022). 10.27   Purchase and Sale Agreement, dated October 27, 2021, between Generation Income Properties, LP and Elliott Bay Healthcare Realty, LLC (incorporated by reference to Exhibit 10.6 to the Company’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2022 filed on May 16, 2022). 10.28   First Amendment to Purchase and Sale Agreement, dated December 10, 2021, between Generation Income Properties, LP and Elliott Bay Healthcare Realty, LLC (incorporated by reference to Exhibit 10.7 to the Company’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2022 filed on May 16, 2022). 10.29   Assignment and Assumption of Purchase and Sale Agreement, effective as of December 23, 2021, by and between Generation Income Properties, LP and GIPIL 3134 W 76th Street, LLC (incorporated by reference to Exhibit 10.8 to the Company’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2022 filed on May 16, 2022). 10.30    Second Amendment to Purchase and Sale Agreement, effective as of January 3, 2022, between Elliott Bay Healthcare Realty, LLC and GIPIL 3134 W 76th Street, LLC (incorporated by reference to Exhibit 10.9 to the Company’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2022 filed on May 16, 2022). 10.31   Lease Agreement, dated as of January 24, 2006, between Elliott Bay Healthcare Realty, LLC, as landlord, and WSKC Dialysis Services, Inc., as tenant, as amended on August 16, 2016, and on November 13, 2020 (incorporated by reference to Exhibit 10.10 to the Company’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2022 filed on May 16, 2022). 10.32   Assignment and Assumption of Lease, Security Deposit and Guaranty, dated January 7, 2022, by and between Elliott Bay Healthcare Realty, LLC and GIPIL 3134 W 76th Street, LLC (incorporated by reference to Exhibit 10.11 to the Company’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2022 filed on May 16, 2022). 10.33   Promissory Note, dated December 28, 2021, issued by GIPCO 585 24 1/2 ROAD, LLC, as borrower, in favor of American Momentum Bank, as lender (incorporated by reference to Exhibit 10.12 to the Company’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2022 filed on May 16, 2022). 10.34   Loan Agreement, dated December 28, 2021, by and between GIPCO 585 24 1/2 ROAD, LLC and American Momentum Bank (incorporated by reference to Exhibit 10.13 to the Company’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2022 filed on May 16, 2022). 10.35   Absolute Guaranty of Payment and Performance, dated December 28, 2021, by David Sobelman and Generation Income Properties, LP in favor of American Momentum Bank (incorporated by reference to Exhibit 10.14 to the Company’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2022 filed on May 16, 2022). 10.36   Promissory Note, dated January 7, 2022, issued by GIPIL 3134 W 76th Street, LLC, as borrower, in favor of American Momentum Bank, as lender (incorporated by reference to Exhibit 10.37 to the Company’s Post-Effective Amendment No. 2 to Form S-11 filed on November 29, 2022). 10.37   Loan Agreement, dated January 7, 2022, by and between GIPIL 3134 W 76th Street, LLC and American Momentum Bank (incorporated by reference to Exhibit 10.16 to the Company’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2022 filed on May 16, 2022). 10.38   Absolute Guaranty of Payment and Performance, dated December 23, 2021, by David Sobelman and Generation Income Properties, LP in favor of American Momentum Bank (incorporated by reference to Exhibit 10.17 to the Company’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2022 filed on May 16, 2022). 10.39   Loan Agreement, dated April 1, 2022, by and among GIPAZ 199 N Pantano Road, LLC, GIPCO 585 24 0.5 Road, LLC, GIPFL 702 Tillman Place, LLC, GIPFL 10002 N Dale Mabry, LLC, GIPNC 201 Etheridge Road, LLC, and GIPIL 3134 W 76TH Street LLC, as the borrowers, David Sobelman, as guarantor, and Valley National Bank, as lender (incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed April 7, 2022). 10.40   Multi-State Fee and Leasehold Mortgage and Security Agreement, dated April 1, 2022, made by among GIPAZ 199 N Pantano Road, LLC, GIPCO 585 24 0.5 Road, LLC, GIPFL 702 Tillman Place, LLC, GIPFL 10002 N Dale Mabry, LLC, GIPNC 201 Etheridge Road, LLC, and GIPIL 3134 W 76TH Street LLC, as mortgagor(s), and Valley National Bank, as mortgagee (incorporated by reference to Exhibit 10.3 to the Company’s Current Report on Form 8-K filed April 7, 2022). 10.41   Promissory Note, dated April 1, 2022, issued by GIPAZ 199 N Pantano Road, LLC, GIPCO 585 24 0.5 Road, LLC, GIPFL 702 Tillman Place, LLC, GIPFL 10002 N Dale Mabry, LLC, GIPNC 201 Etheridge Road, LLC, and GIPIL 3134 W 76TH Street LLC, as borrowers, in favor of Valley National Bank, as lender (incorporated by reference to Exhibit 10.4 to the Company’s Current Report on Form 8-K filed April 7, 2022). 10.42   Loan Agreement, dated April 1, 2022, by and among GIPIL 525 S Perryville Rd, LLC, and Sunny Ridge MHP LLC, as borrowers, David Sobelman, individually and as President of Generation Income Properties, Inc., the General Partner of Generation Income Properties, L.P., as guarantor, and Valley National Bank, as lender (incorporated by reference to Exhibit 10.5 to the Company’s Current Report on Form 8-K filed April 7, 2022). 10.43   Guaranty of Payment, dated April 1, 2022, by David Sobelman, individually and David Sobelman, as President of Generation Income Properties, Inc., the General Partner of Generation Income Properties, L.P., as guarantor, to Valley National Bank, as lender (incorporated by reference to Exhibit 10.6 to the Company’s Current Report on Form 8-K filed April 7, 2022). 10.44   Mortgage and Security Agreement, dated April 1, 2022, by GIPIL 525 Perryville Rd LLC, and Sunny Ridge MHP LLC, as mortgagors, and Valley National Bank, as mortgagee (incorporated by reference to Exhibit 10.7 to the Company’s Current Report on Form 8-K filed April 7, 2022). 10.45   Promissory Note, dated April 1, 2022, issued by GIPIL 525 S Perryville Rd, LLC and Sunny Ridge MHP LLC, as borrowers, in favor of Valley National Bank, as lender (incorporated by reference to Exhibit 10.8 to the Company’s Current Report on Form 8-K filed April 7, 2022). 10.46   Commitment for $50 Million Master Credit Commitment with American Momentum Bank dated May 9, 2022 (incorporated by reference to Exhibit 10.1 of the Company’s Form 8-K/A filed on May 12, 2022). 10.47   Purchase and Sale Agreement, dated January 19, 2022, between Generation Income Properties, LP and NSHE Bassett, LLC (incorporated by reference to Exhibit 10.1 of the Company’s Form 8-K/A filed on May 23, 2022). 10.48   Assignment and Assumption of Purchase and Sale Agreement, effective as of February 23, 2022, by and between Generation Income Properties, LP and GIPAZ 199 North Pantano Road, LLC (incorporated by reference to Exhibit 10.2 of the Company’s Form 8-K/A filed on May 23, 2022). 10.49   Sublease, dated as of January 30, 2003, between Continental 34 Fund Limited Partnership, as landlord, and Kohl’s Department Stores, Inc., as tenant, as amended by that certain first amendment to lease, dated June 10, 2003, as amended by that certain second amendment to lease, dated February 6, 2020 (incorporated by reference to Exhibit 10.3 of the Company’s Form 8-K/A filed on May 23, 2022). 10.50   Land Lease Agreement, dated as of January 30, 2003, between October 23rd Group LLC., as landlord, and NSHE Bassett, LLC., as tenant (incorporated by reference to Exhibit 10.4 of the Company’s Form 8-K/A filed on May 23, 2022).   10.51   Assignment and Assumption of Underlying Lease and Security Deposit, dated March 9, 2022, by and between NSHE Bassett, LLC and GIPAZ 199 North Pantano Road, LLC (incorporated by reference to Exhibit 10.5 of the Company’s Form 8-K/A filed on May 23, 2022). 10.52   Assignment and Assumption of Lease, Security Deposit and Guaranty, dated March 9, 2022, by and between NSHE Bassett, LLC and GIPAZ 199 North Pantano Road, LLC. Guaranty, dated January 30, 2003, by Kohl’s Corporation in favor of NSHE Bassett, LLC (incorporated by reference to Exhibit 10.6 of the Company’s Form 8-K/A filed on May 23, 2022). 10.53   Promissory Note, dated March 9, 2022, issued by GIPAZ 199 North Pantano Road, LLC, as borrower, in favor of American Momentum Bank, as lender (incorporated by reference to Exhibit 10.7 of the Company’s Form 8-K/A filed on May 23, 2022). 10.54   Loan Agreement, dated March 9, 2022, by and between GIPAZ 199 North Pantano Road, LLC and American Momentum Bank (incorporated by reference to Exhibit 10.8 of the Company’s Form 8-K/A filed on May 23, 2022). 10.55   Absolute Guaranty of Payment and Performance, dated March 9, 2022, by David Sobelman and Generation Income Properties, LP in favor of American Momentum Bank (incorporated by reference to Exhibit 10.9 of the Company’s Form 8-K/A filed on May 23, 2022). 10.56+   First Amended and Restated Employment Agreement, dated June 23, 2022, between the Company and David Sobelman (incorporated by reference to Exhibit 10.1 of the Company’s Form 8-K filed on June 27, 2022). 10.57   Revised Commitment Letter, dated September 9, 2022 (incorporated by reference to Exhibit 10.1 of the Company’s Form 8-K filed on September 14, 2022). 10.58   Redemption Agreement dated as of August 9, 2022 among the Company, Generation Income Properties, L.P. and Thomas Robinson (incorporated by reference to Exhibit 10.2 of the Company’s Form 10-Q filed on August 15, 2022). 10.59   Promissory Note dated October 14, 2022 between Generation Income Properties, L.P. and Brown Family Enterprises LLC (incorporated by reference to Exhibit 10.1 of the Company’s Form 8-K filed on October 18, 2022). 10.60   Security Agreement dated October 14, 2022 between Generation Income Properties, L.P. and Brown Family Enterprises (incorporated by reference to Exhibit 10.2 of the Company’s Form 8-K filed on October 18, 2022). 10.61   First Amended and Restated Employment Agreement, dated June 23 2022, between Generation Income Properties, Inc. and David Sobelman (incorporated by reference to Exhibit 10.1 of the Company’s Form 8-K/A filed on January 4, 2023). 10.62   Second Amended and Restated Limited Liability Company Agreement of GIPVA 130 Corporate Blvd, LLC, dated February 8, 2023 (incorporated by reference to Exhibit 10.1 of the Company’s Form 8-K filed on February 9, 2023). 10.63   Unit Purchase Agreement, GIPVA 130 Corporate Blvd, LLC and Brown Family Enterprises, dated February 8, 2023 (incorporated by reference to Exhibit 10.2 of the Company’s Form 8-K filed on February 9, 2023). 10.64   Second Amended and Restated Limited Liability Company Agreement of GIPVA 2510 Walmer Ave, LLC, dated February 8, 2023 (incorporated by reference to Exhibit 10.3 of the Company’s Form 8-K filed on February 9, 2023). 10.65   Unit Purchase Agreement, GIPVA 2510 Walmer Ave, LLC and Brown Family Enterprises, dated February 8, 2023 (incorporated by reference to Exhibit 10.4 of the Company’s Form 8-K filed on February 9, 2023). 10.66   Unit Issuance Agreement and Amendment to Contribution and Subscription Agreement, Generation Income Properties, L.P., and LMB Owenton I LLC, dated February 7, 2023 (incorporated by reference to Exhibit 10.5 of the Company’s Form 8-K filed on February 9, 2023). 10.67   Purchase and Sale Agreement between Generation Income Properties, L.P., and Harbor Terrace Limited Partnership, dated February 10, 2023 (incorporated by reference to Exhibit 10.1 of the Company’s Form 8-K filed on February 15, 2023). 10.68*   Purchase and Sale Agreement between GIPAL JV 15091 SW Alabama 20, LLC and 144 Property Group, LLC, dated March 28, 2024.       21.1*   List of Subsidiaries       23.1*   Consent of CohnReznick, LLP       31.1*   Rule 13a – 14(a) Certification of the Principal Executive Officer       31.2*   Rule 13a – 14(a) Certification of the Principal Financial Officer       32.1*   Written Statement of the Principal Executive Officer, Pursuant to 18 U.S.C. § 1350       32.2*   Written Statement of the Principal Financial Officer, Pursuant to 18 U.S.C. § 1350       101.INS   Inline XBRL Instance Document.       101.SCH   Inline XBRL Taxonomy Extension Schema.       101.CAL   Inline XBRL Taxonomy Extension Calculation Linkbase.       101.DEF   Inline XBRL Taxonomy Extension Definition Linkbase.       101.LAB   Inline XBRL Taxonomy Extension Label Linkbase.       101.PRE   Inline XBRL Taxonomy Extension Presentation Linkbase.       104   Cover Page Interactive Data File (embedded within the Inline XBRL document)       * Filed herewith.+ Indicates management contract or compensatory plan.ITEM 16. FORM 10-K SUMMARY None.SIGNATURESPursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.    GENERATION INCOME PROPERTIES, INC.         Date: March 28, 2025 By: /s/ David Sobelman     David Sobelman     Chief Executive Officer     (Principal Executive Officer)          Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized. NAME   Title   Date           /s/ David Sobelman   Chief Executive Officer and Chair of the Board     David Sobelman   (Principal Executive Officer)   March 28, 2025           /s/ Ron Cook   Vice President of Accounting and Finance     Ron Cook   (Principal Financial and Accounting Officer)   March 28, 2025           /s/ Ben Adams   Director     Ben Adams       March 28, 2025           /s/ Gena Cheng   Director     Gena Cheng       March 28, 2025           /s/ Stuart Eisenberg   Director     Stuart Eisenberg       March 28, 2025           /s/ Patrick Quilty   Director     Patrick Quilty       March 28, 2025                        
Redeemable noncontrolling interest redeemed                     $ 26,664,545 $ 18,812,423                    
Redemption price discount average                     15.00%                      
Common stock, shares issued | shares                     5,443,188 2,620,707                    
Other Expenses                     $ 0 $ 506,639                    
Full Repayment of Liability                     $ 2,912,300                      
LC2-NNN Pref LLC [Member]                                            
Redeemable Noncontrolling Interest [Line Items]                                            
Noncontrolling interest, description                     The Company will have the right to extend the Mandatory Redemption Date for two consecutive 12-month extension periods, provided that (i) LC2 is paid an extension fee of 0.01% of the outstanding amount of the LC2 Investment for each such extension, (ii) the preferred return is increased from 15.5% to 18% of which the accrued preferred return is increased from 10.5% to 13%, (iii) the trailing 6-month annualized adjusted net operating income (as defined in the GIP SPE Operating Agreement) is in excess of $5.0 million, (iv) GIP SPE and its subsidiaries’ senior debt is extended through the end of the extension period, and there are no defaults under the GIP SPE Operating Agreement.                      
Redeemable noncontrolling interest redeemed                     $ 16,974,975 14,702,853         $ 0          
Noncontrolling interest total internal rate of return percentage                     0.50%                      
Brown Family Trust                                            
Redeemable Noncontrolling Interest [Line Items]                                            
Redeemable noncontrolling interest redeemed                     $ 3,000,000 3,000,000         500,000          
Other Expenses                       506,000                    
Irby Property Partners                                            
Redeemable Noncontrolling Interest [Line Items]                                            
Redeemable noncontrolling interest redeemed                     0 0         1,014,748          
LMB Owenton I LLC                                            
Redeemable Noncontrolling Interest [Line Items]                                            
Redeemable noncontrolling interest redeemed                     $ 1,109,570 1,109,570         1,109,570          
Number Of Common Units Redeemed | shares                     155,185                      
Hornstrom                                            
Redeemable Noncontrolling Interest [Line Items]                                            
Redeemable noncontrolling interest redeemed                     $ 0 0         $ 686,114          
Two Entities [Member]                                            
Redeemable Noncontrolling Interest [Line Items]                                            
Percentage value of interest in common units                     88.90%                      
Number Of Common Units Redeemed | shares                           180,615                
Two Entities [Member] | Outside Investor Member                                            
Redeemable Noncontrolling Interest [Line Items]                                            
Percentage value of interest in common units                     11.10%                      
Contribution Agreement | LMB Owenton I LLC                                            
Redeemable Noncontrolling Interest [Line Items]                                            
Number of common units issued | shares         110,957                                  
Common units issue price per share | $ / shares         $ 10                                  
Common units value issued         $ 1,109,570                                  
Common units redemption price per share | $ / shares         $ 10           $ 7.15                      
Number Of Common Units Redeemed | shares                     44,228                      
Common Units Value Redeemed                     $ 1,109,570                      
Contribution Agreement | One Entity                                            
Redeemable Noncontrolling Interest [Line Items]                                            
Number of common units issued | shares                 24,309                          
Common units issue price per share | $ / shares                 $ 20                          
Common units value issued                 $ 486,180                          
Contribution Agreement | One Entity | President                                            
Redeemable Noncontrolling Interest [Line Items]                                            
Ownership percentage                 11.00%                          
Contribution Agreement | Two Entities [Member]                                            
Redeemable Noncontrolling Interest [Line Items]                                            
Number of entities | Entity                   2                        
Number of common units issued | shares                   349,913                        
Common units issue price per share | $ / shares                   $ 20                        
Common units value issued                   $ 6,998,251                        
Number of investors required to redeem | Investor                   2                        
Common units redemption price per share | $ / shares                   $ 20           $ 20   $ 20 $ 20 $ 20 $ 20 $ 20
Number Of Common Units Redeemed | shares                               123,965   129,365 16,250 25,000 10,166 10,166
Common Units Value Redeemed                               $ 2,479,299     $ 325,000   $ 203,326 $ 203,326
Issuance of Other payable for redemption of Redeemable Non-Controlling Interest       $ 2,912,300                                    
Preferred Equity Agreement | Brown Family Trust                                            
Redeemable Noncontrolling Interest [Line Items]                                            
Capital contribution received               $ 500,000                            
Noncontrolling interest, description                     The Operating Partnership is the general manager of the subsidiary while Brown Family Trust is a preferred equity member. Pursuant to the agreement, the Company is required to pay the preferred equity member a 9% internal rate of return ("IRR") on a monthly basis. After 24 months, the Brown Family Trust has the right to redeem and the Operating Partnership has the right to call the preferred equity at redemption value. Because of the redemption right, the non-controlling interest was presented as temporary equity at redemption value.                      
Noncontrolling interest internal rate of return percentage paid on monthly basis               9.00%                            
Preferred Equity Agreement | Irby Property Partners | Preferred Equity Partners                                            
Redeemable Noncontrolling Interest [Line Items]                                            
Noncontrolling interest, description                     Pursuant to the agreement, the Company is required to pay the preferred equity member a 12% total IRR of which 8% IRR is paid on a monthly basis and 4% IRR is deferred. After 24 months, Irby Prop Partners has the right to redeem the preferred equity at redemption value plus any deferred interest accrued and the Operating Partnership has the right to call the preferred equity at redemption value. Because of the redemption right, the non-controlling interest was presented as temporary equity at redemption value.                      
Noncontrolling interest internal rate of return percentage paid on monthly basis             8.00%                              
Noncontrolling interest total internal rate of return percentage             12.00%                              
Preferred Equity Agreement | Hornstrom | Preferred Equity Partners                                            
Redeemable Noncontrolling Interest [Line Items]                                            
Capital contribution received           $ 650,000                                
Noncontrolling interest, description                     pursuant to which the Company’s subsidiary received a capital contribution of $650,000. The Operating Partnership is the general manager of the subsidiary while Richard Hornstrom is a preferred equity member. Pursuant to the agreement, the Company is required to pay the preferred equity member a 12% total IRR of which 8% IRR is paid on a monthly basis and 4% IRR is deferred.                      
Noncontrolling interest total internal rate of return percentage           12.00%                                
Preferred Equity Agreement | Gipva | Preferred Equity Partners                                            
Redeemable Noncontrolling Interest [Line Items]                                            
Noncontrolling interest, description                     The Operating Partnership is the general manager of the subsidiary while Brown Family Enterprises, LLC is a preferred equity member. Pursuant to the agreement, the Company is required to pay the preferred equity member a 7% IRR paid on a monthly basis and will share in 16% of the equity in each of the Virginia SPEs upon a capital transaction resulting in distributable proceeds. On July 25, 2024, we entered into First Amendments to the Second Amended and Restated Limited Liability Company Agreements, dated as of February 8, 2023, for each of these entities revising the redemption date from February 8, 2025 to February 8, 2027.                      
Redeemable noncontrolling interest redeemed                     $ 3,000,000                      
Cocoa, FL | Preferred Equity Agreement | Brown Family Trust                                            
Redeemable Noncontrolling Interest [Line Items]                                            
Acquisition of building               $ 1,737,800                            
Plant City, FL | Preferred Equity Agreement | Irby Property Partners | Preferred Equity Partners                                            
Redeemable Noncontrolling Interest [Line Items]                                            
Acquisition of building             $ 1,757,300                              
Capital contribution received             $ 950,000                              
Buildings In Norfolk V A | Contribution Agreement | LMB Owenton I LLC                                            
Redeemable Noncontrolling Interest [Line Items]                                            
Acquisition of building         $ 2,264,000                                  
Number of properties acquired | Building         1                                  
Buildings In Norfolk V A | Contribution Agreement | Two Entities [Member]                                            
Redeemable Noncontrolling Interest [Line Items]                                            
Acquisition of building                   $ 19,134,400                        
Number of properties acquired | Building                   2                        
JCWC Funding, LLC [Member]                                            
Redeemable Noncontrolling Interest [Line Items]                                            
Stock Conversion Description the Company equal to the number of Series A Preferred Units being redeemed multiplied by 1.03                                          
Building In Tampa F L | Contribution Agreement | One Entity                                            
Redeemable Noncontrolling Interest [Line Items]                                            
Acquisition of building                 $ 1,847,700                          
Number of properties acquired | Building                 1                          
Modiv Portfolio                                            
Redeemable Noncontrolling Interest [Line Items]                                            
Acquisition of building                       $ 44,479,548                    
Modiv Portfolio | LC2-NNN Pref LLC [Member]                                            
Redeemable Noncontrolling Interest [Line Items]                                            
Noncontrolling interest, description                     The Preferred Interest has a cumulative accruing distribution preference of 15.5% per year, compounded monthly, a portion of which in the amount of 5% per annum (compounded monthly) is deemed to be the “current preferred return,” and the remainder of which in the amount of 10.5% per annum (compounded monthly) is deemed to be the “accrued preferred return.” The GIP SPE operating agreement provides that operating distributions by GIP SPE will be made first to LC2 to satisfy any accrued but unpaid current preferred return, with the balance being paid to the Operating Partnership, unless the “annualized debt yield” of GIP SPE is less than 10%, in which case the balance will be paid to LC2. For this purpose, “annualized debt yield” is calculated as the sum of senior debt and LC2 Investment divided by the trailing three-month annualized adjusted net operating income (as defined in the GIP SPE Operating Agreement) of GIP SPE.                      
Addition in preferred equity investment   $ 2,100,000                                        
Capital contribution purchase price   $ 1,300,000                                        
Rockville, IL | Preferred Equity Agreement | Hornstrom | Preferred Equity Partners                                            
Redeemable Noncontrolling Interest [Line Items]                                            
Capital contribution received           $ 724,800                                
Tranche One | Contribution Agreement | Two Entities [Member]                                            
Redeemable Noncontrolling Interest [Line Items]                                            
Number Of Common Units Redeemed | shares                             16,250              
Tranche Five | Contribution Agreement | Two Entities [Member]                                            
Redeemable Noncontrolling Interest [Line Items]                                            
Number Of Common Units Redeemed | shares                         22,623                  
Common Stock                                            
Redeemable Noncontrolling Interest [Line Items]                                            
Common stock, shares issued | shares                                     200,000      
Common Stock | Contribution Agreement | Two Entities [Member]                                            
Redeemable Noncontrolling Interest [Line Items]                                            
Number Of Common Units Redeemed | shares                                     60,000      
Common stock, shares issued | shares                       200,000                    
Common stock issue price | $ / shares                       $ 6                    
Preferred Stock | LC2-NNN Pref LLC [Member]                                            
Redeemable Noncontrolling Interest [Line Items]                                            
Redeemable Noncontrolling Interest, Equity, Preferred, Redemption Value                     $ 14,100,000                      
Unpaid Interest                     2,874,975                      
Addition in preferred equity investment                     0 $ 87,264                    
Preferred Stock | Preferred Equity Agreement | Gipva One                                            
Redeemable Noncontrolling Interest [Line Items]                                            
Capital contribution received     $ 1,800,000                                      
Number of preferred units issued | shares     180,000                                      
Preferred units issue price per share | $ / shares | $ / shares     $ 10                                      
Preferred Stock | Preferred Equity Agreement | Gipva                                            
Redeemable Noncontrolling Interest [Line Items]                                            
Capital contribution received     $ 1,200,000                                      
Preferred units issue price per share | $ / shares | $ / shares     $ 10                                      
Preferred Units Sold | shares     120,000                                      
Preferred Stock | Modiv Portfolio | LC2-NNN Pref LLC [Member]                                            
Redeemable Noncontrolling Interest [Line Items]                                            
Adjustment in Net Operating Income                     5,000,000                      
Issurance of Preferred Stock                     12,000,000                      
Addition in preferred equity investment                     2,100,000                      
Series A Preferred Stock [Member]                                            
Redeemable Noncontrolling Interest [Line Items]                                            
Redeemable Noncontrolling Interest, Equity, Preferred, Redemption Value                     $ 0 $ 12,000,000                    
Series A Preferred Stock [Member] | JCWC Funding, LLC [Member]                                            
Redeemable Noncontrolling Interest [Line Items]                                            
Redemption Price Per Unit (Cash) | $ / shares $ 5.15                                          
Number of preferred units issued | shares 500,000                                          
Preferred units issue price per share | $ / shares | $ / shares $ 5                                          
Issurance of Preferred Stock $ 2,500,000                                          
Preferred Stock Dividends Declared Per Unit | $ / shares                     $ 0.325