Entity Name: | HUMAN RELIEF, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 21 Jan 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N10000000784 |
FEI/EIN Number | 270716729 |
Address: | 4326 S Scatterfield Rd, Suite 153, Anderson, IN, 46011, US |
Mail Address: | 4623 S Scatterfield Dr, Suite 153, ANDERSON, IN, 46011, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brandako, Inc | Agent | 4326 S Scatterfiel Rd, Anderdon, FL, 46013 |
Name | Role | Address |
---|---|---|
Clervrain Manetirony | President | 4326 S Scatterfield Rd, Anderson, IN, 46013 |
Name | Role | Address |
---|---|---|
Clervrain Manetirony | Director | 4326 S Scatterfield Rd, Anderson, IN, 46013 |
Joseph Robert P | Director | 4563 S Orange Blossom TRL, Orlando, FL, 46013 |
Jean Jacques Josette | Director | 4326 S Scatterfield Rd, Anderson, IN, 46013 |
Clervrain Keslyne D | Director | 4326 S Scatterfiel Rd, Anderdon, IN, 46013 |
Dorsainville Ashly | Director | 4326 S scatterfield, Anderson, IN, 46013 |
Name | Role | Address |
---|---|---|
Clervrain Roode A | Vice President | 4326 S Scatterfield Rd, Anderson, IN, 46013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-05 | 4326 S Scatterfield Rd, Suite 153, Anderson, IN 46011 | No data |
REGISTERED AGENT NAME CHANGED | 2021-07-05 | Brandako, Inc | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-05 | 4326 S Scatterfiel Rd, Suite 153, Anderdon, FL 46013 | No data |
CHANGE OF MAILING ADDRESS | 2021-07-05 | 4326 S Scatterfield Rd, Suite 153, Anderson, IN 46011 | No data |
REINSTATEMENT | 2012-01-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-07-05 |
ANNUAL REPORT | 2020-07-04 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-07-25 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-18 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-18 |
REINSTATEMENT | 2012-01-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State