Search icon

HUMAN RELIEF, INC. - Florida Company Profile

Company Details

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

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

Date Filed: 21 Jan 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N10000000784
FEI/EIN Number 270716729

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

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

Key Officers & Management

Name Role Address
Clervrain Manetirony President 4326 S Scatterfield Rd, Anderson, IN, 46013
Clervrain Manetirony Director 4326 S Scatterfield Rd, Anderson, IN, 46013
Clervrain Roode A Vice President 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
Brandako, Inc Agent 4326 S Scatterfiel Rd, Anderdon, FL, 46013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-05 4326 S Scatterfield Rd, Suite 153, Anderson, IN 46011 -
REGISTERED AGENT NAME CHANGED 2021-07-05 Brandako, Inc -
REGISTERED AGENT ADDRESS CHANGED 2021-07-05 4326 S Scatterfiel Rd, Suite 153, Anderdon, FL 46013 -
CHANGE OF MAILING ADDRESS 2021-07-05 4326 S Scatterfield Rd, Suite 153, Anderson, IN 46011 -
REINSTATEMENT 2012-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

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 Apr 2025

Sources: Florida Department of State