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 |
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 |
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 | - | - |
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