Search icon

HUMAN RELIEF, INC.

Company Details

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

Agent

Name Role Address
Brandako, Inc Agent 4326 S Scatterfiel Rd, Anderdon, FL, 46013

President

Name Role Address
Clervrain Manetirony President 4326 S Scatterfield Rd, Anderson, IN, 46013

Director

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

Vice President

Name Role Address
Clervrain Roode A Vice President 4326 S Scatterfield Rd, Anderson, IN, 46013

Events

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

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 Feb 2025

Sources: Florida Department of State