Search icon

IMANI FORMATION CENTER, INC. - Florida Company Profile

Company Details

Entity Name: IMANI FORMATION CENTER, 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: 07 Aug 1997 (28 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N97000004488
FEI/EIN Number 650777598

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

Address: 3216 S US 1, STE 2, Fort Pierce, FL, 34982, US
Mail Address: P.O. Box 601, Fort Pierce, FL, 34954, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eglaus Wilcame President 6241SW 3rd Street, Margate, FL, 33068
Janvier Archille Director P.O. Box 601, Fort Pierce, FL, 34954
Merane Fabienne E Treasurer 6241 SW 3rd Street, Margate, FL, 33068
Vallier Ismael Secretary 429 NE Street, Lake Worth, FL, 33460
Hyppolite Francois E Director 4601 S Clyde Morris Blvd, Port Orange, FL, 32129
Mauril Osmi Director 1102 York Ave, Fort Pierce, FL, 34982
Clark Donnie Agent 912 N 21ST Street, Fort Pierce, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 3216 S US 1, STE 2, Fort Pierce, FL 34982 -
NAME CHANGE AMENDMENT 2019-03-27 IMANI FORMATION CENTER, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 912 N 21ST Street, Fort Pierce, FL 34950 -
CHANGE OF MAILING ADDRESS 2019-02-06 3216 S US 1, STE 2, Fort Pierce, FL 34982 -
REGISTERED AGENT NAME CHANGED 2019-02-06 Clark, Donnie -
AMENDMENT 2014-11-12 - -
AMENDMENT 2014-07-30 - -
NAME CHANGE AMENDMENT 2006-03-14 MY BROTHER'S KEEPER CENTER, INC. -
REINSTATEMENT 2006-03-14 - -

Documents

Name Date
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
Name Change 2019-03-27
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-07-18
AMENDED ANNUAL REPORT 2018-07-06
AMENDED ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State