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 |
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 |
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 | - | - |
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