Search icon

IMANI FORMATION CENTER, INC.

Company Details

Entity Name: IMANI FORMATION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 07 Aug 1997 (28 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N97000004488
FEI/EIN Number 650777598
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

Agent

Name Role Address
Clark Donnie Agent 912 N 21ST Street, Fort Pierce, FL, 34950

President

Name Role Address
Eglaus Wilcame President 6241SW 3rd Street, Margate, FL, 33068

Director

Name Role Address
Janvier Archille Director P.O. Box 601, Fort Pierce, FL, 34954
Hyppolite Francois E Director 4601 S Clyde Morris Blvd, Port Orange, FL, 32129
Mauril Osmi Director 1102 York Ave, Fort Pierce, FL, 34982

Treasurer

Name Role Address
Merane Fabienne E Treasurer 6241 SW 3rd Street, Margate, FL, 33068

Secretary

Name Role Address
Vallier Ismael Secretary 429 NE Street, Lake Worth, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 3216 S US 1, STE 2, Fort Pierce, FL 34982 No data
NAME CHANGE AMENDMENT 2019-03-27 IMANI FORMATION CENTER, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 912 N 21ST Street, Fort Pierce, FL 34950 No data
CHANGE OF MAILING ADDRESS 2019-02-06 3216 S US 1, STE 2, Fort Pierce, FL 34982 No data
REGISTERED AGENT NAME CHANGED 2019-02-06 Clark, Donnie No data
AMENDMENT 2014-11-12 No data No data
AMENDMENT 2014-07-30 No data No data
NAME CHANGE AMENDMENT 2006-03-14 MY BROTHER'S KEEPER CENTER, INC. No data
REINSTATEMENT 2006-03-14 No data No data

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: 02 Feb 2025

Sources: Florida Department of State