Search icon

CASA DE FE Y BENDICION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CASA DE FE Y BENDICION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Dec 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Apr 2017 (8 years ago)
Document Number: N06000012404
FEI/EIN Number 205800429

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

Address: 1485 Mill Slough Rd, KISSIMMEE, FL, 34744, US
Mail Address: 1485 Mill Slough Rd, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES EDNA Vice President 1215 TETON DRIVE, KISSIMMEE, FL, 34744
TORRES RAYMOND Agent 4845 ROCKVALE DRIVE, KISSIMMEE, FL, 34758
JIMENEZ PABLO D Treasurer 2868 Middleton Circle, KISSIMMEE, FL, 34743
VELEZ LISANDRA Secretary 4845, Kissimmee, FL, 34758
RODRIGUEZ ROMAN VICTOR E President 1215 TETON DRIVE, KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000055337 FAITH & BLESSING CHURCH EXPIRED 2017-05-18 2022-12-31 - 1485 MILL SLOUGH RD, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-06 TORRES, RAYMOND -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 4845 ROCKVALE DRIVE, KISSIMMEE, FL 34758 -
NAME CHANGE AMENDMENT 2017-04-10 CASA DE FE Y BENDICION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 1485 Mill Slough Rd, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2015-04-27 1485 Mill Slough Rd, KISSIMMEE, FL 34744 -
AMENDMENT 2013-07-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-14
Name Change 2017-04-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-14

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
61300.00
Total Face Value Of Loan:
61300.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7000.00
Total Face Value Of Loan:
7000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7000
Current Approval Amount:
7000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
7057.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State