Search icon

MARCIA ROMERO MINISTRY, INC

Company Details

Entity Name: MARCIA ROMERO MINISTRY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Aug 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Mar 2022 (3 years ago)
Document Number: N11000007383
FEI/EIN Number 45-2950885
Address: 7061 GRAND NATIONAL DR SUITE 107G, ORLANDO, FL, 32819, US
Mail Address: 7061 GRAND NATIONAL DR SUITE 107G, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
EXPAT CONSULTING CORP Agent

President

Name Role Address
ROMERO MARCIA President 2150 MOUNTLEIGHT TRAIL, ORLANDO, FL, 32824

Secretary

Name Role Address
PEREIRA BACKHAUS ADRIANA Secretary 5105 MYSTIC POINT COURT, ORLANDO, FL, 32812
BEZERRA EDSON Secretary 6735 CONROY RD SUITE 416, ORLANDO, FL, 32835

II

Name Role Address
PEREIRA BACKHAUS ADRIANA II 5105 MYSTIC POINT COURT, ORLANDO, FL, 32812
BEZERRA EDSON II 6735 CONROY RD SUITE 416, ORLANDO, FL, 32835
CRUZALEGUI SUSAN II 8865 COMMODITY CIRCLE ST 6, ORLANDO, FL, 32819

Director

Name Role Address
SAYAGO REBECCA Director 101 S. WESTMORELAND DR., ORLANDO, FL, 32805
CRUZALEGUI SUSAN Director 8865 COMMODITY CIRCLE ST 6, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000079619 PEOPLE WHO MAKE A DIFFERENCE ACTIVE 2011-08-10 2026-12-31 No data 2150 MOUNTLEIGH TRAIL, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
AMENDMENT 2022-03-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 7061 GRAND NATIONAL DR SUITE 107G, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2022-03-29 7061 GRAND NATIONAL DR SUITE 107G, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2022-03-29 EXPAT CONSULTING CORP No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 8615 COMMODITY CIRCLE SUITE 11, ORLANDO, FL 32819 No data
AMENDMENT 2012-08-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-07
Amendment 2022-03-29
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-27
AMENDED ANNUAL REPORT 2016-06-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State