Entity Name: | M.R.A. CASA DE PAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 May 2014 (11 years ago) |
Document Number: | N14000004334 |
FEI/EIN Number | 90-0647396 |
Address: | 69 S Semoran Blvd, ORLANDO, FL, 32807, US |
Mail Address: | 69 S Semoran Blvd, ORLANDO, FL, 32807, US |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bruno Francisco J | Agent | 8013 Powel Dr, Orlando, FL, 32822 |
Name | Role | Address |
---|---|---|
MARCANO EDWIN | President | 7313 PAGO ST, ORLANDO, FL, 32822 |
Name | Role | Address |
---|---|---|
RIVERA SHEYLA | Secretary | 1226 Sophie Blvd, ORLANDO, FL, 32828 |
Name | Role | Address |
---|---|---|
Cintron- Laureano Arlene | Treasurer | 7313 Pago St, ORLANDO, FL, 32822 |
Name | Role | Address |
---|---|---|
DE LA ROSA CRISTINA | Prof | 5846 DAHLIA DR., ORLANDO, FL, 32807 |
Name | Role | Address |
---|---|---|
BARRETTO JENNIFER | Deac | 860 N 6Th Street, ORLANDO, FL, 32820 |
Name | Role | Address |
---|---|---|
ANDRADE ANGELICA | Asis | 7309 PERSHING AVE., ORLANDO, FL, 32822 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000080578 | ESCUELA DE BIBLIA Y MINISTERIO CP | ACTIVE | 2022-07-06 | 2027-12-31 | No data | 7313 PAGO ST, ORLANDO, FL, 32822 |
G21000059119 | ESCURLA DE BIBLIA Y MINISTERIO MRA CASA DE PAN | ACTIVE | 2021-04-29 | 2026-12-31 | No data | 69 SOUTH SEMORAN BLVD., ORLANDO, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-28 | Bruno, Francisco J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-28 | 8013 Powel Dr, Orlando, FL 32822 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-08 | 69 S Semoran Blvd, ORLANDO, FL 32807 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-08 | 69 S Semoran Blvd, ORLANDO, FL 32807 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-09-13 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State