Search icon

M.R.A. CASA DE PAN, INC. - Florida Company Profile

Company Details

Entity Name: M.R.A. CASA DE PAN, 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 May 2014 (11 years ago)
Document Number: N14000004334
FEI/EIN Number 90-0647396

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

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

Key Officers & Management

Name Role Address
MARCANO EDWIN President 7313 PAGO ST, ORLANDO, FL, 32822
RIVERA SHEYLA Secretary 1226 Sophie Blvd, ORLANDO, FL, 32828
Cintron- Laureano Arlene Treasurer 7313 Pago St, ORLANDO, FL, 32822
DE LA ROSA CRISTINA Prof 5846 DAHLIA DR., ORLANDO, FL, 32807
BARRETTO JENNIFER Deac 860 N 6Th Street, ORLANDO, FL, 32820
ANDRADE ANGELICA Asis 7309 PERSHING AVE., ORLANDO, FL, 32822
Bruno Francisco J Agent 8013 Powel Dr, Orlando, FL, 32822

Fictitious Names

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 - 7313 PAGO ST, ORLANDO, FL, 32822
G21000059119 ESCURLA DE BIBLIA Y MINISTERIO MRA CASA DE PAN ACTIVE 2021-04-29 2026-12-31 - 69 SOUTH SEMORAN BLVD., ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-28 Bruno, Francisco J -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 8013 Powel Dr, Orlando, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-08 69 S Semoran Blvd, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2019-01-08 69 S Semoran Blvd, ORLANDO, FL 32807 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State