Search icon

CONVERGE WORLDWIDE, INC. - Florida Company Profile

Company Details

Entity Name: CONVERGE WORLDWIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 06 Feb 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Apr 2023 (2 years ago)
Document Number: F07000000752
FEI/EIN Number 362181949

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

Address: 11002 Lake Hart Drive, Orlando, FL, 32832, US
Mail Address: 11002 Lake Hart Drive, Orlando, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Jenkins John KSr. President 3600 Brightseat Road, Landover, MD, 20785
Dunn Craig K Director 13300 Oli Road, Fishers, IN, 46037
Williams Rodney Agent 11002 Lake Hart Drive, Orlando, FL, 32832
Albrecht Mark Director 618 Meridian Way, Antioch, IL, 60002
ALLEN ROSS Director 3900 Bethel Drive, St. Paul, MN, 55112
Bjorlo Mark Sr. Director 11857 Maplewood Drive, East Gull Lake, MN, 56401
Capaldo Jim Director 2507 West Nicole Drive, Sioux Falls, SD, 57105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000049823 CONVERGE ACTIVE 2023-04-19 2028-12-31 - C/O RICHARD J. NOGAL, 835 MCCLINTOCK DR, 2ND FL, BURR RIDGE, IL, 60527

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 11002 Lake Hart Drive, Suite 200, Orlando, FL 32832 -
CHANGE OF MAILING ADDRESS 2023-04-25 11002 Lake Hart Drive, Suite 200, Orlando, FL 32832 -
REGISTERED AGENT NAME CHANGED 2023-04-25 Williams, Rodney -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 11002 Lake Hart Drive, Mail Code 200, Orlando, FL 32832 -
NAME CHANGE AMENDMENT 2023-04-13 CONVERGE WORLDWIDE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
Name Change 2023-04-13
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State