Entity Name: | CONVERGE WORLDWIDE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
Williams Rodney | Agent | 11002 Lake Hart Drive, Orlando, FL, 32832 |
Name | Role | Address |
---|---|---|
Jenkins John KSr. | President | 3600 Brightseat Road, Landover, MD, 20785 |
Name | Role | Address |
---|---|---|
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 |
Dunn Craig K | Director | 13300 Oli Road, Fishers, IN, 46037 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000049823 | CONVERGE | ACTIVE | 2023-04-19 | 2028-12-31 | No data | C/O RICHARD J. NOGAL, 835 MCCLINTOCK DR, 2ND FL, BURR RIDGE, IL, 60527 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 11002 Lake Hart Drive, Suite 200, Orlando, FL 32832 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 11002 Lake Hart Drive, Suite 200, Orlando, FL 32832 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-25 | Williams, Rodney | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 11002 Lake Hart Drive, Mail Code 200, Orlando, FL 32832 | No data |
NAME CHANGE AMENDMENT | 2023-04-13 | CONVERGE WORLDWIDE, INC. | No data |
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 Feb 2025
Sources: Florida Department of State