Search icon

CONNECT GLOBAL, INC. - Florida Company Profile

Company Details

Entity Name: CONNECT GLOBAL, 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: 04 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2019 (5 years ago)
Document Number: N12000009443
FEI/EIN Number 900894484

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

Address: 16350 Bruce B Downs Blvd, #47381, Tampa, FL, 33647, US
Mail Address: PO BOX 47381, TAMPA, FL, 33646, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA JAVIER President 16350 Bruce B Downs Blvd, Tampa, FL, 33647
Mendoza Christian D Vice President 6323 Tabogi Tr, Wesley Chapel, FL, 33545
Schwartz Kevin Director 16350 Bruce B Downs Blvd, Tampa, FL, 33647
Schwartz Shekinah Director 16350 Bruce B Downs Blvd, Tampa, FL, 33647
Rolf Bonnie Ruth Director 16350 Bruce B Downs Blvd, Tampa, FL, 33647
Mendoza Javier Agent 16350 Bruce B Downs Blvd, Tampa, FL, 33647
Rolf Jason Director 16350 Bruce B Downs Blvd, Tampa, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 16350 Bruce B Downs Blvd, #47381, Tampa, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-14 16350 Bruce B Downs Blvd, #47381, Tampa, FL 33647 -
REGISTERED AGENT NAME CHANGED 2022-01-14 Mendoza, Javier -
REINSTATEMENT 2019-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2014-04-03 16350 Bruce B Downs Blvd, #47381, Tampa, FL 33647 -
REINSTATEMENT 2014-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2022-01-09
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-05-07
REINSTATEMENT 2019-11-26
ANNUAL REPORT 2018-09-22
ANNUAL REPORT 2017-09-04

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
90-0894484 Association Unconditional Exemption PO BOX 47381, TAMPA, FL, 33646-0112 1964-02
In Care of Name % TRAVIS MOFFITT
Group Exemption Number 1620
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1281217706 2020-05-01 0455 PPP 30418 BIRDHOUSE DR, WESLEY CHAPEL, FL, 33545
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13362
Loan Approval Amount (current) 13362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESLEY CHAPEL, PASCO, FL, 33545-0001
Project Congressional District FL-15
Number of Employees 2
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13500.59
Forgiveness Paid Date 2021-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State