Search icon

IGLESIA CONEXION INTERNATIONAL INC - Florida Company Profile

Company Details

Entity Name: IGLESIA CONEXION INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jun 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N16000005692
FEI/EIN Number 81-2916809

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

Address: 2725 N FLORIDA AVE, TAMPA, FL, 33602, US
Mail Address: 2725 N FLORIDA AVE, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO ALEJANDRO President 8630 POSTWOOD CIRCLE APT 104, TAMPA, FL, 33614
BLANCO GRETCHEN Vice President 8630 POSTWOOD CIRCLE APT 104, TAMPA, FL, 33614
TAMAYO MIREYSI Treasurer 3350 W HILLSBOROUGH AVE APT 812, TAMPA, FL, 33614
DEL LA TORRE ZOE Y Secretary 5126 N. HABANA AVE 119, TAMPA, FL, 33614
BLANCO ALEJANDRO Agent 2725 N FLORIDA AVE, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-29 BLANCO, ALEJANDRO -
CHANGE OF MAILING ADDRESS 2020-12-09 2725 N FLORIDA AVE, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-09 2725 N FLORIDA AVE, TAMPA, FL 33602 -
AMENDMENT 2020-12-09 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-09 2725 N FLORIDA AVE, TAMPA, FL 33602 -
AMENDMENT 2018-05-18 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
Amendment 2020-12-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
Amendment 2018-05-18
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
Domestic Non-Profit 2016-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3325248506 2021-02-23 0455 PPP 2725 N Florida Ave, Tampa, FL, 33602-1521
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-1521
Project Congressional District FL-14
Number of Employees 16
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)3 � Non Profit
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126109.59
Forgiveness Paid Date 2022-01-21
7013868906 2021-05-05 0455 PPS 2725 N Florida Ave, Tampa, FL, 33602-1521
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23900
Loan Approval Amount (current) 23900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-1521
Project Congressional District FL-14
Number of Employees 16
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)3 � Non Profit
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24028.99
Forgiveness Paid Date 2021-12-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State