Search icon

IGLESIA CONEXION INTERNATIONAL INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IGLESIA CONEXION INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
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
Address: 2725 N FLORIDA AVE, TAMPA, FL, 33602, US
Mail Address: 2725 N FLORIDA AVE, TAMPA, FL, 33602, US
ZIP code: 33602
City: Tampa
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

Unique Entity ID

CAGE Code:
81PB1
UEI Expiration Date:
2019-02-05

Business Information

Activation Date:
2018-02-20
Initial Registration Date:
2018-02-05

Commercial and government entity program

CAGE number:
81PB1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-24
CAGE Expiration:
2023-02-20

Contact Information

POC:
ALEJANDRO BLANCO

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

USAspending Awards / Financial Assistance

Date:
2021-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23900.00
Total Face Value Of Loan:
23900.00
Date:
2021-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$125,000
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$126,109.59
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $124,997
Utilities: $1
Jobs Reported:
16
Initial Approval Amount:
$23,900
Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,028.99
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $23,897
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State