Search icon

INTERCONNECT MORTGAGE, INC.

Company Details

Entity Name: INTERCONNECT MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Jan 2018 (7 years ago)
Document Number: P18000007210
FEI/EIN Number 82-4148691
Mail Address: 4575 Cadiz Cir, Palm Beach Gardens, FL 33418
Address: 5220 Hood Rd, Ste 110, Palm Beach Gardens, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERCONNECT MORTGAGE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 824148691 2024-04-04 INTERCONNECT MORTGAGE INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531210
Sponsor’s telephone number 5612078049
Plan sponsor’s address 5220 HOOD RD STE 110, PALM BEACH GARDENS, FL, 33418

Plan administrator’s name and address

Administrator’s EIN 824148691
Plan administrator’s name TONI TAYLOR GOZZA
Plan administrator’s address 5220 HOOD RD. STE 110, PALM BEACH GARDENS, FL, 33418
Administrator’s telephone number 5613730371

Signature of

Role Plan administrator
Date 2024-04-04
Name of individual signing TONI GOZZA
Valid signature Filed with authorized/valid electronic signature
INTERCONNECT MORTGAGE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 824148691 2023-05-15 INTERCONNECT MORTGAGE INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531210
Sponsor’s telephone number 5612078049
Plan sponsor’s address 3269 WYMBERLY DRIVE, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2023-05-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
INTERCONNECT MORTGAGE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 824148691 2022-05-10 INTERCONNECT MORTGAGE INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531210
Sponsor’s telephone number 5612078049
Plan sponsor’s address 3269 WYMBERLY DRIVE, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
INTERCONNECT MORTGAGE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 824148691 2021-06-25 INTERCONNECT MORTGAGE INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531210
Sponsor’s telephone number 5612078049
Plan sponsor’s address 3269 WYMBERLY DRIVE, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
INTERCONNECT MORTGAGE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 824148691 2020-04-14 INTERCONNECT MORTGAGE INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531210
Sponsor’s telephone number 5612078049
Plan sponsor’s address 5200 HOOD RD SUITE 110, PALM BEACH GARDENS, FL, 33418

Signature of

Role Plan administrator
Date 2020-04-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Gozza, TONI Taylor Agent 5220 Hood Rd., Ste 110, Palm Beach Gardens, FL 33418

President

Name Role Address
Gozza, TONI Taylor President 3269 WYMBERLY DRIVE, JUPITER, FL 33458

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-06 5220 Hood Rd, Ste 110, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 5220 Hood Rd., Ste 110, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2022-01-03 Gozza, TONI Taylor No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-10 5220 Hood Rd, Ste 110, Palm Beach Gardens, FL 33418 No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-10
Domestic Profit 2018-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4647447203 2020-04-27 0455 PPP 3269 WYMBERLY DR, JUPITER, FL, 33458-8782
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48700
Loan Approval Amount (current) 48700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JUPITER, PALM BEACH, FL, 33458-8782
Project Congressional District FL-21
Number of Employees 6
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49115.3
Forgiveness Paid Date 2021-03-11

Date of last update: 17 Feb 2025

Sources: Florida Department of State