Search icon

FIRST INTERVAL CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIRST INTERVAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Oct 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 1992 (33 years ago)
Document Number: 641575
FEI/EIN Number 591479764
Mail Address: 5000 AVENUE OF THE STARS, KISSIMMEE, FL, 34746
Address: 5000 Avenue of the Stars, Kissimmee, FL, 34746, US
ZIP code: 34746
City: Kissimmee
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYERS HILLEL President 5000 AVENUE OF THE STARS, KISSIMMEE, FL, 34746
MEYERS HILLEL Secretary 5000 AVENUE OF THE STARS, KISSIMMEE, FL, 34746
MEYERS HILLEL Treasurer 5000 AVENUE OF THE STARS, KISSIMMEE, FL, 34746
MEYERS HILLEL Director 5000 AVENUE OF THE STARS, KISSIMMEE, FL, 34746
Meyers Judith Director 5000 AVENUE OF THE STARS, KISSIMMEE, FL, 34746
HILLEL MEYERS Agent 5000 AVENUE OF THE STARS, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 5000 Avenue of the Stars, Kissimmee, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-07 5000 AVENUE OF THE STARS, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2012-03-01 5000 Avenue of the Stars, Kissimmee, FL 34746 -
REGISTERED AGENT NAME CHANGED 2002-05-20 HILLEL, MEYERS -
REINSTATEMENT 1992-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-07-24 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State