Search icon

INTEREALTY CORP.

Branch

Company Details

Entity Name: INTEREALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 31 Mar 1971 (54 years ago)
Branch of: INTEREALTY CORP., COLORADO (Company Number 19871321753)
Document Number: 825982
FEI/EIN Number 840577265
Address: 1951 KIDWELL DRIVE, VIENNA, VA, 22182, US
Mail Address: 1951 KIDWELL DRIVE, VIENNA, VA, 22182, US
Place of Formation: COLORADO

President

Name Role Address
SNIDER JEFFREY President 120 TURNPIKE RD., SOUTHBOROUGH, MA, 017722104

Secretary

Name Role Address
SNIDER JEFFREY Secretary 120 TURNPIKE RD., SOUTHBOROUGH, MA, 017722104

Treasurer

Name Role Address
ANGANU HEMA Treasurer 11 ALLSTATE PKWY., MARKHAM, ONTARIO, CN, L3R--8

Vice President

Name Role Address
DE WINTER DONNA Vice President 11 ALLSTATE PKWY., MARKHAM, CANADA, l3r-98
MYSKIW MICHAEL Vice President 11 ALLSTATE PKWY., MARKHAM, CANADA, l3r-98

Assistant Secretary

Name Role Address
FORGIONE ANNA Assistant Secretary 11 ALLSTATE PKWY., MARKHAM, CANADA, l3r-98

Director

Name Role Address
NELSON WILLIAM Director 11 ALLSTATE PARKWAY, MARKHAM, ONTARIO, CN, l3r-98

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-11-09 No data No data
NAME CHANGE AMENDMENT 2001-07-16 INTEREALTY CORP. No data
NAME CHANGE AMENDMENT 2001-03-01 INTEREALTY.COM, INC. No data
NAME CHANGE AMENDMENT 1995-12-27 INTEREALTY CORP. No data
EVENT CONVERTED TO NOTES 1986-02-05 No data No data
NAME CHANGE AMENDMENT 1978-07-20 PRC REALTY SYSTEMS, INC. No data
NAME CHANGE AMENDMENT 1977-05-19 P R C REALTRONICS, INC. No data

Date of last update: 01 Feb 2025

Sources: Florida Department of State