Search icon

INFORMA SUPPORT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: INFORMA SUPPORT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2024 (4 months ago)
Document Number: F00000001403
FEI/EIN Number 593435175

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

Address: 301 N. Cattlemen Rd., SARASOTA, FL, 34232, US
Mail Address: 301 N Cattlemen Road,, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INSTITUTE FOR INTERNATIONAL RESEARCH GROUP 401(K) PLAN 2012 593435175 2013-07-31 INFORMA SUPPORT SERVICES INC 1260
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 9415543515
Plan sponsor’s mailing address 101 PARAMOUNT DRIVE, SUITE 100, SARASOTA, FL, 34232
Plan sponsor’s address 101 PARAMOUNT DRIVE, SUITE 100, SARASOTA, FL, 34232

Plan administrator’s name and address

Administrator’s EIN 593435175
Plan administrator’s name INFORMA SUPPORT SERVICES INC
Plan administrator’s address 101 PARAMOUNT DRIVE, SUITE 100, SARASOTA, FL, 34232
Administrator’s telephone number 9415543515

Number of participants as of the end of the plan year

Active participants 703
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 520
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 1181
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 55

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing CLAUDIO FLAMINI
Valid signature Filed with authorized/valid electronic signature
INSTITUTE FOR INTERNATIONAL RESEARCH GROUP 401(K) PLAN 2010 593435175 2011-09-21 INFORMA SUPPORT SERVICES, INC 1322
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 9415543515
Plan sponsor’s mailing address 101 ARTHUR ANDERSEN PKWY, SUITE 100, SARASOTA, FL, 34232
Plan sponsor’s address 101 ARTHUR ANDERSEN PKWY, SUITE 100, SARASOTA, FL, 34232

Plan administrator’s name and address

Administrator’s EIN 593435175
Plan administrator’s name INFORMA SUPPORT SERVICES, INC
Plan administrator’s address 101 ARTHUR ANDERSEN PKWY, SUITE 100, SARASOTA, FL, 34232
Administrator’s telephone number 9415543515

Number of participants as of the end of the plan year

Active participants 740
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 486
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 1188
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 35

Signature of

Role Plan administrator
Date 2011-09-21
Name of individual signing CLAUDIO FLAMINI
Valid signature Filed with authorized/valid electronic signature
INSTITUTE FOR INTERNATIONAL RESEARCH GROUP 401(K) PLAN 2009 593435175 2010-10-12 INFORMA SUPPORT SERVICES, INC 1510
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 9415543515
Plan sponsor’s mailing address 101 ARTHUR ANDERSEN PARKWAY, SUITE 100, SARASOTA, FL, 34232
Plan sponsor’s address 101 ARTHUR ANDERSEN PARKWAY, SUITE 100, SARASOTA, FL, 34232

Plan administrator’s name and address

Administrator’s EIN 593435175
Plan administrator’s name INFORMA SUPPORT SERVICES, INC
Plan administrator’s address 101 ARTHUR ANDERSEN PARKWAY, SUITE 100, SARASOTA, FL, 34232
Administrator’s telephone number 9415543515

Number of participants as of the end of the plan year

Active participants 791
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 527
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 3
Number of participants with account balances as of the end of the plan year 1259
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 98

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing CLAUDIO FLAMINI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Levine Marc Director 301 N. Cattlemen Rd., SARASOTA, FL, 34232
Donagher Kevin Treasurer 125 Cambridge Park Drive, Cambridge, MA, 02140
Peter Patricia Assi 605 3rd Avenue, 22nd Floor, New York, NY, 10158
Vasandani Brian Director 605 3RD AVENUE, 22ND FL, New York, NY, 10158
Shaghaf Sheikh Director 605 3RD AVENUE, 22ND FL, New York, NY, 10158
Smith Julie Vice President 2901 28TH ST., SUITE 100, SANTA MONICA, CA, 90405
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-11 - -
REGISTERED AGENT NAME CHANGED 2024-11-11 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 301 N. Cattlemen Rd., STE 301,, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2023-03-29 301 N. Cattlemen Rd., STE 301,, SARASOTA, FL 34232 -
NAME CHANGE AMENDMENT 2006-12-29 INFORMA SUPPORT SERVICES, INC. -

Documents

Name Date
REINSTATEMENT 2024-11-11
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State