Search icon

INTERSTATE REALTY SERVICES CORP.

Company Details

Entity Name: INTERSTATE REALTY SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 05 Dec 2000 (24 years ago)
Document Number: F00000006755
FEI/EIN Number 341881402
Address: 5853 SW 21 Street, West Park, FL, 33023, US
Mail Address: 5853 SW 21 Street, West Park, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: OHIO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERSTATE REALTY SERVICES CORP 2023 341881402 2024-03-21 INTERSTATE REALTY SERVICES CORP 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 531310
Sponsor’s telephone number 9549810330
Plan sponsor’s address 5853 SW 21ST ST, WEST PARK, FL, 330233008

Signature of

Role Plan administrator
Date 2024-03-21
Name of individual signing WILSON BRIDGES
Valid signature Filed with authorized/valid electronic signature
INTERSTATE REALTY SERVICES CORP 2022 341881402 2023-05-08 INTERSTATE REALTY SERVICES CORP 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 531310
Sponsor’s telephone number 5619885900
Plan sponsor’s address 2295 NW CORPORATE BLVD STE 210, BOCA RATON, FL, 334317326

Signature of

Role Plan administrator
Date 2023-05-08
Name of individual signing WILSON BRIDGES
Valid signature Filed with authorized/valid electronic signature
INTERSTATE REALTY SERVICES CORP 2021 341881402 2023-05-08 INTERSTATE REALTY SERVICES CORP 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 531310
Sponsor’s telephone number 5619885900
Plan sponsor’s address 2295 NW CORPORATE BLVD STE 210, BOCA RATON, FL, 334317326

Signature of

Role Plan administrator
Date 2023-05-08
Name of individual signing WILSON BRIDGES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BRIDGES WILSON H Agent 5853 SW 21 Street, West Park, FL, 33023

President

Name Role Address
PAUL SUSAN D President 5853 SW 21 Street, West Park, FL, 33023

Vice President

Name Role Address
BRIDGES WILSON H Vice President 5853 SW 21 Street, West Park, FL, 33023
AMADEO KATHERINE Vice President 5853 SW 21 Street, West Park, FL, 33023
RICHBERG LISA Vice President 5853 SW 21 Street, West Park, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 5853 SW 21 Street, West Park, FL 33023 No data
CHANGE OF MAILING ADDRESS 2024-03-21 5853 SW 21 Street, West Park, FL 33023 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 5853 SW 21 Street, West Park, FL 33023 No data
REGISTERED AGENT NAME CHANGED 2020-01-29 BRIDGES, WILSON H No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-13
AMENDED ANNUAL REPORT 2017-07-27
ANNUAL REPORT 2017-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State