Search icon

INTERVAL ACQUISITION CORP. - Florida Company Profile

Company Details

Entity Name: INTERVAL ACQUISITION CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jul 1998 (27 years ago)
Date of dissolution: 07 Jan 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Jan 2020 (5 years ago)
Document Number: F98000004120
FEI/EIN Number 364189885

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

Address: 6262 SUNSET DRIVE, MIAMI, FL, 33143
Mail Address: 6262 SUNSET DRIVE, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERVAL ACQUISITION CORP PR RET SAV 2018 364189885 2019-06-11 INTERVAL ACQUISITION CORP 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 531310
Sponsor’s telephone number 3059257020
Plan sponsor’s address 6262 SUNSET DRIVE, MIAMI, FL, 331434843

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing AYANNA JACKSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-11
Name of individual signing AYANNA JACKSON
Valid signature Filed with authorized/valid electronic signature
INTERVAL ACQUISITION CORP PR RET SAV 2017 364189885 2018-10-15 INTERVAL ACQUISITION CORP 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 531310
Sponsor’s telephone number 3059257020
Plan sponsor’s address 6262 SUNSET DRIVE, MIAMI, FL, 331434843

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing AYANNA JACKSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-15
Name of individual signing AYANNA JACKSON
Valid signature Filed with authorized/valid electronic signature
INTERVAL ACQUISITION CORP PR RET SAV 2016 364189885 2017-07-24 INTERVAL ACQUISITION CORP 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 531310
Sponsor’s telephone number 3059257020
Plan sponsor’s address 6262 SUNSET DRIVE, MIAMI, FL, 331434843

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing AYANNA JACKSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-24
Name of individual signing AYANNA JACKSON
Valid signature Filed with authorized/valid electronic signature
INTERVAL ACQUISITION CORP PR RET SAV 2015 364189885 2016-09-20 INTERVAL ACQUISITION CORP 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 531310
Sponsor’s telephone number 3059257020
Plan sponsor’s address 6262 SUNSET DRIVE, MIAMI, FL, 331434843

Signature of

Role Plan administrator
Date 2016-09-20
Name of individual signing MARY CHEDDIE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-09-20
Name of individual signing MARY CHEDDIE
Valid signature Filed with authorized/valid electronic signature
INTERVAL ACQUISITION CORP PR RETIREMENT SAVING PLAN 2014 364189885 2015-10-13 INTERVAL ACQUISITION CORP 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 531310
Sponsor’s telephone number 3056632211
Plan sponsor’s address 6262 SUNSET DRIVE, MIAMI, FL, 331434843

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing MARY CHEDDIE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-13
Name of individual signing MARY CHEDDIE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WEISZ STEPHEN P Chief Executive Officer 6649 WESTWOOD BLVD, ORLANDO, FL, 32821
MARBERT JEANETTE E Chief Operating Officer 6262 SUNSET DRIVE, MIAMI, FL, 33143
HUNTER IV JAMES H Director 6649 WESTWOOD BLVD, ORLANDO, FL, 32821
GELLER JR JOHN E Chief Financial Officer 6649 WESTWOOD BLVD, ORLANDO, FL, 32821
ZANINI DANIEL B Asst 6649 WESTWOOD BLVD, ORLANDO, FL, 32821
BRAMUCHI JOSEPH P Treasurer 6649 WESTWOOD BLVD, ORLANDO, FL, 32821
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-01-07 - -
REGISTERED AGENT NAME CHANGED 2018-05-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-05-29 1201 HAYS ST, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 6262 SUNSET DRIVE, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2009-04-28 6262 SUNSET DRIVE, MIAMI, FL 33143 -

Documents

Name Date
Withdrawal 2020-01-07
ANNUAL REPORT 2019-04-29
Reg. Agent Change 2018-05-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State