Search icon

INTERVAL INTERNATIONAL, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: INTERVAL INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERVAL INTERNATIONAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 20 Dec 1983 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Nov 2018 (7 years ago)
Document Number: G75264
FEI/EIN Number 592367254

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

Address: 7812 PALM PARKWAY, ORLANDO, FL, 32836, US
Mail Address: 7812 PALM PARKWAY, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
5312445
State:
NEW YORK
Type:
Headquarter of
Company Number:
0650623
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20221968905
State:
COLORADO

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
HUNTER JAMES HIV Director 7812 PALM PARKWAY, ORLANDO, FL, 32836
MARBERT JEANETTE E Director 7812 PALM PARKWAY, ORLANDO, FL, 32836
MARINO JASON P Director 7812 PALM PARKWAY, ORLANDO, FL, 32836
BLYTHE BRYAN KIV Asst 7812 PALM PARKWAY, ORLANDO, FL, 32836
DEPALMA PATRICIA Asst 7812 PALM PARKWAY, ORLANDO, FL, 32836
FUGGI CAROL H Asst 7812 PALM PARKWAY, ORLANDO, FL, 32836

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001446395
Phone:
305-666-1861

Latest Filings

Form type:
EFFECT
File number:
333-239393-100
Filing date:
2020-07-09
File:
Form type:
424B3
File number:
333-239393-100
Filing date:
2020-07-09
File:
Form type:
CORRESP
Filing date:
2020-07-07
File:
Form type:
UPLOAD
Filing date:
2020-06-30
File:
Form type:
S-4
File number:
333-239393-100
Filing date:
2020-06-23
File:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000109394 SHARED OWNERSHIP INVESTMENT CONFERENCE ACTIVE 2011-11-09 2026-12-31 - 9002 SAN MARCO COURT, ORLANDO, FL, 32819
G07213900352 PREFERRED RESIDENCES ACTIVE 2007-08-01 2027-12-31 - 9002 SAN MARCO COURT, ORLANDO, FL, 32819
G06096700041 INTERVAL PURCHASING SERVICES ACTIVE 2006-04-06 2026-12-31 - 9002 SAN MARCO COURT, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 7812 PALM PARKWAY, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2024-01-05 7812 PALM PARKWAY, ORLANDO, FL 32836 -
AMENDMENT 2018-11-07 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-29 1201 HAYS ST, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2018-05-29 CORPORATION SERVICE COMPANY -
AMENDMENT 1992-10-20 - -
NAME CHANGE AMENDMENT 1984-12-04 INTERVAL INTERNATIONAL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-29
Amendment 2018-11-07
Reg. Agent Change 2018-05-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-29

Date of last update: 02 Jun 2025

Sources: Florida Department of State