- Home >
- U.S. >
- Florida >
- Jacksonville
Investment Property Exchange Services, Inc.
Active Jacksonville, FL
(949)794-3881
Investment Property Exchange Services, Inc. Overview
Investment Property Exchange Services, Inc. filed as a Articles of Incorporation in the State of California on Tuesday, November 1, 1988 and is approximately thirty-six years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Investment Property Exchange Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Investment Property Exchange Services, Inc.
Name | |
---|---|
John Wunderlich 11 |
President
Chief Executive Officer
NonPres
CEO
Secretary
|
Anthony J. Park 108 |
Director
Vice President
Exec Vice President
NonDir
|
Marjorie Nemzura 52 |
Secretary
Vice President
|
Madeline G M A Lovejoy 57 |
Vice President
|
Marilyn C N Supalo 33 |
Vice President
|
John King 28 |
Vice President
|
Stephanie K. Wells 39 |
Sr Vice President
|
Mike Nolan 24 |
|
Michael L. Gravelle 179 |
NonSec
Treasurer
Secretary
Vice President
Executive Vice President
|
Daniel K. Murphy 99 |
NonTreas
Treasurer
Secretary
Vice President
Senior Vice President
|
William P. Foley 140 |
Chairman
Director
|
Alan L. Stinson 69 |
Chairman
CFO
Director
T
|
Radah Butler 6 |
P
CEO
Director
|
Patrick F. Stone 24 |
CEO
Director
|
Michael E. Sax 30 |
Treasurer
Secretary
Vice President
|
Raymond R. Quirk 128 |
Director
|
Todd C. Johnson 98 |
Director
Secretary
Senior Vp
Vice President
Corp Secretary
Exec Vice President
General Counsel
|
Ronald D. Cook 22 |
Director
Secretary
Vice President
|
Frank P. Willey 18 |
Director
Vice President
|
Francis K. Chan 11 |
Secretary
Vice President
|
M'Liss Jones Kane 9 |
Secretary
Vice President
|
Carbiener S. Jeffrey |
Director
|
Richard L. Cox 109 |
Senior Vp
Vice President
Tax Officer
|
Madeline Barewald 5 |
Vice President
|
Suzanne A. Baker 1 |
Vice President
|
Karin A. Church |
Vice President
Assistant Sec.
|
Jeffrey S. Carbiener 43 |
Chief Executive Officer
|
Brad J. Brigante 6 |
S
|
Scott C. Batach 2 |
VP Tax Director
|
Showing 8 records out of 29
Known Addresses for Investment Property Exchange Services, Inc.
16845 Von Karman Ave
Irvine, CA 92606
10 S La Salle St
Chicago, IL 60603
601 Riverside Ave
Jacksonville, FL 32204
300 Montgomery St
San Francisco, CA 94104
4041 Macarthur Blvd
Newport Beach, CA 92660
1920 Main St
Irvine, CA 92614
50 California St
San Francisco, CA 94111
4050 Calle Real
Santa Barbara, CA 93110
1330 Broadway
Oakland, CA 94612
2510 Red Hill Ave
Santa Ana, CA 92705
Corporate Filings for Investment Property Exchange Services, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F95000005035 |
Date Filed: | Tuesday, October 17, 1995 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F99000003019 |
Date Filed: | Friday, June 11, 1999 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 10682306 |
Date Filed: | Tuesday, October 17, 1995 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 12706106 |
Date Filed: | Tuesday, June 15, 1999 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01626315 |
Date Filed: | Tuesday, November 1, 1988 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C11856-1997 |
Date Filed: | Tuesday, June 3, 1997 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
County: | New York |
State ID: | 2250137 |
Date Filed: | Thursday, April 16, 1998 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | California |
County: | New York |
State ID: | 2398767 |
Date Filed: | Thursday, July 15, 1999 |
Date Expired: | Monday, October 15, 2001 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/17/1995 | Application For Certificate Of Authority | ||
10/17/1995 | Assumed Name Certificate | ||
6/3/1997 | Foreign Qualification | ||
7/10/1997 | Initial List | 97-98 | |
4/16/1998 | Name History/Actual | Western American Exchange Corporation | |
4/16/1998 | Name History/Actual | Western American Exchange Corporation | |
7/17/1998 | Annual List | ||
9/28/1998 | Application For Amended Certificate Of Authority | ||
9/28/1998 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING NAME. (4)PGS. DMF WESTERN AMERICAN EXCHANGE CORPORATION DMFB a { 00001 | |
12/30/1998 | Name History/Actual | Fidelity National 1031 Exchange Services, Inc. | |
12/30/1998 | Name History/Actual | Fidelity National 1031 Exchange Services, Inc. | |
6/15/1999 | Application For Certificate Of Authority | ||
7/15/1999 | Name History/Actual | Investment Property Exchange Services, Inc. | |
9/15/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
12/6/2000 | Annual List | ||
4/19/2001 | Application For Amended Certificate Of Authority | ||
4/19/2001 | Certificate Of Withdrawal | ||
7/9/2001 | Amendment | CERTIFICATE OF FACT OF NAME CHANGE FILED. (2)PGS. DMF FIDELITY NATIONAL 1031 EXCHANGE SERVICES, INC. DMFB lWeM 00002 | |
7/25/2001 | Annual List | ||
10/15/2001 | Name History/Actual | Investment Property Exchange Services, Inc. | |
10/15/2001 | Name History/Actual | Investment Property Exchange Services, Inc. | |
6/10/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
6/11/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
6/4/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
6/10/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
5/12/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
6/1/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
5/7/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
4/22/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
6/11/2010 | Annual List | ||
6/8/2011 | Annual List | ||
5/22/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
4/25/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
5/21/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
5/12/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
5/4/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
5/1/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
4/18/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
4/30/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Investment Property Exchange Services, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Investment Property Exchange Services, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
16845 Von Karman Ave Irvine, CA 92606
10 S La Salle St Chicago, IL 60603
601 Riverside Ave Jacksonville, FL 32204
300 Montgomery St San Francisco, CA 94104
4041 Macarthur Blvd Newport Beach, CA 92660
1920 Main St Irvine, CA 92614
50 California St San Francisco, CA 94111
4050 Calle Real Santa Barbara, CA 93110
1330 Broadway Oakland, CA 94612
2510 Red Hill Ave Santa Ana, CA 92705
These addresses are known to be associated with Investment Property Exchange Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
8
Corporate Records