Detail by Officer/Registered Agent Name

Foreign Profit Corporation

INVESTMENT PROPERTY EXCHANGE SERVICES, INC.

Filing Information
F95000005035 33-0320249 10/17/1995 CA ACTIVE NAME CHANGE AMENDMENT 03/22/2001 NONE
Principal Address
10 S LASALLE ST STE 3100
CHICAGO, IL 60603

Changed: 02/14/2020
Mailing Address
C/O MADELINE G. M. LOVEJOY
3210 EL CAMINO REAL STE 200
IRVINE, CA 92602

Changed: 02/24/2017
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title P/CEO

WUNDERLICH, JOHN A
10 S LA SALLE ST STE 3100
CHICAGO, IL 60603

Title D/EVP/CFO

PARK, ANTHONY J
601 RIVERSIDE AVE
JACKSONVILLE, FL 32204

Title D/COB

NOLAN, MICHAEL J
601 RIVERSIDE AVE
JACKSONVILLE, FL 32204

Title VP/S

NEMZURA, MARJORIE
10 S LA SALLE ST STE 3100
CHICAGO, IL 60603

Title VP/ASST TREASURER

SUPALO, MARILYN C. N.
1701 VILLAGE CENTER CIRCLE
LAS VEGAS, NV 89134

Title AVP/AS

LOVEJOY, MADELINE G. M.
3210 EL CAMINO REAL STE 200
IRVINE, CA 92602

Annual Reports
Report YearFiled Date
2022 02/14/2022
2023 02/14/2023
2024 02/14/2024

Document Images
02/14/2024 -- ANNUAL REPORT View image in PDF format
02/14/2023 -- ANNUAL REPORT View image in PDF format
02/14/2022 -- ANNUAL REPORT View image in PDF format
02/12/2021 -- ANNUAL REPORT View image in PDF format
02/14/2020 -- ANNUAL REPORT View image in PDF format
02/14/2019 -- ANNUAL REPORT View image in PDF format
02/22/2018 -- ANNUAL REPORT View image in PDF format
02/24/2017 -- ANNUAL REPORT View image in PDF format
02/23/2016 -- ANNUAL REPORT View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
02/21/2014 -- ANNUAL REPORT View image in PDF format
02/26/2013 -- ANNUAL REPORT View image in PDF format
03/15/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/14/2005 -- ANNUAL REPORT View image in PDF format
03/16/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
03/19/2002 -- ANNUAL REPORT View image in PDF format
03/30/2001 -- ANNUAL REPORT View image in PDF format
03/22/2001 -- Name Change View image in PDF format
12/04/2000 -- REINSTATEMENT View image in PDF format
06/02/1999 -- ANNUAL REPORT View image in PDF format
01/05/1999 -- REINSTATEMENT View image in PDF format
10/05/1998 -- Name Change View image in PDF format
06/17/1997 -- ANNUAL REPORT View image in PDF format
04/16/1996 -- ANNUAL REPORT View image in PDF format
10/17/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format