Search icon

HIGHWAY VENTURES PROPERTIES TRUST

Company Details

Entity Name: HIGHWAY VENTURES PROPERTIES TRUST
Jurisdiction: FLORIDA
Filing Type: Declaration of Trust
Status: Active
Date Filed: 29 May 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Mar 2023 (2 years ago)
Document Number: D07000000011
Address: TWO NEWTON PLACE, 255 WASHINGTON STREET, SUITE 300, NEWTON, MA, 02458, US
Mail Address: TWO NEWTON PLACE, 255 WASHINGTON STREET, SUITE 300, NEWTON, MA, 02458, US
Place of Formation: MARYLAND

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Trustee

Name Role Address
MURRAY JOHN G Trustee TWO NEWTON PLACE, 255 WASHINGTON STREET, NEWTON, MA, 02458
PORTNOY ADAM G Trustee TWO NEWTON PLACE, NEWTON, MA, 02458

Chief Financial Officer

Name Role Address
DONLEY BRIAN E Chief Financial Officer TWO NEWTON PLACE, 255 WASHINGTON STREET, NEWTON, MA, 02458

President

Name Role Address
HARGREAVES TODD W President TWO NEWTON PLACE, NEWTON, MA, 02458

Secretary

Name Role Address
CLARK JENNIFER B Secretary TWO NEWTON PLACE, NEWTON, MA, 02458

ASSI

Name Role Address
ANDERSON JACQUELYN S ASSI TWO NEWTON PLACE, NEWTON, MA, 02458

Events

Event Type Filed Date Value Description
AMENDMENT 2023-03-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 TWO NEWTON PLACE, 255 WASHINGTON STREET, SUITE 300, NEWTON, MA 02458 No data
AMENDMENT AND NAME CHANGE 2021-01-13 HIGHWAY VENTURES PROPERTIES TRUST No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000059908 TERMINATED 1000000449161 MARION 2012-12-26 2033-01-02 $ 1,138.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Amendment 2023-03-08
Amendment and Name Change 2021-01-13
Declaration of Trust 2007-05-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State