Search icon

HPT TRS IHG-1, INC.

Company Details

Entity Name: HPT TRS IHG-1, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 26 Jun 2003 (22 years ago)
Date of dissolution: 13 Nov 2012 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Nov 2012 (12 years ago)
Document Number: F03000003184
FEI/EIN Number 20-0057213
Address: TWO NEWTON PLACE 255 WASHINGTON STREET, NEWTON, MA 02458
Mail Address: TWO NEWTON PLACE 255 WASHINGTON STREET, NEWTON, MA 02458
Place of Formation: MARYLAND

President

Name Role Address
CLARK, JENNIFER B President TWO NEWTON PLACE 255 WASHINGTON STREET, NEWTON, MA 02458

Secretary

Name Role Address
CLARK, JENNIFER B Secretary TWO NEWTON PLACE 255 WASHINGTON STREET, NEWTON, MA 02458
ETHAN, BORNSTEIN S Secretary TWO NEWTON PLACE 255 WASHINGTON STREET, NEWTON, MA 02458

Vice President

Name Role Address
MURRAY, JOHN G Vice President TWO NEWTON PLACE 255 WASHINGTON STREET, NEWTON, MA 02458
ETHAN, BORNSTEIN S Vice President TWO NEWTON PLACE 255 WASHINGTON STREET, NEWTON, MA 02458

Assistant Secretary

Name Role Address
MURRAY, JOHN G Assistant Secretary TWO NEWTON PLACE 255 WASHINGTON STREET, NEWTON, MA 02458

Chief Financial Officer

Name Role Address
KLEIFGES, MARK L Chief Financial Officer TWO NEWTON PLACE 255 WASHINGTON STREET, NEWTON, MA 02458

Treasurer

Name Role Address
KLEIFGES, MARK L Treasurer TWO NEWTON PLACE 255 WASHINGTON STREET, NEWTON, MA 02458

Director

Name Role Address
PORTNOY, BARRY M Director TWO NEWTON PLACE 255 WASHINGTON STREET, NEWTON, MA 02458
PORTNOY, ADAM D Director TWO NEWTON PLACE 255 WASHINGTON STREET, NEWTON, MA 02458

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-11-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 TWO NEWTON PLACE 255 WASHINGTON STREET, NEWTON, MA 02458 No data
CHANGE OF MAILING ADDRESS 2011-04-25 TWO NEWTON PLACE 255 WASHINGTON STREET, NEWTON, MA 02458 No data

Documents

Name Date
Withdrawal 2012-11-13
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-05-05

Date of last update: 30 Jan 2025

Sources: Florida Department of State