Search icon

WYNDHAM HOTEL MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: WYNDHAM HOTEL MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 Oct 2005 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Apr 2006 (19 years ago)
Document Number: F05000005735
FEI/EIN Number 203544056

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

Address: 22 SYLVAN WAY, PARSIPPANY, NJ, 07054
Mail Address: 22 SYLVAN WAY, PARSIPPANY, NJ, 07054
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
ROSSI NICOLA Director 22 SYLVAN WAY, PARSIPPANY, NJ, 07054
Cash Paul F Director 22 SYLVAN WAY, PARSIPPANY, NJ, 07054
Waring Michael Vice President 22 SYLVAN WAY, PARSIPPANY, NJ, 07054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07051900016 WYNDHAM ORLANDO RESORT ACTIVE 2007-02-20 2027-12-31 - 22 SYLVAN WAY, LEGAL DEPARTMENT, 22 SYLVAN WAY, PARSIPPANY, NJ, 07054

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2011-03-09 CORPORATE CREATIONS NETWORK INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 22 SYLVAN WAY, PARSIPPANY, NJ 07054 -
CHANGE OF MAILING ADDRESS 2009-04-23 22 SYLVAN WAY, PARSIPPANY, NJ 07054 -
NAME CHANGE AMENDMENT 2006-04-12 WYNDHAM HOTEL MANAGEMENT, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000329093 TERMINATED 1000000591151 LEON 2014-03-05 2024-03-13 $ 12,648.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY ST

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State