Search icon

ELDERHOSTEL, INC.

Company Details

Entity Name: ELDERHOSTEL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 13 Nov 2007 (17 years ago)
Document Number: F07000005624
FEI/EIN Number 042632526
Address: Elderhostel, Inc. dba Road Scholar, 20 Park Plaza, BOSTON, MA, 02116-4303, US
Mail Address: Elderhostel, Inc. dba Road Scholar, PO Box 56033, BOSTON, MA, 02205-6033, US
Place of Formation: MASSACHUSETTS

Agent

Name Role Address
Breisch Jane Agent 11134 Sierra Palm Ct., Fort Myers, FL, 33966

Chief Financial Officer

Name Role Address
PARTRIDGE LOWELL Chief Financial Officer Elderhostel, Inc. dba Road Scholar, BOSTON, MA, 022056033

President

Name Role Address
MOSES JAMES President Elderhostel, Inc. dba Road Scholar, BOSTON, MA, 022056033

Ass

Name Role Address
Toth Alexander Ass Elderhostel, Inc. dba Road Scholar, BOSTON, MA, 022056033

Director

Name Role Address
Webb Morrison D Director Elderhostel, Inc. dba Road Scholar, BOSTON, MA, 022056033
Crotty Michael Director Elderhostel, Inc. dba Road Scholar, BOSTON, MA, 022056033

Vice President

Name Role Address
Dunn Ward Jr. Vice President Elderhostel, Inc. dba Road Scholar, BOSTON, MA, 022056033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000049031 ROAD SCHOLAR ACTIVE 2012-05-29 2027-12-31 No data 11 AVENUE DE LAFAYETTE, BOSTON, MA, 02111

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 Elderhostel, Inc. dba Road Scholar, 20 Park Plaza, Suite #1103, BOSTON, MA 02116-4303 No data
CHANGE OF MAILING ADDRESS 2023-04-25 Elderhostel, Inc. dba Road Scholar, 20 Park Plaza, Suite #1103, BOSTON, MA 02116-4303 No data
REGISTERED AGENT NAME CHANGED 2023-01-09 Breisch, Jane No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 11134 Sierra Palm Ct., Fort Myers, FL 33966 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State