Entity Name: | HOTELS AT HOME, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 03 Dec 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Nov 2021 (3 years ago) |
Document Number: | F07000005908 |
FEI/EIN Number | 223738147 |
Address: | 208 Passaic Avenue, Fairfield, NJ, 07004, US |
Mail Address: | 208 Passaic Ave, Fairfield, NJ, 07004, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Becher Nall Brydon & Spahn | Agent | 7900 NW 155 Street, Miami Lakes, FL, 33016 |
Name | Role | Address |
---|---|---|
WARE ROBIN | Chief Operating Officer | 17030 Brookwood Drive, Boca Raton, FL, 33496 |
Name | Role | Address |
---|---|---|
Ware Steven | President | 2 Armitage Lane, North Caldwell, NJ, 07006 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-11-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-11-22 | Becher Nall Brydon & Spahn | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-22 | 7900 NW 155 Street, Suite 201, Miami Lakes, FL 33016 | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-22 | 208 Passaic Avenue, Fairfield, NJ 07004 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-22 | 208 Passaic Avenue, Fairfield, NJ 07004 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-07 |
REINSTATEMENT | 2021-11-22 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-02-14 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-02-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State