Search icon

HPT TRS IHG-2, INC.

Company Details

Entity Name: HPT TRS IHG-2, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 Jan 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Feb 2023 (2 years ago)
Document Number: F12000000281
FEI/EIN Number 202131948
Address: TWO NEWTON PLACE, 255 WASHINGTON STREET, NEWTON, MA, 02458, US
Mail Address: TWO NEWTON PLACE, 255 WASHINGTON STREET, NEWTON, MA, 02458, US
Place of Formation: MARYLAND

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

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

Director

Name Role Address
Portnoy Adam D Director TWO NEWTON PLACE, NEWTON, MA, 02458
Murray John G Director TWO NEWTON PLACE, NEWTON, MA, 02458

Treasurer

Name Role Address
DONLEY BRIAN E Treasurer TWO NEWTON PLACE, NEWTON, MA, 02458

Secretary

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000149491 SONESTA MIAMI AIRPORT ACTIVE 2021-11-08 2026-12-31 No data 950 NW LEJEUNE ROAD, MIAMI, FL, 33126
G20000149162 SONESTA ES SUITES FORT LAUDERDALE PLANTATION ACTIVE 2020-11-20 2025-12-31 No data 410 NORTH PINE ISLAND ROAD, FT. LAUDERDALE, FL, 33324
G20000149168 SONESTA ES SUITES LAKE BUENA VISTA ACTIVE 2020-11-20 2025-12-31 No data 8751 SUITESIDE DRIVE, ORLANDO, FL, 32836
G20000149175 SONESTA MIAMI AIRPORT ACTIVE 2020-11-20 2025-12-31 No data 950 NW 42ND AVE., S LE JUNE RD., MIAMI, FL, 33126
G20000149198 SONESTA SIMPLY SUITES JACKSONVILLE ACTIVE 2020-11-20 2025-12-31 No data 4990 BELFORT ROAD, JACKSONVILLE, FL, 32256
G20000149205 SONESTA SIMPLY SUITES MIAMI AIRPORT ACTIVE 2020-11-20 2025-12-31 No data 8855 NW 27TH ST., MIAMI, FL, 33172
G20000149188 SONESTA SIMPLY SUITES CLEARWATER ACTIVE 2020-11-20 2025-12-31 No data 13231 49TH ST. N., CLEARWATER, FL, 33762
G17000030978 CROWNE PLAZA MIAMI INTERNATIONAL AIRPORT EXPIRED 2017-03-23 2022-12-31 No data 950 NW LEJEUNE ROAD, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 TWO NEWTON PLACE, 255 WASHINGTON STREET, SUITE 300, NEWTON, MA 02458 No data
CHANGE OF MAILING ADDRESS 2024-02-09 TWO NEWTON PLACE, 255 WASHINGTON STREET, SUITE 300, NEWTON, MA 02458 No data
AMENDMENT 2023-02-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-18
Amendment 2023-02-28
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State