Search icon

SONESTA INTERNATIONAL HOTELS CORPORATION

Company Details

Entity Name: SONESTA INTERNATIONAL HOTELS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 28 Feb 2012 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 May 2019 (6 years ago)
Document Number: F12000000887
FEI/EIN Number 45-3784316
Address: 400 Centre Street, NEWTON, MA 02458
Mail Address: 400 Centre Street, NEWTON, MA 02458
Place of Formation: MARYLAND

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
MURRAY, JOHN G. Chief Executive Officer 400 Centre Street, NEWTON, MA 02458

President

Name Role Address
MURRAY, JOHN G. President 400 Centre Street, NEWTON, MA 02458

Director

Name Role Address
MURRAY, JOHN G. Director 400 Centre Street, NEWTON, MA 02458
PORTNOY, ADAM D Director TWO NEWTON PLACE, 255 WASHINGTON STREET, SUITE 300 NEWTON, MA 02458
CLARK, JENNIFER B Director TWO NEWTON PLACE, 255 WASHINGTON STREET, SUITE 300 NEWTON, MA 02458

Secretary

Name Role Address
CLARK, JENNIFER B Secretary TWO NEWTON PLACE, 255 WASHINGTON STREET, SUITE 300 NEWTON, MA 02458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 400 Centre Street, NEWTON, MA 02458 No data
CHANGE OF MAILING ADDRESS 2024-02-01 400 Centre Street, NEWTON, MA 02458 No data
MERGER 2019-05-31 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000193447
AMENDMENT 2013-08-13 No data AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-04
Merger 2019-05-31
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-20

Date of last update: 23 Jan 2025

Sources: Florida Department of State