Search icon

CAMBRIDGE TRS, INC.

Company Details

Entity Name: CAMBRIDGE TRS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 14 May 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Feb 2023 (2 years ago)
Document Number: F12000002052
FEI/EIN Number 454167445
Address: 255 Washington Street, Two Newton Place, Newton, MA, 02458, US
Mail Address: 255 Washington Street, Two Newton Place, Newton, MA, 02458, US
Place of Formation: MARYLAND

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
HARGREAVES TODD W President 255 Washington Street, Newton, MA, 02458

Asst

Name Role Address
ANDERSON JACQUELYN S Asst 255 Washington Street, Newton, MA, 02458

Treasurer

Name Role Address
DONLEY BRIAN E Treasurer 255 Washington Street, Newton, MA, 02458

Secretary

Name Role Address
CLARK JENNIFER B Secretary 255 Washington Street, Newton, MA, 02458

Director

Name Role Address
Portnoy Adam D Director 255 Washington Street, Newton, MA, 02458
Murray John W Director 255 Washington Street, Newton, MA, 02458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000064695 NAUTILUS SONESTA MIAMI BEACH ACTIVE 2023-05-24 2028-12-31 No data TWO NEWTON PLACE, 255 WASHINGTON STREET, STE 300, NEWTON, MA, 02458
G14000045774 SONESTA FORT LAUDERDALE EXPIRED 2014-05-07 2019-12-31 No data 999 N FT LAUDERDALE BEACH BLVD, FT. LAUDERDALE, FL, 33304
G12000052372 SONESTA ES SUITES ORLANDO EXPIRED 2012-06-05 2017-12-31 No data C/O JENNIFER CLARK CAMBRIDGE TRS INC, 2 NEWTON PL, 255 WASHINGTON ST #300, NEWTON, MA, 02458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 255 Washington Street, Two Newton Place, Suite 300, Newton, MA 02458 No data
CHANGE OF MAILING ADDRESS 2024-04-02 255 Washington Street, Two Newton Place, Suite 300, Newton, MA 02458 No data
AMENDMENT 2023-02-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
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