Entity Name: | HPT TRS WYN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Sep 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Feb 2023 (2 years ago) |
Document Number: | F12000003719 |
FEI/EIN Number |
460781608
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
CLARK JENNIFER B | Secretary | TWO NEWTON PLACE, NEWTON, MA, 02458 |
PORTNOY ADAM D | Director | TWO NEWTON PLACE, NEWTON, MA, 02458 |
DONLEY BRIAN E | Treasurer | TWO NEWTON PLACE, NEWTON, MA, 02458 |
HARGREAVES TODD W | President | TWO NEWTON PLACE, NEWTON, MA, 02458 |
Murray John G | Director | TWO NEWTON PLACE, NEWTON, MA, 02458 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000108988 | HAWTHORN SUITES BY WYNDHAM ORLANDO ALTAMONTE SPRINGS | EXPIRED | 2014-10-28 | 2024-12-31 | - | 644 RAYMOND AVENUE, ALTAMONTE SPRINGS, FL, 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-30 | TWO NEWTON PLACE, 255 WASHINGTON STREET, NEWTON, MA 02458 | - |
CHANGE OF MAILING ADDRESS | 2025-01-30 | TWO NEWTON PLACE, 255 WASHINGTON STREET, NEWTON, MA 02458 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | TWO NEWTON PLACE, 255 WASHINGTON STREET, SUITE 300, NEWTON, MA 02458 | - |
CHANGE OF MAILING ADDRESS | 2024-02-09 | TWO NEWTON PLACE, 255 WASHINGTON STREET, SUITE 300, NEWTON, MA 02458 | - |
AMENDMENT | 2023-02-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000320670 | TERMINATED | 1000000589479 | SEMINOLE | 2014-02-28 | 2034-03-13 | $ 5,020.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
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 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State