Search icon

HPT TRS WYN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

Name Role Address
CLARK JENNIFER B Secretary TWO NEWTON PLACE, NEWTON, MA, 02458
PORTNOY ADAM D Director 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 -
DONLEY BRIAN E Chief Financial Officer TWO NEWTON PLACE, NEWTON, MA, 02458

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State