Search icon

HPT TRS WYN, INC.

Company Details

Entity Name: HPT TRS WYN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 10 Sep 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Feb 2023 (2 years ago)
Document Number: F12000003719
FEI/EIN Number 46-0781608
Address: TWO NEWTON PLACE, 255 WASHINGTON STREET, SUITE 300, NEWTON, MA 02458
Mail Address: TWO NEWTON PLACE, 255 WASHINGTON STREET, SUITE 300, NEWTON, MA 02458
Place of Formation: MARYLAND

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

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

Director

Name Role Address
PORTNOY, ADAM D Director TWO NEWTON PLACE, 255 WASHINGTON STREET SUITE 300 NEWTON, MA 02458
Murray, John G. Director TWO NEWTON PLACE, 255 WASHINGTON STREET SUITE 300 NEWTON, MA 02458

Treasurer

Name Role Address
DONLEY, BRIAN E. Treasurer TWO NEWTON PLACE, 255 WASHINGTON STREET SUITE 300 NEWTON, MA 02458

President

Name Role Address
HARGREAVES, TODD W President TWO NEWTON PLACE, 255 WASHINGTON STREET SUITE 300 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 No data 644 RAYMOND AVENUE, ALTAMONTE SPRINGS, FL, 32765

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

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 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: 23 Jan 2025

Sources: Florida Department of State