Search icon

HPT TRS WYN, INC. - Florida Company Profile

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
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 -

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

Date of last update: 03 Apr 2025

Sources: Florida Department of State