Search icon

HPT CY TRS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HPT CY TRS, 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: 20 Nov 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Feb 2023 (2 years ago)
Document Number: F12000004711
FEI/EIN Number 46-1213113

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
DONLEY BRIAN E Chief Financial Officer TWO NEWTON PLACE, NEWTON, MA, 02458
HARGREAVES TODD W President TWO NEWTON PLACE, NEWTON, MA, 02458
CLARK JENNIFER B Secretary TWO NEWTON PLACE, NEWTON, MA, 02458
Murray John G Director TWO NEWTON PLACE, NEWTON, MA, 02458
Portnoy Adam D Director TWO NEWTON PLACE, NEWTON, MA, 02458
CORPORATION SERVICE COMPANY Agent -

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
SUSAN FRINK
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2896222

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000018849 SONESTA SELECT BOCA RATON ACTIVE 2021-02-08 2026-12-31 - 2000 NW EXECUTIVE CENTER CIRCLE, BOCA RATON, FL, 33431
G21000018858 SONESTA SELECT MIAMI LAKES ACTIVE 2021-02-08 2026-12-31 - 15700 NW 77TH COURT, MIAMI LAKES, FL, 33016

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 - -

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 2020-02-04
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: 01 Jun 2025

Sources: Florida Department of State