Search icon

HPT CY TRS, INC.

Company Details

Entity Name: HPT CY TRS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 Nov 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Feb 2023 (2 years ago)
Document Number: F12000004711
FEI/EIN Number 46-1213113
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
HARGREAVES TODD W President TWO NEWTON PLACE, NEWTON, MA, 02458

Treasurer

Name Role Address
DONLEY BRIAN E Treasurer TWO NEWTON PLACE, NEWTON, MA, 02458

Secretary

Name Role Address
CLARK JENNIFER B Secretary TWO NEWTON PLACE, NEWTON, MA, 02458

Director

Name Role Address
Murray John G Director TWO NEWTON PLACE, NEWTON, MA, 02458
Portnoy Adam D Director TWO NEWTON PLACE, NEWTON, MA, 02458

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 No data 2000 NW EXECUTIVE CENTER CIRCLE, BOCA RATON, FL, 33431
G21000018858 SONESTA SELECT MIAMI LAKES ACTIVE 2021-02-08 2026-12-31 No data 15700 NW 77TH COURT, MIAMI LAKES, FL, 33016

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

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 2020-02-04
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State