Search icon

HYATT HOTELS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HYATT HOTELS OF FLORIDA, 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: 14 Nov 2013 (11 years ago)
Document Number: F13000004957
FEI/EIN Number 464049157

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 150 N. RIVERSIDE PLAZA, 14TH FLOOR, LEGAL DEPARTMENT, CHICAGO, IL, 60606, US
Mail Address: 150 N. RIVERSIDE PLAZA, 14TH FLOOR, LEGAL DEPARTMENT, CHICAGO, IL, 60606, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
HOPLAMAZIAN MARK S Director 150 N. RIVERSIDE PLAZA, CHICAGO, IL, 60606
Egan Margaret Vice President 150 N. RIVERSIDE PLAZA, CHICAGO, IL, 60606
Padilla Analisa Asst 150 N. RIVERSIDE PLAZA, CHICAGO, IL, 60606
Urbanski Christina Asst 150 N. RIVERSIDE PLAZA, CHICAGO, IL, 60606
Grady Tricia Vice President 150 N. RIVERSIDE PLAZA, Chicago, IL, 60606
Reppy Chad S Vice President 150 N. RIVERSIDE PLAZA, CHICAGO, IL, 60606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000053331 THE SPA AT HYATT REGENCY ORLANDO ACTIVE 2024-04-22 2029-12-31 - 9801 INTERNATIONAL DRIVE, ORLANDO, FL, 32819
G24000032315 HYATT REGENCY ORLANDO ACTIVE 2024-03-01 2029-12-31 - 9801 INTERNATIONAL DRIVE, ORLANDO, FL, 32819
G13000112276 HYATT REGENCY ORLANDO EXPIRED 2013-11-15 2018-12-31 - 9801 INTERNATIONAL DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 150 N. RIVERSIDE PLAZA, 14TH FLOOR, LEGAL DEPARTMENT, CHICAGO, IL 60606 -
CHANGE OF MAILING ADDRESS 2018-04-30 150 N. RIVERSIDE PLAZA, 14TH FLOOR, LEGAL DEPARTMENT, CHICAGO, IL 60606 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State