Search icon

HTA TENANT SERVICES TRS, INC.

Company Details

Entity Name: HTA TENANT SERVICES TRS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 18 Apr 2014 (11 years ago)
Document Number: F14000001736
FEI/EIN Number 90-0909040
Address: 3310 West End Avenue, Suite 700,, Nashville, TN 37203
Mail Address: 3310 West End Avenue, Suite 700,, Nashville, TN 37203
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

DIRECTOR

Name Role Address
BRYANT, JOHN M., JR. DIRECTOR 3310 West End Avenue, Suite 700,, Nashville, TN 37203
DOUGLAS, JAMES C. DIRECTOR 3310 West End Avenue, Suite 700,, Nashville, TN 37203
HULL, ROBERT E. DIRECTOR 3310 West End Avenue, Suite 700,, Nashville, TN 37203
MEREDITH, TODD J. DIRECTOR 3310 West End Avenue, Suite 700,, Nashville, TN 37203
WILSON, JULIE F. DIRECTOR 3310 West End Avenue, Suite 700,, Nashville, TN 37203

Executive Vice President

Name Role Address
BRYANT, JOHN M., JR. Executive Vice President 3310 West End Avenue, Suite 700,, Nashville, TN 37203
DOUGLAS, JAMES C. Executive Vice President 3310 West End Avenue, Suite 700,, Nashville, TN 37203
HULL, ROBERT E. Executive Vice President 3310 West End Avenue, Suite 700,, Nashville, TN 37203
WILSON, JULIE F. Executive Vice President 3310 West End Avenue, Suite 700,, Nashville, TN 37203

Secretary

Name Role Address
BYRD, AMY Secretary 3310 West End Avenue, Suite 700,, Nashville, TN 37203
CALLAWAY, AMANDA L. Secretary 3310 West End Avenue, Suite 700,, Nashville, TN 37203
COX, STEPHEN E. , JR. Secretary 3310 West End Avenue, Suite 700,, Nashville, TN 37203
CROWLEY, RYAN E. Secretary 3310 West End Avenue, Suite 700,, Nashville, TN 37203
DAWKINS, C. BURNEY Secretary 3310 West End Avenue, Suite 700,, Nashville, TN 37203
LOOPE, ANDREW E. Secretary 3310 West End Avenue, Suite 700,, Nashville, TN 37203
POLEY, AMY M. Secretary 3310 West End Avenue, Suite 700,, Nashville, TN 37203

Vice President

Name Role Address
BYRD, AMY Vice President 3310 West End Avenue, Suite 700,, Nashville, TN 37203
CALLAWAY, AMANDA L. Vice President 3310 West End Avenue, Suite 700,, Nashville, TN 37203
COX, STEPHEN E. , JR. Vice President 3310 West End Avenue, Suite 700,, Nashville, TN 37203
CROWLEY, RYAN E. Vice President 3310 West End Avenue, Suite 700,, Nashville, TN 37203
DAWKINS, C. BURNEY Vice President 3310 West End Avenue, Suite 700,, Nashville, TN 37203
HERNDON, GLENN D. Vice President 3310 West End Avenue, Suite 700,, Nashville, TN 37203
LOOPE, ANDREW E. Vice President 3310 West End Avenue, Suite 700,, Nashville, TN 37203
POLEY, AMY M. Vice President 3310 West End Avenue, Suite 700,, Nashville, TN 37203

Assistant Vice President

Name Role Address
C'DEBACCA, LINDSAY Assistant Vice President 3310 West End Avenue, Suite 700,, Nashville, TN 37203
ROGERS, NYSSA Assistant Vice President 3310 West End Avenue, Suite 700,, Nashville, TN 37203

TREASURER

Name Role Address
DONOVAN, CHRIS J. TREASURER 3310 West End Avenue, Suite 700,, Nashville, TN 37203

CONTROLLER

Name Role Address
HERNDON, GLENN D. CONTROLLER 3310 West End Avenue, Suite 700,, Nashville, TN 37203

ASSISTANT SECRETARY

Name Role Address
HIGGINS, ROBIN J. ASSISTANT SECRETARY 3310 West End Avenue, Suite 700,, Nashville, TN 37203

SECRETARY

Name Role Address
LOOPE, ANDREW E. SECRETARY 3310 West End Avenue, Suite 700,, Nashville, TN 37203

PRESIDENT

Name Role Address
MEREDITH, TODD J. PRESIDENT 3310 West End Avenue, Suite 700,, Nashville, TN 37203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 3310 West End Avenue, Suite 700,, Nashville, TN 37203 No data
CHANGE OF MAILING ADDRESS 2023-04-28 3310 West End Avenue, Suite 700,, Nashville, TN 37203 No data
REGISTERED AGENT NAME CHANGED 2023-01-17 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
Reg. Agent Change 2023-01-17
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-20

Date of last update: 21 Jan 2025

Sources: Florida Department of State