Search icon

SOTHERLY HOTELS INC. - Florida Company Profile

Company Details

Entity Name: SOTHERLY HOTELS 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: 02 Jul 2019 (6 years ago)
Document Number: F19000003021
FEI/EIN Number 201965427

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

Address: 306 S Henry St, Suite 100, Williamsburg, VA, 23185, US
Mail Address: 306 S Henry St, Suite 100, Williamsburg, VA, 23185, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
SIMS ANDREW Chairman 306 S Henry St, Williamsburg, VA, 23185
FOLSOM DAVID R President 306 S Henry St, Williamsburg, VA, 23185
GIBSON IV G. SCOTT Director 306 S Henry St, Williamsburg, VA, 23185
WALKER HERSCHEL J Director 306 S Henry St, Williamsburg, VA, 23185
ZINNI ANTHONY C Director 306 S Henry St, Williamsburg, VA, 23185
DOMALSKI ANTHONY Chief Financial Officer 306 S Henry St, Williamsburg, VA, 23185
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 306 S Henry St, Suite 100, Williamsburg, VA 23185 -
CHANGE OF MAILING ADDRESS 2021-04-22 306 S Henry St, Suite 100, Williamsburg, VA 23185 -

Court Cases

Title Case Number Docket Date Status
4111 SOUTH OCEAN DRIVE CONDOMINIUM ASSOCIATION, INC., Petitioner(s) v. SOTHERLY HOTELS, INC., et al., Respondent(s). 4D2024-1911 2024-07-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-011937

Parties

Name 4111 SOUTH OCEAN DRIVE CONDOMINIUM ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Eddie Lee Holiday, III, Roger Slade
Name MHI Hospitality TRS Holdings, Inc.
Role Respondent
Status Active
Name MHI Hospitality, LLC
Role Respondent
Status Active
Name SOHO OCEAN RESORT TRS LLC
Role Respondent
Status Active
Representations Vilma Martinez
Name Sotherly Hotel, LP
Role Respondent
Status Active
Representations Cristina Hernandez-Villar
Name SOHO OCEAN RESORT OWNER LLC
Role Respondent
Status Active
Name SOHO OCEAN RESORT SERVICES TRS LLC
Role Respondent
Status Active
Name MHI Hotel Services LLC
Role Respondent
Status Active
Name HOLLYWOOD HOTEL ASSOCIATES LESSEE LLC
Role Respondent
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name SOTHERLY HOTELS INC.
Role Respondent
Status Active
Representations Markenson Pierre, Chanelle Artiles, Philip Jay Kantor, Reginald John Clyne, Michelle Diaz, Thomas Anthony Valdez, Megan Gisclar Colter

Docket Entries

Docket Date 2024-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sotherly Hotels, Inc.
Docket Date 2024-07-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of 4111 South Ocean Drive Condominium Association, Inc.
View View File
Docket Date 2024-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-07-26
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-08-14
Type Disposition by Order
Subtype Dismissed
Description ORDERED that the petition for writ of certiorari is dismissed. Petitioner did not timely seek review of the trial court's January 12, 2024 order containing the same ruling. "The time limit to file a petition for writ of certiorari cannot be extended by obtaining a second order in the trial court to the same effect as the first." Arce v. Maher Guiley And Maher, P.A., 936 So. 2d 682, 683 (Fla. 5th DCA 2006); see also Decktight Roofing Services, Inc. v. Amwest Sur. Ins., 841 So. 2d 667, 668 (Fla. 4th DCA 2003); Bensonhurst Drywall, Inc. v. Ledesma, 583 So. 2d 1094, 1094 (Fla. 4th DCA 1991).
View View File
4111 SOUTH OCEAN DRIVE CONDO ASSOCIATION, INC., Appellant(s) v. SOTHERLY HOTELS, INC., et al., Appellee(s). 4D2023-2539 2023-10-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-011937

Parties

Name 4111 South Ocean Drive Condo. Assoc., Inc.
Role Appellant
Status Active
Representations Darrin Blake Gursky, Nico John Piscopo
Name SOTHERLY HOTELS INC.
Role Appellee
Status Active
Representations Reginald John Clyne, Chanelle Artiles
Name SOHO OCEAN RESORT TRS LLC
Role Appellee
Status Active
Name SOHO OCEAN RESORT SERVICES TRS LLC
Role Appellee
Status Active
Name MHI Hotel Services LLC
Role Appellee
Status Active
Name HOLLYWOOD HOTEL ASSOCIATES LESSEE LLC
Role Appellee
Status Active
Name Hon. Jack Ben Tuter, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-12-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sotherly Hotels, Inc.
Docket Date 2023-12-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of 4111 South Ocean Drive Condo. Assoc., Inc.
Docket Date 2023-10-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2023-12-26
Type Order
Subtype Order on Motion To Dismiss
Description ORDERED that, upon consideration of appellant's October 30, 2023 response, appellee's October 24, 2023 motion to dismiss is granted, and this appeal is dismissed for lack of jurisdiction. See Honahan v. Burgeson, 327 So. 3d 1260 (Fla. 2d DCA 2021).
View View File
Docket Date 2023-12-08
Type Order
Subtype Order to File Status Report
Description ORDERED that the appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the pending motion in the trial court.
View View File
Docket Date 2023-11-06
Type Order
Subtype Order on Motion To Dismiss
Description Order on Motion To Dismiss
View View File
Docket Date 2023-10-30
Type Response
Subtype Response
Description RESPONSE TO MOTION TO DISMISS
On Behalf Of 4111 South Ocean Drive Condo. Assoc., Inc.
Docket Date 2023-10-24
Type Letter
Subtype Acknowledgment Letter
Description AMENDED
View View File
Docket Date 2023-10-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of 4111 South Ocean Drive Condo. Assoc., Inc.
View View File
Docket Date 2023-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-16
Foreign Profit 2019-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State