Entity Name: | HAWTHORN SUITES FRANCHISING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 24 Oct 1996 (28 years ago) |
Document Number: | F96000005520 |
FEI/EIN Number | 58-2226038 |
Address: | 22 SYLVAN WAY, PARSIPPANY, NJ 07054 |
Mail Address: | 22 SYLVAN WAY, PARSIPPANY, NJ 07054 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
Ballotti, Geoffrey Arthur | President | 22 SYLVAN WAY, PARSIPPANY, NJ 07054 |
Name | Role | Address |
---|---|---|
Ballotti, Geoffrey Arthur | Chief Executive Officer | 22 SYLVAN WAY, PARSIPPANY, NJ 07054 |
Name | Role | Address |
---|---|---|
Albert, Kurt | Treasurer | 22 SYLVAN WAY, PARSIPPANY, NJ 07054 |
Name | Role | Address |
---|---|---|
WARING, MICHAEL F | Vice President | 22 SYLVAN WAY, PARSIPPANY, NJ 07054 |
Name | Role | Address |
---|---|---|
ROSSI, NICOLA | Director | 22 SYLVAN WAY, PARSIPPANY, NJ 07054 |
Cash, Paul Francis | Director | 22 SYLVAN WAY, PARSIPPANY, NJ 07054 |
Name | Role | Address |
---|---|---|
Cash, Paul Francis | Secretary | 22 SYLVAN WAY, PARSIPPANY, NJ 07054 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000067221 | HAWTHORN SUITES BY WYNDHAM | ACTIVE | 2021-05-17 | 2026-12-31 | No data | 22 SYLVAN WAY, LEGAL DEPARTMENT, PARSIPPANY, NJ, 07054 |
G09000178761 | HAWTHORN SUITES BY WYNDHAM | EXPIRED | 2009-11-25 | 2014-12-31 | No data | 22 SYLVAN WAY, PARSIPPANY, NJ, 07054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
REGISTERED AGENT NAME CHANGED | 2011-03-15 | CORPORATE CREATIONS NETWORK INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-23 | 22 SYLVAN WAY, PARSIPPANY, NJ 07054 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-23 | 22 SYLVAN WAY, PARSIPPANY, NJ 07054 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State