Search icon

HAWTHORN SUITES FRANCHISING, INC.

Company Details

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

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
Ballotti, Geoffrey Arthur President 22 SYLVAN WAY, PARSIPPANY, NJ 07054

Chief Executive Officer

Name Role Address
Ballotti, Geoffrey Arthur Chief Executive Officer 22 SYLVAN WAY, PARSIPPANY, NJ 07054

Treasurer

Name Role Address
Albert, Kurt Treasurer 22 SYLVAN WAY, PARSIPPANY, NJ 07054

Vice President

Name Role Address
WARING, MICHAEL F Vice President 22 SYLVAN WAY, PARSIPPANY, NJ 07054

Director

Name Role Address
ROSSI, NICOLA Director 22 SYLVAN WAY, PARSIPPANY, NJ 07054
Cash, Paul Francis Director 22 SYLVAN WAY, PARSIPPANY, NJ 07054

Secretary

Name Role Address
Cash, Paul Francis Secretary 22 SYLVAN WAY, PARSIPPANY, NJ 07054

Fictitious Names

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

Events

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

Documents

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