Search icon

HOST HOTELS & RESORTS, INC. - Florida Company Profile

Company Details

Entity Name: HOST HOTELS & RESORTS, 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: 21 Dec 1998 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 May 2006 (19 years ago)
Document Number: F98000006995
FEI/EIN Number 530085950

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

Address: 4747 Bethesda Avenue, Bethesda, MD, 20814-5584, US
Mail Address: 4747 Bethesda Avenue, Law Department, Bethesda, MD, 20814-5584, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
RISOLEO JAMES F President 4747 Bethesda Avenue, Bethesda, MD, 208145584
ASLAKSEN JULIE P Executive Vice President 4747 Bethesda Avenue, Bethesda, MD, 208145584
OTTINGER JOSEPH C Secretary 4747 Bethesda Avenue, Bethesda, MD, 208145584
OTTINGER JOSEPH C Vice President 4747 Bethesda Avenue, Bethesda, MD, 208145584
SIFO MARI Executive Vice President 4747 Bethesda Avenue, Bethesda, MD, 208145584
TYRRELL NATHAN S Executive Vice President 6903 ROCKLEDGE DRIVE, BETHESDA, MD, 208171862
MARRIOTT RICHARD F Director 4747 Bethesda Avenue, Bethesda, MD, 208145584

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 4747 Bethesda Avenue, Suite 1300, Bethesda, MD 20814-5584 -
CHANGE OF MAILING ADDRESS 2020-03-20 4747 Bethesda Avenue, Suite 1300, Bethesda, MD 20814-5584 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-19 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301-2699 -
REGISTERED AGENT NAME CHANGED 2007-01-23 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2006-05-01 HOST HOTELS & RESORTS, INC. -
NAME CHANGE AMENDMENT 1999-01-06 HOST MARRIOTT CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State