Search icon

HRP OWNERS CORP.

Company Details

Entity Name: HRP OWNERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Dec 2000 (24 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P00000117195
FEI/EIN Number 061603032
Address: C/O FINE HOTELS CORP., ONE WASHINGTON STREET, WELLESLEY, MA, 02481
Mail Address: C/O FINE HOTELS CORP., ONE WASHINGTON STREET, WELLESLEY, MA, 02481
Place of Formation: FLORIDA

Agent

Name Role Address
G & L AGENT SERVICES, INC. Agent 390 NORTH ORANGE AVENUE, STE 600, ORLANDO, FL, 32801

President

Name Role Address
FINEBERG GERALD S President ONE WASHINGTON STREET, WELLESLEY, MA, 02481

Director

Name Role Address
FINEBERG GERALD S Director ONE WASHINGTON STREET, WELLESLEY, MA, 02481
DONOVAN JOSEPH A Director ONE WASHINGTON STREET, WELLESLEY, MA, 02481
FRANK DANIEL Director ONE WASHINGTON STREET, WELLESLEY, MA, 02481
CHESNICK LYDIA G Director 125 SUMMER STREET, BOSTON, MA, 02110

Treasurer

Name Role Address
DONOVAN JOSEPH A Treasurer ONE WASHINGTON STREET, WELLESLEY, MA, 02481

Secretary

Name Role Address
FRANK DANIEL Secretary ONE WASHINGTON STREET, WELLESLEY, MA, 02481

Assistant Secretary

Name Role Address
CHESNICK LYDIA G Assistant Secretary 125 SUMMER STREET, BOSTON, MA, 02110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 2004-08-16 No data No data
REGISTERED AGENT NAME CHANGED 2004-08-16 G & L AGENT SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2004-08-16 390 NORTH ORANGE AVENUE, STE 600, ORLANDO, FL 32801 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
ARTICLES OF CORRECTION 2001-01-03 No data No data

Documents

Name Date
ANNUAL REPORT 2006-07-24
ANNUAL REPORT 2005-07-25
REINSTATEMENT 2004-08-16
ANNUAL REPORT 2002-08-05
ANNUAL REPORT 2001-08-22
Articles of Correction 2001-01-03
Domestic Profit 2000-12-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State