Detail by Officer/Registered Agent Name
Foreign Profit Corporation
MSR HOSPITALITY SERVICES, INC.
Filing Information
F02000000645
60-0001873
02/05/2002
DE
INACTIVE
REVOKED FOR ANNUAL REPORT
09/25/2015
NONE
Principal Address
Changed: 04/15/2014
One Post Office Square
Suite 3100
Boston, MA 02110
Suite 3100
Boston, MA 02110
Changed: 04/15/2014
Mailing Address
Changed: 04/15/2014
One Post Office Square
Suite 3100
Boston, MA 02110
Suite 3100
Boston, MA 02110
Changed: 04/15/2014
Registered Agent Name & Address
COOLEY, DANIEL
Name Changed: 06/11/2009
Address Changed: 06/11/2009
121 SOUTH ORANGE AVE
STE 1500
ORLANDO, FL 32801
STE 1500
ORLANDO, FL 32801
Name Changed: 06/11/2009
Address Changed: 06/11/2009
Officer/Director Detail
Name & Address
Title Director, VP
Buza, John P.
Title Director, VP
Franco, Michael J.
Title Director, VP
Quinn, Michael T.
Title VP
Biancamano, Lori A.
Title VP, Asst. Secretary
Burns, Barbara
Title Asst. Secretary
Davis, Wanda F.
Title VP
Devine, Christopher
Title VP
Dina, James R.
Title VP
Fields, Warren Q
Title Asst. Secretary
Freeman, Gail
Title Asst. Treasurer
Harcourt, Tim
Title VP
Hudspeth, Mark A.
Title CEO
Klopp, John R.
Title Asst. Treasurer
Lutsep, Marja I.
Title President
Mantz, Jay H.
Title VP
Morris, J. Timothy
Title Asst. Secretary
Newmark, Debbie J.
Title Asst. Secretary, VP
O'Dell, Christopher
Title Asst. Treasurer
O'Shannon, Lisa
Title Treasurer
Seabode, Sally
Title Asst. Treasurer
Serao, Christian
Title Director, VP
Buza, John P.
One Post Office Square
Suite 3100
Boston, MA 02110
Suite 3100
Boston, MA 02110
Title Director, VP
Franco, Michael J.
One Post Office Square
Suite 3100
Boston, MA 02110
Suite 3100
Boston, MA 02110
Title Director, VP
Quinn, Michael T.
One Post Office Square
Suite 3100
Boston, MA 02110
Suite 3100
Boston, MA 02110
Title VP
Biancamano, Lori A.
One Post Office Square
Suite 3100
Boston, MA 02110
Suite 3100
Boston, MA 02110
Title VP, Asst. Secretary
Burns, Barbara
One Post Office Square
Suite 3100
Boston, MA 02110
Suite 3100
Boston, MA 02110
Title Asst. Secretary
Davis, Wanda F.
One Post Office Square
Suite 3100
Boston, MA 02110
Suite 3100
Boston, MA 02110
Title VP
Devine, Christopher
One Post Office Square
Suite 3100
Boston, MA 02110
Suite 3100
Boston, MA 02110
Title VP
Dina, James R.
One Post Office Square
Suite 3100
Boston, MA 02110
Suite 3100
Boston, MA 02110
Title VP
Fields, Warren Q
One Post Office Square
Suite 3100
Boston, MA 02110
Suite 3100
Boston, MA 02110
Title Asst. Secretary
Freeman, Gail
One Post Office Square
Suite 3100
Boston, MA 02110
Suite 3100
Boston, MA 02110
Title Asst. Treasurer
Harcourt, Tim
One Post Office Square
Suite 3100
Boston, MA 02110
Suite 3100
Boston, MA 02110
Title VP
Hudspeth, Mark A.
One Post Office Square
Suite 3100
Boston, MA 02110
Suite 3100
Boston, MA 02110
Title CEO
Klopp, John R.
One Post Office Square
Suite 3100
Boston, MA 02110
Suite 3100
Boston, MA 02110
Title Asst. Treasurer
Lutsep, Marja I.
One Post Office Square
Suite 3100
Boston, MA 02110
Suite 3100
Boston, MA 02110
Title President
Mantz, Jay H.
One Post Office Square
Suite 3100
Boston, MA 02110
Suite 3100
Boston, MA 02110
Title VP
Morris, J. Timothy
One Post Office Square
Suite 3100
Boston, MA 02110
Suite 3100
Boston, MA 02110
Title Asst. Secretary
Newmark, Debbie J.
One Post Office Square
Suite 3100
Boston, MA 02110
Suite 3100
Boston, MA 02110
Title Asst. Secretary, VP
O'Dell, Christopher
One Post Office Square
Suite 3100
Boston, MA 02110
Suite 3100
Boston, MA 02110
Title Asst. Treasurer
O'Shannon, Lisa
One Post Office Square
Suite 3100
Boston, MA 02110
Suite 3100
Boston, MA 02110
Title Treasurer
Seabode, Sally
One Post Office Square
Suite 3100
Boston, MA 02110
Suite 3100
Boston, MA 02110
Title Asst. Treasurer
Serao, Christian
One Post Office Square
Suite 3100
Boston, MA 02110
Suite 3100
Boston, MA 02110
Annual Reports
Report Year | Filed Date |
2012 | 04/02/2012 |
2013 | 04/29/2013 |
2014 | 04/15/2014 |
Document Images