Detail by Officer/Registered Agent Name

Foreign Profit Corporation

HAWTHORN SUITES FRANCHISING, INC.

Filing Information
F96000005520 58-2226038 10/24/1996 GA ACTIVE
Principal Address
22 SYLVAN WAY
PARSIPPANY, NJ 07054

Changed: 04/23/2009
Mailing Address
22 SYLVAN WAY
PARSIPPANY, NJ 07054

Changed: 04/23/2009
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 03/15/2011

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title P, CEO

Ballotti, Geoffrey Arthur
22 SYLVAN WAY
PARSIPPANY, NJ 07054

Title Treasurer

Albert, Kurt
22 SYLVAN WAY
PARSIPPANY, NJ 07054

Title VP

WARING, MICHAEL F
22 SYLVAN WAY
PARSIPPANY, NJ 07054

Title Director

ROSSI, NICOLA
22 SYLVAN WAY
PARSIPPANY, NJ 07054

Title Director, Secretary

Cash, Paul Francis
22 SYLVAN WAY
PARSIPPANY, NJ 07054

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 04/17/2023
2024 04/16/2024

Document Images
04/16/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
04/24/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
01/25/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
06/24/2004 -- Reg. Agent Change View image in PDF format
03/05/2004 -- ANNUAL REPORT View image in PDF format
01/24/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
05/02/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
04/30/1997 -- ANNUAL REPORT View image in PDF format
10/24/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format