Howard Johnson International, Inc. Overview
Howard Johnson International, Inc. filed as a Foreign for Profit Corporation in the State of Florida on Tuesday, July 3, 1990 and is approximately thirty-three years old, as recorded in documents filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Howard Johnson International, Inc.
Network Visualizer
Advertisements
Key People
Who own Howard Johnson International, Inc.
Name | |
---|---|
Steven Rudnitsky 20 |
Chairman
Director
|
Geoffrey A. Ballotti 23 |
President
NonPres
CEO
|
Ken Greene 6 |
President
|
Geoff Ballotti 19 |
Chief Executive Officer
President
|
Kurt Albert 11 |
Treasurer
|
Nicola Rossi 104 |
Director
Senior Vice Presiden
NonDir
|
Virginia M. Wilson 58 |
Director
Executive Vice Presi
Vice President
|
Gail Mandel 41 |
Director
Senior Vice Presiden
Secretary
Vice President
|
Paul F. Cash 54 |
Director
|
Michael F. Waring 43 |
Vice President
|
Christopher J. Feeney 41 |
Senior Vice Presiden
Treasurer
Secretary
Vice President
|
Barry Goldschmidt 20 |
Vice President and A
Treasurer
|
Lynn A. Feldman 85 |
Senior Vice Presiden
Director
Secretary
Vice President
|
Gregory T. Geppel 59 |
Vice President Tax
Secretary
Vice President
|
Robert Loewen 38 |
Executive Vice Presi
NonDir
Director
|
Mary R. Falvey 24 |
Executive Vice Presi
Vice President
|
Scott G. McLester 32 |
Executive Vice Presi
|
Susan Loring Crane 26 |
Group Vice President
|
Steve Meetre 25 |
Vice President Legal
|
Marcus Banks 18 |
Group Vice President
|
Marc D. Merriweather 14 |
Assistant Secretary
|
Kirsten Hotchkiss 14 |
Senior Vice Presiden
|
Jeffrey I. Burnett 13 |
Group Vice President
|
Korin A. Neff 12 |
Vice President Legal
|
Anthony Berger 10 |
Chief Operating Officer
|
Gus Stamoutsos 9 |
Senior Vice Presiden
|
Kim Sanborn 9 |
Vice President Finan
|
Annemarie Fairweather 8 |
Vice President Franc
|
John H. Johnson 7 |
Vice President Franc
|
Jean Thomas 5 |
Executive Vice Presi
|
Sarah Woodfin Wynn 3 |
Executive Vice Presi
|
Valerie Capers Workman 3 |
Vice President Franc
|
Rui Barros 1 |
Senior Vice Presiden
|
Jeffrey R. Leuenberger 37 |
NonTreas
Treasurer
|
Paul C. Francis |
NonDir
NonSec
|
Eric Danziger 17 |
President
|
Thomas J. Edwards 45 |
CFO
Treasurer
Vice President
|
Michele Allen 9 |
Treasurer
|
Thomas G. Conforti 64 |
Director
Vice President
|
Christopher A. Nowak 31 |
Director
Secretary
|
Scott Lepage 23 |
Director
|
Showing 8 records out of 41
Known Addresses for Howard Johnson International, Inc.
Corporate Filings for Howard Johnson International, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P30045 |
Date Filed: | Tuesday, July 3, 1990 |
Registered Agent | Corporate Creations Network,Inc. |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 8454206 |
Date Filed: | Tuesday, July 3, 1990 |
Registered Agent | Corporate Creations Network,Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01667845 |
Date Filed: | Tuesday, July 3, 1990 |
Registered Agent | Corporate Creations Network,Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C6053-1990 |
Date Filed: | Tuesday, July 3, 1990 |
Registered Agent | Corporate Creations Network,Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | Westchester |
State ID: | 1458660 |
Date Filed: | Thursday, July 5, 1990 |
Registered Agent | Corporate Creations Network,Inc. |
DOS Process | Corporate Creations Network,Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
7/3/1990 | Application For Certificate Of Authority | |
![]() |
7/3/1990 | Foreign Qualification | |
![]() |
7/5/1990 | Name History/Actual | Hj Acquisition Corp. |
![]() |
7/5/1990 | Name History/Actual | Hj Acquisition Corp. |
![]() |
9/17/1990 | Application For Amended Certificate Of Authority | |
![]() |
7/24/1991 | Name History/Actual | Howard Johnson Franchise Systems, Inc. |
![]() |
7/24/1991 | Name History/Actual | Howard Johnson Franchise Systems, Inc. |
![]() |
3/16/1992 | Amendment | HJ ACQUISITION CORP. TLSB 001 |
![]() |
10/19/1992 | Change Of Registered Agent/Office | |
![]() |
11/27/1995 | Application For Amended Certificate Of Authority | |
![]() |
12/22/1995 | Name History/Actual | Howard Johnson International, Inc. |
![]() |
12/22/1995 | Name History/Actual | Howard Johnson International, Inc. |
![]() |
1/18/1996 | Amendment | (3) PGS SDB HOWARD JOHNSON FRANCHISE SYSTEMS, INC. SDBB ;x 002 CERTIFIED COPY OF AMENDMENT FILED CHANGING NAME. SDB |
![]() |
11/4/1996 | Change Of Registered Agent/Office | |
![]() |
11/5/1996 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 TCH |
![]() |
7/10/1998 | Annual List | |
![]() |
7/23/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
9/28/2000 | Annual List | |
![]() |
7/20/2001 | Annual List | |
![]() |
6/28/2002 | Change of Registered Agent/Office | |
![]() |
7/2/2002 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 DAR |
![]() |
7/10/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
6/20/2003 | Annual List | |
![]() |
7/31/2003 | Change of Registered Agent/Office | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
7/11/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
6/17/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
5/19/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
6/18/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
6/19/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
7/8/2009 | Annual List | |
![]() |
10/30/2009 | Change of Office by Registered Agent | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
7/13/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
3/7/2011 | Change of Registered Agent/Office | |
![]() |
3/8/2011 | Registered Agent Change | |
![]() |
7/6/2011 | Annual List | |
![]() |
7/26/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
7/8/2013 | Annual List | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
7/11/2014 | Annual List | |
![]() |
7/17/2015 | Annual List | |
![]() |
5/20/2016 | Change of Name or Address by Registered Agent | |
![]() |
6/3/2016 | Annual List | |
![]() |
6/26/2017 | Annual List | |
![]() |
7/30/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
7/19/2019 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
12/31/2021 | Public Information Report (PIR) | |
![]() |
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources

Florida Department of State
Data last refreshed on Thursday, October 5, 2023
Data last refreshed on Thursday, October 5, 2023

Texas Secretary of State
Data last refreshed on Saturday, December 2, 2023
Data last refreshed on Saturday, December 2, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

New York Department of State
Data last refreshed on Wednesday, October 25, 2023
Data last refreshed on Wednesday, October 25, 2023
What next?
Follow
Receive an email notification when changes occur for Howard Johnson International, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Howard Johnson International, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
7 Sylvan Way Parsippany, NJ 07054
PO Box 981337 El Paso, TX 79998
1 Sylvan Way Parsippany, NJ 07054
22 Sylvan Way Parsippany, NJ 07054
These addresses are known to be associated with Howard Johnson International, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records