Search icon

HEATHROW MASTER ASSOCIATION, INC.

Company Details

Entity Name: HEATHROW MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Mar 1984 (41 years ago)
Document Number: N02184
FEI/EIN Number 592388703
Address: 2180 WEST SR 434, LONGWOOD, FL, 32779, US
Mail Address: 2180 WEST SR 434, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
SENTRY MANAGEMENT, INC. Agent

President

Name Role Address
MCKEE JOHN President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779

Vice President

Name Role Address
MAIER MIKE Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779

Secretary

Name Role Address
LYLE JOHN Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779

Treasurer

Name Role Address
BENNETT JACK Treasurer 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779

Director

Name Role Address
BLACKBURN GERALD Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
GOMEZ CLETY Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2003-04-03 No data No data

Court Cases

Title Case Number Docket Date Status
BAZD MEG, LLC, Appellant(s), v. Wells Fargo Bank National Association, As Trustee for Structured Adjustable Rate Mortgage Loan Trust Morgage Pass-Through Certificates Series 2007-3, GTTB, LLC, Heathrow Master Associations, Inc., PNC Bank, National Association, Successor In Interest to RBC Centure Bank, Seminole County Florida and Dulcie Payne, Appellee(s). 5D2023-3107 2023-10-18 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-003883

Parties

Name BAZD MEG LLC
Role Appellant
Status Active
Representations Anthony N. Legendre, II
Name PNC Bank, National Association
Role Appellee
Status Active
Name RBC Centura Bank
Role Appellee
Status Active
Name Structured Adjustable Rate Mortgage Loan Trust Mortgage Pass-Through Certificates, Series 2007-3
Role Appellee
Status Active
Name GTTB LLC
Role Appellee
Status Active
Name Dulcie Payne
Role Appellee
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations Pratik Patel, Lynn P. Porter-Carlton, J. Randy Edmonson, Carlos R. Arias, Alec Hayes
Name HEATHROW MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name Seminole County, Florida
Role Appellee
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-14
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of BAZD MEG, LLC
Docket Date 2024-07-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-09
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-04-04
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2024-03-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BAZD MEG, LLC
Docket Date 2024-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ MOT GRANTED; RB BY 3/4/24
Docket Date 2024-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BAZD MEG, LLC
Docket Date 2024-01-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2023-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 1/12
Docket Date 2023-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2023-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2023-11-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BAZD MEG, LLC
Docket Date 2023-11-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS
Docket Date 2023-10-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/14/2023
On Behalf Of BAZD MEG, LLC
Docket Date 2023-10-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2023-10-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-13
Type Response
Subtype Response
Description RESPONSE ~ PER 11/3 ORDER; "NOTICE OF SHOWING GOOD CAUSE"
On Behalf Of BAZD MEG, LLC
HEATHROW MASTER ASSOCIATION, INC. VS ERIC GOLDFINE SELF EMPLOYED RETIREMENT PLAN AND TRUST UTD JANUARY 1, 1984, DAVID A GIBBS, JR., BRIDGEWATER NEIGHBORHOOD ASSOCIATION, INC., BLUELINE RENTAL, LLC, ET AL 5D2022-1438 2022-06-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-003447

Parties

Name HEATHROW MASTER ASSOCIATION, INC.
Role Appellant
Status Active
Representations Jan T. Williams
Name HD Supply White Cap Construction Supply
Role Appellee
Status Active
Name HD Supply Construction, LTD
Role Appellee
Status Active
Name PREFERRED MATERIALS, INC.
Role Appellee
Status Active
Name BLUELINE RENTAL, LLC
Role Appellee
Status Active
Name BRIDGEWATER NEIGHBORHOOD ASSOCIATION, INC.
Role Appellee
Status Active
Name David A. Gibbs, Jr.
Role Appellee
Status Active
Name Cara Christiano
Role Appellee
Status Active
Name Eric Goldfine Self Employed Retirement Plan and Trust UTD January 1, 1984
Role Appellee
Status Active
Representations Laura M. Cooper, Carlos R. Arias, Erick P. Steffens, Justin R. Clark
Name Hon. Christopher Sprysenski
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-08-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-07-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-07-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ SECOND AMENDED
On Behalf Of Heathrow Master Association, Inc.
Docket Date 2022-07-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE SECOND AMENDED NOVD; AMENDED NOVD STRICKEN
Docket Date 2022-07-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 7/25 ORDER
On Behalf Of Heathrow Master Association, Inc.
Docket Date 2022-07-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2022-07-14
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ PARTIES W/IN 10 DYS FILE MEDIATION FORMS; ABEYANCE LIFTED
Docket Date 2022-07-12
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER ON MOT FOR REHEARING
Docket Date 2022-06-29
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ 6/21 MOTION TREATED AS A MOTION TO HOLD IN ABEYANCE AND GRANTED; APPELLANT SHALL FILE A STATUS REPORT BY JULY 28, 2022.
Docket Date 2022-06-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Heathrow Master Association, Inc.
Docket Date 2022-06-21
Type Record
Subtype Appendix
Description Appendix ~ TO MOT TO RELINQUISH
On Behalf Of Heathrow Master Association, Inc.
Docket Date 2022-06-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/15/22
On Behalf Of Heathrow Master Association, Inc.

Date of last update: 02 Feb 2025

Sources: Florida Department of State