Search icon

HEATHROW INTERNATIONAL CENTER OWNERS ASSOCIATION, INC.

Company Details

Entity Name: HEATHROW INTERNATIONAL CENTER OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Apr 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2002 (23 years ago)
Document Number: N14605
FEI/EIN Number 59-2675227
Address: C/O CBRE, INC., 400 International Parkway, Suite 320, Heathrow, FL 32746
Mail Address: C/O CBRE, INC., 400 International Parkway, Suite 320, Heathrow, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Scott D. Newsom, Esq. Newsom Law, PLLC Agent Scott D. Newsom, Esq. Newsom Law, PLLC, PO Box 938, Winter Park, FL 32790

President

Name Role Address
Carter, Michelle President C/O CBRE, INC., 400 International Parkway Suite 320 Heathrow, FL 32746

Vice President

Name Role Address
FUSSELL, ANDREA Vice President C/O CBRE, INC., 400 International Parkway Suite 320 Heathrow, FL 32746

Treasurer

Name Role Address
BURKE, BOB Treasurer C/O CBRE, INC., 400 International Parkway Suite 320 Heathrow, FL 32746

Secretary

Name Role Address
McDaniel, Lynn Secretary C/O CBRE, INC., 400 International Parkway Suite 320 Heathrow, FL 32746

Director

Name Role Address
Perez, Pedro Director C/O CBRE, INC., 400 International Parkway Suite 320 Heathrow, FL 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-22 Scott D. Newsom, Esq. Newsom Law, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 Scott D. Newsom, Esq. Newsom Law, PLLC, PO Box 938, Winter Park, FL 32790 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 C/O CBRE, INC., 400 International Parkway, Suite 320, Heathrow, FL 32746 No data
CHANGE OF MAILING ADDRESS 2019-04-05 C/O CBRE, INC., 400 International Parkway, Suite 320, Heathrow, FL 32746 No data
REINSTATEMENT 2002-05-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000708392 TERMINATED 1000000679543 SEMINOLE 2015-06-09 2035-06-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State