Search icon

HEATHROW INTERNATIONAL CENTER OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HEATHROW INTERNATIONAL CENTER OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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 592675227

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O CBRE, INC., 400 International Parkway, Heathrow, FL, 32746, US
Mail Address: C/O CBRE, INC., 400 International Parkway, Heathrow, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carter Michelle President C/O CBRE, INC., Heathrow, FL, 32746
FUSSELL ANDREA Vice President C/O CBRE, INC., Heathrow, FL, 32746
BURKE BOB Treasurer C/O CBRE, INC., Heathrow, FL, 32746
McDaniel Lynn Secretary C/O CBRE, INC., Heathrow, FL, 32746
Perez Pedro Director C/O CBRE, INC., Heathrow, FL, 32746
Scott D. Newsom, Esq. Newsom Law, PLLC Agent Scott D. Newsom, Esq. Newsom Law, PLLC, Winter Park, FL, 32790

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-22 Scott D. Newsom, Esq. Newsom Law, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 Scott D. Newsom, Esq. Newsom Law, PLLC, PO Box 938, Winter Park, FL 32790 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 C/O CBRE, INC., 400 International Parkway, Suite 320, Heathrow, FL 32746 -
CHANGE OF MAILING ADDRESS 2019-04-05 C/O CBRE, INC., 400 International Parkway, Suite 320, Heathrow, FL 32746 -
REINSTATEMENT 2002-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

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: 02 Apr 2025

Sources: Florida Department of State