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 |
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 |
Name | Role | Address |
---|---|---|
Carter, Michelle | President | C/O CBRE, INC., 400 International Parkway Suite 320 Heathrow, FL 32746 |
Name | Role | Address |
---|---|---|
FUSSELL, ANDREA | Vice President | C/O CBRE, INC., 400 International Parkway Suite 320 Heathrow, FL 32746 |
Name | Role | Address |
---|---|---|
BURKE, BOB | Treasurer | C/O CBRE, INC., 400 International Parkway Suite 320 Heathrow, FL 32746 |
Name | Role | Address |
---|---|---|
McDaniel, Lynn | Secretary | C/O CBRE, INC., 400 International Parkway Suite 320 Heathrow, FL 32746 |
Name | Role | Address |
---|---|---|
Perez, Pedro | Director | C/O CBRE, INC., 400 International Parkway Suite 320 Heathrow, FL 32746 |
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 |
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 |
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