Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HEATHROW MASTER ASSOCIATION, INC.

Filing Information
N02184 59-2388703 03/26/1984 FL ACTIVE AMENDED AND RESTATED ARTICLES 04/03/2003 NONE
Principal Address
2180 WEST SR 434
SUITE 5000
LONGWOOD, FL 32779

Changed: 04/04/2013
Mailing Address
2180 WEST SR 434
SUITE 5000
LONGWOOD, FL 32779

Changed: 04/04/2013
Registered Agent Name & Address SENTRY MANAGEMENT INC
2180 WEST SR 434
SUITE 5000
LONGWOOD, FL 32779

Name Changed: 03/26/2019

Address Changed: 04/02/2016
Officer/Director Detail Name & Address

Title President, Director

MCKEE, JOHN
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title VP, Director

MAIER, MIKE
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Secretary, Director

LYLE, JOHN
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Treasurer, Director

BENNETT, JACK
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

BLACKBURN, GERALD
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

GOMEZ, CLETY
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

MCCLURE, STEVE
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

GEITMANN, PETER
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

DARRAH, BLAINE
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Annual Reports
Report YearFiled Date
2022 04/08/2022
2023 04/23/2023
2024 04/16/2024

Document Images
04/16/2024 -- ANNUAL REPORT View image in PDF format
04/23/2023 -- ANNUAL REPORT View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
04/14/2021 -- ANNUAL REPORT View image in PDF format
04/15/2020 -- ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
03/21/2018 -- ANNUAL REPORT View image in PDF format
03/30/2017 -- ANNUAL REPORT View image in PDF format
04/02/2016 -- ANNUAL REPORT View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
03/09/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
02/08/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
03/28/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
03/17/2006 -- ANNUAL REPORT View image in PDF format
03/29/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/03/2003 -- Amended and Restated Articles View image in PDF format
02/10/2003 -- Reg. Agent Change View image in PDF format
05/05/2002 -- ANNUAL REPORT View image in PDF format
04/05/2001 -- ANNUAL REPORT View image in PDF format
02/10/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format