Search icon

TOWNE SQUARE II PHASE TWO PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TOWNE SQUARE II PHASE TWO PROPERTY 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: 08 May 2006 (19 years ago)
Document Number: N06000005027
FEI/EIN Number 204860542

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

Address: 1055 SUGARTREE LN S, LAKELAND, FL, 33813, US
Mail Address: 1055 SUGARTREE LN S, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVERA FELIPE L President POB 7174, LAKELAND, FL, 33807
OLIVERA FELIPE L Director POB 7174, LAKELAND, FL, 33807
Cook Carrie Vice President 5121 S. Lakeland Drive, LAKELAND, FL, 33813
Cook Carrie Director 5121 S. Lakeland Drive, LAKELAND, FL, 33813
TRAWICK ANTHONY B Treasurer 5127 SOUTH LAKELAND DRIVE, LAKELAND, FL, 33813
TRAWICK ANTHONY B Director 5127 SOUTH LAKELAND DRIVE, LAKELAND, FL, 33813
Hurlburt Susan Director 5125 S Lakeland Drive, Lakeland, FL, 33813
Raspopovich Scott Director 5147 South Lakeland Dr., Lakeland, FL, 33813
OLIVERA FELIPE L Agent 5151 S LAKELAND DR, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-18 OLIVERA, FELIPE L -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 5151 S LAKELAND DR, LAKELAND, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-03 1055 SUGARTREE LN S, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2010-03-03 1055 SUGARTREE LN S, LAKELAND, FL 33813 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State