Entity Name: | TOWNE SQUARE II, PHASE ONE 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: | 15 Aug 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Apr 2008 (17 years ago) |
Document Number: | N06000008631 |
FEI/EIN Number |
205421082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5151 LAKELAND DRIVE SOUTH, SUITE 11, LAKELAND, FL, 33813 |
Mail Address: | PO Box 6022, LAKELAND, FL, 33807, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LORIO JOSEPH P | Director | 1820 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33803 |
LORIO JOSEPH P | Vice President | 1820 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33803 |
Griffin Brandi S | Secretary | PO Box 6100, LAKELAND, FL, 33807 |
GRIFFIN BRANDI S | Director | P.O. BOX 6100, LAKELAND, FL, 33807 |
GRIFFIN BRANDI S | President | P.O. BOX 6100, LAKELAND, FL, 33807 |
STALLINGS INSURANCE SERVICES, INC. | 33 | - |
STALLINGS INSURANCE SERVICES, INC. | 3 | - |
RHS LEASING, LLC | 33 | - |
RHS LEASING, LLC | 3 | - |
5151 BUILDING, LLC | 33 | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-03 | 5151 LAKELAND DRIVE SOUTH, SUITE 11, LAKELAND, FL 33813 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-10 | GRIFFIN, BRANDI STALLINGS | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-06 | 5151 S Lakeland Dr. Suite 11, LAKELAND, FL 33813 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-09 | 5151 LAKELAND DRIVE SOUTH, SUITE 11, LAKELAND, FL 33813 | - |
REINSTATEMENT | 2008-04-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-19 |
AMENDED ANNUAL REPORT | 2019-10-03 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State