Search icon

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

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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