Entity Name: | OXFORD CONDOMINIUM APARTMENT ASSOCIATION, INC. 400 |
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: | 30 Mar 1970 (55 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Feb 2005 (20 years ago) |
Document Number: | 718281 |
FEI/EIN Number |
591636133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 139-25 31st Road, Apt #2G, Flushing, NY, 11354, US |
Mail Address: | OXFORD 400 C/O SEACREST SERVICES INC, 2101 CENTREPARK W DR #110, WEST PALM BEACH, FL, 33409, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SINGERMAN JOYCE | Vice President | 115 OXFORD 400, WEST PALM BEACH, FL, 33417 |
SYMONS ESTELLE | Director | 216 OXFORD 400, West Palm Beach, FL, 33417 |
Hirschberger Felice | Secretary | 219 Oxford 400, West Palm Beach, FL, 33417 |
Taylor Lawrence | Director | 100 Overlook Terrace, New York, NY, 10040 |
Hochman Dell | President | 139-25 31st Rd, Flushing, NY, 11354 |
Leyzerzon Larisa | Director | 102 Oxford 400, West Palm Beach, FL, 33417 |
SYMONS ESTELLE | Agent | 216 OXFORD 400, WEST PALM BEACH, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-19 | 139-25 31st Road, Apt #2G, Flushing, NY 11354 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-20 | 216 OXFORD 400, WEST PALM BEACH, FL 33417 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-20 | SYMONS, ESTELLE | - |
CHANGE OF MAILING ADDRESS | 2018-05-15 | 139-25 31st Road, Apt #2G, Flushing, NY 11354 | - |
CANCEL ADM DISS/REV | 2005-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1998-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-19 |
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-05-15 |
ANNUAL REPORT | 2017-04-24 |
AMENDED ANNUAL REPORT | 2016-05-31 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State