Search icon

OXFORD CONDOMINIUM APARTMENT ASSOCIATION, INC. 400 - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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