Entity Name: | OXFORD 100 CONDOMINIUM 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: | 30 Mar 1970 (55 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Jul 2000 (25 years ago) |
Document Number: | 718283 |
FEI/EIN Number |
591514510
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 104 OXFORD 100, WEST PALM BEACH, FL, 33417, US |
Mail Address: | OXFORD 100 C/O SEACREST SERVICES INC, 2101 CENTREPARK W DR #110, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Maniff Arleen | Vice President | 106 OXFORD 100, WEST PALM BEACH, FL, 33417 |
Bienvenue Michel | President | 209 OXFORD 100, WEST PALM BEACH, FL, 33417 |
Munz Carlos | Treasurer | 104 Oxford 100, West Palm Beach, FL, 33417 |
Kavon Eli | Secretary | 208 Oxford 100, West Palm Beach, FL, 33417 |
Munz Carlos | Agent | 104 OXFORD 100, WEST PALM BEACH, FL, 33417 |
FRIEDMAN RALPH | President | 207 OXFORD 100, WEST PALM BEACH, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-20 | 104 OXFORD 100, WEST PALM BEACH, FL 33417 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-20 | Munz, Carlos | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-20 | 104 OXFORD 100, WEST PALM BEACH, FL 33417 | - |
CHANGE OF MAILING ADDRESS | 2019-02-28 | 104 OXFORD 100, WEST PALM BEACH, FL 33417 | - |
NAME CHANGE AMENDMENT | 2000-07-10 | OXFORD 100 CONDOMINIUM ASSOCIATION INC. | - |
REINSTATEMENT | 2000-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State