Search icon

OXFORD 100 CONDOMINIUM ASSOCIATION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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