Entity Name: | OXFORD COLONY CLUB, 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: | REINSTATEMENT |
Event Date Filed: | 28 Nov 2017 (7 years ago) |
Document Number: | 718285 |
FEI/EIN Number |
591638643
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 OXFORD 200, WEST PALM BEACH, FL, 33417, US |
Mail Address: | OXFORD COLONY CLUB SEACREST SVCS, INC., 2101 CENTREPARK WEST DR #110, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SINGERMAN JOYCE | Vice President | 115 OXFORD 400, WPB, FL, 33417 |
Didio Lorraine | President | 120 Oxford 200, West Palm Beach, FL, 33417 |
Deal Janice | Treasurer | 110 Oxford 200, West Palm Beach, FL, 33417 |
Streb Nancy | Secretary | 205 Oxford 200, West Palm Beach, FL, 33417 |
Didio Lorraine | Agent | 120 OXFORD 200, WEST PALM BEACH, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-27 | 120 OXFORD 200, WEST PALM BEACH, FL 33417 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-27 | 120 OXFORD 200, WEST PALM BEACH, FL 33417 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-27 | Didio, Lorraine | - |
CHANGE OF MAILING ADDRESS | 2019-03-12 | 120 OXFORD 200, WEST PALM BEACH, FL 33417 | - |
REINSTATEMENT | 2017-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CANCEL ADM DISS/REV | 2005-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-02-21 |
AMENDED ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-05-04 |
REINSTATEMENT | 2017-11-28 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State