Search icon

OXFORD HOUSE OF PORT CHARLOTTE-A CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: OXFORD HOUSE OF PORT CHARLOTTE-A CONDOMINIUM, 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: 20 Aug 1973 (52 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Mar 2017 (8 years ago)
Document Number: 727213
FEI/EIN Number 591574998

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: c/o Palmer Property Management, 6210 Scott Street, Unit 214, Punta Gorda, FL, 33950, US
Address: OXFORD HOUSE OF PORT CHARLOTTE, 21267 Gertrude Ave., PORT CHARLOTTE, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gilbert Kim Director c/o Palmer Property Management, Punta Gorda, FL, 33950
Vigneault Carrie Director c/o Palmer Property Management, Punta Gorda, FL, 33950
Bossuyt Leslie Director c/o Palmer Property Management, Punta Gorda, FL, 33950
Wladyslaw Szuwala Director c/o Palmer Property Management, Punta Gorda, FL, 33950
Earnest Roger Director c/o Palmer Property Management, Punta Gorda, FL, 33950
PALMER PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 OXFORD HOUSE OF PORT CHARLOTTE, 21267 Gertrude Ave., PORT CHARLOTTE, FL 33952 -
CHANGE OF MAILING ADDRESS 2018-01-22 OXFORD HOUSE OF PORT CHARLOTTE, 21267 Gertrude Ave., PORT CHARLOTTE, FL 33952 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 6210 Scott Street, Unit 214, Punta Gorda, FL 33950 -
AMENDED AND RESTATEDARTICLES 2017-03-06 - -
REGISTERED AGENT NAME CHANGED 2017-02-23 Palmer Property Management -
CANCEL ADM DISS/REV 2008-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-22
Amended and Restated Articles 2017-03-06
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-07

Date of last update: 01 May 2025

Sources: Florida Department of State