Entity Name: | OXFORD INTERNATIONAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 16 Feb 1987 (38 years ago) |
Document Number: | J57645 |
FEI/EIN Number | 65-0000771 |
Address: | 2950 NW Commerce Park Drive, Suite 3, Boynton Beach, FL 33426 |
Mail Address: | 2950 NW Commerce Park Drive, Suite 3, Boynton Beach, FL 33426 |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POMPONIO, MICHAEL A | Agent | 2950 NW Commerce Park Drive, Suite 3, Boynton Beach, FL 33426 |
Name | Role | Address |
---|---|---|
POMPONIO, MICHAEL A | President | 2950 NW Commerce Park Drive, Suite 3 Boynton Beach, FL 33426 |
Name | Role | Address |
---|---|---|
POMPONIO, MICHAEL A | Secretary | 2950 NW Commerce Park Drive, Suite 3 Boynton Beach, FL 33426 |
Name | Role | Address |
---|---|---|
POMPONIO, MICHAEL A | Treasurer | 2950 NW Commerce Park Drive, Suite 3 Boynton Beach, FL 33426 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000062415 | OXFORD ASSOCIATION MANAGEMENT | ACTIVE | 2020-06-04 | 2025-12-31 | No data | 2950 NW COMMERCE PARK DRIVE, SUITE 3, BOYNTON BEACH, FL, 33426 |
G16000130750 | PHIL CITTADINO MANAGEMENT | EXPIRED | 2016-12-06 | 2021-12-31 | No data | 601 NORTH CONGRESS AVENUE, SUITE 110B, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-03-06 | 2950 NW Commerce Park Drive, Suite 3, Boynton Beach, FL 33426 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-13 | 2950 NW Commerce Park Drive, Suite 3, Boynton Beach, FL 33426 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-13 | 2950 NW Commerce Park Drive, Suite 3, Boynton Beach, FL 33426 | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-06 | POMPONIO, MICHAEL A | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State