Search icon

THE OWNER'S ASSOCIATION OF OXFORD ESTATES, INC. - Florida Company Profile

Company Details

Entity Name: THE OWNER'S ASSOCIATION OF OXFORD ESTATES, 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: 09 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2014 (10 years ago)
Document Number: N13000007281
FEI/EIN Number 47-2348314

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

Address: 11555 CENTRAL PARKWAY, SUITE 801, JACKSONVILLE, FL, 32224, US
Mail Address: 11555 CENTRAL PARKWAY, SUITE 801, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLON WAYNE President 11555 CENTRAL PARKWAY, JACKSONVILLE, FL, 32224
BULLEN KATIE Vice President 11555 CENTRAL PARKWAY, JACKSONVILLE, FL, 32224
EADEH JAIME Secretary 11555 CENTRAL PARKWAY, JACKSONVILLE, FL, 32224
AVDIC ZLATAN Treasurer 11555 CENTRAL PARKWAY, JACKSONVILLE, FL, 32224
FERENCE LISA Director 11555 CENTRAL PARKWAY, JACKSONVILLE, FL, 32224
FIRST COAST ASSOC. MANAGEMENT Agent 11555 CENTRAL PARKWAY, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 11555 CENTRAL PARKWAY, SUITE 801, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2023-03-30 11555 CENTRAL PARKWAY, SUITE 801, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2023-03-30 FIRST COAST ASSOC. MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 11555 CENTRAL PARKWAY, SUITE 801, JACKSONVILLE, FL 32224 -
REINSTATEMENT 2014-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State