Search icon

OXFORD OAKS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OXFORD OAKS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Oct 1986 (39 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N17184
FEI/EIN Number 592880309

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

Address: 4118 CRANSLEY PLACE, JACKSONVILLE, FL, 32257, US
Mail Address: P O BOX 57473, JACKSONVILLE, FL, 32241, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK JOHN President 4118 CRANSLEY PLACE, JACKSONVILLE, FL, 32257
NEALEY KATHERINE Vice President 9631 BAYOU BLUFF DRIVE, JACKSONVILLE, FL, 32257
JOHN MCGEORGE Secretary 9673 BAYOU BLUFF DRIVE, JACKSONVILLE, FL, 32257
GRAEBAR TRAVIS Director 9703 BAYOU BLUFF DRIVE, JACKSONVILLE, FL, 32257
GOODRICH KATIE Treasurer 4126 CRANSLEY PLACE, JACKSONVILLE, FL, 32257
DAVIS STEVE Director 4156 GRENSHAW COURT, JACKSONVILLE, FL, 32257
CLARK JOHN Agent 4118 CRANSLEY PLACE, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-01-24 CLARK, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2019-01-24 4118 CRANSLEY PLACE, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 4118 CRANSLEY PLACE, JACKSONVILLE, FL 32257 -
AMENDMENT 2008-04-28 - -
CHANGE OF MAILING ADDRESS 2005-04-14 4118 CRANSLEY PLACE, JACKSONVILLE, FL 32257 -

Documents

Name Date
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-02-07

Date of last update: 02 May 2025

Sources: Florida Department of State