Search icon

OXFORD ESTATES OF BOCA RATON HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OXFORD ESTATES OF BOCA RATON HOMEOWNERS ASSOCIATION, 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: 31 Aug 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Mar 1994 (31 years ago)
Document Number: N28146
FEI/EIN Number 650161546

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

Address: C/O GRANT PROPERTY MANAGEMENT, 851 Broken Sound Pkwy NW, BOCA RATON, FL, 33487, US
Mail Address: C/O GRANT PROPERTY MANAGEMENT, 851 Broken Sound Pkwy NW, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Monteleone John Treasurer C/O GRANT PROPERTY MANAGEMENT, BOCA RATON, FL, 33487
BROWNLEE JOHN Secretary C/O GRANT PROPERTY MANAGEMENT, BOCA RATON, FL, 33487
ZUCCO ROBERT President C/O GRANT PROPERTY MANAGEMENT, BOCA RATON, FL, 33487
Liobis Tony Vice President C/O GRANT PROPERTY MANAGEMENT, BOCA RATON, FL, 33487
Kucek Christina Director C/O GRANT PROPERTY MANAGEMENT, BOCA RATON, FL, 33487
Glazer and Sachs, P.A. Agent 3113 Stirling Road, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 C/O GRANT PROPERTY MANAGEMENT, 851 Broken Sound Pkwy NW, Suie 102, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2024-03-11 C/O GRANT PROPERTY MANAGEMENT, 851 Broken Sound Pkwy NW, Suie 102, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-13 3113 Stirling Road, 201, Fort Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2018-01-13 Glazer and Sachs, P.A. -
NAME CHANGE AMENDMENT 1994-03-28 OXFORD ESTATES OF BOCA RATON HOMEOWNERS ASSOCIATION, INC. -
REINSTATEMENT 1993-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-12
AMENDED ANNUAL REPORT 2022-07-12
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State