Search icon

OXFORD VILLAGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OXFORD VILLAGE 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: 30 Nov 1998 (26 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 Feb 2009 (16 years ago)
Document Number: N98000006749
FEI/EIN Number 582430178

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

Address: C/O Anchor Associates, Inc., 2340 Stanford Court, Naples, FL, 34112, US
Mail Address: C/O ANCHOR ASSOCIATES INC, 2340 Stanford Court, Naples, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANCHOR ASSOCIATES, INC. Agent -
Allen Jan Treasurer C/O ANCHOR ASSOCIATES INC, Naples, FL, 34112
Haggerty Paul Secretary C/O ANCHOR ASSOCIATES INC, Naples, FL, 34112
Morehouse David Vice President C/O ANCHOR ASSOCIATES INC, Naples, FL, 34112
Mastrocola Judy Director C/O ANCHOR ASSOCIATES INC, Naples, FL, 34112
Nicholl Scott President C/O ANCHOR ASSOCIATES INC, Naples, FL, 34112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 C/O Anchor Associates, Inc., 2340 Stanford Court, Naples, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 C/O ANCHOR ASSOCIATES INC, 2340 Stanford Court, Naples, FL 34112 -
CHANGE OF MAILING ADDRESS 2021-03-17 C/O Anchor Associates, Inc., 2340 Stanford Court, Naples, FL 34112 -
REGISTERED AGENT NAME CHANGED 2015-04-28 ANCHOR ASSOCIATES, INC -
AMENDED AND RESTATEDARTICLES 2009-02-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State