Entity Name: | OXFAM-AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 22 May 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Dec 2006 (18 years ago) |
Document Number: | P29443 |
FEI/EIN Number |
237069110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 77 North Washington Street, Suite 500, BOSTON, MA, 02114, US |
Mail Address: | 77 North Washington Street, Suite 500, BOSTON, MA, 02114, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
MAXMAN ABBY | President | 77 North Washington Street, BOSTON, MA, 02114 |
HAMILTON JOE | Treasurer | 77 North Washington Street, BOSTON, MA, 02114 |
Shachoy Jamey | Chairman | 77 North Washington Street, BOSTON, MA, 02114 |
Jayawickrama Sherine | Vice Chairman | 77 North Washington Street, BOSTON, MA, 02114 |
Cronan Cynthia | Chief Financial Officer | 77 North Washington Street, BOSTON, MA, 02114 |
Regan Jack | Secretary | 77 North Washington Street, BOSTON, MA, 02114 |
BROWN, MS. STACY DANIEL | Agent | 110 SHEPHERD TRAIL, LONGWOOD, FL, 327520632 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-03 | 77 North Washington Street, Suite 500, BOSTON, MA 02114 | - |
CHANGE OF MAILING ADDRESS | 2024-03-03 | 77 North Washington Street, Suite 500, BOSTON, MA 02114 | - |
REINSTATEMENT | 2006-12-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 1993-11-29 | - | - |
REVOKED FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-07-18 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State