Search icon

OXFAM-AMERICA, INC.

Company Details

Entity Name: OXFAM-AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
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 23-7069110
Address: 77 North Washington Street, Suite 500, BOSTON, MA 02114
Mail Address: 77 North Washington Street, Suite 500, BOSTON, MA 02114
Place of Formation: MASSACHUSETTS

Agent

Name Role Address
BROWN, MS. STACY DANIEL Agent 110 SHEPHERD TRAIL, LONGWOOD, FL 32752-0632

President

Name Role Address
MAXMAN, ABBY President 77 North Washington Street, Suite 500 BOSTON, MA 02114

Treasurer

Name Role Address
HAMILTON, JOE Treasurer 77 North Washington Street, Suite 500 BOSTON, MA 02114

Chairman

Name Role Address
Shachoy, Jamey Chairman 77 North Washington Street, Suite 500 BOSTON, MA 02114

Vice Chairman

Name Role Address
Jayawickrama, Sherine Vice Chairman 77 North Washington Street, Suite 500 BOSTON, MA 02114

Chief Financial Officer

Name Role Address
Cronan, Cynthia Chief Financial Officer 77 North Washington Street, Suite 500 BOSTON, MA 02114

Asst. Treasurer

Name Role Address
Cronan, Cynthia Asst. Treasurer 77 North Washington Street, Suite 500 BOSTON, MA 02114

Secretary

Name Role Address
Regan, Jack Secretary 77 North Washington Street, Suite 500 BOSTON, MA 02114

Director

Name Role Address
Alt, Margie Director 77 North Washington Street, Suite 500 BOSTON, MA 02114
Bebbington, Tony Director 77 North Washington Street, Suite 500 BOSTON, MA 02114
Johnson, Lionel Director 77 North Washington Street, Suite 500 BOSTON, MA 02114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-03 77 North Washington Street, Suite 500, BOSTON, MA 02114 No data
CHANGE OF MAILING ADDRESS 2024-03-03 77 North Washington Street, Suite 500, BOSTON, MA 02114 No data
REINSTATEMENT 2006-12-01 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 1993-11-29 No data No data
REVOKED FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

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: 03 Feb 2025

Sources: Florida Department of State