Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

OXFAM-AMERICA, INC.

Filing Information
P29443 23-7069110 05/22/1990 MA ACTIVE REINSTATEMENT 12/01/2006
Principal Address
77 North Washington Street
Suite 500
BOSTON, MA 02114

Changed: 03/03/2024
Mailing Address
77 North Washington Street
Suite 500
BOSTON, MA 02114

Changed: 03/03/2024
Registered Agent Name & Address BROWN, MS. STACY DANIEL
110 SHEPHERD TRAIL
LONGWOOD, FL 32752-0632
Officer/Director Detail Name & Address

Title President

MAXMAN, ABBY
77 North Washington Street
Suite 500
BOSTON, MA 02114

Title Treasurer

HAMILTON, JOE
77 North Washington Street
Suite 500
BOSTON, MA 02114

Title Chairman

Shachoy, Jamey
77 North Washington Street
Suite 500
BOSTON, MA 02114

Title VC

Jayawickrama, Sherine
77 North Washington Street
Suite 500
BOSTON, MA 02114

Title CFO, Asst. Treasurer

Cronan, Cynthia
77 North Washington Street
Suite 500
BOSTON, MA 02114

Title Secretary

Regan, Jack
77 North Washington Street
Suite 500
BOSTON, MA 02114

Title Director

Alt, Margie
77 North Washington Street
Suite 500
BOSTON, MA 02114

Title Director

Bebbington, Tony
77 North Washington Street
Suite 500
BOSTON, MA 02114

Title Director

Johnson, Lionel
77 North Washington Street
Suite 500
BOSTON, MA 02114

Annual Reports
Report YearFiled Date
2022 07/18/2022
2023 03/02/2023
2024 03/03/2024

Document Images
03/03/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
07/18/2022 -- ANNUAL REPORT View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
03/16/2015 -- ANNUAL REPORT View image in PDF format
03/07/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
02/14/2012 -- ANNUAL REPORT View image in PDF format
03/04/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
05/19/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
12/01/2006 -- REINSTATEMENT View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
02/09/2004 -- ANNUAL REPORT View image in PDF format
07/07/2003 -- ANNUAL REPORT View image in PDF format
07/10/2002 -- ANNUAL REPORT View image in PDF format
03/21/2001 -- ANNUAL REPORT View image in PDF format
04/20/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
04/22/1997 -- ANNUAL REPORT View image in PDF format
08/01/1996 -- ANNUAL REPORT View image in PDF format
07/11/1995 -- ANNUAL REPORT View image in PDF format