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
Changed: 03/03/2024
77 North Washington Street
Suite 500
BOSTON, MA 02114
Suite 500
BOSTON, MA 02114
Changed: 03/03/2024
Mailing Address
Changed: 03/03/2024
77 North Washington Street
Suite 500
BOSTON, MA 02114
Suite 500
BOSTON, MA 02114
Changed: 03/03/2024
Registered Agent Name & Address
BROWN, MS. STACY DANIEL
110 SHEPHERD TRAIL
LONGWOOD, FL 32752-0632
LONGWOOD, FL 32752-0632
Officer/Director Detail
Name & Address
Title President
MAXMAN, ABBY
Title Treasurer
HAMILTON, JOE
Title Chairman
Shachoy, Jamey
Title VC
Jayawickrama, Sherine
Title CFO, Asst. Treasurer
Cronan, Cynthia
Title Secretary
Regan, Jack
Title Director
Alt, Margie
Title Director
Bebbington, Tony
Title Director
Johnson, Lionel
Title President
MAXMAN, ABBY
77 North Washington Street
Suite 500
BOSTON, MA 02114
Suite 500
BOSTON, MA 02114
Title Treasurer
HAMILTON, JOE
77 North Washington Street
Suite 500
BOSTON, MA 02114
Suite 500
BOSTON, MA 02114
Title Chairman
Shachoy, Jamey
77 North Washington Street
Suite 500
BOSTON, MA 02114
Suite 500
BOSTON, MA 02114
Title VC
Jayawickrama, Sherine
77 North Washington Street
Suite 500
BOSTON, MA 02114
Suite 500
BOSTON, MA 02114
Title CFO, Asst. Treasurer
Cronan, Cynthia
77 North Washington Street
Suite 500
BOSTON, MA 02114
Suite 500
BOSTON, MA 02114
Title Secretary
Regan, Jack
77 North Washington Street
Suite 500
BOSTON, MA 02114
Suite 500
BOSTON, MA 02114
Title Director
Alt, Margie
77 North Washington Street
Suite 500
BOSTON, MA 02114
Suite 500
BOSTON, MA 02114
Title Director
Bebbington, Tony
77 North Washington Street
Suite 500
BOSTON, MA 02114
Suite 500
BOSTON, MA 02114
Title Director
Johnson, Lionel
77 North Washington Street
Suite 500
BOSTON, MA 02114
Suite 500
BOSTON, MA 02114
Annual Reports
Report Year | Filed Date |
2022 | 07/18/2022 |
2023 | 03/02/2023 |
2024 | 03/03/2024 |
Document Images