Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

OXFORD MOOR HOMEOWNERS ASSOCIATION, INC.

Filing Information
N00000003883 59-3658987 06/07/2000 FL ACTIVE
Principal Address
610 N Wymore Rd
Suite 200
Maitland, FL 32751

Changed: 02/22/2023
Mailing Address
610 N Wymore Rd
Suite 200
Maitland, FL 32751

Changed: 02/22/2023
Registered Agent Name & Address SOUTHWEST PROPERTY MGMT OF CENTRAL FLORIDA
610 N Wymore Rd
Suite 200
Maitland, FL 32751

Name Changed: 04/30/2024

Address Changed: 02/22/2023
Officer/Director Detail Name & Address

Title Treasurer

Friend, David
610 N Wymore Rd
Suite 200
Maitland, FL 32751

Title President

BENNETT, ERIC
610 N Wymore Rd
Suite 200
Maitland, FL 32751

Title VP

MCCRARY, LINDA
610 N Wymore Rd
Suite 200
Maitland, FL 32751

Title Secretary

TRIVEDI Patel, BINA
610 N Wymore Rd
Suite 200
Maitland, FL 32751

Title Director

White, Thomas
610 N Wymore Rd
Suite 200
Maitland, FL 32751

Annual Reports
Report YearFiled Date
2022 03/01/2022
2023 02/22/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
02/22/2023 -- ANNUAL REPORT View image in PDF format
03/01/2022 -- ANNUAL REPORT View image in PDF format
03/09/2021 -- ANNUAL REPORT View image in PDF format
02/13/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
02/22/2018 -- ANNUAL REPORT View image in PDF format
03/23/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
01/21/2015 -- Reg. Agent Change View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
11/19/2013 -- Reg. Agent Change View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
02/29/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
01/04/2008 -- Reg. Agent Resignation View image in PDF format
04/05/2007 -- ANNUAL REPORT View image in PDF format
03/15/2006 -- ANNUAL REPORT View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
03/18/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
09/25/2001 -- ANNUAL REPORT View image in PDF format
06/07/2000 -- Domestic Non-Profit View image in PDF format