Name: | HOMEOWNERS MORTGAGE OF AMERICA, INC |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Nov 2008 (16 years ago) |
Authority Date: | 03 Nov 2008 (16 years ago) |
Last Annual Report: | 14 Jan 2013 (12 years ago) |
Organization Number: | 0717010 |
Principal Office: | 76 S. LAURA STREET, STE 1400, JACKSONVILLE, FL 32202 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
Tanya Mauro | Director |
Mark Boyer | Director |
Kris Williams | Director |
James Brodsky | Director |
Raymond Drohan | Director |
Rolf Wilck | Director |
Paul Scott | Director |
Name | Role |
---|---|
Kris Williams | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME23564 | HUD | Closed - Surrendered License | - | - | - | - | 100 Galleria Parkway, Suite 1400Marietta , GA 30339 |
Department of Financial Institutions | MC85440 | Mortgage Company | Closed - Expired | - | - | - | - | 100 Galleria ParkwaySuite 1400Atlanta , GA 30339 |
Department of Financial Institutions | MC91699 | Mortgage Company | Closed - Expired | - | - | - | - | 225 Water Street Suite 2100Jacksonville , FL 32202 |
Department of Financial Institutions | MC90804 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 5066 Old Taylor Mill RdTaylor Mill , KY 41015 |
Name | Status | Expiration Date |
---|---|---|
FOUNDATION FINANCIAL GROUP | Inactive | 2018-11-03 |
FOUNDATION MORTGAGE CORPORATION | Inactive | 2015-05-07 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2014-06-30 |
Name Renewal | 2013-05-01 |
Annual Report | 2013-01-14 |
Annual Report | 2012-03-06 |
Annual Report | 2011-02-11 |
Annual Report | 2010-06-22 |
Certificate of Assumed Name | 2010-05-07 |
Principal Office Address Change | 2009-06-26 |
Annual Report | 2009-01-27 |
Application for Certificate of Authority(Corp) | 2008-11-03 |
Sources: Kentucky Secretary of State