Search icon

HOME OWNERS FUNDING CORP. OF AMERICA

Company Details

Name: HOME OWNERS FUNDING CORP. OF AMERICA
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 18 Mar 1986 (39 years ago)
Business ID: 528859
State of Incorporation: MASSACHUSETTS
Principal Office Address: 2075 W BIG BEAVER RD, # 550TROY, MI 48084

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
JOSEPH W TRAXLER Director 7825 WASHINGTON AVE S #650, BLOOMINGTON, MN 55439
MORI A SCHWEIZER Director 2253 NW 62ND DR, BOCA RATON, FL 33496
CHRISTIAN W PFLUGER III Director 2075 W BIG BEAVER RD # 550, TROY, MI 48084
MORI AARON SCHWEITZER Director 5061 N DIXIE HWY, BOCA RATON, FL 33431
LARRY ROSEN Director 22659 ESPLANADA CIRCLE W, BOCA RATON, FL 33433
B GARRISON BALLENGER JR Director 9303 MONROE RD #H2, CHARLOTTE, NC 28270

President

Name Role Address
CHRISTIAN W PFLUGER III President 2075 W BIG BEAVER RD # 550, TROY, MI 48084

Secretary

Name Role Address
MORI AARON SCHWEITZER Secretary 5061 N DIXIE HWY, BOCA RATON, FL 33431

Vice President

Name Role Address
WAYNE KIGHT Vice President 5061 N DIXIE HWY, BOCA RATON, FL 33431

Treasurer

Name Role Address
JOSEPH W TRAXLER Treasurer 7825 WASHINGTON AVE S #650, BLOOMINGTON, MN 55439

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Revocation Filed 1998-10-16 Revocation
Notice to Dissolve/Revoke Filed 1998-08-01 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1998-07-31 Notice to Dissolve/Revoke
Annual Report Filed 1997-03-12 Annual Report
Amendment Form Filed 1997-03-12 Amendment
Amendment Form Filed 1996-05-07 Amendment
Annual Report Filed 1996-05-07 Annual Report

Date of last update: 20 Dec 2024

Sources: Mississippi Secretary of State