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 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
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 |
Name | Role | Address |
---|---|---|
CHRISTIAN W PFLUGER III | President | 2075 W BIG BEAVER RD # 550, TROY, MI 48084 |
Name | Role | Address |
---|---|---|
MORI AARON SCHWEITZER | Secretary | 5061 N DIXIE HWY, BOCA RATON, FL 33431 |
Name | Role | Address |
---|---|---|
WAYNE KIGHT | Vice President | 5061 N DIXIE HWY, BOCA RATON, FL 33431 |
Name | Role | Address |
---|---|---|
JOSEPH W TRAXLER | Treasurer | 7825 WASHINGTON AVE S #650, BLOOMINGTON, MN 55439 |
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