Search icon

HOMEOWNERS MORTGAGE OF AMERICA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOMEOWNERS MORTGAGE OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Oct 2008 (17 years ago)
Date of dissolution: 27 Jan 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Jan 2015 (10 years ago)
Document Number: F08000004460
FEI/EIN Number 582425019

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 76 S. Laura Street, SUITE 1400, Jacksonville, FL, 32202, US
Mail Address: PO BOX 331376, ATLANTIC BEACH, FL, 32233
ZIP code: 32202
County: Duval
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
SCOTT PAUL Chief Operating Officer 76 S. Laura Street, JACKSONVILLE, FL, 32202
MAURO TANYA Secretary 76 S. Laura Street, JACKSONVILLE, FL, 32202
WILLIAMS KRIS President 76 S. Laura Street, JACKSONVILLE, FL, 32202

Form 5500 Series

Employer Identification Number (EIN):
582425019
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000040378 FOUNDATION MORTGAGE CORPORATION EXPIRED 2010-05-07 2015-12-31 - 100 GALLERIA PKWY STE 1400, ATLANTA, GA, 30339
G08308900003 FOUNDATION FINANCIAL GROUP EXPIRED 2008-11-03 2013-12-31 - 100 GALLERIA PARKWAY, STE 1400, ATLANTA, GA, 30339

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-01-27 - -
CHANGE OF MAILING ADDRESS 2015-01-27 76 S. Laura Street, SUITE 1400, Jacksonville, FL 32202 -
REGISTERED AGENT CHANGED 2015-01-27 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 76 S. Laura Street, SUITE 1400, Jacksonville, FL 32202 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000947126 LAPSED 2014-CA-3065 CIRCUIT COURT, DUVAL COUNTY 2014-11-10 2019-11-25 $76,922.32 WJM PROPERTIES, LLC, 55 SULLY'S TRAIL, SUITE A, PITTSFORD, NY 14534

Documents

Name Date
WITHDRAWAL 2015-01-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-03-10
Foreign Profit 2008-10-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State