Search icon

HOMES OF AMERICA REALTY GROUP, LLC

Company Details

Entity Name: HOMES OF AMERICA REALTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jul 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jul 2008 (17 years ago)
Document Number: L04000053703
FEI/EIN Number 510524974
Address: 9100 Conroy Windermere Rd, SUITE 200, Windermere, FL, 34786, US
Mail Address: 1976 Mckinnon Rd, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Thorne Howard J Agent 1976 Mckinnon Rd, Windermere, FL, 34786

President

Name Role Address
Thorne Howard J President 1976 Mckinnon Rd, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 9100 Conroy Windermere Rd, SUITE 200, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2022-04-30 9100 Conroy Windermere Rd, SUITE 200, Windermere, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2022-04-30 Thorne, Howard J No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 1976 Mckinnon Rd, Windermere, FL 34786 No data
LC AMENDMENT 2008-07-02 No data No data
LC AMENDMENT 2008-01-22 No data No data
AMENDMENT 2004-08-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001182129 LAPSED 2009-SC-52 CTY CT SEMINOLE CTY FL 2009-04-21 2014-04-29 $5,032.29 DEL-AIR HEATING, AIR CONDITIONING & REFRIGERATION, INC, 531 CODISCO WAY, SANFORD, FL 32819

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-18
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-11-22
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State