-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, IiiF6EMUG1wsDUMQBto1OzTEbl1/VqtCj5Xwze4Eq6Tj3RYLIF7Wjp8UkfxNZ/N4 TqSkD6heCukuXA3okMp0ww== 0001077048-99-000058.txt : 20000211 0001077048-99-000058.hdr.sgml : 20000211 ACCESSION NUMBER: 0001077048-99-000058 CONFORMED SUBMISSION TYPE: NT 10-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19990630 FILED AS OF DATE: 19990930 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AFFORDABLE HOMES OF AMERICA INC CENTRAL INDEX KEY: 0000894501 STANDARD INDUSTRIAL CLASSIFICATION: BLANK CHECKS [6770] IRS NUMBER: 870434297 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: NT 10-K SEC ACT: SEC FILE NUMBER: 033-55254-18 FILM NUMBER: 99720474 BUSINESS ADDRESS: STREET 1: 4505 W HACIENDA AVE STREET 2: UNIT I 1 CITY: LAS VEGAS STATE: NV ZIP: 89118 BUSINESS PHONE: 7025794800 MAIL ADDRESS: STREET 1: 3098 S HIGHLAND DR STE 460 CITY: SALT LAKE CITY STATE: UT ZIP: 84106 NT 10-K 1 FORM 12b-25 NOTIFICATION OF LATE FILING OF 1934 ACT REPORTS U. S. SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-K SEC FILE NUMBER 033-55254-18 CUSIP NUMBER 00826G 10 6 NOTIFICATION OF LATE FILING (Check One) [x] Form 10-k, [ ]Form 20-F[ ]Form 11-k, [ ] 10-q [ ] Form N-SAR For Period Ended: June 30, 1999 [ ] Transition Report on Form 10-K [ ] Transition Report on Form 20-F [ ] Transition Report on Form 11-K [ ] Transition Report on Form 10-Q [ ] Transition Report on Form N-SAR For the Transition Period Ended:____________________________ Nothing in this Form shall be construed to imply that the Commission has verified any information contained herein. - -------------------------------------------------------------------------- If the notification relates to a portion of the filing checked above, identify the Item(s) to which the notification relates N/A - -------------------------------------------------------------------------- Part I - Registrant Information Affordable Homes of America, Inc. (Full Name of Registrant) (Former Name if Applicable) 4505 W. Hacienda Ave., Unit I-1 (Address of W.S. Principal Executive Office)(Street & Number) Las Vegas, Nevada 89119 (City, State and Zip Code) - -------------------------------------------------------------------------- Part II - Rules 12b-25(b) and (c) If the subject report could not be filed without unreasonable effort or expense and the registrant seeks relief pursuant to Rule 12b-25(b), the following should be completed (Check Box if appropriate) [ ] (a) The reasons described in reasonable detail in Part III of this form could not be eliminated without unreasonable effort or expense. [x] (b) The subject annual report portion thereof will be filed on or before the fifteenth calendar day following the prescribed due date; or the subject quarterly report portion thereof will be filed on or before the fifth calendar day following the prescribed due date; and [ ] (c) The accountant's statement or other exhibit required by Rule 12b- 25(c) has been attached if applicable - -------------------------------------------------------------------------- Part III - N/A - -------------------------------------------------------------------------- Part IV - Other Information (1) Name and telephone number of persons to contact in regards to this notification Merle R. Ferguson, President - (702) 579-4800 Susan Donohue, Secretary - (702) 579-4800 (2) Have all periodic report required under Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such report(s) been filed? [ ] Yes [x] No If so: attach an explanation of the anticipated change, both narratively and quantitatively, and if applicable, state the reasons why a reasonable estimate of the result can not be made. Affordable Homes of America, Inc. (Name of Registrant as specified in charter) Has caused this notification to be signed on its behalf by the undersigned thereunto duly authorized. Date: September 20, 1999 By/s/ Merle Ferguson Merle R. Ferguson, President By:/s/Susan Donhue Susan Donohue, Secretary By:/s/Frank Calmes Frank C. Calmes, Director ATTENTION INTENTIONAL MISSTATEMENTS OR OMISSION OF FACT CONSTITUTE FEDERAL CRIMINAL VIOLATIONS (See 18 U.S.C. 1001) -----END PRIVACY-ENHANCED MESSAGE-----