SOM - State of Michigan



MA Change Document Submission ChecklistAny missing or incomplete forms or documents could delay the effective date or result in a denial of the change request. Below is a checklist of the required documentation that may be printed to track documentation prepared for submission:Documents FORMCHECKBOX Management Agent Termination Notice – or – Letter of Intent to Hire FORMCHECKBOX Management Agreement (MSHDA Mgmt. 401) FORMCHECKBOX Marketing Addendum to Management Agreement (MSHDA Mgmt. 401B), if applicable FORMCHECKBOX Certificate of Compliance (MSHDA Mgmt. 430A) FORMCHECKBOX Affirmative Marketing Plan (MSHDA AFHMP Form 440A) FORMCHECKBOX Proof of Property Insurance Coverage (MSHDA Insurance Guidelines policy) FORMCHECKBOX Proof of Employee Dishonesty/Crime Coverage (MSHDA Policy 425) FORMCHECKBOX Tenant Selection Plan Checklist (MSHDA Mgmt. 301D) FORMCHECKBOX Lease and House Rules FORMCHECKBOX Broker’s License and Real Estate Sales License FORMCHECKBOX Organizational Chart FORMCHECKBOX Identity of Interest Forms (MSHDA Mgmt. 450B), if applicableFederally Assisted Property Requirements (Section 8 and 236 developments only) FORMCHECKBOX HUD 2530 Clearance FORMCHECKBOX Tax ID Number FORMCHECKBOX Pet Rules and Pet Regulation Compliance Certification form (MSHDA Mgmt. 430B)Documents may be found on the MSHDA website at the Management Agent Changes webpage. ................
................

In order to avoid copyright disputes, this page is only a partial summary.

Google Online Preview   Download