INTERNATIONAL AMERICAN HOMES INC
DEF 14A, 1996-08-05
OPERATIVE BUILDERS
Previous: GLOBAL OUTDOORS INC, SB-2, 1996-08-05
Next: NATIONAL HOUSING PARTNERSHIP REALTY FUND TWO, 10-Q, 1996-08-05






                         SCHEDULE 14A INFORMATION

               PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE
                       SECURITIES EXCHANGE ACT OF 1934

Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]

Check the appropriate box:

[ ] Preliminary Proxy Statement
[ ] Confidential, For Use of Commission Only (as permitted by Rule 14a-6(e)(2))
[X] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material Pursuant to  240, 14a-1l(c) or  240,14a-12

                    INTERNATIONAL AMERICAN HOMES, INC.

              (Name of Registrant Specified in its Charter)

   (Name of Person(s) Filing Proxy Statement if other than the Registrant)

Payment of Filing Fee:
(Check the appropriate box)

[X] $125  per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2) or
    Item  22(a)(2)  or  Schedule  14A. 
[ ] $500 per each party to the controversy
    pursuant to Exchange Act Rule 14a-6(i)(3).
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

1 ) Title of each class of securities to which transaction applies:

2)  Aggregate number of securities to which transaction applies:

3)  Per  unit price or other underlying value of transaction computed pursuant
    to Exchange Act Rule 0-11:

4)  Proposed maximum aggregate value of transaction:

5)  Total fee paid:

[ ] Fee paid previously with preliminary materials.

[ ] Check box if any part of the fee is offset as provided by Exchange Act
    Rule 0-11(a)(2) and identify the filing for which the offsetting fee was
    paid previously.  Identify the previous filing by registration statement
    number, or the form or schedule and the date of its filing.

1) Amount Previously Paid:

2) Form, Schedule or Registration Statement No.:

3) Filing Party:

4) Date Filed:


<PAGE>



               _________________________________________________

                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                                  to be held

                              September 12, 1996
               _________________________________________________

To our Stockholders:

  Notice   is   hereby  given  that  the  Annual  Meeting  of  Stockholders  of
International American  Homes,  Inc.,  a  Delaware corporation (the "Company"),
will be held at 10:00 A.M. on Thursday, September  12, 1996 at the Harbor Court
Hotel, 550 Light Street, Baltimore, Maryland, for the  purpose  of  considering
and  acting  upon the following matters as set forth in the accompanying  Proxy
Statement:

  1. To elect  one  director  to  hold  office as specified in the accompanying
Proxy Statement;

  2. To approve the appointment of Arthur  Andersen  LLP  as  auditors  of  the
financial  statements  of the Company and its consolidated subsidiaries for the
fiscal year ending March 31, 1997; and

  3. To transact such other business as may properly come before the meeting or
any adjournment or postponement thereof.

  Only stockholders of record  at  the  close  of business on July 15, 1996 are
entitled  to  notice  of  and  to vote at the meeting  or  any  adjournment  or
postponement thereof.


By Order of the Board of Directors,


/s/ Robert I. Antle


Robert I. Antle
Executive Vice President and Secretary

August 2, 1996


  WHETHER OR NOT YOU INTEND TO BE  PRESENT  AT  THE MEETING, PLEASE MARK, SIGN,
  DATE AND RETURN THE ENCLOSED PROXY CARD AND MAIL  IT PROMPTLY IN THE ENCLOSED
  POSTAGE-PAID, ADDRESSED ENVELOPE.  YOU MAY NEVERTHELESS VOTE IN PERSON IF YOU
  ATTEND THE MEETING.


<PAGE>

                                PROXY STATEMENT



                                 INTRODUCTION

  This Proxy Statement is being furnished in connection  with  the solicitation
of proxies by the Board of Directors of International American Homes,  Inc.,  a
Delaware corporation (the "Company"), for the Annual Meeting of Stockholders of
the  Company  to  be  held at 10:00 A.M. on Thursday, September 12, 1996 at the
Harbor  Court  Hotel,  550  Light  Street,  Baltimore,  Maryland,  and  at  any
adjournment or postponement  thereof  (the "Meeting").  The approximate date on
which this Proxy Statement and proxy included  herewith are first being sent to
stockholders is August 2, 1996.  The mailing address of the Company's principal
executive offices is 4640 Forbes Boulevard, Suite 330, Lanham, Maryland 20706.

  Stockholders are requested to execute and return  the  enclosed  proxy in the
accompanying  envelope,  which  requires  no  postage  if  mailed in the United
States.  Execution and return of the proxy in the accompanying form will not in
any way affect a stockholder's right to attend the Meeting and, if the proxy is
revoked, to vote in person.  Proxies which are returned properly  executed  and
not revoked will be voted in accordance with the instructions therein or, if no
instruction  is  given, for the election of the Board of Directors' nominee for
director and the proposal  described  herein.  A stockholder giving a proxy may
revoke it any time before it is exercised  by  filing with the Secretary of the
Company  a  written revocation or duly executed proxy  bearing  a  later  date.
Presence at the Meeting will not, in and of itself, revoke the proxy.


                VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

VOTING SECURITIES

  Only stockholders  of  record  at the close of business on July 15, 1996 (the
"Record Date") are entitled to notice  of  and  to  vote  at  the Meeting.  The
outstanding  voting securities of the Company on the Record Date  consisted  of
2,734,395 shares  of  common  stock, par value $.01 per share ("Common Stock").
Each share of Common Stock entitles  the  holder  thereof  to  one  vote on all
matters to come before the Meeting, including the election of directors.

SECURITY OWNERSHIP BY CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

  The following table sets forth certain information regarding the ownership of
the Common Stock as of July 15, 1996 held by (i) each director of the  Company,
the nominee for director, and each executive officer whose name appears  in the
Summary Compensation Table below, and all directors, nominees for director, and
executive  officers as a group and (ii) each person who is known by the Company
to be the beneficial  owner  of  more  than five percent (5%) of the issued and
outstanding shares of Common Stock.  Except  as noted, the individuals named in
the table have sole voting and investment power  with  respect to all shares of
Common Stock shown as beneficially owned by them:


<PAGE>



                                          Number of Shares        Percent
NAME                                     Beneficially Owned       of Class

Robert J. Suarez (1)                         651,066              23.38%

Kenneth W. Carlson                            97,918               3.58%

William D. Aiken(2)                            1,666                   *

Dionel Cotanda(2)                             18,414                   *

Peter A. Davis(2)                            135,666               4.96%

Robert E. Everett(2)                           1,666                   *

Brian Gibney(2)                                1,666                   *

Jeffrey D. Prol(2)                             2,666                   *

James G. Farr                                      0                   *

Robert I. Antle (3)                           12,795                   *

Michael P. Villa (4)                           5,528                   *

All current directors, nominee for           930,551              33.26%
director, and executive officers as
a group (11 persons) (5) 

- -----------------------------------------

*Less than one percent (1%).

   (1)Includes 50,000 shares of Common Stock which Mr. Suarez  has the right to
   acquire within sixty (60) days through the exercise of options.  Such shares
   are deemed to be outstanding for the purpose of computing the  percentage of
   class beneficially owned by Mr. Suarez, but not for the purpose of computing
   the percentage of class beneficially owned by any other person.

   (2)Includes 1,666 shares of Common Stock which each director has  the  right
   to  acquire  within  sixty  (60) days through the exercise of options.  Such
   shares  are  deemed to be outstanding  for  the  purpose  of  computing  the
   percentage of  class  beneficially owned by each of those directors, but not
   for the purpose of computing  the  percentage of class beneficially owned by
   any other person.

   (3)Includes 1,500 shares of Common Stock  which  Mr. Antle  has the right to
   acquire within sixty (60) days through the exercise of options.  Such shares
   are deemed to be outstanding for the purpose of computing the  percentage of
   class beneficially owned by Mr. Antle, but not for the purpose of  computing
   the percentage of class beneficially owned by any other person.

   (4)Includes  1,500  shares of Common Stock which Mr. Villa has the right  to
   acquire within sixty (60) days through the exercise of options.  Such shares
   are deemed to be outstanding  for the purpose of computing the percentage of
   class beneficially owned by Mr.  Villa, but not for the purpose of computing
   the percentage of class beneficially owned by any other person.

   (5)Includes  62,996  shares  of Common  Stock  which  current  officers  and
   directors have the right to acquire  within  sixty  (60)  days  through  the
   exercise  of  options.   Such  shares  are  deemed to be outstanding for the
   purpose  of  computing the percentage of class  beneficially  owned  by  the
   directors and  executive  officers  as  a  group, but not for the purpose of
   computing the percentage of class beneficially owned by any other group.


                             ELECTION OF DIRECTORS

  On April 16, 1990, the Company and certain of  its  wholly-owned subsidiaries
filed voluntary petitions for relief under Chapter 11,  Title  11 of the United
States  Code  in  the  United States Bankruptcy Court for the District  of  New
Jersey (the "Bankruptcy  Court").   On  August  12,  1992, the Bankruptcy Court
entered an order confirming the Company's Plan of Reorganization (the "Plan" or
"Plan of Reorganization").  The Plan became effective  on  August 27, 1992 (the
"Effective Date").

                                       2
<PAGE>

  The Plan stipulates how the Board of Directors is to be structured during the
six-year period beginning on the Effective Date.  The Plan provides that during
that  six-year  period,  the  Board  of  Directors  shall  consist of  (i)  the
Presidents of Suarez Housing Corporation and Porten Sullivan  Corporation,  the
principal  subsidiaries  of the Company; (ii) four directors to be appointed by
the Creditors Committees;  and  (iii)  three  directors  to  be  elected by the
stockholders.   Four  directors  were appointed by the Creditors Committees  in
1992.  Three directors were elected  by  the  stockholders  at  the 1995 Annual
Meeting, one of whom, Mr. Philip T. Mercer, resigned as a director  on November
20, 1995.  The director who is to be elected by the stockholders at the Meeting
will serve the remaining two years of Mr. Mercer's term or until his  successor
is  elected  and  qualified  at  the  following  Annual  Meeting.  The Board of
Directors has nominated Mr. James G. Farr for election as  a  director  of  the
Company.   The  nominee  has  consented to serve if so elected; but, if for any
reason he should not be available  or able to serve at the time of the Meeting,
the accompanying proxy will be voted  for  the election of such other person or
persons as the Board of Directors may recommend.

  THE BOARD OF DIRECTORS RECOMMENDS THAT THE  STOCKHOLDERS VOTE FOR ITS NOMINEE
FOR DIRECTOR, AND SIGNED PROXIES WHICH ARE RETURNED  WILL  BE SO VOTED UNLESS A
CONTRARY VOTE IS DESIGNATED ON THE PROXY CARD.

NOMINEE FOR THE BOARD OF DIRECTORS

  Set forth below is certain information regarding the nominee for the Board of
Directors  including  his age, his principal occupation during  the  past  five
years and certain other directorships, if any, held by him.

James G. Farr (age 47)
     Mr. Farr is an attorney  and has for a period of more than five years been
     the President and Chief Executive  Officer of Paramount Title Corporation,
     a  company  of  which  he  is  the  sole  stockholder.    Paramount  Title
     Corporation  conducts  a  transactional  real  estate  practice and  title
     insurance business in Tampa, Florida.

DIRECTORS CONTINUING IN OFFICE

  The  following  table sets forth, as to each director continuing  in  office,
such director's name,  his  age,  the  year  in  which  he  was first elected a
director of the Company, his principal occupation during the  past  five  years
and certain other directorships, if any, held by him.

Name, Age, Principal Occupation,                                     Served as
      and Other Directorships                                    Director Since

Robert J. Suarez (age 47) ................................................1992
     Mr.  Suarez  was  appointed  Chairman  and  President  of  the  Company in
     September  1992.   He co-founded Suarez Housing Corporation in 1974.   Mr.
     Suarez has for more  than  five  years served as Chairman and President of
     Suarez Housing Corporation.

Kenneth W. Carlson (age 62) ..............................................1995
     Mr. Carlson became a member of the  Board of Directors in May 1995 when he
     was appointed President of Porten Sullivan  Corporation.   Mr. Carlson has
     served as President and Chairman of Porten Sullivan Corporation  since May
     1995.   Prior  to  1995,  and  for  a  period of more than five years, Mr.
     Carlson  was  the  President and Chief Executive  Officer  of  Diversified
     Homes, a company in  which he was the sole stockholder.  Diversified Homes
     was  a  diversified integrated  homebuilding  company  which  operated  in
     Maryland, Virginia, and Florida.

William D. Aiken (age 39) ................................................1992
     Mr. Aiken  was  appointed  to  the  Board  of  Directors  by  the Official
     Creditors Committee in the Reorganization Cases of International  American
     Homes, Inc., Inland Pacific Communities, Inc., Porten Sullivan Corporation
     of Florida, Suarez Housing Corporation, Beacon Hill Farm Associates II and
     Lakeview Professional Park (the "IAH Creditors Committee").  Mr. Aiken  is
     also  a  director of Suarez
   

                                       3
<PAGE>

     Housing Corporation.  Mr. Aiken is a Certified
     Public Accountant  who has been engaged in private practice in Lake Worth,
     Florida since 1992.   Prior  to  1992,  and for a period of more than five
     years, Mr. Aiken was the Chief Financial  Officer of Pope Associates, Tru-
     Line  Industries,  and ADP Lumber, which were  primarily  engaged  in  the
     businesses  of  retail   building  materials  and  roof  and  floor  truss
     manufacturing in Southeastern Florida.

Dionel Cotanda (age 58) ..................................................1992
     Mr. Cotanda was appointed  to  the Board of Directors by the IAH Creditors
     Committee.  Mr. Cotanda is also  a director of Suarez Housing Corporation.
     Mr. Cotanda has been President, Chief  Executive  Officer  and director of
     Robbins  Engineering,  Inc. since its organization in 1990.  In  addition,
     Mr. Cotanda has for a period  of  more than five years been Vice President
     and since 1993 been a director of Robbins  Manufacturing Company.  Robbins
     Engineering,  Inc.  is  a supplier of engineering  services,  metal  plate
     connectors and software to  the metal plate connected wood truss industry.
     Robbins Manufacturing Company  is a supplier of metal plate connected wood
     trusses,  lumber  and  related  building   material   products.    Robbins
     Engineering,  Inc.  and Robbins Manufacturing Company are both located  in
     Tampa, Florida.

Peter A. Davis (age 59)...................................................1994
     Mr. Davis has been a  consultant  to the Company since November 1992.  Mr.
     Davis was employed by the Company from  January  1985  to November 1992 in
     various  capacities.   From June 1989 until September 1992  he  served  as
     Executive Vice President of the Company and from January 1985 to June 1989
     he served as the Chief Financial Officer of the Company.  From May 1988 to
     September 1992 he was a director of the Company.  Mr. Davis is a Certified
     Public Accountant.

Robert E. Everett (age 63) ...............................................1992
     Mr. Everett was appointed  to  the  Board  of  Directors  by  the Official
     Creditors  Committee  in  the  Reorganization  Cases  of  Porten  Sullivan
     Corporation and J&S Development Associates (the "Porten Sullivan Creditors
     Committee").    Mr.   Everett  is  also  a  director  of  Porten  Sullivan
     Corporation.  Mr. Everett  has  for  a period of more than five years been
     Executive Vice President of McCrea Equipment  Company,  Inc.,  a  heating,
     ventilating  and  air  conditioning contractor in Metropolitan Washington,
     D.C.

Brian Gibney (age 44) ....................................................1992
     Mr. Gibney was appointed  to the Board of Directors by the Porten Sullivan
     Creditors Committee.  Mr. Gibney  is  also  a  director of Porten Sullivan
     Corporation.  Mr. Gibney is a Certified Public Accountant,  and  has for a
     period of more than five years been a shareholder in the public accounting
     firm  of  M.D.  Oppenheim & Company in Piscataway, New Jersey where he  is
     engaged in commercial  auditing  and  accounting  and  litigation  support
     practice.

Jeffrey D. Prol (age 33)..................................................1994
     Mr. Prol is an attorney and for a period of more than five years has  been
     associated with the law firm of Ravin, Sarasohn, Cook, Baumgarten, Fisch &
     Baime,  P.C. ("Ravin, Sarasohn") of Roseland, New Jersey.  Ravin, Sarasohn
     served as  counsel  to  the  Company  in  connection  with  the Chapter 11
     bankruptcy filings.  Mr. Prol was one of the principal attorneys  involved
     in that matter.

THE BOARD OF DIRECTORS AND ITS COMMITTEES

  The Board of Directors has an Executive Committee which has the authority  to
review  and approve all land acquisitions by the Company's subsidiaries and all
guarantees  by  the Company of loans to the Company's subsidiaries.  Members of
the Executive Committee  are  Mr.  Suarez, Mr. Carlson, Mr. Cotanda, Mr. Davis,
and Mr. Everett.

  The Board of Directors has an Audit  Committee  which  reviews  the Company's
internal controls, accounting policies, financial reporting, and the  scope and
results  of  the audit engagement.  It meets with appropriate Company financial
personnel and  independent  auditors  in  connection  with  these reviews.  The
Committee  also  recommends  to  the

                                       4
<PAGE>

Board the appointment of the  independent auditors.  Members of the Audit
Committee  are  Mr.  Gibney, Mr. Aiken, and Mr. Davis.

  The   Board   of   Directors  has  a  Compensation  Committee   which   makes
recommendations to the  Board  of Directors regarding the amount of and form of
compensation awarded to the executive  officers  of  the  Company  and to other
employees  of  the Company whose annual salaries exceed $75,000 per year.   The
Compensation Committee  also  administers  the  Company's  Non-Qualified  Stock
Option Plan.  Members of the Compensation Committee are Mr. Cotanda, Mr. Davis,
and Mr. Everett.

  The  Board  of  Directors  has a Nominating Committee which recommends to the
Board of Directors candidates  for  election  as  directors  and  will consider
nominations by stockholders submitted in writing to the Chairman of  the  Board
of Directors.  Members of the Nominating Committee are Mr. Suarez, Mr. Carlson,
and Mr. Cotanda.

  The  Board  of Directors has a Conflicts of Interest Committee which approves
transactions involving any actual or potential conflict of interest between the
Company  and any  officer,  director,  employee,  or  agent.   Members  of  the
Conflicts of Interest Committee are Mr. Prol and Mr. Gibney.

  Four meetings  of  the  Board  of  Directors were held during the fiscal year
ended March 31, 1996. All of the Directors  attended  at  least  75%  of  those
meetings.  Two meetings of the Audit Committee, one meeting of the Compensation
Committee,  and  one  meeting  of the Nominating Committee were held during the
fiscal year ended March 31, 1996.

DIRECTOR COMPENSATION

  Directors who are employees of the Company receive no additional remuneration
for their services as directors.  Non-employee directors -- those directors not
entitled to receive any salary from  the Company or its subsidiaries -- receive
for each Board or committee meeting attended,  a  fee  of $1,000 and reasonable
travel and other out-of-pocket expenses incurred.  See "Executive  Compensation
- -- Compensation Committee Interlocks and Insider Participation" for information
regarding the consulting agreement and the Participation Agreement between  the
Company and Mr. Peter A. Davis.


                              EXECUTIVE OFFICERS

  Set  forth  below is certain information concerning the executive officers of
the Company who are not directors, including all positions and offices with the
Company held by  each such person, the person's age, the period during which he
served in such positions  and  offices,  the  person's principal occupation and
employment during the past five years.  Such information  concerning  all other
executive  officers  of the Company (who also are directors of the Company)  is
set forth in the table above relating to directors of the Company.  The term of
office of each executive  officer of the Company expires in accordance with the
Bylaws of the Company.

Robert I. Antle (age 41)
     Robert I. Antle became  Vice  President  and  Secretary  of the Company in
     September 1992.  In February 1995 he became Executive Vice  President  and
     Secretary  of  the Company.  He has for more than five years been employed
     by Suarez Housing  Corporation,  and  currently  serves as Vice President,
     Secretary and Chief Financial Officer of that company.

Michael P. Villa (age 42)
     Michael  P.  Villa became Vice President, Treasurer  and  Chief  Financial
     Officer of the  Company  in  September  1992.  He has for a period of more
     than  five  years served as Chief Financial  Officer  of  Porten  Sullivan
     Corporation and  he  currently  serves  as  Vice  President, Treasurer and
     Secretary of that company.

  There are no family relationships among the directors,  nominee for director,
and executive officers of the Company.


                                       5   
<PAGE>


                            EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

  The following table sets forth a summary of annual and long-term compensation
paid  by the Company during the fiscal years ended March 31,  1996,  1995,  and
1994 to  the  Chief Executive Officer of the Company and to the other executive
officers of the  Company  whose  total  compensation  for the fiscal year ended
March 31, 1996 was in excess of $100,000.

<TABLE>
<CAPTION>
  Summary Compensation Table (1)
                                                     Annual Compensation
<S>                             <C>              <C>                    <C>              <C>
        Name and                   Year             Salary                 Bonus              All Other
   Principal Position                                 ($)                   ($)             Compensation(3)
- ------------------------          -------         ----------              --------          ---------------

Robert J. Suarez, (2)               1996            $281,115                   $ 0                 $500
Chairman and President              1995             262,006                     0                    0
                                    1994             254,687                     0                    0

Robert I. Antle, (2)                1996            $142,286               $15,000                 $500
Executive Vice President            1995             140,300                13,000                    0
and Secretary                       1994             112,548                35,000                    0

Kenneth W. Carlson, (2)             1996            $138,462                   $ 0                   $0
Vice President                      1995                   0                     0                    0
                                    1994                   0                     0                    0

Michael P. Villa, (2)               1996            $100,000               $12,000                 $500
Vice President,                     1995             102,923                     0                    0
Treasurer and Chief                 1994              84,231                     0                    0
Financial Officer

</TABLE>

- -----------------------------
(1)The  columns  designated  for  the  reporting of other annual  compensation,
   restricted stock awards, long-term incentive  plan  payouts,  and  long-term
   compensation  awards  have  been  omitted  because no compensation of a type
   required to be reported under such columns was  paid  to the named executive
   officers during the period covered by the table.  The Company does not grant
   stock appreciation rights of any kind.

(2)Upon  the  confirmation of the Plan of Reorganization on  August  12,  1992,
   Suarez Housing  Corporation entered into an employment agreement with Robert
   J. Suarez.  See "Employment  Agreements"  below.  Subsequently, in September
   1992, Mr. Suarez, Mr. Antle, and Mr. Villa were appointed to their positions
   as Chairman and President, as Vice President  and  Secretary,  and  as  Vice
   President,   Treasurer   and   Chief   Financial  Officer  of  the  Company,
   respectively.  Mr. Antle was subsequently  elevated to the rank of Executive
   Vice President.  Mr. Carlson was hired on May  12, 1995 and was appointed to
   the position of Vice President in June 1995.  Accordingly,  the compensation
   appearing  on  the table above represents all compensation received  by  the
   named executive officers from Suarez Housing Corporation, in the case of Mr.
   Suarez and Mr. Antle,  and  Porten  Sullivan Corporation, in the case of Mr.
   Carlson and Mr. Villa, during the fiscal  years  ended March 31, 1996, 1995,
   and 1994.  The named executive officers do not receive compensation directly
   from the Company.

(3)The entire amount shown represents Company matching  contributions under the
   Company's 401(k) plan.

STOCK OPTIONS

  No  stock  options  were granted to any named executive officers  during  the
fiscal year ended March 31, 1996.

                                       6
<PAGE>
  The following table sets  forth certain information with respect to the named
executive officers concerning  the  exercise of stock options during the fiscal
year ended March 31, 1996 and the value of unexercised stock options held as of
March 31, 1996.


 Aggregated Option Exercises in the Last Fiscal Year and Year-End Option Values

<TABLE>
<CAPTION>
                                                  Number of Securities              Value of Securities
                  Shares           Value          Underlying Unexercised           Underlying Unexercised
                Acquired on      Realized               Options                     In-the-Money Options
                Exercise (#)      ($)            at Fiscal Year End                at Fiscal Year End ($){1}
                                                                                          
Name                                            Exercisable    Unexercisable        Exercisable       Unexercisable
<S>                  <C>                 <C>      <C>            <C>               <C>               <C>

Robert J.              0                  $ 0      50,000             0             $29,688           $ 0
Suarez

Robert I.              0                    0       1,500         1,000                 891           594
Antle

Kenneth W.             0                    0           0             0                   0             0
Carlson

Michael P.             0                    0       1,500         1,000                 891           594
Villa
</TABLE>

{1}    The fair market value of the Common Stock at the Company's fiscal year
        end, March 31, 1996, was $1.09 per share as reported by the National
        Quotation Bureau. Such reported price reflects inter-dealer prices,
        without retail mark-up, mark-down, or commission and may not
        necessarily represent actual transactions.

EMPLOYMENT AGREEMENT

  In accordance with the terms of the  Plan, the Company entered into
an  employment  agreement  with  Robert  J. Suarez.   The  employment
agreement was approved by the Bankruptcy Court  as  part  of the Plan
and  became  effective  as  of the date of confirmation of the  Plan,
August 12, 1992.  Mr. Suarez  is currently employed by the Company as
Chairman  and  President.  He is  also  employed  by  Suarez  Housing
Corporation  as Chairman  and  President.  The  employment  agreement
originally was  to  expire on August 12, 1995 and was extended by the
Board in June 1995 for  three  additional  years,  subject to certain
modifications,  so  that  it  now  expires on August 12,  1998.   The
employment  agreement  provides  for  base  compensation  during  the
initial three-year term of $250,000 per annum to be adjusted annually
in accordance with changes in the Consumer  Price  Index ("CPI").  At
August  12, 1993 the base compensation was adjusted to  $257,500  per
annum, and  at  August 12, 1994 the base compensation was adjusted to
$264,710 per annum.   Mr.  Suarez' base compensation was increased to
$290,000 on August 12, 1995  and thereafter will be adjusted annually
in accordance with changes in  the CPI.  The employment agreement can
be terminated at any time for cause, without any further payment.  If
the  employment agreement is terminated  without  cause,  Mr.  Suarez
shall  be  entitled  to  additional compensation equal to six months'
pay.  The employment agreement,  as  extended,  provides  that in the
event   Mr.   Suarez'   employment   agreement   is  not  renewed  on
substantially the same terms and conditions, the Company will pay Mr.
Suarez  six  months' base compensation in return for  his  consulting
services during  such  period.   Mr.  Suarez  agreed, for a number of
months (such number of months to coincide with  the  number of months
of termination or non-renewal benefit) after any termination  of  his
employment,  not  to  engage in any business enterprise involving the
sale and/or construction of residential housing in direct competition
with the Company.  Mr.  Suarez  also  agreed,  for one year after any
termination  of  his employment, not to induce any  employee  of  the
Company to render  any  services,  absent the Company's prior written
approval, to or for any person or entity  in  direct competition with
the Company's then existing construction activities.
   
                                       7
<PAGE>

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

  Mr.  Dionel  Cotanda, a member of the Compensation  Committee  of  the
Board of Directors,  is President, Chief Executive Officer, and Director
of Robbins Engineering,  Inc. and Vice President and Director of Robbins
Manufacturing Company.  During  the  year  ended March 31, 1996, Robbins
Engineering,  Inc. and Robbins Manufacturing  Company  sold  engineering
services, metal  plate  connected  wood  trusses,  lumber,  and  related
building material products in the amount of approximately $2,798,000  to
Suarez Housing Corporation.

  Mr.  Robert  E. Everett, a member of the Compensation Committee of the
Board of Directors,  is  Executive  Vice  President  of McCrea Equipment
Company,  Inc.   During the year ended March 31, 1996, McCrea  Equipment
Company sold heating,  ventilating  and  air conditioning systems in the
amount of approximately $568,000 to Porten Sullivan Corporation.

  Mr.  Peter  A. Davis, a member of the Compensation  Committee  of  the
Board of Directors,  has  served  as  a  consultant to the Company since
November 1992.  The Company entered into a one-year consulting agreement
with  Mr.  Davis  commencing  November  1,  1992.   This  agreement  was
subsequently  renewed  under  similar  terms and  conditions  for  three
additional  one-year  terms  which  expire on  November  1,  1996.   The
agreement provides for Mr. Davis to assist  the Company in a broad range
of areas.  Mr. Davis receives compensation at the rate of $1,000 per day
with a minimum compensation of $25,000 per year,  and  effective July 1,
1996 with a minimum compensation of $42,000 per year.  During the fiscal
year ended March 31, 1996, the Company paid $25,000 to Mr. Davis for his
consulting services.

  Mr.  Peter  A.  Davis has entered into a Participation Agreement  with
Suarez Housing Corporation for the construction and sale of custom homes
in Martin County, Florida.   Suarez  Housing  Corporation  will  own the
property  acquired  and  provide  administrative  support services.  Mr.
Davis will manage construction and sales activities.   The  parties have
agreed  to  equally fund capital contributions as required.  Profits  or
losses will be  shared  equally.   Mr.  Davis  has  agreed  to  fund the
construction  costs  for the initial home and will receive reimbursement
on such funds advanced  at  the  monthly  effective  rate  paid  on bank
borrowings  by  Suarez Housing Corporation.  Construction of the initial
home commenced in April, 1996 in Stuart, Florida.


                CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

  Effective January  1994,  Mr.  Suarez  agreed  to personally guarantee
certain bank loans for Suarez Housing Corporation.   At  March 31, 1996,
the  maximum  aggregate  principal  amount  of  loans  eligible for  the
guarantee was $14,500,000, and the outstanding principal  amount  of the
loans  guaranteed  at  March  31,  1996 was $5,516,000.  The Company has
agreed to indemnify Mr. Suarez in the event that this personal guarantee
is called upon, and to the extent that  Mr. Suarez makes any payments on
account of the guarantees, he will succeed  to  the secured interests of
the  party  to  whom the payment is made.  The Board  of  Directors  has
granted additional  compensation  to Mr. Suarez in consideration for his
personal  guarantees.   The additional  compensation  is  equal  to  one
percent (1%) per annum of  the  maximum  aggregate  principal  amount of
loans that could be guaranteed.  Mr. Suarez has voluntarily limited such
compensation  to  $80,000 per year.  During the fiscal year ended  March
31, 1996, the Company  paid  $80,000  to Mr. Suarez in consideration for
his personal guarantees.

  During  the  fiscal  year  ended  March  31,   1996,   Suarez  Housing
Corporation paid $612,000 for twenty-four finished building lots that it
purchased from a partnership in which Mr. Suarez is a one-third  partner
and  in  which  the  brother of Mr. Suarez is a one-third partner.  Such
purchase was in the normal  course  of business and was at a price based
on an independent appraisal.

  Mr. James G. Farr, a nominee for director, is the sole stockholder and
President and Chief Executive Officer  of  Paramount  Title Corporation.
During  the  year  ended  March  31,  1996,  Paramount Title Corporation
provided settlement and title insurance services  for  substantially all
the homes sold by Suarez Housing Corporation.


                                       8
<PAGE>

            COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

GENERAL

  The   Compensation   Committee  administers  the  Company's  executive
compensation program and  makes specific recommendations to the Board of
Directors regarding the amount  and  form of compensation awarded to the
executive officers of the Company and  to other employees of the Company
whose  annual  salaries  exceed  $75,000  per  year.   The  Compensation
Committee  also  administers  the Company's Non-Qualified  Stock  Option
Plan.  The Compensation Committee  is  composed  of  three  non-employee
directors.  See "The Board and its Committees."

  The Company's executive compensation program is intended to enable the
Company to attract, retain and motivate highly qualified executives  for
the  Company  and  to create an incentive to increase stockholder value.
This policy is implemented  through  the payment of salaries and bonuses
and the granting of stock options.

COMPENSATION OF THE CHIEF EXECUTIVE OFFICER

  In accordance with the terms of the  Plan,  on  August 12, 1992 Suarez
Housing Corporation entered into an employment agreement  with Robert J.
Suarez pursuant to which he serves as Chairman and President  of  Suarez
Housing   Corporation.    See   "Executive  Compensation  --  Employment
Agreements" above.  This employment agreement, which was approved by the
Bankruptcy Court, governed the terms of Mr. Suarez' employment including
his compensation and covered the  period  from  August  12, 1992 through
August 12, 1995, at which time Mr. Suarez' annual salary  was  $262,006.
On  June 22, 1995, the Compensation Committee recommended and the  Board
of Directors  approved  a  three-year  renewal of Mr. Suarez' employment
agreement  with  an  annual  salary  of  $290,000.   Factors  that  were
considered in making this recommendation included the performance of the
Company  and the compensation received by Chief  Executive  Officers  of
comparable companies.  The market value of the Company's stock was not a
factor  considered   in   determining   the  Chief  Executive  Officer's
compensation.  All of Mr. Suarez' compensation  is  received from Suarez
Housing Corporation.  He does not receive any compensation directly from
the Company.

COMPENSATION OF OTHER EXECUTIVE OFFICERS

  The   Compensation   Committee  made  recommendations  regarding   the
compensation  of  the Company's  other  executive  officers.   In  those
instances Mr. Suarez,  the  Chairman and President, and Mr. Carlson, the
Vice  President,  who were recognized  to  be  most  familiar  with  the
individual employees,  made  recommendations  to the Committee as to the
amount of the proposed remuneration.  Factors considered with respect to
each component of compensation were subjective,  such  as perceptions of
the  Company's  and  the  individual's  performance  and any changes  or
planned changes in functional responsibility.  Also considered  were the
prevailing  levels  of compensation within the markets where the Company
operates.  The market  value  of  the  Company's  stock was not a factor
considered in setting executive officer compensation.


Members of the Compensation Committee

Dionel Cotanda
Peter A. Davis
Robert E. Everett
   
                                       9

<PAGE>
                        STOCK PERFORMANCE GRAPH

      The  following  graph  compares,  on  a  cumulative  basis,  the  yearly
percentage change during the five years ended March  31, 1996 in (i) the total
stockholder return on Common Stock of the Company with  (ii)  the total return
on  the  Standard  & Poor's 500 Index and with (iii) the total return  on  the
Standard & Poor's Homebuilding Group Index.  Such yearly percentage change has
been measured by dividing  (i)  the sum of (a) the amount of dividends for the
measurement periods, assuming dividend  reinvestment,  and  (b)  the price per
share  at  the end of the measurement period less the price per share  at  the
beginning of  the  measurement  period,  by  (ii)  the  price per share at the
beginning of the measurement period.  The price of each unit  has  been set at
$100 on March 31, 1991 for preparation of the graph.

                         TOTAL RETURN TO STOCKHOLDERS



<TABLE>
<CAPTION>
                                     March       March     August 12, ||    August 12,     March      March     March     March
                                     1991        1992         1992    ||      1992         1993       1994      1995      1996
<S>                                 <C>         <C>       <C>         ||  <C>           <C>         <C>       <C>       <C>
                                                                      ||
International American Homes, Inc.   100         50.00        141.49  ||      100         41.35       158.64    104.37    91.34
                                                                      ||
S&P 500 Index                        100        111.04        115.83  ||      100        110.43       112.05    129.50   171.07
                                                                      ||
S&P Homebuilding Index               100        150.60        135.06  ||      100        123.41       129.46     97.33   122.57

</TABLE>

  The first period shown on the graph (left of the double vertical bar) is from
March 31, 1991 to August 12, 1992 and includes the shares of Common  Stock that
were  outstanding and traded prior to the date of confirmation of the Company's
Plan  of   Reorganization.    Pursuant   to  the  provisions  of  the  Plan  of
Reorganization, 2,043,296 shares of Common  Stock have been issued to creditors
since August 12, 1992.

  The second period shown on the graph (right  of  the  double vertical bar) is
from August 12, 1992 to March 31, 1996 and includes 2,734,395  shares of Common
Stock.

                                      10    
<PAGE>
                                 PROPOSAL ONE

                     APPOINTMENT OF INDEPENDENT AUDITORS

  At  the  Meeting,  the  Board  of  Directors  of the Company will recommend
stockholder  approval  of Arthur Andersen LLP as auditors  of  the  financial
statements of the Company  and  its  consolidated subsidiaries for the fiscal
year ending March 31, 1997.  Although  not  required  to  do so, the Board of
Directors is submitting the appointment of Arthur Andersen  LLP  for approval
at  the  Meeting.   Arthur  Andersen  LLP has audited the Company's financial
statements since 1989.  Representatives  of  Arthur Andersen LLP are expected
to  be present at the Meeting to respond to stockholders'  questions  and  to
make a statement if they so desire.

  THE  BOARD  OF  DIRECTORS  RECOMMENDS  A  VOTE FOR PROPOSAL ONE, AND SIGNED
PROXIES  WHICH  ARE  RETURNED  WILL BE SO VOTED UNLESS  A  CONTRARY  VOTE  IS
DESIGNATED ON THE PROXY CARD.


                            STOCKHOLDER PROPOSALS

  From time to time, stockholders  present  proposals  which  may  be  proper
subjects  for  inclusion  in the Proxy Statement and for consideration at the
Annual Meeting of Stockholders.   Proposals  of  stockholders  of the Company
intended to be presented at the Annual Meeting of Stockholders of the Company
in  1997  must  be  received  by the Secretary of the Company at 4640  Forbes
Boulevard, Suite 330, Lanham, Maryland 20706 not later than April 4, 1997 and
must  otherwise  comply  with  the  rules  of  the  Securities  and  Exchange
Commission to be eligible for inclusion  in the Proxy Statement and proxy for
the Annual Meeting in 1997.  If the date of  such  meeting is changed by more
than thirty (30) days from its currently contemplated date, proposals must be
received a reasonable time before solicitation of proxies for such meeting is
made.


                    COMPLIANCE WITH SECTION 16(A) OF THE
                       SECURITIES EXCHANGE ACT OF 1934

  Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
officers  and  directors and persons who own more than  ten  percent  of  the
Company's  Common  Stock  (the  "Reporting  Persons"),  to  file  reports  of
ownership and changes in ownership of such securities with the Securities and
Exchange Commission.   Officers,  directors  and  greater  than  ten  percent
beneficial  owners  are  required  by  applicable  regulations to furnish the
Company with copies of all Section 16(a) forms they file.  The Company is not
aware of any beneficial owner of more than ten percent  of  its  Common Stock
other than Mr. Robert J. Suarez.

  Based  solely  upon  review  of  the  copies of the forms furnished to  the
Company,  or  written representations from  certain  Reporting  Persons,  the
Company believes that during the fiscal year ended March 31, 1996 all filings
required to be  made  by Reporting Persons were made on a timely basis except
that the following reports  were filed subsequent to the applicable due date:
one report on Form 5 each of Mr. Aiken, Mr. Everett, Mr. Prol, Mr. Davis, Mr.
Gibney, and Mr. Cotanda relating  to  the  grant of stock options pursuant to
the Company's Non-Employee Directors Stock Option Plan in September 1995.

                                      11
   
<PAGE>

                                 OTHER MATTERS

VOTING PROCEDURES

  The votes of stockholders present in person  or represented by proxy at the
Meeting  will  be  tabulated  by an inspector of election  appointed  by  the
Company.  The inspector's duties  include  determining  the  number of shares
represented at the Meeting, counting all votes and ballots and certifying the
determination  of  the  number of shares represented and the outcome  of  the
balloting.

  The presence, in person  or  by  proxy, of stockholders entitled to cast at
least a majority of the votes which  all  stockholders  are  entitled to cast
shall constitute a quorum.  Assuming a quorum is present, a director  will be
elected  by  the holders of a plurality of the shares of Common Stock present
in person or by  proxy and entitled to vote at the Meeting.   The affirmative
vote of the holders  of  a  majority of the shares of Common Stock present in
person or represented by proxy at the Meeting is required for the approval of
Proposal One.

  Abstentions will have no direct  effect  on the outcome of the vote for the
election of directors, but will have the practical  effect  of voting against
the proposal.  Votes withheld by brokers in the absence of instructions from
street name holders will not affect the election of directors or the approval
of  Proposal  One since the shares held by such street name holders  are  not
considered present for voting purposes.

OTHER PROPOSALS

  As of the date  of  this  Proxy Statement, the Company does not know of any
other business that will come  before  the Meeting other than as set forth in
the Notice of Annual Meeting of Stockholders.  However, if any other business
should properly come before the Meeting,  proxies  will be voted with respect
thereto in accordance with the discretion of the proxy holders.

COST OF SOLICITATION

  The  cost  of  preparing,  assembling  and  mailing this  proxy  soliciting
material and Notice of Annual Meeting of Stockholders  will  be  paid  by the
Company.   The  Company  may  retain Georgeson & Company Inc., a professional
soliciting organization, to assist  in  soliciting proxies for a fixed fee of
$1,000 plus an additional fee based on the  number  of  telephone  calls made
plus  reimbursement  of  reasonable out-of-pocket expenses.  Solicitation  by
mail, telephone, facsimile,  or  personal  solicitation  may  also be done by
directors,  executive officers, or regular employees of the Company  and  its
subsidiaries,  for  which  they  will  receive  no  additional  compensation.
Brokerage  houses  and other nominees, fiduciaries, and custodians  nominally
holding shares of the Company's stock as of the record date will be requested
to forward proxy soliciting material to the beneficial owners of such shares,
and will be reimbursed by the Company for their reasonable expenses.

THE COMPANY'S ANNUAL REPORT ON FORM 10-K

  The  Company's most  recent  annual  report  on  Form  10-K  including  the
financial  statements and schedules thereto, which the Company has filed with
the Securities  and  Exchange Commission, is being mailed to all stockholders
of record together with the Proxy Statement.

  Additional copies of the Form 10-K will be provided without charge upon the
written request of any  stockholder.  Such requests may be sent to Michael P.
Villa, Vice President, Treasurer  and  Chief Financial Officer, International
American  Homes, Inc., 4640 Forbes Boulevard,  Suite  330,  Lanham,  Maryland
20706.

                                      12
<PAGE>


INCORPORATION BY REFERENCE

  To the extent  that  this  Proxy Statement has been or will be specifically
incorporated by reference into any filing by the Company under the Securities
Act of 1933, as amended, or the  Exchange  Act,  the  sections  of  the Proxy
Statement  entitled "Compensation Committee Report on Executive Compensation"
and "Stock Performance  Graph"  shall  not  be  deemed to be so incorporated,
unless specifically provided in any such filing.


August 2, 1996

                  By Order of the Board of Directors


                  /s/ Michael P. Villa

                  Michael P. Villa
                  Vice President, Treasurer and Chief Financial Officer






  STOCKHOLDERS  WHO DESIRE TO HAVE THEIR STOCK VOTED  AT  THE  MEETING  ARE
  REQUESTED TO MARK,  SIGN  AND  DATE THE ENCLOSED PROXY CARD AND RETURN IT
  PROMPTLY IN THE ENCLOSED POSTAGE-PAID  ENVELOPE.  STOCKHOLDERS MAY REVOKE
  THEIR PROXIES AT ANY TIME PRIOR TO THE MEETING  AND  STOCKHOLDERS WHO ARE
  PRESENT  AT  THE MEETING MAY REVOKE THEIR PROXIES AND VOTE,  IF  THEY  SO
  DESIRE, IN PERSON.

                                      13
<PAGE>

                                  PROXY CARD



                      INTERNATIONAL AMERICAN HOMES, INC.

THIS  PROXY  IS  SOLICITED  ON  BEHALF OF THE BOARD OF DIRECTORS FOR THE ANNUAL
MEETING OF STOCKHOLDERS TO BE HELD ON SEPTEMBER 12, 1996

      Whether or not you expect to attend the meeting, you are urged to execute
and return this proxy, which may be revoked at any time prior to its use.

      The undersigned hereby appoints  Robert  J.  Suarez  and Michael P. Villa
individually  as  Proxies, each with the power to appoint his  substitute,  and
hereby authorizes each  of  them to represent and to vote, as designated below,
all of the shares of Common Stock  of  International  American Homes, Inc. (the
"Company") held of record by the undersigned on July 15,  1996,  at  the annual
meeting  of stockholders to be held on September 12, 1996 or at any adjournment
or postponement thereof.

      THIS  PROXY  WHEN  PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED
HEREIN BY THE UNDERSIGNED  STOCKHOLDERS.   IF  NO DIRECTION IS MADE, THIS PROXY
WILL BE VOTED FOR PROPOSALS 1 AND 2.

         (Continued, and to be dated and signed on the reverse side.)


<PAGE>

1.      ELECTION OF DIRECTOR NOMINATED AND LISTED BELOW

FOR the nominee listed below    [  ]  WITHHOLD AUTHORITY to vote for the
                                      nominee listed below     [  ]

                                      JAMES G. FARR


2.      Proposal  to  approve the appointment of Arthur  Andersen  LLP  as  the
        Company's independent public accountants for Fiscal Year 1997.

                              [  ]  FOR     [  ]  AGAINST  [  ]  ABSTAIN


3.      In their discretion, the Proxies are authorized to vote upon such other
        business as may properly come before the meeting and any adjournment or
        postponement thereof.

                                            Address Change and/or Comments [  ]


                           NOTE:  Signatures should agree with the
                          name  specified herein.  When signing as
                          attorney,    executor,    administrator,
                          trustee  or guardian, please  give  full
                          title as such. For joint accounts or co-
                          fiduciaries,  all  joint  owners  or co-
                          fiduciaries should sign.



                           Dated____________________________, 1996



                           ----------------------------------------
                                         Signature


                           -----------------------------------------
                                  Signature, if held jointly


                     VOTES  MUST BE INDICATED (X) IN BLACK  OR BLUE INK.


  SIGN, DATE, AND RETURN THE PROXY CARD PROMPTLY USING THE ENCLOSED ENVELOPE







© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission