Search icon

T & T HOMES, INC.

Company Details

Entity Name: T & T HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Feb 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jul 2015 (10 years ago)
Document Number: P02000023107
FEI/EIN Number 010632298
Address: 1901 S Congress Ave Suite 260, BOYNTON BEACH, FL, 33426, US
Mail Address: 1901 S Congress Ave Suite 260, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
T & T HOMES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 010632298 2024-05-17 T & T HOMES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238290
Sponsor’s telephone number 5615047999
Plan sponsor’s address 1901 S CONGRESS AVE SUITE 260, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
T & T HOMES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 010632298 2023-06-14 T & T HOMES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238290
Sponsor’s telephone number 5615047999
Plan sponsor’s address 16050 ROSECROFT TER, DELRAY BEACH, FL, 33446

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
T & T HOMES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 010632298 2022-04-15 T & T HOMES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238290
Sponsor’s telephone number 5615047999
Plan sponsor’s address 16050 ROSECROFT TER, DELRAY BEACH, FL, 33446

Signature of

Role Plan administrator
Date 2022-04-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
T & T HOMES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 010632298 2021-04-22 T & T HOMES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238290
Sponsor’s telephone number 5615047999
Plan sponsor’s address 3700 NE 6TH DR, BOCA RATON, FL, 334316114

Signature of

Role Plan administrator
Date 2021-04-22
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
T & T HOMES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 010632298 2020-05-07 T & T HOMES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238290
Sponsor’s telephone number 5615047999
Plan sponsor’s address 3700 NE 6TH DR, BOCA RATON, FL, 334316114

Signature of

Role Plan administrator
Date 2020-05-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
T & T HOMES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 010632298 2020-05-07 T & T HOMES INC 5
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238290
Sponsor’s telephone number 5615047999
Plan sponsor’s address 3700 NE 6TH DR, BOCA RATON, FL, 334316114

Signature of

Role Plan administrator
Date 2020-05-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
T T HOMES, INC. 401 K PROFIT SHARING PLAN TRUST 2018 010632298 2019-05-06 T & T HOMES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238290
Sponsor’s telephone number 5615047999
Plan sponsor’s address 4401 N FEDERAL HIGHWAY, STE 203, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BOYLE CONRAD J Agent 100 N.E. THIRD AVENUE, FORT LAUDERDALE, FL, 33301

President

Name Role Address
TAMACCIO ANTHONY J President 100 NE 3rd Ave., FORT LAUDERDALE, FL, 33031

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-03 1901 S Congress Ave Suite 260, BOYNTON BEACH, FL 33426 No data
CHANGE OF MAILING ADDRESS 2023-05-03 1901 S Congress Ave Suite 260, BOYNTON BEACH, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-21 100 N.E. THIRD AVENUE, SUITE 1000, FORT LAUDERDALE, FL 33301 No data
AMENDMENT 2015-07-02 No data No data
AMENDMENT 2013-08-28 No data No data
AMENDMENT 2013-06-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-24
Amendment 2015-07-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State