Search icon

DOMAIN HOMES, INC.

Company Details

Entity Name: DOMAIN HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Feb 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Sep 2022 (2 years ago)
Document Number: P16000020796
FEI/EIN Number 27-2352644
Address: 3104 N Armenia Ave, STE 2, TAMPA, FL, 33607, US
Mail Address: 3104 N Armenia Ave, STE 2, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOMAIN HOMES, INC. 401(K) PLAN 2023 272352644 2024-07-29 DOMAIN HOMES, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 8135808111
Plan sponsor’s address 3104 N ARMENIA AVE #2B, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing ANDY EICHENBERG
Valid signature Filed with authorized/valid electronic signature
DOMAIN HOMES, INC. 401(K) PLAN 2022 272352644 2023-07-27 DOMAIN HOMES, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 8135808111
Plan sponsor’s address 5701 S MACDILL AVE, TAMPA, FL, 33611

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing ANDY EICHENBERG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Robles Kevin Agent 5815 S. MACDILL AVE, TAMPA, FL, 33611

President

Name Role Address
MCSWAIN SHARON President 170 JOHN ANDERSON DR, ORMOND BEACH, FL, 32176

Director

Name Role Address
MCSWAIN SHARON Director 170 JOHN ANDERSON DR, ORMOND BEACH, FL, 32176
ROBLES KEVIN Director 2107 CHESTNUT FOREST DRIVE, TAMPA, FL, 33618

Vice President

Name Role Address
ROBLES KEVIN Vice President 2107 CHESTNUT FOREST DRIVE, TAMPA, FL, 33618

Secretary

Name Role Address
Gould Sharon Secretary 5815 S. MACDILL AVE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-07 3104 N Armenia Ave, STE 2, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2024-08-07 3104 N Armenia Ave, STE 2, TAMPA, FL 33607 No data
AMENDMENT 2022-09-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 5815 S. MACDILL AVE, TAMPA, FL 33611 No data
REGISTERED AGENT NAME CHANGED 2018-01-16 Robles, Kevin No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-06
AMENDED ANNUAL REPORT 2022-09-06
Amendment 2022-09-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State