Search icon

TRUST COMPANIES OF AMERICA, INC.

Company Details

Entity Name: TRUST COMPANIES OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 May 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jun 1995 (30 years ago)
Document Number: P95000038908
FEI/EIN Number 650596382
Address: 1400 CENTER ROAD, VENICE, FL, 34292-3801, US
Mail Address: 1400 CENTER ROAD, VENICE, FL, 34292-3801, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1510119 201 CENTER ROAD, SUITE TWO, VENICE, FL, 34285 201 CENTER ROAD, SUITE TWO, VENICE, FL, 34285 941-493-3600

Filings since 2011-01-12

Form type D
File number 021-153578
Filing date 2011-01-12
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XC243L1E5DEH13 P95000038908 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O CALDWELL, JR, ROLAND G, 1400 CENTER ROAD, VENICE, US-FL, US, 34292-3801
Headquarters 1400 Center Road, Venice, US-FL, US, 34292

Registration details

Registration Date 2020-02-18
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-02-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P95000038908

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRUST COMPANIES OF AMERICA, INC. 401K SAVINGS PLAN 2023 650596382 2024-10-07 TRUST COMPANIES OF AMERICA, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 523900
Sponsor’s telephone number 9414933600
Plan sponsor’s address 1400 CENTER ROAD, VENICE, FL, 34292
TRUST COMPANIES OF AMERICA, INC. 401K SAVINGS PLAN 2022 650596382 2023-10-12 TRUST COMPANIES OF AMERICA, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 523900
Sponsor’s telephone number 9414933600
Plan sponsor’s address 1400 CENTER RD, VENICE, FL, 34292
TRUST COMPANIES OF AMERICA, INC. 401K SAVINGS PLAN 2021 650596382 2022-07-25 TRUST COMPANIES OF AMERICA, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 523900
Sponsor’s telephone number 9414933600
Plan sponsor’s address 1400 CENTER RD, VENICE, FL, 34292

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing ROLAND G. CALDWELL, JR
Valid signature Filed with authorized/valid electronic signature
TRUST COMPANIES OF AMERICA, INC. 401K SAVINGS PLAN 2020 650596382 2021-07-06 TRUST COMPANIES OF AMERICA, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 523900
Sponsor’s telephone number 9414933600
Plan sponsor’s address 1400 CENTER RD, VENICE, FL, 34292

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing ROLAND G. CALDWELL, JR
Valid signature Filed with authorized/valid electronic signature
TRUST COMPANIES OF AMERICA, INC. 401K SAVINGS PLAN 2019 650596382 2020-06-16 TRUST COMPANIES OF AMERICA, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 523900
Sponsor’s telephone number 9414933600
Plan sponsor’s address 1400 CENTER RD, VENICE, FL, 34292

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing ROLAND G. CALDWELL, JR
Valid signature Filed with authorized/valid electronic signature
TRUST COMPANIES OF AMERICA, INC. 401K SAVINGS PLAN 2018 650596382 2019-07-08 TRUST COMPANIES OF AMERICA, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 523900
Sponsor’s telephone number 9414933600
Plan sponsor’s address 1400 CENTER RD, VENICE, FL, 34292

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing ROLAND G. CALDWELL, JR
Valid signature Filed with authorized/valid electronic signature
TRUST COMPANIES OF AMERICA, INC. 401K SAVINGS PLAN 2017 650596382 2018-07-13 TRUST COMPANIES OF AMERICA, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 523900
Sponsor’s telephone number 9414933600
Plan sponsor’s address 1400 CENTER RD, VENICE, FL, 34292

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing ROLAND G. CALDWELL, JR
Valid signature Filed with authorized/valid electronic signature
TRUST COMPANIES OF AMERICA, INC. 401K SAVINGS PLAN 2016 650596382 2017-09-18 TRUST COMPANIES OF AMERICA, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 523900
Sponsor’s telephone number 9414933600
Plan sponsor’s address 1400 CENTER RD, VENICE, FL, 34292

Signature of

Role Plan administrator
Date 2017-09-18
Name of individual signing ROLAND G. CALDWELL, JR
Valid signature Filed with authorized/valid electronic signature
TRUST COMPANIES OF AMERICA, INC. 401K SAVINGS PLAN 2015 650596382 2016-07-25 TRUST COMPANIES OF AMERICA, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 523900
Sponsor’s telephone number 9414933600
Plan sponsor’s address 1400 CENTER RD, VENICE, FL, 34292

Plan administrator’s name and address

Administrator’s EIN 650596382
Plan administrator’s name TRUST COMPANIES OF AMERICA, INC.
Plan administrator’s address 1400 CENTER RD, VENICE, FL, 34292
Administrator’s telephone number 9414933600

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing ROLAND G. CALDWELL, JR
Valid signature Filed with authorized/valid electronic signature
TRUST COMPANIES OF AMERICA, INC. 401K SAVINGS PLAN 2014 650596382 2015-10-07 TRUST COMPANIES OF AMERICA, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 523900
Sponsor’s telephone number 9414933600
Plan sponsor’s address 1400 CENTER RD, VENICE, FL, 34292

Plan administrator’s name and address

Administrator’s EIN 650596382
Plan administrator’s name TRUST COMPANIES OF AMERICA, INC.
Plan administrator’s address 1400 CENTER RD, VENICE, FL, 34292
Administrator’s telephone number 9414933600

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing ROLAND G. CALDWELL, JR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CALDWELL, JR ROLAND G Agent 1400 CENTER ROAD, VENICE, FL, 342923801

Director

Name Role Address
THACKER, JR H LEE Director 498 SUMMERFIELD WAY, VENICE, FL, 34292
CALDWELL, JR ROLAND G Director 3320 HARDEE DRIVE, VENICE, FL, 34292
GABBERT JAMES F Director 1250 HIDDEN HARBOR WAY, SARASOTA, FL, 34242
KRAUT MARY ANN Director 428 PALMETTO CT, VENICE, FL, 34285
HUDSON TRAMM Director 988 BLVD OF THE ARTS, SARASOTA, FL, 34236
Stuhley Thomas Director 2110 Casey Key Road, Nokomis, FL, 34275

Vice President

Name Role Address
THACKER, JR H LEE Vice President 498 SUMMERFIELD WAY, VENICE, FL, 34292

President

Name Role Address
THACKER, JR H LEE President 498 SUMMERFIELD WAY, VENICE, FL, 34292
CALDWELL, JR ROLAND G President 3320 HARDEE DRIVE, VENICE, FL, 34292

Secretary

Name Role Address
THACKER, JR H LEE Secretary 498 SUMMERFIELD WAY, VENICE, FL, 34292

Treasurer

Name Role Address
CALDWELL, JR ROLAND G Treasurer 3320 HARDEE DRIVE, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-18 1400 CENTER ROAD, VENICE, FL 34292-3801 No data
CHANGE OF MAILING ADDRESS 2015-02-18 1400 CENTER ROAD, VENICE, FL 34292-3801 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-18 1400 CENTER ROAD, VENICE, FL 34292-3801 No data
REGISTERED AGENT NAME CHANGED 2009-02-03 CALDWELL, JR, ROLAND G No data
AMENDMENT 1995-06-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State