• Live Feeds
    • Press Releases
    • Insider Trading
    • FDA Approvals
    • Analyst Ratings
    • Insider Trading
    • SEC filings
    • Market insights
  • Analyst Ratings
  • Alerts
  • Subscriptions
  • Settings
  • RSS Feeds
Quantisnow Logo
  • Live Feeds
    • Press Releases
    • Insider Trading
    • FDA Approvals
    • Analyst Ratings
    • Insider Trading
    • SEC filings
    • Market insights
  • Analyst Ratings
  • Alerts
  • Subscriptions
  • Settings
  • RSS Feeds
PublishDashboard
    Quantisnow Logo

    © 2025 quantisnow.com
    Democratizing insights since 2022

    Services
    Live news feedsRSS FeedsAlertsPublish with Us
    Company
    AboutQuantisnow PlusContactJobsAI employees
    Legal
    Terms of usePrivacy policyCookie policy

    SEC Form POSASR filed by Toll Brothers Inc.

    6/5/25 8:59:35 AM ET
    $TOL
    Homebuilding
    Consumer Discretionary
    Get the next $TOL alert in real time by email
    POSASR 1 s3posasr12025.htm POSASR Document

    As filed with the Securities and Exchange Commission on June 5, 2025
    Registration No. 333-277928


    UNITED STATES
    SECURITIES AND EXCHANGE COMMISSION
    WASHINGTON, D.C. 20549
     
    POST-EFFECTIVE AMENDMENT NO. 1
    TO
    FORM S-3
    REGISTRATION STATEMENT
    UNDER
    THE SECURITIES ACT OF 1933
     
    Toll Brothers, Inc.*
    (Exact name of registrant as specified in its charter)
     
    Delaware 23-2416878
    (State or other jurisdiction of
    incorporation or organization of registrant)
     (I.R.S. Employer
    Identification No.)
    1140 Virginia Drive
    Fort Washington, PA 19034
    (215) 938-8000
    (Address, including zip code, and telephone number, including area code, of each registrant’s principal executive offices)
     
    Timothy J. Hoban
    General Counsel
    Toll Brothers, Inc.
    1140 Virginia Drive
    Fort Washington, PA 19034
    (215) 938-8000
    (Name, address, including zip code, and telephone number, including area code, of agent for service)
     
    Copy to:

    Joseph D. Zavaglia, Esq.
    Cravath, Swaine & Moore LLP
    825 Eighth Avenue
    New York, NY 10019
    (212) 474-1724


    Approximate date of commencement of proposed sale to the public: From time to time after the effective date of this Registration Statement.



    If the only securities being registered on this Form are to be offered pursuant to dividend or interest reinvestment plans, please check the following box.    ¨
    If any of the securities being registered on this Form are to be offered on a delayed or continuous basis pursuant to Rule 415 under the Securities Act of 1933, as amended (the “Securities Act”), other than securities offered only in connection with dividend or interest reinvestment plans, check the following box.    ý
    If this Form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, please check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.    ¨
    If this Form is a post-effective amendment filed pursuant to Rule 462(c) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.    ¨
    If this Form is a registration statement pursuant to General Instruction I.D. or a post-effective amendment thereto that shall become effective upon filing with the Commission pursuant to Rule 462(e) under the Securities Act, check the following box. ý
    If this Form is a post-effective amendment to a registration statement filed pursuant to General Instruction I.D. filed to register additional securities or additional classes of securities pursuant to Rule 413(b) under the Securities Act, check the following box.    ¨
    Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, a smaller reporting company, or an emerging growth company. See the definitions of “large accelerated filer,” “accelerated filer,” “smaller reporting company,” and “emerging growth company,” in Rule 12b-2 of the Exchange Act. (Check one):
    Large accelerated filer ý  Accelerated filer 
    ¨
    Non-accelerated filer 
    ¨ (Do not check if a smaller reporting company)
      Smaller reporting company 
    ¨

    Emerging growth company
    ¨

    If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 7(a)(2)(B) of the
    Securities Act.

    *     The co-registrants listed on the following pages are also included in this Form S-3 Registration Statement as additional registrants.





    The following direct and indirect subsidiaries of Toll Brothers, Inc. may issue the senior debt securities, subordinated debt securities and/or guarantee the senior debt securities and subordinated debt securities and are co-registrants under this registration statement. The address, including zip code, and telephone number, including area code, for each of the co-registrants is 1140 Virginia Drive, Fort Washington, Pennsylvania 19034, 215 938-8000.
    Exact Name of Registrant
    As Specified in its Charter
    State or Other
    Jurisdiction of
    Incorporation or
    Organization
    I.R.S. Employer
    Identification Number
    First Huntingdon Finance Corp.Delaware23-2485787
    Toll Brothers Finance Corp.Delaware23-3097271
    Toll Corp.Delaware23-2485860
    The following direct and indirect subsidiaries of Toll Brothers, Inc. may guarantee the senior debt securities and subordinated debt securities and are co-registrants under this registration statement. The address, including zip code, and telephone number, including area code, for each of the co-registrants is 1140 Virginia Drive, Fort Washington, Pennsylvania 19034, 215 938-8000.
    Exact Name of Registrant
    As Specified in its Charter
    State or Other
    Jurisdiction of
    Incorporation or
    Organization
    I.R.S. Employer
    Identification Number
    Dominion III Corp.Delaware82-2816173
    ESE Consultants, Inc.Delaware23-2432981
    First Brandywine Investment Corp. IVDelaware61-1443340
    HQZ Acquisitions, Inc.Michigan38-3149633
    PRD Investors, Inc.Delaware46-5522455
    Shapell Homes, Inc.Delaware94-3490626
    Shapell Industries, Inc.Delaware95-2578030
    TB Proprietary Corp.Delaware23-2485790
    The Silverman Building Companies, Inc.Michigan38-3075345
    Toll Architecture I, P.A.Delaware20-4889260
    Toll Architecture, Inc.Delaware20-3532291
    Toll Bros. of Arizona, Inc.Arizona23-2906398
    Toll Bros. of North Carolina, Inc.North Carolina23-2777389
    Toll Bros. of North Carolina II, Inc.North Carolina23-2990315
    Toll Bros., Inc.Pennsylvania23-2417123
    Toll Brothers AZ Construction CompanyArizona23-2832024
    Toll Brothers Canada USA, Inc.Delaware61-1756936
    Toll Brothers Real Estate, Inc.Pennsylvania23-2417116
    Toll CA Holdings, Inc.Delaware45-4751630
    Toll Golden Corp.Delaware56-2489904
    Toll Holdings, Inc.Delaware23-2569047
    Toll MI VII Corp.Michigan82-0747100
    Toll Mid-Atlantic V Corp.Delaware83-0554961
    Toll Mid-Atlantic LP Company, Inc.Delaware57-1195257
    Toll NJX-I Corp.Delaware51-0413821
    Toll Northeast Building Inc.Delaware93-2778414
    Toll Northeast V Corp.Delaware83-2248031
    Toll Northeast LP Company, Inc.Delaware57-1195250
    Toll Northeast Services, Inc.Delaware20-3714378
    Toll NV GP Corp.Nevada23-2928710
    Toll Realty Holdings Corp. IDelaware23-2954512
    Toll Realty Holdings Corp. IIDelaware23-2954511
    Toll Southeast LP Company, Inc.Delaware57-1195213
    Toll Southeast Inc.Delaware83-4107991
    Toll SW Holding I Corp.Nevada26-3753963
    Toll VA GP Corp.Delaware23-2551790
    Toll West Inc.Delaware83-3070946
    1


    Exact Name of Registrant
    As Specified in its Charter
    State or Other
    Jurisdiction of
    Incorporation or
    Organization
    I.R.S. Employer
    Identification Number
    Toll WV GP Corp.West Virginia20-3337780
    Upper K Investors, Inc.Delaware46-5531792
    Ashford Land Company, L.P.Delaware20-8437831
    Audubon Ridge, L.P.Pennsylvania23-2668976
    Belmont Land, L.P.Virginia23-2810333
    Binks Estates Limited PartnershipFlorida23-2796300
    Broad Run Associates, L.P.Pennsylvania23-2979479
    Byers Commercial LPPennsylvania20-1606337
    CC Estates Limited PartnershipMassachusetts23-2748927
    Coleman-Toll Limited PartnershipNevada23-2928708
    Dominion Country Club, L.P.Virginia23-2984309
    Estates at Princeton Junction, L.P.New Jersey23-2760779
    Fairfax Investment, L.P.Virginia23-2982190
    First Brandywine Partners, L.P.Delaware51-0385730
    Hoboken Land LPNew Jersey20-1466751
    Hockessin Chase, L.P.Delaware23-2944970
    Laurel Creek, L.P.New Jersey23-2796297
    Loudoun Valley Associates, L.P.Virginia23-3025878
    NC Country Club Estates Limited PartnershipNorth Carolina23-2917299
    Porter Ranch Development Co.California95-2952018
    Sorrento at Dublin Ranch I LPCalifornia20-3337641
    Sorrento at Dublin Ranch III LPCalifornia20-3337665
    South Riding, L.P.Virginia23-2994369
    Southport Landing Limited PartnershipConnecticut23-2784609
    Stone Mill Estates, L.P.Pennsylvania23-3013974
    Swedesford Chase, L.P.Pennsylvania23-2939504
    TBI/Palm Beach Limited PartnershipFlorida23-2891601
    The Bird Estate Limited PartnershipMassachusetts23-2883360
    Toll at Brier Creek Limited PartnershipNorth Carolina23-2954264
    Toll at Westlake, L.P.New Jersey23-2963549
    Toll at Whippoorwill, L.P.New York23-2888554
    Toll Brooklyn L.P.New York20-1941153
    Toll Brothers AZ Limited PartnershipArizona23-2815685
    Toll CA, L.P.California23-2963547
    Toll CA II, L.P.California23-2838417
    Toll CA III, L.P.California23-3031827
    Toll CA IV, L.P.California23-3029688
    Toll CA V, L.P.California23-3091624
    Toll CA VI, L.P.California23-3091657
    Toll CA VII, L.P.California20-1972440
    Toll CA VIII, L.P.California20-2328888
    Toll CA IX, L.P.California20-3454571
    Toll CA X, L.P.California20-3454613
    Toll CA XI, L.P.California20-3532036
    Toll CA XII, L.P.California20-3733386
    Toll CA XIX, L.P.California20-5853968
    Toll CA XX, L.P.California47-3678669
    Toll CO, L.P.Colorado23-2978294
    Toll CO II, L.P.Colorado46-1812136
    Toll CO III, L.P.Colorado47-2088497
    Toll CT Limited PartnershipConnecticut23-2963551
    Toll CT II Limited PartnershipConnecticut23-3041974
    2


    Exact Name of Registrant
    As Specified in its Charter
    State or Other
    Jurisdiction of
    Incorporation or
    Organization
    I.R.S. Employer
    Identification Number
    Toll CT III Limited PartnershipConnecticut27-3790650
    Toll CT IV Limited PartnershipConnecticut45-4291419
    Toll DE LPDelaware20-0660934
    Toll DE II LPDelaware26-1358236
    Toll Estero Limited PartnershipFlorida72-1539292
    Toll FL Limited PartnershipFlorida23-3007073
    Toll FL II Limited PartnershipFlorida73-1657686
    Toll FL III Limited PartnershipFlorida20-0135814
    Toll FL IV Limited PartnershipFlorida20-1158717
    Toll FL V Limited PartnershipFlorida20-2862720
    Toll FL VI Limited PartnershipFlorida20-3161585
    Toll FL VII Limited PartnershipFlorida20-3482591
    Toll FL VIII Limited PartnershipFlorida20-4232188
    Toll FL X Limited PartnershipFlorida27-1476302
    Toll FL XII Limited PartnershipFlorida46-5669537
    Toll FL XIII Limited PartnershipFlorida47-2556249
    Toll GA LPGeorgia20-5854013
    Toll Grove LPNew Jersey20-0215496
    Toll Hudson LPNew Jersey20-0465460
    Toll IL HWCC, L.P.Illinois75-2985312
    Toll IL, L.P.Illinois23-2963552
    Toll IL II, L.P.Illinois23-3041962
    Toll IL III, L.P.Illinois03-0382404
    Toll IL IV, L.P.Illinois20-3733446
    Toll IL WSB, L.P.Illinois20-1000885
    Toll Jacksonville Limited PartnershipFlorida20-0204373
    Toll Land IV Limited PartnershipNew Jersey23-2737490
    Toll Land V Limited PartnershipNew York23-2796637
    Toll Land VI Limited PartnershipNew York23-2796640
    Toll Land X Limited PartnershipVirginia23-2774670
    Toll Land XI Limited PartnershipNew Jersey23-2796302
    Toll Land XV Limited PartnershipVirginia23-2810342
    Toll Land XVI Limited PartnershipNew Jersey23-2810344
    Toll Land XVIII Limited PartnershipConnecticut23-2833240
    Toll Land XIX Limited PartnershipCalifornia23-2833171
    Toll Land XX Limited PartnershipCalifornia23-2838991
    Toll Land XXII Limited PartnershipCalifornia23-2879949
    Toll Land XXIII Limited PartnershipCalifornia23-2879946
    Toll Land XXV Limited PartnershipNew Jersey23-2867694
    Toll MA Land Limited PartnershipMassachusetts20-4889176
    Toll MA Land III Limited PartnershipMassachusetts81-4230212
    Toll MD AF Limited PartnershipMaryland23-2740412
    Toll MD Limited PartnershipMaryland23-2963546
    Toll MD II Limited PartnershipMaryland23-2978195
    Toll MD III Limited PartnershipMaryland23-3044366
    Toll MD IV Limited PartnershipMaryland71-0890813
    Toll MD V Limited PartnershipMaryland81-0610742
    Toll MD VI Limited PartnershipMaryland20-1756721
    Toll MD VII Limited PartnershipMaryland20-2101938
    Toll MD VIII Limited PartnershipMaryland20-3675884
    Toll MD X Limited PartnershipMaryland20-5469282
    Toll MD XI Limited PartnershipMaryland20-8406566
    3


    Exact Name of Registrant
    As Specified in its Charter
    State or Other
    Jurisdiction of
    Incorporation or
    Organization
    I.R.S. Employer
    Identification Number
    Toll MI Limited PartnershipMichigan23-2999200
    Toll MI II Limited PartnershipMichigan23-3015611
    Toll MI III Limited PartnershipMichigan23-3097778
    Toll MI IV Limited PartnershipMichigan20-1501161
    Toll MI V Limited PartnershipMichigan20-2489523
    Toll MI VI Limited PartnershipMichigan47-2837197
    Toll MN, L.P.Minnesota20-0099987
    Toll MN II, L.P.Minnesota20-4804528
    Toll Naval AssociatesPennsylvania23-2454576
    Toll NC, L.P.North Carolina20-2087335
    Toll NC II LPNorth Carolina20-5208447
    Toll NC III LPNorth Carolina27-1931828
    Toll NJ, L.P.New Jersey23-2963550
    Toll NJ II, L.P.New Jersey23-2991953
    Toll NJ III, L.P.New Jersey23-2993263
    Toll NJ IV, L.P.New Jersey23-3038827
    Toll NJ VI, L.P.New Jersey23-3098583
    Toll NJ VII, L.P.New Jersey20-2635402
    Toll NJ VIII, L.P.New Jersey20-3337736
    Toll NJ XI, L.P.New Jersey20-5088496
    Toll NJ XII LPNew Jersey46-5647446
    Toll NV Limited PartnershipNevada23-3010602
    Toll NY L.P.New York20-3887115
    Toll NY III L.P.New York26-3893230
    Toll NY IV L.P.New York27-1500651
    Toll NY V L.P.New York47-3281922
    Toll Orlando Limited PartnershipFlorida20-2862679
    Toll PA Development LPPennsylvania47-3741797
    Toll PA Management LPPennsylvania47-3751893
    Toll PA, L.P.Pennsylvania23-2879956
    Toll PA II, L.P.Pennsylvania23-3063349
    Toll PA III, L.P.Pennsylvania23-3097666
    Toll PA IV, L.P.Pennsylvania23-3097672
    Toll PA VI, L.P.Pennsylvania47-0858909
    Toll PA VIII, L.P.Pennsylvania20-0969010
    Toll PA IX, L.P.Pennsylvania20-0969053
    Toll PA X, L.P.Pennsylvania20-2172994
    Toll PA XI, L.P.Pennsylvania20-3733420
    Toll PA XII, L.P.Pennsylvania20-1934037
    Toll PA XIII, L.P.Pennsylvania20-4889135
    Toll PA XIV, L.P.Pennsylvania26-1603357
    Toll PA XV, L.P.Pennsylvania26-1415588
    Toll PA XVI, L.P.Pennsylvania47-1237726
    Toll PA XVII, L.P.Pennsylvania47-1248397
    Toll PA XVIII, L.P.Pennsylvania47-1051800
    Toll PA XIX, L.P.Pennsylvania47-2858350
    Toll Realty Holdings LPDelaware23-2954509
    Toll RI, L.P.Rhode Island23-3020191
    Toll RI II, L.P.Rhode Island27-0043852
    Toll SC, L.P.South Carolina23-3094632
    Toll SC II, L.P.South Carolina82-0574725
    Toll SC III, L.P.South Carolina20-4249465
    4


    Exact Name of Registrant
    As Specified in its Charter
    State or Other
    Jurisdiction of
    Incorporation or
    Organization
    I.R.S. Employer
    Identification Number
    Toll SC IV, L.P.South Carolina26-2314893
    Toll Stonebrae LPCalifornia20-3192668
    Toll VA, L.P.Virginia23-2952674
    Toll VA II, L.P.Virginia23-3001131
    Toll VA III, L.P.Virginia23-3001132
    Toll VA IV, L.P.Virginia75-2972033
    Toll VA V, L.P.Virginia47-0887401
    Toll VA VI, L.P.Virginia20-1972394
    Toll VA VII, L.P.Virginia20-3675918
    Toll VA VIII, L.P.Virginia47-1670570
    Toll WV LPWest Virginia20-4249451
    Toll YL II, L.P.California80-0014182
    Toll-Dublin, L.P.California23-3070669
    89 Park Avenue LLCNew York23-2796637**
    126-142 Morgan Street Urban Renewal LLCNew Jersey20-5088496**
    1400 Hudson LLCNew Jersey20-1466751**
    1451 Hudson LLCNew Jersey20-1466751**
    1450 Washington LLCNew Jersey20-1466751**
    1500 Garden St. LLCNew Jersey20-1466751**
    352 Marin LLCNew Jersey57-1195250**
    700 Grove Street Urban Renewal LLCNew Jersey20-0215496**
    Arbor Hills Development LLCMichigan20-1501161**
    Arbors Porter Ranch, LLCCalifornia95-2952018**
    Belmont Country Club I LLCVirginia23-2810333**
    Belmont Country Club II LLCVirginia23-2810333**
    Block 255 LLCNew Jersey20-1466751**
    Block 268 LLCNew Jersey20-1466751**
    Brier Creek Country Club I LLCNorth Carolina23-2954264**
    Brier Creek Country Club II LLCNorth Carolina23-2954264**
    Byers Commercial LLCDelaware23-3063349**
    Component Systems I LLCDelaware23-2417123**
    Component Systems II LLCDelaware23-2417123**
    CWG Construction Company LLCNew Jersey20-1104737
    Dominion Valley Country Club I LLCVirginia23-2984309**
    Dominion Valley Country Club II LLCVirginia23-2984309**
    Enclave at Long Valley I LLCNew Jersey23-3038827**
    Enclave at Long Valley II LLCNew Jersey23-3038827**
    Frenchman’s Reserve Realty, LLCFlorida23-2417123**
    Goshen Road Land Company LLCPennsylvania57-1195257**
    Hatboro Road Associates LLCPennsylvania23-3097666**
    Hoboken Cove LLCNew Jersey20-1466751**
    Hoboken Land I LLCDelaware20-1466751**
    Jacksonville TBI Realty LLCFlorida23-2417123**
    Liseter Land Company LLCPennsylvania57-1195257**
    Liseter, LLCDelaware57-1195257**
    LL Parcel E, LLCNew York57-1195250**
    Long Meadows TBI, LLCMaryland23-3044366**
    Mizner Realty, L.L.C.Florida23-2417123**
    Morgan Street JV LLCDelaware20-5088496**
    Naples TBI Realty, LLCFlorida23-2417123**
    Orlando TBI Realty LLCFlorida23-2417123**
    Placentia Development Company, LLCCalifornia95-2578030**
    5


    Exact Name of Registrant
    As Specified in its Charter
    State or Other
    Jurisdiction of
    Incorporation or
    Organization
    I.R.S. Employer
    Identification Number
    Plum Canyon Master LLCDelaware95-2578030**
    PRD Investors, LLCDelaware95-2578030**
    PT Maxwell Holdings, LLCNew Jersey20-3153303
    PT Maxwell, L.L.C.New Jersey20-3153303**
    Rancho Costera LLCDelaware95-2578030**
    Regency at Denville, LLCNew Jersey23-2810344**
    Regency at Dominion Valley LLCVirginia23-2984309**
    Regency at Washington I LLCNew Jersey23-3098583**
    Regency at Washington II LLCNew Jersey23-3098583**
    Shapell Hold Properties No. 1, LLCDelaware95-2578030**
    Shapell Land Company, LLCDelaware95-2578030**
    SRLP II LLCVirginia23-2994639**
    Tampa TBI Realty LLCFlorida23-2417123**
    TB Kent Partners LLCDelaware20-3887115**
    TB Realty Idaho LLCIdaho23-2417116**
    TB Realty Las Vegas LLCNevada23-2417116**
    TB Realty North Carolina LLCNorth Carolina23-2417116**
    TB Realty Reno LLCNevada23-2417116**
    TB Realty Utah LLCUtah23-2417116**
    The Regency Golf Club I LLCVirginia23-2984309**
    The Regency Golf Club II LLCVirginia23-2984309**
    Toll Aster CA LLCCalifornia47-2583132**
    Toll Austin TX LLCTexas47-2582910**
    Toll Austin TX II LLCTexas47-2582910**
    Toll Austin TX III LLCTexas47-2582910**
    Toll BBC LLCTexas47-2582910**
    Toll BBC II LLCTexas47-2582910**
    Toll CA I LLCCalifornia23-2838417**
    Toll CA III LLCCalifornia95-2578030**
    Toll CA Note II LLCCalifornia23-2838417**
    Toll CO I LLCColorado23-2978294**
    Toll Corners LLCDelaware23-2963551**
    Toll Dallas TX LLCTexas47-2582910**
    Toll EB, LLCDelaware23-2810344**
    Toll Equipment, L.L.C.Delaware23-2417123**
    Toll Etiwanda LLCCalifornia47-2583132**
    Toll FL I, LLCFlorida23-3007073**
    Toll FL IV LLCFlorida20-2862720**
    Toll FL V LLCFlorida27-3790713**
    Toll Glastonbury LLCConnecticut23-3041974**
    Toll Hamilton LLCNew Jersey57-1195250**
    Toll Henderson LLCNevada47-2582910**
    Toll Hilardes LLCCalifornia47-2583132**
    Toll Hoboken LLCDelaware20-0465460**
    Toll Houston Land LLCTexas47-2582910**
    Toll Houston TX LLCTexas47-2582910**
    Toll ID I LLCIdaho47-2582910**
    Toll IN LLCIndiana23-2417123**
    Toll Jupiter LLCFlorida23-2569047**
    Toll Land VII LLCNew York57-1195250**
    Toll Lexington LLCNew York27-3767977
    Toll MA Development LLCMassachusetts57-1195250**
    6


    Exact Name of Registrant
    As Specified in its Charter
    State or Other
    Jurisdiction of
    Incorporation or
    Organization
    I.R.S. Employer
    Identification Number
    Toll MA Holdings LLCDelaware57-1195250**
    Toll MA Land II GP LLCDelaware57-1195250**
    Toll MA Management LLCMassachusetts57-1195250**
    Toll Manorhaven LLCNew York83-2248031**
    Toll MA I LLCMassachusetts23-2748927**
    Toll MA II LLCMassachusetts23-2748927**
    Toll MA III LLCMassachusetts23-2748927**
    Toll MA IV LLCMassachusetts23-2748927**
    Toll Matawan LLCNew Jersey57-1195250
    Toll MD I, L.L.C.Maryland57-1195257**
    Toll MD II LLCMaryland23-2740412**
    Toll MD III LLCMaryland20-2101938**
    Toll MD IV LLCMaryland20-2101938**
    Toll Mid-Atlantic II LLCDelaware57-1195257**
    Toll Midwest LLCDelaware57-1195250**
    Toll Moonlite LLCCalifornia47-2583132**
    Toll Morgan Street LLCDelaware20-5088496**
    Toll NC I LLCNorth Carolina23-2917299**
    Toll NC IV LLCNorth Carolina20-5208447**
    Toll NC Note LLCNorth Carolina23-2917299**
    Toll NC Note II LLCNorth Carolina23-2917299**
    Toll NJ I, L.L.C.New Jersey57-1195250**
    Toll NJ II, L.L.C.New Jersey57-1195250**
    Toll NJ III, LLCNew Jersey23-2417123**
    Toll NJ IV LLCNew Jersey57-1195250**
    Toll Northeast II LLCDelaware57-1195250**
    Toll Northeast VIII LLCDelaware82-2816173**
    Toll NY II LLCNew York57-1195250**
    Toll North LV LLCNevada47-2582910**
    Toll North Reno LLCNevada47-2582910**
    Toll NV GP I LLCNevada23-2928710**
    Toll NV Holdings LLCNevada47-2582910**
    Toll PA Twin Lakes LLCPennsylvania57-1195257**
    Toll Prasada LLCArizona47-2582910**
    Toll San Antonio TX LLCTexas47-2582910**
    Toll South LV LLCNevada47-2582910**
    Toll South Reno LLCNevada47-2582910**
    Toll Southeast II LLCDelaware57-1195213**
    Toll Southwest LLCDelaware47-2582910
    Toll Southwest II LLCDelaware47-2582910**
    Toll Sparks LLCNevada47-2582910**
    Toll SW Holding LLCNevada26-3754027
    Toll TX Note LLCTexas47-2582910**
    Toll VA III, L.L.C.Virginia23-2417123**
    Toll Van Wyck, LLCNew York23-2796637**
    Toll Vanderbilt II LLCRhode Island23-2569047**
    Toll-Dublin, LLCCalifornia23-3070669**
    Toll West Coast LLCDelaware47-2583132
    Toll West Coast II LLCDelaware47-2583132**
    Upper K Investors, LLCDelaware95-2578030**
    7


    Exact Name of Registrant
    As Specified in its Charter
    State or Other
    Jurisdiction of
    Incorporation or
    Organization
    I.R.S. Employer
    Identification Number
    Upper K-Shapell, LLCDelaware95-3017628
    Vanderbilt Capital, LLCRhode Island56-2421664
    **    Uses Employer Identification Number used by its sole member.
    8


    EXPLANATORY NOTE

    This Amendment No. 1 to the Registration Statement on Form S-3 (Registration No. 333-222996) (the “Registration Statement”) is being filed for the following purposes:
    i)adding the following subsidiaries of Toll Brothers, Inc. as co-registrants to the Registration Statement to allow such subsidiaries to guarantee the debt securities covered by the Registration Statement:
    TB Realty Las Vegas LLCToll Hilardes LLC
    TB Realty North Carolina LLCToll Manorhaven LLC’
    TB Realty Reno LLCToll Moonlite LLC
    Toll Etiwanda LLC
    and
    ii)adding such guarantees of debt securities to the Registration Statement:
    No changes or additions are being made hereby to the base prospectus that already forms a part of the Registration Statement. Accordingly, the base prospectus is omitted from this filing.
    9


    PART II
    Information Not Required In Prospectus
    Item 14. Other Expenses of Issuance and Distribution.
    The following is a statement of estimated expenses in connection with the issuance and distribution of the securities being registered, other than underwriting discounts.
    SEC registration fee(1)
    Fees and expenses of independent accountants(2)
    Trustee fees and expenses(2)
    Legal fees and expenses(2)
    Printing and delivery expenses(2)
    Blue sky fees(2)
    Rating agency fees(2)
    Miscellaneous expenses(2)
     
    Total(1)(2)
     
    (1)Because an indeterminate amount of securities are covered by this Registration Statement, we are deferring payment of the registration fee pursuant to Rules 456(b) and 457(r) under the Securities Act.
    (2)Because an indeterminate amount of securities are covered by this Registration Statement and the number of offerings are indeterminable, the expenses in connection with the issuance and distribution of the securities are not currently determinable.
    Item 15. Indemnification of Directors and Officers
    Arizona Registrants
    Toll Bros. of Arizona, Inc. and Toll Brothers AZ Construction Company are incorporated under the laws of Arizona.
    Section 10-851 of the Arizona Corporations and Associations Act (“ACAA”) provides that, subject to certain limitations, a corporation may indemnify a director against liability incurred in the proceeding if all of certain specified conditions exist, or as provided in the corporation’s articles of incorporation. A corporation may not indemnify a director who was adjudged liable on the basis that financial benefit was improperly received by the director. Indemnification is limited to reasonable expenses incurred in connection with the proceeding. Section 10-202 of the ACAA permits an Arizona corporation to eliminate or limit in its articles of incorporation the liability of a director to the corporation or its shareholders for money damages for any action taken or any failure to take any action as a director, except under certain specified circumstances and permits an Arizona corporation to include in its articles of incorporation a provision permitting or making obligatory indemnification of a director for liability to any person for any action taken, or any failure to take any action, as a director, except for certain exceptions.
    Toll Brothers AZ Limited Partnership is registered under the laws of Arizona.
    A partnership shall indemnify a withdrawn general partner whose interest is being purchased against all partnership liabilities, whether incurred before or after the withdrawal, except: (a) liabilities incurred by an act of the withdrawn general partner under § 29-1062 of Arizona Revised Statutes (the “A.R.S.”) and (b) liabilities for which the partner was not liable pursuant to § 29-215 of A.R.S. or 29-1026 of A.R.S.
    Toll Prasada LLC is registered under the laws of Arizona.
    A limited liability company shall indemnify and hold harmless a person with respect to any claim or demand against the person and any debt, obligation or other liability incurred by the person by reason of the person’s former or present capacity as a member or manager if the claim, demand, debt, obligation or other liability does not arise from the person’s breach of the operating agreement or § 29-3405 of A.R.S., § 29-3407 of A.R.S. or § 29-3409 of A.R.S., in each case as modified by the operating agreement.
    Section 29-3408 of A.R.S. permits a limited liability company to reimburse, indemnify and hold harmless a present or former member of a member-managed company or manager of a manager-managed company for any payment and with respect to any claim, demand, debt, obligation or other liability, except that the approval of all members, after disclosure of all material facts,
    II-1


    is required to reimburse, indemnify or hold harmless a person with respect to any act, omission or transaction by the person that constitutes a violation of the operating agreement or § 29-3405 of A.R.S., § 29-3407 of A.R.S. or § 29-3409 of A.R.S., in each case as modified by the operating agreement.
    California Registrants
    Porter Ranch Development Co., Sorrento at Dublin Ranch I LP, Sorrento at Dublin Ranch III LP, Toll CA, L.P., Toll CA II, L.P., Toll CA III, L.P., Toll CA IV, L.P., Toll CA V, L.P., Toll CA VI, L.P., Toll CA VII, L.P., Toll CA VIII, L.P., Toll CA IX, L.P., Toll CA X, L.P., Toll CA XI, L.P., Toll CA XII, L.P., Toll CA XIX, L.P., Toll CA XX, L.P., Toll Land XIX Limited Partnership, Toll Land XX Limited Partnership, Toll Land XXII Limited Partnership, Toll Land XXIII Limited Partnership, Toll Stonebrae LP, Toll YL II, L.P., and Toll-Dublin, L.P. are registered under the laws of California.
    Section 15904.06 of the 2008 California Revised Limited Partnership Act provides that a limited partnership shall reimburse a general partner for payments made, and indemnify a general partner for liabilities incurred by the general partner, in the ordinary course of the activities of the partnership or for the preservation of its activities or property.
    Arbors Porter Ranch, LLC, Placentia Development Company, LLC, Toll Aster CA LLC, Toll CA I LLC, Toll CA III LLC, Toll CA Note II LLC, Toll Etiwanda LLC, Toll-Dublin, LLC, Toll Hilardes LLC, and Toll Moonlite LLC are registered under the laws of California.
    Section 17701.05 of the California Revised Uniform Limited Liability Company Act provides, subject to any limitations contained in the articles of organization and to compliance with this title and any other applicable laws, a limited liability company shall have all the power to indemnify or hold harmless any person.
    Colorado Registrants
    Toll CO, L.P., Toll CO II, L.P., and Toll CO III, L.P. are registered under the laws of the Colorado.
    Section 7-64-401 of the Colorado Uniform Partnership Act (1997) provides that a partnership shall indemnify a partner for liabilities incurred by the partner in the ordinary course of the business of the partnership, unless the liabilities were incurred in violation of the partner’s duties to the partnership or the other partners.
    Toll CO I LLC is registered under the laws of Colorado.
    Section 7-80-407 of the Colorado Limited Liability Company Act permits indemnification of a member or manager in respect of payments made and personal liabilities reasonably incurred by that member or manager in the ordinary and proper conduct of the company’s business or for the preservation of the company’s business or property.
    Connecticut Registrants
    Southport Landing Limited Partnership, Toll CT II Limited Partnership, Toll CT III Limited Partnership, Toll CT IV Limited Partnership, Toll CT Limited Partnership, and Toll Land XVIII Limited Partnership are registered under the laws of Connecticut.
    Section 34-335 of the Connecticut Uniform Partnership Act provides that a partnership shall reimburse a partner for payments made and indemnify a partner for liabilities incurred by the partner in the ordinary course of the business of the partnership or for the preservation of its business or property.
    Toll Glastonbury LLC is registered under the laws of Connecticut.
    Section 34-255g of the Connecticut Uniform Limited Liability Company Act (the “CULLCA”) provides that a limited liability company: (1) may indemnify and hold harmless a person with respect to any claim or demand against the person and any debt, obligation or other liability incurred by the person by reason of the person’s former or present capacity as a member, manager or officer if the claim, demand, debt, obligation or other liability does not arise from the person’s breach of § 34-255d of the CULLCA, § 34-255f of the CULLCA or § 34-255h of the CULLCA; and (2) shall indemnify and hold harmless a person who was wholly successful, on the merits or otherwise, in the defense of any proceeding with respect to any claim or demand against the person by reason of the person’s former or present capacity as a member, manager or officer of the company from and against reasonable expenses, including attorney’s fees and costs incurred by the person in connection with such claim or demand.
    II-2


    Delaware Registrants
    Dominion III Corp., ESE Consultants, Inc., First Brandywine Investment Corp. IV, First Huntingdon Finance Corp., PRD Investors, Inc., Shapell Homes, Inc., Shapell Industries, Inc., TB Proprietary Corp., Toll Architecture I, P.A., Toll Architecture, Inc., Toll Brothers Canada USA, Inc., Toll Corp., Toll Brothers Finance Corp., Toll CA Holdings, Inc., Toll Golden Corp., Toll Holdings, Inc., Toll Mid-Atlantic V Corp., Toll Mid-Atlantic LP Company, Inc., Toll NJX-I Corp., Toll Northeast V Corp., Toll Northeast LP Company, Inc., Toll Northeast Building Inc., Toll Northeast Services, Inc., Toll Realty Holdings Corp. I, Toll Realty Holdings Corp. II, Toll Southeast Inc., Toll Southeast LP Company, Inc., Toll VA GP Corp., Toll West Inc., and Upper K Investors, Inc. are incorporated under the laws of Delaware.
    Section 145 of the Delaware General Corporation Law (the “DGCL”) provides that a corporation may indemnify directors and officers as well as other employees and individuals against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with such actions, suits or proceedings, whether civil, criminal, administrative or investigative (other than an action by or in the right of the corporation-a “derivative action”), if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation and, with respect to any criminal action or proceeding, had no reasonable cause to believe the person's conduct was unlawful. A similar standard is applicable in the case of derivative actions, except that indemnification only extends to expenses (including attorneys’ fees) actually and reasonably incurred in connection with the defense or settlement of such action, and the DGCL requires court approval before there can be any indemnification where the person seeking indemnification has been found liable to the corporation. The DGCL provides that it is not exclusive of other indemnification that may be granted by a corporation’s bylaws, disinterested director vote, stockholder vote, agreement or otherwise.
    Ashford Land Company, First Brandywine Partners, L.P., Hockessin Chase, L.P., Toll DE LP, Toll DE II LP, and Toll Realty Holdings LP.
    Section 17-108 of the Delaware Revised Uniform Limited Partnership Act provides that a limited partnership may, and shall have the power to, indemnify and hold harmless any partner or other person from and against any and all claims and demands whatsoever, subject to such standards and restrictions set forth in the partnership agreement.
    Byers Commercial LLC, Component Systems I LLC, Component Systems II LLC, Hoboken Land I LLC, Liseter, LLC, Morgan Street JV LLC, Plum Canyon Master LLC, PRD Investors, LLC, Rancho Costera LLC, Shapell Hold Properties No. 1, LLC, Shapell Land Company, LLC, TB Kent Partners LLC, Toll Corners LLC, Toll EB, LLC, Toll Equipment, L.L.C., Toll Hoboken LLC, Toll MA Holdings LLC, Toll MA Land II GP LLC, Toll Mid-Atlantic II LLC, Toll Midwest LLC, Toll Morgan Street LLC, Toll Northeast II LLC, Toll Northeast VIII LLC, Toll Southeast II LLC, Toll Southwest LLC, Toll Southwest II LLC, Toll West Coast LLC, Toll West Coast II LLC, Upper K Investors, LLC, and Upper K-Shapell, LLC are registered under the laws of Delaware.
    Section 18-108 of the Delaware Limited Liability Company Act provides that subject to such standards and restrictions, if any, as are set forth in its limited liability company agreement, a company may indemnify and hold harmless any member or manager or other person from and against any and all claims and demands whatsoever.
    Florida Registrants
    Binks Estates Limited Partnership, TBI/Palm Beach Limited Partnership, Toll Estero Limited Partnership, Toll FL Limited Partnership, Toll FL II Limited Partnership, Toll FL III Limited Partnership, Toll FL IV Limited Partnership, Toll FL V Limited Partnership, Toll FL VI Limited Partnership, Toll FL VII Limited Partnership, Toll FL VIII Limited Partnership, Toll FL X Limited Partnership, Toll FL XII Limited Partnership, Toll FL XIII Limited Partnership, Toll Jacksonville Limited Partnership, and Toll Orlando Limited Partnership are registered under the laws of Florida.
    Section 620.1303 of the Florida Revised Uniform Limited Partnership Act provides that a limited partner is not personally liable, directly or indirectly, by way of contribution or otherwise, for an obligation of the limited partnership solely by reason of being a limited partner, even if the limited partner participates in the management and control of the limited partnership.
    Frenchman’s Reserve Realty, LLC, Jacksonville TBI Realty LLC, Mizner Realty, L.L.C., Naples TBI Realty, LLC, Orlando TBI Realty LLC, Tampa TBI Realty LLC, Toll FL I, LLC, Toll FL IV LLC, Toll FL V LLC, and Toll Jupiter LLC are registered under the laws of Florida.
    Section 605.0408 of the Florida Revised Limited Liability Company Act provides a limited liability company may indemnify and hold harmless a person with respect to a claim or demand against the person and a debt, obligation, or other liability incurred by the person by reason of the person’s former or present capacity as a member or manager if the claim, demand, debt,
    II-3


    obligation, or other liability does not arise from certain circumstances enumerated under the Florida Revised Limited Liability Company Act.
    Georgia Registrants
    Toll GA LP is registered under the laws of Georgia.
    Section 14-9-108 of the Georgia Revised Uniform Limited Partnership Act provides that a limited partnership may, and shall have the power to, indemnify and hold harmless any partner or other person from and against any and all claims and demands whatsoever, provided that he partnership shall not indemnify any person: (a) for intentional misconduct or a knowing violation of law; or (b) for any transaction for which the person received a personal benefit in violation or breach of any provision of the partnership agreement.
    Idaho Registrants
    TB Realty Idaho LLC and Toll ID I LLC are registered under the laws of Idaho.
    Section 30-25-408 of the Idaho Uniform Limited Liability Company Act provides that a limited liability company shall indemnify and hold harmless a person with respect to any claim or demand against the person and any debt, obligation, or other liability incurred by the person by reason of the person’s former or present capacity as a member or manager, if the claim, demand, debt, obligation, or other liability does not arise from the person’s breach of certain sections enumerated under the Idaho Uniform Limited Liability Company Act.
    Illinois Registrants
    Toll IL HWCC, L.P., Toll IL, L.P., Toll IL II, L.P., Toll IL III, L.P., Toll IL IV, L.P., and Toll IL WSB, L.P. are registered under the laws of Illinois.
    Section 406 of the Illinois Uniform Limited Partnership Act (2001) provides that a limited partnership shall reimburse a general partner for payments made and indemnify a general partner for liabilities incurred by the general partner in the ordinary course of the activities of the partnership or for the preservation of its activities or property.
    Indiana Registrants
    Toll IN LLC is registered under the laws of Indiana.
    Section 23-18-2-2 of the Indiana Business Flexibility Act provides that, subject to any standards and restrictions set forth in a company’s operating agreement, a limited liability company may indemnify and hold harmless any member, manager, agent or employee from and against any and all claims and demands, unless the action or failure to act for which indemnification is sought constitutes willful misconduct or recklessness.
    Maryland Registrants
    Toll MD AF Limited Partnership, Toll MD Limited Partnership, Toll MD II Limited Partnership, Toll MD III Limited Partnership, Toll MD IV Limited Partnership, Toll MD V Limited Partnership, Toll MD VI Limited Partnership, Toll MD VII Limited Partnership., Toll MD VIII Limited Partnership, Toll MD X Limited Partnership, and Toll MD XI Limited Partnership are registered under the laws of Maryland.
    Section 9A-401 of the Maryland Revised Uniform Partnership Act provides that a partnership shall reimburse a partner for payments made and indemnify a partner for liabilities incurred by the partner in the ordinary course of the business of the partnership or for the preservation of its business or property.
    Long Meadows TBI, LLC, Toll MD I, L.L.C., Toll MD II LLC, Toll MD III LLC, and Toll MD IV LLC are registered under the laws of Maryland.
    Section 4A-203 of Maryland’s Corporation and Associations statute provides a limited liability company may indemnify and hold harmless any member, agent or employee from and against any and all claims and demands, except in the case of action or failure to act by the member, agent, or employee which constitutes willful misconduct or recklessness, and subject to the standards and restrictions, if any, set forth in the articles of organization or operating agreement.
    Massachusetts Registrants
    II-4


    CC Estates Limited Partnership, The Bird Estate Limited Partnership, Toll MA Land Limited Partnership, and Toll MA Land III Limited Partnership are registered under the laws of Massachusetts.
    Section 19 of Chapter 109 of the Massachusetts General Laws provides that a limited partner is not liable for the obligations of a limited partnership unless he is also a general partner or, in addition to the exercise of his rights and powers as a limited partner, he participates in the control of the business; provided, however, that if the limited partner participates in the control of the business, he is liable only to persons who transact business with the limited partnership reasonably believing, based upon the limited partner's conduct, that the limited partner is a general partner.
    Toll MA Development LLC, Toll MA Management LLC, Toll MA I LLC, Toll MA II LLC, Toll MA III LLC, and Toll MA IV LLC are registered under the laws of Massachusetts.
    Section 8 of the Massachusetts Limited Liability Company Act provides that a limited liability company may, and shall have the power to, indemnify and hold harmless any member or manager or other person from and against any and all claims and demands whatsoever.
    Michigan Registrants
    HQZ Acquisitions, Inc., The Silverman Building Companies, Inc., and Toll MI VII Corp. are incorporated under the laws of Michigan.
    The Michigan Business Corporation Act (the “MBCA”) contains provisions governing the indemnification of directors and officers by Michigan corporations. The MBCA provides that a corporation has the power to indemnify a person who was or is a party or is threatened to be made a party to a threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative and whether formal or informal (other than an action by or in the right of the corporation) by reason of the fact that she is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, partner, trustee, employee or agent of another foreign or domestic corporation, partnership, joint venture, trust or other enterprise, whether for profit or not, against expenses (including attorneys' fees), judgments, penalties, fines and amounts paid in settlement actually and reasonably incurred by her in connection with the action, suit or proceeding, if the person acted in good faith and in a manner she reasonably believed to be in or not opposed to the best interests of the corporation or its shareholders, and with respect to a criminal action or proceeding, if the person had no reasonable cause to believe his or her conduct was unlawful.
    Toll MI Limited Partnership, Toll MI II Limited Partnership, Toll MI III Limited Partnership, Toll MI IV Limited Partnership, Toll MI V Limited Partnership, and Toll MI VI Limited Partnership are registered under the laws of Michigan.
    Section 449.1303 of the Michigan Revised Uniform Limited Partnership Act provides that a limited partner is not liable for the obligations of the limited partnership unless the limited partner is also a general partner or the limited partner takes part in the control of the business.
    Arbor Hills Development LLC is registered under the laws of Michigan.
    Section 216 of the Michigan Limited Liability Company Act provides that, except as otherwise provided in an operating agreement, a limited liability company may indemnify, hold harmless, and defend a member, manager, or other person from and against any and all losses, expenses, claims, and demands sustained by that person, except that the company may not indemnify the person for liability in connection with the receipt of a financial benefit to which the person is not entitled, voting or assenting to a distribution in violation of the company’s operating agreement or the law, or a knowing violation of the law.
    Minnesota Registrants
    Toll MN, L.P. and Toll MN II, L.P. are registered under the laws of Minnesota.
    Section 321.0303 of the Minnesota Uniform Partnership Act (2001) provides that an obligation of a limited partnership, whether arising in contract, tort, or otherwise, is not the obligation of a limited partner. A limited partner is not personally liable, directly or indirectly, by way of contribution or otherwise, for an obligation of the limited partnership solely by reason of being a limited partner, even if the limited partner participates in the management and control of the limited partnership.
    Nevada Registrants
    Toll NV GP Corp., and Toll SW Holding I Corp. are incorporated under the laws of Nevada.
    Section 78.7502 of Chapter 78 of the Nevada Revised Statutes empowers a corporation to indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil,
    II-5


    criminal, administrative or investigative (other than an action by or in the right of the corporation) by reason of the fact that he is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation or enterprise, against expenses, including attorneys’ fees, judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding if he: (a) acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceedings, had no reasonable cause to believe his conduct was unlawful; or (b) is not liable under Section 78.138 of the Nevada Business Corporation Act. Under that Section, a director or officer is not liable to the corporation unless such person breached their fiduciary duty and such breach involved intentional misconduct, fraud or a knowing violation of law.
    Any discretionary indemnification pursuant to Section 78.7502 of Chapter 78 of the Nevada Revised Statutes, unless ordered by a court or advanced pursuant to subsection 2 of Section 78.751 of Chapter 78 of the Nevada Revised Statutes, may be made by the corporation only as authorized in each specific case upon a determination that the indemnification of a director, officer, employee or agent of a corporation is proper under the circumstances. The determination must be made by: (a) the stockholders; (b) the board of directors, by majority vote of a quorum consisting of directors who were not parties to the action, suit or proceeding; or (c) independent legal counsel, in a written opinion, if (1) a majority vote of a quorum consisting of directors who were not parties to the action, suit or proceeding so orders; or (2) a quorum consisting of directors who were not parties to the action, suit or proceeding cannot be obtained.
    Coleman-Toll Limited Partnership, and Toll NV Limited Partnership are registered under the laws of Nevada.
    Section 88.430 of the Nevada Revised Statutes provides that a limited partner is not liable for the obligations of a limited partnership unless the limited partner is also a general partner and participates in the control of the business.
    TB Realty Las Vegas LLC, TB Realty Reno LLC, Toll Henderson LLC, Toll North LV LLC, Toll North Reno LLC, Toll NV GP I LLC, Toll NV Holdings LLC, Toll South LV LLC, Toll South Reno LLC, Toll Sparks LLC, and Toll SW Holding LLC are registered under the laws of Nevada.
    Section 86.411 of the Nevada Limited Liability Company Act provides a limited-liability company may indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, subject to specific standards and restrictions.
    New Jersey Registrants
    Estates at Princeton Junction, L.P., Hoboken Land LP, Laurel Creek, L.P., Toll at Westlake, L.P., Toll Grove LP, Toll Hudson LP, Toll Land IV Limited Partnership, Toll Land XI Limited Partnership, Toll Land XVI Limited Partnership, Toll Land XXV Limited Partnership, Toll NJ, L.P., Toll NJ II, L.P., Toll NJ III, L.P., Toll NJ IV, L.P., Toll NJ VI, L.P., Toll NJ VII, L.P., Toll NJ VIII, L.P., Toll NJ XI, L.P., and Toll NJ XII LP are registered under the laws of New Jersey.
    Section 42:2A-27 of New Jersey’s Uniform Limited Partnership Law (1976) provides that a limited partner is not liable for the obligations of a limited partnership unless he is also a general partner or takes part in the control of the business.
    Section 42:2A-67 of New Jersey’s Uniform Limited Partnership Law (1976) provides that a domestic limited partnership may indemnify any general partner made a party to an action in the right of a limited partnership to procure a judgment in its favor by reason of his being or having been a general partner in the limited partnership, against the reasonable expenses, including attorney’s fees, actually and necessarily incurred by him in connection with the defense of the action, or in connection with an appeal therein if the general partner acted in good faith and in a manner the general partner reasonably believed to be in or not opposed to the best interests of the limited partnership.
    126-142 Morgan Street Urban Renewal LLC, 1400 Hudson LLC, 1450 Washington LLC, 1451 Hudson LLC, 1500 Garden St. LLC, 352 Marin LLC, 700 Grove Street Urban Renewal LLC, Block 255 LLC, Block 268 LLC, CWG Construction Company LLC, Enclave at Long Valley I LLC, Enclave at Long Valley II LLC, Hoboken Cove LLC, PT Maxwell Holdings, LLC, PT Maxwell, L.L.C., Regency at Denville, LLC, Regency at Washington I LLC, Regency at Washington II LLC, Toll Hamilton LLC, Toll Matawan LLC, Toll NJ I, L.L.C., Toll NJ II, L.L.C., Toll NJ III, LLC, and Toll NJ IV LLC are registered under the laws of New Jersey.
    Section 42:2C-38 of the New Jersey Revised Uniform Limited Liability Company Act provides that a limited liability company shall indemnify a company agent against any debt, obligation, expense or other liability incurred by that company agent in the course of the company agent's activities on behalf of the limited liability company or another enterprise at the request of the limited liability company, if, in making the payment or incurring the debt, obligation, expense or other liability, the company agent complied with certain duties set forth in the New Jersey Revised Uniform Limited Liability Company Act. 
    II-6


    New York Registrants
    Toll at Whippoorwill, L.P., Toll Brooklyn L.P., Toll Land V Limited Partnership, Toll Land VI Limited Partnership, Toll NY L.P., Toll NY III L.P., Toll NY IV L.P., and Toll NY V L.P. are registered under the laws of New York.
    Section 115-c of New York Code partnership law provides a limited partnership may indemnify any general partner, made a party to an action in the right of a limited partnership to procure a judgment in its favor by reason of the fact that he, his testator or intestate was a general partner in the limited partnership, against the reasonable expenses, including attorneys' fees, actually and necessarily incurred by him in connection with the defense of such action, or in connection with an appeal therein, except in relation to matters as to which such general partner is adjudged to have breached his duty to the limited partnership.
    89 Park Avenue LLC, LL Parcel E, LLC, Toll Land VII LLC, Toll Lexington LLC, Toll Manorhaven LLC, Toll NY II LLC, and Toll Van Wyck, LLC are registered under the laws of New York.
    Section 420 of the New York Limited Liability Company Law provides that, subject to such standards and restrictions, if any, as are set forth in its operating agreement, a limited liability company may, and shall have the power to, indemnify and hold harmless, and advance expenses to, any member or manager or other person from and against any and all claims and demands whatsoever. However, no indemnification may be made to or on behalf of any member, manager or other person if a judgment or other final adjudication adverse to such member, manager or other person establishes that (i) such person’s acts were committed in bad faith or were the result of active and deliberate dishonesty and were material to the cause of action so adjudicated, or (ii) such person personally gained in fact a financial profit or other advantage to which such person was not legally entitled.
    North Carolina Registrants
    Toll Bros. of North Carolina, Inc. and Toll Bros. of North Carolina II, Inc. are incorporated under the laws of North Carolina.
    Section 55-8-51 of the North Carolina General Statutes provides a corporation may indemnify an individual made a party to a proceeding because he is or was a director against liability incurred in the proceeding if: (a) he conducted himself in good faith; and (b) he reasonably believed (i) in the case of conduct in his official capacity with the corporation, that his conduct was in its best interests; and (ii) in all other cases, that his conduct was at least not opposed to its best interests; and (c) in the case of any criminal proceeding, he had no reasonable cause to believe his conduct was unlawful.  A corporation may not indemnify a director under Section 55-8-51 of the North Carolina General Statutes if the director was adjudged liable to the corporation improperly received by him.
    NC Country Club Estates Limited Partnership, Toll at Brier Creek Limited Partnership, Toll NC, L.P., Toll NC II LP, and Toll NC III LP are registered under the laws of North Carolina.
    Section 59-303 of the North Carolina General Statutes provides that a limited partner is not liable for the obligations of a limited partnership by reason of being a limited partner and does not become liable for the obligations of a limited partnership by participating in the management or control of the business of the limited partnership.
    Section 45 of the North Carolina’s Uniform Limited Partnership Act provides a partner in a registered limited liability partnership is not individually liable, directly or indirectly, including by indemnification, contribution, assessment, or otherwise, for the debts, obligations, and liabilities of, or chargeable to, the registered limited liability partnership that arise from errors, omissions, negligence, malpractice, incompetence, or malfeasance committed by another partner or by an employee, agent, or other representative of the partnership; provided, however, nothing in this Chapter shall affect the liability of a partner of a professional registered limited liability partnership for his or her own errors, omissions, negligence, malpractice, incompetence, or malfeasance committed in the rendering of professional services.
    Brier Creek Country Club I LLC, Brier Creek Country Club II LLC, TB Realty North Carolina LLC, Toll NC I LLC, Toll NC IV LLC, Toll NC Note LLC, and Toll NC Note II LLC are registered under the laws of North Carolina.
    Section 57D-3-31 of the North Carolina Limited Liability Company Act provides that a limited liability company must indemnify a person who is wholly successful on the merits or otherwise in the defense of any proceeding to which the person was a party because the person is or was a member, a manager, or other company official if the person also is or was an interest owner at the time to which the claim relates, acting within the person’s scope of authority as a manager, member, or other company official against expenses incurred by the person in connection with the proceeding. A North Carolina limited liability company is required to reimburse a person who is or was a member for any payment made and indemnify the person for any obligation, including any judgment, settlement, penalty, fine, or other cost, incurred or borne in the authorized conduct of the business or preservation of the business or property, whether acting in the capacity of a manager, member, or other company official if, in making the payment or incurring the obligation, the person complied with the duties and standards of conduct (i)
    II-7


    under General Statute 57D-3-21 (relating to duties and standards of conduct of managers), as modified or eliminated by the operating agreement or (ii) otherwise imposed by applicable law.
    Pennsylvania Registrants
    Toll Bros., Inc. and Toll Brothers Real Estate, Inc. are incorporate under the laws of Pennsylvania.
    Section 1741 of the Pennsylvania Business Corporation Law provides that unless otherwise restricted in its bylaws, a business corporation shall have power to indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of the corporation), by reason of the fact that he is or was a representative of the corporation, or is or was serving at the request of the corporation as a representative of another domestic or foreign corporation for profit or not-for-profit, partnership, joint venture, trust or other enterprise, against expenses (including attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with the action or proceeding if he acted in good faith and in a manner he reasonably believed to be in, or not opposed to, the best interests of the corporation and, with respect to any criminal proceeding, had no reasonable cause to believe his conduct was unlawful. 
    Audubon Ridge, L.P., Broad Run Associates, L.P., Byers Commercial LP, Stone Mill Estates, L.P., Swedesford Chase, L.P., Toll Naval Associates, Toll PA Development LP, Toll PA Management LP, Toll PA, L.P., Toll PA II, L.P., Toll PA III, L.P., Toll PA IV, L.P., Toll PA VI, L.P., Toll PA VIII, L.P., Toll PA IX, L.P., Toll PA X, L.P., Toll PA XI, L.P., Toll PA XII, L.P., Toll PA XIII, L.P., Toll PA XIV, L.P., Toll PA XV, L.P., Toll PA XVI, L.P., Toll PA XVII, L.P., Toll PA XVIII, L.P., and Toll PA XIX L.P. are registered under the laws of Pennsylvania.
    Section 8633 of the Pennsylvania Uniform Limited Partnership Act of 2016 provides that a debt, obligation or other liability of a limited partnership is not the debt, obligation or other liability of a limited partner. A limited partner is not personally liable, directly or indirectly, by way of contribution or otherwise, for a debt, obligation or other liability of the partnership solely by reason of being or acting as a limited partner, even if the limited partner participates in the management and control of the partnership.
    Section 8648 of the Pennsylvania Uniform Limited Partnership Act of 2016 provides that a limited partnership shall indemnify and hold harmless a person with respect to any claim or demand against the person and any debt, obligation or other liability incurred by the person by reason of the person’s former or present capacity as a general partner, if the claim, demand, debt, obligation or other liability does not arise from the person’s breach of § 8646 of the Pennsylvania Uniform Limited Partnership Act of 2016, § 8649 of the Pennsylvania Uniform Limited Partnership Act of 2016 or § 8654 of the Pennsylvania Uniform Limited Partnership Act of 2016 (relating to management rights, standards of conduct for general partners and limitations on distributions).
    Goshen Road Land Company LLC, Hatboro Road Associates LLC, Liseter Land Company LLC, and Toll PA Twin Lakes LLC are registered under the laws of Pennsylvania.
    Section 8834 of the Pennsylvania Uniform Limited Liability Company Act of 2016 provides that a debt, obligation or other liability of a limited liability company is solely the debt, obligation or other liability of the company. A member or manager is not personally liable, directly or indirectly, by way of contribution or otherwise, for a debt, obligation or other liability of the company solely by reason of being or acting as a member or manager.
    Rhode Island Registrants
    Toll RI, L.P. and Toll RI II, L.P. are registered under the laws of Rhode Island.
    Chapter 7-13-66 of Rhode Island General Laws provides that subject to any standards and restrictions that are set forth in the partnership agreement, a limited partnership has the power to indemnify and hold harmless any partner or other person from any claims and demands.
    Toll Vanderbilt II LLC and Vanderbilt Capital, LLC are registered under the laws of Rhode Island.
    Section 7-16-4 of the Rhode Island Limited-Liability Company Act provides subject to the standards and restrictions, if any, set forth in the articles of organization or operating agreement, a limited-liability company has the power to indemnify and advance expenses to any member, manager, agent or employee, past or present, to the same extent as a corporation formed under the Rhode Island Business Corporation Act may indemnify any of its directors, officers, employees or agents.
    II-8


    South Carolina Registrants
    Toll SC, L.P., Toll SC II, L.P., Toll SC III, L.P., and Toll SC IV, L.P. are registered under the laws of South Carolina.
    Section 33-42-430 of South Carolina’s Uniform Limited Partnership Act provides that a limited partner is not liable for the obligations of a limited partnership unless he is also a general partner, or in addition to the exercise of his rights and powers as a limited partner, he takes part in the control of the business.
    Texas Registrants
    Toll Austin TX LLC, Toll Austin TX II LLC, Toll Austin TX III LLC, Toll BBC LLC, Toll BBC II LLC, Toll Dallas TX LLC, Toll Houston Land LLC, Toll Houston TX LLC, Toll San Antonio TX LLC, and Toll TX Note LLC are registered under the laws of Texas.
    Section 101.402 of the Texas Business Organizations Code permits a limited liability company to indemnify a person, pay in advance or reimburse expenses incurred by a person and purchase or procure or establish and maintain insurance or another arrangement to indemnify or hold harmless a person. As used in Section 101.402 of the Texas Business Organizations Code, “person” includes a member, manager, or officer of a limited liability company or an assignee of a membership interest in the company.
    Utah
    TB Realty Utah LLC is registered under the laws of Utah.
    Section 408(2) of the Revised Uniform Limited Liability Company Act (which we refer to as the “RULLCA”), provides that a limited liability company must indemnify and hold harmless a person with respect to any claim or demand against the person and any debt, obligation, or other liability incurred by the person by reason of the person’s former or present capacity as a member or manager, if the claim, demand, debt, obligation, or other liability does not arise from the person’s: (i) improper distribution as further defined in Section 405 of the RULLCA; (ii) failure to comply with the management requirements for the limited liability company as further defined in Section 407 of the RULLCA; (iii) breach of the duties of loyalty and care to the limited liability company or its members; or (iv) failure to conduct any membership duties consistently with the operating agreement and in good faith and fair dealing. Section 408(3) of the RULLCA provides that in the ordinary course of affairs, a limited liability company may reimburse a person made a party to a proceeding because that person is or was a manager for reasonable expenses, if that person promises to repay the limited liability company if the person ultimately is determined not to be entitled to indemnification. Section 408(4) of the RULLCA provides that a limited liability company may purchase and maintain insurance on behalf of a member or manager of the limited liability company against liability asserted against or incurred by the member or manager in that capacity or arising from that status even if the operating agreement does not eliminate or limit that person’s liability to the limited liability company by reason of bad faith, willful misconduct, or recklessness.
    Virginia Registrants
    Belmont Land, L.P., Dominion Country Club, L.P., Fairfax Investment, L.P., Loudoun Valley Associates, L.P., South Riding, L.P., Toll Land X Limited Partnership, Toll Land XV Limited Partnership, Toll VA, L.P., Toll VA II, L.P., Toll VA III, L.P., Toll VA IV, L.P., Toll VA V, L.P., Toll VA VI, L.P., Toll VA VII, L.P., and Toll VA VIII, L.P. are registered under the laws of Virginia.
    The Virginia Revised Uniform Limited Partnership Act provides a limited partner is not liable for the obligations of a limited partnership unless he is also a general partner or, in addition to the exercise of his rights and powers as a limited partner, he participates in the control of the business. 
    Belmont Country Club I LLC, Belmont Country Club II LLC, Dominion Valley Country Club I LLC, Dominion Valley Country Club II LLC, Regency at Dominion Valley LLC, SRLP II LLC, The Regency Golf Club I LLC, The Regency Golf Club II LLC, and Toll VA III, L.L.C. are registered under the laws of Virginia.
    Section 13.1-1009 of the Virginia Limited Liability Company Act permits a Virginia limited liability company, subject to the standards and restrictions set forth in its articles of organization or operating agreement, to indemnify and hold harmless any member, manager or other person from and against any and all claims and demands whatsoever, and to pay for or reimburse any member, manager or other person for reasonable expenses incurred by such a person who is party to a proceeding in advance of final disposition of the proceeding.
    II-9


    West Virginia Registrants
    Toll WV GP Corp. is incorporated under the laws of West Virginia.
    Section 31D-8-851 of the West Virginia Business Corporation Act provides that a corporation may indemnify an individual made a party to a proceeding because she is or was a director against liability incurred in the proceeding if: (a) she conducted herself in good faith; (b) reasonably believed (i) in the case of conduct in her official capacity with the corporation that her conduct was in its best interest; and (ii) in all other cases, that her conduct was at least not opposed to its best interests; and (c) in case of any criminal proceeding, she had no reason to believe her conduct was wrong. A corporation may not indemnify a director under this section if the director in connection with the proceeding was adjudged liable to the corporation or the director was adjudged liable on the basis that she improperly received a personal benefit.
    Toll WV LP is registered under the laws of West Virginia.
    West Virginia’s Uniform Limited Partnership Act provides that a limit partner is not liable for the obligations of a limited partnership unless she is a general partner or exercises the rights and powers of a limited partner in addition to taking part in controlling the business.
    The Company carries directors’ and officers’ liability insurance that covers certain liabilities and expenses of its directors and officers. We have also entered into individual indemnification agreements with each of our directors.
    II-10


    Item 16. Exhibits
    1.1***
    Underwriting Agreement.
    3.1
    Second Restated Certificate of Incorporation of the Registrant, dated September 8, 2005, is hereby incorporated by reference to Exhibit 3.1 of the Registrant’s Form 10-Q for the quarter ended July 31, 2005.
    3.2
    Certificate of Amendment of the Second Restated Certificate of Incorporation of the Registrant, filed with the Secretary of State of the State of Delaware, is hereby incorporated by reference to Exhibit 3.1 of the Registrant’s Current Report on Form 8-K filed with the Securities and Exchange Commission on March 22, 2010.
    3.3
    Certificate of Amendment of the Second Restated Certificate of Incorporation of the Registrant, as amended, filed with the Secretary of State of the State of Delaware, is hereby incorporated by reference to Exhibit 3.1 of the Registrant’s Current Report on Form 8-K filed with the Securities and Exchange Commission on March 18, 2011.
    3.4
    Certificate of Amendment of the Second Restated Certificate of Incorporation of the Registrant, as amended, filed with the Secretary of State of Delaware, is hereby incorporated by reference to Annex B to the Registrant’s definitive proxy statement on Schedule 14A for its 2016 Annual Meeting of Stockholders filed with the Securities and Exchange Commission on February 2, 2016.
    3.5
    Certificate of Amendment to Second Restated Certificate of Incorporation, as amended, is hereby incorporated by reference to Exhibit 3.1 of the Registrant’s Current Report on Form 8-K filed with the Securities and Exchange Commission on March 12, 2025
    3.6
    By-laws of the Registrant, as Amended and Restated June 13, 2023, are hereby incorporated by reference to Exhibit 3.1 of the Registrant’s Current Report on Form 8-K filed with the Securities and Exchange Commission on June 14, 2023.
    4.1
    Specimen Common Stock Certificate is hereby incorporated by reference to Exhibit 4.1 of the Registrant’s Form 10-K for the fiscal year ended October 31, 2017.
    4.2***
    Form of stock certificate for the Preferred Stock of the Registrant.
    4.3***
    Form of Debt Securities.
    4.4***
    Form of Warrant Agreement.
    4.5***
    Form of Warrant Certificate.
    4.6***
    Form of Guarantee of Debt Securities.
    4.7
    Indenture for Senior Debt Securities dated as of February 7, 2012, among Toll Brothers Finance Corp., as Issuer, Toll Brothers, Inc. as a Guarantor, the other guarantors party thereto and The Bank of New York Mellon, as Trustee, is hereby incorporated by reference to Exhibit 4.1 to the Registrant’s Form 8-K filed on February 7, 2012.
    4.8
    Form of Indenture for Subordinated Debt Securities is hereby incorporated by reference to Exhibit 4.11 to the Registrant’s Form S-3ASR filed on October 29, 2008.
    4.9
    Form of Indenture for Senior Debt Securities is hereby incorporated by reference to Exhibit 4.13 to the Registrant’s Form S-3ASR filed on November 23, 2011.
    5.1**
    Opinion of Cravath, Swaine & Moore LLP, New York, New York.
    5.2**
    Opinion of Timothy J. Hoban, Esq., Senior Vice President and General Counsel.
    22**
    List of Subsidiary Guarantors
    23.1**
    Consent of Cravath, Swaine & Moore LLP (included as part of Exhibit 5.1).
    23.2**
    Consent of Timothy J. Hoban, Esq., Senior Vice President and General Counsel (included as part of Exhibit 5.2).
    23.3**
    Consent of Ernst & Young LLP Independent Registered Public Accounting Firm.
    24*
    Power of Attorney (included in signature pages hereto).
    25.1**
    Statement of Eligibility of The Bank of New York Mellon on Form T-1 under the Trust Indenture Act of 1939, as amended, of the trustee for the Indenture for Senior Debt Securities, dated as of February 7, 2012.
    25.2**
    Statement of Eligibility of The Bank of New York Mellon on Form T-1 under the Trust Indenture Act of 1939, as amended, of the trustee for the form of subordinated debt indenture.
    25.3**
    Statement of Eligibility of The Bank of New York Mellon on Form T-1 under the Trust Indenture Act, as amended, of the trustee for the form of senior debt indenture.
    107*
    Filing Fee Table
    *
    Filed herewith.
    **
    Previously filed.
    ***
    To be filed by amendment or as an exhibit to a report filed under the Exchange Act and incorporated herein by reference.
    II-11


    Item 17. Undertakings
    (a) The undersigned registrant hereby undertakes:
    (1) To file, during any period in which offers or sales are being made, a post-effective amendment of this registration statement:
    (i) To include any prospectus required by Section 10(a)(3) of the Securities Act;
    (ii) To reflect in the prospectus any facts or events arising after the effective date of the registration statement (or the most recent post-effective amendment thereof) which, individually or in the aggregate, represent a fundamental change in the information set forth in the registration statement. Notwithstanding the foregoing, any increase or decrease in volume of securities offered (if the total dollar value of securities offered would not exceed that which was registered) and any deviation from the low or high end of the estimated maximum offering range may be reflected in the form of prospectus filed with the Commission pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than a 20% change in the maximum aggregate offering price set forth in the “Calculation of Filing Fee” or “Calculation of Registration Fee” table, as applicable, in the effective registration statement; and
    (iii) To include any material information with respect to the plan of distribution not previously disclosed in the registration statement or any material change to such information in the registration statement; Provided, however, that paragraphs (a)(1)(i), (a)(1)(ii) and (a)(1)(iii) do not apply if the registration statement is on Form S-3 or Form F-3, and the information required to be included in a post-effective amendment by those paragraphs is contained in reports filed with or furnished to the Commission by the registrant pursuant to Section 13 or Section 15(d) of the Exchange Act that are incorporated by reference in this registration statement, or is contained in a form of prospectus filed pursuant to Rule 424(b) that is part of this registration statement.
    (2) That, for purposes of determining any liability under the Securities Act, each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.
    (3) To remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering.
    (4) That, for the purpose of determining liability under the Securities Act to any purchaser:
    (i) If the registrant is relying on Rule 430B:
    (A)    Each prospectus filed by the registrant pursuant to Rule 424(b)(3) shall be deemed to be part of this registration statement as of the date the filed prospectus was deemed part of and included in this registration statement; and
    (B)    Each prospectus required to be filed pursuant to Rule 424(b)(2), (b)(5), or (b)(7) as part of this registration statement in reliance on Rule 430B relating to an offering made pursuant to Rule 415(a)(1)(i), (vii), or (x) for the purpose of providing the information required by section 10(a) of the Securities Act shall be deemed to be part of and included in this registration statement as of the earlier of the date such form of prospectus is first used after effectiveness or the date of the first contract of sale of securities in the offering described in the prospectus. As provided in Rule 430B, for liability purposes of the issuer and any person that is at that date an underwriter, such date shall be deemed to be a new effective date of this registration statement relating to the securities in this registration statement to which that prospectus relates, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof. Provided, however, that no statement made in a registration statement or prospectus that is part of this registration statement or made in a document incorporated or deemed incorporated by reference into this registration statement or prospectus that is part of the registration statement will, as to a purchaser with a time of contract of sale prior to such effective date, supersede or modify any statement that was made in this registration statement or prospectus that was part of this registration statement or made in any such document immediately prior to such effective date.
    (5) That, for the purpose of determining liability of the registrant under the Securities Act to any purchaser in the initial distribution of the securities:
    The undersigned registrant undertakes that in a primary offering of securities of the undersigned registrant pursuant to this registration statement, regardless of the underwriting method used to sell the securities to the purchaser, if the securities are offered or sold to such purchaser by means of any of the following communications, the undersigned registrant will be a seller to the purchaser and will be considered to offer or sell such securities to such purchaser:
    II-12


    (i)    Any preliminary prospectus or prospectus of the undersigned registrant relating to the offering required to be filed pursuant to Rule 424;
    (ii)    Any free writing prospectus relating to the offering prepared by or on behalf of the undersigned registrant or used or referred to by the undersigned registrant;
    (iii)    The portion of any other free writing prospectus relating to the offering containing material information about the undersigned registrant or its securities provided by or on behalf of the undersigned registrant; and
    (iv)    Any other communication that is an offer in the offering made by the undersigned registrant to the purchaser.
    (b)    The undersigned registrant hereby undertakes that, for purposes of determining any liability under the Securities Act, each filing of the registrant’s annual report pursuant to section 13(a) or section 15(d) of the Exchange Act (and, where applicable, each filing of an employee benefit plan’s annual report pursuant to Section 15(d) of the Exchange Act) that is incorporated by reference in the registration statement shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time will be deemed to be the initial bona fide offering thereof.
    (c)    Insofar as indemnification for liabilities arising under the Securities Act may be permitted to directors, officers and controlling persons of the registrant pursuant to the provisions described under Item 15 above, or otherwise, the registrant has been advised that in the opinion of the Securities and Exchange Commission such indemnification is against public policy as expressed in the Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the registrant of expenses incurred or paid by a director, officer or controlling person of the registrant in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Act and will be governed by the final adjudication of such issue.
    (d)    The undersigned registrant hereby undertakes to file an application for the purpose of determining the eligibility of the trustee to act under subsection (a) of Section 310 of the Trust Indenture Act (“Act”) in accordance with the rules and regulations prescribed by the Commission under Section 305(b)(2) of the Act.
    II-13


    SIGNATURES AND POWER OF ATTORNEY
    Pursuant to the requirements of the Securities Act of 1933, Toll Brothers, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the Township of Upper Dublin, Commonwealth of Pennsylvania, on June 5, 2025.
    TOLL BROTHERS, INC.
    By:/s/ Michael J. Grubb
     Michael J. Grubb
     Senior Vice President and Chief Accounting Officer
    Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on June 5, 2025.
     
    SignatureTitle
      
    *Chairman of the Board and Chief Executive Officer
    Douglas C. Yearley, Jr.(Principal Executive Officer) 
      
    *Senior Vice President and Chief Financial Officer
    Martin P. Connor(Principal Financial Officer)
      
    /s/ Michael J. GrubbSenior Vice President and Chief Accounting Officer
    Michael J. Grubb(Principal Accounting Officer)
      
    *Director
    Stephen F. East
    *Director
    Christine N. Garvey
    *Director
    Karen H. Grimes
    *Director
    Derek T. Kan
    *Director
    John A. McLean
    *Director
    Wendell E. Pritchett
    *Director
    Judith A. Reinsdorf
    II-14


    SignatureTitle
    *Director
    Katherine M. Sandstrom
    *Director
     
    Paul E. Shapiro
    *Director
    Scott D. Stowell


    *By:/s/ Michael J. Grubb
    Michael J. Grubb
    Attorney-in-Fact
     


    II-15


    SIGNATURES AND POWER OF ATTORNEY
    Pursuant to the requirements of the Securities Act of 1933, each of the Registrants, as listed on the attached Schedule I of Additional Registrants, certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the Township of Upper Dublin, Commonwealth of Pennsylvania, on June 5, 2025.
     
    Registrants (As Listed on Schedule I of
    Additional Registrants)
    By:/s/ Michael J. Grubb
     Michael J. Grubb
    Senior Vice President, Chief Accounting Officer and Assistant Secretary of each Registrant listed on Schedule I of Additional Registrants that is a corporation or limited liability company and Chief Accounting Officer and Assistant Secretary of the corporate general partner or corporate managing partner or limited liability company general partner of each Registrant listed on Schedule I of Additional Registrants that is a general or limited partnership
    Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated* on June 5, 2025.
    *Except as otherwise provided herein, each of the following persons hold each of the positions listed next to his/her name for each Registrant listed on Schedule I of Additional Registrants. Where the Registrant is a limited partnership, this registration statement has been signed by the following persons on behalf of such entity’s corporate general partner in the capacities indicated.
    Signature   Title
    *  Chief Executive Officer and Director (as to corporate Registrants)/Manager (as to limited liability company Registrants) (Principal Executive Officer)
    Douglas C. Yearley, Jr.
    *  President, Chief Operating Officer and Director (as to corporate Registrants)/Manager (as to limited liability company Registrants)
    Robert Parahus
    *  Senior Vice President, Chief Financial Officer, Assistant Secretary and Director (as to corporate Registrants)/Manager (as to limited liability company Registrants) (Principal Financial Officer)
    Martin P. Connor
    /s/ Michael J. Grubb  Senior Vice President, Chief Accounting Officer, and Assistant Secretary (Principal Accounting Officer)
    Michael J. Grubb

    *By:/s/ Michael J. Grubb
    Michael J. Grubb
    Attorney-in-Fact
    II-16


    SIGNATURES AND POWER OF ATTORNEY
    Pursuant to the requirements of the Securities Act of 1933, each of the Registrants, as listed on the attached Schedule II of Additional Registrants, certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the Township of Upper Dublin, Commonwealth of Pennsylvania, on June 5, 2025.
     
    Registrants (As Listed on Schedule II of
    Additional Registrants)
    By:/s/ Michael J. Grubb
     Michael J. Grubb
    Senior Vice President, Chief Accounting Officer and Assistant Secretary

    Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated* on June 5, 2025.
    *Except as otherwise provided herein, each of the following persons holds each of the positions listed next to his/her name for each Registrant listed on Schedule II of Additional Registrants. Where the Registrant is a limited partnership, this registration statement has been signed by the following persons on behalf of such entity’s corporate general partner in the capacities indicated.
     
    Signature   Title
    *  Director (as to corporate Registrants)/Manager (as to limited liability company Registrants (Principal Executive Officer)
    Douglas C. Yearley, Jr.
    *  President and Director (as to corporate Registrants)/Manager (as to limited liability company Registrants)
    Robert Parahus
    /s/ Michael J. Grubb  Senior Vice President, Chief Accounting Officer, and Assistant Secretary (Principal Financial Officer and Principal Accounting Officer)
    Michael J. Grubb


     
    *By:/s/ Michael J. Grubb
    Michael J. Grubb
    Attorney-in-Fact


     

    II-17


    SIGNATURES AND POWER OF ATTORNEY
    Pursuant to the requirements of the Securities Act of 1933, each of the Registrants, as listed on the attached Schedule III of Additional Registrants, certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the Township of Upper Dublin, Commonwealth of Pennsylvania, on June 5, 2025.
     
    Registrants (As Listed on Schedule III of
    Additional Registrants)
    By:/s/ Michael J. Grubb
     Michael J. Grubb
    Senior Vice President, Chief Accounting Officer and Assistant Secretary

    Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on June 5, 2025.
     
    Signature 
      
     Title
    *  President, Secretary, Treasurer and Manager (Principal Executive Officer)
    Sean A. Breiner
    *  Senior Vice President, Chief Financial Officer and Assistant Secretary (Principal Financial Officer)
    Martin P. Connor
    /s/ Michael J. Grubb  Senior Vice President, Chief Accounting Officer, and Assistant Secretary (Principal Accounting Officer)
    Michael J. Grubb
     

    *By:/s/ Michael J. Grubb
    Michael J. Grubb
    Attorney-in-Fact
    II-18


    SIGNATURES AND POWER OF ATTORNEY
    Pursuant to the requirements of the Securities Act of 1933, each of the Registrants, as listed on the attached Schedule IV of Additional Registrants, certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the Township of Upper Dublin, Commonwealth of Pennsylvania, on June 5, 2025.
     
    Registrants (As Listed on Schedule IV of
    Additional Registrants)
    By:/s/ Michael J. Grubb
     Michael J. Grubb
    Senior Vice President, Chief Accounting Officer and Assistant Secretary
    KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Douglas C. Yearley, Jr., Martin P. Connor, Timothy J. Hoban, Kevin J. Coen and Michael J. Grubb, and each of them, jointly and severally, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments to this registration statement (including post-effective amendments to this registration statement), and to file the same with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents or any of them full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or their substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
    Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated* on June 5, 2025.
    *Except as otherwise provided herein, each of the following persons holds each of the positions listed next to his/her name for each Registrant listed on Schedule IV of Additional Registrants. Where the Registrant is a limited partnership, this registration statement has been signed by the following persons on behalf of such entity’s corporate general partner in the capacities indicated.
    Signature 
      
     Title
    /s/ Mark G. Bailey  President, Secretary, Treasurer and Director (as to corporate Registrants)/ Manager (as to limited liability company Registrants) (Principal Executive Officer)
    Mark G. Bailey
    *  Director (as to corporate Registrants)/ Manager (as to limited liability company Registrants)
    Robert Parahus
    *  Senior Vice President, Chief Financial Officer, Assistant Secretary (Principal Financial Officer)
    Martin P. Connor
    /s/ Michael J. Grubb  Senior Vice President, Chief Accounting Officer, and Assistant Secretary (Principal Accounting Officer)
    Michael J. Grubb

     
    *By:/s/ Michael J. Grubb
    Michael J. Grubb
    Attorney-in-Fact
    II-19


    SIGNATURES AND POWER OF ATTORNEY
    Pursuant to the requirements of the Securities Act of 1933, each of the Registrants, as listed on the attached Schedule V of Additional Registrants, certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the Township of Upper Dublin, Commonwealth of Pennsylvania, on June 5, 2025.
     
    TB Realty Idaho LLC
    By:/s/ Michael J. Grubb
     Michael J. Grubb
    Senior Vice President, Chief Accounting Officer and Assistant Secretary

    Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated* on June 5, 2025.
    *Except as otherwise provided herein, each of the following persons holds each of the positions listed next to his/her name for each Registrant listed on Schedule V of Additional Registrants. Where the Registrant is a limited partnership, this registration statement has been signed by the following persons on behalf of such entity’s corporate general partner in the capacities indicated.
     
    Signature 
      
     Title
    *  Chief Executive Officer and Manager
    Douglas C. Yearley, Jr.
    *  President, Chief Operating Officer, and Manager
    Robert Parahus
    *  Senior Vice President, Chief Financial Officer, Assistant Secretary and Manager (Principal Financial Officer)
    Martin P. Connor
    /s/ Michael J. Grubb  Senior Vice President, Chief Accounting Officer, and Assistant Secretary (Principal Accounting Officer)
    Michael J. Grubb
    *Vice President and Manager
    Brian Wulfestieg


     
    *By:/s/ Michael J. Grubb
    Michael J. Grubb
    Attorney-in-Fact
     
    II-20


    SIGNATURES AND POWER OF ATTORNEY
    Pursuant to the requirements of the Securities Act of 1933, ESE Consultants, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the Township of Upper Dublin, Commonwealth of Pennsylvania, on June 5, 2025.
     
    ESE Consultants, Inc.
    By:/s/ Michael J. Grubb
     Michael J. Grubb
    Senior Vice President, Chief Accounting Officer and Assistant Secretary

    Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on June 5, 2025.
     
    Signature    Title
    *   President and Director (Principal Executive Officer)
    Robert N. McCarron
    *  Senior Vice President, Chief Financial Officer and Assistant Secretary (Principal Financial Officer)
    Martin P. Connor
    *Director
    Robert Parahus
    *   Vice President, Secretary, Treasurer and Director
    Timothy Gibbon
    /s/ Michael J. Grubb  Senior Vice President, Chief Accounting Officer, and Assistant Secretary (Principal Accounting Officer)
    Michael J. Grubb
     
     
    *By:/s/ Michael J. Grubb
    Michael J. Grubb
    Attorney-in-Fact

    II-21


    SIGNATURES AND POWER OF ATTORNEY
    Pursuant to the requirements of the Securities Act of 1933, Toll Architecture, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the Township of Upper Dublin, Commonwealth of Pennsylvania, on June 5, 2025.
    Toll Architecture, Inc.
    By:/s/ Michael J. Grubb
     Michael J. Grubb
    Senior Vice President, Chief Accounting Officer and Assistant Secretary
    Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on June 5, 2025.
     
    Signature    Title
    *   President, Secretary, Treasurer and Director (Principal Executive Officer)
    John G. Mangano
    *  Senior Vice President, Chief Financial Officer and Assistant Secretary (Principal Financial Officer)
    Martin P. Connor
    /s/ Michael J. Grubb  Senior Vice President, Chief Accounting Officer, and Assistant Secretary (Principal Accounting Officer)
    Michael J. Grubb
    *Director
    Robert Parahus
    *Director
    David R. Ruggles

      
    *By:/s/ Michael J. Grubb
    Michael J. Grubb
    Attorney-in-Fact
    II-22


    SIGNATURES AND POWER OF ATTORNEY
    Pursuant to the requirements of the Securities Act of 1933, Toll Architecture I, P.A. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the Township of Upper Dublin, Commonwealth of Pennsylvania, on June 5, 2025.
    Toll Architecture I, P.A.
    By:/s/ Brian A. Morgan
     Brian A. Morgan
    President, Secretary and Treasurer

    KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Douglas C. Yearley, Jr., Martin P. Connor, Timothy J. Hoban, Kevin J. Coen and Michael J. Grubb, and each of them, jointly and severally, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments to this registration statement (including post-effective amendments to this registration statement), and to file the same with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents or any of them full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or their substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
    Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on June 5, 2025.
     
    Signature 
      
     Title
    /s/ Brian A. Morgan  President, Secretary, Treasurer and Director (Principal Executive Officer, Principal Financial Officer and Principal Accounting Officer)
    Brian A. Morgan
     


    II-23


    SIGNATURES AND POWER OF ATTORNEY
    Pursuant to the requirements of the Securities Act of 1933, Toll Northeast Services, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the Township of Upper Dublin, Commonwealth of Pennsylvania, on June 5, 2025.
     
    Toll Northeast Services, Inc.
    By:/s/ Michael J. Grubb
     Michael J. Grubb
    Senior Vice President, Chief Accounting Officer and Assistant Secretary

    KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Douglas C. Yearley, Jr., Martin P. Connor, Timothy J. Hoban, Kevin J. Coen and Michael J. Grubb, and each of them, jointly and severally, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments to this registration statement (including post-effective amendments to this registration statement), and to file the same with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents or any of them full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or their substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
    Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on June 5, 2025.
     
    Signature    Title
    *   President (Principal Executive Officer)
    Robert Parahus
    *  Senior Vice President, Secretary and Director
    Joseph R. DeSanto
    *  Senior Vice President, Chief Financial Officer, Treasurer and Assistant Secretary (Principal Financial Officer)
    Martin P. Connor
    /s/ Michael J. Grubb  Senior Vice President, Chief Accounting Officer, Assistant Secretary and Director (Principal Accounting Officer)
    Michael J. Grubb
    /s/ Steve RemsSenior Vice President, Assistant Secretary and Director
    Steve Rems
    /s/ Erica MainardiVice President, Assistant Secretary and Director
    Erica Mainardi
      
    *By:/s/ Michael J. Grubb
    Michael J. Grubb
    Attorney-in-Fact
    II-24


    SIGNATURES AND POWER OF ATTORNEY
    Pursuant to the requirements of the Securities Act of 1933, Frenchman’s Reserve Realty, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the Township of Upper Dublin, Commonwealth of Pennsylvania, on June 5, 2025.
     
    Frenchman’s Reserve Realty, LLC
    By:/s/ Michael J. Grubb
     Michael J. Grubb
    Senior Vice President, Chief Accounting Officer and Assistant Secretary
    KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Douglas C. Yearley, Jr., Martin P. Connor, Timothy J. Hoban, Kevin J. Coen and Michael J. Grubb, and each of them, jointly and severally, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments to this registration statement (including post-effective amendments to this registration statement), and to file the same with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents or any of them full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or their substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
    Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on June 5, 2025.
     
    Signature    Title
    /s/ Jonathan Carter   President and Manager (Principal Executive Officer)
    Jonathan Carter
    *  Secretary, Treasurer and Manager
    Mark Smietana
    *  Senior Vice President, Chief Financial Officer and Assistant Secretary (Principal Financial Officer)
    Martin P. Connor
    /s/ Michael J. Grubb  Senior Vice President, Chief Accounting Officer, and Assistant Secretary (Principal Accounting Officer)
    Michael J. Grubb

      
    *By:/s/ Michael J. Grubb
    Michael J. Grubb
    Attorney-in-Fact

     

     


    II-25


    SIGNATURES AND POWER OF ATTORNEY
    Pursuant to the requirements of the Securities Act of 1933, Jacksonville TBI Realty LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the Township of Upper Dublin, Commonwealth of Pennsylvania, on June 5, 2025.
     
    Jacksonville TBI Realty LLC
    By:/s/ Michael J. Grubb
     Michael J. Grubb
    Senior Vice President, Chief Accounting Officer and Assistant Secretary

    Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on June 5, 2025.
     
    Signature    Title
    *President and Manager (Principal Executive Officer
    Gregory S. Netro
    *   Secretary, Treasurer and Manager
    Kelly Hofelt
    *  Senior Vice President, Chief Financial Officer and Assistant Secretary (Principal Financial Officer)
    Martin P. Connor
    /s/ Michael J. Grubb  Senior Vice President, Chief Accounting Officer, and Assistant Secretary (Principal Accounting Officer)
    Michael J. Grubb

     
      
    *By:/s/ Michael J. Grubb
    Michael J. Grubb
    Attorney-in-Fact

    II-26


    SIGNATURES AND POWER OF ATTORNEY
    Pursuant to the requirements of the Securities Act of 1933, Mizner Realty, L.L.C. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the Township of Upper Dublin, Commonwealth of Pennsylvania, on June 5, 2025.
     
    Mizner Realty, L.L.C.
    By:/s/ Michael J. Grubb
     Michael J. Grubb
    Senior Vice President, Chief Accounting Officer and Assistant Secretary

    Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on June 5, 2025.
     
    Signature    Title
    *   President, Secretary, Treasurer and Manager (Principal Executive Officer)
    Robert Parahus
    *  Senior Vice President, Chief Financial Officer and Assistant Secretary (Principal Financial Officer)
    Martin P. Connor
    /s/ Michael J. Grubb  Senior Vice President, Chief Accounting Officer, and Assistant Secretary (Principal Accounting Officer)
    Michael J. Grubb

     
      
    *By:/s/ Michael J. Grubb
    Michael J. Grubb
    Attorney-in-Fact


    II-27


    SIGNATURES AND POWER OF ATTORNEY
    Pursuant to the requirements of the Securities Act of 1933, TB Realty Las Vegas LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the Township of Upper Dublin, Commonwealth of Pennsylvania, on June 5, 2025.
     
    Orlando TBI Realty LLC
    By:/s/ Michael J. Grubb
     Michael J. Grubb
    Senior Vice President, Chief Accounting Officer and Assistant Secretary

    Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on June 5, 2025.
     
    Signature    Title
    *   President and Manager (Principal Executive Officer)
    Brock O. Fanning
    *Secretary, Treasurer and Manager
    Lynda Stephens
    *  Senior Vice President, Chief Financial Officer and Assistant Secretary (Principal Financial Officer)
    Martin P. Connor
    /s/ Michael J. Grubb  Senior Vice President, Chief Accounting Officer, and Assistant Secretary (Principal Accounting Officer)
    Michael J. Grubb

     
      
    *By:/s/ Michael J. Grubb
    Michael J. Grubb
    Attorney-in-Fact

     
    II-28


    SIGNATURES AND POWER OF ATTORNEY
    Pursuant to the requirements of the Securities Act of 1933, Naples TBI Realty, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the Township of Upper Dublin, Commonwealth of Pennsylvania, on June 5, 2025.
     
    Naples TBI Realty, LLC
    By:/s/ Michael J. Grubb
     Michael J. Grubb
    Senior Vice President, Chief Accounting Officer and Assistant Secretary

    Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on June 5, 2025.
     
    Signature    Title
    *   President and Manager (Principal Executive Officer)
    Brock O. Fanning
    *   
    Secretary, Treasurer and Manager
    Maryann F. Sbraga
    *  Senior Vice President, Chief Financial Officer and Assistant Secretary (Principal Financial Officer)
    Martin P. Connor
    /s/ Michael J. Grubb  Senior Vice President, Chief Accounting Officer, and Assistant Secretary (Principal Accounting Officer)
    Michael J. Grubb

      
    *By:/s/ Michael J. Grubb
    Michael J. Grubb
    Attorney-in-Fact



    II-29


    SIGNATURES AND POWER OF ATTORNEY
    Pursuant to the requirements of the Securities Act of 1933, Tampa TBI Realty LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the Township of Upper Dublin, Commonwealth of Pennsylvania, on June 5, 2025.
     
    Tampa TBI Realty LLC
    By:/s/ Michael J. Grubb
     Michael J. Grubb
    Senior Vice President, Chief Accounting Officer and Assistant Secretary

    Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on June 5, 2025.
     
    Signature    Title
    *   President and Manager (Principal Executive Officer)
    Brian E. O’Hara
    *   
    Secretary, Treasurer and Manager
    Lynda Stephens
    *  Senior Vice President, Chief Financial Officer and Assistant Secretary (Principal Financial Officer)
    Martin P. Connor
    /s/ Michael J. Grubb  Senior Vice President, Chief Accounting Officer, and Assistant Secretary (Principal Accounting Officer)
    Michael J. Grubb

      
    *By:/s/ Michael J. Grubb
    Michael J. Grubb
    Attorney-in-Fact












    II-30



    SIGNATURES AND POWER OF ATTORNEY
    Pursuant to the requirements of the Securities Act of 1933, TB Realty Las Vegas LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the Township of Upper Dublin, Commonwealth of Pennsylvania, on June 5, 2025.
    TB Realty Las Vegas LLC
    By:/s/ Michael J. Grubb
     Michael J. Grubb
    Senior Vice President, Chief Accounting Officer and Assistant Secretary
    KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Douglas C. Yearley, Jr., Martin P. Connor, Timothy J. Hoban, Kevin J. Coen and Michael J. Grubb, and each of them, jointly and severally, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments to this registration statement (including post-effective amendments to this registration statement), and to file the same with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents or any of them full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or their substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
    Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on June 5, 2025.
     
    Signature    Title
    /s/ Douglas C. Yearley, Jr.   Chief Executive Officer and Manager (Principal Executive Officer)
    Douglas C. Yearley, Jr.
    /s/ Robert ParahusPresident, Chief Operating Officer and Manager
    Robert Parahus
    /s/ Martin P. Connor  Senior Vice President, Chief Financial Officer, Assistant Secretary and Manager (Principal Financial Officer)
    Martin P. Connor
    /s/ Michael J. Grubb  Senior Vice President, Chief Accounting Officer and Assistant Secretary (Principal Accounting Officer)
    Michael J. Grubb
    /s/ Julia NovaAssistant Secretary and Manager
    Julia Nova

    II-31


    SIGNATURES AND POWER OF ATTORNEY
    Pursuant to the requirements of the Securities Act of 1933, TB Realty North Carolina LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the Township of Upper Dublin, Commonwealth of Pennsylvania, on June 5, 2025.
    TB Realty North Carolina LLC
    By:/s/ Michael J. Grubb
     Michael J. Grubb
    Senior Vice President, Chief Accounting Officer and Assistant Secretary
    KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Douglas C. Yearley, Jr., Martin P. Connor, Timothy J. Hoban, Kevin J. Coen and Michael J. Grubb, and each of them, jointly and severally, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments to this registration statement (including post-effective amendments to this registration statement), and to file the same with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents or any of them full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or their substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
    Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on June 5, 2025.
     
    Signature    Title
    /s/ Douglas C. Yearley, Jr.   Chief Executive Officer and Manager (Principal Executive Officer)
    Douglas C. Yearley, Jr.
    /s/ Robert ParahusPresident, Chief Operating Officer and Manager
    Robert Parahus
    /s/ Martin P. Conner  Senior Vice President, Chief Financial Officer, Assistant Secretary and Manager (Principal Financial Officer)
    Martin P. Connor
    /s/ Michael J. Grubb  Senior Vice President, Chief Accounting Officer and Assistant Secretary (Principal Accounting Officer)
    Michael J. Grubb
    /s/ Keith HallAssistant Secretary and Manager
    Keith Hall

    II-32


    SIGNATURES AND POWER OF ATTORNEY
    Pursuant to the requirements of the Securities Act of 1933, TB Realty Reno LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the Township of Upper Dublin, Commonwealth of Pennsylvania, on June 5, 2025.
    TB Realty Reno LLC
    By:/s/ Michael J. Grubb
     Michael J. Grubb
    Senior Vice President, Chief Accounting Officer and Assistant Secretary
    KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Douglas C. Yearley, Jr., Martin P. Connor, Timothy J. Hoban, Kevin J. Coen and Michael J. Grubb, and each of them, jointly and severally, his or her true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments to this registration statement (including post-effective amendments to this registration statement), and to file the same with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents or any of them full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or their substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
    Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on June 5, 2025.
     
    Signature    Title
    /s/ Douglas C. Yearley, Jr.   Chief Executive Officer and Manager (Principal Executive Officer)
    Douglas C. Yearley, Jr.
    /s/ Robert ParahusPresident, Chief Operating Officer and Manager
    Robert Parahus
    /s/ Martin P. Conner  Senior Vice President, Chief Financial Officer, Assistant Secretary and Manager (Principal Financial Officer)
    Martin P. Connor
    /s/ Michael J. Grubb  Senior Vice President, Chief Accounting Officer and Assistant Secretary (Principal Accounting Officer)
    Michael J. Grubb
    /s/ Krista CaselliAssistant Secretary and Manager
    Krista Caselli
    II-33


    Schedule I of Additional Registrants
    Exact Name of Registrant as Specified in its Charter
    Dominion III Corp.
    First Brandywine Investment Corp. IV
    First Huntingdon Finance Corp.
    HQZ Acquisitions, Inc.
    Porter Ranch Development Co
    PRD Investors, Inc.
    Shapell Homes, Inc.
    Shapell Industries, Inc.
    TB Proprietary Corp.
    The Silverman Building Companies, Inc.
    Toll Bros. of Arizona, Inc.
    Toll Bros. of North Carolina, Inc.
    Toll Bros. of North Carolina II, Inc.
    Toll Bros., Inc.
    Toll Brothers AZ Construction Company
    Toll Brothers Canada USA, Inc.
    Toll Brothers Finance Corp.
    Toll Brothers Real Estate, Inc.
    Toll CA Holdings, Inc.
    Toll Corp.
    Toll Golden Corp.
    Toll Holdings, Inc.
    Toll Mid-Atlantic V Corp.
    Toll Mid-Atlantic LP Company, Inc.
    Toll MI VII Corp.
    Toll NJX-I Corp.
    Toll Northeast Building Inc.
    Toll Northeast V Corp.
    Toll Northeast LP Company, Inc.
    Toll Realty Holdings Corp. I
    Toll Realty Holdings Corp. II
    Toll Southeast Inc.
    Toll Southeast LP Company, Inc.
    Toll VA GP Corp.
    Toll West Inc.
    Toll WV GP Corp.
    Upper K Investors, Inc.
    Ashford Land Company, L.P.
    Audubon Ridge, L.P.
    Belmont Land, L.P.
    Binks Estates Limited Partnership
    The Bird Estate Limited Partnership
    Broad Run Associates, L.P.
    Byers Commercial LP
    CC Estates Limited Partnership
    Dominion Country Club, L.P.
    Fairfax Investment, L.P.
    First Brandywine Partners, L.P.
    Hockessin Chase, L.P.
    Loudoun Valley Associates, L.P.
    NC Country Club Estates Limited Partnership
    Sorrento at Dublin Ranch I LP
    Sorrento at Dublin Ranch III LP

    II-34


    Schedule I of Additional Registrants (continued)
    Exact Name of Registrant as Specified in its Charter

    South Riding, L.P.
    Southport Landing Limited Partnership
    Stone Mill Estates, L.P.
    Swedesford Chase, L.P.
    TBI/Palm Beach Limited Partnership
    Toll at Brier Creek Limited Partnership
    Toll at Whippoorwill, L.P.
    Toll Brooklyn L.P.
    Toll Brothers AZ Limited Partnership
    Toll CA, L.P.
    Toll CA II, L.P.
    Toll CA III, L.P.
    Toll CA IV, L.P.
    Toll CA V, L.P.
    Toll CA VI, L.P.
    Toll CA VII, L.P.
    Toll CA VIII, L.P.
    Toll CA IX, L.P.
    Toll CA X, L.P.
    Toll CA XI, L.P.
    Toll CA XII, L.P.
     
    Toll CA XIX, L.P.
    Toll CA XX, L.P.
    Toll CO, L.P.
    Toll CO II, L.P.
    Toll CO III, L.P.
    Toll CT Limited Partnership
    Toll CT II Limited Partnership
    Toll CT III Limited Partnership
    Toll CT IV Limited Partnership
    Toll DE LP
    Toll DE II LP
    Toll-Dublin, L.P.
    Toll Estero Limited Partnership
    Toll FL Limited Partnership
    Toll FL II Limited Partnership
    Toll FL III Limited Partnership
    Toll FL IV Limited Partnership
    Toll FL V Limited Partnership
    Toll FL VI Limited Partnership
    Toll FL VII Limited Partnership
    Toll FL VIII Limited Partnership
    Toll FL X Limited Partnership
    Toll FL XII Limited Partnership
    Toll FL XIII Limited Partnership
    Toll GA LP
    Toll IL HWCC, L.P.
    Toll IL, L.P.
    Toll IL II, L.P.
    Toll IL III, L.P.
    Toll IL IV, L.P.
    Toll IL WSB, L.P.
    Toll Jacksonville Limited Partnership

    II-35


    Schedule I of Additional Registrants (continued)
    Exact Name of Registrant as Specified in its Charter

    Toll Land V Limited Partnership
    Toll Land VI Limited Partnership
    Toll Land X Limited Partnership
    Toll Land XV Limited Partnership
    Toll Land XVIII Limited Partnership
    Toll Land XIX Limited Partnership
    Toll Land XX Limited Partnership
    Toll Land XXII Limited Partnership
    Toll Land XXIII Limited Partnership
    Toll MA Land Limited Partnership
    Toll MA Land III Limited Partnership
    Toll MD AF Limited Partnership
    Toll MD Limited Partnership
    Toll MD II Limited Partnership
    Toll MD III Limited Partnership
    Toll MD IV Limited Partnership
    Toll MD V Limited Partnership
    Toll MD VI Limited Partnership
    Toll MD VII Limited Partnership
    Toll MD VIII Limited Partnership
    Toll MD X Limited Partnership
    Toll MD XI Limited Partnership
    Toll MI Limited Partnership
    Toll MI II Limited Partnership
    Toll MI III Limited Partnership
    Toll MI IV Limited Partnership
    Toll MI V Limited Partnership
    Toll MI VI Limited Partnership
    Toll MN, L.P.
    Toll MN II, L.P.
    Toll Naval Associates
    Toll NC, L.P.
    Toll NC II LP
    Toll NC III LP
    Toll NY L.P.
    Toll NY III L.P.
    Toll NY IV L.P.
    Toll NY V L.P.
    Toll Orlando Limited Partnership
    Toll PA, L.P.
    Toll PA II, L.P.
    Toll PA III, L.P.
    Toll PA IV, L.P.
    Toll PA VI, L.P.
    Toll PA VIII, L.P.
    Toll PA IX, L.P.
    Toll PA X, L.P.
    Toll PA XI, L.P.
    Toll PA XII, L.P.
    Toll PA XIII, L.P.
    Toll PA XIV, L.P.
    Toll PA XV, L.P.
    Toll PA XVI, L.P.

    II-36


    Schedule I of Additional Registrants (continued)
    Exact Name of Registrant as Specified in its Charter

    Toll PA XVII, L.P.
    Toll PA XVIII, L.P.
    Toll PA XIX, L.P
    Toll PA Development LP
    Toll PA Management LP
    Toll Realty Holdings LP
    Toll RI, L.P.
    Toll RI II, L.P.
    Toll SC, L.P.
    Toll SC II, L.P.
    Toll SC III, L.P.
    Toll SC IV, L.P.
    Toll Stonebrae LP
    Toll VA, L.P.
    Toll VA II, L.P.
    Toll VA III, L.P.
    Toll VA IV, L.P.
    Toll VA V, L.P.
    Toll VA VI, L.P.
    Toll VA VII, L.P.
    Toll VA VIII, L.P.
    Toll WV, L.P.
    Toll YL II, LP
    89 Park Avenue LLC
    Arbor Hills Development LLC
    Arbors Porter Ranch, LLC
    Block 268 LLC
    Byers Commercial LLC
    Component Systems I LLC
    Component Systems II LLC
    Goshen Road Land Company LLC
    Hatboro Road Associates LLC
    Hoboken Land I LLC
    Liseter Land Company LLC
    Liseter, LLC
    LL Parcel E, LLC
    Long Meadows TBI, LLC.
    Placentia Development Company LLC
    Plum Canyon Master LLC
    PRD Investors, LLC
    Rancho Costera LLC
    Regency at Dominion Valley LLC
    Shapell Hold Properties No. 1, LLC
    Shapell Land Company, LLC
    SRLP II LLC
    TB Kent Partners LLC
    TB Realty Utah LLC
    Toll Aster CA LLC
    Toll Austin TX LLC
    Toll Austin TX II LLC
    Toll Austin TX III LLC
    Toll BBC LLC
    Toll BBC II LLC

    II-37


    Schedule I of Additional Registrants (continued)
    Exact Name of Registrant as Specified in its Charter

    Toll CA I LLC
    Toll CA III LLC
    Toll CA Note II LLC
    Toll CO I LLC
    Toll Corners LLC
    Toll Dallas TX LLC
    Toll-Dublin, LLC
    Toll Equipment, L.L.C.
    Toll Etiwanda LLC
    Toll FL I, LLC
    Toll FL IV LLC
    Toll FL V LLC
    Toll Glastonbury LLC
    Toll Hilardes LLC
    Toll Houston Land LLC
    Toll Houston TX LLC
    Toll ID I LLC
    Toll IN LLC
    Toll Jupiter LLC
    Toll Land VII LLC
    Toll Lexington LLC
    Toll MA I LLC
    Toll MA II LLC
    Toll MA III LLC
    Toll MA IV LLC
    Toll MD I, L.L.C.
    Toll MD II LLC
    Toll MD III LLC
    Toll MD IV LLC
    Toll Mid-Atlantic II LLC
    Toll MA Development LLC
    Toll MA Holdings LLC
    Toll MA Land II GP LLC
    Toll MA Management LLC
    Toll Manorhaven LLC
    Toll Midwest LLC
    Toll Moonlite LLC
    Toll NC I LLC
    Toll NC IV LLC
    Toll NC Note LLC
    Toll NC Note II LLC
    Toll Northeast II LLC
    Toll Northeast VIII LLC
    Toll NY II LLC
    Toll PA Twin Lakes LLC
    Toll Prasada LLC
    Toll San Antonio TX LLC
    Toll Southeast II LLC
    Toll Southwest LLC
    Toll Southwest II LLC
    Toll TX Note LLC
    Toll VA III, L.L.C.
    Toll Van Wyck, LLC
    Toll Vanderbilt II LLC
    Vanderbilt Capital, LLC
    Toll West Coast LLC
    II-38


    Toll West Coast II LLC
    Upper K Investors, LLC
    Upper K-Shapell, LLC

    II-39


    Schedule II of Additional Registrants
    Exact Name of Registrant as Specified in its Charter

    Estates at Princeton Junction, L.P.
    Hoboken Land LP
    Laurel Creek, L.P.
    Toll at Westlake, L.P.
    Toll Grove LP
    Toll Hudson LP
    Toll Land IV Limited Partnership
    Toll Land XI Limited Partnership
    Toll Land XVI Limited Partnership
    Toll Land XXV Limited Partnership
    Toll NJ, L.P.
    Toll NJ II, L.P.
    Toll NJ III, L.P.
    Toll NJ IV, L.P.
    Toll NJ VI, L.P.
    Toll NJ VII, L.P.
    Toll NJ VIII, L.P.
    Toll NJ XI, L.P.
    Toll NJ XII LP
    126-142 Morgan Street Urban Renewal LLC
    352 Marin LLC
    700 Grove Street Urban Renewal LLC
    1400 Hudson LLC
    1451 Hudson LLC
    1450 Washington LLC
    1500 Garden St. LLC
    Block 255 LLC
    CWG Construction Company LLC
    Enclave at Long Valley I LLC
    Enclave at Long Valley II LLC
    Hoboken Cove LLC
    Morgan Street JV LLC
    PT Maxwell Holdings, LLC
    PT Maxwell, L.L.C.
    Regency at Denville, LLC
    Regency at Washington I LLC
    Regency at Washington II LLC
    Toll EB, LLC
    Toll Hamilton LLC
    Toll Hoboken LLC
    Toll Matawan LLC
    Toll Morgan Street LLC
    Toll NJ I, L.L.C.
    Toll NJ II, L.L.C.
    Toll NJ III, LLC
    Toll NJ IV LLC
     

    II-40


    Schedule III of Additional Registrants
    Exact Name of Registrant as Specified in its Charter
    Belmont Country Club I LLC
    Belmont Country Club II LLC
    Brier Creek Country Club I LLC
    Brier Creek Country Club II LLC
    Dominion Valley Country Club I LLC
    Dominion Valley Country Club II LLC
    The Regency Golf Club I LLC
    The Regency Golf Club II LLC
     
    II-41


    Schedule IV of Additional Registrants
    Exact Name of Registrant as Specified in its Charter
    Toll NV GP Corp.
    Toll SW Holding I Corp.
    Coleman-Toll Limited Partnership
    Toll NV Limited Partnership
    Toll Henderson LLC
    Toll North LV LLC
    Toll North Reno LLC
    Toll NV GP I LLC
    Toll NV Holdings LLC
    Toll SW Holding LLC
    Toll South LV LLC
    Toll South Reno LLC
    Toll Sparks LLC

    II-42
    Get the next $TOL alert in real time by email

    Chat with this insight

    Save time and jump to the most important pieces.

    Recent Analyst Ratings for
    $TOL

    DatePrice TargetRatingAnalyst
    1/27/2025Sell → Neutral
    Seaport Research Partners
    12/13/2024$166.00 → $150.00Overweight → Neutral
    Analyst
    12/10/2024$168.00 → $164.00Outperform → Mkt Perform
    Keefe Bruyette
    10/25/2024$175.00Neutral → Outperform
    Wedbush
    8/5/2024$108.00Neutral → Sell
    Seaport Research Partners
    6/17/2024$112.00 → $124.00Sell → Neutral
    Goldman
    1/22/2024Buy → Neutral
    Seaport Research Partners
    1/8/2024$118.00Peer Perform → Outperform
    Wolfe Research
    More analyst ratings

    $TOL
    Press Releases

    Fastest customizable press release news feed in the world

    See more
    • New Toll Brothers Woodside Preserve Model Home Opens in Orlando, Florida

      ORLANDO, Fla., June 06, 2025 (GLOBE NEWSWIRE) -- Toll Brothers, Inc. (NYSE:TOL), the nation's leading builder of luxury homes, today announced the model home grand opening at Woodside Preserve, a new luxury home community in Orlando, Florida. This exclusive Toll Brothers neighborhood showcases versatile floor plans and top-tier options for personalization in a tranquil, wooded setting. The newly opened Ashley model home is available for tours at 8031 Timberwood Lane in Orlando. "Our Woodside Preserve community offers an elegant collection of single-family homes that perfectly blend convenience and luxury," said Brock Fanning, Division President of Toll Brothers in Central Florida. "We are

      6/6/25 12:03:09 PM ET
      $TOL
      Homebuilding
      Consumer Discretionary
    • Toll Brothers, Inc. Prices $500,000,000 of Senior Notes

      FORT WASHINGTON, Pa., June 05, 2025 (GLOBE NEWSWIRE) -- Toll Brothers, Inc. (the "Company" or "we") (NYSE:TOL) (TollBrothers.com), announced today that it has priced an underwritten public offering (the "Offering") of $500,000,000 of 5.600% Senior Notes due 2035 (the "Notes") issued by Toll Brothers Finance Corp., a wholly-owned subsidiary of the Company. Settlement of the Notes is anticipated to occur on June 10, 2025, subject to satisfaction of customary closing conditions. The Notes have a coupon of 5.600% and will pay interest semi-annually on June 15 and December 15, commencing December 15, 2025. The Company expects to use the net proceeds from the Offering for general corporate pur

      6/5/25 4:40:07 PM ET
      $TOL
      Homebuilding
      Consumer Discretionary
    • Toll Brothers Announces Final Opportunity to Own a Luxury Home at Haven Oaks in Orlando, Florida

      ORLANDO, Fla., May 29, 2025 (GLOBE NEWSWIRE) -- Toll Brothers, Inc. (NYSE:TOL), the nation's leading builder of luxury homes, today announced the final opportunity to purchase a new home at its Haven Oaks community in Orlando, Florida. A limited number of homes remain available for sale in the community, including the professionally designed Frederick Elite model home. Surrounded by mature oak trees, Haven Oaks is a private new home community featuring single-family homes in a prime location just south of downtown Orlando. Offering an array of modern one- and two-story home designs and spacious floor plans, this community brings luxury and convenience to this highly desirable area. Both

      5/29/25 1:07:06 PM ET
      $TOL
      Homebuilding
      Consumer Discretionary

    $TOL
    SEC Filings

    See more
    • SEC Form 424B5 filed by Toll Brothers Inc.

      424B5 - Toll Brothers, Inc. (0000794170) (Filer)

      6/6/25 4:50:29 PM ET
      $TOL
      Homebuilding
      Consumer Discretionary
    • SEC Form POSASR filed by Toll Brothers Inc.

      POSASR - Toll Brothers, Inc. (0000794170) (Filer)

      6/5/25 8:59:35 AM ET
      $TOL
      Homebuilding
      Consumer Discretionary
    • SEC Form 10-Q filed by Toll Brothers Inc.

      10-Q - Toll Brothers, Inc. (0000794170) (Filer)

      5/29/25 4:50:33 PM ET
      $TOL
      Homebuilding
      Consumer Discretionary

    $TOL
    Leadership Updates

    Live Leadership Updates

    See more
    • New Toll Brothers Luxury Home Community Coming Soon to Royersford, Pennsylvania

      ROYERSFORD, Pa., May 29, 2025 (GLOBE NEWSWIRE) -- Toll Brothers, Inc. (NYSE:TOL), the nation's leading builder of luxury homes, today announced its newest community, Canterbury Meadows, is coming soon to Royersford, Pennsylvania. This exclusive Toll Brothers neighborhood will include a selection of modern two-story home designs and an array of luxury amenities. Site work is underway at 183 Kline Road in Royersford, and the community is anticipated to open for sale in fall 2025. Canterbury Meadows will showcase a luxurious selection of modern two-story home designs with flexible floor plans ranging in size from 3,029 to 3,677+ square feet. Homes will include 4 to 5 bedrooms, 3.5 to 5.5 bat

      5/29/25 12:47:24 PM ET
      $TOL
      Homebuilding
      Consumer Discretionary
    • Toll Brothers Announces New Luxury Home Community Coming Soon to Scottsdale, Arizona

      SCOTTSDALE, Ariz., May 22, 2025 (GLOBE NEWSWIRE) -- Toll Brothers, Inc. (NYSE:TOL), the nation's leading builder of luxury homes, today announced its newest community, Toll Brothers at HighPoint, is coming soon to Scottsdale, Arizona. This exclusive gated neighborhood will feature 122 spacious home sites, offering the perfect blend of luxury and serenity in a sophisticated desert setting. Site work is underway at 39977 N. 115th Street in Scottsdale, and the community is expected to open for sale in late summer 2025. Toll Brothers at HighPoint will offer nine single-level home designs ranging from 3,640 to over 5,000 square feet of luxury living. Each home will be built on expansive home s

      5/22/25 3:32:33 PM ET
      $TOL
      Homebuilding
      Consumer Discretionary
    • Toll Brothers Announces New Luxury Home Community Coming Soon to Flagler Beach, Florida

      FLAGLER BEACH, Fla., May 16, 2025 (GLOBE NEWSWIRE) -- Toll Brothers, Inc. (NYSE:TOL), the nation's leading builder of luxury homes, today announced its newest Northeast Florida community, Toll Brothers at Veranda Bay, is coming soon to Flagler Beach, Florida. This exclusive gated community located just minutes from the beach will feature outstanding amenities and modern single-family home designs. Site work is underway, and the community is anticipated to open for sale in late 2025. Located on the banks of the Intracoastal Waterway and just minutes from the beach, Toll Brothers at Veranda Bay offers an unparalleled coastal lifestyle. The community will feature robust amenities including a

      5/16/25 10:00:00 AM ET
      $TOL
      Homebuilding
      Consumer Discretionary

    $TOL
    Financials

    Live finance-specific insights

    See more
    • Toll Brothers Reports FY 2025 Second Quarter Results

      FORT WASHINGTON, Pa., May 20, 2025 (GLOBE NEWSWIRE) -- Toll Brothers, Inc. (NYSE:TOL) (TollBrothers.com), the nation's leading builder of luxury homes, today announced results for its second quarter ended April 30, 2025. FY 2025's Second Quarter Financial Highlights (Compared to FY 2024's Second Quarter): Net income and earnings per share were $352.4 million and $3.50 per diluted share, compared to net income of $481.6 million and $4.55 per diluted share in FY 2024's second quarter. Fiscal 2024 net income and earnings per diluted share included $124.1 million and $1.17, respectively, related to the sale of a parcel of land to a commercial developer. Excluding these gains, net income was

      5/20/25 4:30:00 PM ET
      $TOL
      Homebuilding
      Consumer Discretionary
    • Toll Brothers' Website to Broadcast Its Second Quarter 2025 Earnings Conference Call Live on May 21, 2025 at 8:30 a.m. (ET)

      FORT WASHINGTON, Pa., April 30, 2025 (GLOBE NEWSWIRE) -- Toll Brothers, Inc. (NYSE:TOL), the nation's leading builder of luxury homes, will broadcast live on its website, www.TollBrothers.com, a conference call to discuss results for its second quarter ended April 30, 2025. The call is scheduled for 8:30 a.m. (ET) on Wednesday, May 21, 2025 and will be hosted by Douglas C. Yearley, Jr., chairman and chief executive officer. The Company will announce its second quarter FY 2025 results after the market close on Tuesday, May 20, 2025. The call can be accessed through the Investor Relations portion of the Toll Brothers website, www.TollBrothers.com. To hear the call, enter the Toll Brothers w

      4/30/25 4:30:00 PM ET
      $TOL
      Homebuilding
      Consumer Discretionary
    • Toll Brothers Announces 9% Increase to Quarterly Cash Dividend

      FORT WASHINGTON, Pa., March 11, 2025 (GLOBE NEWSWIRE) -- Toll Brothers, Inc. (NYSE:TOL) (TollBrothers.com), the nation's leading builder of luxury homes, today announced that its Board of Directors has approved a 9% increase in its quarterly cash dividend to shareholders. The dividend of $0.25 per share will be paid on April 25, 2025 to shareholders of record on the close of business on April 11, 2025. This is the fifth consecutive year the Company has raised its dividend. ABOUT TOLL BROTHERSToll Brothers, Inc., a Fortune 500 Company, is the nation's leading builder of luxury homes. The Company was founded 58 years ago in 1967 and became a public company in 1986. Its common stock is liste

      3/11/25 4:30:00 PM ET
      $TOL
      Homebuilding
      Consumer Discretionary

    $TOL
    Analyst Ratings

    Analyst ratings in real time. Analyst ratings have a very high impact on the underlying stock. See them live in this feed.

    See more
    • Toll Brothers upgraded by Seaport Research Partners

      Seaport Research Partners upgraded Toll Brothers from Sell to Neutral

      1/27/25 8:35:25 AM ET
      $TOL
      Homebuilding
      Consumer Discretionary
    • Toll Brothers downgraded by Analyst with a new price target

      Analyst downgraded Toll Brothers from Overweight to Neutral and set a new price target of $150.00 from $166.00 previously

      12/13/24 8:31:40 AM ET
      $TOL
      Homebuilding
      Consumer Discretionary
    • Toll Brothers downgraded by Keefe Bruyette with a new price target

      Keefe Bruyette downgraded Toll Brothers from Outperform to Mkt Perform and set a new price target of $164.00 from $168.00 previously

      12/10/24 6:57:34 AM ET
      $TOL
      Homebuilding
      Consumer Discretionary

    $TOL
    Insider Trading

    Insider transactions reveal critical sentiment about the company from key stakeholders. See them live in this feed.

    See more
    • Director Garvey Christine gifted 25 shares (SEC Form 4)

      4 - Toll Brothers, Inc. (0000794170) (Issuer)

      4/1/25 4:06:45 PM ET
      $TOL
      Homebuilding
      Consumer Discretionary
    • Director Garvey Christine gifted 47 shares (SEC Form 4)

      4 - Toll Brothers, Inc. (0000794170) (Issuer)

      3/28/25 4:02:00 PM ET
      $TOL
      Homebuilding
      Consumer Discretionary
    • Director Garvey Christine gifted 188 shares (SEC Form 4)

      4 - Toll Brothers, Inc. (0000794170) (Issuer)

      3/14/25 4:18:06 PM ET
      $TOL
      Homebuilding
      Consumer Discretionary

    $TOL
    Large Ownership Changes

    This live feed shows all institutional transactions in real time.

    See more
    • SEC Form SC 13G/A filed by Toll Brothers Inc. (Amendment)

      SC 13G/A - Toll Brothers, Inc. (0000794170) (Subject)

      2/13/24 5:16:08 PM ET
      $TOL
      Homebuilding
      Consumer Discretionary
    • SEC Form SC 13G/A filed by Toll Brothers Inc. (Amendment)

      SC 13G/A - Toll Brothers, Inc. (0000794170) (Subject)

      2/9/24 6:05:53 PM ET
      $TOL
      Homebuilding
      Consumer Discretionary
    • SEC Form SC 13G/A filed by Toll Brothers Inc. (Amendment)

      SC 13G/A - Toll Brothers, Inc. (0000794170) (Subject)

      1/3/24 11:43:44 AM ET
      $TOL
      Homebuilding
      Consumer Discretionary