Search icon

TRUMP EMERALD DUNES MEMBER CORP - Florida Company Profile

Company Details

Entity Name: TRUMP EMERALD DUNES MEMBER CORP
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Apr 2010 (15 years ago)
Date of dissolution: 15 Feb 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Feb 2011 (14 years ago)
Document Number: F10000001838
Address: 725 5TH AVE, NEW YORK, NY, 10022
Mail Address: 725 5TH AVE, NEW YORK, NY, 10022
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TRUMP DONALD J Chairman 725 5TH AVE, NEW YORK, NY, 10022
TRUMP DONALD J Director 725 5TH AVE, NEW YORK, NY, 10022
TRUMP DONALD J President 725 5TH AVE, NEW YORK, NY, 10022
TRUMP ERIC Vice President 725 5TH AVE, NEW YORK, NY, 10022
TRUMP IVANKA Secretary 725 5TH AVE, NEW YORK, NY, 10022
TRUMP IVANKA Vice President 725 5TH AVE, NEW YORK, NY, 10022
WEISSELBERG ALLEN Treasurer 725 5TH AVE, NEW YORK, NY, 10022
TRUMP DONALD J Vice President 725 5TH AVE, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 725 5TH AVE, NEW YORK, NY 10022 -
CHANGE OF MAILING ADDRESS 2025-05-01 725 5TH AVE, NEW YORK, NY 10022 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 725 5TH AVE, NEW YORK, NY 10022 -
CHANGE OF MAILING ADDRESS 2024-05-01 725 5TH AVE, NEW YORK, NY 10022 -
WITHDRAWAL 2011-02-15 - -

Documents

Name Date
Withdrawal 2011-02-15
Foreign Profit 2010-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State