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 |
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 |
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 | - | - |
Name | Date |
---|---|
Withdrawal | 2011-02-15 |
Foreign Profit | 2010-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State