Entity Name: | TRUMP EMERALD DUNES MEMBER CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
Name | Role | Address |
---|---|---|
TRUMP DONALD J | Director | 725 5TH AVE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
TRUMP DONALD J | President | 725 5TH AVE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
TRUMP ERIC | Vice President | 725 5TH AVE, NEW YORK, NY, 10022 |
TRUMP IVANKA | Vice President | 725 5TH AVE, NEW YORK, NY, 10022 |
TRUMP DONALD J | Vice President | 725 5TH AVE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
TRUMP IVANKA | Secretary | 725 5TH AVE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
WEISSELBERG ALLEN | Treasurer | 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 | No data |
CHANGE OF MAILING ADDRESS | 2025-05-01 | 725 5TH AVE, NEW YORK, NY 10022 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 725 5TH AVE, NEW YORK, NY 10022 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 725 5TH AVE, NEW YORK, NY 10022 | No data |
WITHDRAWAL | 2011-02-15 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2011-02-15 |
Foreign Profit | 2010-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State