Search icon

TRUMP EMERALD DUNES MEMBER CORP

Company Details

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

Chairman

Name Role Address
TRUMP DONALD J Chairman 725 5TH AVE, NEW YORK, NY, 10022

Director

Name Role Address
TRUMP DONALD J Director 725 5TH AVE, NEW YORK, NY, 10022

President

Name Role Address
TRUMP DONALD J President 725 5TH AVE, NEW YORK, NY, 10022

Vice President

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

Secretary

Name Role Address
TRUMP IVANKA Secretary 725 5TH AVE, NEW YORK, NY, 10022

Treasurer

Name Role Address
WEISSELBERG ALLEN Treasurer 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 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

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State