Search icon

TRUMP ENDEAVOR 12 MANAGER CORP

Company Details

Entity Name: TRUMP ENDEAVOR 12 MANAGER CORP
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 07 Oct 2011 (13 years ago)
Document Number: F11000004034
FEI/EIN Number 453554818
Address: c/o Trump National Doral Miami, 4400 NW 87th Ave., Miami, FL, 33178, US
Mail Address: c/o Trump National Doral Miami, 4400 87th Ave., Miami, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Trump Donald JJr. President c/o Trump National Golf Club Jupiter, Jupiter, FL, 33477

Chairman

Name Role Address
Trump Donald JJr. Chairman c/o Trump National Golf Club Jupiter, Jupiter, FL, 33477
Levchuck Michael Chairman 725 5th Ave., New York, NY, 10022

Director

Name Role Address
Trump Donald JJr. Director c/o Trump National Golf Club Jupiter, Jupiter, FL, 33477

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000125383 TRUMP NATIONAL DORAL GOLF CLUB HOTEL SPA ACTIVE 2012-12-27 2027-12-31 No data 725 FIFTH AVENUE, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 c/o Trump National Doral Miami, 4400 NW 87th Ave., Miami, FL 33178 No data
CHANGE OF MAILING ADDRESS 2023-04-04 c/o Trump National Doral Miami, 4400 NW 87th Ave., Miami, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2022-12-15 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-04
Reg. Agent Change 2022-12-15
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-07-09
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State