Search icon

DT CONNECT II MEMBER CORP - Florida Company Profile

Company Details

Entity Name: DT CONNECT II MEMBER CORP
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2015 (10 years ago)
Document Number: F14000003274
FEI/EIN Number 47-1519047

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: c/o Trump National Golf Club Jupiter, 115 Eagle Tree Terrace, Jupiter, FL, 33477, US
Address: Palm Beach International Airport, 3800 SOUTHERN BLVD - STE. 105, WEST PALM BEACH, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Trump Donald JJr. Exec c/o Trump National Golf Club Jupiter, Jupiter, FL, 33477
Trump Eric President c/o Trump National Golf Club Jupiter, Jupiter, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-12 Palm Beach International Airport, 3800 SOUTHERN BLVD - STE. 105, WEST PALM BEACH, FL 33406 -
CHANGE OF MAILING ADDRESS 2023-04-04 Palm Beach International Airport, 3800 SOUTHERN BLVD - STE. 105, WEST PALM BEACH, FL 33406 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 Palm Beach International Airport, 3800 SOUTHERN BLVD - STE. 105, WEST PALM BEACH, FL 33406 -
REGISTERED AGENT NAME CHANGED 2022-06-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-06-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REINSTATEMENT 2015-10-22 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
ARTICLES OF CORRECTION 2014-08-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-04
Reg. Agent Change 2022-06-20
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-07-09
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State