Search icon

THE TRUMP CORPORATION FL - Florida Company Profile

Company Details

Entity Name: THE TRUMP CORPORATION FL
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: 20 Jul 2021 (4 years ago)
Document Number: F21000004081
FEI/EIN Number 13-3038887

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

Address: c/o Trump National Golf Club Jupiter, 115 Eagle Tree Terrace, Jupiter, FL, 33477, US
Mail Address: c/o Trump National Golf Club Jupiter, 115 Eagle Tree Terrace, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
TRUMP ERIC President c/o Trump National Golf Club Jupiter, Jupiter, FL, 33477
TRUMP ERIC Director c/o Trump National Golf Club Jupiter, Jupiter, FL, 33477
TRUMP ERIC Chairman c/o Trump National Golf Club Jupiter, Jupiter, FL, 33477
TRUMP DONALD JJR Vice President 115 EAGLE TREE TERRACE, JUPITER, FL, 33477
TRUMP DONALD JJR President 115 EAGLE TREE TERRACE, JUPITER, FL, 33477
TRUMP DONALD JJR Secretary 115 EAGLE TREE TERRACE, JUPITER, FL, 33477
TRUMP DONALD JJR Treasurer 115 EAGLE TREE TERRACE, JUPITER, FL, 33477
TRUMP DONALD JJR Director 115 EAGLE TREE TERRACE, JUPITER, FL, 33477
TRUMP DONALD JJR Executive Vice President 115 EAGLE TREE TERRACE, JUPITER, FL, 33477
Levchuck Michael Chairman 725 5th Ave, New York, NY, 10022

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 c/o Trump National Golf Club Jupiter, 115 Eagle Tree Terrace, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2023-04-04 c/o Trump National Golf Club Jupiter, 115 Eagle Tree Terrace, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2022-06-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-06-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-04
Reg. Agent Change 2022-06-20
ANNUAL REPORT 2022-02-08
Foreign Profit 2021-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State