Search icon

AMERICANS FOR TRUMP INC. - Florida Company Profile

Company Details

Entity Name: AMERICANS FOR TRUMP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 30 Apr 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jan 2021 (4 years ago)
Document Number: N18000004806
FEI/EIN Number 82-5411002

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

Address: 4585 Island Reef Drive, Wellington, FL, 33449, US
Mail Address: 4585 Island Reef Drive, Wellington, FL, 33449, US
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWMARK SCOTT MEsq. President 4585 Island Reef Drive, Wellington, FL, 33449
MOROCO CAROL Vice President 4585 Island Reef DrIVE, Wellington, FL, 33449
MOROCO CAROL Treasurer 4585 Island Reef DrIVE, Wellington, FL, 33449
MOROCO CAROL Secretary 4585 Island Reef DrIVE, Wellington, FL, 33449
HOFF MICHELLE Director 259 OCEANIC AVE, LAUDERDALE BY THE SEA, FL, 33308
NEWMARK SCOTT Agent 4585 Island Reef Drive, Wellington, FL, 33449

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 4585 Island Reef Drive, Wellington, FL 33449 -
CHANGE OF MAILING ADDRESS 2022-03-08 4585 Island Reef Drive, Wellington, FL 33449 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 4585 Island Reef Drive, Wellington, FL 33449 -
AMENDMENT 2021-01-29 - -
AMENDMENT 2020-08-24 - -
AMENDMENT 2019-07-30 - -
AMENDMENT 2019-01-31 - -
AMENDMENT 2018-11-30 - -
AMENDMENT 2018-06-04 - -
REGISTERED AGENT NAME CHANGED 2018-06-04 NEWMARK, SCOTT -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
Amendment 2021-01-29
Amendment 2020-08-24
ANNUAL REPORT 2020-01-16
Amendment 2019-07-30
ANNUAL REPORT 2019-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State