Search icon

TRUMP INTERNATIONAL GOLF CLUB, INC.

Company Details

Entity Name: TRUMP INTERNATIONAL GOLF CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Dec 1996 (28 years ago)
Document Number: P96000099304
FEI/EIN Number 650711659
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: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

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
G99152900011 TRUMP INTERNATIONAL GOLF CLUB ACTIVE 1999-06-01 2029-12-31 No data 1100 SOUTH OCEAN BLVD., PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 c/o Trump National Golf Club Jupiter, 115 Eagle Tree Terrace, Jupiter, FL 33477 No data
CHANGE OF MAILING ADDRESS 2024-04-01 c/o Trump National Golf Club Jupiter, 115 Eagle Tree Terrace, Jupiter, FL 33477 No data
REGISTERED AGENT NAME CHANGED 2022-06-20 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
TRUMP INTERNATIONAL GOLF CLUB, L.C. VS HARRY THEODORACOPULOS 4D2011-3037 2011-08-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA002998XXXXMB

Parties

Name TRUMP INTERNATIONAL GOLF CLUB, INC.
Role Appellant
Status Active
Representations Bruce S. Rogow
Name HARRY THEODORACOPULOS
Role Appellee
Status Active
Representations David L. Gorman, John M. Jorgensen
Name TIMOTHY MCCARTHY (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-11-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-11-29
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing
Docket Date 2013-10-16
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-01-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2012-12-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-11-09
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of TRUMP INTERNATIONAL GOLF CLUB
Docket Date 2012-11-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ T-
On Behalf Of HARRY THEODORACOPULOS
Docket Date 2012-10-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2012-10-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ APPELLEE
Docket Date 2012-09-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-07-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SEVEN (7) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2012-07-27
Type Notice
Subtype Notice
Description Notice ~ OF SUPPLEMENTING ROA PURSUANT TO 7/13/12 ORDER
Docket Date 2012-07-13
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Party to File Supplemental ROA ~ APPELLANT, 15 DAYS; WITH THE DEPOSITION TESTIMONY THAT WAS INTRODUCED DURING THE BENCH TRIAL BELOW.
Docket Date 2012-05-17
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument
Docket Date 2012-05-16
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of TRUMP INTERNATIONAL GOLF CLUB
Docket Date 2012-03-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of TRUMP INTERNATIONAL GOLF CLUB
Docket Date 2012-03-21
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Ord-To Amend/Correct Brief
Docket Date 2012-03-16
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend/Correct Brief ~ *AMENDED* TO CORRECT SCRIVENER'S ERROR
On Behalf Of HARRY THEODORACOPULOS
Docket Date 2012-03-13
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order - Deny Amend/Correct to Brief ~ 9.300(a)
Docket Date 2012-03-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HARRY THEODORACOPULOS
Docket Date 2012-03-09
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend/Correct Brief ~ "TO CORRECT SCRIVENER'S ERROR"
On Behalf Of HARRY THEODORACOPULOS
Docket Date 2012-02-28
Type Record
Subtype Appendix
Description Appendix ~ (4) TO ANSWER BRIEF
On Behalf Of HARRY THEODORACOPULOS
Docket Date 2012-02-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of HARRY THEODORACOPULOS
Docket Date 2012-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 20 DAYS
Docket Date 2012-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HARRY THEODORACOPULOS
Docket Date 2012-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HARRY THEODORACOPULOS
Docket Date 2012-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2011-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HARRY THEODORACOPULOS
Docket Date 2011-12-07
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (4) E
On Behalf Of TRUMP INTERNATIONAL GOLF CLUB
Docket Date 2011-12-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Bruce S. Rogow 0067999
Docket Date 2011-12-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TRUMP INTERNATIONAL GOLF CLUB
Docket Date 2011-11-28
Type Record
Subtype Record on Appeal
Description Received Records ~ SEVEN (7) VOLUMES (WITH CD ROM)
Docket Date 2011-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 20 DAYS TO 12/7/11
Docket Date 2011-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TRUMP INTERNATIONAL GOLF CLUB
Docket Date 2011-11-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ INDEX TO THE ROA SHALL BE SERVED ON COUNSEL NO LATER THAN 11/10/11.
Docket Date 2011-10-27
Type Notice
Subtype Notice
Description Notice ~ TRANSCRIPT WAS FILED IN L.T. ON 10/19/11 *AND* MOTION TO SET PROMPT DUE DATE FOR PREPARATION OF INDEX TO ROA
On Behalf Of TRUMP INTERNATIONAL GOLF CLUB
Docket Date 2011-10-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SET A PROMPT DUE DATE FOR PREPARATION OF INDEX TO ROA
On Behalf Of TRUMP INTERNATIONAL GOLF CLUB
Docket Date 2011-10-18
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF TRANSCRIPT. T -
On Behalf Of Clerk - Palm Beach
Docket Date 2011-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 11/17/111
Docket Date 2011-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TRUMP INTERNATIONAL GOLF CLUB
Docket Date 2011-09-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2011-09-20
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of TRUMP INTERNATIONAL GOLF CLUB
Docket Date 2011-09-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ FROM ROBERT J. HAUSER OF BEASLEY, HAUSER, ET AL. PLEASE REMOVE FIRM FROM SERVICE LIST.
Docket Date 2011-09-15
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **DISCHARGED 9/23/11**
Docket Date 2011-09-09
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter ~ FINANCIAL ARRANGEMENTS HAVE NOT BEEN MADE
Docket Date 2011-09-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE John M. Jorgensen 0348112
Docket Date 2011-08-31
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Bruce S. Rogow 0067999
Docket Date 2011-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-08-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRUMP INTERNATIONAL GOLF CLUB

Documents

Name Date
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 2020-05-12
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State