Detail by Entity Name

Foreign Profit Corporation

MAR-A-LAGO CLUB, INC.

Filing Information
F95000002228 13-3818196 05/05/1995 DE ACTIVE CANCEL ADM DISS/REV 11/16/2004 NONE
Principal Address
c/o Mar-A-Lago Club
1100 S Ocean Blvd.
Palm Beach, FL 33480

Changed: 04/04/2023
Mailing Address
c/o Mar-A-Lago
1100 S Ocean Blvd.
Palm Beach, FL 33480

Changed: 04/04/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 06/20/2022

Address Changed: 06/20/2022
Officer/Director Detail Name & Address

Title President, Director, Chairman, VP, Secretary, Treasurer

Trump, Donald J., Jr.
c/o Trump National Golf Club Jupiter
115 Eagle Tree Terrace
Jupiter, FL 33477

Annual Reports
Report YearFiled Date
2022 02/08/2022
2023 04/04/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
04/04/2023 -- ANNUAL REPORT View image in PDF format
06/20/2022 -- Reg. Agent Change View image in PDF format
02/08/2022 -- ANNUAL REPORT View image in PDF format
07/09/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/08/2020 -- ANNUAL REPORT View image in PDF format
03/13/2019 -- ANNUAL REPORT View image in PDF format
01/11/2018 -- ANNUAL REPORT View image in PDF format
02/02/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
03/05/2010 -- ANNUAL REPORT View image in PDF format
01/09/2009 -- ANNUAL REPORT View image in PDF format
10/15/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
08/01/2005 -- ANNUAL REPORT View image in PDF format
11/16/2004 -- REINSTATEMENT View image in PDF format
11/10/2003 -- Reg. Agent Change View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
02/25/1998 -- ANNUAL REPORT View image in PDF format
02/12/1997 -- ANNUAL REPORT View image in PDF format
03/26/1996 -- ANNUAL REPORT View image in PDF format
05/05/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format