Detail by Entity Name

Florida Limited Liability Company

TRUMP INTERNATIONAL GOLF CLUB, L.C.

Filing Information
L97000000480 65-0750446 05/05/1997 FL ACTIVE LC STMNT OF RA/RO CHG 06/20/2022 NONE
Principal Address
c/o Trump International Golf Club West Palm Beach
3505 SUMMIT BLVD
WEST PALM BEACH, FL 33406

Changed: 04/03/2023
Mailing Address
c/o Trump International Golf Club West Palm Beach
3505 Summit Blvd.
West Palm Beach, FL 33406

Changed: 04/03/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 06/20/2022

Address Changed: 06/20/2022
Authorized Person(s) Detail Name & Address

Title President, Treasurer, Secretary, VP

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

Title MGRM

TRUMP INTERNATIONAL GOLF CLUB, INC
c/o Trump National Golf Club Jupiter
115 Eagle Tree Terrace
Jupiter, FL 33477

Title VP

McCabe, Shawn
c/o Trump International Golf Club, West Palm Beach
3505 Summit Blvd.
West Palm Beach, FL 33406

Annual Reports
Report YearFiled Date
2022 02/08/2022
2023 04/03/2023
2024 04/01/2024

Document Images
04/01/2024 -- ANNUAL REPORT View image in PDF format
04/03/2023 -- ANNUAL REPORT View image in PDF format
06/20/2022 -- CORLCRACHG 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
05/12/2020 -- ANNUAL REPORT View image in PDF format
02/27/2019 -- ANNUAL REPORT View image in PDF format
01/11/2018 -- ANNUAL REPORT View image in PDF format
02/01/2017 -- LC Amendment 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
01/09/2014 -- ANNUAL REPORT View image in PDF format
01/09/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
03/05/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
10/03/2008 -- REINSTATEMENT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
11/13/2006 -- Merger View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
02/21/2005 -- ANNUAL REPORT View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
01/15/2004 -- Reg. Agent Change View image in PDF format
05/12/2003 -- ANNUAL REPORT View image in PDF format
02/26/2002 -- ANNUAL REPORT View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
04/13/2000 -- ANNUAL REPORT View image in PDF format
10/22/1999 -- Merger View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
04/06/1998 -- ANNUAL REPORT View image in PDF format
05/05/1997 -- FL LIMITED LIABILITY ARTICLES View image in PDF format