Search icon

TOURNAMENT GOLFERS ASSOCIATION , INC. - Florida Company Profile

Company Details

Entity Name: TOURNAMENT GOLFERS ASSOCIATION , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOURNAMENT GOLFERS ASSOCIATION , INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 27 Jul 1978 (47 years ago)
Document Number: 580405
FEI/EIN Number 591840175

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

Address: 441 S.W. 83RD AVENUE, NO. LAUDERDALE, FL, 33068, US
Mail Address: 441 S.W. 83RD AVENUE, NO. LAUDERDALE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Franiuk Barbara R President 441 SW 83rd Ave, North Lauderdale, FL, 33068
Franiuk Barbara R Agent 441 SW 83RD AVENUE, NO LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-30 Franiuk, Barbara R -
REGISTERED AGENT ADDRESS CHANGED 2024-09-30 441 SW 83RD AVENUE, NO LAUDERDALE, FL 33068 -
CHANGE OF MAILING ADDRESS 2013-03-24 441 S.W. 83RD AVENUE, NO. LAUDERDALE, FL 33068 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-27 441 S.W. 83RD AVENUE, NO. LAUDERDALE, FL 33068 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-30
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-03-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State