Entity Name: | THE PLAYERS CHAMPIONSHIP CHARITIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Oct 1964 (61 years ago) |
Date of dissolution: | 27 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Jan 2022 (3 years ago) |
Document Number: | 707953 |
FEI/EIN Number |
591059920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 PGA TOUR BLVD., PONTE VEDRA BEACH, FL, 32082, US |
Mail Address: | 5150 PALM VALLEY ROAD, SUITE 300, ATTN: LEGAL DEPT., PONTE VEDRA BEACH, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRICE RONALD | Director | 1 PGA TOUR BLVD., PONTE VEDRA BEACH, FL, 32082 |
BROWN LEONARD DJR | Director | 1 PGA TOUR BLVD., PONTE VEDRA BEACH, FL, 32082 |
Monahan Jay W | Director | 1 PGA TOUR BLVD., PONTE VEDRA BEACH, FL, 32082 |
Sharkey Kenneth J | Director | 1 PGA TOUR BLVD., PONTE VEDRA BEACH, FL, 32082 |
Keller Allison W | Vice President | 1 PGA TOUR BLVD., PONTE VEDRA BEACH, FL, 32082 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 1 PGA TOUR BLVD., PONTE VEDRA BEACH, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 1 PGA TOUR BLVD., PONTE VEDRA BEACH, FL 32082 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2015-08-13 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 1992-01-30 | THE PLAYERS CHAMPIONSHIP CHARITIES, INC. | - |
AMENDMENT | 1986-12-05 | - | - |
NAME CHANGE AMENDMENT | 1984-05-14 | TPC CHARITIES, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-27 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
Reg. Agent Change | 2015-08-13 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-14 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State