Search icon

THE NORTH FLORIDA SECTION, PROFESSIONAL GOLFERS' ASSOCIATION OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: THE NORTH FLORIDA SECTION, PROFESSIONAL GOLFERS' ASSOCIATION OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 16 May 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2023 (2 years ago)
Document Number: 726419
FEI/EIN Number 591403039

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

Address: 16349 Phil Ritson Way, Winter Garden, FL, 34787, US
Mail Address: 16349 Phil Ritson Way, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hughes John Hono 16349 Phil Ritson Way, Winter Garden, FL, 34787
Borocz Matt Vice President 16349 Phil Ritson Way, Winter Garden, FL, 34787
Mark Verkey Secretary 16349 Phil Ritson Way, Winter Garden, FL, 34787
Paschall Kevin President 16349 Phil Ritson Way, Winter Garden, FL, 34787
McMillen Steve Exec 16349 Phil Ritson Way, Winter Garden, FL, 34787
North Florida PGA Agent 16349 Phil Ritson Way, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 16349 Phil Ritson Way, Suite 1, Winter Garden, FL 34787 -
REINSTATEMENT 2023-04-13 - -
CHANGE OF MAILING ADDRESS 2023-04-13 16349 Phil Ritson Way, Suite 1, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 16349 Phil Ritson Way, Suite 1, Winter Garden, FL 34787 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-03-06 North Florida PGA -
NAME CHANGE AMENDMENT 1989-09-29 THE NORTH FLORIDA SECTION, PROFESSIONAL GOLFERS' ASSOCIATION OF AMERICA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-22
REINSTATEMENT 2023-04-13
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State