Entity Name: | PGA TOUR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 31 Jan 1979 (46 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Mar 1983 (42 years ago) |
Document Number: | 842504 |
FEI/EIN Number |
520999206
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 PGA TOUR BLVD, PONTE VEDRA BEACH, FL, 32082, US |
Mail Address: | 1 PGA TOUR Blvd., PONTE VEDRA BEACH, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | MARYLAND |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PGA TOUR INC., WELFARE PLAN | 2009 | 520999206 | 2011-05-16 | PGA TOUR, INC. | 2226 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 520999206 |
Plan administrator’s name | PGA TOUR, INC. |
Plan administrator’s address | 100 PGA TOUR BLVD., PONTE VEDRA BEACH, FL, 32082 |
Administrator’s telephone number | 9042853700 |
Number of participants as of the end of the plan year
Active participants | 2334 |
Retired or separated participants receiving benefits | 40 |
Other retired or separated participants entitled to future benefits | 61 |
Signature of
Role | Plan administrator |
Date | 2011-05-16 |
Name of individual signing | RONALD E. PRICE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-05-16 |
Name of individual signing | RONALD E. PRICE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SHETTY NEERA | Chie | 1 PGA TOUR BLVD, PONTE VEDRA BEACH, FL, 32082 |
PRICE RONALD E | Chief Operating Officer | 1 PGA TOUR BLVD, PONTE VEDRA BEACH, FL, 32082 |
SPIETH JORDAN | Director | 1 PGA TOUR BLVD, PONTE VEDRA BEACH, FL, 32082 |
Lindert John | Director | 1 PGA TOUR BLVD, PONTE VEDRA BEACH, FL, 32082 |
MONAHAN JAY WIV | Comm | 1 PGA TOUR BLVD, PONTE VEDRA BEACH, FL, 32082 |
Keller Allison | Chie | 1 PGA TOUR BLVD, PONTE VEDRA BEACH, FL, 32082 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000007644 | COGNIZANT CLASSIC IN THE PALM BEACHES | ACTIVE | 2024-01-12 | 2029-12-31 | - | 5150 PALM VALLEY RD., POTE VEDRA BEACH, FL, 32082 |
G20000080447 | ORANGE COUNTY NATIONAL CHAMPIONSHIP PRESENTED BY KNIGHT 39 | ACTIVE | 2020-07-09 | 2025-12-31 | - | 112 PGA TOUR BLVD., PONTE VEDRA BEACH, FL, 32082 |
G20000060595 | KING & BEAR CLASSIC AT WORLD GOLF VILLAGE | ACTIVE | 2020-06-01 | 2025-12-31 | - | 112 PGA TOUR BLVD., PONTE VEDRA BEACH, FL, 32082 |
G20000060586 | KORN FERRY TOUR CHALLENGE AT TPC SAWGRASS | ACTIVE | 2020-06-01 | 2025-12-31 | - | 112 PGA TOUR BLVD., PONTE VEDRA BEACH, FL, 32082 |
G19000132709 | PURA VIDA CAFE | EXPIRED | 2019-12-16 | 2024-12-31 | - | 112 PGA TOUR BLVD., PONTE VEDRA BEACH, FL, 32082 |
G19000111067 | THE PLAYERS | EXPIRED | 2019-10-11 | 2024-12-31 | - | 112 PGA TOUR BLVD., PONTE VEDRA BEACH, FL, 32082 |
G17000016844 | PLAYERS HEALTH PLAN | ACTIVE | 2017-02-15 | 2027-12-31 | - | 1 PGA TOUR BLVD., PONTE VEDRA BEACH, FL, 32082 |
G13000075094 | WEB.COM TOUR CHAMPIONSHIP | EXPIRED | 2013-07-27 | 2018-12-31 | - | 100 PGA TOUR BOULEVARD, PONTE VEDRA BEACH, FL, 32082 |
G11000076187 | 323 PICTURES | ACTIVE | 2011-08-01 | 2026-12-31 | - | 5150 PALM VALLEY ROAD, SUITE 300, PONTE VEDRA BEACH, FL, 32082 |
G11000021849 | CADILLAC CHAMPIONSHIP | EXPIRED | 2011-02-28 | 2016-12-31 | - | 4400 NW 87TH AVENUE, LODGE 8, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-30 | 1 PGA TOUR BLVD, PONTE VEDRA BEACH, FL 32082 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 1 PGA TOUR BLVD, PONTE VEDRA BEACH, FL 32082 | - |
REGISTERED AGENT NAME CHANGED | 2015-08-13 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
NAME CHANGE AMENDMENT | 1983-03-29 | PGA TOUR, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LARRY KLAYMAN, Appellant(s) v. PGA TOUR, et al., Appellee(s). | 4D2024-2604 | 2024-10-11 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Larry Elliot Klayman |
Role | Appellant |
Status | Active |
Name | PGA TOUR, INC. |
Role | Appellee |
Status | Active |
Representations | Lawrence Dean Silverman, Kyle Tanzer |
Name | Hon. Luis Delgado, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-21 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed - ORDER DENYING EMERGENCY MOTION OF PLAINTIFF LARRY KLAYMAN FOR RECONSIDERATION PURSUANT TO FLORIDA RULE OF CIVIL PROCEDURE 1.530 PRIOR TO CURRENT APPEAL DEADLINE OF OCTOBER 7, 2024 AND REQUEST FOR SANCTIONS AND IF NECESSARY REFERRAL TO THE BAR AND JUDICIAL AUTHORITIES |
Docket Date | 2024-10-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-15 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | ORDERED that Appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's October 11, 2024 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order. |
View | View File |
Docket Date | 2024-10-21 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Paid Case Filing Fee-300 |
On Behalf Of | Larry Elliot Klayman |
View | View File |
Docket Date | 2024-10-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2025-01-06 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 16, 2025, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order. |
View | View File |
Docket Date | 2024-10-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
View | View File |
Docket Date | 2024-10-11 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502022CA006587 |
Parties
Name | Larry Klayman |
Role | Appellant |
Status | Active |
Name | PGA TOUR, INC. |
Role | Appellee |
Status | Active |
Representations | Lawrence Dean Silverman, Kimberly Tolland Mydock |
Name | Hon. Luis Delgado, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-09-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the September 17, 2024 voluntary withdrawal of notice of appeal, this appeal is dismissed. |
View | View File |
Docket Date | 2024-09-18 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Paid Case Filing Fee-300 |
On Behalf Of | Larry Klayman |
View | View File |
Docket Date | 2024-09-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
View | View File |
Docket Date | 2024-09-10 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
View | View File |
Docket Date | 2024-09-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-09-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
View | View File |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502022CA006587 |
Parties
Name | Tiger Woods |
Role | Petitioner |
Status | Active |
Name | Davis Love, III |
Role | Petitioner |
Status | Active |
Representations | Alysha M. Naik, Sean Hecker, Michael Ferrara, Katherine Elizabeth Miller, David Oscar Markus |
Name | Rory McIlroy |
Role | Petitioner |
Status | Active |
Name | Larry Klayman |
Role | Appellee |
Status | Active |
Representations | Martin B. Goldberg, Kimberly Mydock, Jonathan E. Feuer, Lawrence Dean Silverman |
Name | Jay Monahan |
Role | Respondent |
Status | Active |
Name | PGA TOUR, INC. |
Role | Respondent |
Status | Active |
Name | DP World Tour |
Role | Respondent |
Status | Active |
Name | Keith Pelley |
Role | Respondent |
Status | Active |
Name | TGC LLC |
Role | Respondent |
Status | Active |
Name | Official World Golf Ranking |
Role | Respondent |
Status | Active |
Name | Hon. Luis Delgado |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-08-30 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2023-08-21 |
Type | Misc. Events |
Subtype | Pro Hac Vice Fee Paid through Portal |
Description | PRO HAC VICE FEE PAID THROUGH PORTAL ~ Alysha M. Naik |
On Behalf Of | Davis Love, III |
Docket Date | 2023-08-21 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Davis Love, III |
Docket Date | 2023-08-15 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ ORDERED that respondent's August 11, 2023 motion for leave to file surreply is denied. |
Docket Date | 2023-08-11 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR LEAVE TO FILE SURREPLY TO REPLY TORESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | Larry Klayman |
Docket Date | 2023-08-07 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Mot. to appear pro hac vice |
On Behalf Of | Davis Love, III |
Docket Date | 2023-08-04 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response |
On Behalf Of | Davis Love, III |
Docket Date | 2023-08-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO PETITIONERS' REPLY INSUPPORT OF PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | Davis Love, III |
Docket Date | 2023-08-02 |
Type | Response |
Subtype | Response |
Description | Response ~ SUPPLEMENTAL. |
On Behalf Of | Larry Klayman |
Docket Date | 2023-08-01 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Larry Klayman |
Docket Date | 2023-07-28 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response ~ **STRICKEN** |
On Behalf Of | Larry Klayman |
Docket Date | 2023-07-28 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Larry Klayman |
Docket Date | 2023-07-24 |
Type | Misc. Events |
Subtype | Pro Hac Vice Fee Paid through Portal |
Description | PRO HAC VICE FEE PAID THROUGH PORTAL ~ Sean Hecker |
On Behalf Of | Davis Love, III |
Docket Date | 2023-07-20 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Sean Hecker’s July 13, 2023 verified motion for permission to appear pro hac vice is granted, and Sean Hecker, Esquire, is permitted to appear in this appeal as counsel for Petitioners. Sean Hecker, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order. Further, ORDERED that Sean Hecker, Esquire, shall tender the $100.00 appearance fee required by section 35.22(2)(a), Florida Statutes (2021), within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. |
Docket Date | 2023-07-13 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Mot. to appear pro hac vice ~ SEAN HECKER |
On Behalf Of | Davis Love, III |
Docket Date | 2023-07-13 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTIONS TO APPEAR PRO HAC VICE. |
On Behalf Of | Larry Klayman |
Docket Date | 2023-07-13 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within fifteen (15) days and show cause why the petition should not be granted. Petitioners may file a reply within five (5) days of service of the response. Further, ORDERED that respondent Larry Klayman's July 12, 2023 motion for summary denial is stricken as unauthorized. |
Docket Date | 2023-07-12 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - No or Noncompliant Cert. of Service ~ ORDERED that respondent's July 11, 2023 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). |
Docket Date | 2023-07-12 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ **STRICKEN** FOR SUMMARY DENIAL OF PETITIONERS' PEITIONFOR WRIT OF CERTIORARI |
On Behalf Of | Larry Klayman |
Docket Date | 2023-07-11 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ **STRICKEN** FOR SUMMARY DENIAL OF PETITIONERS' PEITIONFOR WRIT OF CERTIORARI |
On Behalf Of | Larry Klayman |
Docket Date | 2023-07-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-07-06 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ AMENDED. |
On Behalf Of | Davis Love, III |
Docket Date | 2023-07-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2023-07-06 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2023-07-05 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY |
On Behalf Of | Davis Love, III |
Docket Date | 2023-07-05 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2023-07-05 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ **STRICKEN***FILING FEE PAID ELECTRONICALLY |
Docket Date | 2023-08-30 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied without prejudice for petitioners to raise objections to any improper questioning and, if necessary, to seek relief from the trial court if respondents exceed the scope of discovery permitted by the trial court.DAMOORGIAN, CIKLIN and GERBER, JJ., concur. |
Docket Date | 2023-08-17 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Alysha M. Naik’s August 7, 2023 verified motion for permission to appear pro hac vice is granted, and Alysha M. Naik, Esquire, is permitted to appear in this appeal as counsel for Petitioners. Alysha M. Naik, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order. Further,ORDERED that Alysha M. Naik, Esquire, shall tender the $100.00 appearance fee required by section 35.22(2)(a), Florida Statutes (2022), within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. |
Docket Date | 2023-07-31 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that respondent's appendix to the response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
Reg. Agent Change | 2015-08-13 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
52-0999206 | Trust | Unconditional Exemption | 1 PGA TOUR BLVD, PONTE VEDRA, FL, 32082-2826 | 1977-02 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Organization Name | PGA TOUR INC |
EIN | 52-0999206 |
Tax Period | 202212 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | PGA TOUR INC |
EIN | 52-0999206 |
Tax Period | 202112 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | PGA TOUR INC |
EIN | 52-0999206 |
Tax Period | 202012 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | PGA TOUR INC |
EIN | 52-0999206 |
Tax Period | 201812 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | PGA TOUR INC |
EIN | 52-0999206 |
Tax Period | 201812 |
Filing Type | P |
Return Type | 990O |
File | View File |
Organization Name | PGA TOUR INC |
EIN | 52-0999206 |
Tax Period | 201712 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | PGA TOUR INC |
EIN | 52-0999206 |
Tax Period | 201612 |
Filing Type | P |
Return Type | 990O |
File | View File |
Organization Name | PGA TOUR INC |
EIN | 52-0999206 |
Tax Period | 201612 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | PGA TOUR INC |
EIN | 52-0999206 |
Tax Period | 201612 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | PGA TOUR INC |
EIN | 52-0999206 |
Tax Period | 201512 |
Filing Type | E |
Return Type | 990O |
File | View File |
Date of last update: 02 Apr 2025
Sources: Florida Department of State