Search icon

PGA TOUR, INC. - Florida Company Profile

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1980-03-01
Business code 813000
Sponsor’s telephone number 9042853700
Plan sponsor’s mailing address 100 PGA TOUR BLVD., PONTE VEDRA BEACH, FL, 32082
Plan sponsor’s address 100 PGA TOUR BLVD., PONTE VEDRA BEACH, FL, 32082

Plan administrator’s name and address

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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. -

Court Cases

Title Case Number Docket Date Status
LARRY KLAYMAN, Appellant(s) v. PGA TOUR, et al., Appellee(s). 4D2024-2604 2024-10-11 Open
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 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
LARRY KLAYMAN, Appellant(s) v. PGA TOUR, et al., Appellee(s). 4D2024-2323 2024-09-09 Closed
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
DAVIS LOVE, III, RORY MCILROY, and TIGER WOODS VS LARRY KLAYMAN, et al. 4D2023-1650 2023-07-06 Closed
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.

Documents

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

Tax Exempt

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
In Care of Name % MEGAN ZEE
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 4339305907
Income Amount 4331252279
Form 990 Revenue Amount 1828533185
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

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