Search icon

PGA DISASTER RELIEF FUND, INC.

Company Details

Entity Name: PGA DISASTER RELIEF FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Oct 2000 (24 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 08 May 2023 (2 years ago)
Document Number: N00000006599
FEI/EIN Number 651069292
Address: 1916 PGA Parkway, Frisco, TX, 75033, US
Mail Address: 1916 PGA Parkway, Frisco, TX, 75033, US
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Director

Name Role Address
REA DON Director 1916 PGA Parkway, Frisco, TX, 75033
LINDERT JOHN Director 1916 PGA Parkway, Frisco, TX, 75033
Charnes Nathan Director 1916 PGA Parkway, Frisco, TX, 75033

Chief Executive Officer

Name Role Address
WAUGH SETH Chief Executive Officer 1916 PGA Parkway, Frisco, TX, 75033

Chief Financial Officer

Name Role Address
Connelly John Chief Financial Officer 1916 PGA Parkway, Frisco, TX, 75033

Asst

Name Role Address
SMOKLER HENRY Asst 1916 PGA Parkway, Frisco, TX, 75033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000038842 PGA MEDICAL AND DISASTER RELIEF FUND ACTIVE 2022-03-25 2027-12-31 No data 100 AVENUE OF THE CHAMPIONS, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-15 CORPORATE CREATIONS NETWORK, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-15 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
AMENDED AND RESTATEDARTICLES 2023-05-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1916 PGA Parkway, Frisco, TX 75033 No data
CHANGE OF MAILING ADDRESS 2023-05-01 1916 PGA Parkway, Frisco, TX 75033 No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
Reg. Agent Change 2023-05-15
Amended and Restated Articles 2023-05-08
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State