Search icon

PGA DISASTER RELIEF FUND, INC. - Florida Company Profile

Company Details

Entity Name: PGA DISASTER RELIEF FUND, 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: 02 Oct 2000 (25 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 08 May 2023 (2 years ago)
Document Number: N00000006599
FEI/EIN Number 651069292

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

Address: 1916 PGA Parkway, Frisco, TX, 75033, US
Mail Address: 1916 PGA Parkway, Frisco, TX, 75033, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Connelly John Chief Financial Officer 1916 PGA Parkway, Frisco, TX, 75033
REA DON Director 1916 PGA Parkway, Frisco, TX, 75033
LINDERT JOHN Director 1916 PGA Parkway, Frisco, TX, 75033
WAUGH SETH Chief Executive Officer 1916 PGA Parkway, Frisco, TX, 75033
Charnes Nathan Director 1916 PGA Parkway, Frisco, TX, 75033
SMOKLER HENRY Asst 1916 PGA Parkway, Frisco, TX, 75033
CORPORATE CREATIONS NETWORK INC. Agent -

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 - 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. -
REGISTERED AGENT ADDRESS CHANGED 2023-05-15 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
AMENDED AND RESTATEDARTICLES 2023-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1916 PGA Parkway, Frisco, TX 75033 -
CHANGE OF MAILING ADDRESS 2023-05-01 1916 PGA Parkway, Frisco, TX 75033 -

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: 03 Apr 2025

Sources: Florida Department of State