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 |
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 | - |
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 |
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 | - |
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