Search icon

SENIOR PLAYERS CHAMPIONSHIP CHARITIES, INC. - Florida Company Profile

Company Details

Entity Name: SENIOR PLAYERS CHAMPIONSHIP CHARITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Aug 1989 (36 years ago)
Date of dissolution: 31 Aug 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Aug 2010 (15 years ago)
Document Number: N33764
FEI/EIN Number 592998912

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

Address: 112 PGA TOUR BLVD, PONTE VEDRA, FL, 32082, US
Mail Address: 112 PGA TOUR BLVD, PONTE VEDRA, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINCHEM, TIMOTHY Director 112 PGA TOUR BOULEVARD, PONTE VEDRA BCH, FL, 32082
DORAN, WAYNE Director 1 PARKLANE BLVD, STE 1500 E, DEARBORN, MI, 48126
KUGHN RICHARD P Director 50625 RICHARD W BLVD, CHESTERFIELD, MI, 48051
KUGHN RICHARD P Chairman 50625 RICHARD W BLVD, CHESTERFIELD, MI, 48051
KUGHN RICHARD P President 50625 RICHARD W BLVD, CHESTERFIELD, MI, 48051
ANDERSON RICHARD D Secretary 8719 ROLLING BROOK DR, JACKSONVILLE, FL, 32256
PLUMMER DEREK Director 750 STEPHENSON HIGHWAY, TROY, MI, 48083
MCNAMARA EDWARD H Director WAYNE CO BLDG, 600 RANDOLPH, DETROIT, MI, 48226
ANDERSON RICHARD D Agent 112 PGA TOUR BLVD, PONTE VEDRA, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-28 112 PGA TOUR BLVD, PONTE VEDRA, FL 32082 -
CHANGE OF MAILING ADDRESS 1998-04-28 112 PGA TOUR BLVD, PONTE VEDRA, FL 32082 -
REGISTERED AGENT NAME CHANGED 1998-04-28 ANDERSON, RICHARD D -
REGISTERED AGENT ADDRESS CHANGED 1998-04-28 112 PGA TOUR BLVD, PONTE VEDRA, FL 32082 -
NAME CHANGE AMENDMENT 1991-02-15 SENIOR PLAYERS CHAMPIONSHIP CHARITIES, INC. -

Documents

Name Date
Voluntary Dissolution 2010-08-31
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State