Search icon

JACK NICKLAUS MUSEUM, INC. - Florida Company Profile

Company Details

Entity Name: JACK NICKLAUS MUSEUM, 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: 11 Dec 1990 (34 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 08 Sep 1997 (28 years ago)
Document Number: N41173
FEI/EIN Number 650220781

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

Address: 1295 US Highway One, Third Floor, NORTH PALM BEACH, FL, 33408, US
Mail Address: 5750 MEMORIAL DR, DUBLIN, OH, 43017
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LaRocca Nicholas President 5750 Memorial Dr, Dublin, OH, 43017
JANKOVIC JOHN Chief Financial Officer 5750 Memorial Dr, Dublin, OH, 43017
MAHER DANIEL Assistant Secretary 5750 Memorial Dr, Dublin, OH, 43017
KESSLER JOHN W Director 5750 Memorial Dr, Dublin, OH, 43017
NICKLAUS II J Director 1295 US Highway One, NORTH PALM BEACH, FL, 33408
FLEMING HAILE & SHAW P.A. Agent 660 US Highway One, NORTH PALM BEACH, FL, 33408
NICKLAUS BARBARA B. Director 1295 US Highway One, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 660 US Highway One, SUITE #300, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 1295 US Highway One, Third Floor, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2005-04-28 1295 US Highway One, Third Floor, NORTH PALM BEACH, FL 33408 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1997-09-08 JACK NICKLAUS MUSEUM, INC. -
AMENDED AND RESTATEDARTICLES 1991-03-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State