Entity Name: | PGA TOUR HISTORICAL FOUNDATION, 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: | 02 Sep 1993 (32 years ago) |
Date of dissolution: | 31 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Jan 2022 (3 years ago) |
Document Number: | N93000004074 |
FEI/EIN Number |
593267923
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 PGA TOUR BLVD., PONTE VEDRA BEACH, FL, 32082, US |
Mail Address: | 5150 PALM VALLEY ROAD, SUITE 300, PONTE VEDRA BEACH, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Price Ronald E | Director | 1 PGA TOUR BLVD., PONTE VEDRA BEACH, FL, 32082 |
Brown Leonard DJr. | Director | 1 PGA TOUR BLVD., PONTE VEDRA BEACH, FL, 32082 |
Monahan Jay W | Director | 1 PGA TOUR BLVD., PONTE VEDRA BEACH, FL, 32082 |
Sharkey Kenneth J | Director | 1 PGA TOUR BLVD., PONTE VEDRA BEACH, FL, 32082 |
Keller Allison W | Vice President | 1 PGA TOUR BLVD., PONTE VEDRA BEACH, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 1 PGA TOUR BLVD., PONTE VEDRA BEACH, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 1 PGA TOUR BLVD., PONTE VEDRA BEACH, FL 32082 | - |
REGISTERED AGENT NAME CHANGED | 2015-08-13 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-31 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-19 |
Reg. Agent Change | 2015-08-13 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State