Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

ATP TOUR CHARITIES, INC.

Filing Information
P32984 59-3046932 02/26/1991 DE ACTIVE REINSTATEMENT 11/09/1995
Principal Address
201 ATP TOUR BLVD
PONTE VEDRA BEACH, FL 32082

Changed: 07/23/1998
Mailing Address
201 ATP TOUR BLVD
PONTE VEDRA BEACH, FL 32082

Changed: 07/23/1998
Registered Agent Name & Address SMITH HULSEY & BUSEY
ONE INDEPENDENT DRIVE
SUITE 3300
JACKSONVILLE, FL 32202

Name Changed: 04/12/2000

Address Changed: 03/20/2019
Officer/Director Detail Name & Address

Title Chairman

Gaudenzi, Andrea
22-24 Worple Road
London SW19 4DD GB

Title Director

FORBES, GAVIN
201 ATP Tour Blvd
Ponte Vedra Beach, FL 32082

Title Director

Knowles, Mark
201 ATP Tour Blvd
Ponte Vedra Beach, FL 32082

Title Secretary

Reel, Jeffrey T
201 ATP Tour Blvd
Ponte Vedra Beach, FL 32082

Title Director

Straka, Herwig
22-24 Worple Road
London SW19 4DD GB

Title Director

Polo, Eno
22-24 Worple Road
London SW19 4DD GB

Title Director

Andujar, Pablo
22-24 Worple Road
London SW19 4DD GB

Title Director

Hult, Christer
22-24 Worple Road
London SW19 4DD GB

Title Director

Pampoulov, Luben
22-24 Worple Road
London SW19 4DD GB

Title Director

Kermode, Chris
22-24 Worple Road
London SW19 4DD GB

Title Asst. Secretary

Byron, Brett
201 ATP Tour Inc
Ponte Vedra Beach, FL 32082

Annual Reports
Report YearFiled Date
2022 01/27/2022
2023 04/20/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
09/21/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
02/01/2010 -- ANNUAL REPORT View image in PDF format
02/17/2009 -- ANNUAL REPORT View image in PDF format
01/09/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
07/05/2006 -- ANNUAL REPORT View image in PDF format
02/25/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
02/18/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
01/06/2000 -- Reg. Agent Change View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
07/23/1998 -- ANNUAL REPORT View image in PDF format
04/11/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format