Detail by Entity Name

Florida Not For Profit Corporation

WORLD GOLF FOUNDATION, INC.

Filing Information
N33763 59-2998925 08/15/1989 FL ACTIVE AMENDMENT 06/04/2019 NONE
Principal Address
1 PGA TOUR BLVD
Ponte Vedra Beach FL, FL 32082

Changed: 04/29/2024
Mailing Address
1 PGA TOUR BLVD
Ponte Vedra Beach FL, FL 32082

Changed: 04/29/2024
Registered Agent Name & Address TETSWORTH, DIANE M
1 PGA TOUR BLVD
Ponte Vedra Beach FL, FL 32082

Name Changed: 01/18/2013

Address Changed: 04/29/2024
Officer/Director Detail Name & Address

Title Director, Chairman

Monahan, Jay W.
1 PGA TOUR BLVD
Ponte Vedra Beach FL, FL 32082

Title CEO

McLaughlin, Gregory T
1 PGA TOUR BLVD
Ponte Vedra Beach FL, FL 32082

Title Director, Treasurer

Whan, Michael
1 PGA TOUR BLVD
Ponte Vedra Beach FL, FL 32082

Title Secretary

TETSWORTH, DIANE M
1 PGA TOUR BLVD
Ponte Vedra Beach FL, FL 32082

Title Director

SAMAAN, MOLLIE MARCOUX
1 PGA TOUR BLVD
Ponte Vedra Beach FL, FL 32082

Title Director

WAUGH, SETH
1 PGA TOUR BLVD
Ponte Vedra Beach FL, FL 32082

Annual Reports
Report YearFiled Date
2022 05/01/2022
2023 02/15/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
02/15/2023 -- ANNUAL REPORT View image in PDF format
05/01/2022 -- ANNUAL REPORT View image in PDF format
03/23/2021 -- ANNUAL REPORT View image in PDF format
01/31/2020 -- ANNUAL REPORT View image in PDF format
06/04/2019 -- Amendment View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
01/30/2018 -- ANNUAL REPORT View image in PDF format
01/27/2017 -- ANNUAL REPORT View image in PDF format
02/29/2016 -- ANNUAL REPORT View image in PDF format
03/24/2015 -- ANNUAL REPORT View image in PDF format
01/29/2014 -- ANNUAL REPORT View image in PDF format
01/18/2013 -- ANNUAL REPORT View image in PDF format
03/06/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
03/10/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
02/08/2008 -- ANNUAL REPORT View image in PDF format
05/11/2007 -- ANNUAL REPORT View image in PDF format
05/09/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
10/02/2002 -- Reg. Agent Change View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
07/24/2000 -- ANNUAL REPORT View image in PDF format
06/10/1999 -- ANNUAL REPORT View image in PDF format
04/28/1998 -- ANNUAL REPORT View image in PDF format
06/09/1997 -- ANNUAL REPORT View image in PDF format
04/30/1997 -- NAME CHANGE View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
04/25/1995 -- ANNUAL REPORT View image in PDF format