Search icon

L.A.C.E., INC.

Company Details

Entity Name: L.A.C.E., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Jun 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2022 (2 years ago)
Document Number: 743240
FEI/EIN Number 56-2652093
Address: 6045 PARK BLVD, PINELLAS PARK, FL 33781
Mail Address: 6045 Park Blvd., PINELLAS PARK, FL 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Folks, Melissa K, VP Agent 6416 109TH TERR N, PINELLAS PARK, FL 33782

President

Name Role Address
GRIFFIS, VICKIE L President 1015 E HERMOSA AVE, BARTOW, FL 33830

Director

Name Role Address
GRIFFIS, VICKIE L Director 1015 E HERMOSA AVE, BARTOW, FL 33830
Grimmer, Crystal Director 5925 26th Ave N, St. Petersburg, FL, FL 33710

Vice President

Name Role Address
Folks, Melissa K Vice President 6416 109th Terrace N, Pinellas Park, FL 33782

Secretary

Name Role Address
Grimmer, Crystal Secretary 5925 26th Ave N, St. Petersburg, FL, FL 33710

Treasurer

Name Role Address
Martin, Beth Treasurer 6095 90th Ave N, PINELLAS PARK, FL 33782

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-17 6045 PARK BLVD, PINELLAS PARK, FL 33781 No data
REINSTATEMENT 2022-11-05 No data No data
REGISTERED AGENT NAME CHANGED 2022-11-05 Folks, Melissa K, VP No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-23 6045 PARK BLVD, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-23 6416 109TH TERR N, PINELLAS PARK, FL 33782 No data

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-05-17
REINSTATEMENT 2022-11-05
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-06-07
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-04-18

Date of last update: 05 Feb 2025

Sources: Florida Department of State