Search icon

PACE CENTER FOR GIRLS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PACE CENTER FOR GIRLS, 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: 09 Feb 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Dec 1997 (27 years ago)
Document Number: N01331
FEI/EIN Number 592414492

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

Address: 6745 PHILIPS INDUSTRIAL BLVD., JACKSONVILLE, FL, 32256, US
Mail Address: 6745 PHILIPS INDUSTRIAL BLVD., JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PACE CENTER FOR GIRLS, INC., NEW YORK 6419849 NEW YORK

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528470408 2014-05-27 2014-05-27 1344 CROSS CREEK CIR, TALLAHASSEE, FL, 323013728, US 1344 CROSS CREEK CIR, TALLAHASSEE, FL, 323013728, US

Contacts

Phone +1 850-241-0241
Fax 8502410242

Authorized person

Name MS. KELLY OTTE
Role EXECUTIVE DIRECTOR
Phone 8502410241

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
License Number SW 10573
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PACE CENTER FOR GIRLS, INC EMPLOYEE INSURANCE PLAN 2022 592414492 2024-01-22 PACE CENTER FOR GIRLS, INC. 412
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-07-01
Business code 611000
Sponsor’s telephone number 9044219051
Plan sponsor’s mailing address 6745 PHILIPS INDUSTRIAL BLVD, JACKSONVILLE, FL, 322563033
Plan sponsor’s address 6745 PHILIPS INDUSTRIAL BLVD, JACKSONVILLE, FL, 322563033

Number of participants as of the end of the plan year

Active participants 454
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2024-01-22
Name of individual signing EUGENIA ALLEN
Valid signature Filed with authorized/valid electronic signature
PACE CENTER FOR GIRLS, INC EMPLOYEE INSURANCE PLAN 2021 592414492 2023-01-25 PACE CENTER FOR GIRLS, INC. 431
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-07-01
Business code 611000
Sponsor’s telephone number 9044219051
Plan sponsor’s mailing address 6745 PHILIPS INDUSTRIAL BLVD, JACKSONVILLE, FL, 322563033
Plan sponsor’s address 6745 PHILIPS INDUSTRIAL BLVD, JACKSONVILLE, FL, 322563033

Number of participants as of the end of the plan year

Active participants 412
Retired or separated participants receiving benefits 7

Signature of

Role Plan administrator
Date 2023-01-25
Name of individual signing EUGENIA ALLEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-01-25
Name of individual signing EUGENIA ALLEN
Valid signature Filed with authorized/valid electronic signature
PACE CENTER FOR GIRLS, INC EMPLOYEE INSURANCE PLAN 2020 592414492 2022-01-19 PACE CENTER FOR GIRLS, INC. 477
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2000-07-01
Business code 611000
Sponsor’s telephone number 9042536185
Plan sponsor’s mailing address 6745 PHILIPS INDUSTRIAL BLVD, JACKSONVILLE, FL, 322563033
Plan sponsor’s address 6745 PHILIPS INDUSTRIAL BOULEVARD, JACKSONVILLE, FL, 32256

Number of participants as of the end of the plan year

Active participants 428
Retired or separated participants receiving benefits 3

Signature of

Role Plan administrator
Date 2022-01-19
Name of individual signing YESSICA CANCEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-01-19
Name of individual signing YESSICA CANCEL
Valid signature Filed with authorized/valid electronic signature
PACE CENTER FOR GIRLS, INC. EMPLOYEE INSURANCE PLAN 2019 592414492 2021-01-19 PACE CENTER FOR GIRLS, INC. 456
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2000-07-01
Business code 611000
Sponsor’s telephone number 9042536185
Plan sponsor’s mailing address 6745 PHILIPS INDUSTRIAL BLVD, JACKSONVILLE, FL, 322563033
Plan sponsor’s address 6745 PHILIPS INDUSTRIAL BLVD, JACKSONVILLE, FL, 322563033

Number of participants as of the end of the plan year

Active participants 477
Retired or separated participants receiving benefits 3

Signature of

Role Plan administrator
Date 2021-01-19
Name of individual signing YESSICA CANCEL
Valid signature Filed with authorized/valid electronic signature
PACE CENTER FOR GIRLS, INC. EMPLOYEE INSURANCE PLAN 2018 592414492 2020-01-23 PACE CENTER FOR GIRLS, INC. 424
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2000-07-01
Business code 611000
Sponsor’s telephone number 9042536185
Plan sponsor’s mailing address 6745 PHILIPS INDUSTRIAL BLVD, JACKSONVILLE, FL, 322563033
Plan sponsor’s address 6745 PHILIPS INDUSTRIAL BLVD, JACKSONVILLE, FL, 322563033

Number of participants as of the end of the plan year

Active participants 456

Signature of

Role Plan administrator
Date 2020-01-23
Name of individual signing YESSICA CANCEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-01-23
Name of individual signing YESSICA CANCEL
Valid signature Filed with authorized/valid electronic signature
PACE CENTER FOR GIRLS, INC. EMPLOYEE INSURANCE PLAN 2017 592414492 2019-01-29 PACE CENTER FOR GIRLS, INC. 399
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2000-07-01
Business code 611000
Sponsor’s telephone number 9042536185
Plan sponsor’s mailing address 1 W ADAMS ST STE 301, JACKSONVILLE, FL, 322023644
Plan sponsor’s address 1 W ADAMS ST STE 301, JACKSONVILLE, FL, 322023644

Number of participants as of the end of the plan year

Active participants 424

Signature of

Role Plan administrator
Date 2019-01-29
Name of individual signing YESSICA CANCEL
Valid signature Filed with authorized/valid electronic signature
PACE CENTER FOR GIRLS, INC. EMPLOYEE INSURANCE PLAN 2016 592414492 2018-01-17 PACE CENTER FOR GIRLS, INC. 370
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2000-07-01
Business code 611000
Sponsor’s telephone number 9042536185
Plan sponsor’s mailing address 1 W ADAMS ST STE 301, JACKSONVILLE, FL, 322023644
Plan sponsor’s address 1 W ADAMS ST STE 301, JACKSONVILLE, FL, 322023644

Number of participants as of the end of the plan year

Active participants 399

Signature of

Role Plan administrator
Date 2018-01-17
Name of individual signing YESSICA CANCEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-01-17
Name of individual signing YESSICA CANCEL
Valid signature Filed with authorized/valid electronic signature
PACE CENTER FOR GIRLS, INC. EMPLOYEE INSURANCE PLANS 2009 592414492 2011-01-21 PACE CENTER FOR GIRLS, INC. 436
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2000-07-01
Business code 611000
Sponsor’s telephone number 9044218585
Plan sponsor’s mailing address ONE WEST ADAMS STREET, SUITE 301, JACKSONVILLE, FL, 32202
Plan sponsor’s address ONE WEST ADAMS STREET, SUITE 301, JACKSONVILLE, FL, 32202

Plan administrator’s name and address

Administrator’s EIN 592414492
Plan administrator’s name PACE CENTER FOR GIRLS, INC.
Plan administrator’s address ONE WEST ADAMS STREET, SUITE 301, JACKSONVILLE, FL, 32202
Administrator’s telephone number 9044218585

Number of participants as of the end of the plan year

Active participants 290

Signature of

Role Plan administrator
Date 2011-01-21
Name of individual signing NAN DAVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-01-21
Name of individual signing NAN DAVIS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Marx Mary President 6745 PHILIPS INDUSTRIAL BLVD., JACKSONVILLE, FL, 32256
Marx Mary Chairman 6745 PHILIPS INDUSTRIAL BLVD., JACKSONVILLE, FL, 32256
Johnson Marva Trustee 6745 PHILIPS INDUSTRIAL BLVD., JACKSONVILLE, FL, 32256
Flores Anitere Trustee 6745 PHILIPS INDUSTRIAL BLVD., JACKSONVILLE, FL, 32256
Thompson Teddy Chie 6745 PHILIPS INDUSTRIAL BLVD., JACKSONVILLE, FL, 32256
Castillo Brittany P Trustee 6745 PHILIPS INDUSTRIAL BLVD., JACKSONVILLE, FL, 32256
O'Bryne Karen Trustee 6745 PHILIPS INDUSTRIAL BLVD., JACKSONVILLE, FL, 32256
BOYLES WILLIAM AESQ. Agent GRAYROBINSON, P.A., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-24 BOYLES, WILLIAM A., ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 GRAYROBINSON, P.A., 301 E. PINE ST., STE. 1400, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 6745 PHILIPS INDUSTRIAL BLVD., JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2020-01-20 6745 PHILIPS INDUSTRIAL BLVD., JACKSONVILLE, FL 32256 -
NAME CHANGE AMENDMENT 1997-12-08 PACE CENTER FOR GIRLS, INC. -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1993-09-13 P.A.C.E. CENTER FOR GIRLS, INC. -
AMENDMENT 1990-10-05 - -
AMENDMENT 1985-10-15 - -

Court Cases

Title Case Number Docket Date Status
PACE CENTER FOR GIRLS, INC. VS ESTATE OF WALTER SCHMID, JR., ET AL 2D2018-2477 2018-06-14 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
14-CP-2832

Parties

Name PACE CENTER FOR GIRLS, INC.
Role Appellant
Status Active
Representations CYNTHIA MONTGOMERY, ESQ., S. GRIER WELLS, ESQ.
Name ESTATE OF WALTER SCHMID, JR.
Role Appellee
Status Active
Representations JAMES E. LYNCH, ESQ., MARY FABRE LEVINE, ESQ., THOMAS W. HARRISON, ESQ., KIMBERLY A. BALD, ESQ.
Name UNIVERSITY OF FLORIDA AGRICULTURE EXTENSION SERVICE
Role Appellee
Status Active
Name ALL FAITHS FOOD BANK, INC.
Role Appellee
Status Active
Name MEALS ON WHEELS PLUS
Role Appellee
Status Active
Name SAHIB SHRINERS HOSPITAL FOR CHILDREN
Role Appellee
Status Active
Name MANATEE COUNTY EXTENSION
Role Appellee
Status Active
Name IDA SCHMID THOMAS
Role Appellee
Status Active
Name THE HERITAGE FOUNDATION
Role Appellee
Status Active
Name FAMILY PARTNERSHIP CENTER
Role Appellee
Status Active
Name EASTER SEALS OF SOUTHWEST FLORIDA
Role Appellee
Status Active
Name DONNIE WALTER THOMAS
Role Appellee
Status Active
Name WHITFIELD PRESBYTERIAN CHURCH
Role Appellee
Status Active
Name GRACE ELEANOR OPEKA THOMAS
Role Appellee
Status Active
Name THE SALVATION ARMY
Role Appellee
Status Active
Name HONORABLE DENO G. ECONOMOU
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-03
Type Mandate
Subtype Mandate
Description Mandate ~ see 18-2477
Docket Date 2020-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-03-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants Heritage Foundation, Meals on Wheels Plus, Easter Seals ofSouthwest Florida, Sahib Shriner's Hospital for Children, All Faiths Food Bank, and TheSalvation Army's motion for appellate attorney's fees and costs is denied withoutprejudice to their filing a motion for fees and costs in the trial court. See Fla. R. App. P.9.400; Geldi v. MacCabe, 243 So. 3d 360, 360 (Fla. 2d DCA 2018); Bissmeyer v.Southeast Bank, N.A., 596 So. 2d 678, 679 (Fla. 2d DCA 1991).Appellant Pace Center for Girls, Inc.'s, motion for appellate attorney's fees andcosts is denied without prejudice to its filing a motion for fees and costs in the trial court.See Fla. R. App. P. 9.400; Geldi, 243 So. 3d at 360; Bissmeyer, 596 So. 2d at 679.
Docket Date 2019-09-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-09-11
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ This court has reviewed the responses to the order to show cause dated August 13, 2019, and the reply to those responses. Oral argument will proceed on September 25, 2019, as scheduled. However, the parties should be prepared to further address this court's jurisdiction to review the order on appeal as from a final order awarding attorney's fees in a probate matter under Florida Rule of Appellate Procedure 9.170(b)(23). The parties should also be prepared to address whether, if the order on appeal is determined to be a nonfinal, nonappealable order, this court should relinquish jurisdiction for entry of a final order, stay the case, or dismiss the case in its entirety.
Docket Date 2019-09-09
Type Response
Subtype Reply
Description REPLY ~ REPLY OF APPELLEES TO THE RESPONSES OF APPELLANTS TO THIS COURT'S ORDER TO SHOW CAUSE DATED AUGUST 13, 2019
On Behalf Of ESTATE OF WALTER SCHMID, JR.
Docket Date 2019-08-29
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Within ten days, Appellees shall file a reply to both responses to the order to show cause issued in this consolidated appeal on August 13, 2019.
Docket Date 2019-08-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, PACE CENTER FOR GIRLS, INC.'S RESPONSE TO THIS COURT'S AUGUST 13, 2019 ORDER
On Behalf Of PACE CENTER FOR GIRLS, INC.
Docket Date 2019-08-13
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ In these consolidated cases, Appellants seek review of an order finding that they are entitled to attorney’s fees but requiring fees to be paid from assets of the Estate of Walter Schmid, Jr. This order does not appear to be a final, appealable order because it does not set an amount of fees. See Threadgill v. Nishimura, 222 So. 3d 633, 635 (Fla. 2d DCA 2017); SP Healthcare Holdings, LLC v. Surgery Ctr. Holdings, LLC, 208 So. 3d 775, 781 (Fla. 2d DCA 2016); see also Fla. R. App. P. 9.170(b) ("[A]ppeals of orders rendered in probate and guardianship cases shall be limited to orders that finally determine a right or obligation of an interested person as defined in the Florida Probate Code.") Appellants in both cases shall show cause in writing within ten days why the appeals should not be dismissed for lack of jurisdiction.
Docket Date 2019-07-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 25, 2019, at 11:00 A.M., before: Judge Morris Silberman, Judge Samuel J. Salario, Jr., Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-04-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2019-04-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ESTATE OF WALTER SCHMID, JR.
Docket Date 2019-04-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ PACE CENTER FOR GIRLS, INC.
On Behalf Of PACE CENTER FOR GIRLS, INC.
Docket Date 2019-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 04/06/19
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2019-02-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - RB due 04/06/19
On Behalf Of PACE CENTER FOR GIRLS, INC.
Docket Date 2019-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 11 - RB due 02/28/19
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2019-01-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ESTATE OF WALTER SCHMID, JR.
Docket Date 2019-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 08 - AB due 01/18/ 2019
On Behalf Of ESTATE OF WALTER SCHMID, JR.
Docket Date 2018-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 01/10/19
On Behalf Of ESTATE OF WALTER SCHMID, JR.
Docket Date 2018-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 12/10/18
On Behalf Of ESTATE OF WALTER SCHMID, JR.
Docket Date 2018-10-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ESTATE OF WALTER SCHMID, JR.
Docket Date 2018-10-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ESTATE OF WALTER SCHMID, JR.
Docket Date 2018-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 13- IB DUE 10/19/18 (2D18-2477)
On Behalf Of PACE CENTER FOR GIRLS, INC.
Docket Date 2018-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 19 - IB due 10/19/18 (2D18-2301)
On Behalf Of ESTATE OF WALTER SCHMID, JR.
Docket Date 2018-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 05 - IB due 10/06/18 (2D18-2477)
On Behalf Of PACE CENTER FOR GIRLS, INC.
Docket Date 2018-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB due 10/01/18
On Behalf Of ESTATE OF WALTER SCHMID, JR.
Docket Date 2018-08-15
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.
Docket Date 2018-08-07
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of PACE CENTER FOR GIRLS, INC.
Docket Date 2018-08-01
Type Record
Subtype Record on Appeal
Description Received Records ~ ECONOMOU, 1268 PGS.
On Behalf Of MANATEE CLERK
Docket Date 2018-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-06-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PACE CENTER FOR GIRLS, INC.
THE HERITAGE FOUNDATION, ET AL VS IN RE: ESTATE OF WALTER SCHMID, JR., ET AL 2D2018-2301 2018-06-11 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
14-CP-2832

Parties

Name SHRINERS HOSPITAL FOR CHILDREN
Role Appellant
Status Active
Name EASTER SEALS OF SOUTHWEST FLORIDA
Role Appellant
Status Active
Name ALL FAITHS FOOD BANK, INC.
Role Appellant
Status Active
Name MEALS ON WHEELS PLUS
Role Appellant
Status Active
Name THE HERITAGE FOUNDATION
Role Appellant
Status Active
Representations MARY FABRE LEVINE, ESQ., CYNTHIA MONTGOMERY, ESQ., S. GRIER WELLS, ESQ.
Name THE SALVATION ARMY
Role Appellant
Status Active
Name WHITFIELD PRESBYTERIAN CHURCH
Role Appellee
Status Active
Name FAMILY PATNERSHIP CENTER
Role Appellee
Status Active
Name PACE CENTER FOR GIRLS, INC.
Role Appellee
Status Active
Name GRACE ELEANOR OPEKA THOMAS
Role Appellee
Status Active
Name UNIVERSITY OF FLORIDA AGRICULTURE EXTENSION SERVICE
Role Appellee
Status Active
Name DONNIE WALTER THOMAS
Role Appellee
Status Active
Name IN RE: ESTATE OF WLATER SCHMID, JR.
Role Appellee
Status Active
Representations KIMBERLY A. BALD, ESQ., JAMES E. LYNCH, ESQ., THOMAS W. HARRISON, ESQ.
Name IDA SCHMID THOMAS
Role Appellee
Status Active
Name MANATEE COUNTY EXTENSION
Role Appellee
Status Active
Name HONORABLE DENO G. ECONOMOU
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants Heritage Foundation, Meals on Wheels Plus, Easter Seals of Southwest Florida, Sahib Shriner's Hospital for Children, All Faiths Food Bank, and The Salvation Army's motion for appellate attorney's fees and costs is denied without prejudice to their filing a motion for fees and costs in the trial court. See Fla. R. App. P. 9.400; Geldi v. MacCabe, 243 So. 3d 360, 360 (Fla. 2d DCA 2018); Bissmeyer v. Southeast Bank, N.A., 596 So. 2d 678, 679 (Fla. 2d DCA 1991).Appellant Pace Center for Girls, Inc.'s, motion for appellate attorney's fees and costs is denied without prejudice to its filing a motion for fees and costs in the trial court. See Fla. R. App. P. 9.400; Geldi, 243 So. 3d at 360; Bissmeyer, 596 So. 2d at 679.
Docket Date 2020-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-09-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-09-11
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ This court has reviewed the responses to the order to show cause dated August 13, 2019, and the reply to those responses. Oral argument will proceed on September 25, 2019, as scheduled. However, the parties should be prepared to further address this court's jurisdiction to review the order on appeal as from a final order awarding attorney's fees in a probate matter under Florida Rule of Appellate Procedure 9.170(b)(23). The parties should also be prepared to address whether, if the order on appeal is determined to be a nonfinal, nonappealable order, this court should relinquish jurisdiction for entry of a final order, stay the case, or dismiss the case in its entirety.
Docket Date 2019-09-09
Type Response
Subtype Reply
Description REPLY ~ REPLY OF APPELLEES TO THE RESPONSES OF APPELLANTS TO THIS COURT'S ORDER TO SHOW CAUSE DATED AUGUST 13, 2019
On Behalf Of IN RE: ESTATE OF WLATER SCHMID, JR.
Docket Date 2019-08-29
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Within ten days, Appellees shall file a reply to both responses to the order to show cause issued in this consolidated appeal on August 13, 2019.
Docket Date 2019-08-23
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER DATED AUGUST 13, 2019 TO SHOW CAUSE
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2019-08-13
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ In these consolidated cases, Appellants seek review of an order finding that they are entitled to attorney’s fees but requiring fees to be paid from assets of the Estate of Walter Schmid, Jr. This order does not appear to be a final, appealable order because it does not set an amount of fees. See Threadgill v. Nishimura, 222 So. 3d 633, 635 (Fla. 2d DCA 2017); SP Healthcare Holdings, LLC v. Surgery Ctr. Holdings, LLC, 208 So. 3d 775, 781 (Fla. 2d DCA 2016); see also Fla. R. App. P. 9.170(b) ("[A]ppeals of orders rendered in probate and guardianship cases shall be limited to orders that finally determine a right or obligation of an interested person as defined in the Florida Probate Code.") Appellants in both cases shall show cause in writing within ten days why the appeals should not be dismissed for lack of jurisdiction.
Docket Date 2019-07-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 25, 2019, at 11:00 A.M., before: Judge Morris Silberman, Judge Samuel J. Salario, Jr., Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-04-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2019-04-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2019-04-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ PACE CENTER FOR GIRLS, INC.
On Behalf Of IN RE: ESTATE OF WLATER SCHMID, JR.
Docket Date 2019-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 04/06/19
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2019-02-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - RB due 04/06/19
On Behalf Of PACE CENTER FOR GIRLS, INC.
Docket Date 2019-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 11 - RB due 02/28/19
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2019-01-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of IN RE: ESTATE OF WLATER SCHMID, JR.
Docket Date 2019-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 08 - AB due 01/18/ 2019
On Behalf Of IN RE: ESTATE OF WLATER SCHMID, JR.
Docket Date 2018-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 01/10/19
On Behalf Of IN RE: ESTATE OF WLATER SCHMID, JR.
Docket Date 2018-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 12/10/18
On Behalf Of IN RE: ESTATE OF WLATER SCHMID, JR.
Docket Date 2018-10-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ INITIAL BRIEF OF APPELLANTS HERITAGE FOUNDATIONALL FAITHS FOOD BANK, EASTER SEALS OF SOUTHWESTFLORIDA, MEALS ON WHEELS PLUS, THE SALVATION ARMY,SAHIB SHRINERS HOSPITAL FOR CHILDREN
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2018-10-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2018-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 13- IB DUE 10/19/18 (2D18-2477)
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2018-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 19 - IB due 10/19/18 (2D18-2301)
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2018-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 05 - IB due 10/06/18 (2D18-2477)
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2018-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB due 10/01/18
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2018-08-15
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.
Docket Date 2018-07-30
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 248 PAGES
Docket Date 2018-06-25
Type Order
Subtype Probate Advisory re Record
Description probate advisory re: record
Docket Date 2018-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2018-06-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-20
AMENDED ANNUAL REPORT 2024-11-20
AMENDED ANNUAL REPORT 2024-09-11
ANNUAL REPORT 2024-01-17
AMENDED ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2023-03-22
AMENDED ANNUAL REPORT 2022-10-20
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2010JLFX0546 Department of Justice 16.541 - PART E - DEVELOPING, TESTING AND DEMONSTRATING PROMISING NEW PROGRAMS 2010-08-01 2012-07-31 PACEWORKS!
Recipient PACE CENTER FOR GIRLS INC
Recipient Name Raw PACE CENTER FOR GIRLS INC
Recipient UEI SRRAYGWVG1V7
Recipient DUNS 189083801
Recipient Address ONE WEST ADAMS STREET, SUITE 301, JACKSONVILLE, DUVAL, FLORIDA, 32202-3644, UNITED STATES
Obligated Amount 400000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
2009JLFX0122 Department of Justice 16.541 - PART E - DEVELOPING, TESTING AND DEMONSTRATING PROMISING NEW PROGRAMS 2009-10-01 2010-09-30 SEEKING EXCELLENCE THROUGH LEADERSHIP AND TRAINING
Recipient PACE CENTER FOR GIRLS INC
Recipient Name Raw PACE CENTER FOR GIRLS INC
Recipient Address ONE WEST ADAMS STREET, SUITE 301, JACKSONVILLE, DUVAL, FLORIDA, 32202-3644, UNITED STATES
Obligated Amount 100000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
2008JLFX0541 Department of Justice 16.541 - PART E - DEVELOPING, TESTING AND DEMONSTRATING PROMISING NEW PROGRAMS 2008-07-01 2010-06-30 AN EVALUATION OF RISK AND PROTECTIVE FACTORS AS PREDICTIVE OF JUVENILE JUSTICE INVOLVEMENT IN ADOLESCENT AT- RISK GIRLS
Recipient PACE CENTER FOR GIRLS INC
Recipient Name Raw PACE CENTER FOR GIRLS INC
Recipient UEI SRRAYGWVG1V7
Recipient DUNS 189083801
Recipient Address ONE WEST ADAMS STREET, SUITE 301, JACKSONVILLE, DUVAL, FLORIDA, 32202-3644, UNITED STATES
Obligated Amount 643931.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2414492 Corporation Unconditional Exemption 6745 PHILIPS INDUSTRIAL BLVD, JACKSONVILLE, FL, 32256-3033 1985-11
In Care of Name % PAYROLL
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation School 170(b)(1)(A)(ii)
Tax Period 2023-06
Asset 10,000,000 to 49,999,999
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 41135157
Income Amount 60359122
Form 990 Revenue Amount 57928719
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name PACE CENTER FOR GIRLSINC
EIN 59-2414492
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name PACE CENTER FOR GIRLSINC
EIN 59-2414492
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name PACE CENTER FOR GIRLSINC
EIN 59-2414492
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name PACE CENTER FOR GIRLSINC
EIN 59-2414492
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name PACE CENTER FOR GIRLSINC
EIN 59-2414492
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name PACE CENTER FOR GIRLS INC
EIN 59-2414492
Tax Period 201906
Filing Type P
Return Type 990T
File View File
Organization Name PACE CENTER FOR GIRLS INC
EIN 59-2414492
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name PACE CENTER FOR GIRLS INC
EIN 59-2414492
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name PACE CENTER FOR GIRLS INC
EIN 59-2414492
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name PACE CENTER FOR GIRLS INC
EIN 59-2414492
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name PACE CENTER FOR GIRLS INC
EIN 59-2414492
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9506768908 2021-05-12 0491 PPP 6745 Philips Industrial Blvd, Jacksonville, FL, 32256-3033
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000000
Loan Approval Amount (current) 4000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-3033
Project Congressional District FL-05
Number of Employees 500
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 94293
Originating Lender Name 121 Financial CU, A Division of VyStar Credit Union
Originating Lender Address Jacksonville, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4012666.67
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State