Search icon

GRACE ARTS CENTER, INC.

Company Details

Entity Name: GRACE ARTS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Aug 2011 (13 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 Dec 2012 (12 years ago)
Document Number: N11000008277
FEI/EIN Number 352420731
Address: 816 SE 8th Street, Fort Lauderdale, FL, 33316, US
Mail Address: 816 SE 8th Street, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VICKERY CLARE Agent 816 SE 8th Street, Fort Lauderdale, FL, 33316

Director

Name Role Address
VICKERY CLARE Director 816 SE 8th Street, Fort Lauderdale, FL, 33316
BENJAMIN David Director 816 SE 8 Street, Fort Lauderdale, FL, 33316
INCH TROY Director 816 SE 8th Street, Fort Lauderdale, FL, 33316

President

Name Role Address
VICKERY CLARE President 816 SE 8th Street, Fort Lauderdale, FL, 33316

Secretary

Name Role Address
VICKERY CLARE Secretary 816 SE 8th Street, Fort Lauderdale, FL, 33316

Vice President

Name Role Address
BENJAMIN David Vice President 816 SE 8 Street, Fort Lauderdale, FL, 33316

Treasurer

Name Role Address
INCH TROY Treasurer 816 SE 8th Street, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-25 VICKERY, CLARE No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-10 816 SE 8th Street, Fort Lauderdale, FL 33316 No data
CHANGE OF MAILING ADDRESS 2014-04-10 816 SE 8th Street, Fort Lauderdale, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-10 816 SE 8th Street, Fort Lauderdale, FL 33316 No data
AMENDED AND RESTATEDARTICLES 2012-12-17 No data No data

Court Cases

Title Case Number Docket Date Status
SILVIA LATTOVA, et al., Appellant(s) v. GRACE ARTS CENTER, INC., Appellee(s). 4D2022-3355 2022-12-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-002714

Parties

Name Silvia Lattova
Role Appellant
Status Active
Representations Ira A. Marcus, Sloan A. Carr
Name Fizzi Mex, LLC
Role Appellant
Status Active
Name THINK + feel Contemporary
Role Appellant
Status Active
Name GRACE ARTS CENTER, INC.
Role Appellee
Status Active
Representations Laura M. Reich, Clarissa A. Rodriguez, Karen Lanz
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-12-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-08-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/18/23.
Docket Date 2023-08-18
Type Response
Subtype Response
Description Response ~ TOAPPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEESAND COSTS
On Behalf Of Grace Arts Center, Inc.
Docket Date 2023-08-16
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's August 15, 2023 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-12-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2024-02-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-08
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of Silvia Lattova
View View File
Docket Date 2023-11-02
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Silvia Lattova
View View File
Docket Date 2023-10-13
Type Order
Subtype Order on Agreed Extension of Time
Description 15 DAYS TO 11/02/2023.
Docket Date 2023-10-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Silvia Lattova
Docket Date 2023-09-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Grace Arts Center, Inc.
View View File
Docket Date 2023-08-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Grace Arts Center, Inc.
Docket Date 2023-08-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ **STRICKEN**
On Behalf Of Grace Arts Center, Inc.
Docket Date 2023-08-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 8/18/23**
On Behalf Of Silvia Lattova
Docket Date 2023-07-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Grace Arts Center, Inc.
Docket Date 2023-07-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 days to August 17, 2023.
Docket Date 2023-06-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Silvia Lattova
Docket Date 2023-05-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Silvia Lattova
Docket Date 2023-05-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/15/23.
Docket Date 2023-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Silvia Lattova
Docket Date 2023-03-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 5/16/23.
Docket Date 2023-03-13
Type Record
Subtype Record on Appeal
Description Received Records ~ (877 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-03-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **STRICKEN**
On Behalf Of Silvia Lattova
Docket Date 2023-03-08
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-01-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRIAL COURT'S ORDER
On Behalf Of Silvia Lattova
Docket Date 2022-12-20
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion. Further,ORDERED that appellant’s December 19, 2022 motion to relinquish is denied as moot.
Docket Date 2022-12-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Silvia Lattova
Docket Date 2022-12-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AND TO ABATE APPEAL PENDING RESOLUTION OF MOTION FOR REHEARING OR RECONSIDERATION
On Behalf Of Silvia Lattova
Docket Date 2022-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Silvia Lattova
Docket Date 2022-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-07
AMENDED ANNUAL REPORT 2019-08-23
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State