Search icon

GRACE PLACE SCHOOL, INC.

Company Details

Entity Name: GRACE PLACE SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Jul 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 2014 (10 years ago)
Document Number: N12000007043
FEI/EIN Number 46-0616072
Address: 1101 NW 33rd St, Pompano Beach, FL, 33064, US
Mail Address: P.O. Box 668876, Pompano Beach, FL, 33066, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COLDREN ELIZABETH J Agent 1721 Hammock Blvd, Coconut Creek, FL, 33063

President

Name Role Address
COLDREN ELIZABETH J President 1721 Hammock Blvd, Coconut Creek, FL, 33063

Treasurer

Name Role Address
MOULD THOMAS Treasurer 14800 GALAXIE AVE. W., APPLE VALLEY, MN, 55124

Chairman

Name Role Address
Erin Lecuyer Chairman 6501 NW 34th Avenue, Fort Lauderdale, FL, 33309

Director

Name Role Address
Sohr Judit Director 1322 Jackson Street, Hollywood, FL, 33019

Secretary

Name Role Address
Ridgeley Connie Secretary 106 E. Hemmingway Circle, Margate, FL, 33063

Boar

Name Role Address
Rodriguez Jose J Boar 4139 Wimbleton Drive, Hollywood, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000070943 STYLIN' WITH GRACE ACTIVE 2023-06-10 2028-12-31 No data 1721 HAMMOCK BLVD, #205, POMPANO BEACH, FL, 33063
G17000081599 CHILL'N WITH GRACE EXPIRED 2017-07-31 2022-12-31 No data PO BOX 668876, POMPANO BEACH, FL, 33066

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 1101 NW 33rd St, Pompano Beach, FL 33064 No data
CHANGE OF MAILING ADDRESS 2025-01-03 1101 NW 33rd St, Pompano Beach, FL 33064 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 1011 NW 33rd St, Pompano Beach, FL 33064 No data
CHANGE OF MAILING ADDRESS 2016-01-25 1011 NW 33rd St, Pompano Beach, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 1721 Hammock Blvd, #205, Coconut Creek, FL 33063 No data
AMENDMENT 2014-08-15 No data No data
AMENDMENT 2013-12-17 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-08-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State