Search icon

TEARDROPS YOUNG AND TENDER DOVES CORPORATION

Company Details

Entity Name: TEARDROPS YOUNG AND TENDER DOVES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 16 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: N08000005732
FEI/EIN Number 262820500
Address: 4244 ABINGTON WOODS CIRCLE, VERO BEACH, FL, 32967
Mail Address: 4244 ABINGTON WOODS CIRCLE, VERO BEACH, FL, 32967
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
BOSTON CHRISTINE A Agent 206 ESSEX DRIVE, FORT PIERCE, FL, 34546

President

Name Role Address
BOSTON CHRISTINE President 206 ESSEX DRIVE, FORT PIERCE, FL, 34946

Director

Name Role Address
BOSTON CHRISTINE Director 206 ESSEX DRIVE, FORT PIERCE, FL, 34946
HAMILTON MARY Director 1110 N. 29TH STREET #85, FORT PIERCE, FL, 34947
INGRAM CLARENCE Director 2221 N. 53RD STREET, FORT PIERCE, FL, 34946
MONTOUTE MOZZELLA Director 3310 KOSSUTH AVE., APT. 51, BRONX, NY, 10467
NOTARIANNI MICHAEL Director 922 SW GRAND RESERVES BLVD., PORT ST. LUCIE, FL, 34986
LONG ALICE Director 2106 VALENCIA AVENUE, FORT PIERCE, FL, 34946

Secretary

Name Role Address
HAMILTON MARY Secretary 1110 N. 29TH STREET #85, FORT PIERCE, FL, 34947

Treasurer

Name Role Address
HAMILTON MARY Treasurer 1110 N. 29TH STREET #85, FORT PIERCE, FL, 34947

Vice President

Name Role Address
NOTARIANNI MICHAEL Vice President 922 SW GRAND RESERVES BLVD., PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2008-07-14 No data No data

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
Amendment 2008-07-14
Domestic Non-Profit 2008-06-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State