Search icon

THREE DOVES ENTERPRISES INC.

Company Details

Entity Name: THREE DOVES ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Apr 2021 (4 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jun 2021 (4 years ago)
Document Number: P21000031990
FEI/EIN Number 86-3201689
Address: 4250 CR 675, BRADENTON, FL, 34211, US
Mail Address: 4250 CR 675, BRADENTON, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
WHITE MELINDA J Agent 4250 CR 675, BRADENTON, FL, 34211

President

Name Role Address
WHITE MELINDA J President 4250 CR 675, BRADENTON, FL, 34211

Secretary

Name Role Address
WHITE MELINDA J Secretary 4250 CR 675, BRADENTON, FL, 34211
Hokanson Kristin W Secretary 4250 CR 675, BRADENTON, FL, 34211

Treasurer

Name Role Address
WHITE MELINDA J Treasurer 4250 CR 675, BRADENTON, FL, 34211

Manager

Name Role Address
Hokanson John E Manager 4250 CR 675, BRADENTON, FL, 34211

Vice President

Name Role Address
White Daniel j Vice President 4250 CR 675, BRADENTON, FL, 34211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000066150 FIORELLI WINERY ACTIVE 2021-05-14 2026-12-31 No data 4250 CR 675, BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
AMENDMENT 2021-06-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-14 4250 CR 675, BRADENTON, FL 34211 No data
CHANGE OF MAILING ADDRESS 2021-06-14 4250 CR 675, BRADENTON, FL 34211 No data
REGISTERED AGENT NAME CHANGED 2021-06-14 WHITE, MELINDA J No data
ARTICLES OF CORRECTION 2021-04-27 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-01
AMENDED ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-04
Amendment 2021-06-14
Articles of Correction 2021-04-27
Domestic Profit 2021-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State