Entity Name: | PYP YOG FOUNDATION, INC. NFP |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Sep 2007 (17 years ago) |
Branch of: | PYP YOG FOUNDATION, INC. NFP, ILLINOIS (Company Number CORP_65670313) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | F07000004635 |
FEI/EIN Number |
260718985
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 323 W. Alkire Lake Dr., Sugar Land, TX, 77478, US |
Mail Address: | 323 W. ALKIRE LAKE DR., SUGAR LAND, TX, 77478 |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
AGGARWAL BRAHAM | Chairman | 5200 VINELAND ROAD, SUITE 200, ORLANDO, FL, 32811 |
AGRAWAL SHEKHAR | President | 323 W. ALKIRE LAKE DR., SUGAR LAND, TX, 77478 |
AGRAWAL BRIJ M | Vice President | 72 ORCHARD FALLS DR.,, SUGAR LAND, TX, 77479 |
AGRAWAL GOVIND | Treasurer | 403 WEST ALKIRE LAKE DR., SUGAR LAND, TX, 77478 |
MALANI JUGAL | Secretary | 13703 BAY FRONT DRIVE, HOUSTON, TX, 77077 |
Bhutada Ramesh | Director | 1518 Whitfield St., Sugar Land, TX, 77479 |
Gambhir Bhagwan | Agent | 9833 NW 45TH STREET, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-11 | 323 W. Alkire Lake Dr., Sugar Land, TX 77478 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-11 | Gambhir, Bhagwan | - |
CHANGE OF MAILING ADDRESS | 2011-03-16 | 323 W. Alkire Lake Dr., Sugar Land, TX 77478 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-14 | 9833 NW 45TH STREET, CORAL SPRINGS, FL 33065 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-03-12 |
ANNUAL REPORT | 2011-03-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State