Entity Name: | YOGALOKA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 22 Dec 2017 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N17000012646 |
FEI/EIN Number | 82-3790070 |
Address: | 425 NE 10th Ave, Gainesville, FL, 32601, US |
Mail Address: | 425 NE 10th Ave, Gainesville, FL, 32601, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMEON RANDI H | Agent | 425 NE 10th Ave, Gainesville, FL, 32601 |
Name | Role | Address |
---|---|---|
Jones Kristi | Treasurer | 425 NE 10th Ave, Gainesville, FL, 32601 |
Name | Role | Address |
---|---|---|
Machado Cristiane S | President | 425 NE 10TH AVENUE, GAINESVILLE, FL, 32601 |
Name | Role | Address |
---|---|---|
Crowley Lea | Exec | 425 NE 10th Ave, Gainesville, FL, 32601 |
Name | Role | Address |
---|---|---|
Cameon Randi | Vice President | 425 NE 10TH AVENUE, GAINESVILLE, FL, 32601 |
Name | Role | Address |
---|---|---|
Motto Kate | Secretary | 425 NE 10TH AVENUE, GAINESVILLE, FL, 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-24 | 425 NE 10th Ave, Gainesville, FL 32601 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-24 | 425 NE 10th Ave, Gainesville, FL 32601 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-24 | 425 NE 10th Ave, Gainesville, FL 32601 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-09 |
Domestic Non-Profit | 2017-12-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State