Search icon

DONATE YOGA INC.

Company Details

Entity Name: DONATE YOGA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Apr 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: N19000004114
FEI/EIN Number 83-4479878
Address: 5753 Hwy 85 N, Crestview, FL, 32536, US
Mail Address: 16 Golden Eagle Dr, Bluffton, SC, 29909, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role
BELLA BUSINESS SOLUTIONS, LLC Agent

President

Name Role Address
GREGORY MARK President 1752 Towne Street, Johns Island, SC, 29455

Chief Executive Officer

Name Role Address
GREGORY MARK Chief Executive Officer 1752 Towne Street, Johns Island, SC, 29455

Secretary

Name Role Address
NEGRON NOEMI Secretary 5008 CHATTAM LN, TAMPA, FL, 33624

Director

Name Role Address
NEGRON NOEMI Director 5008 CHATTAM LN, TAMPA, FL, 33624
MARTY DAVE Director 155 Sunrise Haven Dr, Montgomery, TX, 77316
WEATHERFORD ADAM Director 17C CASSANDRA LN, BLUFFTON, SC, 29910
Bolton Adrienne Director 3466 Peninsula Cir, Melbourne, FL, FL, 32940

Treasurer

Name Role Address
Takach Adam Treasurer 1775 Westwood Ave Southwest, Atlanta, GA, 30310

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-11 5753 Hwy 85 N, #4208, Crestview, FL 32536 No data
CHANGE OF MAILING ADDRESS 2023-08-11 5753 Hwy 85 N, #4208, Crestview, FL 32536 No data
AMENDMENT 2021-01-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 5441 26th Ave SW, NAPLES, FL 34116 No data
REGISTERED AGENT NAME CHANGED 2021-01-04 BELLA BUSINESS SOLUTIONS, LLC No data
AMENDMENT 2020-01-10 No data No data
AMENDMENT 2019-05-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-30
Amendment 2021-01-04
ANNUAL REPORT 2020-01-23
Amendment 2020-01-10
Amendment 2019-05-09
Domestic Non-Profit 2019-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State