Search icon

VETERANS YOGA PROJECT, INC.

Headquarter
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: VETERANS YOGA PROJECT, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Oct 2011
Business ALEI: 1050692
Annual report due: 11 Oct 2025
Business address: 7200 Bancroft Ave, Oakland, CA, 94605, United States
Mailing address: PO BOX 6472, ALAMEDA, CA, United States, 94501
Place of Formation: CONNECTICUT
E-Mail: brianna@veteransyogaproject.org

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

This industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, or persons with intellectual and/or developmental disabilities). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of VETERANS YOGA PROJECT, INC., COLORADO 20181561597 COLORADO
Headquarter of VETERANS YOGA PROJECT, INC., NEW YORK 6826393 NEW YORK
Headquarter of VETERANS YOGA PROJECT, INC., ILLINOIS CORP_72078365 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CJNHG9VVBEG5 2025-02-13 7700 EDGEWATER DR, STE 125, OAKLAND, CA, 94621, 3020, USA PO BOX 6472, ALAMEDA, CA, 94501, USA

Business Information

URL www.veteransyogaproject.org
Congressional District 12
State/Country of Incorporation CT, USA
Activation Date 2024-02-16
Initial Registration Date 2013-02-18
Entity Start Date 2011-10-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561320, 611513, 611519, 611620, 611699, 611710
Product and Service Codes Q201, U099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRIANNA RENNER
Role MS.
Address PO BOX 6472, ALAMEDA, CA, 94501, USA
Government Business
Title PRIMARY POC
Name BRIANNA RENNER
Role MS.
Address PO BOX 6472, ALAMEDA, CA, 94501, USA
Past Performance Information not Available

Agent

Name Role Business address Phone E-Mail Residence address
Deborah Flynn Agent 7200 Bancroft Ave, Oakland, CA, 94605, United States +1 203-214-3631 flynn526@gmail.com 11 Cora St, New Haven, CT, 06512-4303, United States

Director

Name Role Business address Residence address
Brian Cooke Director - 403 Pleasant Run, Murphy, TX, 75094-3262, United States
Jeff Masters Director - 2860 Hopi Drive, Suite 1B, Sedona, AZ, 86336, United States
PRIYA KASTURI Director 7700 EDGEWATER DRIVE, SUITE 125, OAKLAND, CA, 94621, United States 212 Monroe Drive, Mountain View, CA, 94040, United States
Sherrell Moore-Tucker Director 7700 EDGEWATER DRIVE, OAKLAND, CA, 94621, United States 7700 EDGEWATER DRIVE, OAKLAND, CA, 94621, United States
Maddie Boyer Director - Bradwood Road, Austin, TX, 78722, United States
Frank Giuliano Director - 3659 Regent Ln, Wantagh, NY, 11793-1431, United States
DEBRA JEANNETTE Director 7700 EDGEWATER DRIVE, Oakland, CA, 94621, United States 305 CENTER OAKS TRAIL, BAY SHORE, NY, 11706, United States

Officer

Name Role Business address Residence address
Brianna Renner Officer 7200 Bancroft Ave, Oakland, CA, 94605, United States 528 Oak Street, Newport, NH, 03773, United States
DEBRA JEANNETTE Officer 7700 EDGEWATER DRIVE, Oakland, CA, 94621, United States 305 CENTER OAKS TRAIL, BAY SHORE, NY, 11706, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012300520 2024-09-15 - Annual Report Annual Report -
BF-0011429585 2023-12-18 - Annual Report Annual Report -
BF-0010409111 2022-10-01 - Annual Report Annual Report 2022
BF-0009818300 2021-10-18 - Annual Report Annual Report -
0007013275 2020-11-04 - Annual Report Annual Report 2020
0006654561 2019-10-03 - Annual Report Annual Report 2019
0006259365 2018-10-15 - Annual Report Annual Report 2018
0006144768 2018-03-26 2018-03-26 Change of Agent Agent Change -
0006139413 2018-03-26 - Annual Report Annual Report 2017
0005683876 2016-10-31 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information