Danone - Follow Your Heart

A manufacturer of vegan foods, including Vegenaise, vegan cheeses and dairy alternatives, salad dressings, gluten-free baked goods, and VeganEgg.
Catalog
Locations
Location name Address
Chatsworth 9201 Owensmouth Ave. Chatsworth, CA 91311 USA
Earth Island/Follow Your Heart PO Box 9400 Canoga Park, CA 91309 USA
West Jordan 6165 Dannon Way Danone West Jordan, UT 84041 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire Chatsworth --
NDA Chatsworth 2020-11-09_184251- Banza NDA.pdf 11/9/2020 1/1/2027
3rd Party Audit Report West Jordan AR2024_Danone North America - West Jordan_2024-179124_Audit_redacted (2).pdf 11/15/2024 8/27/2027
3rd Party Audit Corrective Action Plan West Jordan AR2024_Danone North America - West Jordan_2024-179124_Audit_redacted (2).pdf 11/15/2024 8/27/2027
Allergen Control Policy Arivia ARIVIA - ALLERGENS HANDLING PROCEDURE 2018-03-15.pdf 3/15/2018 3/14/2020
Environmental Policy Arivia ARIVIA - SANITATION SOP 2018-03-15.pdf 3/15/2018 3/15/2019
HACCP Plan (Facility) Arivia Arivia HACCP.pdf 3/15/2018 3/14/2020
3rd Party Audit Certificate West Jordan CERT2024_Danone North America - West Jordan_2024-179124 (1).pdf 11/8/2024 8/27/2027
GFSI Certificate Chatsworth CERT2024_Danone_North_America_-_Chatsworth_2024-175662.pdf 6/4/2024 7/7/2025
GFSI Audit Report Earth Island/Follow Your Heart CERT2024_Danone_North_America_-_Chatsworth_2024-175662.pdf 7/12/2024 7/7/2025
GFSI Certificate Earth Island/Follow Your Heart CERT2024_Danone_North_America_-_Chatsworth_2024-175662.pdf 7/12/2024 7/7/2025
Insurance Chatsworth COI 24 -Banza LLC-570103401690.pdf 1/1/2024 1/1/2025
CA Transparency Act Earth Island/Follow Your Heart Danone Human Rights Policy.pdf 1/1/2025 1/1/2027
Ethical Code of Conduct Earth Island/Follow Your Heart Danone Human Rights Policy.pdf 3/5/2025 3/5/2027
Letter of Guarantee Chatsworth Danone North America - Letter of Product Guarantee - Banza.pdf 11/26/2024 11/26/2026
Continuing Letter of Guarantee Earth Island/Follow Your Heart Danone North America - Letter of Product Guarantee - Dr. Prager.pdf 12/12/2024 12/31/2025
Letter of Guarantee West Jordan Danone North America - Letter of Product Guarantee - Tru Fru.pdf 1/31/2025 1/31/2027
Allergen Control Policy Chatsworth Danone_North_America_Allergen Statement 08.2024 .pdf 8/8/2024 8/8/2026
Allergen Control Policy Earth Island/Follow Your Heart Danone_North_America_Allergen Statement 2025 .pdf 1/1/2025 1/1/2027
Allergen Control Policy West Jordan Danone_North_America_Allergen Statement 2025 .pdf 1/1/2025 1/1/2027
HACCP Plan (Facility) Chatsworth Danone_North_America_HACCP 2024.pdf 1/1/2024 12/31/2025
Ingredient Hazard Analysis (IHA) Chatsworth Danone_North_America_HACCP 2024.pdf 1/1/2024 12/31/2024
HACCP Plan (Facility) Earth Island/Follow Your Heart Danone_North_America_HACCP 2024.pdf 1/26/2024 1/25/2026
GFSI Audit Report Chatsworth Danone-Chatsworth- SQF Recertification - Full Audit 2024_redacted.pdf 6/4/2024 7/7/2025
GFSI Corrective Action Chatsworth Danone-Chatsworth- SQF Recertification - Full Audit 2024_redacted.pdf 6/4/2024 7/7/2025
Internal Audit Program Chatsworth DNA Quality Systems 2024.pdf 1/3/2024 1/2/2026
Food Defense Plan Statement Chatsworth DNA Quality Systems 2024.pdf 1/3/2024 1/2/2026
Environmental Monitoring Program Chatsworth DNA Quality Systems 2024.pdf 1/3/2024 1/2/2026
Control of Foreign Objects Program Chatsworth DNA Quality Systems 2024.pdf 1/3/2024 1/2/2026
Sanitation Program Chatsworth DNA Quality Systems 2024.pdf 1/3/2024 1/2/2026
Sanitation SSOP of a Food Contact surface Chatsworth DNA Quality Systems 2024.pdf 1/3/2024 1/2/2026
Temperature Management Program Chatsworth DNA Quality Systems 2024.pdf 1/3/2024 1/2/2026
Training Program Chatsworth DNA Quality Systems 2024.pdf 1/3/2024 1/2/2026
Recall Plan Chatsworth DNA Quality Systems 2024.pdf 1/3/2024 1/2/2025
Pest Control Program Chatsworth DNA Quality Systems 2024.pdf 1/3/2024 1/2/2026
Preventive Control Summary Chatsworth DNA Quality Systems 2024.pdf 1/3/2024 1/2/2026
Loading/Unloading Program Chatsworth DNA Quality Systems 2024.pdf 1/3/2024 1/2/2026
Food Fraud Plan Chatsworth DNA Quality Systems 2024.pdf 1/3/2024 1/2/2026
Supplier Approval Program Statement Earth Island/Follow Your Heart DNA Quality Systems 2024.pdf 1/3/2024 1/2/2025
GFSI Corrective Action Earth Island/Follow Your Heart DNA Quality Systems 2024.pdf 1/3/2024 1/27/2026
HARPC Food Safety Plan (Facility) Earth Island/Follow Your Heart DNA Quality Systems 2024.pdf 1/3/2024 1/2/2027
Food Defense Plan Statement Earth Island/Follow Your Heart DNA Quality Systems 2025.pdf 1/1/2025 1/1/2027
Recall Plan Earth Island/Follow Your Heart DNA Quality Systems 2025.pdf 1/1/2025 1/1/2026
Recall/Emergency/Contact List Earth Island/Follow Your Heart DNA Quality Systems 2025.pdf 1/1/2025 1/1/2026
Employee Sickness Policy West Jordan DNA Quality Systems 2025.pdf 1/1/2025 1/1/2028
Environmental Monitoring Program West Jordan DNA Quality Systems 2025.pdf 1/1/2025 12/31/2027
Food Defense Plan Statement West Jordan DNA Quality Systems 2025.pdf 1/1/2025 1/1/2027
Recall Plan West Jordan DNA Quality Systems 2025.pdf 1/1/2025 1/1/2026
Supplier Approval Program Statement West Jordan DNA Quality Systems 2025.pdf 1/1/2025 1/1/2026
Insurance Earth Island/Follow Your Heart Dr. Praeger's Sensible Foods, LLC.pdf 1/3/2025 12/31/2025
Bioterrorism Letter Earth Island/Follow Your Heart FDA Bioterrorism Compliance Letter 2020.pdf 5/22/2020 5/22/2021
FDA Registration Earth Island/Follow Your Heart FDA Bioterrorism Compliance Statement.pdf 11/15/2016 --
Bioterrorism Letter Chatsworth FDA Registration 2024.pdf 10/2/2024 10/2/2026
Environmental Policy Chatsworth FDA Registration 2024.pdf 10/2/2024 10/2/2025
FDA Registration Chatsworth FDA Registration.pdf 12/8/2023 1/26/2026
Environmental Policy Earth Island/Follow Your Heart GE-SOP-Sustainability.docx 9/20/2016 9/20/2017
CA Transparency Act Chatsworth Modern Slavery Act 2024.pdf 1/1/2024 12/31/2025
Business Continuity Plan West Jordan NotApplicable_BusinessContinuityPlan.pdf 2/6/2025 2/6/2028
Recall/Emergency/Contact List West Jordan NotApplicable_RecallEmergencyContactList.pdf 1/31/2025 1/31/2026
California Prop 65 Earth Island/Follow Your Heart Prop 65 Statement 2025.pdf 1/1/2025 12/31/2026
Recall/Emergency/Contact List Chatsworth Recall Crisis Management Contact List.docx 1/1/2024 12/31/2024
Record Keeping Policy Chatsworth SOP-1400 Records Retention & Document Control Program.pdf 8/10/2022 8/9/2024
HARPC Food Safety Plan (Facility) Chatsworth SOP-2500 HACCP HARPC and Food Safety Plan.pdf 6/13/2022 6/12/2025
3rd Party Audit Certificate Earth Island/Follow Your Heart SQF Audit Certificate Earth Island Due April 2022.pdf 5/12/2021 7/7/2022
3rd Party Audit Certificate Chatsworth SQF Audit Certificate Earth Island Due April 2022.pdf 5/12/2021 7/7/2022
3rd Party Audit Report Earth Island/Follow Your Heart SQF Audit Report Earth Island April 2021.pdf 7/7/2022
3rd Party Audit Report Chatsworth SQF Audit Report Earth Island April 2021.pdf 7/7/2022
Supplier Questionnaire - Addendum Chatsworth Supplier Questionnaire - Addendum.pdf 11/26/2024 11/26/2026
Supplier Approval Program Statement Chatsworth Supplier Questionnaire (1).pdf 11/26/2024 11/26/2025
Supplier Questionnaire Chatsworth Supplier Questionnaire.pdf 11/26/2024 11/26/2026
Supplier Questionnaire West Jordan Supplier Questionnaire.pdf 2/4/2025 2/4/2027
Supplier Questionnaire Earth Island/Follow Your Heart Supplier Questionnaire.pdf 2/6/2025 2/6/2027
Sustainability (Level 1) Earth Island/Follow Your Heart Sustainability (Level 1).pdf 12/13/2024 12/13/2027
Sustainability (Level 2) Chatsworth Sustainability (Level 2).pdf 12/13/2024 12/13/2027