19 August 2022 | Statement of Information BA20220708747 |
---|
19 August 2022 | Statement of Information BA20220708701Field Name | Changed From | Changed To | Principal Address 1 | 45320 Country Club Way | 45300 Country Club Way | Annual Report Due Date | 9/30/2022 | 9/30/2024 | CRA Changed | Linda Andersen 45630 Country Club Way Gualala, CA 95445 | Linda Andersen 45300 Country Club Way Gualala, CA 95445 |
|
---|
30 January 2019 | System Amendment - Penalty Certification - SI LBA20771176Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
24 October 2018 | System Amendment - SI Delinquency for the year of 0 LBA20771175 |
---|
4 April 2014 | Filing Office Statement LBA20771174Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0753660 | |
|
---|
2 November 2006 | System Amendment - SI Delinquency for the year of 0 LBA20771173 |
---|
16 December 2004 | System Amendment - SI Delinquency for the year of 0 LBA20771172 |
---|
10 January 1997 | System Amendment - FTB Revivor LBA20771171 |
---|
1 October 1982 | System Amendment - FTB Suspended LBA20771170 |
---|
11 February 1977 | Amendment LBA20771169Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0174910 | |
|
---|
27 January 1977 | System Amendment - FTB Revivor LBA20771168 |
---|
25 January 1955 | System Amendment - FTB Suspended LBA20771167 |
---|
18 September 1912 | Initial Filing 0070523 |
---|
This page was last updated November 2023.