29 June 2023 | Statement of Information BA20231038822Field Name | Changed From | Changed To | Annual Report Due Date | 6/30/2023 | 6/30/2025 | CRA Changed | Gayle Dianne Lacy 200 N El Camino Real 3 157 Oceanside, CA 92058 | Rose Mary Orbon Teding 1606 Missouri St Oceanside, CA 92054 |
|
---|
20 July 2021 | Statement of Information LBA28207587Field Name | Changed From | Changed To | Legacy Comment | Legacy number: 21616830 | |
|
---|
25 March 2015 | System Amendment - SOS Revivor LBA28207585 |
---|
24 March 2015 | Legacy Amendment LBA28207584 |
---|
11 September 2014 | System Amendment - SOS Suspended LBA28207583 |
---|
9 April 2014 | System Amendment - Pending Suspension LBA28207582 |
---|
11 March 2014 | System Amendment - Penalty Certification - SI LBA28207581Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
25 October 2013 | System Amendment - SI Delinquency for the year of 0 LBA28207580 |
---|
24 April 2008 | System Amendment - Penalty Certification - SI LBA28207579Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
24 April 2008 | System Amendment - Pending Suspension LBA28207578 |
---|
16 August 2007 | System Amendment - SI Delinquency for the year of 0 LBA28207577 |
---|
15 September 2005 | System Amendment - SI Delinquency for the year of 0 LBA28207576 |
---|
6 September 2005 | Amendment LBA28207575 |
---|
31 March 1987 | Legacy Amendment LBA28207574 |
---|
8 June 1925 | Initial Filing 0114497 |
---|
This page was last updated November 2023.