6 February 2023 | Statement of Information BA20230244741Field Name | Changed From | Changed To | Annual Report Due Date | 6/30/2023 | 6/30/2025 | Principal State | | Ca | Principal Postal Code | | 92081 | Principal Address 1 | | 578 Mar Vista Dr | Principal City | | Vista | Principal Country | | United States | CRA Changed | Sonja Hults 960 Postal Way Vista, CA 92081 | Nancy Budzinski Jones 578 Mar Vista Dr Vista, CA 92081 |
|
---|
2 November 2021 | Statement of Information LBA20045927Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GY00979 | |
|
---|
28 September 2021 | System Amendment - SI Delinquency for the year of 0 LBA20045925 |
---|
29 August 2012 | System Amendment - Pending Suspension LBA20045924 |
---|
29 August 2012 | System Amendment - Penalty Certification - SI LBA20045923Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
1 February 2012 | System Amendment - SI Delinquency for the year of 0 LBA20045922 |
---|
16 August 2007 | System Amendment - SI Delinquency for the year of 0 LBA20045921 |
---|
18 August 2005 | System Amendment - SI Delinquency for the year of 0 LBA20045920 |
---|
30 April 2004 | System Amendment - Pending Suspension LBA20045919 |
---|
30 April 2004 | System Amendment - Penalty Certification - SI LBA20045918Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
5 November 2003 | System Amendment - SI Delinquency for the year of 0 LBA20045917 |
---|
26 September 2003 | Amendment LBA20045916Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0603019 | | Legacy Comment | Term Perpetual | |
|
---|
20 June 1977 | Legacy Amendment LBA20045915 |
---|
16 May 1973 | System Amendment - FTB Restore LBA20045914 |
---|
1 March 1973 | System Amendment - FTB Suspended LBA20045913 |
---|
20 June 1927 | Initial Filing 0124361 |
---|
This page was last updated November 2023.