22 September 2023 | Statement of Information BA20231494519Field Name | Changed From | Changed To | Principal Address 1 | 240 S. Euclid St. | 204 South Euclid Street | Annual Report Due Date | 7/31/2022 | 7/31/2024 |
|
---|
6 January 2022 | Statement of Information LBA9945955Field Name | Changed From | Changed To | Legacy Comment | Legacy number: H088337 | |
|
---|
30 April 2003 | System Amendment - SOS Revivor LBA9945953 |
---|
23 April 2003 | Legacy Amendment LBA9945952 |
---|
15 May 2002 | System Amendment - SOS Suspended LBA9945951 |
---|
5 March 2002 | System Amendment - Pending Suspension LBA9945950 |
---|
1 April 1999 | System Amendment - Penalty Certification - SI LBA9945949Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
9 December 1998 | System Amendment - SI Delinquency for the year of 0 LBA9945948 |
---|
15 December 1992 | System Amendment - FTB Revivor LBA9945947 |
---|
1 June 1992 | System Amendment - FTB Suspended LBA9945946 |
---|
4 March 1991 | Restated Articles of Incorporation LBA9945945Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0400242 | | Legacy Comment | Name Change From: The Young Men's Christian Association Of Anaheim | |
|
---|
3 March 1987 | System Amendment - SI Delinquency for the year of 0 LBA9945944 |
---|
24 February 1953 | Amendment LBA9945943 |
---|
25 March 1946 | Amendment LBA9945942 |
---|
28 July 1930 | Initial Filing 0140564 |
---|
This page was last updated November 2023.