8 November 2023 | Statement of Information BA20231711983Field Name | Changed From | Changed To | Annual Report Due Date | 12/11/2023 | 9/30/2025 |
|
---|
12 September 2023 | Restated Articles of Incorporation with Corp Entity Type Change BA20231463745Field Name | Changed From | Changed To | Business Type | Nonprofit Corporation - CA - Mutual Benefit | Nonprofit Corporation - CA - Public Benefit | Annual Report Due Date | 12/31/2024 | 12/11/2023 5:00:00 PM |
|
---|
22 May 2023 | Statement of Information BA20230833233Field Name | Changed From | Changed To | Principal Address 1 | 651 El Camion Real | 651 El Camino Real | Annual Report Due Date | 12/31/2022 | 12/31/2024 |
|
---|
14 June 2013 | System Amendment - SI Delinquency for the year of 0 LBA16664585 |
---|
11 April 2012 | System Amendment - Penalty Certification - SI LBA16664584Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
11 April 2012 | System Amendment - Pending Suspension LBA16664583 |
---|
28 July 2011 | System Amendment - SI Delinquency for the year of 0 LBA16664582 |
---|
22 June 2011 | System Amendment - SI Delinquency for the year of 0 LBA16664581 |
---|
5 May 1994 | System Amendment - SI Delinquency for the year of 0 LBA16664580 |
---|
21 March 1994 | System Amendment - FTB Revivor LBA16664579 |
---|
1 December 1988 | System Amendment - FTB Suspended LBA16664578 |
---|
6 April 1988 | System Amendment - SI Delinquency for the year of 0 LBA16664577 |
---|
13 December 1932 | Initial Filing 0151985 |
---|
This page was last updated November 2023.