29 August 2023 | Statement of Information BA20231353470Field Name | Changed From | Changed To | Annual Report Due Date | 9/30/2023 | 9/30/2025 | CRA Changed | Suzy York 3200 E Monte Vista Ave Denair, CA 95316 | Brad Stockton 3200 E MONTE VISTA AVE DENAIR, CA 95316 |
|
---|
14 February 2022 | Statement of Information LBA1055891Field Name | Changed From | Changed To | Legacy Comment | Legacy number: H233603 | |
|
---|
25 January 2022 | System Amendment - Penalty Certification - SI LBA1055889Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
27 October 2021 | System Amendment - SI Delinquency for the year of 0 LBA1055888 |
---|
29 October 2019 | System Amendment - SI Delinquency for the year of 0 LBA1055887 |
---|
30 November 2017 | System Amendment - SI Delinquency for the year of 0 LBA1055886 |
---|
13 October 2016 | System Amendment - Pending Suspension LBA1055885 |
---|
25 August 2016 | System Amendment - Penalty Certification - SI LBA1055884Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
24 December 2015 | System Amendment - SI Delinquency for the year of 0 LBA1055883 |
---|
14 January 2014 | System Amendment - SI Delinquency for the year of 0 LBA1055882 |
---|
24 December 2010 | Amendment LBA1055881Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0712016 | | Legacy Comment | Name Change From: First Church Of The Nazarene Of Denair, California | |
|
---|
24 April 2008 | System Amendment - SI Delinquency for the year of 0 LBA1055880 |
---|
27 September 1933 | Initial Filing 0155621 |
---|
This page was last updated November 2023.