6 March 2023 | Statement of Information BA20230383887Field Name | Changed From | Changed To | Principal Address 1 | 2 W Olive Avenue | 2 W Olive Ave | CRA Changed | David M Streit 146 E Hilton Ave Redlands, CA 92373 | Shaun M Wissmann 2 W Olive St Redlands, CA 92373 |
|
---|
1 July 2022 | Statement of Information BA20220460275Field Name | Changed From | Changed To | CRA Changed | Arthur Irwin 2 West Olive Avenue Redlands, CA 92373 | David M Streit 146 E Hilton Ave Redlands, CA 92373 | Principal Address 1 | 2 West Olive Avenue | 2 W Olive Avenue | Annual Report Due Date | 7/31/2022 | 7/31/2024 |
|
---|
5 March 2009 | System Amendment - Penalty Certification - SI LBA23824867Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
5 March 2009 | System Amendment - Pending Suspension LBA23824866 |
---|
30 October 2008 | System Amendment - SI Delinquency for the year of 0 LBA23824865 |
---|
21 July 1936 | Initial Filing 0167797 |
---|
This page was last updated November 2023.