21 February 2023 | Statement of Information BA20230296821Field Name | Changed From | Changed To | Principal Address 1 | 4044 Pasadena Avenue | 4044 Pasadena Ave | Annual Report Due Date | 3/31/2023 | 3/31/2025 |
|
---|
9 March 2022 | Statement of Information LBA21129046Field Name | Changed From | Changed To | Legacy Comment | Legacy number: H314728 | |
|
---|
11 March 2014 | System Amendment - Pending Suspension LBA21129044 |
---|
12 February 2014 | System Amendment - Penalty Certification - SI LBA21129043Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
12 September 2013 | System Amendment - SI Delinquency for the year of 0 LBA21129042 |
---|
2 June 2009 | System Amendment - SI Delinquency for the year of 0 LBA21129041 |
---|
21 June 1996 | Amendment LBA21129040Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0477646 | |
|
---|
29 December 1988 | Amendment LBA21129039Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0362472 | | Legacy Comment | Name Change From: California Church Council | |
|
---|
2 June 1986 | System Amendment - SI Delinquency for the year of 0 LBA21129038 |
---|
17 December 1981 | System Amendment - FTB Revivor LBA21129037 |
---|
1 April 1974 | System Amendment - FTB Suspended LBA21129036 |
---|
5 March 1937 | Initial Filing 0170451 |
---|
This page was last updated November 2023.