2 May 2023 | Statement of Information BA20230723913Field Name | Changed From | Changed To | Principal Address 1 | 321 Gault St. | 321 Gault St |
|
---|
11 April 2022 | Statement of Information BA20220022398Field Name | Changed From | Changed To | Principal Address 1 | 321 Gault Street | 321 Gault St. | Annual Report Due Date | 5/31/2022 | 05/31/2024 | CRA Changed | John Dale Wilcox 150 Woodcrest Place Santa Cruz, CA 95065 | Christy Dickt 1448 Diokno Ct Pittsburg, CA 94565 |
|
---|
27 June 2018 | System Amendment - SI Delinquency for the year of 0 LBA24341642 |
---|
24 April 2013 | Amendment LBA24341641 |
---|
16 November 2012 | System Amendment - SI Delinquency for the year of 0 LBA24341640 |
---|
11 September 2008 | System Amendment - SI Delinquency for the year of 0 LBA24341639 |
---|
5 September 1990 | System Amendment - SI Delinquency for the year of 0 LBA24341638 |
---|
8 March 1972 | Amendment LBA24341637Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0119468 | | Legacy Comment | Name Change From: Santa Cruz Church Of The Nazarene | |
|
---|
12 May 1938 | Initial Filing 0175642 |
---|
This page was last updated October 2023.