8 March 2023 | Statement of Information BA20230398839Field Name | Changed From | Changed To | Principal Address 1 | 204 S Court St. | 1540 River Park Drive | Principal Address 2 | Room 106 | Suite 211 | Principal City | Alturas | Sacramento | Principal Postal Code | 96101 | 95815 | CRA Changed | Kristen DePaul 204 S COURT ST. ALTURAS, CA 96101 | Jenifer McDonald 1540 RIVER PARK DRIVE SACRAMENTO, CA 95815 |
|
---|
5 July 2022 | Statement of Information BA20220463480Field Name | Changed From | Changed To | Principal Address 1 | 1400 W. Lacey Blvd. | 204 S Court St. | Principal Address 2 | | Room 106 | Principal City | Hanford | Alturas | Principal Postal Code | 93230 | 96101 | Annual Report Due Date | 7/31/2022 | 7/31/2024 | CRA Changed | Kristine Lee 1400 W. Lacey Blvd. Hanford, CA 93230 | Kristen DePaul 204 S COURT ST. ALTURAS, CA 96101 |
|
---|
28 November 2018 | System Amendment - Penalty Certification - SI LBA13475469Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
28 August 2018 | System Amendment - SI Delinquency for the year of 0 LBA13475468 |
---|
5 March 2009 | System Amendment - Pending Suspension LBA13475467 |
---|
5 March 2009 | System Amendment - Penalty Certification - SI LBA13475466Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
30 October 2008 | System Amendment - SI Delinquency for the year of 0 LBA13475465 |
---|
6 January 1977 | Amendment LBA13475464Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0173846 | | Legacy Comment | Name Change From: State Association Of County Assessors Of California | |
|
---|
18 July 1946 | Initial Filing 0207926 |
---|
This page was last updated November 2023.