19 January 2023 | Statement of Information BA20230104781Field Name | Changed From | Changed To | Principal Address 1 | 1901Palo Verde Ave. | 1901 Palo Verde Ave. | Annual Report Due Date | 12/31/2022 | 12/31/2024 | CRA Changed | David Winn 1901 Palo Verde Ave. Long Beach, CA 90815 | John Hernandez 12302 E. BEVERLY BLVD. WHITTIER, CA 90601 |
|
---|
12 July 2021 | Statement of Information LBA21683688Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GU80591 | |
|
---|
29 June 2021 | System Amendment - SI Delinquency for the year of 0 LBA21683686 |
---|
26 March 2021 | System Amendment - FTB Revivor LBA21683685 |
---|
2 April 2019 | System Amendment - FTB Suspended LBA21683684 |
---|
30 January 2019 | System Amendment - SI Delinquency for the year of 0 LBA21683683 |
---|
6 July 2015 | Restated Articles of Incorporation LBA21683682Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0772350 | | Legacy Comment | Name Change From: Association Of The Church Of God Of Southern California | |
|
---|
6 May 1999 | System Amendment - SI Delinquency for the year of 0 LBA21683681 |
---|
15 May 1996 | System Amendment - SI Delinquency for the year of 0 LBA21683680 |
---|
20 April 1976 | System Amendment - FTB Revivor LBA21683679 |
---|
1 November 1973 | System Amendment - FTB Suspended LBA21683678 |
---|
28 April 1952 | Amendment LBA21683677Field Name | Changed From | Changed To | Legacy Comment | Name Change From: Association Of The Church Of God Of Southern California And Arizona | |
|
---|
19 December 1946 | Initial Filing 0212453 |
---|
This page was last updated October 2023.