18 October 2023 | Statement of Information BA20231603157Field Name | Changed From | Changed To | Principal Address 1 | 411 N Hwy 101 | | Principal City | Solana Beach | | Principal Postal Code | 92075 | | Annual Report Due Date | 5/31/2023 | 5/31/2025 | CRA Changed | Carl E Turnbull 777 S. Hwy 101 Suite 108 Solana Beach, CA 92075 | Rudy S Saenz 341 TRAILVIEW RD ENCINITAS, CA 92024 |
|
---|
17 October 2022 | Statement of Information BA20220990590Field Name | Changed From | Changed To | CRA Changed | Julian Gonzales 411 N Hwy 101 Solana Beach, CA 92075 | Carl E Turnbull 777 S. Hwy 101 Suite 108 Solana Beach, CA 92075 |
|
---|
8 December 2011 | System Amendment - SI Delinquency for the year of 0 LBA8749484 |
---|
2 April 2002 | Amendment LBA8749483Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0580652 | |
|
---|
5 October 1993 | System Amendment - SI Delinquency for the year of 0 LBA8749482 |
---|
2 October 1992 | System Amendment - SI Delinquency for the year of 0 LBA8749481 |
---|
5 September 1991 | System Amendment - SI Delinquency for the year of 0 LBA8749480 |
---|
5 September 1990 | System Amendment - SI Delinquency for the year of 0 LBA8749479 |
---|
9 August 1989 | System Amendment - SI Delinquency for the year of 0 LBA8749478 |
---|
15 May 1947 | Initial Filing 0216988 |
---|
This page was last updated October 2023.