5 October 2023 | Statement of Information BA20231562415Field Name | Changed From | Changed To | Principal Postal Code | 95966 | 95965 |
|
---|
11 January 2023 | Statement of Information BA20230059248Field Name | Changed From | Changed To | CRA Changed | Robert Dyer 1903 Mt Ida Rd Oroville, CA 95966 | California State Grange 3830 U Street Sacramento, CA 95817 | Annual Report Due Date | 9/30/2022 | 9/30/2024 |
|
---|
23 February 2021 | System Amendment - SI Delinquency for the year of 0 LBA11162062 |
---|
18 March 2010 | System Amendment - FTB Revivor LBA11162061 |
---|
1 August 2002 | System Amendment - FTB Suspended LBA11162060 |
---|
20 June 2000 | System Amendment - Penalty Certification - SI LBA11162059Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
22 February 2000 | System Amendment - SI Delinquency for the year of 0 LBA11162058 |
---|
10 February 1999 | System Amendment - SI Delinquency for the year of 0 LBA11162057 |
---|
4 February 1998 | System Amendment - SI Delinquency for the year of 0 LBA11162056 |
---|
4 February 1997 | System Amendment - SI Delinquency for the year of 0 LBA11162055 |
---|
2 February 1996 | System Amendment - SI Delinquency for the year of 0 LBA11162054 |
---|
2 February 1995 | System Amendment - SI Delinquency for the year of 0 LBA11162053 |
---|
9 February 1994 | System Amendment - SI Delinquency for the year of 0 LBA11162052 |
---|
8 February 1993 | System Amendment - SI Delinquency for the year of 0 LBA11162051 |
---|
2 January 1992 | System Amendment - SI Delinquency for the year of 0 LBA11162050 |
---|
2 January 1991 | System Amendment - SI Delinquency for the year of 0 LBA11162049 |
---|
6 November 1989 | System Amendment - SI Delinquency for the year of 0 LBA11162048 |
---|
30 September 1948 | Initial Filing 0231029 |
---|
This page was last updated October 2023.