10 March 2023 | Statement of Information BA20230412479Field Name | Changed From | Changed To | Annual Report Due Date | 8/31/2023 | 8/31/2025 | CRA Changed | California Southern Baptist Convention 678 E Shaw Ave Fresno, CA 93710 | Nathan Ogan 302 WEST K STREET LOS BANOS, CA 93635 |
|
---|
3 July 2021 | Statement of Information LBA678681Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GU57393 | |
|
---|
16 November 2015 | System Amendment - SI Delinquency for the year of 0 LBA678679 |
---|
14 May 2014 | System Amendment - Pending Suspension LBA678678 |
---|
9 April 2014 | System Amendment - Penalty Certification - SI LBA678677Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
4 December 2013 | System Amendment - SI Delinquency for the year of 0 LBA678676 |
---|
12 January 2004 | System Amendment - SI Delinquency for the year of 0 LBA678675 |
---|
8 January 1998 | System Amendment - SI Delinquency for the year of 0 LBA678674 |
---|
6 January 1994 | System Amendment - SI Delinquency for the year of 0 LBA678673 |
---|
8 January 1993 | System Amendment - SI Delinquency for the year of 0 LBA678672 |
---|
2 December 1991 | System Amendment - SI Delinquency for the year of 0 LBA678671 |
---|
5 December 1988 | System Amendment - SI Delinquency for the year of 0 LBA678670 |
---|
1 August 1949 | Initial Filing 0238058 |
---|
This page was last updated November 2023.