5 October 2023 | Statement of Information BA20231561936Field Name | Changed From | Changed To | Principal Address 1 | 5250 St Hwy 36 | 5250 Ca-36 | Principal City | Carlotta | Hydesville | Principal Postal Code | 95528 | 95595 | Annual Report Due Date | 12/31/2021 | 12/31/2025 | CRA Changed | William G Warren 7050 St Hwy 36 Carlotta, CA 95528 | California State Grange 3830 U Street Sacramento, CA 95817 |
|
---|
29 August 2022 | System Amendment - Penalty Certification - SI BA20220748361 |
---|
25 January 2022 | System Amendment - SI Delinquency for the year of 0 LBA8001523 |
---|
4 November 2019 | Statement of Information LBA8001525Field Name | Changed From | Changed To | Legacy Comment | Legacy number: 19076019 | |
|
---|
28 November 2016 | Amendment LBA8001522Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0791308 | | Legacy Comment | Name Change From: Van Duzen River Grange No. 517 | |
|
---|
14 November 2016 | System Amendment - FTB Revivor LBA8001521 |
---|
2 April 2007 | System Amendment - FTB Suspended LBA8001520 |
---|
27 April 2006 | System Amendment - Penalty Certification - SI LBA8001519Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
27 April 2006 | System Amendment - Pending Suspension LBA8001518 |
---|
26 January 2006 | System Amendment - SI Delinquency for the year of 0 LBA8001517 |
---|
22 September 2003 | System Amendment - SI Delinquency for the year of 0 LBA8001516 |
---|
2 April 1990 | System Amendment - SI Delinquency for the year of 0 LBA8001515 |
---|
5 February 1981 | System Amendment - SI Delinquency for the year of 0 LBA8001514 |
---|
5 June 1975 | System Amendment - FTB Revivor LBA8001513 |
---|
3 March 1975 | System Amendment - FTB Suspended LBA8001512 |
---|
29 December 1949 | Initial Filing 0241393 |
---|
This page was last updated October 2023.