9 August 2023 | Statement of Information BA20231250816Field Name | Changed From | Changed To | Principal Address 1 | 6915 Scotts Valley Rd | Dba California State Grange 3830 U St | Principal City | Lakeport | Sacramento | Principal Postal Code | 95453 | 95817 |
|
---|
8 January 2023 | Statement of Information BA20230038044Field Name | Changed From | Changed To | SOS - Standing | Not Good | Good | Principal Address 1 | 6915 Scotts Valley Road | 6915 Scotts Valley Rd | Principal City | Upper Lake | Lakeport | Principal Postal Code | 95485 | 95453 | Annual Report Due Date | 10/31/2018 | 10/31/2024 | CRA Changed | Linda S Wankel 1569 McMahon Rd Lakeport, CA 95453 | California State Grange 3830 U Street Sacramento, CA 95817 |
|
---|
27 May 2016 | Legacy Amendment LBA17124875 |
---|
2 September 2014 | System Amendment - FTB Suspended LBA17124874 |
---|
20 November 2009 | System Amendment - SOS Suspended LBA17124873 |
---|
13 July 2009 | Legacy Amendment LBA17124872 |
---|
28 May 2009 | System Amendment - Pending Suspension LBA17124871 |
---|
28 May 2009 | System Amendment - Penalty Certification - SI LBA17124870Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
22 January 2009 | System Amendment - SI Delinquency for the year of 0 LBA17124869 |
---|
8 March 1999 | System Amendment - SI Delinquency for the year of 0 LBA17124868 |
---|
2 February 1989 | System Amendment - SI Delinquency for the year of 0 LBA17124867 |
---|
27 October 1950 | Initial Filing 0249193 |
---|