30 January 2023 | Termination BA20230232502Field Name | Changed From | Changed To | Filing Status | Active - Pending Termination | Terminated | Inactive Date | None | 1/30/2023 5:00:00 PM |
|
---|
30 January 2023 | Election to Terminate BA20230231750Field Name | Changed From | Changed To | Filing Status | Active | Active - Pending Termination |
|
---|
29 November 2022 | Statement of Information BA20221178566Field Name | Changed From | Changed To | Principal Address 1 | Veterans War Memorial On Park Blvd | 1157 Surfwood Ln | Principal Postal Code | 92101 | 92154 | Annual Report Due Date | 1/31/2021 | 1/31/2023 | Principal Address 2 | Balboa Park By The Zoo | | CRA Changed | Murrillisa Tomasina Mitchell 9249 Carlton Oaks Dr 75 Santee, CA 92071 | Diane Devries 1157 Surfwood Ln San Diego, CA 92154 |
|
---|
23 November 2021 | System Amendment - Pending Suspension LBA14553744 |
---|
27 October 2021 | System Amendment - Penalty Certification - SI LBA14553743Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
29 June 2021 | System Amendment - SI Delinquency for the year of 0 LBA14553742 |
---|
15 June 2019 | Statement of Information LBA14553746Field Name | Changed From | Changed To | Legacy Comment | Legacy number: G730089 | |
|
---|
29 May 2019 | System Amendment - Penalty Certification - SI LBA14553741Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
27 February 2019 | System Amendment - SI Delinquency for the year of 0 LBA14553740 |
---|
10 March 2014 | Filing Office Statement LBA14553739Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0752607 | |
|
---|
6 June 1995 | System Amendment - SI Delinquency for the year of 0 LBA14553738 |
---|
28 June 1994 | System Amendment - FTB Revivor LBA14553737 |
---|
1 August 1984 | System Amendment - FTB Suspended LBA14553736 |
---|
25 January 1951 | Initial Filing 0251106 |
---|