18 September 2022 | Statement of Information BA20220857791Field Name | Changed From | Changed To | Principal Address 1 | 2030 Camden Avenue | 5894 Bufkin Court | Principal Postal Code | 95124 | 95123 | Annual Report Due Date | 9/30/2022 | 9/30/2024 | CRA Changed | Timothy A McKinley 591 Curie Drive San Jose, CA 95123 | Timothy A McKinley 5894 Bufkin Court San Jose, CA 95123 |
|
---|
24 September 2020 | Statement of Information LBA1486461Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GJ71000 | |
|
---|
9 June 2015 | System Amendment - Pending Suspension LBA1486459 |
---|
13 May 2015 | System Amendment - Penalty Certification - SI LBA1486458Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
9 December 2014 | System Amendment - SI Delinquency for the year of 0 LBA1486457 |
---|
12 May 2011 | System Amendment - SI Delinquency for the year of 0 LBA1486456 |
---|
4 February 1998 | System Amendment - SI Delinquency for the year of 0 LBA1486455 |
---|
4 February 1997 | System Amendment - SI Delinquency for the year of 0 LBA1486454 |
---|
2 December 1985 | System Amendment - SI Delinquency for the year of 0 LBA1486453 |
---|
6 February 1980 | Amendment LBA1486452Field Name | Changed From | Changed To | Legacy Comment | Name Changed From: Cambrian Park Baptist Church Of Cambrian Park Area, Santa Clara County, California | |
|
---|
23 September 1952 | Initial Filing 0266861 |
---|
This page was last updated November 2023.