1 April 2023 | Statement of Information BA20230553925Field Name | Changed From | Changed To | Principal Address 1 | 150 S. 3rd Avenue | 150 S. 3rd Ave | Principal Postal Code | 91006-3703 | 91006 | Annual Report Due Date | 4/30/2023 | 4/30/2025 | CRA Changed | Kim Shyu 150 S. 3rd Avenue Arcadia, CA 91006-3703 | Uyen Wong 150 S. 3rd Avenue Arcadia, CA 91006-3703 |
|
---|
24 April 2021 | Statement of Information LBA18084374Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GS76134 | |
|
---|
12 February 2014 | System Amendment - Penalty Certification - SI LBA18084372Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
12 September 2013 | System Amendment - SI Delinquency for the year of 0 LBA18084371 |
---|
12 July 2012 | System Amendment - Pending Suspension LBA18084370 |
---|
12 July 2012 | System Amendment - Penalty Certification - SI LBA18084369Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
8 December 2011 | System Amendment - SI Delinquency for the year of 0 LBA18084368 |
---|
18 April 2011 | Amendment LBA18084367Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0716283 | | Legacy Comment | Name Change From: Arcadia Council Of Parents And Teachers | |
|
---|
5 July 1985 | System Amendment - SI Delinquency for the year of 0 LBA18084366 |
---|
15 April 1953 | Initial Filing 0273226 |
---|
This page was last updated December 2023.