31 May 2022 | Statement of Information BA20220303484Field Name | Changed From | Changed To | Principal Address 1 | 1425 N. McDowell Blvd. Suite 115 | 1425 N. Mc Dowell Blvd. | Principal Address 2 | | 115 | Annual Report Due Date | 5/31/2022 | 05/31/2024 |
|
---|
4 October 2021 | Statement of Information LBA8109102Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GX12656 | |
|
---|
16 November 2012 | System Amendment - SI Delinquency for the year of 0 LBA8109100 |
---|
26 February 2007 | System Amendment - SOS Revivor LBA8109099 |
---|
26 February 2007 | Legacy Amendment LBA8109098 |
---|
25 January 2007 | System Amendment - SOS Suspended LBA8109097 |
---|
19 October 2006 | System Amendment - Penalty Certification - SI LBA8109096Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
19 October 2006 | System Amendment - Pending Suspension LBA8109095 |
---|
13 July 2006 | System Amendment - SI Delinquency for the year of 0 LBA8109094 |
---|
26 August 1982 | Amendment LBA8109093Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0253313 | | Legacy Comment | Name Changed From: United Cerebral Palsy Of Marin, Inc. | |
|
---|
26 August 1982 | Legacy Merger LBA8109092Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0253312 | | Legacy Comment | Survivor-Merged In C0301074 United Cerebral Palsy Association Of Sonoma County, State Of California | |
|
---|
30 June 1977 | System Amendment - FTB Revivor LBA8109091 |
---|
1 February 1972 | System Amendment - FTB Suspended LBA8109090 |
---|
17 May 1954 | Initial Filing 0286597 |
---|
This page was last updated December 2023.