Council On Finance and Administration Of the California-Nevada Annual Conference Of the United Methodist Church is an active Californian business entity incorporated 27th September 1954. J. Diane Knudsen acts as the agent for this non-profit.

Non-Profit Data

Non-Profit NameCouncil On Finance and Administration Of the California-Nevada Annual Conference Of the United Methodist Church
Non-Profit AgentJ. Diane Knudsen
Non-Profit StatusActive
Entity Number291772
Entity TypeNonprofit Corporation - CA - Religious
JurisdictionCA
Incorporation Date27 September 1954 (69 years, 7 months ago)
Statement of InfoDue 30 September 2024

Principal Address

Address1350 Halyard Drive
West Sacramento, CA 95691
Map

Mailing Address

AddressPO Box 980250
West Sacramento, CA 95798

Agent

Agent DetailsJ. Diane Knudsen
1350 Halyard Drive
West Sacramento, CA 95691

History

7 November 2023Statement of Information BA20231708201
28 February 2023Statement of Information BA20230342051
Field NameChanged FromChanged To
Annual Report Due Date9/30/20229/30/2024
23 February 2021System Amendment - SI Delinquency for the year of 0 LBA22951924
21 March 2014Amendment LBA22951923
Field NameChanged FromChanged To
Legacy CommentLegacy number: A0753371
Legacy CommentName Change From: Board Of Missions Of The California-Nevada Annual Conference Of       The United Methodist Church
12 September 2013System Amendment - Penalty Certification - SI LBA22951922
Field NameChanged FromChanged To
Legacy CommentSOS Certification
28 February 2013System Amendment - SI Delinquency for the year of 0 LBA22951921
1 February 2012System Amendment - Pending Suspension LBA22951920
1 February 2012System Amendment - Penalty Certification - SI LBA22951919
Field NameChanged FromChanged To
Legacy CommentSOS Certification
12 May 2011System Amendment - SI Delinquency for the year of 0 LBA22951918
12 June 2009System Amendment - FTB Revivor LBA22951917
3 April 2006System Amendment - FTB Suspended LBA22951916
28 April 2005System Amendment - Pending Suspension LBA22951915
28 April 2005System Amendment - Penalty Certification - SI LBA22951914
Field NameChanged FromChanged To
Legacy CommentSOS Certification
16 December 2004System Amendment - SI Delinquency for the year of 0 LBA22951913
4 February 1997System Amendment - SI Delinquency for the year of 0 LBA22951912
21 August 1996Amendment LBA22951911
Field NameChanged FromChanged To
Legacy CommentLegacy number: A0480490
Legacy CommentName Change From: Board Of Conference Mission Strategy Of The California-Nevada Annual  Conference Of The United Methodist Church
21 September 1984Amendment LBA22951910
Field NameChanged FromChanged To
Legacy CommentLegacy number: A0288262
Legacy CommentName Changed From: Board Of Conference Life Of The California-Nevada Annual Conference   Of The United Methodist Church
17 July 1973Amendment LBA22951909
Field NameChanged FromChanged To
Legacy CommentLegacy number: A0135248
Legacy CommentName Change From: The Board Of Missions Of The California-Nevada Annual Conference Of   The United Methodist Church
9 October 1969Amendment LBA22951908
Field NameChanged FromChanged To
Legacy CommentLegacy number: A0089393
Legacy CommentName Change From: The Conference Board Of Missions Of The California-Nevada Annual      Conference Of The Methodist Church
27 September 1954Initial Filing 0291772

This page was last updated November 2023.