27 February 2023 | Statement of Information BA20230338401Field Name | Changed From | Changed To | Annual Report Due Date | 3/31/2023 | 3/31/2025 | CRA Changed | Linda Wolff 4002 Vista Way Oceanside, CA 92056 | Meir Halperin 400 S MELROSE DR VISTA, CA 92081 |
|
---|
29 September 2022 | Statement of Information BA20220966959Field Name | Changed From | Changed To | CRA Changed | Jeff Johnson 400 S Melrose Dr Ste 207 Vista, CA 92081 | Linda Wolff 4002 Vista Way Oceanside, CA 92056 |
|
---|
7 September 2017 | System Amendment - SI Delinquency for the year of 0 LBA15124337 |
---|
24 December 2015 | System Amendment - Pending Suspension LBA15124336 |
---|
16 November 2015 | System Amendment - Penalty Certification - SI LBA15124335Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
9 June 2015 | System Amendment - SI Delinquency for the year of 0 LBA15124334 |
---|
9 May 2012 | System Amendment - Pending Suspension LBA15124333 |
---|
9 May 2012 | System Amendment - Penalty Certification - SI LBA15124332Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
15 September 2011 | System Amendment - SI Delinquency for the year of 0 LBA15124331 |
---|
8 June 1995 | Amendment LBA15124330Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0462092 | | Legacy Comment | Name Change From: Tri-City Hospital Association, Inc. | |
|
---|
19 October 1992 | Restated Articles of Incorporation LBA15124329Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0424130 | |
|
---|
10 June 1987 | System Amendment - SI Delinquency for the year of 0 LBA15124328 |
---|
2 May 1983 | System Amendment - SI Delinquency for the year of 0 LBA15124327 |
---|
2 April 1973 | System Amendment - FTB Restore LBA15124326 |
---|
1 March 1973 | System Amendment - FTB Suspended LBA15124325 |
---|
30 March 1955 | Initial Filing 0300607 |
---|
This page was last updated November 2023.