11 September 2023 | Statement of Information BA20231433233Field Name | Changed From | Changed To | Principal Address 1 | 2925 Bonifacio Street | 2925 Bonifaciio Street |
|
---|
12 February 2023 | Statement of Information BA20230250124Field Name | Changed From | Changed To | Annual Report Due Date | 4/30/2023 | 4/30/2025 |
|
---|
14 January 2020 | System Amendment - SOS Revivor LBA13701718 |
---|
12 January 2020 | Legacy Amendment LBA13701717 |
---|
24 December 2019 | System Amendment - SOS Suspended LBA13701716 |
---|
24 September 2019 | System Amendment - Pending Suspension LBA13701715 |
---|
27 August 2019 | System Amendment - Penalty Certification - SI LBA13701714Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
29 May 2019 | System Amendment - SI Delinquency for the year of 0 LBA13701713 |
---|
15 July 2015 | System Amendment - SI Delinquency for the year of 0 LBA13701712 |
---|
5 September 1997 | System Amendment - SI Delinquency for the year of 0 LBA13701711 |
---|
5 September 1995 | System Amendment - SI Delinquency for the year of 0 LBA13701710 |
---|
31 March 1986 | Amendment LBA13701709Field Name | Changed From | Changed To | Legacy Comment | Name Changed From: Rector, Wardens, And Vestrymen Of St. Michael And All Angels Parish In Concord, California | |
|
---|
1 June 1983 | System Amendment - SI Delinquency for the year of 0 LBA13701708 |
---|
12 April 1955 | Initial Filing 0301273 |
---|
This page was last updated December 2023.