12 July 2023 | Statement of Information BA20231103021 |
---|
14 June 2023 | Statement of Information BA20230959051Field Name | Changed From | Changed To | Principal Address 1 | 1400 S Street, Suite 100 | 1400 S Street | Principal Postal Code | 95682 | 95811 | Annual Report Due Date | 10/31/2023 | 10/31/2025 | CRA Changed | Kimberly S Anderson 1400 S Street, Suite 100 Sacramento, CA 95811 | Desiree Gemigniani 1400 S STREET SACRAMENTO, CA 95811 |
|
---|
17 June 2010 | System Amendment - Pending Suspension LBA2035429 |
---|
17 June 2010 | System Amendment - Penalty Certification - SI LBA2035428Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
28 January 2010 | System Amendment - SI Delinquency for the year of 0 LBA2035427 |
---|
3 November 2000 | Amendment LBA2035426Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0556003 | | Legacy Comment | Name Change From: Central Valley Chapter Of California Of The American Institute Of Architects | |
|
---|
28 October 1955 | Initial Filing 0311281 |
---|
This page was last updated November 2023.