25 October 2023 | Statement of Information BA20231641139Field Name | Changed From | Changed To | Annual Report Due Date | 8/31/2022 | 8/31/2024 | CRA Changed | California Southern Baptist Convention 678 E Shaw Ave Fresno, CA 93710 | Rudy Galicia 332 WILLOW ST BUTTONWILLOW, CA 93206 |
|
---|
27 April 2020 | Statement of Information LBA477039Field Name | Changed From | Changed To | Legacy Comment | Legacy number: 20024517 | |
|
---|
24 April 2014 | System Amendment - SOS Revivor LBA477037 |
---|
23 April 2014 | Legacy Amendment LBA477036 |
---|
11 March 2014 | System Amendment - SOS Suspended LBA477035 |
---|
25 October 2013 | System Amendment - Pending Suspension LBA477034 |
---|
12 September 2013 | System Amendment - Penalty Certification - SI LBA477033Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
28 February 2013 | System Amendment - SI Delinquency for the year of 0 LBA477032 |
---|
6 November 1986 | System Amendment - SI Delinquency for the year of 0 LBA477031 |
---|
23 June 1982 | System Amendment - FTB Restore LBA477030 |
---|
1 March 1982 | System Amendment - FTB Suspended LBA477029 |
---|
2 August 1956 | Initial Filing 0324839 |
---|
This page was last updated October 2023.