19 May 2023 | Statement of Information BA20230820335Field Name | Changed From | Changed To | Principal Address 1 | 530 South Lake Ave. | 8677 Kingdale Avenue | Principal Address 2 | #431 | | Principal City | Pasadena | Orangevale | Principal Postal Code | 91101 | 95662 | Annual Report Due Date | 3/31/2019 | 3/31/2025 | CRA Changed | Danielle J Rubio 530 S Lake Avenue Pasadena, CA 91101 | Sierra C Staton 1222 5TH STREET LINCOLN, CA 95648 |
|
---|
3 June 2019 | System Amendment - FTB Suspended LBA10053375 |
---|
23 April 2019 | System Amendment - SI Delinquency for the year of 0 LBA10053374 |
---|
22 January 2018 | Statement of Information LBA10053377Field Name | Changed From | Changed To | Legacy Comment | Legacy number: FT90772 | |
|
---|
29 December 2017 | System Amendment - Penalty Certification - SI LBA10053373Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
7 September 2017 | System Amendment - SI Delinquency for the year of 0 LBA10053372 |
---|
16 November 2015 | System Amendment - Penalty Certification - SI LBA10053371Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
9 June 2015 | System Amendment - SI Delinquency for the year of 0 LBA10053370 |
---|
19 December 1988 | Amendment LBA10053369Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0363744 | | Legacy Comment | Name Change From: The California Council Of Construction Inspectors Associations | |
|
---|
2 June 1986 | System Amendment - SI Delinquency for the year of 0 LBA10053368 |
---|
20 August 1985 | System Amendment - FTB Revivor LBA10053367 |
---|
3 April 1972 | System Amendment - FTB Suspended LBA10053366 |
---|
4 March 1959 | Initial Filing 0370195 |
---|