15 March 2023 | Statement of Information BA20230448526Field Name | Changed From | Changed To | CRA Changed | Ray Grubb 13261 GLENOAKS BLVD SYLMAR, CA 91342 | Nelson Alberto Funes 13261 Glenoaks Blvd Sylmar, CA 91342 | Principal Address 1 | 13261 Glenoaks Blvd | 13261 Glenoaks Blvd. |
|
---|
3 March 2023 | Statement of Information BA20230368754Field Name | Changed From | Changed To | CRA Changed | California Southern Baptist Convention 678 E Shaw Ave Fresno, CA 93710 | Ray Grubb 13261 GLENOAKS BLVD SYLMAR, CA 91342 | Annual Report Due Date | 6/30/2023 | 6/30/2025 |
|
---|
23 July 2019 | System Amendment - SI Delinquency for the year of 0 LBA15421134 |
---|
9 September 2015 | System Amendment - SI Delinquency for the year of 0 LBA15421133 |
---|
29 August 2012 | System Amendment - Penalty Certification - SI LBA15421131Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
29 August 2012 | System Amendment - Pending Suspension LBA15421130 |
---|
1 February 2012 | System Amendment - SI Delinquency for the year of 0 LBA15421129 |
---|
15 May 1978 | System Amendment - FTB Revivor LBA15421128 |
---|
1 November 1973 | System Amendment - FTB Suspended LBA15421127 |
---|
8 June 1959 | Initial Filing 0376988 |
---|
This page was last updated November 2023.