24 September 2023 | Statement of Information BA20231500322Field Name | Changed From | Changed To | Annual Report Due Date | 12/31/2023 | 12/31/2025 |
|
---|
26 October 2022 | Statement of Information BA20221036180Field Name | Changed From | Changed To | Principal Address 1 | | 4305 Piedmont Mesa | Principal City | | Claremont | Principal State | | Ca | Principal Postal Code | | 91711 | Principal Country | | United States |
|
---|
29 September 2020 | System Amendment - Pending Suspension LBA12487030 |
---|
25 August 2020 | System Amendment - Penalty Certification - SI LBA12487029Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
28 January 2020 | System Amendment - SI Delinquency for the year of 0 LBA12487028 |
---|
27 June 2012 | System Amendment - SI Delinquency for the year of 0 LBA12487027 |
---|
25 March 2010 | System Amendment - SI Delinquency for the year of 0 LBA12487026 |
---|
30 April 2004 | System Amendment - SI Delinquency for the year of 0 LBA12487025 |
---|
4 May 1993 | System Amendment - SI Delinquency for the year of 0 LBA12487024 |
---|
4 March 1985 | System Amendment - SI Delinquency for the year of 0 LBA12487023 |
---|
19 January 1978 | Amendment LBA12487022Field Name | Changed From | Changed To | Legacy Comment | Name Changed From: Claremont Civic Symphony Orchestra Association | |
|
---|
21 November 1973 | System Amendment - FTB Revivor LBA12487021 |
---|
1 February 1973 | System Amendment - FTB Suspended LBA12487020 |
---|
31 December 1959 | Initial Filing 0388502 |
---|
This page was last updated November 2023.