3 October 2023 | Statement of Information BA20231547537Field Name | Changed From | Changed To | Annual Report Due Date | 10/31/2022 | 10/31/2024 | Labor Judgement | | N | CRA Changed | Charles L Boppell 36101 Bob Hope Dr Rancho Mirage, CA 92270 | Charles L Boppell 40101 Monterey Ave Ste B1 Rancho Mirage, CA 92270 |
|
---|
23 September 2021 | Statement of Information LBA12877387Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GW79815 | |
|
---|
26 November 2019 | System Amendment - SI Delinquency for the year of 0 LBA12877385 |
---|
9 June 2015 | System Amendment - Penalty Certification - SI LBA12877384Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
13 January 2015 | System Amendment - SI Delinquency for the year of 0 LBA12877383 |
---|
28 May 2009 | System Amendment - Penalty Certification - SI LBA12877382Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
22 January 2009 | System Amendment - SI Delinquency for the year of 0 LBA12877381 |
---|
27 August 2007 | Amendment LBA12877380Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0666402 | | Legacy Comment | Name Change From: Whitworth College | |
|
---|
2 December 1989 | System Amendment - SI Delinquency for the year of 0 LBA12877379 |
---|
6 October 1960 | Initial Filing 0403506 |
---|
This page was last updated December 2023.