10 March 2023 | Statement of Information BA20230417209Field Name | Changed From | Changed To | Principal Address 1 | 801 Holt Ave. | 801 Holt Ave | Annual Report Due Date | 1/31/2023 | 1/31/2025 | CRA Changed | Michael Thomas Foss 307 E. 8th St. Holtville, CA 92250 | George Cortez 801 Holt Ave Holtville, CA 92250 |
|
---|
18 January 2021 | Statement of Information LBA570114Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GN77124 | |
|
---|
11 April 2012 | System Amendment - Penalty Certification - SI LBA570112Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
11 April 2012 | System Amendment - Pending Suspension LBA570111 |
---|
28 July 2011 | System Amendment - SI Delinquency for the year of 0 LBA570110 |
---|
22 June 2011 | System Amendment - SI Delinquency for the year of 0 LBA570109 |
---|
26 May 2006 | Restated Articles of Incorporation LBA570108Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0646216 | | Legacy Comment | Name Change From: First Assembly Of God Of Holtville | |
|
---|
4 August 2005 | System Amendment - Pending Suspension LBA570107 |
---|
4 August 2005 | System Amendment - Penalty Certification - SI LBA570106Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
14 April 2005 | System Amendment - SI Delinquency for the year of 0 LBA570105 |
---|
24 February 1981 | System Amendment - SI Delinquency for the year of 0 LBA570104 |
---|
24 January 1961 | Initial Filing 0408458 |
---|
This page was last updated December 2023.