21 February 2023 | Statement of Information BA20230299945Field Name | Changed From | Changed To | Principal Address 1 | | 1185 Sunnyside Ave | Principal City | | Clovis | Principal Postal Code | | 93611 | Annual Report Due Date | 5/31/2023 | 5/31/2025 |
|
---|
23 May 2022 | Statement of Information BA20220262614Field Name | Changed From | Changed To | Principal Address 1 | 1185 Sunnyside Ave | | Principal City | Clovis | | Principal Postal Code | 93611 | |
|
---|
25 June 2019 | System Amendment - SI Delinquency for the year of 0 LBA4715968 |
---|
12 July 2012 | System Amendment - Penalty Certification - SI LBA4715967Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
12 July 2012 | System Amendment - Pending Suspension LBA4715966 |
---|
8 December 2011 | System Amendment - SI Delinquency for the year of 0 LBA4715965 |
---|
30 July 2009 | System Amendment - SI Delinquency for the year of 0 LBA4715964 |
---|
16 August 2007 | Restated Articles of Incorporation LBA4715963Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0666038 | | Legacy Comment | Name Change From: Assembly Of God Of Clovis, California | |
|
---|
22 September 2003 | System Amendment - SI Delinquency for the year of 0 LBA4715962 |
---|
2 October 1992 | System Amendment - SI Delinquency for the year of 0 LBA4715961 |
---|
5 September 1991 | System Amendment - SI Delinquency for the year of 0 LBA4715960 |
---|
9 August 1989 | System Amendment - SI Delinquency for the year of 0 LBA4715959 |
---|
17 May 1961 | Initial Filing 0414176 |
---|
This page was last updated December 2023.