18 August 2023 | Statement of Information BA20231296610Field Name | Changed From | Changed To | Principal Address 1 | 1201 K Street, Suite 800 | 1201 K Street | CRA Changed | Alicia F Wagnon 1201 K Street, Suite 800 Sacramento, CA 95814 | Jamie Ostroff 1201 K STREET SACRAMENTO, CA 95814 | Principal Address 2 | | Suite 800 | Annual Report Due Date | 8/31/2023 | 8/31/2025 |
|
---|
29 March 2022 | Statement of Information LBA12881738Field Name | Changed From | Changed To | Legacy Comment | Legacy number: H370726 | |
|
---|
2 March 2018 | Restated Articles of Incorporation LBA12881736Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0810208 | | Legacy Comment | Name Change From: California Medical Association Foundation | |
|
---|
11 April 2012 | System Amendment - SI Delinquency for the year of 0 LBA12881735 |
---|
24 December 2009 | System Amendment - SI Delinquency for the year of 0 LBA12881734 |
---|
20 July 2004 | System Amendment - Pending Suspension LBA12881733 |
---|
1 July 2004 | System Amendment - Penalty Certification - SI LBA12881732Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
12 January 2004 | System Amendment - SI Delinquency for the year of 0 LBA12881731 |
---|
7 January 1999 | System Amendment - SI Delinquency for the year of 0 LBA12881730 |
---|
8 January 1998 | System Amendment - SI Delinquency for the year of 0 LBA12881729 |
---|
31 March 1994 | Restated Articles of Incorporation LBA12881728Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0445355 | | Legacy Comment | Name Change From: California Medical Education And Research Foundation | |
|
---|
15 October 1981 | System Amendment - SI Delinquency for the year of 0 LBA12881727 |
---|
16 August 1961 | Initial Filing 0418804 |
---|
This page was last updated December 2023.