14 September 2023 | Statement of Information BA20231449128Field Name | Changed From | Changed To | Principal Address 1 | 2676 Hillside Dr | 2676 Hillside Dr. |
|
---|
9 May 2023 | Statement of Information BA20230762864Field Name | Changed From | Changed To | Principal Address 1 | 3838 Carson St., Suite 220 | 2676 Hillside Dr | Principal Postal Code | 90503 | 90505 | Annual Report Due Date | 10/31/2023 | 10/31/2025 |
|
---|
21 April 2023 | Amendment BA20230683352 |
---|
23 December 2022 | Amendment - Name Change Only BA20221305642Field Name | Changed From | Changed To | Filing Name | Los Angeles South Towns Chapter Of Sweet Adelines Incorporated Of Manhattan Beach, California | LA South Towns Chapter, SPEBSQSA, Inc. |
|
---|
25 February 2020 | System Amendment - Penalty Certification - SI LBA28584085Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
26 November 2019 | System Amendment - SI Delinquency for the year of 0 LBA28584084 |
---|
29 March 2018 | System Amendment - Penalty Certification - SI LBA28584083Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
30 November 2017 | System Amendment - SI Delinquency for the year of 0 LBA28584082 |
---|
2 March 2011 | System Amendment - SOS Revivor LBA28584081 |
---|
1 March 2011 | Legacy Amendment LBA28584080 |
---|
16 February 2011 | System Amendment - SOS Suspended LBA28584079 |
---|
17 June 2010 | System Amendment - Pending Suspension LBA28584078 |
---|
17 June 2010 | System Amendment - Penalty Certification - SI LBA28584077Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
28 January 2010 | System Amendment - SI Delinquency for the year of 0 LBA28584076 |
---|
5 December 1980 | System Amendment - SI Delinquency for the year of 0 LBA28584075 |
---|
2 October 1961 | Initial Filing 0420945 |
---|
This page was last updated November 2023.