18 October 2023 | Statement of Information BA20231599873Field Name | Changed From | Changed To | Principal Address 1 | 2099 S. State College Blvd., Suite 600 | 2099 S. State College Blvd | Principal Address 2 | | Suite 600 | Annual Report Due Date | 10/31/2023 | 10/31/2025 | CRA Changed | Jay Burress 2099 S. State College Blvd., Ste 600 Anaheim, CA 92806 | Jay Burress 2099 S. State College Blvd Anaheim, CA 92806 |
|
---|
8 June 2021 | Statement of Information LBA17126382Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GT93386 | |
|
---|
20 July 2015 | System Amendment - FTB Revivor LBA17126380 |
---|
1 June 2015 | System Amendment - FTB Suspended LBA17126379 |
---|
12 August 2014 | System Amendment - Pending Suspension LBA17126378 |
---|
10 June 2014 | System Amendment - Penalty Certification - SI LBA17126377Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
14 January 2014 | System Amendment - SI Delinquency for the year of 0 LBA17126376 |
---|
15 December 2005 | System Amendment - SI Delinquency for the year of 0 LBA17126375 |
---|
19 March 2004 | System Amendment - SI Delinquency for the year of 0 LBA17126374 |
---|
29 December 1994 | Amendment LBA17126373Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0455494 | | Legacy Comment | Name Change From: Anaheim Area Visitor And Convention Bureau | |
|
---|
5 December 1980 | System Amendment - SI Delinquency for the year of 0 LBA17126372 |
---|
2 October 1961 | Initial Filing 0420956 |
---|
This page was last updated December 2023.