29 January 2023 | Statement of Information BA20230161522Field Name | Changed From | Changed To | Principal Address 1 | 1750 Rivendell Circle | | Principal City | Newbury Park | | Principal Postal Code | 91320 | | Annual Report Due Date | 4/30/2023 | 4/30/2025 |
|
---|
27 January 2021 | Statement of Information LBA6431776Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GQ06043 | |
|
---|
11 March 2014 | System Amendment - Pending Suspension LBA6431774 |
---|
12 February 2014 | System Amendment - Penalty Certification - SI LBA6431773Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
12 September 2013 | System Amendment - SI Delinquency for the year of 0 LBA6431772 |
---|
16 April 2004 | System Amendment - Pending Suspension LBA6431771 |
---|
16 April 2004 | System Amendment - Penalty Certification - SI LBA6431770Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
22 September 2003 | System Amendment - SI Delinquency for the year of 0 LBA6431769 |
---|
22 January 2001 | Restated Articles of Incorporation LBA6431768Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0560094 | | Legacy Comment | Name Change From: Thousand Oaks California Congregation Of Jehovah's Witnesses | |
|
---|
1 August 1989 | System Amendment - SI Delinquency for the year of 0 LBA6431767 |
---|
26 April 1963 | Initial Filing 0450110 |
---|
This page was last updated December 2023.