20 March 2023 | Statement of Information BA20230468339Field Name | Changed From | Changed To | Annual Report Due Date | 3/31/2023 | 3/31/2025 | CRA Changed | David Kilby 1215 K Street, Ste 1400 Sacramento, CA 95814 | Nicholas Ortiz 1215 K Street, Ste 1400 Sacramento, CA 95814 |
|
---|
10 February 2021 | Statement of Information LBA11257850Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GQ59138 | |
|
---|
16 November 2015 | System Amendment - Penalty Certification - SI LBA11257847Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
9 June 2015 | System Amendment - SI Delinquency for the year of 0 LBA11257846 |
---|
9 February 2011 | Amendment LBA11257845Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0713913 | | Legacy Comment | Name Change From: Cacce Educational Foundation | |
|
---|
31 July 2003 | System Amendment - SI Delinquency for the year of 0 LBA11257844 |
---|
4 June 1985 | System Amendment - SI Delinquency for the year of 0 LBA11257843 |
---|
6 July 1977 | System Amendment - FTB Restore LBA11257842 |
---|
2 May 1977 | System Amendment - FTB Suspended LBA11257841 |
---|
5 March 1975 | Initial Filing 0732018 |
---|
This page was last updated December 2023.