30 March 2023 | Statement of Information BA20230542011Field Name | Changed From | Changed To | Principal Address 1 | 8605 Santa Monica Blvd | 100 Bayview Cir | Principal City | West Hollywood | Newport Beach | Principal Postal Code | 90069 | 92660 | Annual Report Due Date | 3/31/2023 | 3/31/2025 | CRA Changed | Joseph Martin 4650 Lankershim Blvd Suite 710 North Hollywood, CA 91602 | Joseph Martin 100 Bayview Cir Newport Beach, CA 92660 |
|
---|
20 August 2021 | Statement of Information LBA8761332Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GV95947 | |
|
---|
27 July 2021 | System Amendment - SI Delinquency for the year of 0 LBA8761330 |
---|
27 August 2019 | System Amendment - Pending Suspension LBA8761329 |
---|
23 July 2019 | System Amendment - Penalty Certification - SI LBA8761328Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
23 April 2019 | System Amendment - SI Delinquency for the year of 0 LBA8761327 |
---|
9 June 2015 | System Amendment - SI Delinquency for the year of 0 LBA8761326 |
---|
31 July 2003 | System Amendment - SI Delinquency for the year of 0 LBA8761325 |
---|
17 September 1998 | System Amendment - FTB Revivor LBA8761324 |
---|
22 July 1996 | Amendment LBA8761323Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0479308 | | Legacy Comment | Name Change From: Meeting Planners International, Southern California Chapter | |
|
---|
1 March 1983 | System Amendment - FTB Suspended LBA8761322 |
---|
19 May 1982 | System Amendment - SI Delinquency for the year of 0 LBA8761321 |
---|
5 March 1981 | Initial Filing 1038225 |
---|
This page was last updated October 2023.