10 April 2023 | Statement of Information BA20230595947Field Name | Changed From | Changed To | Principal Address 1 | 5550 Telegraph Rd #C1 | 2051 N. Solar Drive | Principal City | Ventura | Oxnard | Principal Postal Code | 93003 | 93036 | Annual Report Due Date | 5/31/2023 | 5/31/2025 | Principal Address 2 | | 200 | CRA Changed | Rmp Services, Inc. 5550 Telegraph Rd #C1 Ventura, CA 93003 | David V. Hadek 3262 E THOUSAND OAKS BLVD WESTLAKE VILLAGE, CA 91362 |
|
---|
10 April 2023 | Common Interest Development Statement BA20230595851 |
---|
6 May 2021 | Statement of Information LBA15305608Field Name | Changed From | Changed To | Legacy Comment | Legacy number: 21611027 | |
|
---|
6 May 2021 | Common Interest Development Statement LBA15305606Field Name | Changed From | Changed To | Legacy Comment | Legacy number: CD367433 | |
|
---|
21 October 2008 | System Amendment - SOS Revivor LBA15305605 |
---|
20 October 2008 | Legacy Amendment LBA15305604 |
---|
9 February 2006 | System Amendment - SOS Suspended LBA15305603 |
---|
17 November 2005 | System Amendment - Pending Suspension LBA15305602 |
---|
17 November 2005 | System Amendment - Penalty Certification - SI LBA15305601Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
4 August 2005 | System Amendment - SI Delinquency for the year of 0 LBA15305600 |
---|
22 September 2003 | System Amendment - SI Delinquency for the year of 0 LBA15305599 |
---|
7 October 1996 | System Amendment - SI Delinquency for the year of 0 LBA15305598 |
---|
5 October 1995 | System Amendment - SI Delinquency for the year of 0 LBA15305597 |
---|
4 October 1994 | System Amendment - SI Delinquency for the year of 0 LBA15305596 |
---|
5 October 1993 | System Amendment - SI Delinquency for the year of 0 LBA15305595 |
---|
2 December 1991 | System Amendment - SI Delinquency for the year of 0 LBA15305594 |
---|
28 May 1991 | Initial Filing 1497389 |
---|
This page was last updated October 2023.