12 July 2023 | Statement of Information BA20231099764Field Name | Changed From | Changed To | Principal Address 1 | 1800 Long Canyon | 18000 Long Canyon Road | CRA Changed | Susan Beatriz Lombardi 1800 Long Canyon Desert Hot Springs, CA 92241 | Susan Beatriz Lombardi 18000 Long Canyon Road Desert Hot Springs, CA 92241 |
|
---|
1 May 2023 | Statement of Information BA20230715902Field Name | Changed From | Changed To | Labor Judgement | | N | Annual Report Due Date | 4/30/2022 | 4/30/2024 |
|
---|
25 May 2021 | System Amendment - Penalty Certification - SI LBA2066958Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
29 September 2020 | System Amendment - SI Delinquency for the year of 0 LBA2066957 |
---|
27 August 2019 | System Amendment - Penalty Certification - SI LBA2066956Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
29 May 2019 | System Amendment - SI Delinquency for the year of 0 LBA2066955 |
---|
28 August 2018 | System Amendment - Penalty Certification - SI LBA2066954Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
31 May 2018 | System Amendment - SI Delinquency for the year of 0 LBA2066953 |
---|
12 September 2013 | System Amendment - SI Delinquency for the year of 0 LBA2066952 |
---|
14 July 2005 | System Amendment - SI Delinquency for the year of 0 LBA2066951 |
---|
31 July 2003 | System Amendment - SI Delinquency for the year of 0 LBA2066950 |
---|
12 April 1995 | Initial Filing 1932446 |
---|
This page was last updated October 2023.