13 December 2022 | Statement of Information BA20221243735Field Name | Changed From | Changed To | Principal Address 1 | 1446 Sundial Way | 7090 N Marks Ave | Principal Address 2 | | 104 | Principal City | Clovis | Fresno | Principal Postal Code | 93619 | 93711 | Annual Report Due Date | 9/30/2022 | 9/30/2024 | CRA Changed | Kayla Zimmerer 1446 Sundial Way Clovis, CA 93619 | Kayla Zimmerer 7090 N Marks Ave Fresno, CA 93711 |
|
---|
12 December 2021 | Statement of Information LBA16487700Field Name | Changed From | Changed To | Legacy Comment | Legacy number: H028208 | |
|
---|
28 September 2021 | System Amendment - Pending Suspension LBA16487698 |
---|
24 August 2021 | System Amendment - Penalty Certification - SI LBA16487697Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
23 February 2021 | System Amendment - SI Delinquency for the year of 0 LBA16487696 |
---|
27 February 2019 | System Amendment - Pending Suspension LBA16487695 |
---|
30 January 2019 | System Amendment - Penalty Certification - SI LBA16487694Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
24 October 2018 | System Amendment - SI Delinquency for the year of 0 LBA16487693 |
---|
15 January 2009 | System Amendment - SI Delinquency for the year of 0 LBA16487692 |
---|
7 June 2006 | Amendment LBA16487691Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0646669 | | Legacy Comment | Name Change From: Fresno County Women In Chambers Of Commerce | |
|
---|
9 June 2005 | System Amendment - Penalty Certification - SI LBA16487690Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
27 January 2005 | System Amendment - SI Delinquency for the year of 0 LBA16487689 |
---|
10 September 2004 | Initial Filing 2705054 |
---|
This page was last updated October 2023.