12 June 2023 | Statement of Information BA20230945215Field Name | Changed From | Changed To | Principal Address 1 | 183 W. North St. Suite 6 | 629 E. Yosemite Ave | Annual Report Due Date | 6/30/2023 | 6/30/2025 | CRA Changed | Joann Beattie 183 W. North St. Suite 6 Manteca, CA 95336 | Taylor Hasal 629 E. YOSEMITE AVE MANTECA, CA 95336 |
|
---|
25 January 2021 | Statement of Information LBA4921394Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GN97564 | |
|
---|
18 August 2005 | System Amendment - SI Delinquency for the year of 0 LBA4921392 |
---|
5 November 2003 | System Amendment - SI Delinquency for the year of 0 LBA4921391 |
---|
8 July 1994 | Agent Resignation LBA4921390Field Name | Changed From | Changed To | Legacy Comment | Legacy number: R0013120 | |
|
---|
3 October 1991 | System Amendment - SI Delinquency for the year of 0 LBA4921389 |
---|
5 October 1988 | System Amendment - SI Delinquency for the year of 0 LBA4921388 |
---|
30 September 1987 | System Amendment - FTB Revivor LBA4921387 |
---|
3 August 1987 | System Amendment - FTB Suspended LBA4921386 |
---|
5 June 1923 | Initial Filing 0104228 |
---|
This page was last updated November 2023.