10 April 2023 | Statement of Information BA20230651433Field Name | Changed From | Changed To | Annual Report Due Date | 5/31/2023 | 5/31/2025 | Principal Address 1 | 294 Sierra View Dr | 294 Sierra View Drive | CRA Changed | California Southern Baptist Convention 678 E Shaw Ave Fresno, CA 93710 | Ricardo Alaniz 294 Sierra View Drive Bridgeport, CA 93517 |
|
---|
27 April 2021 | Statement of Information LBA13715689Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GS83224 | |
|
---|
30 July 2009 | System Amendment - SI Delinquency for the year of 0 LBA13715687 |
---|
7 June 2005 | Amendment LBA13715686Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0630467 | | Legacy Comment | Name Change From: Bridgeport Baptist Church | |
|
---|
24 October 1994 | Amendment LBA13715685Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0453321 | | Legacy Comment | Name Change From: First Baptist Church Of Bridgeport | |
|
---|
4 October 1994 | System Amendment - SI Delinquency for the year of 0 LBA13715684 |
---|
2 August 1985 | System Amendment - SI Delinquency for the year of 0 LBA13715683 |
---|
1 May 1981 | Initial Filing 1075758 |
---|
This page was last updated October 2023.