21 September 2022 | Common Interest Development Statement BA20220850850 |
---|
21 September 2022 | Statement of Information BA20220741123Field Name | Changed From | Changed To | Annual Report Due Date | 8/31/2022 | 8/31/2024 | Principal Address 1 | 48303 20th Street West Spc #14 | | Principal City | Lancaster | | Principal Postal Code | 93534 | | CRA Changed | Annette Louise Torres 48303 20th Street West Spc 14 Lancaster, CA 93534 | Gary C Johnson 48303 20TH STREET WEST SPC 156 LANCASTER, CA 93534 |
|
---|
1 August 2022 | Common Interest Development Statement BA20220925453 |
---|
1 August 2022 | Statement of Information BA20220925441Field Name | Changed From | Changed To | Principal Postal Code | | 93534 | Principal Address 1 | | 48303 20th St West Space 156 | Principal City | | Lancaster | CRA Changed | Gary C Johnson 48303 20th Street West Spc 156 Lancaster, CA 93534 | Gary Curtis Johnson 48303 20th Street West Spc 156 Lancaster, CA 93534 |
|
---|
28 July 2020 | Common Interest Development Statement LBA3125193Field Name | Changed From | Changed To | Legacy Comment | Legacy number: CD345733 | |
|
---|
26 September 2018 | System Amendment - SI Delinquency for the year of 0 LBA3125192 |
---|
9 November 2004 | System Amendment - SI Delinquency for the year of 0 LBA3125191 |
---|
14 January 1991 | Amendment LBA3125190Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0398089 | | Legacy Comment | Name Change From: Tenants Association Of Leisure Lake Mobilehome Park, Inc. | |
|
---|
20 March 1986 | System Amendment - FTB Revivor LBA3125189 |
---|
1 November 1985 | System Amendment - FTB Suspended LBA3125188 |
---|
2 November 1984 | System Amendment - SI Delinquency for the year of 0 LBA3125187 |
---|
30 August 1982 | Initial Filing 1156602 |
---|
This page was last updated December 2023.