24 April 2023 | Statement of Information BA20230729007 |
---|
21 April 2023 | Statement of Information BA20230708308Field Name | Changed From | Changed To | Annual Report Due Date | 2/28/2023 | 2/28/2025 | CRA Changed | Jodi Mitchell 4 Santa Cruz Rancho Santa Margarita, CA 92688 | Sharyn Konick 12 Breezy Meadows Rancho Santa Margarita, CA 92688 |
|
---|
30 November 2017 | System Amendment - Penalty Certification - SI LBA28811071Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
31 July 2017 | System Amendment - SI Delinquency for the year of 0 LBA28811070 |
---|
22 August 2016 | System Amendment - SOS Revivor LBA28811069 |
---|
19 August 2016 | Legacy Amendment LBA28811068 |
---|
14 July 2016 | System Amendment - SOS Suspended LBA28811067 |
---|
16 November 2015 | System Amendment - Pending Suspension LBA28811066 |
---|
13 October 2015 | System Amendment - Penalty Certification - SI LBA28811065Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
13 May 2015 | System Amendment - SI Delinquency for the year of 0 LBA28811064 |
---|
6 July 1995 | System Amendment - SI Delinquency for the year of 0 LBA28811063 |
---|
11 June 1986 | Amendment LBA28811062Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0317462 | | Legacy Comment | Name Changed From: National Charity League, Inc., Rancho Viejo Chapter | |
|
---|
1 May 1986 | System Amendment - SI Delinquency for the year of 0 LBA28811061 |
---|
13 February 1985 | Initial Filing 1331634 |
---|
This page was last updated December 2023.