8 November 2022 | Statement of Information BA20221094282Field Name | Changed From | Changed To | Principal Address 1 | | 100 Ocean Heights Way | Principal City | | Smith River | Principal State | | Ca | Principal Postal Code | | 95567 | Principal Country | | United States | Annual Report Due Date | 3/31/2023 | 3/31/2025 | CRA Changed | Nicole Murphy 200 Lassen Rd Crescent City, CA 95531 | Marisa Larson 100 OCEAN HEIGHTS WAY CRESCENT CITY, CA 95531 |
|
---|
26 September 2021 | Statement of Information LBA24368294Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GW87094 | |
|
---|
27 July 2021 | System Amendment - SI Delinquency for the year of 0 LBA24368292 |
---|
13 October 2016 | System Amendment - Pending Suspension LBA24368291 |
---|
16 November 2015 | System Amendment - Penalty Certification - SI LBA24368290Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
9 June 2015 | System Amendment - SI Delinquency for the year of 0 LBA24368289 |
---|
16 May 2014 | Amendment LBA24368288Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0755895 | | Legacy Comment | Name Change From: Crescent City Little League | |
|
---|
12 March 2014 | System Amendment - SOS Revivor LBA24368287 |
---|
11 March 2014 | Legacy Amendment LBA24368286 |
---|
29 May 2008 | System Amendment - SOS Suspended LBA24368285 |
---|
27 September 2007 | System Amendment - Pending Suspension LBA24368284 |
---|
27 September 2007 | System Amendment - Penalty Certification - SI LBA24368283Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
7 June 2007 | System Amendment - SI Delinquency for the year of 0 LBA24368282 |
---|
29 March 1995 | Initial Filing 1931645 |
---|
This page was last updated October 2023.