19 September 2023 | Statement of Information BA20231470179Field Name | Changed From | Changed To | Principal Address 1 | 2910 Main Street | 2910 Main St | Annual Report Due Date | 1/31/2024 | 1/31/2026 |
|
---|
26 January 2023 | Statement of Information BA20230142777Field Name | Changed From | Changed To | CRA Changed | California Southern Baptist Convention 678 E Shaw Ave Fresno, CA 93710 | Stephen H Bearden 2910 MAIN STREET LEMON GROVE, CA 91945 |
|
---|
25 February 2020 | System Amendment - SI Delinquency for the year of 0 LBA12594977 |
---|
27 April 2017 | System Amendment - Pending Suspension LBA12594976 |
---|
28 March 2017 | System Amendment - Penalty Certification - SI LBA12594975Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
14 July 2016 | System Amendment - SI Delinquency for the year of 0 LBA12594974 |
---|
28 February 2013 | System Amendment - Pending Suspension LBA12594973 |
---|
28 February 2013 | System Amendment - Penalty Certification - SI LBA12594972Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
12 July 2012 | System Amendment - SI Delinquency for the year of 0 LBA12594971 |
---|
16 April 2010 | System Amendment - SI Delinquency for the year of 0 LBA12594970 |
---|
26 June 2008 | System Amendment - SI Delinquency for the year of 0 LBA12594969 |
---|
17 September 2004 | System Amendment - Pending Suspension LBA12594968 |
---|
17 September 2004 | System Amendment - Penalty Certification - SI LBA12594967Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
30 April 2004 | System Amendment - SI Delinquency for the year of 0 LBA12594966 |
---|
13 January 1944 | Initial Filing 0193984 |
---|
This page was last updated November 2023.