22 February 2023 | Statement of Information BA20230302962Field Name | Changed From | Changed To | Annual Report Due Date | 7/31/2022 | 7/31/2024 | Labor Judgement | | N | CRA Changed | Debra Drysdale 44 Gannet Lane Newport Beach, CA 92660 | Charity Compliance Solutions, Inc. 2185 Faraday Avenue Ste 120 Carlsbad, CA 92008 |
|
---|
27 July 2021 | Statement of Information LBA6328519Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GV19949 | |
|
---|
27 July 2021 | System Amendment - Penalty Certification - SI LBA6328516Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
29 December 2020 | System Amendment - SI Delinquency for the year of 0 LBA6328515 |
---|
30 October 2017 | System Amendment - SI Delinquency for the year of 0 LBA6328514 |
---|
13 November 2013 | System Amendment - SI Delinquency for the year of 0 LBA6328513 |
---|
10 January 2013 | System Amendment - SI Delinquency for the year of 0 LBA6328512 |
---|
16 February 2011 | System Amendment - SI Delinquency for the year of 0 LBA6328511 |
---|
30 October 2008 | System Amendment - SI Delinquency for the year of 0 LBA6328510 |
---|
17 July 2001 | Initial Filing 2351078 |
---|
This page was last updated September 2023.