12 March 2023 | Statement of Information BA20230421890Field Name | Changed From | Changed To | Annual Report Due Date | 8/31/2023 | 8/31/2025 | CRA Changed | California Southern Baptist Convention 678 E Shaw Ave Fresno, CA 93710 | John W Rose 17614 VIRGINIA BELLFLOWER, CA 90706 |
|
---|
5 July 2021 | Statement of Information LBA6556182Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GU58029 | |
|
---|
13 May 2010 | System Amendment - Penalty Certification - SI LBA6556180Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
13 May 2010 | System Amendment - Pending Suspension LBA6556179 |
---|
24 December 2009 | System Amendment - SI Delinquency for the year of 0 LBA6556178 |
---|
18 October 2007 | System Amendment - SI Delinquency for the year of 0 LBA6556177 |
---|
3 December 1990 | System Amendment - SI Delinquency for the year of 0 LBA6556176 |
---|
17 October 1980 | System Amendment - SI Delinquency for the year of 0 LBA6556175 |
---|
7 January 1980 | System Amendment - FTB Revivor LBA6556174 |
---|
1 November 1973 | System Amendment - FTB Suspended LBA6556173 |
---|
1 August 1957 | Initial Filing 0342011 |
---|
This page was last updated October 2023.