1 March 2023 | Statement of Information BA20230351171Field Name | Changed From | Changed To | CRA Changed | California Southern Baptist Convention 678 E Shaw Ave Fresno, CA 93710 | Mark Rogers 650 OAK VALLEY PARKWAY BEAUMONT, CA 92223 |
|
---|
7 March 2022 | Statement of Information LBA558863Field Name | Changed From | Changed To | Legacy Comment | Legacy number: H304179 | |
|
---|
31 July 2017 | System Amendment - Pending Suspension LBA558861 |
---|
3 July 2017 | System Amendment - Penalty Certification - SI LBA558860Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
13 October 2016 | System Amendment - SI Delinquency for the year of 0 LBA558859 |
---|
16 February 2011 | System Amendment - Pending Suspension LBA558858 |
---|
16 February 2011 | System Amendment - Penalty Certification - SI LBA558857Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
17 June 2010 | System Amendment - SI Delinquency for the year of 0 LBA558856 |
---|
5 January 1988 | Restated Articles of Incorporation LBA558855Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0344440 | | Legacy Comment | Name Change From: First Southern Baptist Church Beaumont, California | |
|
---|
28 April 1978 | System Amendment - FTB Revivor LBA558854 |
---|
1 November 1973 | System Amendment - FTB Suspended LBA558853 |
---|
27 March 1962 | Initial Filing 0430172 |
---|
This page was last updated December 2023.