13 October 2022 | Common Interest Development Statement BA20220979811 |
---|
13 October 2022 | Statement of Information BA20220979035Field Name | Changed From | Changed To | Principal Address 1 | 5050 Avenida Encinas Suite 160 | 5950 La Place Ct Ste 200 | Standing – Agent | Not Good | Good | CRA Changed | No Agent Agent Resigned Or Invalid , | The Prescott Companies 5950 La Place Ct Ste 200 Carlsbad, CA 92008 |
|
---|
30 August 2022 | Filing Office Statement BA20220757358Field Name | Changed From | Changed To | Standing – Agent | Not Good | Good | CRA Changed | No Agent Agent Resigned Or Invalid , | Patrick S Campbell 5050 Avenida Encinas Ste 160 Carlsbad, CA 92008 |
|
---|
18 August 2022 | Agent Resignation BA20220757434Field Name | Changed From | Changed To | Standing – Agent | Good | Not Good | CRA Changed | Patrick S Campbell 5050 Avenida Encinas Ste 160 Carlsbad, CA 92008 | No Agent Agent Resigned Or Invalid , |
|
---|
22 December 2021 | Statement of Information LBA21102910Field Name | Changed From | Changed To | Legacy Comment | Legacy number: 21628832 | |
|
---|
22 December 2021 | Common Interest Development Statement LBA21102908Field Name | Changed From | Changed To | Legacy Comment | Legacy number: CD384020 | |
|
---|
25 February 2020 | System Amendment - SI Delinquency for the year of 0 LBA21102907 |
---|
23 October 2002 | System Amendment - Pending Suspension LBA21102906 |
---|
14 May 2002 | System Amendment - Penalty Certification - SI LBA21102905Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
1 March 2002 | System Amendment - SI Delinquency for the year of 0 LBA21102904 |
---|
3 March 1983 | System Amendment - SI Delinquency for the year of 0 LBA21102903 |
---|
10 January 1972 | Initial Filing 0643110 |
---|
This page was last updated November 2023.