6 May 2022 | Statement of Information BA20220184006Field Name | Changed From | Changed To | Principal Address 1 | 13300 Hwy 20 East, Suite N | 13475 Atlantic Blvd Ste 8 Ste M770 | Principal City | Clearlake Oaks | Jacksonville | Principal State | Ca | Fl | Principal Postal Code | 95423 | 32225 | CRA Changed | Debbie A Vogel 9317 Birch Court Lower Lake, CA 95457 | Northwest Registered Agent, Inc. 2108 N St Ste N Sacramento, CA 95816-5712 |
|
---|
28 January 2022 | Statement of Information LBA13098769Field Name | Changed From | Changed To | Legacy Comment | Legacy number: H162430 | |
|
---|
24 August 2021 | System Amendment - SI Delinquency for the year of 0 LBA13098767 |
---|
28 August 2018 | System Amendment - Penalty Certification - SI LBA13098766Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
31 May 2018 | System Amendment - SI Delinquency for the year of 0 LBA13098765 |
---|
13 October 2016 | System Amendment - SI Delinquency for the year of 0 LBA13098764 |
---|
15 July 2015 | System Amendment - SI Delinquency for the year of 0 LBA13098763 |
---|
12 September 2013 | System Amendment - SI Delinquency for the year of 0 LBA13098762 |
---|
8 December 2011 | System Amendment - SI Delinquency for the year of 0 LBA13098761 |
---|
16 December 1994 | System Amendment - Penalty Certification - SI LBA13098760Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
1 September 1994 | System Amendment - SI Delinquency for the year of 0 LBA13098759 |
---|
3 September 1993 | System Amendment - SI Delinquency for the year of 0 LBA13098758 |
---|
4 September 1992 | System Amendment - SI Delinquency for the year of 0 LBA13098757 |
---|
1 August 1989 | System Amendment - SI Delinquency for the year of 0 LBA13098756 |
---|
25 April 1983 | System Amendment - FTB Revivor LBA13098755 |
---|
1 March 1983 | System Amendment - FTB Suspended LBA13098754 |
---|
9 April 1975 | Initial Filing 0734072 |
---|
This page was last updated October 2023.