SEC Filings for PIMCO CALIFORNIA MUNICIPAL INCOME FUND III (PZC)

Last updated: 2026-01-07 13:22 UTC | Total filings: 438

Browse the latest SEC filings and forms submitted by PIMCO CALIFORNIA MUNICIPAL INCOME FUND III (PZC). Access annual reports, quarterly statements, and other official disclosures.

View Insider Transactions for PIMCO CALIFORNIA MUNICIPAL INCOME FUND III (PZC).

Search Company Filings →
Form Filing Date Description Link
RW Aug. 8, 2025 RW View Document
4 Aug. 5, 2025 4 View Document
SCHEDULE 13D/A Aug. 5, 2025 - View Document
25-NSE Aug. 4, 2025 - View Document
NPORT-P May 30, 2025 - View Document
3 April 3, 2025 PRIMARY DOCUMENT View Document
N-CEN March 17, 2025 - View Document
N-CSR March 6, 2025 N-CSR View Document
NPORT-P March 3, 2025 - View Document
3 Jan. 31, 2025 - View Document
3 Jan. 31, 2025 PRIMARY DOCUMENT View Document
3 Jan. 8, 2025 PRIMARY DOCUMENT View Document
NPORT-P Nov. 27, 2024 - View Document
N-CSRS Sept. 4, 2024 N-CSRS View Document
N-PX Aug. 30, 2024 - View Document
NPORT-P Aug. 29, 2024 - View Document
3 Aug. 21, 2024 - View Document
3 Aug. 21, 2024 - View Document
3 Aug. 21, 2024 - View Document
N-23C-2 Aug. 16, 2024 N-23C-2 View Document
SC 13G July 1, 2024 SC 13G View Document
4 July 1, 2024 4 View Document
3 June 17, 2024 3 View Document
SC 13D/A June 14, 2024 SC 13D/A View Document
NPORT-P May 29, 2024 - View Document
N-23C-2 May 16, 2024 N-23C-2 View Document
SC 13D April 24, 2024 SC 13D View Document
3 April 24, 2024 FORM 3 View Document
4 April 18, 2024 PRIMARY DOCUMENT View Document
SC TO-I/A April 17, 2024 SC TO-I/A View Document
SC 13G/A April 17, 2024 - View Document
N-CEN March 14, 2024 - View Document
SC TO-I March 12, 2024 SC TO-I View Document
N-CSR March 5, 2024 N-CSR View Document
NPORT-P Feb. 27, 2024 - View Document
3 Feb. 5, 2024 - View Document
3 Feb. 5, 2024 - View Document
3 Feb. 5, 2024 - View Document
3 Feb. 5, 2024 - View Document
SC 13G/A Jan. 31, 2024 - View Document
3 Jan. 17, 2024 - View Document
3 Jan. 17, 2024 - View Document
3 Jan. 17, 2024 - View Document
3 Jan. 17, 2024 - View Document
3 Jan. 17, 2024 - View Document
3 Jan. 17, 2024 - View Document
3 Jan. 17, 2024 - View Document
3 Jan. 17, 2024 - View Document
3 Jan. 17, 2024 - View Document
3 Jan. 4, 2024 - View Document
NPORT-P Nov. 28, 2023 - View Document
SC 13G/A Oct. 6, 2023 13G PZC View Document
8-K Sept. 27, 2023 8-K View Document
SC 13D/A Sept. 22, 2023 SC 13D/A View Document
SC TO-I/A Sept. 20, 2023 SC TO-I/A View Document
N-CSRS Sept. 1, 2023 N-CSRS View Document
N-PX Aug. 29, 2023 PIMCO CALIFORNIA MUNICIPAL INCOME FUND III View Document
NPORT-P Aug. 28, 2023 - View Document
3 Aug. 25, 2023 FORM 3 SUBMISSION View Document
SC TO-C Aug. 15, 2023 SC TO-C View Document
SC TO-I Aug. 15, 2023 SC TO-I View Document
8-K June 16, 2023 8-K View Document
NPORT-P May 26, 2023 - View Document
3 May 3, 2023 FORM 3 SUBMISSION View Document
8-K April 12, 2023 8-K View Document
3 March 24, 2023 FORM 3 SUBMISSION View Document
3 March 24, 2023 FORM 3 SUBMISSION View Document
3 March 24, 2023 FORM 3 SUBMISSION View Document
N-CEN March 15, 2023 - View Document
N-CSR March 9, 2023 N-CSR View Document
NPORT-P March 1, 2023 - View Document
SC 13G/A Feb. 6, 2023 AMENDED SCHEDULE 13G View Document
3 Feb. 3, 2023 FORM 3 SUBMISSION View Document
SC 13G/A Feb. 3, 2023 SC 13G/A View Document
3 Feb. 3, 2023 FORM 3 SUBMISSION View Document
3 Feb. 3, 2023 FORM 3 SUBMISSION View Document
3 Feb. 3, 2023 FORM 3 SUBMISSION View Document
8-K Dec. 22, 2022 8-K View Document
8-K Dec. 2, 2022 8-K View Document
NPORT-P Nov. 28, 2022 - View Document
N-23C-2 Oct. 17, 2022 N-23C-2 View Document
N-2 Oct. 3, 2022 N-2 View Document
N-CSRS Sept. 2, 2022 N-CSRS View Document
3 Sept. 1, 2022 FORM 3 SUBMISSION View Document
NPORT-P Aug. 29, 2022 - View Document
N-PX Aug. 29, 2022 PIMCO CALIFORNIA MUNICIPAL INCOME FUND III View Document
3 Aug. 25, 2022 FORM 3 SUBMISSION View Document
3 July 1, 2022 FORM 3 SUBMISSION View Document
3 June 16, 2022 FORM 3 SUBMISSION View Document
NPORT-P May 27, 2022 - View Document
N-CEN March 14, 2022 - View Document
N-CSR March 7, 2022 N-CSR View Document
NPORT-P Feb. 28, 2022 - View Document
3 Feb. 10, 2022 FORM 3 SUBMISSION View Document
3 Feb. 7, 2022 FORM 3 SUBMISSION View Document
SC 13G Jan. 18, 2022 SCHEDULE 13G View Document
NPORT-P/A Nov. 30, 2021 - View Document
NPORT-P Nov. 24, 2021 - View Document
3 Sept. 30, 2021 FORM 3 SUBMISSION View Document
N-CSRS Sept. 2, 2021 N-CSRS View Document
N-PX Aug. 30, 2021 PIMCO CALIFORNIA MUNICIPAL INCOME FUND III View Document
NPORT-P Aug. 27, 2021 - View Document
8-K July 23, 2021 8-K View Document
SC 13D/A July 16, 2021 SC 13D/A View Document
3 June 30, 2021 FORM 3 SUBMISSION View Document
3 June 3, 2021 FORM 3 SUBMISSION View Document
NPORT-P May 28, 2021 - View Document
3 March 26, 2021 FORM 3 SUBMISSION View Document
N-CEN March 12, 2021 - View Document
N-CSR March 4, 2021 N-CSR View Document
NPORT-P March 1, 2021 - View Document
SC 13G/A Feb. 1, 2021 NONE View Document
3 Jan. 29, 2021 FORM 3 SUBMISSION View Document
3 Jan. 29, 2021 FORM 3 SUBMISSION View Document
NPORT-P Nov. 24, 2020 - View Document
3 Sept. 24, 2020 FORM 3 SUBMISSION View Document
N-CSRS Aug. 28, 2020 N-CSRS View Document
N-PX Aug. 27, 2020 PIMCO CALIFORNIA MUNICIPAL INCOME FUND III View Document
NPORT-P Aug. 27, 2020 - View Document
3 June 22, 2020 FORM 3 SUBMISSION View Document
NPORT-P May 29, 2020 - View Document
3 March 27, 2020 FORM 3 SUBMISSION View Document
3 March 27, 2020 FORM 3 SUBMISSION View Document
3 March 27, 2020 FORM 3 SUBMISSION View Document
3 March 27, 2020 FORM 3 SUBMISSION View Document
3 March 27, 2020 FORM 3 SUBMISSION View Document
N-CEN March 12, 2020 - View Document
N-CSR Feb. 28, 2020 N-CSR View Document
NPORT-P Feb. 25, 2020 - View Document
4 Jan. 30, 2020 FORM 4 SUBMISSION View Document
3 Jan. 9, 2020 FORM 3 SUBMISSION View Document
3 Jan. 9, 2020 FORM 3 SUBMISSION View Document
3 Jan. 9, 2020 FORM 3 SUBMISSION View Document
3 Jan. 9, 2020 FORM 3 SUBMISSION View Document
8-K Jan. 3, 2020 FORM 8-K View Document
DFAN14A Dec. 11, 2019 - View Document
NPORT-P Nov. 26, 2019 - View Document
DFAN14A Nov. 22, 2019 - View Document
DEFC14A Nov. 4, 2019 NOVEMBER 4, 2019 View Document
PRRN14A Oct. 30, 2019 DATED: OCTOBER 30, 2019 View Document
PREC14A Oct. 15, 2019 OCTOBER 15, 2019 View Document
N-PX Aug. 29, 2019 PIMCO CALIFORNIA MUNICIPAL INCOME FUND III View Document
N-CSRS Aug. 28, 2019 N-CSRS View Document
3 June 6, 2019 FORM 3 SUBMISSION View Document
3 June 6, 2019 FORM 3 SUBMISSION View Document
3 June 6, 2019 FORM 3 SUBMISSION View Document
NPORT-EX May 30, 2019 PIMCO CALIFORNIA MUNICIPAL INCOME FUND III View Document
N-CEN March 15, 2019 - View Document
N-CSR Feb. 28, 2019 N-CSR View Document
3 Jan. 14, 2019 FORM 3 SUBMISSION View Document
8-K Jan. 3, 2019 8-K View Document
3 Jan. 2, 2019 FORM 3 SUBMISSION View Document
3 Jan. 2, 2019 FORM 3 SUBMISSION View Document
3 Jan. 2, 2019 FORM 3 SUBMISSION View Document
DFAN14A Dec. 13, 2018 DECEMBER 13, 2018 View Document
SC 13D/A Dec. 10, 2018 SC 13D/A View Document
DFAN14A Dec. 3, 2018 DECEMBER 3, 2018 View Document
N-Q Nov. 27, 2018 PIMCO CALIFORNIA MUNICIPAL INCOME FUND III View Document
DEFC14A Nov. 5, 2018 NOVEMBER 5, 2018 View Document
PRRN14A Nov. 2, 2018 NOVEMBER 2, 2018 View Document
PREC14A Oct. 23, 2018 OCTOBER 22, 2018 View Document
4 Sept. 20, 2018 FORM 4 SUBMISSION View Document
SC 13D/A Sept. 20, 2018 SC 13D/A View Document
SC TO-I/A Sept. 13, 2018 SC TO-I/A View Document
SC 13D Sept. 12, 2018 SC 13D View Document
3 Sept. 12, 2018 FORM 3 SUBMISSION View Document
N-PX Aug. 29, 2018 PIMCO CALIFORNIA MUNICIPAL INCOME FUND III View Document
N-CSRS Aug. 28, 2018 N-CSRS View Document
SC TO-I July 20, 2018 SC TO-I View Document
N-Q May 30, 2018 PIMCO CALIFORNIA MUNICIPAL INCOME FUND III View Document
N-CSR March 1, 2018 PIMCO CALIFORNIA MUNICIPAL INCOME FUND III View Document
NSAR-B March 1, 2018 ANSWER FILE View Document
3 Jan. 31, 2018 FORM 3 SUBMISSION View Document
3 Jan. 4, 2018 FORM 3 SUBMISSION View Document
N-Q Nov. 28, 2017 PIMCO CALIFORNIA MUNICIPAL INCOME FUND III View Document
N-PX Aug. 29, 2017 PIMCO CALIFORNIA MUNICIPAL INCOME FUND III View Document
NSAR-A Aug. 28, 2017 ANSWER FILE View Document
N-CSRS Aug. 28, 2017 PIMCO CALIFORNIA MUNICIPAL INCOME FUND III View Document
N-Q May 30, 2017 PIMCO CALIFORNIA MUNICIPAL INCOME FUND III View Document
3 March 29, 2017 FORM 3 SUBMISSION View Document
3 March 29, 2017 FORM 3 SUBMISSION View Document
3 March 29, 2017 FORM 3 SUBMISSION View Document
3 March 29, 2017 FORM 3 SUBMISSION View Document
N-CSR Feb. 28, 2017 PIMCO CALIFORNIA MUNICIPAL INCOME FUND III View Document
NSAR-B Feb. 27, 2017 ANSWER FILE View Document
3 Jan. 23, 2017 FORM 3 SUBMISSION View Document
3 Jan. 11, 2017 FORM 3 SUBMISSION View Document
3 Jan. 10, 2017 FORM 3 SUBMISSION View Document
N-Q Nov. 28, 2016 PIMCO CALIFORNIA MUNICIPAL INCOME FUND III View Document
3 Nov. 2, 2016 FORM 3 SUBMISSION View Document
3 Oct. 4, 2016 FORM 3 SUBMISSION View Document
N-PX Aug. 30, 2016 PIMCO CALIFORNIA MUNICIPAL INCOME FUND III View Document
NSAR-A Aug. 26, 2016 ANSWER FILE View Document
N-CSRS Aug. 26, 2016 PIMCO CALIFORNIA MUNICIPAL INCOME FUND III View Document
N-Q May 27, 2016 PIMCO CALIFORNIA MUNICIPAL INCOME FUND III View Document
N-CSR Feb. 29, 2016 PIMCO CALIFORNIA MUNICIPAL INCOME FUND III View Document
NSAR-BT Feb. 29, 2016 ANSWER FILE View Document
SC 13G/A Feb. 5, 2016 AMENDED SCHEDULE 13G View Document
3 Jan. 22, 2016 FORM 3 SUBMISSION View Document
3 Jan. 22, 2016 FORM 3 SUBMISSION View Document
3 Jan. 13, 2016 FORM 3 SUBMISSION View Document
NSAR-B Nov. 25, 2015 ANSWER FILE View Document
N-CSR Nov. 25, 2015 PIMCO CALIFORNIA MUNICIPAL INCOME FUND III View Document
N-Q Aug. 28, 2015 PIMCO CALIFORNIA MUNICIPAL INCOME FUND III View Document
3 Aug. 27, 2015 FORM 3 SUBMISSION View Document
N-PX Aug. 27, 2015 PIMCO CALIFORNIA MUNICIPAL INCOME FUND III View Document
NSAR-A/A June 23, 2015 3/15 PIMCO ANSWER FILE View Document
3 June 12, 2015 NAGLER F3 PZC View Document
3 June 12, 2015 AVDEYCHIK F3 PZC View Document
NSAR-A May 29, 2015 3/15 PIMCO ANSWER FILE View Document
N-CSRS May 29, 2015 PIMCO CALIFORNIA MUNICIPAL INCOME FUND III View Document
N-Q Feb. 27, 2015 PIMCO CALIFORNIA MUNICIPAL INCOME FUND III View Document
SC 13G/A Jan. 21, 2015 AMENDED SCHEDULE 13G View Document
3 Jan. 8, 2015 OTTERBEIN F3 PZC View Document
3 Jan. 8, 2015 MARIAPPA F3 PZC View Document
3 Dec. 2, 2014 FORM 3 SUBMISSION View Document
SC 13G/A Dec. 2, 2014 SC 13G/A View Document
NSAR-B Nov. 26, 2014 ANSWER FILE View Document
N-CSR Nov. 25, 2014 PIMCO CALIFORNIA MUNICIPAL INCOME FUND III View Document
3 Oct. 6, 2014 BALLS PZC View Document
3 Sept. 8, 2014 GALIPEAU PZC View Document
3 Sept. 8, 2014 JOHNSON PZC View Document
3 Sept. 8, 2014 LESHAW PZC View Document
3 Sept. 8, 2014 RATNER PZC View Document
3 Sept. 8, 2014 DAWSON PZC View Document
3 Sept. 8, 2014 STRELOW PZC View Document
3 Sept. 8, 2014 BROWN PZC View Document
3 Sept. 8, 2014 WALKER PZC View Document
3 Sept. 8, 2014 ANCTIL PZC View Document
N-PX Aug. 27, 2014 PIMCO CALIFORNIA MUNICIPAL INCOME FUND III View Document
N-Q Aug. 13, 2014 PIMCO CALIFORNIA MUNICIPAL INCOME FUND III View Document
3 June 26, 2014 FORM 3 SUBMISSION View Document
N-CSRS May 30, 2014 PIMCO CALIFORNIA MUNICIPAL INCOME FUND III View Document
NSAR-A May 27, 2014 ANSWER FILE View Document
4 May 14, 2014 GROSS F4 PZC View Document
3 May 2, 2014 FORM 3 SUBMISSION View Document
3 March 28, 2014 WORAH F3 PZC View Document
3 March 28, 2014 BENZ F3 PZC View Document
3 March 13, 2014 MOGELOF F3 PZC View Document
N-Q Feb. 21, 2014 PIMCO CALIFORNIA MUNICIPAL INCOME FUND III View Document
3 Feb. 20, 2014 FORM 3 SUBMISSION View Document
3 Jan. 30, 2014 JACOBS F3 PZC View Document
SC 13G/A Jan. 30, 2014 AMENDED SCHEDULE 13G View Document
4 Dec. 18, 2013 HODGE F4 View Document
N-CSR Nov. 29, 2013 PIMCO CALIFORNIA MUNICIPAL INCOME FUND III View Document
NSAR-B Nov. 22, 2013 CA MUNI III ANSWER FILE View Document
N-PX Aug. 27, 2013 PIMCO CALIFORNIA MUNICIPAL INCOME FUND III View Document
N-Q Aug. 20, 2013 PIMCO CALIFORNIA MUNICIPAL INCOME FUND III View Document
3 July 12, 2013 FORM 3 SUBMISSION View Document
3 July 1, 2013 FORM 3 SUBMISSION View Document
N-CSRS May 29, 2013 PIMCO CALIFORNIA MUNICIPAL INCOME FUND III View Document
NSAR-A May 24, 2013 ANSWER FILE View Document
N-Q Feb. 20, 2013 PIMCO CALIFORNIA MUNICIPAL INCOME FUND III View Document
SC 13G/A Feb. 8, 2013 AMENDED SCHEDULE 13G View Document
SC 13G/A Jan. 18, 2013 AMENDED SCHEDULE 13G View Document
3 Jan. 18, 2013 SEIDNER F3 PZC View Document
3 Jan. 18, 2013 SHORT F3 PZC View Document
N-CSR Nov. 28, 2012 PIMCO CALIFORNIA MUNICIPAL FUND III View Document
NSAR-B Nov. 27, 2012 ANSWER FILE View Document
3 Nov. 20, 2012 FORM 3 SUBMISSION View Document
N-PX Aug. 27, 2012 PIMCO CALIFORNIA MUNICIPAL INCOME FUND III (PZC) View Document
N-Q Aug. 20, 2012 PIMCO CALIFORNIA MUNICIPAL INCOME FUND III View Document
N-CSRS May 30, 2012 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
NSAR-A May 24, 2012 ANSWER FILE View Document
3 Feb. 29, 2012 FORM 3 SUBMISSION View Document
3 Feb. 29, 2012 FORM 3 SUBMISSION View Document
3 Feb. 29, 2012 FORM 3 SUBMISSION View Document
N-Q Feb. 24, 2012 PIMCO CALIFORNIA MUNICIPAL INCOME FUND III View Document
3 Feb. 10, 2012 DAWSON F3 View Document
3 Feb. 9, 2012 RODOSKY F3 View Document
SC 13G/A Feb. 3, 2012 AMENDED SCHEDULE 13G View Document
N-CSR Nov. 30, 2011 PIMCO CALIFORNIA MUNICIPAL INCOME FUND III View Document
NSAR-B Nov. 23, 2011 ANSWER FILE View Document
3 Nov. 14, 2011 FORM 3 SUBMISSION View Document
N-PX Aug. 29, 2011 FORM N-PX View Document
N-Q Aug. 23, 2011 FORM N-Q View Document
3 July 29, 2011 DEANE F3 View Document
N-CSRS June 3, 2011 FORM N-CSRS View Document
NSAR-A/A May 25, 2011 ANSWER View Document
NSAR-A May 24, 2011 ANSWER View Document
3 March 10, 2011 FORM 3 SUBMISSION View Document
3 March 10, 2011 FORM 3 SUBMISSION View Document
3 March 10, 2011 FORM 3 SUBMISSION View Document
3 March 10, 2011 FORM 3 SUBMISSION View Document
3 March 10, 2011 FORM 3 SUBMISSION View Document
3 March 10, 2011 FORM 3 SUBMISSION View Document
N-Q Feb. 23, 2011 FORM N-Q View Document
SC 13G/A Feb. 14, 2011 AMENDED SCHEDULE 13G View Document
3 Jan. 20, 2011 FORM 3 SUBMISSION View Document
SC 13G/A Jan. 14, 2011 SC 13G/A View Document
3 Jan. 14, 2011 F3 ARNOLD PZC View Document
3 Jan. 4, 2011 CUPPS F3 PZC View Document
3 Jan. 4, 2011 MILLER F3 PZC View Document
3 Dec. 16, 2010 FORM 3 SUBMISSION View Document
4 Dec. 14, 2010 F4 GROSS 12/13 PZC View Document
4 Dec. 13, 2010 GROSS F4 12/9/10 PZC View Document
N-CSR Dec. 2, 2010 FORM N-CSR View Document
NSAR-B Nov. 23, 2010 ANSWER FILE View Document
N-PX Aug. 31, 2010 N-PX View Document
N-Q Aug. 17, 2010 FORM N-Q View Document
3 June 30, 2010 FORM 3 SUBMISSION View Document
SC 13G/A June 10, 2010 AMENDED SCHEDULE 13G View Document
N-CSRS June 3, 2010 N-CSRS View Document
NSAR-A May 26, 2010 ANSWER FILE View Document
N-Q Feb. 23, 2010 FORM N-Q View Document
SC 13G/A Feb. 8, 2010 SC 13G/A View Document
SC 13G Jan. 26, 2010 SCHEDULE 13G View Document
3 Jan. 25, 2010 HODGE F3 (PZC) 1-19-10 View Document
3 Jan. 4, 2010 FORM 3 - PZC View Document
3 Jan. 4, 2010 FORM 3 - PZC View Document
3 Dec. 17, 2009 FORM 3 SUBMISSION View Document
N-CSR Dec. 3, 2009 FORM N-CSR View Document
NSAR-B Nov. 30, 2009 ANSWER FILE View Document
N-PX Aug. 31, 2009 FORM N-PX View Document
N-Q Aug. 25, 2009 FORM N-Q View Document
N-CSRS June 4, 2009 N-CSRS View Document
NSAR-A May 28, 2009 ANSWER FILE View Document
N-Q Feb. 26, 2009 FORM N-Q View Document
3 Feb. 23, 2009 - View Document
3 Feb. 10, 2009 MAIN DOCUMENT DESCRIPTION View Document
SC 13G Feb. 10, 2009 SC 13G View Document
3/A Jan. 23, 2009 TAYLOR F3/A 06/10/2008 PZC View Document
3/A Jan. 21, 2009 MANEY F3/A 12/12/06 PZC View Document
3/A Jan. 21, 2009 KOEPFGEN F3/A 08/03/2005 PZC View Document
3/A Jan. 20, 2009 CHAPMAN F3/A 12/12/2006 PZC View Document
3/A Jan. 20, 2009 GUIA F3/A 3/3/2005 PZC View Document
3/A Jan. 20, 2009 KERTESS F3/A 10/01/2003 PZC View Document
3/A Jan. 20, 2009 MOORE F3/A 08/10/2005 PZC View Document
3/A Jan. 20, 2009 WHITTINGTON F3/A 8/3/2005 PZC View Document
3/A Jan. 20, 2009 PISANO F3/A 10/01/2008 PZC View Document
3/A Jan. 20, 2009 KIRK F3/A 12/12/06 PZC View Document
3/A Jan. 20, 2009 OGDEN F3/A 09/12/2006 PZC View Document
3/A Jan. 20, 2009 HEALEY F3/A 12/12/06 PZC View Document
3 Jan. 9, 2009 MEWBOURNE F3 01/01/2009 PZC View Document
3 Dec. 31, 2008 HARRIS F3 10/31/2002 PZC View Document
3 Dec. 31, 2008 CLAUSSEN F3 01/30/2007 PZC View Document
3 Dec. 31, 2008 COCHRAN, F3, 12/31/2008, PZC View Document
3 Dec. 31, 2008 WHISTEN, F3, 12/31/2008, PZC View Document
3/A Dec. 31, 2008 FLATTUM F3/A 11/01/2006 PZC View Document
3 Dec. 31, 2008 WEIL F3 10/31/2002 PZC View Document
3 Dec. 31, 2008 LUDWIG F3 03/07/2008 PZC View Document
3/A Dec. 31, 2008 OTTERBEIN F3/A 01/01/2008 PZC View Document
5 Dec. 31, 2008 POWERS F5 09/30/08 PZC View Document
3/A Dec. 31, 2008 EL-ERIAN F3/A 01/17/2008 PZC View Document
4/A Dec. 31, 2008 GROSS F4/A 12/27/2007 PZC View Document
3 Dec. 31, 2008 POWERS F3 01/01/2008 PZC View Document
3 Dec. 31, 2008 POWERS F3 10/31/2002 PZC View Document
3 Dec. 19, 2008 CUMMINGS F3 PZC View Document
N-23C-2 Dec. 19, 2008 N-23C-2 View Document
N-CSR Dec. 9, 2008 ANNUAL REPORT View Document
NSAR-B Dec. 1, 2008 ANSWER FILE View Document
3 Oct. 1, 2008 PRIMARY DOCUMENT View Document
N-PX Aug. 29, 2008 FORM N-PX View Document
N-Q Aug. 25, 2008 FORM N-Q View Document
3 June 12, 2008 PRIMARY DOCUMENT View Document
N-CSRS June 9, 2008 FORM N-CSRS View Document
NSAR-A May 29, 2008 ANSWERFILE View Document
N-Q Feb. 29, 2008 FORM N-Q View Document
3 Jan. 24, 2008 PRIMARY DOCUMENT View Document
3 Jan. 10, 2008 PRIMARY DOCUMENT View Document
4 Dec. 27, 2007 PRIMARY DOCUMENT View Document
4 Dec. 27, 2007 PRIMARY DOCUMENT View Document
N-CSR Dec. 7, 2007 FORM N-CSR View Document
NSAR-B Nov. 28, 2007 CAL MUNI NSAR View Document
3 Sept. 12, 2007 PRIMARY DOCUMENT View Document
N-PX Aug. 31, 2007 N-PX View Document
N-Q Aug. 28, 2007 FORM N-Q View Document
N-CSR June 6, 2007 SEMI-ANNUAL REPORT View Document
N-CSR/A June 5, 2007 ANNUAL REPORT View Document
NSAR-A June 1, 2007 PIMCO CA MUNICIPAL INCOME FUND III SEMI-ANNUAL NSAR View Document
NSAR-B/A June 1, 2007 PIMCO CA MUNICIPAL INCOME FUND III AMENDED ANNUAL NSAR View Document
NT-NSAR May 30, 2007 NT-NSAR View Document
3 May 11, 2007 PRIMARY DOCUMENT View Document
3 May 10, 2007 PRIMARY DOCUMENT View Document
N-Q March 1, 2007 - View Document
3 Jan. 10, 2007 PRIMARY DOCUMENT View Document
3 Dec. 21, 2006 PRIMARY DOCUMENT View Document
3 Dec. 20, 2006 PRIMARY DOCUMENT View Document
N-CSR Dec. 12, 2006 - View Document
NSAR-B Nov. 28, 2006 PIMCO CALIFORNIA MUNICIPAL INCOME FUND III ANNUAL NSAR View Document
4 Nov. 27, 2006 PRIMARY DOCUMENT View Document
3 Nov. 27, 2006 PRIMARY DOCUMENT View Document
3 Sept. 13, 2006 PRIMARY DOCUMENT View Document
N-PX Aug. 28, 2006 - View Document
N-Q Aug. 17, 2006 - View Document
N-CSRS June 7, 2006 - View Document
NSAR-A May 25, 2006 CALIFORNIA MUNICIPAL INCOME III SEMI ANNUAL NSAR View Document
N-Q Feb. 15, 2006 FORM N-Q View Document
3 Jan. 3, 2006 PRIMARY DOCUMENT View Document
3 Jan. 3, 2006 PRIMARY DOCUMENT View Document
N-CSR Dec. 5, 2005 ANNUAL REPORT View Document
NSAR-B Nov. 28, 2005 9/30/05 ANNUAL NSAR View Document
40-17G Sept. 29, 2005 AUTO-GENERATED PAPER DOCUMENT View Document
N-PX Aug. 31, 2005 FORM N-PX View Document
N-Q Aug. 25, 2005 FORM N-Q View Document
3 Aug. 10, 2005 PRIMARY DOCUMENT View Document
3 Aug. 3, 2005 PRIMARY DOCUMENT View Document
3 Aug. 3, 2005 PRIMARY DOCUMENT View Document
3 Aug. 2, 2005 PRIMARY DOCUMENT View Document
N-CSR June 8, 2005 FORM N-CSR View Document
NSAR-A May 26, 2005 CALIFORNIA MUNICIPAL I SEMI ANNUAL View Document
4 April 28, 2005 PRIMARY DOCUMENT View Document
4 March 22, 2005 PRIMARY DOCUMENT View Document
3 March 10, 2005 PRIMARY DOCUMENT View Document
3 March 3, 2005 PRIMARY DOCUMENT View Document
3 March 3, 2005 PRIMARY DOCUMENT View Document
3 March 1, 2005 PRIMARY DOCUMENT View Document
N-Q Feb. 23, 2005 FORM N-Q View Document
4 Feb. 22, 2005 PRIMARY DOCUMENT View Document
4 Feb. 17, 2005 PRIMARY DOCUMENT View Document
N-CSR Dec. 7, 2004 ANNUAL REPORT View Document
NSAR-B Nov. 26, 2004 ANNUAL REPORT - CALIFORNIA MUNICIPAL INCOME FUND III View Document
N-PX Aug. 27, 2004 - View Document
40-17G Aug. 9, 2004 AUTO-GENERATED PAPER DOCUMENT View Document
4 July 19, 2004 PRIMARY DOCUMENT View Document
4 July 15, 2004 PRIMARY DOCUMENT View Document
N-CSR June 4, 2004 SEMI-ANNUAL REPORT View Document
NSAR-A May 27, 2004 CALIFORNIA MUNI 3 SEMI ANNUAL 3 31 2004 View Document
4 April 20, 2004 PRIMARY DOCUMENT View Document
4 April 19, 2004 PRIMARY DOCUMENT View Document
3 March 1, 2004 PRIMARY DOCUMENT View Document
N-CSR Dec. 3, 2003 ANNUAL REPORT View Document
5 Nov. 26, 2003 PRIMARY DOCUMENT View Document
NSAR-B Nov. 25, 2003 ANNUAL CALIFORNIA III View Document
3 Oct. 6, 2003 PRIMARY DOCUMENT View Document
N-30D June 3, 2003 ANNUAL REPORT View Document
NSAR-A May 23, 2003 SEMI-ANNUAL CAL MUNI 3 View Document
497 Dec. 19, 2002 PIMCO CA MUNI III PREFERRED SHARES View Document
N-2/A Dec. 17, 2002 PIMCO CALIF MUNI III PREF SH AMEND NO. 2 View Document
N-2/A Dec. 12, 2002 PIMCO CALI MUNI INCOME FUND III PREFERRED SHARES View Document
N-2 Nov. 4, 2002 PIMCO CALIFORNIA MUNI INC III PREFERRED FUNDS View Document
497 Oct. 30, 2002 PIMCO CALIFORNIA MUNI III View Document
N-2/A Oct. 28, 2002 PIMCO CALIFORNIA MUNI INCOME III AMENDMENT#2 View Document
CERTNYS Oct. 22, 2002 AUTO-GENERATED PAPER DOCUMENT View Document
8-A12B Sept. 25, 2002 PIMCO CALIFORNIA MUNICIPAL INCOME FUND III View Document
N-2/A Sept. 24, 2002 PIMCO CALIFORNIA MUNI INCOME III AMENDMENT#1 View Document
N-8A Aug. 23, 2002 FORM N-8A View Document
N-2 Aug. 23, 2002 PIMCO CALIFORNIA MUNICIPAL INCOME FUND III View Document