Loading...
1995/08/15 Rohnert Park Financing Authority BylawsHousing File Index Record Category Legislative/Advisory 'ARI�� Dept for Filing Housing Legislative or Advisory Legislative Councils, Boards QCommissions Administrative Documents (010) Legislative/Advisory Body RohnertPark Financing Authority Meeting Date 8/16/1995 Inactive Date Legislative/Advisory Doc Type Bylaws Notes RPH6A Bylaws ofthe RPHFA Articles mfIncorporation 1945925 Ind. statement of domestic nonprofit corporation, certificate of status (domestic corporation) 7 ROHNERT PARK HOUSING FINANCING AUTHORITY ARTICLE I The principal office of the Rohner Park Housing Financing Authority (the "Authority" or "Corporation") for the transaction of business ahoU be 6750 Curnrnerue Boulevard, RohnertPark' California 94828. The Board ofDirectors may, however, fix and change from time totime the principal office from one location to another by noting the change of address in the minutes of the meeting of the Board of Directors at which the address was fixed or changed. The fixing or changing of such address ahmU not be deemed an amendment to these Bylaws. ARTICLE 11 DIRECTORS SECTION 1. Powers. Subject tothe limitations ofthe Articles of Incorporation of the Corporation' the terms of these 8y|evvs, and the laws ofthe State of California, the powers of the Corporation shall be vested in and exercised by and its property controlled and its affairs conducted by the Board of Directors. SECTION 2' Number. The Corporation shall inbie||v have three (3) Directors, who shall be officers or employees of the City. The City Council of the City shall have the power to increase the number of Directors byresolution, so long as any additional [)irecotrs ohoU be residents of the City and so long as at no time shall e majority of the Board be persons whose primary residence is located at a mobilehome park owned and operated by the City. Directors are collectively to be known as the Board of Directors. The Corporation may confirm the number of Directors by a Bylaw or amendment thereof duly adopted by the Board of Directors. SECTION 3.Selection, Tenure mf Office and Vacancies. Atall times, the Directors of the Corporation shall include the three (3) persons then holding office (each, a "Qualifying Office") of City Manager, Assistant City Manager and Finance Director ofthe City of Rohnert Park, California (the "City") or such other office of the City as designated by the City Council of the City' each such person to hold office as Director for atarrn corresponding tothe term such person holds his orher Qualifying Office. The remaining Directors of the Cmp,aiion shall be by the City Council of the City. The City Council of the City may, with orwithout cause, remove any person appointed by the City Council of the City as a Director ofthe Corporation mtany time. Unless so removed, each Director of the Corporation appointed by the City Council of the City shall hold office for a term of one (1) year. Vacancies on the Board of Directors which are not automatically 2 � filled by a person holding aQualifying Office shall be filled byappointment made by the City Council of the City. SECTION 4. Compensation. Directors shall serve without compensation but each Director may bereimbursed his orher necessary and actual expenses, including travel incident to his orher services as Director, pursuant toresolution of the Board of Directors. Any Director may e|aot' however, to decline said reimbursement. SECTION 5.Regular Meetings. Regular meetings ofthe Board of Directors ohoU be held at the principal office ofthe Corporation at least once each year at such time as the Board may fix by resolution from time totime. Such meetings shall, in all respects, conform to provisions ofthe Ralph M. Brown Act, being sections 54950through 54961 of the Government Code of the State of California (the Brown Act). SECTION 6' Special Meetings. Special meetings of the Board of Oinootono shall be called, noticed and held in accordance with the provisions of Section 54856 of the Brown Act SECTION 7. Quorum. Aquorum shall consist ofemajority ofthe members of the Board of Directors unless a greater number is expressly required by statute, by the Articles of Incorporation of the Corporation' or by these Bv|evvo. Every act or decision done or made by a majority ofthe Directors present at a meeting duly held at which a quorum is present, shall be the act of the Board of Directors. SECTION 8' Order mVBusiness. The order of business at the regular meeting of the Board of Directors and, sofar au possible, at all other meetings of the Board of Directors, shall be essentially as foUovvo, except auotherwise determined by the Directors atsuch meeting: (e) Report on the number of Directors present in person in order to determine the existence of a quorum. (b) Reading ofthe notice ofthe meeting and proof of the delivery or mailing thereof, mrthe waiver orwaivers of notice ofthe meeting then filed, as the case may be. (o) Reading of unapproved minutes of previous meetings of the Board of Directors and the taking of action with respect to approval thereof. (d) Presentation and consideration of reports of officers and (e) Unfinished business. New business. (f) Adjournment. wa ° SECTION 9. Resignation of Directovm, Any Director ofthe Corporation may resign atany time by giving written notice tothe Choir. Such resignation ohoU take effect atthe time specified therein, and, unless otherwise specified therein, the acceptance of such resignation shall not be necessary tomake it effective. Upon receipt ofany resignation, a successor Director shall be appointed by the Chair, to become effective upon the resignation ofthe former Director and to serve for the remaining term ofthe former Director. SECTION 10. NmmliabWityYor Debts. The private property ufthe Directors shall be exempt from execution orother liability for any debts, liabilities orobligations of the Corporation and no Director shall be liable orresponsible for any debts, liabilities or obligations of the Corporation. SECTION 11'Indemnity by Corporation for Litigation Expenses of Officers, Directors and Employees. (a) For the purposes ofthis section, "agent" shall mean any person who iaorwas adinactor, officer oremployee ofthe Corporation. (b) For the puqooaoo of this section, "proceeding" shall mean any threatened' pending orcompleted action mrproceeding, whether civil, criminal, administrative orinvestigative. (o) For the purposes of this section, "expenses" shall mean, without limitation, attorney fees and any expenses incurred inthe defense ofthe proceeding. (d) In the event ofany proceeding brought against anagent of the Corooration, either alone or with others (other than an action by or in the name of the Corporation, an action brought under Section 5233 of the California Corporations Code, or an action brought bythe California Attorney General for breach of any duty relating to assets held in charitable trust) by reason of the fact that person was anagent ofthe Corporation, the Corporation shall indemnify that person against expenses, judgments, fines, settlements and other amounts actually and reasonably incurred inconnection with such proceeding, provided that person acted in good faith and in a manner that person reasonably believed to be in the best interest of the Corporation and, in the case of mcrinnina| proceeding, had no reasonable cause to believe the conduct ofthat person was unlawful. (m) In the event a proceeding against an agent ofthe Corporation, either alone or with others, is brought by or in the right of the Corporation, or brought under Section 5233 of the California Corporations Code' o, brought by the California Attorney General for breach ofany duty relating toassets held in charitable trust, by reason ofthe fact that person was an agent of the Corporation, the Corporation shall indemnify that person against expenses -3- 2 -4 actually and reasonably incurred if that parson anted in good faith, in e manner that person believed to be in the best interest ofthe Corporation and with such care, including reasonable inquiry, aaanordinarily prudent person in a like position would use under similar circumstances. (f) Expenses incurred indefending any proceeding may beadvanced by the Corporation prior tothe final disposition of such proceeding upon receipt of an undertaking that the agent is not entitled to be indemnified. The agent's obligation toreimburse may be unsecured and no interest shall be charged thereon. ARTICLE III OFFICERS SECTION 1' Officers. The officers of the Corporation shall be o Chair and Vice Choir, aTreasurer and a Secretary. The Corporation may also have, at the discretion of the Board of Directors, one or more Assistant Secretaries and one ormore Assistant Treasurers. SECTION 2' Designation mYOfficers. The Chair shall be the Director whose Qualifying Office is City Manager ofthe City, except as such City Council may appoint another Director to nerve as Chair. The Treasurer shall be the Director whose Qualifying Office is Finance Director of the City, except aothe City Council may appoint another person to serve as Treasurer. The Secretary shall be the Director whose Qualifying Office is Assistant City Manager ofthe City, except aothe City Council may appoint another person to serve as Secretary. SECTION 3' Subordinate Officers. The Board of Directors may elect or authorize the appointment of such other officers than those hereinabove mentioned as the business of the Corporation may require, each of whom shall hold office for such pariod, have such authority and perform such duties ao are provided in these Bv|axvo, oraathe Board of Directors from time tmtime may authorize or determine. SECTION 4.Removal m0Officers. The City Council ofthe City ofRohnartPark may, with orwithout cause, remove any Director at any time. Should avacancy occur in any office as aresult ofdeath, resignation, removal, disqualification orany other cause, the Board of Directors may delegate the powers and duties of such office to any officers or to any Directors until such time am m successor for said office has been appointed. SECTION 5. Chain' The Chair shall preside at all meetings of the Board of Directors and exercise and perform such other powers and duties anmay from time totime be assigned to him or her by the Board of Directors or b� prescribed by the Bylaws. The Chair shall be anexoffioiomember of all standing committees, mheU execute all contracts on behalf of the Corporation and shall have such other powers and duties as may be prescribed by the Board of Directors or by these @v|avvm. The Chair shall be responsible for -4- the day-to-day administration of the Corporation, and shall be the chief administrative officer ofthe Corporation. The Chair and shall have general supervision and direction of the business and operations ofthe Corporation, subject tothe control and direction of the Board of Directors, and shall have general powers and duties ofmanagement. SECTION 6' Secretary. The Secretary shall keep orcause to be kept a book of minutes atthe principal office oratsuch other place asthe Board ofDirectors may order, of all meetings of the Directors, with the time and place of holding, whether regular or special, and if special, how authorized, the notice thereof given, the narnmm of those present atDirectors' meetings and the proceedings thereof. The Secretary shall give or cause to be given notice ofall meetings ofthe Board of Directors ofthe Corporation' shall keep the corporate records in safe custody and shall have such other powers and perform such other duties as may be prescribed by the Board of Directors or these Bylaws. SECTION 7. Treasurer. The Treasurer shall keep and maintain orcause to be kept and maintained adequate and correct amounts ofthe Corporation's assets, liabilities, reoeiptm, disbursements, gains and losses. The books ofaccount shall atall times beopen toinspection byany Director. The Treasurer shall deposit all moneys and other valuables in the name and tmthe credit ofthe Corporation in such depositories as may be designated by the Directors. Heorshe shall disburse the funds of the Corporation as shall be ordered by the Board of Directors, shall render tothe Choir and the Directors whenever they mhmU request it, an account of all of his orher transactions aoTreasurer and ofthe financial condition of the Corporation, shall take proper vouchers for all disbursements ofthe funds of the Corporation, and oheU have such other powers and perform such other duties as may be prescribed by the Board of Directors orbythese By|evvm. The Treasurer shall perform duties and obligations set forth in 6505 and 6505.5 of the California Government Code. SECTION 8. Assistant Secretaries and Assistant Treamurers, The Assistant Secretaries and the Assistant Treasurers in the order oftheir seniority as specified by the Directors mhaU'.intha absence ordisability ofthe Secretary orthe Treasurer, respectively, perform the duties and exercise the powers of the Secretary orTreasurer and shall perform such duties as the Board ofDirectors shall prescribe. SECTION 9' Legal Counsel. The City Attorney ofthe City of Rohnert park shall act axmffcxoaogeneral legal counsel tothe Corporation. The Board mfDirectors may engage special legal counsel for specific purposes from time to time as the Board may deem advisable. ARTICLE IV OBJECTS AND PURPOSES SECTION 1' Nature of Objects and Purposes. The buainusc of the Corporation imtobeoperated and conducted inthe promotion ofits objects and purposes amset forth in Article 11 of its Articles of Incorporation. -5- � SECTION 2. Dissolution. The Corporation may be dissolved by vote of the Directors, orbwthe action of the Board of Directors in accordance with the provisions of California law. Upon the dissolution of the Corporation, and after payment orprovision for payment, of all debts and liabilities, the assets ofthe Corporation ohoU be distributed to the City and the Community Development Commission ofthe City of RohnemiPark (the "Commission") in a manner agreed upon by the City and the Commission. If for any reason the City or the CVmnrnimmimn is unable or unwilling to accept the assets of the Corporation, said enoe1n will badistributed tothe Federal Government; toastate orlocal government for public purposes; or to e nonprofit fund, foundation, or corporation which is organized and operated for charitable purposes and which has established its tax-exempt status under section 501(o)<3} or 501 u}(4) of the Internal Revenue Code of 1988. SECTUON4. Merger. The Corporation may merge with other corporations organized solely for nonprofit purposes, qualified and exempt from Federal taxation pursuant to section 501(o)(3) or 501(o)(4) of the Internal Revenue Code of 1986 and from State taxation, upon compliance with the provisions of California |avv relating to merger and consolidation. ARTICLE V GENERAL PROVISIONS SECTION 1' Payment of Money, Signatures. All checks, drafts orother orders for payment ofmoney, notes orother evidences ofindebtedness issued inthe name mfor payable tothe Corporation and any and all securities owned byorheld by the Corporation requiring signature for transfer shall be signed or endorsed by such person or persons and in such manner as from time to time shall be determined by the Board of Directors. SECTION 2' Execution of Contracts. The Board of Directors, except as in the Bylaws otherwise provided, may authorize any officer orofficers, agent oragents, to enter into any contract orexecute any contract orexecute any instrument inthe name of and on behalf ofthe Corporation and such authority may bmgeneral orconfined to specific instances and unless so authorized by the Board of Directors, no officer, agent oremployee mheU have any power or authority to bind the Corporation by any contract or engagement ortopledge its credit ortorender itliable for any purpose mrinany amount SECTION 3. Fiscal Year. The fiscal year ofthe Corporation mhoU commence on the 1atday ofJuly ofeach year and shall end onthe 30thday ofJune ofthe next succeeding year. SECTION 4. Annual Audit. The affairs and financial condition of the Corporation shall be audited annually atthe end ofeach fiscal year (am provided in Section 3 above) oornnnancinQ with fiscal year 1995-1998by an independent certified public accountant selected by the Board of Directors and a written report ofsuch audit and appropriate financial statements shall be submitted to the Board of Directors prior to the next regular meeting of the Board of Directors of the Corporation following the nnrnp|mtinn .� ^ of such audit. Additional audits may be authorized as considered necessary or desirable by the Board of Directors. ARTICLE V EXEMPT ACTIVITIES Notwithstanding any other provisions of these Bylaws, no Director, officer, employee orrepresentative ofthe Corporation shall take any action orcarry onany activity byoron behalf ofthe Corporation not permitted to be taken or carried on by on organization exempt under section 501(o)(3) or 501(o)(4) of the Internal Revenue Code of 1986, as amended, and the Regulations promulgated thereunder asthey now exist orao they may hereafter boamended. ARTICLE VI AMENDMENT TO BYLAWS Theme Bylaws may be amended by majority vote of the Board of Directors. No amendment shall be effective until the aomnm shall have been approved by resolution of the City Council of the City. -7- ADOPTED by the Board of Directors of the Rohnert Park Housing Financing Authority on August 15, 1995. By � Secretary •% M SECRETARY'S CERTIFICATE I, the undersigned, do hereby certify: 1. That I am the duty elected and acting Secretary of the Rohnert Park Housing Financing Authority, a California nonprofit public benefit corporation; and 2. That the foregoing Bylaws constitute a full, true and correct copy of the Bylaws of said Corporation in full force and effect as of the date hereof. IN WITNESS WHEREOF, I have hereunto subscribed by name this 1 5th day of August, 1995. By 265��41C ie,4-�-� Secretary Ml Ir �0h������ _ ]��������74��� ENDORSEE: FILED i�6a liki of the swelari bi s»k WVM8�e�C0��a ARTICLES [)�|�CC��PC;RAT|CJKJ ��� � 8 0��� ~~= " » vn�� R0HNERTPARK HOUSING RNANC1NG��UTH���TY BILL XINES.Secftry ol Slate The name of this corporation is Rohnert Park Housing Financing Authority. A. This corporation ia anonprofit public benefit corporation and is not organized for the private gain of any person. It is organized under the Nonprofit Public Benefit Corporation Law of the State of California (the "State") for public and charitable purposes. B. The purposes for which this corporation is formed are: The specific purposes of this corporation are to: a. To assist the City of Rohne/t Park, a municipal corporation . organized under the |avvo of the State (the "City") and the Community Development Commission ofthe City of RohnnrtPark' aduly constituted community development oornrniamion under the |avvo of the State (the "Commission"), by financing, refinancing, acquiring' planning, undertaking, constructing, irnproving, developing, maintaining, and operating land on which rnobi|ahonnos or rnobi|ehorne park are, or may be, located in the City ofRohnortPark and all buildings, improvements and equipment related thereto. Financing or refinancing includes the purchase bythe Auth^hty of Obligations of the City and the Commission and/or the lending of funds by the Authority to the City and/or the Commission, all for the benefit of the City and the Commission. b. To acquire bylease, purchase orotherwise, real or personal property orany interest therein; to construct, nmnonatruo1' modify, add to, improve or otherwise acquire or equip buildings, structures or improvements and (by sale, lease, sublease, |aaoeback, gift orotherwise) make any part or all of any such real or personal property necessary for the acquisition, operation and maintenance of rnobi|ehonno parks available to orfor the benefit or the City and the Commission. C. To promote the economic development, redevelopment and availability pfaffordable housing inthe City and the RohnemLPark Redevelopment Area, by the acquisition of the real and personal property as herainobovadwsnribed. d. To borrow the necessary funds to pay the costs of financing, refinancing, eoAuiring, oonntruoting, replacing, establishing, irnproving, maintaining, equipping and operating such properties and facilities for the herein described purposes' the indebtedness for which borrowed money may, 1 tµ' but need not, be evidenced by securities of this corporation of any kind or character issued at any one or more times, which may be either unsecured or secured by any mortgage, trust deed, pledge, encumbrance or other lien upon any part or all of the properties and assets at any time then or thereafter owned or acquired by this corporation. e. To receive limited or conditional gifts or grants in trust, inter yjvos, or by way of testamentary devises, bequests or grants in trust, or otherwise, funds of all kinds including property, both real, personal and mixed, whether principal or income, tangible or intangible, present or future, vested or contingent, in order to carry on the purposes of this corporation. f. To exercise any and all powers authorized pursuant to that certain joint exercise of powers agreement dated August 8, 1995, by and between the City and the Commission. 2. The general purposes and powers are to have and exercise all rights and powers now or hereafter conferred on nonprofit corporations under the laws of the State ; provided. however, that this corporation shall not, except to an insubstantial degree, engage in any activities or exercise any powers that are not in furtherance of the specific and primary purposes of this corporation; provided. further, that this corporation shall not have the power to, and shall not, do any act or conduct any activity, plan, scheme, design or course of conduct which in any way conflicts with sections 501(c)(3) or 501(c)(4) of the Internal Revenue Code of 1986, as amended, and regulations promulgated pursuant to such sections as they now exist or as they may hereafter be amended. The name and address in the State of this corporation's initial agent for service of process is: Joseph Netter, City Manager City of Rohnert Park 6750 Commerce Boulevard Rohnert Park, California 94928 A. This corporation is organized and operated by a group of public spirited citizens exclusively for charitable purposes within the meaning of section 501(c)(3) of the Internal Revenue Code of 1986, as amended. B. Notwithstanding any other provision of these Articles, this corporation shall not carry on any other activities not permitted to be carried on by a corporation exempt from federal income tax under section 501(c)(4) of the Internal Revenue Code of 1986, as ><FT'T:ET:C 0 ROHNERT\RANCHOFNA RTOFINC.1 07/31 /95OW W C. No substantial part of the activities of this corporation shall consist of carrying on propaganda, or otherwise attempting to influence legislation, and this corporation shall not participate or intervene in any political campaign (including the publishing or distribution of statements) on behalf of any candidate for political office. 0 A. During the continuance of this corporation, it may distribute any of its assets to the United States of America, the State , or any political subdivision thereof, to a nonprofit fund, foundation or corporation which is organized and operated exclusively for charitable or social welfare purposes and which has established its tax-exempt status under section 501(c)(3) and 501 (c)(4) of the Internal Revenue Code of 1986, as amended. B. The property of this corporation is irrevocably dedicated to charitable purposes and no part of the net income or assets of this corporation shall ever inure to the benefit of any director, officer or member thereof or to the benefit of any private person. Upon the dissolution or winding up of this corporation, its assets remaining after payment of, or provision made for the payment of, all debts and liabilities of this corporation, shall be distributed to the City and the Commission in proportion which is organized and operated exclusively for charitable or social welfare purposes and which has established its tax-exempt status under section 501(c)(3) and 501 (c)(4) of the Internal Revenue Code of 1986, as amended. IN WITNESS WHEREOF, for the purpose of forming this corporation under the laws of the State, I, the undersigned incorporator, have executed these Articles of Incorporation on August 1 1, 1995. Peter D. Tremblay, Es Incorporator I declare that I am the person who executed the foregoing Articles of Incorporation and that said instrument is my act and deed. Executed at San Francisco, California, on August 11, 1995. Peter D. Tremblay, E ROHNERIIRANCHOFWRTOFINC. 1 3 07131 /95DW W ....�" State of California O � P O Bo. 944230 =� °�'� Bill Jones � Sacramento. CA 942a4.0230 Secretary of State Phone 19161 657-3537 C,(,. 061•,� STATEMENT OF DOMESTIC NONPROFIT CORPORATION THIS STATEMENT MUST BE FILED WITH CALIFORNIA SECRETARY OF STATE (SECTIONS 6210. 8210. 9660 CORPORATIONS CODE) THE $5 FILING FEE MUST ACCOMPANY THIS STATEMENT. DUE DATE: NOVEMBER 11, 1995 1945925 ROHNERT PARK HOUSING FINANCING AUTHORITY DO NOT ALTER PREPRINTED NAME IF ITEM 1 IS BLANK, PLEASE ENTER CORPORATE NAME DO NOT WRITE IN THIS SPACE PLEASE • INSTRUCTIONS ON OF •' PLEASE TYPE OR • • BE SUITABLE FOR MICROFILMING. THE CALIFORNIA CORPORATION NAMED HEREIN, MAKES THE FOLLOWING STATEMENT 2. STREET ADDRESS OF PRINCIPAL OFFICE SUITE OR ROOM 2A. I 28 ,IF NONE. COMPLETE 3.38) 6750 Conunerce Boulevard Rohnert Park, California 94928 (DO NOT USE P.O. BOX NO.) CITY AND STATE ZIP CODE 3. MAILING ADDRESS SUITE OR ROOM 3A. I 38. same as above j CRY AND STATE ZIP CODE . HE NAMES OF THE FOLLOWING OFFICERS ARE: 4. CHIEF EXECUTIVE OFFICER 4A. STREET ADDRESS ISEE REVERSE SIDE) I 48. CRY AND STATE 4C. ZIP CODE Joseph Netter same S. SECRETARY SA. STREET ADDRESS (SEE REVERSE SIDE) So. CITY AND STATE SC. ZIP CODE Carl Leivo same 3. CHIEF FINANCIAL OFFICER 6A. STREET ADDRESS 15EE REVERSE SIDE) 6191. CITY AND STATE I 6C- ZIP CODE u-ichael Harrow same IONS AGENT IS REQUIRED •Y CALIFORNIA STATUTORY PROVISION. DESIGNATED AGENT FOR SERVICE OF PROCESS PLEASE READ ITEMS 7 AND B ON REVERSE SIDE OF FORM.) 7. NAME Joseph Netter 8. CALIFORNIA STREET ADDRESS IF AGENT IS AN INDIVIDUAL (DO NOT USE P.O. BOX) OO NOT INCLUDE ADDRESS IF AGENT IS A CORPORATION 6750 Commrce Boulevard Rohnert Park, California 94928 COMMON INTEREST DEVELOPMENT ASSOCIATION SECTION 1350. ET SEQ.. CIVIL CODE 9. vI THIS CORPORATION IS NOT AN ASSOCIATION FORMED TO MANAGE A COMMON INTEREST DEVELOPMENT (IF THIS BOX IS CHECKED, PROCEED TO NUMBER 11.) 10 ' TH13 CORPORATION 13 AN ASSOCIATION FORMED TO MANAGE A COMMON INTEREST DEVELOPMENT UNDER THE DAVIS-STRUNG COMMON INTEREST DEVELOPMENT ACT. (IF THIS BOX IS CHECKED. COMPLETE 10A AND 10B.1 10A. BUSINESS OR CORPORATE OFFICE 100, NAME AND ADDRESS OF THE MANAGING AGENT 1 1. I DECLARE THAT 1 HAVE EXAMINED THIS STATEMENT AND TO THE BEST OF MY KNOWLEDGE AND BELIEF. IT IS U MPL 8/17/95 Bond Counsel Peter D. Tremblay, Esq. DATE TITLE TYPE OR PRINT NAME OF SIGNING OFFICER OR AGENT! IGNATUR FORM Si0 100 (2(95) BAS SECRETARY OF STATE INSTRUCTIONS FOR COMPLETING STATEMENT BY DOMESTIC NONPROFIT CORPORATION FILING PERIOD: All Nonprofit Corporations must file within SOdays after tiling articles of incorporation. Thensa#er, corporations must file annually by the end of the om|enUor month of the anniversary date of its mcorpo,oUon, and when the agent for service ofprocess ofhis/her address /uchanged. FILINGFEE: All Nonprofit Corporations must submit afive d000,($��OO) filing fee with this statement, (Section 12210(B) Government Code ) Check o, money order should be made payable to Secretary of State. PLEASE ITEMS 2-26: The address to be e ' /mcl�io the STREET address of the corporation's principal office, Enter room or suite number and ZIP code Donot use post office box number. ° ITEMS 3-3B/ The address /o be entered is the w*|L|wG ADDRESS for the corporation. ITEMS 4-6C: Complete by entering the names and complete business o, residence addresses of the corporation's chief executive officer (i.e., p/es/Uen\, chairperson o, other 0Ue>, secretary, and chief financial officer (..e.treasurer, chairperson orother hWe). Nolist ofadditional officers should be submitted. Do not use post office box numbers. ITEM 7: Sections 8210 and 8210 of the Corporations Code make .t mandatory that domestic Nonprofit Corporations designate an agent for service of process. An agent for service of process is one who may accept papers in case of a law suit against the corporation. The agent may be an individual who /s an officer or director ofthe corporation, or any other person.The person named as agent must be resident ofCalifornia, Only one individual may Uenamed au agent for service of process. O,, the agent may be another corporation. However, a corporation named aoagent for service of process for another corporation must have on file in this nMice, a certificate pursuant to Section 1505. Corporations Code. The certificate iorequired ONLY ifacorporation is named as agent for service of process for other corporations. A CORPORATION CANNOT BE NAMED ASAGENT FOR SERVICE OFPROCESS FOR ITSELF. (For example, ABC Corporation cannot name ABC Corporation as its agent for service ofproceoo.) ITEM 8: If the agent is a pe,son, enter name and complete bummwoo o, residence address. If agent is another corporation, enter name ofcorporation only, and do not complete address portion. Only one agent for service of process /a\obe named. ITEMS 9-10B: Section 1350` e/ seq., Civil Code mandates that a corporation formed on behalf of common interest development associations furnish specific additional information when filing a statement ^ pursuant to Section 1502. California Corporations Code. If the corporation *mo= formed to manage common interest development the box in Item Q is to be marked and Items 10-10B are toremain blank. |{ the oo,poraUon_WaUformed tomanage a common interest development then the box m Item 10 iy,obe marked, Item 10A .a/o Uecompleted with the address of the business o, corporate office unless the office is off -site, then Item 10 is to be completed with the nine -digit ZIP coge, front stree\, and nearest cross street for the physical location of the common interest development. Item 108 is to be completed with the name and address of the association's managing agent (Section 1363.1. Civil Code), if any. ITEM 11: Printed name and signature ofcorporate officer o,agent are required tocomplete the form. Enter title and date signed. (NOTE) ITEM 1: Donot alter the preprinted corporate name. |fcorporation name ianot correct, please attach note of explanation. U space is U|enx enter exact corporate name and numbe,, do not include you, DBAnemo FAILURE TO FILE THIS FORM BY THE DUE DATE IN ITEM 1 WILL RESULT IN THE ASSESSMENT OF A PENALTY (Sections 6810. 8810, Corporations Code, and Section 26936. Revenue and Taxation Code.) NOTE: Your canceled check is your receipt of filing, YVosuggest that you make e copy of this form before mailing, if you wish one for your files. 95 28393 ) Qh SECRETARY OF STATE CERTIFICATE OF STATUS DOMESTIC CORPORATION I, BILL JONES, Secretary of State of the State of California, hereby certify: That on the - I I t h ------- Jai, of AUGUST 1995 ROHNERT PARK HOUSING FINANCING AUTHORITY became incorporated under the laws of the State qfCalil6rnia bl,jiling its Articles of In- corporation in this office; and That no record exists in this office of certificate of dissolution of said corporation nor ol a court order declaring dissolution thereof nor ofa merger or consolidation which terminated its existence; and That said corporations corporate powers, rights and privileges are not suspended on the records o/ this office; and That according to the records of this office, the said corporation is authorized to exer- cise a// its corporate Powers, rights and privileges and is in good legal standing in the State ol'California; and That no inlormation is available in this office on the financial condition, business activit.v or practices ces of this corporation,