Loading...
1967/08/08 Golf Course Corporation Other r'+r'a ff-1 •11 WJML:RFao 6/30/67 20c ENDORSED FILED FILED in the office of the Sweaty of the Slots of Cofiforniq DgC 211967 ARTICLES OF INCORPORATION AUG 2 81967 tUGENL u. WILLIAMS,Co.Cler FRAM M. 10RDAN, Secretary of State OF BY JAMES E. HARRIS 3Yr----Fi}YTFtF SOHLF- — DePut► mm/ efTY OF ROHNERT PARK GOLF COURSE CORPORATION KNOW ALL MEN BY THESE PRESENTS: That we, the undersigned, have this day voluntarily associated ourselves together for the purpose of forming a corporation under the General Nonprofit Cor- poration Law cf the State of California. AND WE HEREBY CERTIFY: FIRST That the name of said Corporation shall be City of Rohnert Park Golf Course Corporation. SECOND. The specific and primary purposes for which this Corporation is formed are as follows : 1. To render financial assistance to the City of Rohnert Park, California, a municipal corporation organized and existing under the laws of the State of California, (herein referred to as "City ") by financing, acquiring and constructing a public golf course and recreation facility in the City , 2 . To acquire, by lease, purchase or otherwise, real estate located in the City or any interest therein; to construct or otherwise acquire and/or equip buildings, structures or improvements thereon which may be utilized for public golf course and recreation purposes and (by sale, lease, sub- lease or otherwise ) make any part or all of such properties available to or for the benefit of the public, the City or any one or more departments , commissions or agencies of the City . 3. To promote the common good and general welfare of the City, and the inhabitants and commercial and other enterprises of the City and the surrounding territories in the City, by providing the aforesaid facilities as hereinbefore described. 4. To borrow the necessary funds to pay the cost of acquiring, constructing, maintaining and operating such properties and facilities, the indebtedness for which borrowed money may 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 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.. 5 . To conduct its business and affairs so as to ultimately vest in the City all right, title and interest of this Corporation, in or to all of its properties and assets (subject only to any liens, charges or encumbrances that may then exist there- on and also subject to any rights or claims of any creditors of this Corporation ), in order that the City may acquire such properties and assets either without any consideration on its part or upon such other basis as may be mutually agreed upon by this Corporation and the City, provided that whenever this Corporation shall have fully paid all of its indebted- ness incurred in connection with the issuance of its bonds to be issued initially in order to finance the construction of said public golf course and recreation facility (otherwise than in connection with any refunding or refinancing of such bonds ) , then upon the request of the City this Corporation shall effect a transfer to the City of all of the properties and affairs of the Corporation, subject to any liens, charges or encumbrances which may then exist thereon and also subject to any then existing rights of any creditors of the Cor- poration. 6 . To conduct the business and affairs of this Corporation so that no profit or income from the operation thereof shall inure to any member of this Corporation and no distribution shall ever be made of any of the properties or assets of this Corporation to any member thereof. The general purposes and powers are to have and exercise all rights and powers conferred on nonprofit corporations under the laws of the State of California, provided, however, that this Corporation shall not, except to an insubstantial degree, engage in any activities or exercise any powers that are not in further- ance of the primary purposes of this Corporation. THIRD; Disposition of Assets . All of the assets of the Corporation shall be held in trust for the purposes herein mentioned, including the payment of all of its liabilities and the ultimate transfer without consider.•a- tion to the City of all such assets remaining after the payment of all such liabilities . Upon the winding up and dissolution of the Corporation, all of its assets remaining after the payment of all of its liabilities shall vest in and be transferred to the City. - 2 - • FOURTH: Members . The members of this Corporation shall consist of those per- sons who shall at the time constitute the members of the Board of Directors hereof. FIFTH: Members Meetings . The annual and other meetings of members of this Corporation shall be held at such time and place and upon such notice (if any ) as shall, in accordance with applicable law, be prescribed by the Bylaws of this Corporation; provided, that the initial meeting thereof may be held at such time or place as may mutually be agreed upon by the then existing members . SIXTH: Directors . Section 1 . NUMBER OF DIRECTORS, The number of members of the Board of Directors shall be three, and a majority of the members of the Board of Directors will constitute a quorum for the transaction of. business . The act of a majority of the said quorum of the Board of Directors shall be the act of the Board. Section 2. INITIAL DIRECTORS ; ELECTION OF DIRECTORS AND TENURE. Each of the persons named below shall serve as a di- rector of this Corporation until the annual meeting of the year set forth after his address or until his successor shall have been elected and shall have qualified: Year of Name of Director Address Annual. Meeting James W. Harris 300 Alden Avenue 1963 Roht.ert Park, California Donald L. Davis 256 Alden Avenue 1969 Rohnert Park, California Lawrence S. Swenson 7890 Burton Avenue 1970 Rohnert Park, California - 3 -- • • At the annual meeting of members in 1968 and at each annual meeting thereafter a successor to each director whose term has expired shall be elected to serve until the next annual meeting or until his suc- cessor shall have been elected and shall have qualified. Except to the extent that the Bylaws may provide that any vacancy created by the removal of a director elected by the members may be filled by the vote of the members, if the office of any director becomes vacant the remaining directors in office, by a majority vote, may appoint any qualified person to fill such vacancy, who shall hold office for the unexpired term and until his successor shall have been elected and shall have qualified . Notwithstanding the foregoing, at any time or times that an event of default occurs under any indenture under which bonds have been issued by this Corporation, the holders of all of the then outstanding bonds of any kind of the Company, voting as a class shall have the right (until such right is terminated as hereinafter provided) at each meeting thereafter held for the purpose of elect- ing directors to elect two-thirds of the number of directors then constituting the whole Board of Directors of this Corporation and in the event that the total number then constituting the whole Board of Directors divided by three is not a whole number, said bondholders may elect that number of directors which shall be nearest to but not less than two-thirds of the number of directors then con- stituting the whole Board of Directors and the remaining directors shall be elected by the members of this Corporation also voting separately as a class , Directors elected by the bondholders shall not be considered to be members of this Corporation for the purpose of determining the members who are entitled to elect those directors who are not to be elected by the bondholders, and, notwithstanding - 4 - i ! anything to the contrary in the Bylaws or elsewhere, a director elected by the bondholders may not be removed from office by the members or by the directors elected by the members . After such voting rights shall become vested in the bond- holders ;and so long as the bondholders have not elected directors as aforesaid subsequent to such vesting) a proper officer of the Corporation shall call a special meeting of the members and bond- holders for the purpose of electing directors upon the written request of the holders of 25% or more of the principal amount of the bonds then outstanding addressed to the Secretary of this Corporation. The term of office of each director in office at any time when voting rights shall become vested in the bondholders as aforesaid shall terminate upon the election of his successor at any meeting of members and bondholders at which directors are elected. Any such special meeting of bondholders and members for the purpose of electing directors may be called upon the notice to members required for an annual meeting of the members of the Corporation and upon the notice to bondholders hereafter speci- fied and shall be held at the earliest practicable date in the City at the place specified in the notice, but may be held at the time and place of the annual meeting if such annual. meeting is to be held within twenty days after such voting rights shall become vested in the bondholders . If any such meeting shall not be called within fifteen days after mailing of the said writ- ten request by registered mail addressed to the Secretary of this Corporation at its principal office or if notice of any annual meeting of members is not mailed to the members within fifteen days prior to the minimum period permitted by the Bylaws of this - 5 • • Corporation for the mailing of such notices and is not given to the bondholders in the manner hereinafter specified, then the holders of record of at least 10% in amount of the bonds then outstanding may designate in writing one of their number to call and give notice of such meeting and such meeting shall be called and notice thereof shall be given by such person so designated and shall be held in the City at the place specified in the notice. Any bondholder so designated shall have access to the books of the Corporation and of the registrar of the bonds for the purpose of causing a meeting to be so called. With respect to any meeting so called and any other meeting of members held for the purpose of electing directors at which the bondholders shall have the right, voting separately as a class , to elect directors as aforesaid, bondholders shall be entitled to notice of such meeting in the manner hereinafter specified, may vote either in person or by proxy at such meeting and the presence in person or by proxy of the holders of one third of the principal amount of the then outstanding bonds shall be required to constitute a quorum for the election of directors by the bondholders as a class . At any such meeting held for the purpose of electing directors each holder of bonds shall be entitled to one vote with respect to each director to be elected by the bon.dnoiders for each full $1,000 bond held by him. Notices of such meetings to be given to bondholders shall be mailed to the holder of each fully registered bond or of each bond registered as to principal at the address of such holder then appearing on the books of the registrar cf such bonds within the time required for the mailing of notices of annual meetings to the members of this Corporation. In addition, at - 6 - • S410 any time that a notice of meeting is to be given to bondholders and one or more coupon bonds of the Corporation not registered as to principal are outstanding, notice to the holders of such coupon bonds shall be given by publication thereof at least once not less than ten nor more than thirty-five days prior to the meeting in a financial newspaper orjournal printed in the English language and customarily published on each business day, of general circulation in the City. Notices of meetings to bondholders shall state that the meeting is for the purpose of electing directors and shall state the number of directors to be elected by the bondholders . At any such meeting or adjournment thereof (a) the absence of a quorum of the bondholders shall not prevent the election of the directors to be elected by the members; (b) the absence of a quorum of members shall not prevent the election of the directors to be elected by the bondholders; and (c) in the ab- sence of such quorum either of the bondholders or members, a majority of either the bondholders or of the members, whichever group lacks a quorum., shall have power (after the other business specified in the notice has been transacted) to adjourn the meeting for the purpose of electing the directors which they are entitled to elect, from time to time, without notice other than an announcement to the meeting, until a quorum shall be present . At such time as all defaults under said Indenture have been cured such right of the bondholders to vote and to be represented at, and to receive notice of s.uc)- meetings, shall terminate (subject to revesting in the event of each and every other sub- sequent default of the character above mentioned) and the term. 410 of office of any director elected by the bondholders as a class shall be terminated. Notwithstanding anything to the contrary the power or rights so conferred upon the bondholders by this Section 2 of Article Sixth shall not be diminished as to bonds at any time outstand- ing except by an amendment of the Articles approved by the vote or written consent of the holders of two-thirds in principal amount of the then outstanding bonds SEVENTH: Principal. Office. The county in this State where the principal office for the transaction of the business of this Corporation is located is Sonoma County, EIGHTH: Liability of Members . The members shall not be individually liable for the debts of or the payment of fees to this Corporation or subject to assessment by this Corporation. NINTH: Incorporators . The name and post office address of each of the incorporators is as follows ; Name Address James W. Harris 3GG Alden Avenue Rohnert Park, California Donald L. Davis 256 Alden Avenue Rohnert Park, California Lawrence S. Swenson 7890 Burton Avenue Rohnert Park, California TENTH: Amendments These Articles of Incorporation may be amended from time to time in the manner provided by applicable law. - 8 - • � i IN WITNESS WHEREOF, the undersigned incorporators/ and directors ha a hereunto set their hands this L 1 day of � .� r.� a 1967. If l— t1/ /t 4,4, 1 JAMES W. HARR DONALD L. DAVIS ./ LAWRENCE S. SWENSON i" STATE OF CALIFORNIA SS County of Sonoma c n this g a760247d y of1967, before me, tool 4,e)N -Ns�; , a Notary Public in and for the County of Sonoma, State of California, residing therein., duly commissioned and sworn, personally appeared JAMES W. HARRIS, DONALD L. DAVIS, and LAWRENCE S. SWENSON, known to me to be the persons whose names are subscribed to the foregoing Articles of. Incorporation, and acknowledged to me that they executed the same. IN WITNESS WHEREOF, I have hereunto subscribed my name and affixed my official seal the day and year in this certificate first above written. e 4U3 `c�n • Epi.SON Notary Public in and for the "'R0� PNN 1�Ay''faRN1Ps. County of Sonoma, State of California GP f��,,,c �`E ON '‘::� U�0 rtNi`v n- N�1 ...••�• CAROL ANN HIXSON :-'' ?% S 4apAA C My Commission Expires March 29, 1970 - 9 -