Вы находитесь на странице: 1из 2

"'211,88'8

ir}.e.rlf,!.~}•. Secretary of State ARTS ..MU


:s:.. ,.
~ ~&!!'>~ e Articles of Incorporation of a
~;. Nonprofit Mutual Benefit Corporation FILED
Secretary of State
State of California
IMPORTANT - Read Instructions before completing this form.

Filing Fee - $30.00 MAY 06 2019


Copy Fees - First page $1.00; each attachment page $0.50;
Certification Fee· $5.00
Note: A separate California Franchise Tax Board application is required to obtain
tax exempt status. For more information, go to https:llwww.ftb.ca.gov. CC This Space For OffIce Use Only

1. Corporate Name (Go to www.sos.ca.govlbus;nesslbelname-avaiIBbility for general corporate name requirements and restrictions.)

The name of the corporation is ADVOCATES FOR PHYSICIANS' RIGHTS, INC.

2. Business Addresses (Enter the complete business addresses. Item 2a cannot be a P.O.Box or "in care of' an individual or entity.)

a. Initial Street Address of Corporation· Do not enter a P.O. Box City (no abbreviations) State Zip Code

27762 ANOTONIO PARKWAY L1 #439 LADERA RANCH CA 92694


b. Initial Mailing Address of Corporation, If different than Item 2a City (no abbreviations) State Zip Code

3. Service of Process (Must provide either Individual OR Corporation.)

INDIVIDUAL - Complete Items 3a and 3b only. Must inctude agent's full name and California street address.
a. Califomia Agent's First Name (II agent Is not a corporation)

PAUL
Middle Name
ROLF
I Last Name
JENSEN
J Suffix

b. Street Address (if agent is not a corporation) • Do not enter a P.O. Box City (no abbreviations) State I Zlp Code
650 TOWN CENTER DRIVE, 12TH FLOOR
CORPORATION - Complete
COSTA MESA
Item 3c. Only include the name of the registered agent Corporation.
I CA 92626

c. Califomla Registered Corporate Agem's Name (if agent is a corporation) - Do nol complete Item 3a or 3b

4. Pu rpose Statement (Do not alter the Purpose Statement.)

ThiS corporation is a nonprofit Mutual Benefit Corporation organized under the Nonprofit Mutual Benefit Corporation
Law. The purpose of this corporation is to engage in any lawful act or activity, other than credit union business, for
which a corporation may be organized under such law.

5. Additional Statements (The following statements are for tax-exempt status in California. See Instructions and Filing Tips.)

a. The specific purpose of this corporation is to BE A SOCIAL WELFARE ORGANIZATION FOCUSED ON THE PROTECTION OF PHYSICIANS'
AND PATIENT'S RIGHTS THROUGH ADVOCACY AND LOBBYING EFFORTS
b. Notwithstanding any of the above statements of purposes and powers, 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
purposes of this corporation.

W (This form must be signed by each incorporator. See Instructions. Do not inclu~e a title.)

LORI PRESCOTT
Type or Print Name
ART5-MU (REV 0312017) 20'7 California Secretaryof State
WNW .60S.ca.govlbusinesslbe
N
State of California
Secretary of State

Statement of Information G674300


(Domestic Nonprofit, Credit Union and General Cooperative Corporations)

Filing Fee: $20.00. If this is an amendment, see instructions. FILED


IMPORTANT – READ INSTRUCTIONS BEFORE COMPLETING THIS FORM
In the office of the Secretary of State of the
State of California
1. CORPORATE NAME

ADVOCATES FOR PHYSICIANS' RIGHTS, INC.


MAY-24 2019

2. CALIFORNIA CORPORATE NUMBER


C4271888 This Space for Filing Use Only

Complete Principal Office Address (Do not abbreviate the name of the city. Item 3 cannot be a P.O. Box.)
3. STREET ADDRESS OF PRINCIPAL OFFICE IN CALIFORNIA, IF ANY CITY STATE ZIP CODE

27762 ANTONIO PARKWAY L1 # 439, LADERA RANCH, CA 92694


4. MAILING ADDRESS OF THE CORPORATION CITY STATE ZIP CODE

ADVOCATES FOR PHYSICIANS' RIGHTS 27762 ANTONIO PARKWAY L1 # 439, LADERA RANCH, CA 92694

5. EMAIL ADDRESS FOR RECEIVING STATUTORY NOTIFICATIONS

Names and Complete Addresses of the Following Officers (The corporation must list these three officers. A comparable title for the specific
officer may be added; however, the preprinted titles on this form must not be altered.)
5. CHIEF EXECUTIVE OFFICER/ ADDRESS CITY STATE ZIP CODE

NICOLE SHORROCK 5137 GOLDEN FOOTHILL PARKWAY # 120, EL DORADO HILLS, CA 95762
6. SECRETARY ADDRESS CITY STATE ZIP CODE
DEBRA SCHAEFER 27762 ANTONIO PARKWAY L1 # 439, LADERA RANCH, CA 92694
7. CHIEF FINANCIAL OFFICER/ ADDRESS CITY STATE ZIP CODE
LORI PHYSICIANS' PRESCOTT 17145 VON KARMAN # 103, IRVINE, CA 92614
Agent for Service of Process If the agent is an individual, the agent must reside in California and Item 9 must be completed with a California street
address, a P.O. Box address is not acceptable. If the agent is another corporation, the agent must have on file with the California Secretary of State a
certificate pursuant to California Corporations Code section 1505 and Item 9 must be left blank.
8. NAME OF AGENT FOR SERVICE OF PROCESS [Note: The person designated as the corporation's agent MUST have agreed to act in that capacity prior to the designation.]
PAUL ROLF JENSEN
9. STREET ADDRESS OF AGENT FOR SERVICE OF PROCESS IN CALIFORNIA, IF AN INDIVIDUAL CITY STATE ZIP CODE
650 TOWN CENTER DRIVE 12TH FLOOR, COSTA MESA, CA 92626
Common Interest Developments
10. Check here if the corporation is an association formed to manage a common interest development under the Davis-Stirling Common Interest
Development Act, (California Civil Code section 4000, et seq.) or under the Commercial and Industrial Common Interest Development Act,
(California Civil Code section 6500, et seq.). The corporation must file a Statement by Common Interest Development Association (Form SI-CID) as
required by California Civil Code sections 5405(a) and 6760(a). Please see instructions on the reverse side of this form.
11. THE INFORMATION CONTAINED HEREIN IS TRUE AND CORRECT.

05/24/2019 DEBRA SCHAEFER SECRETARY


DATE TYPE/PRINT NAME OF PERSON COMPLETING FORM TITLE SIGNATURE

SI-100 (REV 01/2016) APPROVED BY SECRETARY OF STATE

Вам также может понравиться