EX-3.2.25 28 dex3225.htm CERTIFICATE OF INCORPORATION OF JAYCO ADMINISTRATION, INC. Certificate of Incorporation of Jayco Administration, Inc.

Exhibit 3.2.25

 

   DEAN HELLER   

Articles of

Incorporation

(PURSUANT TO NRS 78)

  

Office Use Only

[DATE STAMP]

   Secretary of State      
[SEAL]         
   101 North Carson Street, Suite 3      
   Carson City, Nevada 89701-4786      
   (775)684-5708      
  

____________________________________________________________

    Important: Read attached instructions before completing form.

  

 

1.   Name of Corporation:   Jayco Administration, Inc.    
2.  

Resident Agent Name and Street Address:

(must be a Nevada address where process may be served)

  Joyce L. Ray, Ph.D.      
    Name      
    3418 Costa Verde        Las Vegas   NEVADA 89146
    Street Address     City                     Zip Code
       
3.  

Shares:

(No. of shares corporation authorized to issue)

  Number of shares with par value: 2500. Par value: 10. –  

Number of shares

without par value:             

4.  

Governing Board:

(Check one)

  Shall be styled as 2 Directors or     –     Trustees
     
  Names, Addresses, Number of Board of Directors/Trustees:  

The First Board of Directors/Trustees shall consist of 2 members whose names and addresses are as follows:

 

    Joyce L. Ray, Ph.D.     Ruth Kane
   

Name

 

   

Name

 

    3418 Costa Verde         Las Vegas 89146     P. O. Box 8175   Anaheim CA 92812
      Address                         City, State Zip       Address   City, State Zip
5.  

Purpose:

(Optional-See Instructions)

  The purpose of this Corporation shall be:
                Medical Administration
     
6.  

Other Matters:

(See instructions)

  Number of additional pages attached:     –    
7.  

Names, Addresses and Signatures of Incorporators:

(Signatures must be notarized)

Attach additional pages if there are more than 2 incorporators

  Joyce L. Ray, Ph.D.     Ruth Kane
   

Name

 

   

Name

 

 
    3418 Costa Verde         Las Vegas NV 89146   P. O. Box 8175   Anaheim CA 92812
   

Address                             City, State Zip

 

    Address   City, State Zip
    /s/ Joyce L. Ray, Ph.D.     /s/ Ruth Kane
    Signature     Signature
  Notary:   This instrument was acknowledged before me on     This instrument was acknowledged before me on
         by        by
               
    Name of person     Name of person  
    As incorporator     As incorporator  
    of ___________________________     of ___________________________
    (Name of party on behalf of whom instrument executed)     (Name of party on behalf of whom instrument executed)
             
    Notary Public Signature     Notary Public Signature
    [Date Stamp]      
    (affix notary stamp or seal)     (affix notary stamp or seal)  
     
8.  

Certificate of

Acceptance of

Appointment of

Resident Agent:

 

I, Joyce L. Ray, Ph.D. hereby accept appointment as Resident Agent for the above named corporation.

 

    /s/ Joyce L. Ray, Ph.D.     2-10-2000  
      Signature of Resident Agent       Date    
This form must be accompanied by appropriate fees. See attached fee schedule.   

Nevada Secretary of State Form CORPART1999.01

Revised on: 02/12/99


INITIAL LIST OF OFFICERS, DIRECTORS AND RESIDENT AGENT OF:    FILE NUMBER

 

                                         JAYCO Administration, Inc.                                                         2/10/2000                    3699-00    
(Name of Incorporation)    (Incorporation Date)   
A Nevada CORPORATION    FOR THE FILING PERIOD 2/10/00 TO 1/31/01

The Corporation’s duly appointed Resident Agent in the State of Nevada upon whom process can be served is:

 

JAYCO Administration, Inc.

c/o Joyce L. Ray, Ph.D.

3418 Costa Verde

Las Vegas, NV 89146

 

FOR OFFICE USE ONLY

FILED (DATE)

PLEASE READ INSTRUCTIONS BEFORE COMPLETING AND RETURNING THIS FORM.

 

1. Print or type names and addresses, either residence or business, for all officers and directors. A president, secretary, treasurer and at least one director must be named.

 

2. Have an officer sign the form. FORM WILL BE RETURNED IF UNSIGNED.

 

3. Return the completed form with the $85.00 filing fee. A $15.00 penalty must be added for failure to file this form by the 1st day of the 2nd month following incorporation date.

 

4. Make your check payable to the Secretary of State. Your canceled check will constitute a certificate to transact business per NRS 78.155. If you need the below attachment file stamped, enclose a self-addressed stamped envelope. To receive a certified copy, enclose a copy of this completed form, an additional $10.00 and appropriate instructions.

 

5. Return the completed form to: Secretary of State, 101 North Carson Street, Suite 3, Carson City, NV 89701-4786, (775) 684-5708.

FILING FEE: $85.000 LATE PENALTY: $15.00

THIS FORM MUST BE FILED BY THE 1st DAY OF THE 2nd MONTH FOLLOWING INCORPORATION DATE

 

NAME           TITLE(S)            
  Joyce L. Ray, Ph.D.     PRESIDENT      
P.O. BOX     STREET ADDRESS   CITY   ST     ZIP
    3418 Costa Verde   Las Vegas     NV   89146
NAME           TITLE(S)            
  Ruth Kane     SECRETARY      
P.O. BOX     STREET ADDRESS   CITY   ST     ZIP
    6506 Hightree Lane   Orange     CA   92867
NAME           TITLE(S)            
  Ruth Kane     TREASURER      
P.O. BOX     STREET ADDRESS   CITY   ST     ZIP
    6506 Hightree Lane   Orange     CA   92867
NAME           TITLE(S)            
  Joyce L. Ray, Ph.D.     DIRECTOR      
P.O. BOX     STREET ADDRESS   CITY   ST     ZIP
    3418 Costa Verde   Las Vegas     NV   89146
NAME           TITLE(S)            
  Ruth Kane     DIRECTOR      
P.O. BOX     STREET ADDRESS   CITY   ST     ZIP
    6506 Hightree Lane   Orange     CA   92867
NAME           TITLE(S)            
      DIRECTOR      
P.O. BOX     STREET ADDRESS        
      CITY   ST     ZIP

I hereby certify this initial list.

X Signature of officer

 

/s/ Joyce L. Ray, Ph.D.

  Title(s)   Date


ANNUAL LIST OF OFFICERS, DIRECTORS AND AGENTS OF:      
JAYCO ADMINISTRATION, INC.       FILE NUMBER
      3699-2000
FOR THE PERIOD FEB 2001 TO 2002, DUE BY FEB 28, 2001.      

The Corporation’s duly appointed resident agent in the

     

State of Nevada upon whom process an be served is:

          FOR OFFICE USE ONLY                
            FILED (DATE)
     RA# 104495   
       
  JOYCE L RAY PHD      
       
  3418 COSTA VERDE      
  LAS VEGAS, NV 89146      

 

¨ IF THE ABOVE INFORMATION IS INCORRECT, PLEASE CHECK THIS BOX AND A CHANGE OF RESIDENT AGENT/ADDRESS FORM WILL BE SENT.

PLEASE READ INSTRUCTIONS BEFORE COMPLETING AND RETURNING THIS FORM.

 

1. Include the names and addresses, either residence or business, for all officers and directors. A President, Secretary, Treasurer and all Directors must be named There must be at least one director. Last year’s information may have been preprinted. If you need to make changes, cross out the incorrect information and insert the new information above it. An officer must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

 

2. If there are additional directors, attach a list of them to this form.

 

3. Return the completed form with the $85.00 filing fee. A $15 penalty must be added for failure to file this form by the deadline. An annual list received more than 60 days before its due date shall be deemed an amended list for the previous year.

 

4. Make your check payable to the Secretary of State. Your cancelled check will constitute a certificate to transact business per NRS 78.155. If you need the below attachment file stamped, enclose a self-addressed stamped envelope. To receive a certified copy, enclose a copy of this completed form, an additional $10.00 and appropriate instructions.

 

5. Return the completed form to: Secretary of State, 101 North Carson Street, Suite #3, Carson City, NV 89701-4786. (775) 684-5708.

FILING FEE: $85.00                  PENALTY: $15.00

 

NAME                       TITLE(S)                              
                  

PRESIDENT

                

JOYCE L RAY PH D

                 
                         
P.O. BOX       STREET ADDRESS           CITY       ST.       ZIP
        3418 COSTA VERDE           LAS VEGAS       NV       89146
NAME                    TITLE(S)                         
                  

SECRETARY

             

RUTH KANE

                 
P.O. BOX       STREET ADDRESS               CITY       ST.       ZIP
        6506 HIGHTREE LN               ORANGE       CA       92867
NAME                    TITLE(S)                          
                  

TREASURER

                

RUTH KANE

                 
                                               
P.O. BOX       STREET ADDRESS               CITY       ST.       ZIP
        6506 HIGHTREE LN               ORANGE       CA       92867
NAME                    TITLE(S)                          
                  

DIRECTOR

                
                                               
P.O. BOX       STREET ADDRESS               CITY       ST.       ZIP
                         
                                             
NAME                    TITLE(S)                          
                  

DIRECTOR

                
                                               
P.O. BOX       STREET ADDRESS               CITY       ST.       ZIP
                                             

I hereby certify this initial list.

X Signature of officer

 

/s/ Joyce L. Ray, Ph.D.

  Date   2/5/01


ANNUAL LIST OF OFFICERS, DIRECTORS AND AGENTS OF:      
JAYCO ADMINISTRATION, INC.       FILE NUMBER
      3699-2000
FOR THE PERIOD FEB 2002 TO 2003. DUE BY FEB 28, 2002.      

The Corporation’s duly appointed resident agent in the

     

State of Nevada upon whom process an be served is:

          FOR OFFICE USE ONLY                
            FILED (DATE)
     RA# 104495   
       
  JOYCE L RAY PHD      
       
  3418 COSTA VERDE      
  LAS VEGAS, NV 89146      

 

¨ IF THE ABOVE INFORMATION IS INCORRECT, PLEASE CHECK THIS BOX AND A CHANGE OF RESIDENT AGENT/ADDRESS FORM WILL BE SENT.

PLEASE READ INSTRUCTIONS BEFORE COMPLETING AND RETURNING THIS FORM.

 

1. Include the names and addresses, either residence or business, for all officers and directors. A President, Secretary, Treasurer and all Directors must be named There must be at least one director. Last year’s information may have been preprinted. If you need to make changes, cross out the incorrect information and insert the new information above it. An officer must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

 

2. If there are additional directors, attach a list of them to this form.

 

3. Return the completed form with the $85.00 filing fee. A $50 penalty must be added for failure to file this form by the deadline. An annual list received more than 60 days before its due date shall be deemed an amended list for the previous year.

 

4. Make your check payable to the Secretary of State. Your cancelled check will constitute a certificate to transact business per NRS 78.155. If you need the below attachment file stamped, enclose a self-addressed stamped envelope. To receive a certified copy, enclose a copy of this completed form, an additional $20.00 and appropriate instructions.

 

5. Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, NV 89701-4201. (775) 684-5708.

FILING FEE: $85.00                  PENALTY: $50..00

 

NAME                       TITLE(S)                              
                  

PRESIDENT

                

JOYCE L RAY PH D

                 
                         
P.O. BOX       STREET ADDRESS           CITY       ST.       ZIP
        3418 COSTA VERDE           LAS VEGAS       NV       89146
NAME                    TITLE(S)                         
                  

SECRETARY

             

RUTH KANE

                 
P.O. BOX       STREET ADDRESS               CITY       ST.       ZIP
        6506 HIGHTREE LN               ORANGE       CA       92867
NAME                    TITLE(S)                          
                  

TREASURER

                

RUTH KANE

                 
                                               
P.O. BOX       STREET ADDRESS               CITY       ST.       ZIP
        6506 HIGHTREE LN               ORANGE       CA       92867
NAME                    TITLE(S)                          
/s/ Joyce Ray      

DIRECTOR

                
                                               
P.O. BOX       STREET ADDRESS               CITY       ST.       ZIP
      4398 Bella Casada         Las Vegas     NV     89135
                                             
NAME                    TITLE(S)                          
                  

DIRECTOR

                
                                               
P.O. BOX       STREET ADDRESS               CITY       ST.       ZIP
                                             

I hereby certify this initial list.

X Signature of officer

 

/s/ Joyce L. Ray

  Date   12/20/01


(PROFIT) ANNUAL LIST OF OFFICERS, DIRECTORS AND RESIDENT AGENT OF   FILE NUMBER
JAYCO ADMINISTRATION, INC.     C3699-2000
(Name of Corporation)    
A NEVADA CORPORATION     FOR THE FILING PERIOD 2/03 TO 2/04
(State of Incorporation)    

 

   Office Use Only
The corporation’s duly appointed resident agent in the State of Nevada upon whom process can be served is:   
   [DATE STAMP]
IF AGENT INFORMATION HAS CHANGED, PLEASE SEE ATTACHED INSTRUCTIONS ON HOW TO OBTAIN THE APPROPRIATE FORM.   

Important: Read instructions before completing and returning this form.

 

1. Print or type names and addresses, either residence or business, for all officers and directors. A president, secretary, treasurer and at least one director must be named. Have an officer sign the form FORM WILL BE RETURNED IF UNSIGNED
2. If there are additional directors attach a list of them to this form.
3. Return the completed form with the $85.00 filing fee. A $50.00 penalty must be added for failure to file this form by the last day of the anniversary month of the incorporation/initial registration with this office.
4. Make your check payable to the Secretary of State. Your cancelled check will constitute a certificate to transact business per NRS 78.155. If you need a receipt, return page 2 certificate and ENCLOSE A SELF-ADDRESSED STAMPED ENVELOPE. To receive a certified copy, endorse a copy of this completed form, an additional $20.00 and appropriate instructions.
5. Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, NV 89701-4201, (775) 684-5708.

FILING FEE: $85.00                  LATE PENALTY: $50.00

 

NAME   PHILIP L. HERSCHMAN    TITLE(S)    PRESIDENT        
     105 N. BASCOM AVE, SECOND FLOOR,    SAN JOSE    CA          95128  
POBOX   STREET ADDRESS    CITY       ST            ZIP  
NAME   KEVIN HOGGE    TITLE(S)    SECRETARY        
     105 N. BASCOM AVE, SECOND FLOOR,    SAN JOSE    CA          95128  
POBOX   STREET ADDRESS    CITY       ST            ZIP  
NAME   KEVIN HOGGE    TITLE(S)    TREASURER        
     105 N. BASCOM AVE, SECOND FLOOR,    SAN JOSE    CA          95128  
POBOX   STREET ADDRESS    CITY       ST            ZIP  
NAME   BARRY KARLIN    TITLE(S)    DIRECTOR        
     105 N. BASCOM AVE, SECOND FLOOR,    SAN JOSE    CA          95128  
POBOX   STREET ADDRESS    CITY       ST            ZIP  
NAME         TITLE(S)    DIRECTOR              
POBOX   STREET ADDRESS    CITY       ST            ZIP  
NAME         TITLE(S)    DIRECTOR              
POBOX   STREET ADDRESS    CITY       ST            ZIP  

I declare, to the best of my knowledge, under penalty of perjury, that the above mentioned entity has complied with the provisions of chapter 364A of NRS.

 

X Signature of officer    /s/Illegible    Title(s)    President    Date    8-25-03


[SEAL] DEAN HELLER

Secretary of State

202 North Carson Street

Carson City, Nevada 89701-4201

(775) 684-5708

    Website: secretaryofstate.biz

  

FILED # __________________________

 

Certificate of Change of Resident

Agent and/or Location of Registered

Office

  

[DATE STAMP]

 

IN THE OFFICE OF

/s/ illegible

DEAN HELLER, SECRETARY OF STTE

General instructions for this form:

1. Please print legibly or type; Black Ink Only.
2. Complete all fields.
3. The physical Nevada address of the resident agent must be set forth;

PMB’s are not acceptable.

  

ABOVE SPACE IS FOR OFFICE USE ONLY

4. Ensure that document is signed in signature fields.
5. Include the filing fee of $60.00.

 

Jayco Administration, Inc.

      C3699-2000
Name of Entity    File Number
The change below is effective upon the filing of this document with the Secretary of state.
Reason for change: (check one) x Change of Resident Agent Change of Location of Registered Office
The former resident agent and/or location of the registered office was:

Resident Agent:

   JOYCE L. RAY, PH.D   

Street No.:

   3418 COSTA VERDE   

City, State, Zip:

   LAS VEGAS, NV 89146   
The resident agent and/or location of the registered office is changed to:

Resident Agent:

   CSC Services of Nevada, Inc.    62865

Street No.:

   502 East John Street   

City, State, Zip:

   Carson City, NV 89706   
Optional Mailing Address:    __________________________________________
NOTE:    For an entity to file this certificate, the signature of one officer is required.
   X/s/ Illegible                                                                 Secretary                     
   Signature/Title

Certficate of Acceptance of Appointment by Resident Agent:

I hereby accept the appointment as Resident Agent for the above-named business entity.

CSC Services of Nevada, Inc.

 

X By:                                     /s/ illegible                        

  11-23-04

Authorized Signature of R.A. or On Behalf of R.A. Company

  Date

 

This form must be accompanied by appropriate fees. See attached for schedule.

   Nevada Secretary of State RA Change 2003
   Revised on: 11/19/03


(PROFIT) ANNUAL LIST OF OFFICERS, DIRECTORS AND RESIDENT AGENT OF

   FILE NUMBER

Jayco Administration, Inc.

   C3699-2000

(Name of Corporation)

  

FOR THE FILING PERIOD OF Feb 2004 TO Feb 2005

The corporation’s duly appointed resident agent in the State of Nevada upon whom process can be served is

¨ CHECK BOX IF YOU REQUIRE A FORM TO UPDATE YOUR RESIDENT AGENT INFORMATION     

[Date Stamp]

[FILED                     

DEC – 2 2004

IN THE OFFICE OF

/s/ Dean Heller

DEAN HELLER, SECRETARY OF STATE]

Important: Read instructions before completing and returning this form      THE ABOVE SPACE IS FOR OFFICE USE ONLY

 

1. Print or type names and addresses either residence or business, for all officers and directors. A President, Secretary, Treasurer, or equivalent of and all Directors and all directors must be named. Have an officer sign the form. FORM WILL BE RETURNED IF UNSIGNED.
2. If there are additional directors attach a list of them to this form.
3. Return the completed to with the filing fee. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list for the previous year.
4. Make your check payable to the Secretary of State. Your cancelled check will constitute a certificate to transact business per NIRS 78.155. To receive a certified copy, enclose an additional $30.00 and appropriate instructions.
5. Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, NV 897014201, (775) 684-5708.
6. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties.

 

CHECK ONLY IF APPLICABLE

  

¨        This corporation is a publicly traded corporation. The Central Index Key number is:

  

¨        This publicly traded corporation is not required to have a Central Index Key Number

  

NAME

Philip L. Herschman

ADDRESS

105 N BASCOM AVE 2ND FL

  

TITLE(S)

                    PRESIDENT (OR EQUIVALENT OF)

  

CITY

   St    Zip
  

San Jose

   CA    95128

NAME:

Kevin Hogge

ADDRESS

105 N BASCOM AVE 2ND FL

  

TITLE(S)

  

                    SECRETARY (OR EQUIVALENT OF)

  

CITY

   St    Zip
  

San Jose

   CA    95128

NAME:

Kevin Hogge

ADDRESS

105 N BASCOM AVE 2ND FL

  

TITLE(S)

     
  

TREASURER (OR EQUIVALENT OF)

  

CITY

   St    Zip
  

San Jose

   CA    95128

NAME:

Kathleen Sylvia, Philip

L. Herschman and Kevin Hogge

ADDRESS

105 N BASCOM AVE 2ND FL

  

TITLE(S)

     
  

                    DIRECTOR

  

CITY

   St    Zip
  

San Jose

   CA    95128

I declare, to the best of my knowledge under penalty of perjury, that the above mentioned entity has complied with the provisions of NRS 360.780 and acknowledge that pursuant to NRS 239.3330, it is a category C felony to knowingly offer any false or forged instrument for filing in the Office of the Secretary of State.

 

X Signature of Officer /s/ Kevin Hogge

  Title Secretary   Date 11/22/04

Nevada Secretary of State form ANNUAL LIST-PROFIT 2003

Revised on: 09/24/03


ANNUAL LIST OF OFFICERS, DIRECTORS AND AGENTS OF:

   FILE NUMBER
JAYCO ADMINISTRATION, INC.   
   3699-2000

FOR THE PERIOD FEB 2005 TO 2006. DUE BY FEB 28, 2005.

  

 

The Corporation’s duly appointed resident agent in the State of Nevada upon whom process can be served is:   

RA#            62865

CSC SERVICES OF NEVADA INC

 

502 E JOHN ST RM E

CARSON CITY NV 89706

  

FOR OFFICE USE ONLY

FILED Entity #

        C3699-2000

FILING Document Number:

        20050002307-69

 

        Date Filed:

        2/8/2005 7:59:47 AM

        In the office of

 

        /s/ Dean Heller

 

        Dean Heller

        Secretary of State

 

¨  

   IF THE ABOVE INFORMATION IS INCORRECT, PLEASE CHECK THIS BOX AND A CHANGE OF RESIDENT AGENT/ADDRESS FORM WILL BE SENT.

PLEASE READ INSTRUCTIONS BEFORE COMPLETING AND RETURNING THIS FORM.

1. Include the names and addresses, either residence or business, for all officers and directors. A President, Secretary, Treasurer or equivalent of and all Directors must be named There must be at least one director. Last year’s information may have been preprinted. If you need to make changes, cross out the incorrect information and insert the new information above it. An officer must sign the form. FORM WILL BE RETURNED IF UNSIGNED.
2. If there are additional directors, attach a list of them to this form.
3. Return the completed form with the filing fee shown above. A $75 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list for the previous year.
4. Make your check payable to the Secretary of State. To receive a certified copy, enclose an additional $30.00 and appropriate instructions.
5. Return the completed form to: Secretary of State, 202 N. Carson St., Carson City, NV 89701-4201. (775) 684-5708.
6. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties.

FILING FEE – AS SHOWN ABOVE PENALTY: $75.00

 

Check all that apply:

¨        This corporation is a publicly-traded corporation. If so, Central Index Key number is:                     

¨        This publicly-traded corporation is not required to have a Central Index Key number.

NAME

        

TITLE(S)

PRESIDENT (OR EQUIVALENT OF)

    PHILIP L. HERSCHMAN

             
P.O. BOX       ADDRESS       CITY               ST.               ZIP
        105 N BASCOM AVE 2ND FL       SAN JOSE       CA       95128
NAME      

TITLE(S)

SECRETARY (OR EQUIVALENT OF)

    KEVIN HOGGE                    
P.O. BOX       ADDRESS       CITY       ST.       ZIP
        105 N BASCOM AVE 2ND FL       SAN JOSE       CA       95128
NAME            

TITLE(S)

TREASURER (OR EQUIVALENT OF)

KEVIN HOGGE                    
P.O. BOX       ADDRESS       CITY       ST.       ZIP
        105 N BASCOM AVE 2ND FL       SAN JOSE       CA       95128
NAME            

TITLE(S)

DIRECTOR

               
P.O. BOX       ADDRESS       CITY       ST.       ZIP

I declare, to the best of my knowledge under penalty of perjury, that the above mentioned entity has complied with the provisions of NRS 360.780 and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filing in the Office of the Secretary of State.

 

/s/ Illegible                                                 1/17/05   

x Signature of Officer

   Date    01CSSA5
      (Rev 09/03)


[SEAL]      DEAN HELLER

Secretary of State

202 North Carson Street

Carson City, Nevada 89701-4201

(775) 684-5708

Website: secretaryofstate.biz

  

 

 

Entity #

C3699-2000

Document Number:

20050152088-71

Certificate of Change of Resident

Agent and/or Location of Registered

Office

  

Date Filed:

4/27/2005 5:31:49 PM

In the office of

/s/ Dean Heller

 

Dean Heller

Secretary of State

General instructions for this form:

1.      Please print legibly or type; Black Ink Only.

2.      Complete all fields.

3.      The physical Nevada address of the resident agent must be set forth;

PMB’s are not acceptable.

4.      Ensure that document is signed in signature fields.

5.      Include the filing fee of $60.00.

  

 

 

 

ABOVE SPACE IS FOR OFFICE USE ONLY

 

JAYCO ADMINISTRATION, INC.

  

C3699-2000

Name of Entity    File Number

The change below is effective upon the filing of this document with the Secretary of State.

Reason for change: (check one) x Change of Resident Agent ¨ Change of Location of Registered Office

 

The former resident agent and/or location of the registered office was:

Resident Agent:

  

CSC Services of Nevada, Inc.

Street No.:

  

502 East John Street, Room E

City, State, Zip:

  

Carson City, NV 89706

The resident agent and/or location of the registered office is changed to:

Resident Agent:

  

National Registered Agents, Inc. of NV

Street No.:

  

1000 East William Street, Suite 204

City, State, Zip:

  

Carson City, NV 89701

Optional Mailing Address:   

 

NOTE:

  

For an entity to file this certificate, the signature of one officer is required.

  

X /s/ Pamela B. Burke                            Pamela Burke, Secretary

   Signature/Title

Certificate of Acceptance of Appointment by Resident Agent:

I hereby accept the appointment as Resident Agent for the above-named business entity.

National Registered Agents, Inc. of NV

 

X /s/ Paul J. Hagan                                

  

4/21/2005

On behalf of R.A.Company

  

Date

Paul J. Hagan, Assistant Secretary

  
This form must be accompanied by appropriate fees. See attached fee schedule.    Nevada Secretary of State RA Change 2003
   Revised on: 11/19/03