EX-3.269 93 d191404dex3269.htm EX-3.269 EX-3.269

Exhibit 3.269

LOGO

State of California
Secretary of State
LLC-1A
File # 201535610450
Limited Liability Company
Articles of Organization - Conversion
See Secretary of State’s
records for exact entity name.
FILED
Secretary of State
State of California
DEC 11 2015
This Space For Filing Use Only
IMPORTANT - Read all Instructions before completing this form.
Converted Entity Information
1. Name of Limited Liability Company (The name must include the words Limited Liability Company or the abbreviations LLC or L.L.C. The words Limited and Company may be abbreviated to Ltd. and Co., respectively.)
The Camp Recovery Center, LLC
2. The purpose of the limited liability company is to engage in any lawful act or activity for which a limited liability company may be organized under the California Revised Uniform Limited Liability Company Act.
3. The limited liability company will be managed by (check only one):
One Manager More Than One Manager All Limited Liability Company Member(s)
4. Initial Street Address of Limited Liability Company’s Designated Office in CA
City State Zip Code
2875 Michelle Drive, Suite 100 Irvine CA 92606
5. Initial Mailing Address of Limited Liability Company, if different from Item 4
City State Zip Code
6100 Tower Circle, Suite 1000 Franklin TN 37067
6. Name of Initial Agent For Service of Process (Item 6: List a California resident or a California registered corporate agent that agrees to be your initial agent for service of process in case the LLC is sued. You may list any adult who lives in California. You may not list an LLC as the agent. Item 7: If the agent is an individual, list the agent’s business or residential street address in California. Do not list an address if the agent is a California registered corporate agent as the address for service of process is already on file.)
C T Corporation System
7. If an individual, Street Address of Agent for Service of Process in CA
City State Zip Code CA
Converting Entity Information
8. Name of Converting Entity
The Camp Recovery Center, L.P.
9. Form of Entity
Limited Partnership
10. Jurisdiction
California
11. CA Secretary of State File Number, if any
199525000014.
12. The principal terms of the plan of conversion were approved by a vote of the number of interests or shares of each class that equaled or exceeded the vote required. If a vote was required, the following was required for each class:
The class and number of outstanding interests entitled to vote.
AND
The percentage vote required of each class.
Limited Partner 80 51%
General Partner 20 100%
Additional Information
13. Additional information set forth on the attached pages, if any, is incorporated herein by this reference and made part of this certificate.
14. I certify under penalty of perjury that the contents of this document are true. I declare I am the person who executed this instrument, which execution is my act and deed.
Christopher L. Howard, Vice President and Secretary of CRC Recovery, Inc., General Partner
Signature of Authorized Person
Type or Print Name and Title of Authorized Person
Signature of Authorized Person
Type or Print Name and Title of Authorized Person
LLC-1A (REV 01/2016)
APPROVED BY SECRETARY OF STATE
CA 109 - 1/1/2015 Wolters Kluwer Online


LOGO

I hereby certify that the foregoing transcript of 1 page(s) is a full, true and correct copy of the original record in the custody of the California Secretary of State’s office.
Date: DEC 22 2015
ALEX PADILLA, Secretary of State