My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
Item 17 - Food Distribution/Supply Programs
Clerk
>
Agenda Packets / Staff Reports
>
City Council (2004 - Present)
>
2022
>
03/01/2022 Regular
>
Item 17 - Food Distribution/Supply Programs
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/8/2024 3:01:02 PM
Creation date
8/16/2023 11:18:29 AM
Metadata
Fields
Template:
City Clerk
Doc Type
Agenda Packet
Agency
Clerk of the Council
Item #
17
Date
3/1/2022
Jump to thumbnail
< previous set
next set >
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
231
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
a` r State of California <br />Secretary of State <br />Statement of information <br />(Domestic Nonprofit, Credit Union and General Cooperative Corporations) <br />Filing Fee: $20.00. If this is an amendment, see instructions. <br />IMPORTANT— READ INSTRUCTIONS BEFORE COMPLETING THIS FORM <br />1_ CORPORATENAME <br />UNITED ACROSS BORDERS FOUNDATION <br />2. CALIFORNIA CORPORATE NUMBER <br />C4268928 <br />N <br />G918470 <br />FILED <br />In the office of the Secretary of State <br />of the State of California <br />Complete Principal Office Address (Do not abbreviate the name of the city. Item 3 cannot be a P.O. Box.) <br />3 STREET ADDRESS OF PRINCIPAL OFFICE IN CALIFORNIA, IF ANY CITY <br />918 N CLEVELAND, ORANGE, CA 92867 <br />4. MAILING ADDRESS OF THE CORPORATION <br />ERIKA ROBLES 918 N CLEVELAND, ORANGE, CA 92867 <br />CITY <br />SEP-06 2019 <br />This Space for Filing Use Only <br />STATE ZIP CODE <br />STATE ZIP CODE <br />Names and Complete Addresses of the Following Officers (The corporation must fist these three officers, A comparable title for the specific <br />officer may be added: however, the preprinted titles on this form must not be altered.) <br />5. CHIEF EXECUTNE OFFICER! ADDRESS CITY STATE ZIP CODE <br />ERIKA ROBLES 401 W LA VETA AVE APT. 121 ., ORANGE, CA 92866 <br />6. SECRETARY ADDRESS CITY STATE ZIP CODE <br />FRANCISCO JAVIER ROBLES 401 W LA VETA AVE APT. 121 „ ORANGE, CA 92866 <br />7, CHIEF FINANCIAL OFFICER/ ADDRESS CITY STATE ZIP CODE <br />ANDRE L ROBERSON 918 N CLEVELAND, ORANGE, CA 92867 <br />Agent for Service of Process If the agent is an individual, the agent must reside in CaVornla and Item 9 must be completed with a California street <br />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 <br />certificate pursuant to Cafifomia Corporations Code section 1505 and Item 9 must be left blank. <br />8 NAME OF AGENT FOR SERVICE OF PROCESS <br />GLORIA CALOZO <br />9. STREET ADDRESS OF AGENT FOR SERVICE OF PROCESS IN CALIFORNIA, IF AN INDIVIDUAL CITY STATE ZIP CODE <br />1230 WEST VALENCIA DR APPT: B, FULLERTON, CA 92833 <br />Common Interest Developments <br />10 ❑ Check here if the corporation Is an associallon formed to manage a common Interest development under the Davis-Sllrling Common Interest <br />Development Act, (California Civil Code section 4000, at seq.) or under the Commercial and Industrial Common Interest Development Act, <br />(California Civil Code section 6500, et seq.). The corporation must file a Statement by Common Interest Development Association (Form Si -CID) as <br />required by California Civil Code sections 5405(a) and 6760(a). Please see instructions on the reverse side of this form. <br />11_ THE INFORMATION CONTAINED HEREIN IS TRUE AND CORRECT <br />09/06/2019 ANDRE L ROBERSON <br />DATE TYPFJPRINT NAME OF PERSON COMPLETING FORM <br />SI-100 (REV 0112016) <br />CFO <br />TITLE <br />31ONATURE <br />APPROVED BY SECRETARY OF STATE <br />
The URL can be used to link to this page
Your browser does not support the video tag.