LLB-1 w200918110129 State of California. Secretary of State LIMITED LIABILITY COMPANY I ARTICLES DF ORGANIZATION ILL in [he office of the Secretary pt State at the State 01 JUN 3 0 2003 filinng must accompany this form. aw IMPORTANT React Instructions befora contact?ting form. This Space For Um Duty may be abbrw'la'ta'd and respanttuaty .1 ENTITY NAME {End the name With the wards ?Limited Company.? or the abbravtatluna or Tm: worm 'LIn-mea' an? 1. NAME OF LIMITED LIABILITY COMPANY BANCROFT APARTMENTS. LLC PURPOSE (We following statement I3 required by statute and should not be altered.) 2. THE PURPOSE OF THE LIMITED LIABILITY COMPANY IS TO ENGAGE IN ACT OR FICTIVITY FOR WHICH LIMITED LIABILITY COMPANY MAT HE ORGANIZED UNDER THE LIMITED LIABILITY ACT. section 1505 and Item 3 must be completed (leave Item 4- blank). INITIAL AGENT FOR SERVICE OF PROCESS (If the agentts an Indhriduat, the agent must msida in California and both Items 3 and It must be complemut It the agent Inu?'l have On ?In WIlh the Cahton?tta Secretary at State a certi?cate pursuant to Corporations Dodo 3 NAME OF AGENT FOR SERVICE OF PROCESS CORY BRIGGS 99 EAST STREET. SUITE 111 :1 IF AN INDIVIDUAL moat-:33 OF INITIAL AGENT FOR SERVICE OF PROCESS IN CALIFORNIA CITY STIITE ZIP cons UPLAND CA 91786 MAIIAGEMENT (Check em? emu) THE LIMITED LIABILITY COMPANY WILL-BE MANAGED BY: one MANAGER MORE mm ONE I ALL LIMITED LIABILITY COMPANY ADDITIONAL INFORMATION OF THIS CERTIFICATE. 6. ADDITIONAL INFORMATION SET FORTH ON THE ATTACHEDPAGES. IF MY. [5 INCORPORATED HEREIN BY REFERENCE AND MADE A PART EXECUTIDN @2909 Keri M. Taylor 7. I EJECLARE I AM THE PERSON WHO EXECUTED THIS INSTRUMENT. l3 MYAQT AND DEED DATE or ORGANIZER I ?if. I TYPE OR PRINT NAME OF ORGANIZER I131 04,2007} RPFROVED BY OF STME . Complete Add ressea for the Following (Do not abbreviate the name of the city. Items 5 and 7 cannot be PO. Boxes.) - State of California . .1- Secretary of State STATEMENT OF INFORMATION Ln (Limited Liability Company) FILED Filing Fee $20.00. If this is an amendment, see instructions; IMPORTANT INSTRUCTIONS BEFORE COMPLETING THIS FORM Stateof California 1.. LIMITED LIABILITY NAME BANCROFT APARTMENTS, LLC JUN 03 2013 4-3 ThiSSpaCe For Filing USS Only File Number and State or Place of Organization SECRETARY OF STATE FILE NUMBER 3. STATE OR PLACE OF ORGANIZATION (It formed outside of California) 200918110129 CALIFORNIA No Change Statement 4. If there have been any changes to the information contained In the last Statement of information filed with the California Secretary of State, or no statement of information has been previously filed,'thie form must be completed in Its entirety. it there has been no change in any of-theinformation contained in the last Statement of Information filed with the California Secretary of State, Check the box and proceed to Item 15. . 5. STREET ADDRESS OF PRINCIPAL EXECUTIVE OFFICE . CITY STATE ZIP CODE 99 East Street Suite 111 UPLAND . CA 913136 a. MAILING ADDRESS OF LLC. IF DIFFERENT THAN ITEM 5 CW STATE CODE 99 East Street Suite 111 UPLAND CA 91786 7. STREET ADDRESS OF CALIFORNIA OFFICE CITY STATE ZIP CDDE '39 East Street Suite 111 UPLAND CA 91786 an Adres I the 'ChiefExet?ive Officer. II ny 8. NAME ADDRESS DITY STATE ZIP CODE SARICHIA CACCITORE 99 East Street Suite 111 Upland, CA 91786 Name and Complete Address of Any Manager or Managers. or if None Have Been Appointed or Elected, Provide the Name and Address of Each Member (Attach additional pages. it necessary.) .9. NAME ADDRESS . CITY STATE ZIP CODE I SARICHIA CACCITORE 99 East Street Suite 111 Upland, CA 913786 In NAME ADDRESS CITY STATE ZIP CODE 11. NAME ADDRESS CITY STATE ZIP CODE Agent for Service of Process If the agent iS an individual. the agent must reside In California and Item 13 must be completed with a California address. a PTO. Box is Hot 'acceplable. If the agent is a corporation. the agent must have on tile with the California Secretary of Slate a certi?cate pursuant to California Corporations Code section 1505 and Item 13 must be .Iett blank. 12. NAME OF AGENT FOR SERVICE OF PROCESS Cory-J. Briggs, Attorney 13. STREET ADDRESS-OF AGENT FOR SERVICE OF PROCESS IN CALIFORNIA. IF AN INDIVIDUAL CITY STATE ZIP CODE 99 East Street Suite 111 - Upland CA 91786 Type of Business I I - - 14. DESCRIBE THE TYPE OF BUSINESS OF THE LIMITED LIABILITY COMPANY Property Rental Management - . 15. THE INFORMATION CONTAINED HEREIN, INCLUDING ANY ATTACHMENTS. IS TRUE AND CORRECT. .. 4f10i?13 Sarichia Ca'ccltore Managing Member DATE TYPE OR PRINT NAME OF PERSON COMPLETING THE FORM TITLE SIGNATURE I 1" 0112013} APPROVED BY SECRETARY