In? tho (3mm of the anomaly of State ARTICLES 0F mm Wmeme . . APR 1 9209? @f arr-"3" OF SAN mmo aovomms? GUILD ONE: The: name of fhio corporation is San Diego Public-ylnterest Adfooatos? Guild. TWO: This connotation is a. nonprofit public: bono?t corporation and is not ozgm?zod?for the private gaioof any porson. Ibis organized undor NODprofithublic-Beno?t Commotion Law for public purposos?. The Speci?c purpose for Which this corporation is? organized is the promotion of social welfare through advocacy f0r and education rogarding-roSPOHSiblo and equitable mviromriental developmont. - . 7 . I Tho name audacidrem inthis otato of the oor?oration's ix'aitial agent for service of is Cory 99 East ?ammo, Suite. 111,'Upiand, CA 91786. I This corporation is_orgaoizod'and'operatod cxolosively for allowable, educational, and sciontifiopurposcs ?wi?tlhin'the moaoing'of Seotiou 501(c)(3) ofilthe Intemal Revenue: Codo. NOtwimstaJ?mg any other provision of those Articles, the corporation shall not carry on any other aotivitios not permitted to be carried on (1) by a. corporation exempt from fedora! income tax under Section 501(c)(3) of the Internal Ramona Code 01(2), by a. corporation contributions to which are deductiblefuodor Section 170(c)(2) of me Internal Romano Code. No substantial part of the: activities of this GOIpomtion shall consist of carrying on propaganda, or otherwise attempting. toin?uehoo legislation, and the: corporation shall not partiCipato or intervmw in any political campaign (includmg the publir'shing or distribution of statements) on behalf of,- Or in opposition to. any candidate: forpublio office. property of this corporation is irrevocably dedicated to .ohoritablo purposes and. educational and scientific purposes meeting the requirements of sootion 214 of the California . Rovomm and Taxation Code, and no part of thonot moome or assets: of the organization shall {over ?ame to tho benefit of 3115! or member thormf or to the. bene?t; of any private person. - - - - Pagolof2_ I SIX: 0n the dissolution or winding up of ma corpOration, its assets a?m paymnt of, or provision far payment of,-a11 <16:th and liabilities of this carpora?pn. shall be distributed to a nonprofit fund, foundatiom or corporation that is organized and. Operatcd exclmively for charitable purposes?ndemmation?l and scienti?c purposes meeting. the mquiremnts of Saction 2.1.4 of the California Revenue and Taxman Code and that has'est?ablishgd its tax? exempt status under {If the Internal Revenue Code. . Date: April 17, 2007. vamie A.. Mosqucda, In?ammator - Page 2_of 2' a. h06723h5. in the oi?ce ol the Secretary of State act-80676 at? of the Slate of California RESTATED OF INCORPORATION OF SAN DIEGO PUBLICJNTEREST GUILD The undersigned certify that: A. They are the president and the secretary, respectively, of San Diego Public-Interest 'Advooates? Guild. The Articles of Incorporation for thiscorporation are ainendcd and restated to read as follows: ONE: The name of this corporation is San Diego Public-Interest Advocates? Guild. TWO: This corporation is a nonpro?t public benefit corporation and is not organized for the private gain of any person. It is organized under the Nonpro?t Public Bene?t Corporation Law for public purposes. The speci?c purpose for which this corporation is organized is to provide educational and training that increase the capaCity of grass?roots and other not- for-pro?t cominunity-basedcrganizations to pursue their missions through social advocacy, thereby improving their overall effectiveness. THREE: This corporation is organized and operated exclusively for charitable, educational, and scienti?c purposes within the meaning of Section of the Internal Revenue Code. Go) Notwithstanding any other provision of these Articles, the corporation shall not carry on any ether activities not permitted to be carried on (1) by a corporation exempt from federal income tax under Section 501(c)(3) of the Internal Revenue Code or (2) by? a corporation contributions to which are deductible under Section 170(c)(2) of the Internal Revenue Code. No substantial part of the activities of this corporation shah consist of carrying on propaganda. or otherwise attempting to in?uence legislation, and the corporation shall not participate or intervene in any political campaign (including the publishing or distribution of statements) on behalf of, or in Page 1 of 2 'f?f?JAN?g 9 .--: D. I declare under penalty of perjury under the laws of the State of California that "the matters opposition to, any candidate for public of?ce. FOUR: The property of this corporation is irrevocably dedicated to charitable purposes and educational and scienti?c purposes meeting the requirements of Section 214 of the California Revenue and Taxation Code, and no part of the net income or assets of the organization shall ever inure to the bene?t of any director, of?cer, or member thereofor to the bene?t of any private person. - FIVE: On the dissolution or: winding up of the corporation, its. assets remaining after payment of, or provision for. payment of, all. debts and liabilities of this corporation, shall be distributed to a nonpro?t fund, foundation, or corporation that is organized and operated exclusively for charitable purposes and educational and Scienti?c purposes meeting the requirements of Section 214 of the California Revenue and Taxation Code and that has established its tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. The foregoing amendment and restatement of this corporation?s Articles of Incorporation has been duly approved by the board of directors. The corporation has no members. - set forth-in this certificate are true and correct of my own knowledge. owl/tar Date: January 23, 2003. a I - Cory JIBri?ggs, Presldent Date: January 23, 2008. Page ?2 of 2 9 a 0- 9'5 State of California Secretary of State STATEMENT OF INFORMATION (Domestic Nonprofit, Credit Union and Consumer Cooperative Corporations) Filing Fee: $20.00. If amendment. see instructions; IMPORTANT READ INSTRUCTIONS BEFORE COMPLETING THIS FORM FILED 5 In theol?ca otthe Secretaryoi'srate oftheState-oi California FEB 27 2009. This Space For Filing Use Only 1. CORPORATE NAME (Please do not alter ii name is San Diego Public-IntorestlAdvocates' Guild 02986578 DUE DATE: COMPLETE PRINCIPAL OFFICE ADDRESS (Do not abbrevuate the name of the city. Item 2 cannot be a PO Box) 2. STREET ADDRESS OF PRINCIPAL OFFICE IN CALIFORNIR. IF ANY CITY STATE ZIP CODE 5653 Balboa Avenue. Number 3-?6 San Otego CA 92111?2705 3 MAILING ADDRESS OF THE CORPORATION. IF REQUIRED CITY STATE ZIP CODE 5663 Balboa Avenue. Number 376 San Diego CA 92111-2705 NAMES AND ADDRESSES OF THE FOLLOWING OFFICERS (The corporation must have these three of?cers. A comparable title for the Specific of?cer may be added. hawever. the preprinted titles on this term must not be altered 4. CHIEF ADDRESS CITY STATE ZIP CODE Cory J. Briggs 5663- Balboa Avenue. Number 376 San Diego . 92111-2705 5. ADDRESS CITY STATE cone Cory J. Briggs 5683 Balboa Avenue. Number 376 San Diego CA 92111-2705 6. CHIEF FINANCIAL ADDRESS CITY I I STATE ZIP cools Cory J. Briggs 5663 Balboa Avenue. Number 3?6 San Diego CA 92111-2705 AGENT FOR. SERVICE. OF PROCESS (If the agent IS an IndIvidual. the agent must reside in and Item must be completed with a California street address (a P.O. Box address is not-acoeptable). Ii the agent IS another corporahon. the agent must have on ?le with the secretary 0! State a certi?cate pursuant to Corporations Code section 1505 and Ilem 3 must be leit blank.) - NNUIE OF AGENT FOR SERVICE OF PROCESS Cory J. Briggs a. STREET ADDRESS or AGENT FOR SERVICE OF PROCESS IN CALIFORNIA. IF AN CITY STATE ZIP cooe 99 East Street. Suite 111 Upland CA 91786 COMMON INTEREST DEVELOPMENT ACT (California Civil Code section 1359. et seq.) 9 Cheek here if the corporation is an association formed to manage a common Interest development under the Davis-Sliding Common Interest Development Act and proceed to Items 10. 11 and 12 NOTE: Corporations formed lo. manage a common Interest-development must also file a Statement by Common Interest Developmenl'Associalion {Form 81-610) as required by California Civil Code seciIon 1363.6. Please see Inslmolions on the reverse side at this iorm. 1U ADDRESS OF BUSINESS OR CORPORATE OFFICE OF THE ASSOCIATION. IF ANY CITY STFITE ZIP CODE- ii FRONT STREET AND NEAREST CROSS STREET FOR THE PHYSICAL LOCATION OF THE COMMON INTEREST DEVELOPMENT ZIP CODE (Complete if the buetness or corporate of?ce is not on the site of the common Interest development.) - up 2 NAME AND ADDRESS OF ASSOCIATIONS MANAGING AGENT. IF ANY CITY ZIP CODE d. 3. THE INFORMATION CONTAINED HEREIN IS TRUE AND CORRECT. IL 2I?25i09 Cory J. Briggs PresidentiCEO - I. DATE TYPEIPRINT NAME OF PERSON com-Lanna FORM TITLE I Sl-100 01(2006) APPROVED BY SECRETARY OF STATE EDS-2077 FILED In the office of the Secretary of State of the State of California Feb - 17 2011 This Space For Filing Use Only State of CalifOrnia Secretary of State Statement of Information (Domestic Nonprofit, Credit Union and Consumer Cooperative Corporations) Filing Fee $20.00. If amendment, see instructions. IMPORTANT - READ INSTRUCTIONS BEFORE COMPLETING THIS FORM 1. CORPORATE NAME 02986578 SAN DIEGO PUBLIC-INTEREST GUILD . Due Date: Complete Principal Office Address (Do not abbreviate the name of the city. Item 2 cannotbe a PD. Box.) 2. STREET ADDRESS OF PRINCIPAL OFFICE IN CALIFORNIA, IF ANY CITY STATE ZIP CODE 814 MORENA BOULEVARD, SUITE 107 SAN DIEGO CA 92110 - 3. MAILING ADDRESS OF THE CORPORATION. IF REQUIRED CITY I STATE ZIP CODE Names and Complete Addresses of the Following Officers (The corporation must list these three of?Cers. A comparable title for the speci?c Of?cer may be'added; however, the preprinted titles on this form must not be altered.) 4. CHIEF EXECUTIVE ADDRESS CITY STATE ZIP CODE CORY BRIGGS 814 MORENA BOULEVARD1 SUITE 107 SAN DIEGO, CA 92110 5. SECRETARY ADDRESS . CITY STATE ZIP CODE CORY BRIGGS 814 MORENA BOULEVARD, SUITE 107 SAN DIEGO CA 92110 I S. CHIEF FINANCIAL OFFICERI ADDRESS CITY STATE ZIP CODE CORY BRIGGS 814 MORENA BOULEVARD, SUITE 107 SAN DIEGO CA 92110 Agent for Service of Process (If the agent is an individual, the agent must reside in California and Item 8 must be completed with a California street address (a PO. 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 8 must be left blank.) 7. NAME OF AGENT FOR SERVICE OF PROCESS CORY BRIGGS S. STREET ADDRESS OF AGENT FOR SERVICE OF PROCESS IN CALIFORNIA. IF AN INDIVIDUAL CITY ZIP CODE 814 MORENA BOULEVARD, SUITE 107 SAN DIEGO, CA 92110 Davis-Stiring Common Interest Development Act (California Civil Code section 1350, et seq.) 9. Check here if the corporation is an association formed to manage common Interest development under the Davis-Stirling Common interest Development Act and proceed to items 10, 11 and 12. NOTE: Corporations formed to manage a common interest development must also file a Statement by Common Interest Development Association (Form as required by Californla Civil Code section 1363.6. Please see instructions on the reverse side of this form. 10. ADDRESS OF BUSINESS OR CORPORATE OFFICE OF THE ASSOCIATION, IF ANY CITY STATE ZIP CODE 11. FRONT STREET AND NEAREST CROSS STREET FOR THE PHYSICAL LOCATION OF THE COMMON INTEREST DEVELOPMENT 9-DIGIT ZIP CODE . (Complete If the business or corporate office Is not on the site of the common Interest development.) 12. NAME AND ADDRESS OF ASSOCIATIONS MANAGING AGENT, IF ANY CITY STATE ZIP CODE 13.. THE INFORMATION CONTAINED HEREIN IS TRUE AND CORRECT. 02117f2011 CORY BRIGGS CEO DATE TYPE OR PRINT NAME OF PERSON COMPLETING THE FORM TITLE SIGNATURE I (REV 10/2010) APPROVED BY SECRETARY OF STATE KAMALA D. HARRIS Attorney General State of California DEPARTMENT OF JUSTICE November 18, 2013 SAN DIEGO PUBLIC-INTEREST ADVOCATES' GUILD 814 MORENA BLVD, SUITE 107 SAN DIEGO CA 92110 1300 I Street P. O. Box 903447 Sacramento, CA 94203-4470 Telephone: (916) 445-2021 Ext. 4 Fax: (916) 444-3651 E-Mail Address: Registration@doj.ca.gov CT FILE NUMBER: Applicant # 1342886 NOTICE TO REGISTER We have received information indicating that this organization may be subject to the registration and reporting requirements in sections 12585 and 12586 of the California Government Code. The following items must be submitted in order for this office to make a determination concerning the above captioned entity’s compliance with the law and regulations: 1. A completed and signed CT-1, Initial Registration Form, and all required attachments. 2. A $25.00 registration fee, made payable to the Department of Justice, is required for initial registration. Please indicate the file number listed at the top of the letter on the payment. 3. A copy of the executed and endorsed Restated Articles of Incorporation (2 pages), stamped A0672345 and dated 01/29/2008. If your entity is incorporated in California, a copy of the founding documents may be requested from the Secretary of State online at www.sos.ca.gov or call 916-657-5448. Please visit our website at www.oag.ca.gov/charities for forms and additional information. Please respond within 30 days from the date of this letter and include a copy of this letter with the above-described documents. Sincerely, Office Technician Registry of Charitable Trusts For Doc CT-400 Notice to Register(notification) KAMALA D. HARRIS Attorney General KAMALA D. HARRIS Attorney General State of California DEPARTMENT OF JUSTICE 1300 I Street P. O. Box 903447 Sacramento, CA 94203-4470 Telephone: (916) 445-2021 Ext. 4 Fax: (916) 444-3651 E-Mail Address: Registration@doj.ca.gov March 24, 2014 SAN DIEGO PUBLIC-INTEREST ADVOCATES’ GUILD 99 EAST C STREET, SUITE 111 UPLAND CA 91786 CT FILE NUMBER: App 1342886 SECOND NOTICE: NOTICE TO REGISTER We have received information indicating that this organization may be subject to the registration and reporting requirements in sections 12585 and 12586 of the California Government Code. The following items must be submitted in order for this office to make a determination concerning the above captioned entity’s compliance with the law and regulations: 1. A completed and signed CT-1 (Initial Registration) Form and all required attachments. 2. A $25.00 registration fee, made payable to the Department of Justice, is required for initial registration. Please indicate the file number listed at the top of the letter on the payment. 3. A copy of the executed and endorsed Restated Articles of Incorporation, stamped A0672345. If your entity is incorporated in California, a copy of the founding documents may be requested from the Secretary of State. Please visit our website at www.ag.ca.gov/charities for forms and additional information. Please respond within 30 days from the date of this letter and include a copy of this letter with the above-described documents. Sincerely, Staff Services Analyst Registry of Charitable Trusts For KAMALA D. HARRIS Attorney General P.S. PLEASE REPLY WITHIN 30 DAYS TO AVOID LOSING YOUR TAX-EXEMPT STATUS WITH THE CALIFORNIA FRANCHISE TAX BOARD. Doc CT-402 Notice to Register notification 2nd notice KAMALA D. HARRIS Attorney General State of California DEPARTMENT OF JUSTICE 1300 I Street P. O. Box 903447 Sacramento, CA 94203-4470 Telephone: (916) 445-2021 Ext. 4 Fax: (916) 444-3651 E-Mail Address: Registration@doj.ca.gov January 21, 2015 SAN DIEGO PUBLIC-INTEREST ADVOCATES’ GUILD 99 EAST C STREET, SUITE 111 UPLAND CA 91786 CT FILE NUMBER: App 1342886 THIRD NOTICE: NOTICE TO REGISTER We have received information indicating that this organization may be subject to the registration and reporting requirements in sections 12585 and 12586 of the California Government Code. The following items must be submitted in order for this office to make a determination concerning the above captioned entity’s compliance with the law and regulations: 1. A completed and signed CT-1 (Initial Registration) Form and all required attachments. 2. A $25.00 registration fee, made payable to the Department of Justice, is required for initial registration. Please indicate the file number listed at the top of the letter on the payment. 3. A copy of the executed and endorsed Restated Articles of Incorporation (stamped A0672345). If your entity is incorporated in California, a copy of the document may be requested from the Secretary of State. Please visit our website at www.ag.ca.gov/charities for forms and additional information. Please respond within 30 days from the date of this letter and include a copy of this letter with the above-described documents. Sincerely, Staff Services Analyst Registry of Charitable Trusts For KAMALA D. HARRIS Attorney General P.S. PLEASE REPLY WITHIN 30 DAYS TO AVOID LOSING YOUR TAX-EXEMPT STATUS WITH THE CALIFORNIA FRANCHISE TAX BOARD. Doc CT-402 Notice to Register notification 2nd notice