CTD'10 6186 INITIAL Registry of Charitable Trusts REGISTRATION FORM P.O. Box 903447 Sacramento,CA 94203-4470 STATE OF CALIFORNIA 2021 Telephone: 916)445( OFFICE OF THE ATTORNEY GENERAL REGISTRY OF CHARITABLE TRUSTS WEBSITE ADDRESS: charities/ http:// aq.ca.gov/ Government Code Sections 12580-12599.7) FEE MUST ACCOMPANY THIS REGISTRATION FORM. MAKE CHECK PAYABLE 2$5.00 REGISTRATION NOTE: A DEPARTMENT OF JUSTICE. TO Trustees and subject to the Supervision offorms is required of every trustee Pursuant to Section 12585, registration of property) other c ash assets ( of or receipt after days thirty within Act Purposes Charitable for Fundraisers organized. for the charitable purposes for which for charitable purposes or and trustee holding assets benefit)corporation, association Every charitable p( ublicState those exempted by except General, of California must register with the Attorney doing business in the primarily organized as a hospital, a school, or a 12583. Corporations that are Government Code section California religious organization are exempted by Section 12583. Name of Organization: CREED-21 articles of legal name as stated in the organization's organizing instrument i.(e., should beor the organization instrument). trust The name of thearticles of association, incorporation, Official Mailing Address for Organization: Address: 99 East "C"Street, Suite 100 city: Upland State: CA ZIP Code: 91786 Organization's telephone number: 909-931-9080 Organization's e-mail address: Organization's fax number: Organization's website: Number from the Internal Revenue Service, including Identification Employer Federal for apply a organizations must returns All file group organizations that have a group exemption or ( Federal Employer Identification Number FEIN): Group Exemption FEIN if( applicable): 2014867 46- in California will have a corporate to do businessFranchise that have qualifiednumber corporations and foreign corporations All,California Tax Board upon application for by the assigned an organization number. CaliforniaUnincorporated tax exemption. organizations are 3303726 Corporate or Organization Number: RECEIVED Attorney P,enpr:Al'ci Affice APR 0 2 2014 4 3 Registry of Charitable Trusts ( 2007) CT-1 REGISTRATION FORM 6/ Names and addresses of ALL trustees or directors and officers a( ttach a list if necessary): position CEO Name Richard Lawrence Address 99 East "C"Street, Suite 111 state CA city Upland ZIP Code 91786 position Secretary Name Gregg Robinson " "Street, Suite 111 Address 99 East C state CA city Upland zIp Code 91786 position CFO Name Karin Langwassser Address 99 East "C"Street, Suite 100 state CA city Upland ZIP Code 91786 Position Name Address State City ZIP Code Name Address State City ZIP Code or state tax submitted with the application for federal organization. A( copy of the materialbased Describe the primary activity of the the extent fully comment California, on outside organization is the information.)If exemption will normally provide this California activities relate to total activities. In addition, list all funds, property, and other of activities in California and how the by whom. be held in California. Indicate whether you are monitored in your home state, and if so, held or expected assets if necessary. sheets to Attach additional TRANSPARENT, EDUCATING MEMBERS OF THE PUBLIC ABOUT THEIR RIGHTS TO GOVERNMENT, AS WELL AS ACCOUNTABLE, AND RESPONSIBLE DECISION-MAKING BY THETHE GOVERNMENT WHEN BY THEIR RIGHTS TO FAIR, EQUAL, AND LAWFUL TREATMENT REPRESENTATIVES, ESPECIALLY THEY INTERACT WITH GOVERNMENT AGENCIES AND RESOURCES. CONCERNING DEVELOPMENT AND THE EXPENDITURE OF TAXPAYER Renewal must file the Annual Registration/ to file financial reports annually.endAlloforganizations The organization will be requiredmonths Organizations period. accounting organization' the s after the and fifteen days Fee Report R( RF-1)within four required to file either the IRS Form 990, 990-EZ, or 990-PF. total assets receipts are also either orwebsite in gross 0 00 2 5, with $ more or at http:Haq. ca.gov/charities/. Trusts' Forms can be found on the Charitable received: If assets f(unds, property, etc.)have been received, enter the date first Date assets first received: a n/ Registration with the Attorney General is required within thirty days of receipt of assets. What annual accounting period has the organization adopted? Fiscal Year Ending E Calendar Year ( /2007) CT-1 REGISTRATION FORM 6 Attach your founding documents as follows: A) If incorporated and all amendments and current bylaws.Office Corporations -Furnish a copy of the articles of incorporation to conduct of State' Secretary California s the through qualified corporation the date the enter outside California, activities in California. B) Associations -Furnish a copy of the instrument creating the organization (bylaws, constitution, and/or association). C) distribution. Trusts -Furnish a copy of the trust instrument or will and decree of final articles of and charitable purpose. D) Trustees for charitable purposes -Furnish a statement describing your operations Il 0 Has the organization applied for or been granted IRS tax exempt status Yes No Date of application for Federal tax exemption: Exempt under Internal Revenue Code section 501(c) Date of exemption letter: If known, are contributions to the organization tax deductible? Yes [] No Il determination letter issued by the IRS. Attach a copy of the Application for Recognition of Exemption (IRS Form 1023)and the for charitable purposes, the services of any commercial afundraiser contract with or otherwise engage Does your organization commercial number(s) of the telephone nd a ddress( the provide e s), name( s ), If coventurer? yes, counsel, or fundraising provider(s): Commercial Fundraiser Fundraising Counsel E Commercial Coventurer Name Address City ZIP Code State Telephone Number Commercial Fundraiser Fundraising Counsel m Commercial Coventurer El Name Address City ZIP Code State Telephone Number Commercial Fundraiser Commercial Coventurer Fundraising Counsel Name Address C ity ZIP Code State Telephone Number the best of my penalty of perjury that I have examined this registration form, including accompanying documents, and to declare under Iknowledge and belief,the form and each document are true, correct, and complete. Title opo DAM 26 2 - -o'4/ Z-, C3 Signature - - -Charitable Purposes Act additional information is required, please refer to the Supervision of Trustees and Fundraisers for If California Code of Government Code sections 12580-12599.7),the Administrative Rules and Regulations pursuant to the Act ( Regulations,Title 11, Sections 300-312.1). is available on our website at or need assistance,9information If you have questions regarding registration, 2 021 16)445telephone at ( or fax at 9( 16)444-3651. by reach charities/ us http:// or you can ag.ca.qov/ CT-1 REGISTRATION FORM (6/2007) 30' n,3 41 ENDORSED ·FILED in the Office of the Secretary of State of the State of California JUN 15 2010 ARTICLES OF INCORPORATION OF 21 CREED- 21. ONE: The name of this corporation is CREEDTWO: This corporation is a nonprofit public benefit corporation and is not organized for the private gain of any person. It is organized under tile Nonprofit Public Benefit Corporation Law for public purposes. The specific purpose for whichthis corporation is organized is the promotion of social welfare through advocacy for and education regarding responsible and equitable environmental development. THREE: The name and address in this state of the corporation's initial agent for service of " Street, Suite 111, Upland, CA 91786, process is Cory J. Briggs, 99 EastC" FOUR: a) ( This corporation is organized and operated exclusively for charitable,educational,and 3)of the Internal Revenue Code, scientific purposes within the meaning of Section 501(c)( b)Notwithstanding any other provision of these Articles,the corporation shall not carry on any other activities not permitted to be carried on 1)by ( a corporation exempt from federal income taX 3)of the Internal Revenue Code or 2)by under Section 501(c)( ( a corporation contributions to 2)of the Internal Revenue Code. which are deductible under Section 170(c)( c) No substantial part of the activities of this corporation shall consist of carrying on propaganda, or otherwise attempting to influence legislation, and the corporation shall not ( the publishing or distribution of participate or intervene in any political campaign including statements)on behalf of, or in opposition to, any candidate for public o ffice. FIVE: The property of this corporation is irrevocably dedicated to charitable purposes and educational and scientific purposes meeting the requirements of Section 214 of the California Revenue and Taxation Code, and no part ofthe net income or assets of the organization shall ever inure to the benefit of any director, officer, or member thereof or to the benefit of any private person, Page 1 of 2 SIX: 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 nonprofit fund,foundatiOn,or corporation that is organized and operated exclusively for charitable purposes and educational and scientific purposes meeting the requirements of Section 214 of the California Revenue and Taxation Code and that has established its tax-exempt status under 3)of the Internal Revenue Code. Section 501( c)( 9 Date: June 13,2010. - 7 1# 6*· L.. 1211£, 4.2062, a,@ Richard A. Lawrence, Incorporator Page 2 of 2 3303126 FILED in the office of the Secretary of State of the Slate of California JUN 1 5 20! u ARTICI,ES OF INCORPORATIOP OF CREED-21 ONE Ti»ie name of this COrpotAlan b CKEED-Ill c colporation and is not organized for t.], TWO. This corporation is a nonprofit pliblic be.nefitNonprofit Corporation Law« Benefit Public under tile organized It private gain of auy person. is is,organized is the promotion fer public purpojes. The specific purpose for whiell this corporation lon regarding responsible and equitable of social welfare through advocacy for and educe.: environmental c le.velopillent f..1 521-\ 1:l 01 1tic,! :! 21 1' j, 31 ., :age}: 1)#)! 7 lIlli'l» '.lic nrime 81.i] adrhes, .r. t)j vs st:jt:of me c,«,·' 1.CA 91786 1 1,.l Jplan.( process 15 Cory ] Briggs, 99 liast 'C "Stleet, Suite educational ,and FOUR- a) ( t hiscorporation is orp,anizedand oper.ited ¢Act:trively for charitable. Code. Revenue Interlial the 3 j of scientific purposes withiti the meaning of Section 501 {c )( 5113 11 not carry on any b)Notwithstan:ling any other provis:o n of These Artiels:g, the.corporatioii fed:i,al income tax jit) other activities not permirtcd to bc carried on (11 by a coi polation execilpt rn tribit:ous to 21 by a corporation.con. 3'j or t}ke internal Revent.t Code i,i ( under Section 30!( c)( 2)of t!11 Internal Revenue Code. which are deductible under Section 1 -0(c)( Mui shan con'rat of' caryug on of» UNs emr= * tfitti:ji part of' meviM:ies 4 No stil)< I shall not propagandl or other'wise attemptint to Hdhwnce legtslation. aid tht: corpoation distribution of l ishing the pub' or ( participate or intervene in any politcat campaign includitig office public for statements)on behalf of. or in opposition to. any candiefale . cle,»'hcated to c}laritiable pilrposes a:d FIVE: I''he property of this :orporation , trrevot.3bly 214 of the Caljfornia educational atid scientific purposes meeting the requtie.nients ofcsSection f Ille orga, 11 L:tion shall ever Re verrue Mid Taxat i oll Code, and no pa M o f the net iticoiiic:0 r ass¢ o beriefic tit¢ 01-iny : ptivitte fice.t·,or InC:1'tCr thciccf (11 to j:person lure to I]je h,ell:fit of ai,y director·.c>! 1' 2 2 C ' 3. 2 4 after payment of, SIX On the dissolution or winding up o f lite corporaton, its assets remalnmg of this corporation, shall be distributed to a for payment of,al[ debts and liabilities or provision organized arid opeiated exclusively for:hai kaole non pr(,fit fund,foundation, or corporation that js lie requirements f Section 214 of the purposes and edlicational and scientific purposes meeting { o 3)cf the internal Re,ei Section 501( c)( Date. June 13. 2010 litchaid A 1 aw re:, ce. Incorporatot Patel 01 2 i: Ijpe', :. A# Me fit, tjook: t t'4 ff,an.8it,(» tpy ,] 8 'S,a {1, t},te 4/ ,< tur,i,j esreta,9 0 Stats s oftict liEs,«' w.' 77# i 2 1. I Daie. di'BRABOWEN, Secretary of State BYLAWS OF 21 CREED- CORPORATION A CALIFORNIA PUBLIC BENEFIT ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business will be located in San Diego County or San Bemardino County, California. SECTION 2. CHANGE OF ADDRESS The county ofthe corporation's principal office can be changed only by amendment ofthese office from Bylaws and not otherwise. The Board of Directors may,however, change the principaleffective date and by noting the changed address one location to another within the named countydeemed an amendment of these Bylaws: below,and such changes of address shall not be Date: Address: Date: Address: Date: Address: SECTION 3. OTHER OFFICES of The corporation may also have offices at such other places, within or without the State of Board California,where it is qualified to do business, as its business may require and as the Directors may, from time to time, designate. ARTICLE 2 ORGANIZATIONAL PURPOSE SECTION 1. MISSION AND PURPOSE ( monitor and intervene The primary mission and purpose of this corporation shall be: 1)to between social and in development projects to educate the public about and act on the connection ( to support development projects that are accountable to the public, environmental justice; and 2) social backgrounds,and create equitable living conditions for people across diverse economic and protect environmental and government resources. ARTICLE 3 DIRECTORS SECTION 1. NUMBER ( Directors, and ( and no more than seven 7) The corporation shall have at least three 3) The number may be ( r the " Board"). collectively they shall be known as the Board of Directors o of a new Bylaw, in adoption changed by amendment of this Bylaw, or by repeal o f this Bylaw and accordance with these Bylaws. SECTION 2. POWERS Subject to the provisions ofthe California Nonprofit Public Benefit Corporation Law and any ( identified herein as the " limitations in the Articles of Incorporation of this corporationalso all and conducted be shall corporation this and Bylaws, the activities and affairs of Articles") Directors. corporate powers shall be exercised by or under the direction of the Board of SECTION 3. DUTIES It shall be the duty of the Directors to: a) or individually by law,the Perform any and all duties imposed on them collectively Bylaws; b) Appoint and remove, employ and discharge, and, except as otherwise provided in these Bylaws, prescribe the duties and fix the compensation, if any, of all officers, Articles of Incorporation of this corporation, or these agents, and employees of the corporation; c) and employees ofthe corporation in orderto assure that Supervise all officers,agents, properly; d) Meet at such times and places as required by these Bylaws; and e) Register their addresses with the Secretary of the corporation, such that notices of telegraphed to them at such addresses shall be valid notices mailed meetings or thereof. their duties are performed SECTION 4. TERMS OF OFFICE Board of Each Director shall hold office until the next annual meeting for election of thequalifies. Directors as specified in these Bylaws, and until the Director's successor is elected and SECTION 5. COMPENSATION Directors shall serve without compensation unless otherwise agreed by the Board,but, if so, not to exceed 5$0.00 per regularmeeting. In addition,they shall be allowed BYLAWS OF CREED-21 reasonable advancement PAGE 2 OF 16 of their regular duties as specified in or reimbursement of expenses incurred in thebeperformance services to the Section 3 of this Article. Directors may not compensated for rendering theirreasonable and is such other compensation is corporation in any capacity other than Director unlessArticle. provisions of Section 6 of this allowable under the DIRECTORS SECTION 6. RESTRICTION REGARDING INTERESTED ( Notwithstanding any other provision ofthese Bylaws, not more than forty-nine percent49%) Section, Board may be interested persons. For purposes of this of the persons serving on the either: interested persons"means a) rendered it Any person currently being compensated by the corporation for services within the previous twelve 1( 2)months, whether as a full-or part-time officer or other employee, independent contractor, or otherwise, excluding any reasonable compensation paid to a Director as Director; or b) in-law, sister-in-law, sonAny brother,sister,ancestor, descendant, spouse, brothersuch law of in-law, daughter-in-law, mother-in-law, or father-in- any person. SECTION 7. PLACE OF MEETINGS provided Meetings shall be held at the principal office of the corporation unless otherwise that has been designated from by the Board or at such place within or without the State of California any meeting time to time by resolution ofthe Board ofDirectors. In the absence ofsuch designation, shall be valid only if held on the written consent not held at the principal office of the corporation with the Secretary of the of all Directors given either before or after the meeting and filedofthe meeting as hereinafter corporation or after all Board members have been given written notice provided for special meetings o f the Board. electronic video Any meeting, regular or special, may be held by conference telephone, through use meeting Participation in screen communication,or other communications equipment. that meeting along as all Directors so of conference telephone constitutes presence in person at meeting through use of in Participation another. hear a able to one participating in the meeting are other ( than conference electronic video screen communication or other communications equipment telephone)constitutes presence in person at that meeting if all of the following apply: Director participating in the meeting can communicate with all the other a) Each Directors concurrently; b) the board, Each Director is provided the means ofparticipating in all matters before including,without limitation,the capacity to propose,or to interpose an objection to, corporation;and a specific action to be taken by the c) The corporation adopts and implements some means of verifying (1)that all persons participating in the meeting are Directors ofthe corporation or are otherwise entitled BYLAWS OF CREED-21 PAGE 3 OF 16 all actions of or votes by the Board are taken ( to participate in the meeting and 2)that who not Directors. and cast only by Directors and not by persons are SECTION 8. REGULAR AND ANNUAL MEETINGS Regular meetings of Directors shall be held annually on a non-holiday weekday. and in all other At the annual meeting, Directors shall be elected by the Board of Directors by Directors for the election ofDirectors respects in accordance with this section. Cumulative voting up to the number of shall not be permitted. The candidates receiving the highest number of voteswith voting being by Directors to be elected shall be elected. Each Director shall cast one vote, ballot only. SECTION 9. SPECIAL MEETINGS Board, the Special meetings of the Board of Directors may be called by the Chair of the meetings such and Secretary, any two Directors,the Executive Director, or the Assistant Director, designated by the person(s) shall be held at the place, within or without the State of California, corporation. calling the meeting,and in the absence ofsuch designation,at the principal office ofthe SECTION 10. NOTICE OF MEETINGS ofthe Board Regular meetings of the Board may be held without notice. Special meetings ( hours' notice delivered ( days'notice by first-class mail or forty-eight 48) shall be held upon four 4) the notice shall be deemed to personally or by telephone or telegraph. If sent by mail or telegraph, company. Such notices shall be delivered on its deposit in the mail or on its delivery to the telegraph the corporation. If a be addressed to each Director at his or her address as shown on the books of ofthe time and place of a meeting is adjourned without all business having been concluded,notice time and place of the follow-up meeting need not be given to any absent Directors if (1)themeeting is held no more ( the adjourned adjourned meeting are fixed at the adjourned meeting and 2) hours after the start time of the adjourned meeting. Notice shall be given in f our 24) ( than twentyall other cases. SECTION 11. CONTENTS OF NOTICE day, and hour Notice of meetings not herein dispensed with shall specify the place, notice. meeting. The purpose of any Board meeting need not be specified in the of the SECTION 12. WAIVER OF NOTICE AND CONSENT TO HOLDING MEETINGS wherever held, The transactions of any meeting ofthe board,however called and noticed or provided that a duly held after proper call and notice, are as valid as though the meeting had been Director each not below)is present and that either before or after the meeting quorum defined ( holding the meeting, or an approval of the minutes present signs a waiver of notice, a consent to 21 BYLAWS OF CREED- PAGE 4 OF 16 thereof. All such waivers,consents, or approvals shall be filed with the corporate records or made a part of the minutes of the meeting. SECTION 13. QUORUM FOR MEETINGS of the Directors plus one 1 ( )Director. A quorum shall consist of fifty percent (50%) Except as otherwise provided in these Bylaws or in the Articles of Incorporation of this which a corporation, or by law, no business shall be considered by the Board at any meeting at entertain shall Chair the which motion quorum, as hereinafter defined, is not present, and the only Directors present at such meeting ofthe majority However, a at such meeting is a motion to adjourn. regular meeting of the board. may adjourn from time to time until the time fixed for the next When a meeting is adjourned for lack ofa quorum,it shall notbe necessaryto give anynotice of the time and place o f the adjourned meeting or of the business to be transacted at such meeting, other than by announcement at the meeting at which the adjoumment is taken, except as provided in Section 10 of this Article. The Directors present at a duly called and held meeting at which a quorum is initially present a quorum at the meeting due to a withdrawal may continue to do business notwithstanding the loss ofthereafter taken must be approved by at least ofDirectors from the meeting,provided that any action meeting or such greater percentage as may be required a majority of the required quorum for suchBylaws of this corporation. by law, or the Articles of Incorporation or SECTION 14. MAJORITY ACTION AS BOARD ACTION Every act or decision done or made by a majority of the Directors present at a meeting duly of held at which a quorum is present is the act of the Board of Directors, unless the Articles Incorporation of this corporation,these Bylaws, or provisions of the California Nonprofit Public Benefit Corporation Law, particularly those provisions relating to appointment of committees approval of contracts or transactions in which a Director has a material financial Section 5212), 5238e),require a greater ( 5233),and indemnification of Directors Section interest Section ( percentage or different voting rules for approval of a matter by the board. SECTION 15. CONDUCT OF MEETINGS Meetings of the Board of Directors shall be presided over by the Chair of the Board or, if such person is absent or has not been designated,by the Executive Director of the corporation or, of the corporation or, if such person is absent or has not been designated,by the Assistant Director of the Directors majority by chosen Chair designated,by a a if such person is absent or has not been of the as secretary of all meetings present at the meeting. The Secretary of the corporation shall actshall to act appoint another board, provided that, in his or her absence, the presiding officer person as Secretary of the Meeting. BYLAWS OF CREED-21 PAGE 5 OF 16 be revised from Meetings shall be governed by Roberts' Rules of Order, as such rules mayBylaws, with the time to time,insofar as such rules are not inconsistent with or in conflict with these Articles o f Incorporation of this corporation, or with provisions of law. SECTION 16. ACTION BY UNANIMOUS WRITTEN CONSENT WITHOUT MEETING provision Any action required or permitted to be taken by the Board of Directors under anycollectively individually of law may be taken without a meeting, if all members of the Board all membersorofthe board" Section only, " consent in writing to such action. For the purposes ofthisSection 5233 of the California Nonprofit Director"as defined in shall not include any interested " the minutes of the Public Benefit Corporation Law. Such written consent(s)shall be filed with and effect as the proceedings ofthe board. Such action by written consent shall have the same force provision oflaw under any unanimous vote ofthe Directors. Any certificate or other document filedunanimous written consent which relates to action so taken shall state that the action was takenofby this corporation authorize the of the Board of Directors without a meeting and that the Bylaws Directors to so act, and such statement shall be prima facie evidence of such authority. SECTION 17. VACANCIES resignation, or removal of Vacancies on the Board of Directors shall exist 1( )on the death, ( whenever the number of authorized Directors is increased. any Director,and 2) has been declared The Board of Directors may declare vacant the office of a Director whoby final order or of unsound mind by a final order of court, or convicted of a felony, or found a California duty under Section 5230 et seq. of the have breached any to court judgment of any Public Benefit Corporation Law. Nonprofit Directors may be removed without cause by a majority of the Directors then in office. Board, the Executive Any Director may resign by giving written notice to the Chair o f the effect at that time unless Director,the Secretary, or the Board ofDirectors,and such notice shall take resignation. No Director may resign if the it specifies a later time for the effectiveness of such Director or Directors in charge of its affairs, a duly elected corporation would then be left without General. except upon notice to the Attorney ofDirectors Vacancies on the Board may be filled by approval ofthe Board or, ifthe number consent of the Directors then in then in office is less than a quorum, by (1)the unanimous written office at a meeting held pursuant office,2) ( the affirmative vote of a majority ofthe Directors then in Bylaws, or 3( )a sole remaining to notice or waivers of notice complying with this Article of these Director. BYLAWS OF CREED-21 PAGE 6 OF 16 shall hold office until the next A person elected to fill a vacancy as provided by this Section death, resignation, removal from annual election of the Board of Directors or until his or her or office. LIABILITY OF DIRECTORS SECTION 18. NON- The Directors shall not be personally liable for the debts, liabilities, or other obligations of the corporation. BY CORPORATION OF DIRECTORS, OFFICERS, SECTION 19. INDEMNIFICATION EMPLOYEES AND OTHER AGENTS To the extent that a person who is or was a Director, officer, employee or other agent of this criminal, administrative or corporation has been successful on the merits in defense of any civil, fact that investigative proceeding brought to procure ajudgment against such personbyreasonofthe claim,issue of defense any he or she is or was an agent ofthe corporation, or has been successful in reasonably incurred against expenses actually and person shall be indemnified or matter therein,such proceeding. such with connection in by the person her,then If such person either settles any such claim or sustains a judgment against him orreasonably indemnification against expenses, judgments, fines, settlements, and other amounts only the to incurred in connection with such proceedings shall be provided by this corporation but accordance with the requirements of, Section 5238 of the California allowed by, and inCorporation extent Law. Benefit Nonprofit Public SECTION 20. INSURANCE FOR CORPORATE AGENTS maintenance of The Board of Directors may adopt a resolution authorizing the purchase and ( a Director,officer, employee, or other insurance on behalfof any agent ofthe corporation including for violating provisions of law relating to agent of the corporation)against any liability other thanPublic Benefit Corporation Law)asserted 5233 of the California Nonprofit ( self-dealing Section status as such, whether against or incurred by the agent in such capacity or arising out ofthe agent's such liability under the against indemnify the agent or not the corporation would have the power to Corporation Law. provisions of Section 5238 of the California Nonprofit Public Benefit ARTICLE 4 OFFICERS SECTION 1. NUMBER OF OFFICERS officers, This corporation shall have an Executive Director,a Secretary,and a Treasurer as itshave it one may and a Chair of the Board of Directors, as determined by the Board. In addition, the that officers other Treasurers, Secretaries, or Assistant Director and any number of Assistant neither that person except Board deems appropriate. Any number ofoffices maybe heldby the same ofthe Board. The Chair Chair Director Executive or the Secretary nor the Treasurer may serve as the BYLAWS OF CREED-21 PAGE 7 OF 16 Treasurer to that office,and the shall be the Executive Director unless another person is appointed appointed that office. shall be the chief financial officer unless another person is to SECTION 2. QUALIFICATION, ELECTION, AND TERM OF OFFICE elected by the Board serve as officer of this corporation. Officers shall be is removed or of Directors, at any time, and each officer shall hold office until he or she resigns or Any person may disqualified to serve, or until his or her successor is elected and qualified, is otherwise first. whichever occurs SECTION 3. SUBORDINATE OFFICERS deem desirable, of Directors may appoint such other officers or agents as it mayduties Board The be shall such perform officers and such serve such terms, have such authority,and as may prescribed from time to time by the Board of Directors. SECTION 4. REMOVAL AND RESIGNATION by the Board of Any officer may be removed at any time, either with or without cause, to the Board or to the Directors. Any officer may resign at any time by giving written notice shall take effect at the date Executive Director or Secretary ofthe corporation. Any such resignation otherwise specified therein, ofreceipt ofsuch notice or at any later date specified therein,and,unless effective. The above provisions it the acceptance of such resignation shall not be necessary to make been approved of this Section shall be superseded by any conflicting terms of a contract whichofhasthe corporation. employment of any officer or ratified by the Board of Directors relating to the SECTION 5. VACANCIES or otherwise ofany Any vacancy caused by the death,resignation, removal,disqualification, office other than officer shall be filled by the Board of Directors. In the event of a vacancy in any the Executive by appointment by that of Executive Director, such vacancy may be filled temporarily offices of officers Director until such time as the Board shall fill the vacancy. Vacancies occurring inshall determine. appointed at the discretion of the Board may or may not be filled,as the Board SECTION 6. DUTIES OF EXECUTIVE DIRECTOR corporation and shall, The Executive Director shall be the chief executive officer of thecorporation' s affairs and subject to the control ofthe Board ofDirectors, supervise and control the such other or her office and the officers' activities. He or she shall perform all duties incident to hiscorporation, these Bylaws, duties as may be required by law,the Articles of Incorporation ofthis shall be ormember the time to time by the Board. He or she of theaBoard,he of she from prescribed be which may or Board ex or icio, and unless another person is specifically appointed as Chair 0# preside at all shall Director shall preside at all meetings thereof. If applicable, the Executive these meetings of the members. Except as otherwise expressly provided by law, the Articles, or BYLAWS OF CREED-21 PAGE 8 OF 16 deeds, mortgages, bonds, Bylaws, he or she shall, in the name of the corporation, execute suchauthorized by the Board. be time contracts, checks,or other instruments that may from time to SECTION 7. DUTIES OF ASSISTANT DIRECTOR or her inability or refusal to In the absence of the Executive Director, or in the event of hisDirector, and when so acting act,the Assistant Director shall perform all the duties of the Executive the Executive Director. The shall have all the powers of,and be subject to all the restrictions on, by prescribed Assistant Director shall have other powers and perform such other duties as may be prescribed by the Articles of Incorporation of this corporation, or these Bylaws, or as may be law, the Board of Directors. SECTION 8. DUTIES OF SECRETARY The Secretary shall: b) original or a Certify and keep current at the principal office of the corporation thetime; from time to copy of these Bylaws as amended or otherwise altered as the Board of Keep at the principal office ofthe corporation or at such other placeDirectors and, if Directors may determine a book of minutes of all meetings of the and place applicable, meetings ofcommittees ofDirectors,recording therein the time given, the thereofwas ofholding, whether regular or special,how called,how notice thereof; the proceedings names of those present or represented at the meeting, and c) duly given in accordance with the provisions ofthese all noticeslaw; See that are required by d) the seal is Be custodian ofthe records and ofthe seal ofthe corporation and see that affixed to all duly executed documents, the execution of which on behalf of the a) Bylaws or as corporation under its seal is authorized by law or these Bylaws; e) f) corporation, or to Upon request exhibit at all reasonable times to any Director o f theproceedings the o f the Bylaws and the minutes o f attorney, these his or her agent orcorporation; and Directors of the such other duties In general, perform all duties incident to the office of Secretary and of Incorporation ofthis corporation, or these as may be required by law,the Articleshim or her from time to time by the Board of Bylaws, or which may be assigned to Directors. SECTION 9. DUTIES OF TREASURER Subject to the provisions of Article 6 of these Bylaws, the Treasurer shall: BYLAWS OF CREED-21 PAGE 9 OF 16 b) of the Have charge and custody of and be responsible for all funds and securities corporation,and deposit all such funds in the name ofthe corporation in such banks, of Directors; trust companies, or other depositories as shall be selected by the Board Receive and give receipts for monies due and payable to the corporation from any c) Disburse or cause to be disbursed the funds of the corporation as may be directed by d) s properties and Keep and maintain adequate and correct accounts ofthe corporation' receipts, liabilities, business transactions, including accounts of its assets, a) source whatsoever; the Board of Directors,taking proper vouchers for such disbursements; disbursements, gains, and losses; e) of account and financial Upon request exhibit at all reasonable times the books attorney; her f) Directors an account of any or all Upon request render to the Executive Director and of the financial condition of the records to any Director of the corporation, or to his or agent or of his or her transactions as Treasurer and corporation; g) h) to be certified the financial Prepare or cause to be prepared and certify or cause required reports; and statements to be included in any and such other duties In general,perform all duties incident to the office ofTreasurer Incorporation of the corporation, or these as may be required by law,the Articles of time by the Board of Bylaws, or which may be assigned to him or her from time to Directors. SECTION 10. COMPENSATION The salaries ofthe officers,if any,shall be fixed from time to time by resolution ofthe Board by reason of the fact that of Directors,and no officer shall be prevented from receiving such salarysuch compensation paid to he or she is also a Director of the corporation, provided, however, that corporation shall only be allowed if permitted under the a Director for serving as an officer of this received by officers provisions of Section 6 of Article 3 of these Bylaws. In all cases, any salaries rendered for the of this corporation shall be reasonable and given in return for services actually corporation and relating to the performance ofthe charitable or public purposes ofthis corporation. ARTICLE 5 COMMITTEES SECTION 1. EXECUTIVE COMMITTEE two 2) ( or more of The Board o f Directors may,by a majority vote of Directors, designate Executive ( may also be serving as officers of this corporation)to constitute an its members who 21 BYLAWS OF CREED- PAGE 10 OF 16 authority of the Board in the management Committee and delegate thereto any of the powers andwith respect to: of the business and affairs of the corporation,except authority a) filling of vacancies on the Board or on any committee which has the The of the board; b) fixing of compensation of the Directors for serving on the Board or on any The committee; c) The amendment or repeal of Bylaws or the adoption of new Bylaws; d) resolution of the Board which by its express The amendment or repeal or any repealable; e) The appointment of committees of the Board or the members thereof; f) for Director after there The expenditure of corporate funds to support a nominee be elected; g) is a party and in which The approval of any transaction to which this corporation financial interest,except as expressly one or more of the Directors has a material 3)of the California Nonprofit Public Benefit provided in Section 5233(d)( terms is not so amendable or are more people nominated for Director than can Corporation Law. revoke or modify By a majority vote ofits members then in office,the Board may at any timebut below two increase or decrease ( not so delegated to the Committee, any or all of the authority The board. the of the number of its members, and fill vacancies therein from the members 2)) Committee shall keep regular minutes of its proceedings, cause them to be filed with the corporate records, and report the same to the Board from time to time as the Board may require. SECTION 2. OTHER COMMITTEES to time be designated The corporation shall have such other committees as may from timeofpersons who are not may consist by resolution of the Board of Directors. Such other committees only to capacity advisory in shall act an also members of the board. These additional committees committees. " the Board and shall be clearly titled as advisory" SECTION 3. MEETINGS AND ACTION OF COMMITTEES taken in Meetings and action of committees shall be governed by and noticed, held,and ofDirectors,with Board ofthe accordance with the provisions ofthese Bylaws concerning meetings necessary to substitute the committee such changes in the context of such Bylaw provisions as arethat the time for regular meetings of and its members for the Board and its members, except time for special committees may be fixed by resolution of the Board or by the committee. The rules and meetings of committees may also be fixed by the Board. The Board may also adopt BYLAWS OF CREED-21 - PAGE 11 OF 16 to the extent that such rules and regulations pertaining to the conduct of meetings of committees Bylaws. regulations are not inconsistent with the provisions o f these ARTICLE 6 EXECUTION OF INSTRUMENTS, DEPOSITS,AND FUNDS SECTION 1. EXECUTION OF INSTRUMENTS The Board of Directors, except as otherwise provided in these Bylaws, may by resolution or execute and deliver any authorize any officer or agent ofthe corporation to enter into any contract authority may be general or instrument in the name of and on behalf of the corporation, and such shall have any confined to specific instances. Unless so authorized, no officer, agent, or employee its credit or pledge power or authority to bind the corporation by any contract or engagement or to to render it liable monetarily for any purpose or in any amount. SECTION 2. CHECKS AND NOTES or as Except as otherwise specifically determined by resolution of the Board of Directors of for the payment money, and otherwise required by law, checks, drafts, promissory notes, orders Treasurer and other evidence of indebtedness of the corporation shall each be signed by the iftheir value is 2$50.00 or more and may countersigned by the Executive Director ofthe corporation than that be signed by the Treasurer alone if their value is less amount. SECTION 3. DEPOSITS credit of the All funds of the corporation shall be deposited from time to time to the corporation in such banks, trust companies, or other depositories as the Board of Directors may select. SECTION 4. GIFTS corporation any contribution, gift, The Board of Directors may accept on behalf of the corporation. bequest, or devise for the charitable or public purposes o f this ARTICLE 7 CORPORATE RECORDS, REPORTS AND SEAL SECTION 1. MAINTENANCE OF CORPORATE RECORDS The corporation shall keep at its principal o ffice in the State of California or, if such office in California,at its principal office in another state: BYLAWS OF CREED-21 there is no PAGE 12 OF 16 a) the time Minutes ofall meetings ofDirectors and committees ofthe Board indicating notice called,the special,how whetherregular or and place ofholding such meetings, given, and the names of those present and the proceedings thereof; b) accounts of its Adequate and correct books and records of account, including receipts, liabilities, properties and business transactions and accounts of its assets, disbursements, gains, and losses;and c) and of these Bylaws as A copy of the Articles of Incorporation of this corporation office hours. amended to date, at all reasonable times during SECTION 2. CORPORATE SEAL The Board of Directors may adopt, use, and at will alter a corporate seal. Such seal shall be Failure to affix the seal to corporate instruments, kept at the principal office of the corporation. such instrument. of however,shall not affect the validity any SECTION 3. DIRECTORS' INSPECTION RIGHTS and copy all Every Director shall have the absolute right at any reasonable time to inspect corporation. books,records and documents of every kind and to inspect the physical properties ofthe SECTION 4. RIGHT TO COPY AND MAKE EXTRACTS by Any inspection under the provisions of this Article may be made in person,or agent or make extracts. and attorney, and the right to inspection includes the right to copy SECTION 5. ANNUAL REPORT The Board shall cause an annual report to be furnished not later than one hundred and twenty Directors of the corporation, which 120)days after the close of the corporation's fiscal year to alldetail: report shall contain the following information in appropriate a) the end The assets and liabilities, including the trust funds,of the corporation as of of the fiscal b) The principal changes in assets and liabilities, including trust funds,during the c) year; fiscal year; The revenue or receipts of the corporation, both unrestricted and restricted to for the fiscal particular purposes, year; d) the corporation, for both general and restricted The expenses or disbursements of and e) Any information required by Section 7 of this Article. purposes, during the fiscal year; 21 BYLAWS OF CREED- PAGE 13 OF 16 accountants, The annual report shall be accompanied by any report thereon of independent that such corporation of an authorized officer of the or, if there is no such report, the certificate corporation. statements were prepared without audit from the books and records of the SECTION 6. ANNUAL STATEMENT OF SPECIFIC TRANSACTIONS TO DIRECTORS This corporation shall mail or deliver to all Directors a statement within one hundred and briefly describes the amount and the close of its fiscal year which twenty 1( 20) days after kind: following the f indemnification transaction circumstances of any a) o or was a party, Any transaction in which the corporation, or its parent or its subsidiary, financial material indirect direct or and in which either of the following had a interest: 1) or subsidiary a( Any Director or officer of this corporation or of its parentfinancial interest); material mere common Directorship shall not constitute a or 2) of the voting power of the percent 1 ( 0%) Any holder of more than tensubsidiary. corporation or of its parent or during The above statement need only be provided with respect to a transaction which the previous 50,000) ($ or was one of a fiscal year involving more than FIFTY THOUSAND DOLLARS the same persons involving, in the aggregate, more than FIFTY transactions with50,000). number of THOUSAND DOLLARS ($ or advances Similarly,the statement need only be provided with respect to indemnifications ($000)paid during the previous fiscal year TEN THOUSAND DOLLARS 10, aggregating more than officer. to any Director or of the interested Any statement required by this Section shall briefly describe the names the stating each person's relationship to corporation, the persons involved in such transactions, where practical,the amount ofsuch interest, nature of such person's interest in the transaction,and, only provided that in the case of a transaction with a partnership of which such person is a partner, the interest of the partnership need be stated. ARTICLE 8 FISCAL YEAR SECTION 1. FISCAL YEAR OF THE CORPORATION fthe The fiscal year of the corporation shall begin on January 1 and end on December 31 0 following year. BYLAWS OF CREED-21 PAGE 14 OF 16 ARTICLE 9 AMENDMENT OF BYLAWS SECTION 1. AMENDMENT of public benefit Subject to any provision of law applicable to the amendment of Bylaws repealed and new ofthem,may be altered, amended, or nonprofit corporations, these Bylaws, any or Directors. of Board Bylaws adoptedby approval of the ARTICLE 10 AMENDMENT OF ARTICLES SECTION 1. AMENDMENT the Articles of Incorporation of this corporation may be adopted by Any amendment of Directors. approval of the Board of SECTION 2. CERTAIN AMENDMENTS Notwithstanding the above sections of this Article, this corporation shall not amend its in the original Articles of Articles of Incorporation to alter any statement which appears corporation, nor the name and Incorporation ofthe names and addresses ofthe first Directors of this statement or to delete such statement address of its initial agent, except to correct an error in such similar document pursuant to Section filed a Statement of Information or after the corporation hasNonprofit Corporation Law. 6210 of the California ARTICLE 11 PROHIBITION AGAINST SHARING CORPORATE PROFITS AND ASSETS CORPORATE SECTION 1. PROHIBITION AGAINST SHARING PROFITS AND ASSETS this corporation, or any No Director, officer, employee, or other person connected withpecuniary profit from the private individual, shall receive at any time any of the net earnings or payment to operations of the corporation, provided, however,that this provision shall not prevent in effecting for services performed for the corporation any such person of reasonable compensation compensation is otherwise permitted by purposes, provided that suchDirectors;and any ofits public or charitable no such person or persons fixed by resolution of the Board of these Bylaws and is shall be entitled to share in the distribution of,and shall not receive, any of the corporate assets on dissolution of the corporation. ARTICLE 12 MEMBERS SECTION 1. NO MEMBERS BYLAWS OF CREED-21 PAGE 15 OF 16 Corporation Law, this As authorized by Section 5310 of the Nonprofit Public Benefit law or under any provision of the corporation shall have no members. Any action that, under Bylaws, would require approval by a Articles of Incorporation of this corporation or of theseonly require the approval ofthe Board of majority of all members or approval by the members shall Directors. CERTIFICATE the Bylaws of CREED-21 This is to certify that the foregoing is a true and correct copy of corporation on the date set that the Bylaws were duly adopted by the Board of Directors ofthe and forth below. Date: July 30, 2010. 21 BYLAWS OF CREED- Theresa Quiroz, Secretary PAGE 16 OF 16 13- 706293 State of California Secretary of State 5 Statement of Information Domestic Nonprofit, Credit Union and Consumer Cooperative Corporations} If this is an amendment, see Instructions. $ Filing Fee:20.00. FILED INSTRUCTIONS BEFORE COMPLETING THIS FORM IMPORTANTREAD - Secretary of State State of California CORPORATE NAME 1. 21 CREED- SEP 1 1 2013 CALIFORNIA CORPORATE NUMBER 2. 3303726 1 { This Space for Filing Use Only N F 90 Complete Principal Office Address (Do not abbreviate the name ofthe city, Item 3 cannot be aP.0. Box.) ZIP CODE CA 91786 Upland 99 E C Street, Suite 111 STATE CITY MAILING ADDRESS DF THE CORPORATION 4 STATE CITY STREET ADDRESS OF PRINCIPAL OFFICE IN CALIFORNIA, IF ANY 3. 91786 CA Upland 99 E C Street, Suite 111 ZIP CODE the specific Complete Addresses of the Following Officers (The corporation must list these three officers. A cornparable title for Names and officer m8y be added; however, the preprinted titles on this form must not be altered.) CHIEF EXECUTIVE OFFICER/ 5. 99 E C Street, Suite 111 Richard Lawrence 99 E C Street, Suite 111 Gregg Robinson 7. CHIEF FINANCIAL OFFICER/ Karin Langwasser STATE C. TY 91786 ZIP CODE 91786 CA Upland STATE CITY ADDRESS 99 E C Street Suite 100 ZP CODE CA Upland ADDRESS SECRETARY 6. STATE CITY ADDRESS ZIP CODE 91786 CA Upland street with a CaliforniaState California and item 9 filemustwithbethecompleted Dle agent must residethein agent Agent for Service of Process If the agent isIrantheindividual, r a Secretary California © have must on corporabon, another agent not acceptable. address. P.O. Boxto address Code section 1505is and Item 9 must be lefl blank. Californiais Corporstions certificeteapursuant NAME OF AGENT FOR SERVICE OF PROCESS 8. I Karin Langwasser INDMDUAL STREET ADDRESS OF AGENT FOR SERVICE OF PROCESS IN CALIFORNIA,IF AN 9 99EC Street,Suite 100 STATE CITY ZIP CODE CA Upland 91786 Davis-Stlrilng Common Interest Development Act (California Civil Code section 1350, et seq.) 10. Common Interest Check here if the corporation &an essodation formed to manage a common interest development under the Davis-Stirling Development Act. Association Interest development must also file a Statement by Common Interest Development NOTE: Corporations formed to manage a common Civil Code secuon 1363.6. Please see Instructions on the reverse side of this Ibrm. California Form SI-CIO)as required by CORRECT. 11. THE INFORMATION CONTAINED HEREIN IS TRUE AND 7/ 13 6/ DATE Karin Langwasser,CFO TYPEFRINT NAME OF PERSON COMPLETING FORM CFC) Director/ TITLE 4yu SIGNAR APPROVED 20131 St·100 R ( EV 01/ ETARY OF STATE 9> 4. 1@* State of California 14anchise Tax Board 4%* PO Box 1286 Rancho Cordova CA 95741-1286 CREED21 ATTN: CORY BRIGGS Date: 06.11. 13 Case: 26600511178383930 Case Unit: 99 EAST C ST STE 111 26600511178383933 In reply refer to: 760:TLS:F120 UPLAND CA 91786 TaxExempt Status Regarding Organization's Name CREED-21 CCN 3303726 Purpose Social welfare TC § R& 2370lf Form of Organization Incorporated Accounting Period Ending Tax-Exempt Status Effective 2010 06/ 15/ 31 12/ Exempt Determination Letter exempt from California franchise or income tax as We have determined the organization is taxR& TC)section (§). stated in the above Revenue and Taxation Code ( nonprofit To retain tax-exempt status, the organization must be organized and operating for organization is not entitled to inactive An section. T C within the provisions of the above R& purposes taxexem pt status. We have based our decision on the information submitted and the assumption that the the organization' s present operations will continue unchanged or conform to those proposed in the status, e xempt the affect taxdetermine on any organization's application. In order for us to organization must immediately report to us any change in: Operation Character Purpose Name Address Our determination may no longer be applicable, if these changes occur: Material facts or circumstances relating to the organization application. Relevant statutory, administrative, or judicial case law. Federal interpretation of federal law in cases where our decision was based on such interpretation. FTB 9941 PASS (REV 03-2013) Correspondence \ Exempt Application\ LTR 002 -EDL Page 2 of 2 It is the organization' s responsibility to be aware of these changes should they occur. This paragraph constitutes written advice, other than a chief counsel ruling, within the meaning of R& TC § 21012(a)( 2). For filing requirements, get Pub. 1068, Exempt Organizations -Filing Requirements and Filing Fees. Go to ftb.ca.gov and search for 1068. This exemption is for state franchise or income tax purposes only. For information regarding sales tax exemption, contact the State Board of Equalization at 800.400.7115, or go to their website at boe.ca.gov. Theresa L. Schock Telephone: 916.845.4171 Fax: 916.843.0932 FTB 9941 PASS (REV 03-2013) Correspondence \ Exempt Application\ LTR 002 -EDL KAMALA D. HARRIS Attorney General State of California DEPARTMENT OF JUSTICE November 15, 2013 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 # 1415663 CREED-21 99 EAST C STREET, STE 111 UPLAND CA 91786 . 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. 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 21, 2014 CREED-21 99 E C ST STE 111 UPLAND CA 91786 CT FILE NUMBER: App 1415663 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. 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 May 1, 2014 CREED-21 99 E C STREET, STE 111 UPLAND CA 91786 . RE: 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: CT0206285 CONFIRMATION OF REGISTRATION WITH THE ATTORNEY GENERAL’S REGISTRY OF CHARITABLE TRUSTS The captioned entity is now registered with the Registry of Charitable Trusts and has been assigned the registration (“CT” ) number set forth above. In order to complete the Registry file, please submit the following, together with a copy of this letter: 1. A copy of the Application for Recognition of Exemption (IRS Form 1023), if submitted to the IRS. 2. A copy of the Internal Revenue Service determination letter, if received. 3. The date, month and year the entity first received assets (funds, property, etc.). The RRF-1 must be filed annually four months and 15 days after the end of the organization’s accounting period. If an extension was requested from IRS, please file the RRF-1 with the completed IRS informational return together with a copy of all extension requests. The organization’s address of record is used for any necessary contact. Please advise us, in writing, of any address change. If the captioned organization contracts with a commercial fundraiser for charitable purposes or fundraising counsel, that entity must also register and file annual reports with the Registry. Doc CT-470 Confirmation of Registration(notification) All forms and instructions are available on our website at http://oag.ca.gov/charities . Directors of nonprofit corporations are required to adhere to the provisions of the California Nonprofit Corporation Law (Corporations Code section 5000, et seq.). Trustees for charitable purposes are required to adhere to the provisions of California Probate Code (commencing with section 15000). Please respond within 30 days from the date of this letter. Thank you for your attention to this correspondence. Sincerely, Office Technician Registry of Charitable Trusts For KAMALA D. HARRIS Attorney General BRIGGS LAW CORPORATION San (Diego O?i'ce: I 11th mpire Q?ice: 814 Morena (Boufevard: Suite 107 99 East Street, Suite 111 San (Diego, 92110 91786 ?Tefep?one: 619-497?0021 ?I?efep?one: 909-949-7115 Tacsimife: 619-515-6410 Tacsimife: 909-949-7121 fPfeas? respond to: I 121th Empire O?ce (BLC @1326): 1007.99 12 May 2014 Registry of Charitable Trusts PO. BOX 903447 Sacramento, CA 94203-4470 Re: 3303726 Dear DOJ: In response to your letter dated May 1, 2014, I have enclosed the annual form for Be advised that this organization has not ?led IRS form 1023 and has no plans to ?le IRS form 1023. In response to number 3 on the May 1 letter, this organization has never received any funds nor assets. I appreciate any efforts you can make to expedite the processing Of the and restore the organization?s good standing. Sincerely, GG LA CORPORATION Cory . iggs 1 Enclosures RECEIVEU Attorney General's Of?ce MAY 1 6 23M Registry ?rst Charitable 1 r? (sic.