Search Nevada County Historical Archive
Enter a name, company, place or keywords to search across this item. Then click "Search" (or hit Enter).
To search for an exact phrase, use "double quotes", but only after trying without quotes. To exclude results with a specific word, add dash before the word. Example: -Word.

Collection: Original Records > Articles of Incorporation

Gentry Glen Residents Association (AI-G229)(1969) (3 pages)

Go to the Archive Home
Go to Thumbnail View of this Item
Go to Single Page View of this Item
Download the Page Image
Copy the Page Text to the Clipboard
Don't highlight the search terms on the Image
Show the Page Image
Show the Image Page Text
Share this Page - Copy to the Clipboard
Reset View and Center Image
Zoom Out
Zoom In
Rotate Left
Rotate Right
Toggle Full Page View
Flip Image Horizontally
More Information About this Image
Get a Citation for Page or Image - Copy to the Clipboard
Go to the Previous Page (or Left Arrow key)
Page: of 3  
Loading...
a FILED , as , ENDORSED CERPIFICATE OF AMENDMENT Py eae Ja the chic of the Szeretary of Stcte a cf the State of Cslifoinia JULS 3 jesq ARTICLES OF INCORPORATION FRANC M. JORDAN, S2cretary of State CY JAMES E, BARRIS Donct; => wy DAVID C. IRMER and H. RUSSELL HOWLAND certify: 3 J. That they are the President and the Secretary, respectively, of GENTRY GLEN RESIDENTS ASSOCIATION, INC., a California corporation. 2. that at e meeting of the Board of Directors of said Corporation, duly held at San Francisco, California, on July 8, 1969, the following resolution was adopted: “"RESOLVED, that Article I of the Articles of Incotporetion of this Corporation be amended to read as follows: *" 'The name of this Corporation is GLEN SHIRE RESIDENTS ASSOCIATION, INC.’ ™ 3. That the scle member of the Corporation has adopted said amendment by written consent on July 8, 1969. That the wording of the amended article, as set forth resolution, is the same as that set forth in resolution in Paragraph 2 above. 4, That the number of members who voted affirmatively for the adoption of said resolution is one, and that the number of members constituting a quorum is one. in the meiber's the Directors’ m rn Ss ; avid C. Irmer, Presrdent ~ _ ACER Eee Secretary Each of the undersigned declares under penalty of perjury that the matters set forth in the foregoing certificate are true and correct. Executed at San Francisco, California, on July 9, 1969, SSN he Goat David C, Irmer Se Shee.