Colorado Secretary of State Date and Time: 04/24/ :45 AM ID Number: Document number: Amount Paid: $25.

Similar documents
CERTIFICATE OF DOCUMENT FILED

Articles of Incorporation for a Nonprofit Corporation filed pursuant to and of the Colorado Revised Statutes (C.R.S.

CERTIFICATE OF DOCUMENT FILED

1. Entity name: (If changing the name of the corporation, indicate name BEFORE the name change)

AMENDED ARTICLES OF INCORPORATION OF THE GUNNISON COUNTY ELECTRIC ASSOCIATION, INC., a Colorado Non-Profit Cooperative Electric Association

CERTIFICATE OF DOCUMENT FILED

Colorado Secretary of State Date and Time: 12/04/ :14 PM ID Number: Document number: Amount Paid: $25.

Articles of Incorporation for a Nonprofit Corporation filed pursuant to and of the Colorado Revised Statutes (C.R.S.

Articles of Incorporation for a Nonprofit Corporation filed pursuant to and of the Colorado Revised Statutes (C.R.S.

SPRINGLEAF FINANCE CORP

Secretary s Certificate (General)

PETITION FOR ANNEXATION THE VILLAGE BOARD AND VILLAGE CLERK OF THE VILLAGE OF WADSWORTH, LAKE COUNTY, ILLINOIS.

PROPOSAL FOR THE CONSTRUCTION OF [INSERT PROJECT NAME]

GENERAL CANNABIS CORP UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS. October, 2018

BYLAWS RANCH MEADOW CONDOMINIUM ASSOCIATION, INC. ARTICLE I. Offices

Town of Templeton, Massachusetts Invitation for Bids Bulk Salt/Rock Salt

SAMPLE ORGANIZATIONAL MINUTES. California Professional Corporation

IN THE TENTH JUDICIAL DISTRICT COURT OF THE STATE OF NEVADA IN AND FOR THE COUNTY OF CHURCHILL

COVENANT ENFORCEMENT AND FINE POLICY OF HIGHLANDS RANCH COMMUNITY ASSOCIATION, INC.

MORTGAGE SPLITTER AGREEMENT

EXHIBIT 21 U-7 Page 263 FIRST AMENDMENT TO GROUND LEASE THIS FIRST AMENDMENT TO GROUND LEASE ( First Amendment ) is made as of the day of January, 201

Special Provisions. Special Instructions to Bidders. Instructions to Bidders. General Conditions

Form 988SF- HFA Certificate of Incumbency for Housing Finance Authority

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K

REZONING PROTEST PETITION

READ THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION FOR MODIFICATION

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC FORM 8-K

Official Form 201 Voluntary Petition for Non-Individuals Filing for Bankruptcy 04/16

WHEREAS, the Village of Buffalo Grove is a Home Rule Unit pursuant to the Illinois

NC General Statutes - Chapter 47 Article 3 1

COMMERCIAL SURETY BOND APPLICATION AND INDEMNITY AGREEMENT TYPE OF BOND: BOND AMOUNT: $ COMPLETE BOX IF APPLICANTS IS AN INDIVIDUAL.

MORNING STAR HOLDINGS

AMENDMENT TO THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR SHEPHERDS POND SUBDIVISION

INTERLOCAL PARTICIPATION AGREEMENT EXHIBIT A Texas Energy Center/Electricity and Natural Gas Aggregation Services WITNESSTH:

QUOTE DOCUMENTS FOR CALLANAN GYM FLOOR REPLACEMENT center Street. Des Moines, Iowa QUOTE # Q7088

AGREEMENT FOR WATER/SEWER SERVICE EXTENSION AND PETITION/CONSENT FOR ANNEXATION

SECURITIES & EXCHANGE COMMISSION EDGAR FILING. Enservco Corp. Form: 8-K. Date Filed:

1. The Texas Business Corporation Law requires annual meetings to be held by corporations.

State of New Jersey Department of Banking and Insurance Third Party Billing Services (TPBS) APPLICATION FOR CERTIFICATION FORM.

SECURITIES PURCHASE AGREEMENT MUST BE A CURRENT FDBL SHAREHOLDER AS OF 12/4/18 FOR ELIGIBILITY

CHARITABLE DISTRIBUTION AGREEMENT

CITY OF SAN MARCOS ENGINEERING DIVISION

OCTAGON INVESTMENT PARTNERS 28, LTD. OCTAGON INVESTMENT PARTNERS 28, LLC CONSENT MATERIAL

StreamNet, Inc Las Vegas Blvd. Las Vegas, Nevada Company Direct: (702)

LAFCO Action: Date: PETITION FOR. (Name of Proposal) The undersigned by their signature hereon DO HEREBY REPRESENT REQUEST AND PETITION as follows:

RESOLUTION DETERMINING PREVAILING WAGE RATES

THE PROCTER & GAMBLE COMPANY (Exact name of registrant as specified in its charter)

DEED OF TRUST WITH ASSIGNMENT OF RENTS. This DEED OF TRUST, made this day of, 20 between

LETTER OF TRANSMITTAL GLOBAL BANK CORPORATION. Global Bondholder Services Corporation

AMENDMENT NUMBER ELEVEN TO CONTRACT Z BETWEEN THE COUNTY OF ORANGE AND RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT

If a response is filed, a hearing will be scheduled. Notification of the hearing date will be mailed to both parties.

CONTRACT. This agreement, made and entered into this day of, 2013, in Reno, Nevada, by and between the City of Reno, hereinafter called the City, and

PREPARATION OF A TRIAL STATEMENT

VENDOR AUTHORIZATION GUIDELINES AND SAMPLES

Yurok Tribe Planning and Community Development Klamath, California. Yurok Justice Center Bid Documents EXHIBIT B: BID FORM

Unanimous Written Consent of Board of Directors Approval of Convertible Debt

MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS BUREAU OF COMMERCIAL SERVICES

ARTICLES OF INCORPORATION OF. The TANNENBAUM by the river CONDOMINIUM ASSOCIA TION

General Durable Power of Attorney. 1 I,, as principal, hereby appoint as my agent, to be my attorney-in-fact.

BEFORE THE BOARD OF SUPERVISORS OF MARICOPA COUNTY

SDR FORUM, INC. LICENSE AGREEMENT FOR USE OF LOGO AND NAME

QUOTE DOCUMENTS FOR KING PARKING EXPANSION Forest Avenue. Des Moines, Iowa QUOTE # Q6747. Owner

BANK OF THE ]AMES Bull.DING 828 Main Srreer, 19th Floor Lynchburg, Virginia Telephone: (434) Facsimile: (434)

LAND IMPROVEMENT AGREEMENT

ROCKY MOUNTAIN CHOCOLATE FACTORY INC

Caesars Entertainment Operating Company, Inc.

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT TUESDAY, APRIL 19, 2016

MCIG, INC. FORM 8-K/A. (Amended Current report filing) Filed 03/21/14 for the Period Ending 02/24/14

LONG FORM ALL-INCLUSIVE DEED OF TRUST AND ASSIGNMENT OF RENTS

LAND TRUST AGREEMENT W I T N E S S E T H

JUDGMENT AND ORDER UPON STIPULATION FOR UNREIMBURSED HEALTH CARE EXPENSES

COMPANIES ACT FORMS REGULATIONS

Qualified Retirement Plan Setup Form

This is NOT AN ORDER, it is an invitation for a competitive sealed proposal.

ORDINANCE NO

INDUSTRIAL DEVELOPMENT AGENCY February 1, :00 a.m.

BOROUGH OF HOPATCONG ORDINANCE NUMBER


County Register of Deeds - Uncontested Lien Affidavit Instructions

Patent Security Agreement. This Packet Includes: 1. General Information 2. Instructions and Checklist 3. Patent Security Agreement

ALL-INCLUSIVE DEED OF TRUST WITH ASSIGNMENT OF RENTS (LONG FORM)

LAFCO Action: Date: PETITION FOR. Formation of Los Olivos Community Services District (Name of Proposal)

September 16, 2016 CCTA Contract No. 427 Caltrans Contract No. 04-4H1604 Balfour Interchange Project

APPLICATION FOR 2019 SEWER AND WATER BUILDER S LICENSE

Cynthia W. Johnston, Housing and Redevelopment Director

OSWEGO COUNTY PURCHASING DEPARTMENT

ASSURANCE OF DISCONTINUANCE PURSUANT TO EXECUTIVE LAW 63(15) Pursuant to the provisions of Article 22-A of the General Business Law ("GBL") and

Board of County Commissioners Ron Peters, Chairman Karen Keith Michael Craddock. DATE: August 17, 2018

PETITION FOR YEAR S SUPPORT INSTRUCTIONS. 1. This form is to be used for filing a Petition for Year s Support pursuant to O.C.G.A et seq.

READ THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION TO CONTINUE HEARING

RULES OF DEPARTMENT OF REVENUE VEHICLE SERVICES DIVISION CHAPTER TITLE BONDS TABLE OF CONTENTS

EX PARTE MOTION FOR PUBLICATION OF CITATION TO APPEAR AND SHOW CAUSE FOR MINOR GUARDIANSHIP G-7

ATTACHMENT NO. 1 BIDDER S PROPOSAL ACKNOWLEDGEMENT

PETITION FOR VOLUNTARY ANNEXATION NON-CONTIGUOUS LAND

Instructions for Completing the Trustee Certification/Affidavit for a Securities-Backed Line of Credit

BYLAWS WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.

PLEASE BE SURE TO CONTACT YOUR CLOSER IF A POWER OF ATTORNEY WILL BE UTILIZED AT CLOSING:

Land Trust Agreement. Certification and Explanation. Schedule of Beneficial Interests

EX PARTE MOTION FOR ORDER SHORTENING TIME E-7

SEWER SYSTEM FACILITIES 2,655 LF 437 LF

Transcription:

Document must be filed electronically. Paper documents are not accepted. Fees & forms are subject to change. For more information or to print copies of filed documents, visit www.sos.state.co.us. Colorado Secretary of State Date and Time: 04/24/2017 06:45 AM ID Number: 19871676075 Document number: 20171306819 Amount Paid: $25.00 ABOVE SPACE FOR OFFICE USE ONLY Articles of Amendment filed pursuant to 7-90-301, et seq. and 7-110-106 of the Colorado Revised Statutes (C.R.S.) 1. For the entity, its ID number and entity name are ID number Entity name 19871676075 (Colorado Secretary of State ID number). National Properties Trust 2. The new entity name (if applicable) is. Encounter Technologies, Inc. 3. (If the following statement applies, adopt the statement by marking the box and include an attachment.) This document contains additional amendments or other information. 4. If the amendment provides for an exchange, reclassification or cancellation of issued shares, the attachment states the provisions for implementing the amendment. 5. (Caution: Leave blank if the document does not have a delayed effective date. Stating a delayed effective date has significant legal consequences. Read instructions before entering a date.) Notice: (If the following statement applies, adopt the statement by entering a date and, if applicable, time using the required format.) The delayed effective date and, if applicable, time of this document is/are. (mm/dd/yyyy hour:minute am/pm) Causing this document to be delivered to the Secretary of State for filing shall constitute the affirmation or acknowledgment of each individual causing such delivery, under penalties of perjury, that such document is such individual's act and deed, or that such individual in good faith believes such document is the act and deed of the person on whose behalf such individual is causing such document to be delivered for filing, taken in conformity with the requirements of part 3 of article 90 of title 7, C.R.S. and, if applicable, the constituent documents and the organic statutes, and that such individual in good faith believes the facts stated in such document are true and such document complies with the requirements of that Part, the constituent documents, and the organic statutes. This perjury notice applies to each individual who causes this document to be delivered to the Secretary of State, whether or not such individual is identified in this document as one who has caused it to be delivered. 6. The true name and mailing address of the individual causing the document to be delivered for filing are Hudson Randolph S. (Last) (First) (Middle) (Suffix) 4100 West Flamingo Road (Street name and number or Post Office Box information) Suite 2750 Las Vegas NV 89103-3949 (City) (State) (Postal/Zip Code) United States (Province if applicable) (Country if not US) AMD_PC Page 1 of 2 Rev. 12/20/2016

(If the following statement applies, adopt the statement by marking the box and include an attachment.) This document contains the true name and mailing address of one or more additional individuals causing the document to be delivered for filing. Disclaimer: This form/cover sheet, and any related instructions, are not intended to provide legal, business or tax advice, and are furnished without representation or warranty. While this form/cover sheet is believed to satisfy minimum legal requirements as of its revision date, compliance with applicable law, as the same may be amended from time to time, remains the responsibility of the user of this form/cover sheet. Questions should be addressed to the user s legal, business or tax advisor(s). AMD_PC Page 2 of 2 Rev. 12/20/2016

AMENDMENT TO THE ARTICLES OF INCORPORATION OF ENCOUNTER TECHNOLOGIES, INC. To the Secretary of State of the State of Colorado: National Properties Trust, a for-profit Colorado domestic corporation, does hereby amend its Articles of Incorporation, subsequent to the effectiveness of its prior amendments, pursuant to 7-90-301, et seq. and 7-110-106 of the Colorado Revised Statutes, to wit: FIRST: The name of the corporation is "Encounter Technologies, Inc.". NOW, THEREFORE, the corporation causes this amendment to be filed with the Office of the Secretary of the State of Colorado, as such amendment to its Articles of Incorporation is authorized by the unanimous written consent of the corporation's board of directors in accordance with 7-108-202 of the Colorado Business Corporation Act. No notice to or vote by the shareholders of the corporation is required to effect this corporate action pursuant to 7-110- 102(1) of the Colorado Business Corporation Act. IN WITNESS WHEREOF, I, Randolph S. Hudson, the President and Chief Executive Officer of the corporation, have subscribed this document and do hereby affirm, under penalty of perjury, that the statements contained herein have been examined by me and are true and correct as of this twenty-fourth day of April 2017. Randolph S. Hudson President and Chief Executive Officer 4100 West Flamingo Road Suite 2750 Las Vegas, Nevada 89103-3949 Telephone: (702) 546-6480

CERTIFICATE OF INCUMBENCY AND CORPORATE AUTHORITY To: The Secretary of State The State of Colorado Suite 200 1700 Broadway Denver, Colorado 80290 From: Randolph S. Hudson President Encounter Technologies, Inc. ("ENTI") 4100 West Flamingo Road Suite 2750 Las Vegas, Nevada 89103-3949 The undersigned, being the President and Chief Executive Officer of ENTI, hereby certifies to the Secretary of State of the State of Colorado, as follows: 1. I am the duly elected and qualified Chairman of the Board, President, Chief Executive Officer, and Acting Chief Operating Officer of ENTI. 2. ENTI is a corporation duly organized under the laws of the State of Colorado. 3. Pursuant to ENTI's governing documents, as amended, and as currently in full force and effect, I am the person ("Authorized Officer") who has been duly designated and appointed to the office(s) indicated by my name, I continue to hold the indicated office(s) at this time, and the signature set forth below by my name is my genuine signature. 4. I have been given sufficient and appropriate authority by ENTI's Board of Directors to act on behalf of and to bind ENTI with respect to the attached amendment to its articles of incorporation to which this Certificate is annexed, and in any amendments or exhibits thereto. 5. I have the power and authority to execute this Certificate on behalf of ENTI. 6. The State of Colorado may rely on this Certificate and on the authorization of my authority until this Certificate is rescinded by ENTI's Board of Directors or shareholders. IN WITNESS WHEREOF, the undersigned duly executes this Certificate and affixes his signature hereto as of the date first above written. ENCOUNTER TECHNOLOGIES, INC., a Colorado corporation By: Randolph S. Hudson Its: President and Chief Executive Officer, not as an individual

CORPORATE ACTION BY THE UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS OF ENCOUNTER TECHNOLOGIES, INC., A Colorado corporation The Board of Directors of Encounter Technologies, Inc., a Colorado corporation, acting unanimously by written consent in lieu of a meeting pursuant to the provisions of Section 7-108-102 of the Colorado Business Corporation Act, does hereby agree to amend the corporation's articles of incorporation; whereby, the corporation changes its name to "Encounter Technologies, Inc.", to become effective on the date the subject amendment to the articles of incorporation is filed with the Office of the Secretary of State of the State of Colorado. As permitted by Section 7-110-102(1) of the Colorado Business Corporation Act, the shareholders of the corporation are not entitled to any notice nor are any of them required or entitled to vote on the matter that is the subject of this corporate action and effected by the majority of directors of the corporation. This corporate action by written consent will be placed in the corporation's Minute Book. The director representing all of the corporation's board of directors acting by written consent is Randolph S. Hudson, being the sole duly elected and appointed director of the corporation. The following corporate action is hereby adopted: RESOLVED, that Randolph S. Hudson, the corporation's President and Chief Executive Officer, is hereby empowered to act as the corporation's authorized representative and is hereby authorized to file an amendment to the corporation's articles of incorporation with the Office of the Secretary of State of the State of Colorado, which amendment shall state that the corporation is changing its name to "Encounter Technologies, Inc.", including the authorization to Mr. Hudson to enter into any ancillary agreement or understanding and file any additional documents with any state or federal agency or department to confirm the facts stated herein and appurtenant thereto. Randolph S. Hudson Chairman of the Board President and Chief Executive Officer

DATED: April 24, 2017 ATTEST: Randolph S. Hudson Corporate Secretary