HomeMy WebLinkAboutMCUP 09-08; Grand Pacific Palisades; 2010-0001331; Notice of RestrictionDOC# 2010-0001331
RECORDING REQUESTED BY AND)
WHEN RECORDED MAIL TO: )
)
City Clerk
CITY OF CARLSBAD
1200 Carlsbad Village Drive
Carlsbad, California 92008-1989
)
JAN 04, 2010 12:43 PM
OFFICIAL RECORDS
SAN DIEGO COUNTY RECORDER'S OFFICE
DAVID L BUTLER, COUNTY RECORDER
FEES: 0.00
PAGES:
Space above this line for Recorder's use
Assessor's Parcel Number
Project Number and Name
211-022-28
MCUP 09-08 -
SD06382 Grand Pacific Resorts
NOTICE OF RESTRICTION ON REAL PROPERTY
The real property located in the City of Carlsbad, County of San Diego, State of
California described as follows:
Lot 2 of Carlsbad Ranch Hotel and Timeshare CT 96-01, according to
Map No. 13719, in the City of Carlsbad, County of San Diego, State of
California, filed in the Office of the County Recorder of San Diego County
on Februarys, 1999
is restricted by a Minor Conditional Use Permit No. MCUP 09-08 approved by the City of
Carlsbad on August 5, 2009. A copy is on file at the City of Carlsbad Planning Department.
The obligations and restrictions imposed are binding on all present or future interest holders or
estate holders of the property.
Rev. 11/26/2008
Print name and title
Signature
Print name and title
Date
211-022-28:
MCUP 09-08 - GRAND PACIFIC RESORTS:
APPROVED AS TO FORM:
CITY OF CARLSBAD
DON NEU,
Planning Director
Date /
RONALD R. BALL, City Attorney
By:
Assistant City Attorney
Date/ /
(Proper notarial acknowledgment of execution by Contractor must be attached.)
(Chairman, president or vice-president and secretary, assistant secretary, CFO or assistant
treasurer must sign for corporations. Otherwise, the corporation must attach a resolution
certified by the secretary or assistant secretary under corporate seal empowering the officer(s)
signing to bind the corporation.)
(If signed by an individual partner, the partnership must attach a statement of partnership
authorizing the partner to execute this instrument).
Rev. 11/26/2008
Acknowledgement
State of California
County of San Diego
On November 30, 2009, before me, Diane M Proulx. Notary Public, personally appeared David S. Brown &
TimothyJ. Stripe, who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s)
is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in
his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or
the entity upon behalf of which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing
paragraph is true and correct.
WITNESS
Signature
.d and official seal.
(Seal)
CommWon #1651570
Notary Public - CoWofrta
«an Ot»go COMrty
MtfCornm.enpNiMqn4.20io
SECRETARY OF STATE
I, BILL JONES, Secretary of State of the State of California,
hereby certify:
That the attached transcript of __( _ page(s) has
been compared with the record on file in this office, of
which it purports to be a copy, and that it is full, true
and correct.
IN WITNESS WHEREOF, I execute this
certificate and affix the Great Seal of
the State of California this day of
JAN 1 1 2002
Secretary of State
Sec/Slate Form CE-107 (rev. 9/98)
OSP 01 55358
State of California
Bill Jones
Secretary of State
CERTIFICATE OF LIMITED PARTNERSHIP- CONVERSION
IMPORTANT- Read all instructions before completing this form.
200201100003
File#
1. Name of limited partnership: (end the name with the words "Limited Partnership" or the abbreviation "L.P.")
Grand Pacific Palisades. L.P.
DEC i 9 2001
IU JONES, Secretary of State
This Space For Filing Use Only
2. Statement of Conversion:
Grand Pacjfic Palisades LLC limited liability company California 199718310008
A. Name of the converting entity B. Type of entity C. Jurisdiction 0. Secretary of State file number, if any
E. The principal terms of the plan of conversion were approved by a vote of the partners or members, which equaled or exceeded the
vote required under Section 16903 or 17540.3.
F. If a vote was required pursuant to Section 16903 or 17540.3, enter the outstanding interest of each class entitled to vote on the
conversion and the percentage of vote required:
Each class entitled to vote Percentage of vote required
member 100%
3. Street address of chief executive office of the converted entity:
5900 Pasteur Court #200 city Carlsbad State CA Zip 92008
4. Street address of California office where records are kept:
5900 Pasteur Court #200 City Carlsbad State CA Zip 92008
5. Name the agent for service of process and check the appropriate provision below:
DavidS. Brown
|X] an individual residing in California. Proceed to item 6.
[ ] a corporation which has filed a certificate pursuant to Section 1505. Proceed to item 7.
. which is
6. If an individual, California address of the agent for service of process:
5900 Pasteur Court #200 city Carlsbad State CA
7. Name and addresses of all general partners: (attach additional pages, if necessary)
A. Name: Grand Pacific Resorts, Inc.
Address-. 5900 Pasteur Court #200
City: Carlsbad Siate:CA Zip:
92008
B.Name:
Address:
City:
Indicate the number of general partners' signatures required for filing certificates of amendment, restatem
continuation and cancellation. One
issolution,
9. Other matters to be included in this certificate may be set forth on separate attached pages and are made a part of this certificate.
10. Number of pages attached, if any:
11. I certify that the statements contained in this document are true and correct to my own knowledge. I declare that I am the person
who is executing this instrument, which execution is my act and deed., . ., , , m .| The Brown Family Revocable Trust
David S. Brown, Its Member
d Person or Converting Entity
Type or Print Name and Title of Authorized Person Date
The Stripe Revocable TrustTimothy J. Stripe, Its Member
Type or Print Name and Title of Authorized Person Date
SEC/STATE FORM LP-1A (REV. 3/00)Approved by Secretary of Stale
SECRETARY OF STATE
CERTIFICATE OF CONVERSION
/, KEVIN SHELLEY, Secretary of State of the State of California, hereby
certify:
That on the 19th day of December, 2001, there was filed in this office a
certificate of conversion converting GRAND PACIFIC PALISADES LLC, a
California Limited Liability Company, into a California Limited Partnership.
Further, that according to our records said converted California Limited
Liability Company has ceased to exist
IN WITNESS WHEREOF,! execute
this certificate and affix the Great
Seal of the State of California this
16th day of June, 2004.
KEVIN SHELLEY
Secretary of State
NP-24A(REV. 1-03)OSP 03 74700 ,qg~