HomeMy WebLinkAbout032949 RES - 12/20/2022Resolution authorizing termination of the Tri -Party Agreement
between the City of Corpus Christi, the Corpus Christi Tax Increment
Reinvestment Zone No. 2, and the North Padre Island Development
Corporation; and authorizing dissolution of the North Padre Island
Development Corporation.
Whereas, the purpose for which the North Padre Island Development Corporation was
created has been substantially fulfilled and all bonds issued by and obligations incurred
by the North Padre Island Development Corporation have been paid in full; and
Whereas, on December 20, 2022, the Board of Directors of the North Padre Island
Development Corporation passed a resolution authorizing the dissolution of the
corporation;
Be it resolved by the City Council of the City of Corpus Christi, Texas:
Section 1. The City Manager, or designee, is authorized to execute all documents
necessary to effectuate the termination of the Tri -Party Agreement between the City of
Corpus Christi, the Corpus Christi Reinvestment Zone No. 2, and the North Padre Island
Development Corporation.
Section 2. The City Council specifically authorizes the dissolution of the North Padre
Island Development Corporation.
032949
SCANNED
PASSED AND APPROVED on the 36Th day of 01“)P\ '2022:
Paulette Guajardo
Roland Barrera
Gil Hernandez
Michael Hunter
Billy Lerma
John Martinez
Ben Molina
Mike Pusley
Greg Smith
nAlt
.�
kA,,t
ALik
ALIA
A -1A -
ATTEST: QTY OF CORPUS CHRISTI
Rebecca Huerta Paulette Guajardo
Cit, ‘:5acretary
Mayor
032949
Page 2 of 2
(sPSE OF
Corporations Section (L
Jane Nelson
P.O.Box 13697a
Austin,Texas 78711-3697 ��),�� Secretary of State
Office of the Secretary of State
Packing Slip
April 26,2024
Page 1 of 1
REBECCA L HUERTA
PO BOX 9277
Corpus Christi,TX 78469-9277
Batch Number: 135830096 Batch Date: 04-22-2024
Client ID: 674337525 Return Method: Mail
Document Page
Number Document Detail Number/Name Count Fee
1358300960002 Certificate of Termination NORTH PADRE ISLAND 0 $5.00
DEVELOPMENT
CORPORATION
Total Fees: $5.00
Payment Type Payment Status Payment Reference Amount
Check Received 537762 S5.00
Total: S5.00
Total Amount Charged to Client Account: $0.00
(Applies to documents or orders where Client Account is the payment method)
Note to Customers Paying by Client Account: This is not a bill. Payments to your client account should be based
on the monthly statement and not this packing slip.Amounts credited to your client account may be refunded
upon request. Refunds(if applicable)will be processed within 10 business days.
User ID:TGALBERT
Come visit us on the Internet @ https://www.sos.texas.gov/
Phone: (512)463-5555 FAX: (512)463-5709 Dial: 7-1-1 for Relay Services
Corporations Section Pt Jane Nelson
P.O.Box 13697 Secretary of State
Austin, Texas 7871 1-3697 * � X
Office of the Secretary of State
April 26, 2024
REBECCA L HUERTA
PO BOX 9277
Corpus Christi, TX 78469 USA
RE: NORTH PADRE ISLAND DEVELOPMENT CORPORATION
File Number: 800141221
It has been our pleasure to file the Certificate of Termination for the referenced entity. Enclosed is the
certificate evidencing filing. Payment of the filing fee is acknowledged by this letter.
If we may be of further service at any time, please let us know.
Sincerely,
Corporations Section
Business & Public Filings Division
(512) 463-5555
Enclosure
Come visit us on the internet at https://www.sos.texas.gov/
Phone: (512)463-5555 Fax: (512)463-5709 Dial: 7-1-1 for Relay Services
Prepared by:Tiffany Galbert TID: 10323 Document: 1358300960002
Corporations Section P� Jane Nelson
P.O.Box 13697 � Secretary of State
Austin,Texas 78711-3697 `�'
11� �
Office of the Secretary of State
CERTIFICATE OF FILING
OF
NORTH PADRE ISLAND DEVELOPMENT CORPORATION
File Number: 800141221
The undersigned, as Secretary of State of Texas, hereby certifies that the Certificate of Termination for
the above named entity has been received in this office and has been found to conform to the applicable
provisions of law.
ACCORDINGLY, the undersigned, as Secretary of State, and by virtue of the authority vested in the
secretary by law, hereby issues this certificate evidencing filing effective on the date shown below.
Dated: 04/22/2024
Effective: 04/22/2024
4 11
111l1�
r � � tit A
Cr4 ti Cop
Jane Nelson
Secretary of State
Come visit us on the internet at https://www.sos.texas.gov/
Phone: (512)463-5555 Fax: (512)463-5709 Dial: 7-1-1 for Relay Services
Prepared by: Tiffany Galbert TID: 10307 Document: 1358300960002
Form 652 This space reserved for office use.
(Revised 05/11)
Return in duplicate to: ' „40,4"0)
Secretary of State
P.O. Box 13697 FILED
Certificate of Termination Secretary In the
o State°of Texas
Austin, TX 78711-3697 rY
512 463-5555 of a Domestic APR 2 2 2024
FAX: 512 463-5709 Nonprofit Corporation or
Filing Fee: $5 Cooperative Association Corporations Section
Entity Information
1. The name of the domestic entity is:
NORTH PADRE ISLAND DEVELOPMENT CORPORATION
2. The entity is organized under Texas law as a ® nonprofit corporation ❑ cooperative association.
3. The date of formation of the entity is: November 8, 2002
4. The file number issued to the entity by the secretary of state is: 800141221
Governing Persons
5. The names and addresses of each of the entity's governing persons are: (see instructions)
GOVERNING PERSON 1
NAME(Enter the name of either an individual or an organization,but not both.)
IF INDIVIDUAL
Paulette Guajardo
First Name M.I. Last Name Suffix
OR
IF ORGANIZATION
Organization Name
ADDRESS
P.O. Box 9277 Corpus Christi TX US 78469-9277
Street or Mailing Address City State Country Zip Code
GOVERNING PERSON 2
NAME(Enter the name of either an individual or an organization,but not both.)
IF INDIVIDUAL
Roland Barrera
First Name M.I. Last Name Suffix
OR
IF ORGANIZATION
Organization Name
ADDRESS
P.O. Box 9277 Corpus Christi TX US 78469-9277
Street or Mailing Address City State Country Zip Code
Form 652 4
GOVERNING PERSON 3
NAME(Enter the name of either an individual or an organization,but not both.)
IF INDIVIDUAL
Gil Hernandez
First Name M.I. Last Name Suffix
OR
IF ORGANIZATION
Organization Name
ADDRESS
P.O. Box 9277 Corpus Christi TX US 78469-9277
Street or Mailing Address City State Country Zip Code
GOVERNING PERSON 4
NAME(Enter the name of either an individual or an organization,but not both.)
IF INDIVIDUAL
Michael Hunter
First Name MI. Last Name Suffix
OR
IF ORGANIZATION
Organization Name
ADDRESS
P.O. Box 9277 Corpus Christi TX US 78469-9277
Street or Mailing Address City State Country Zip Code
Event Requiring Winding Up
(See instructions.)
6. The nature of the event requiring winding up is set forth below: (Select either A,B,C,D,or E.)
® A. A voluntary decision to wind up the entity has been approved in the manner required by the
Texas Business Organizations Code and by the governing documents of the entity.
n B. The period of duration specified in the governing documents of the entity has expired.
C. The occurrence of an event specified in the governing documents of the entity that requires
the winding up, dissolution, or termination of the entity
❑ D. The occurrence of an event specified in the Texas Business Organizations Code that requires
the winding up, dissolution, or termination of the entity
OR
❑ E A court decree requiring the winding up, dissolution, or termination of the entity has been
rendered under the provisions of the Texas Business Organizations Code or other law.
Completion of Winding Up
7. The filing entity has complied with the provisions of the Texas Business Organizations Code
governing its winding up.
Supplemental Information Required For a Nonprofit Corporation
The undersigned authorized person acting on behalf of the named nonprofit corporation certifies that:
Form 652 5
1. Any property of the nonprofit corporation has been transferred, conveyed, applied, or distributed in
accordance with chapter 11 and chapter 22 of the Texas Business Organizations Code.
2. There is no suit pending against the nonprofit corporation or that adequate provision has been
made for the satisfaction of any judgment, order or decree that may be entered against the nonprofit
corporation in a pending suit.
3. If the nonprofit corporation received and held property permitted to be used only for charitable,
religious, eleemosynary, benevolent, educational, or similar purposes, but the nonprofit corporation
did not hold the property on a condition requiring return, transfer, or conveyance because of the
winding up and termination,that the distribution of that property has been effected in accordance with
a plan of distribution adopted in compliance with the BOC for the distribution of that property.
Effectiveness of Filing (Select either A,B,or C.)
A. ® This document becomes effective when the document is filed by the secretary of state.
B. ❑ This document becomes effective at a later date,which is not more than ninety (90) days_from
the date of signing. The delayed effective date is:
C. ❑ This document takes effect upon the occurrence of the future event or fact, other than the
passage of time. The 90th day after the date of signing is:
The following event or fact will cause the document to take effect in the manner described below:
Execution
The undersigned signs this document subject to the penalties imposed by law for the submission of a
materially false or fraudulent instrument and certifies under penalty of perjury that the undersigned is
authorized under the provisions of law governing the entity to execute the filing instrument.
Date: 3/8/2024
By: .I''."" Allaeggilliggall. a
A person authorized by law to execute the filing instrument
(see instructions)
Peter Zanoni, City Manager
Printed or typed name of authorized person
Form 652 6
SENDER: COMPLETE THIS SECTION COMPLETE THIS SECTION ON DELIVERY
• Complete items 1,2,and 3. A. .i atu - omptroller Mai
6• Print your name and address on the reverse X Agent
so that we can return the card to you. 0 Addressee
• Attach this card to the back of the mailpiece, B. Received bpytPjytfe7ltfa L34. C. Date of Delivery
or on the front if space permits.
1. Article Addressed to: D. Is delivery address different from item 1? 0 Yes
Sn Gre I I J If YES,enter delivery address below: ❑ No
0foxi:5cf
vls-t-in,T 1`611I -3(D°1l
I II I" Ill 1111 I11I I 11111 3. Sdur Signature e
o Priority MailExpress®
❑Adult Signature ❑Registered Mail'"
O Adult Signature Restricted Delivery ❑Registered Mail Restricted
Certified Mail® Delivery
9590 9402 4518 8278 5968 05 ❑Certified Mail Restricted Delivery 0 Return Receipt for
❑Collect on Delivery Merchandise
2. Article Number(Transfer from service label) 0 Collect on Delivery Restricted Delivery 0 Signature Confirmation'"'fail 0 Signature Confirmation
Ian Restricted Delivery Restricted Delivery
7001 0360 0000 5049 0162
PS Form 3811,July 2015 PSN 7530-02-000-9053 Domestic Return Receipt
USPS TRACKING#
First-Class Mail
Postage&Fees Paid
LISPS
Permit No.G-10
9590 9402 4518 8278 5968 05
United States •Sender: Please print your name,address,and ZIP+4®in this box*
Postal Service
Rebecca Huerta, City Secretary
P.O. Box 9277
Corpus Christi, TX 78469
l .
. . ::I:
ji. .Fi• . .iii.4i 1
jtI T i �:i:}rr:rf} i—rt ells;i F}i:t. i:r.. }i
U.S.Postal Service
CERTIFIED MAIL RECEIPT
(Domestic Mail Only; No Insurance Coverage Provided)
IL
•
o • QU C R/s.,! •
Cr Postage
O Certified Fee 0 itReturn Receipt Fee 2 APR j / 2024 ark
(Endorsement Required) re
Restricted Delivery Fee
im (Endorsement Required)
Total Postage&Fees
Sent To eG,^D US•S
` 1V
cirri 1
Street,Ap.No.; P.O.
ee six. I b I ICity,State,ZIP+4 A s ; i V l}/ '1 I
N J
PS Form 3800,January 2001 See Reverse for Instructions