Exhibit 3.37
STATE OF CALIFORNIA AARCH FONG FU SECRETARY OF STATE Exhibit 3.37 Form LP-1 CERTIFICATE OF LIMITED PARTNERSHIP IMPORTANT—Read instructions on back before completing this form This Certificate is presented for filing pursuant to Section 15621, California Corporations Code. 1. NAME OF LIMITED PARTNERSHIP MCA Management Partnership, Ltd., a California limited partnership 2. STREET ADDRESS OF PRINCIPAL EXECUTIVE OFFICE CITY AND STATE ZIP CODE 22750 Hawthorne Blvd., Suite 219 Torrance, CA 90505 3. STREET ADDRESS OF CALIFORNIA OFFICE IF 1 ANOTHER STATE CITY ZIP CODE EXECUTIVE OFFICE IS IN CA 4. COMPLETE IF LIMITED PARTNERSHIP WAS FORMED PRIOR TO JULY 1, 1984. AND IS IN EXISTENCE ON DATE THIS CERTIFICATE IS EXECUTED. THE ORIGINAL LIMITED PARTNERSHIP CERTIFICATE WAS RECORDED ON19 WITH THE RECORDER OF COUNTY. FILE OR RECORDATION NUMBER 5. NAMES AND ADDRESSES OF ALL GENERAL PARTNERS: (CONTINUE ON SECOND PAGE. IF NECESSARY) a. name: MCA Investment Company c. name address: 22750 Hawthorne Blvd, Suite 219 address: city: Torrance state: CA zip code: 90505 city: state: zip code: 8. NAME: D. NAME: ADDRESS: ADDRESS: CITY: STATE: ZIP CODE: CITY: STATE: ZIP CODE: 6. NAME AND ADDRESS OF AGENT FOR SERVICE OF PROCESS: name: Robert D. Mosher, Esq. 445 S. Figueroa Street, 31st Floor Los Angeles CA 90071 ADDRESS: CITY: STATE: CA ZIP CODE: 7. ANY OTHER MATTERS TO BE INCLUDED IN THIS CERTIFICATE MAY 8. INDICATE THE NUMBER OF GENERAL PARTNERS SIGNATURES BE NOTED ON SEPARATE PAGES AND BY REFERENCE HEREIN ARE REQUIRED FOR FILING CERTIFICATES OF AMENDMENT, A PART OF THIS CERTIFICATE. , DISSOLUTlON, CONTINUATION AND CANCELLATION. NUMBER OF PAGES ATTACHED: OF GENERAL PARTNER(S) SIGNATURE(S) IS/ARE: (PLEASE INDICATE NUMBER ONLY) 9235100027 FILED in the office of the Sacratory of State of the Share of Columbia OEC16 1992 MARCH FONG EU SECRETARY OF STATE 9. IT IS HEREBY DECLARED THAT I AM (WE ARE) THE PERSON(S) WHO EXECUTED THIS CERTIFICATE OF LIMlTED-PARTNERSHIP WHICH EXECUTION IS MY (OUR) ACT AND DEED. (SEE INSTRUCTIONS) I. THIS SPACE FOR FILING OFFICER USE SIGNATURE SIGNATURE Jot N. Hollenbeck, President MCA investment Company POSITION OR TITLE DATE POSITION OR TITLE DATE SIGNATURE SIGNATURE POSITION OR TITLE DATE POSITION OR TITLE™ DATE 10. RETURN ACKNOWLEDGEMENT TO: NAME address Alex Jenkins C1TY 5080 Spectrum Drive, Suite 300 W STATE Dallas, TX 75248 ZIP CODE ___ SEC/STATE REV. 1/88 FORM LP-1—FILING FEE: $70 Approved by Secretary of State |
STATE OF CALIFORNIA AARCH FONG FU SECRETARY OF STATE Form LP-2 AMENDMENT TO CERTIFICATE OF LIMITED PARTNERSHIP IMPORTANT—Read instructions on back before completing this form ; Certificate is presented for filing pursuant to Section 1 5622. California Corporations Code. SECRETARY OF STATE FILE NO. 2 NAME OF LIMITED PARTNERSHIP ORIGINAL CERTIFICATE—FORM LP-1) 235100027 MCA MANAGEMENT PARTNERSHIP, LTD. A CALIFORNIA LIMITED PARTNERSHIP HE CERTIFICATE OF LIMITED PARTNERSHIP IS AMENDED AS FOLLOWS: COMPLETE APPROPRIATE SUB-SECTION(SI CONTINUE ON SECOND PAGE. IF NECESSARY). THE LIMITED PARTNERSHIP NAME IS CHANGED TO: PRINCIPAL EXECUTIVE E. GENERAL PARTNER NAME OFFICE ADDRESS CHANGE: CHANG ADDRESS: OLD NAME: CITY ZIP CODE. NEW NAME: STATE. CALIFORNIA OFFICE F. GENERAL PARTNER(S) ADDRESS CHANGE. WITHDRAWN: ADDRESS. NAME: CITY: ZIP CODE: NAME: STATE. CA GENERAL PARTNER G. GENERAL PARTNER ADDED: ADDRESS CHANGE. ME: NAME: ADDRESS: ADDRESS; CITY ZIP CODE: CITY: ZIP CODE: STATE: STATE: PERSON(S) WINDING UP AFFAIRS OF LIMITED PARTNERSHIP I. INFORMATION CONCERNING THE AGENT FOR SERVICE OF PROCESS HAS BEEN CHANGED TO: name: name: THE PRENTICE-HALL CORPORATION SYSTEM, INC. ADDRESS: ADDRESS: CITY: STATE: ZIP CODE: CITY: STATE: CA ZIP CODE: . THE NUMBER OF GENERAL PARTNERS REQUIRED TO ACKNOWLEDGE AND OTHER MATTERS TO BE INCLUDED IN THE CERTIFICATE OF LIMITED PARTNERSHIP FILE CERTIFICATES OF AMENDMENT RESTATEMENT DISSOLUTION ARE AMENDED AS INDICATED ON THE ATTACHED PAGE(S). CONTINUATION. CANCELLATION AND MERGER IS CHANGED TO NUMBER OF PAGES ATTACHED: (PLEASE INDICATE NUMBER ONLY IS HEREBY DECLARED THAT I AM (WE ARE) THE PERSONIS) WHO EXECUTED THIS AMENDMENT TO THE IDENTIFIED CERTIFICATE OF LIMITED PARTNERSHIP. WHICH EXECUTION IS MY (OUR) ACT AND DEED (SEE INSTRUCTIONS) THIS SPACE FOR FILING OFFICER USEzx . JRN ACKNOWLEDGMENT TO: RESS TE ;ode FILED In the office of the Secretary of State of the State of California MAR 2.3.1995 BILL .JONES, Secretary of State |
STATE OF CALIFORNIA AARCH FONG FU SECRETARY OF STATE AMENDMENT TO CERTIFICATE OF LIMITED PARTNERSHIP IMPORTANT—Read instructions on back before completing this form This Certificate is presented for filing pursuant to Section 15622, California Corporations Code. Form LP- 1. SECRETARY OF STATE FILE NO. 2. NAME OF LIMITED PARTNERSHIP MCA MANA’l^ENT PARTNERSHIP, LTD., A ORIGINAL CERTIFICATE FORM LP.1, CALIFORNIA LIMITED PARTNERSHIP 9235100027 ‘ . 3. THE CERTIFICATE OF LIMITED PARTNERSHIP IS AMENDED AS FOLLOWS: COMPLETE APPROPRIATE SUB-SECTlON(S) CONTINUE ON SECOND PAGE. IF NECESSARY]. a. the limited partnership name is changed to: Columbia ASC Management, L.P. 8. PRINCIPAL EXECUTIVE OFFICE ADDRESS CHANGE: E. GENERAL PARTNER NAME CHANGE: ADDRESS: One Park Plaza OLD NAME: CITY: Nashville state; tn zip code: 37203 new name: C. CALIFORNIA OFFICE ADDRESS CHANGE: P. GENERAL PARTNER(S) WITHDRAWN: ADDRESS: NAME: CITY: STATE CA ZIP CODE; NAME: D. GENERAL PARTNER ADDRESS CHANGE: G. GENERAL PARTNER ADDED: NAME NAME: ADDRESS: ADDRESS; CITY: ‘ STATE: ZIP CODE: CTTY: STATE: ZIP CODE: H. PERSON(S) WINDING UP AFFAIRS OF LIMITED PARTNERSHIP; I. INFORMATION CONCERNING THE AGENT FOR SERVICE OF PROCESS HAS BEEN CHANGED TO: NAME: NAME: ADDRESS: ADDRESS: CITY: STATE; ZIP CODE: CITY: STATE: CA ZIP CODE: J. THE NUMBER OF GENERAL PARTNERS REQUIRED TO ACKNOWLEDGE AND K. OTHER MATTERS TO BE INCLUDED IN THE CERTIFICATE OF LIMITED PARTNERSHIP FILE CERTIFICATES OF AMENDMENT. RESTATEMENT, DISSOLUTION. ARE AMENDED AS INDICATED ON THE ATTACHED PAGE(S). CONTINUATION, CANCELLATION AND MERGER IS CHANGED TO: NUMBER OF PAG ES ATTACHED: (PLEASE INDICATE NUMBER ONLY) LIMITED PARTNRSHIP. WHICH EXECUTION IS MY (OUR) ACT AND DEED, (SEE INSTRUCTIONS) MCI INVESTMENT COMPANY• this space for filing officer use SIGNATURE SlGNATURE Rachel A. Seifert. Vice POSITION OR TITLE DATS POSITION OB TlTLE DATE SIGNATURE SIGNATURE ™^ POSITION OB TITLE DATE POSlTION OR TITLE DATE 5. RETURN ACKNOWLEDGMENT TO: name Helene Waldo ADDRESS Columbia/HCA Healthcare Corp. CITY STATE One Park Plaza Na shville TN 37203ZIPCODE SEC-’STATE REV. 1/93 FORM LP-2 — FILING FEE: FILEDzx . In the office of the Secretary of State of the State oF California FE6 2 0 1996 Bill State of California Secretary of Sta te Bill Jones |
STATE OF CALIFORNIA AARCH FONG FU SECRETARY OF STATE AMENDMENT TO CERTIFICATE OF LIMITED PARTNERSHIP A $30.00 filing fee must accompany this form. IMPORTANT- Read instructions before completing this form. ENDORSED — FILED In the office of the Secretary of State of the State of California MAR 0 1 2002 BILL of State I his Space for filling use only 1. SECRETARY OF STATE FILE NUMBER 2. NAME OF LIMITED PARTNERSHIP “ 199235100027 | Columbia ASC Managment, L.P. 3. COMPLETE ONLY THE BOXES WHERE INFORMATION IS BEING CHANGED. ADDITIONAL PAGES MAY BE ATTACHED, IF NECESSARY. A. LIMITED PARTNERSHIP NAME (END THE NAME WITH THE WORDS LIMITED PARTNERSHIP” OR THE ABBREVIATION “L.P.”) B. THE STREET ADDRESS OF THE PRINCIPAL OFFICE ADDRESS CITY .. STATE .. ZIP CODE C. THE STREET ADDRESS IN CALIFORNIA WHERE RECORDS ARE KEPT STREET ADDRESS CITY ......... STATE CA .. ZIP CODE D. THE ADDRESS OF GENERAL PARTNER(S) NAME ADDRESS CITY STATE ZIP CODE I E. NAME CHANGE OF A GENERAL PARTNER FROM: TO: F GENERAL PARTNER(S) CESSATION MCA Investment Company G. GENERAL PARTNER ADDED name Medical Care America, LLC ADDRESS One Park Plaza city Nashville state TN zip code 37203 ” H. THE PERSON(S)AUTHORIZED TO WIND UP AFFAIRS OF THE LIMITED PARTNERSHIP NAME ADDRESS CITY STATE ZIP CODE I. THE NAME OF THE AGENT FOR SERVICE OF PROCESS CT Corporation System J. IF AN INDIVIDUAL, CALIFORNIA STREET ADDRESS OF THE AGENT FOR SERVICE OF PROCESS ADDRESS CITY STATE CA ZIP CODE K. NUMBER OF GENERAL PARTNERS’ SIGNATURES REQUIRED FOR FILING CERTIFICATES OF AMENDMENT, RESTATEMENT, MERGER, DISSOLUTION, CONTINUATION AND CANCELLATION. I L. OTHER MATTERS (ATTACH ADDITIONAL PAGES, IF NECESSARY). 4. TOTAL NUMBER OF PAGES ATTACHED (IF ANY) 6. 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. Vice President of Medical 2/22/02 SIGNATURE POSITION OR TITLE DATE SIGNATURE POSITION OR TITLE 1 DATE SEC/STATE (REV. 10/98) FORM LP-2 — FILING FEE: $30.00 Approved by Secretary of State CA069-CTSystem Online |