Exhibit 3.51
![LOGO](https://capedge.com/proxy/S-4/0001193125-14-324420/g749274dsp_160.jpg)
Exhibit 3.51
official cse only
RETURNACKNOWLEDGMENTTO:
ALBRIGHT, STODDARD, WSBNICK & ALBRIGHT
FILED LLC84603
WHITNEY B. WARNICK, ESQ
801 SO. RANCHO DR., #D-4
LAS VEGAS, NV 89106
JAN 22 2003
BY THE OFFICE OF
DEARE HELLER SECRETARY OF STATE
ARTICLES OF ORGANIZATION FOR LIMITED LIABILITY CO.
(Pursuant to NRS 86.161)
1- Name of Limited Liability Co.:
MOENIUMHOLDINGSLLC
2. Purposes for which Company is organized:
The Company is organized to engage in and to do any lawful act concerning any and all lawful business, except insurance, for which a limited liability company may be organized.
3. The Name and complete street address of the Resident Agent:
Albright, Stoddard, Warnick & Albright
801 S. Rancho Drive, Suite D-4
Las Vegas, Nevada 89106.
4. The Name and Street address of the Organizer executing these Articles:
WHITNEY B. WARNICK 801 S. Rancho Drive, Suite D-4
Las Vegas, Nevads 89106
5. Management:
The Company is to be managed by the member which is THE ENSIGN GROUP, INC., a Delaware corporation as provided in the Operating Agreement of the Company. The name and address of the member is:
Exhibit 3.51
![LOGO](https://capedge.com/proxy/S-4/0001193125-14-324420/g749274dsp_161.jpg)
Exhibit 3.51
NAME :
THE ENSIGN GROUP, INC.
ADDRESS:
32232 Paseo Adelanto, Suite A
San Juan Capistrano, CA 92675
6. Signature of the Organizer:
WHITNEY B. WARNICK, Organizer
8 01 S. Rancho Drive, Suite D-4
Las Vegas, Nevada 89106
7. Date: January 22, 2003
8. Acknowledgment:
State of Nevada )
) ss
County of Clark )
I, WHITNEY B. WARNICK, being first duly sworn, on oath, depose and say: That I am the Oganizer of MOENIUM HOLDINGS LLC, a Nevada Limited Liability Company; that I have read the Articles of Organization therof; and that the statements contained in such Articles of Organization are true.
WHITNEY fifl7ARNICK, ESQ.
Subscribed and Sworn to before me
this 22nd day of January, 2003.
Notary Public
KARIN SUE ODELL
Notary Public, State of Nevada
Appointment No. 00-63151-1
My Appt. Expires June 15, 2004
![LOGO](https://capedge.com/proxy/S-4/0001193125-14-324420/g749274dsp_162.jpg)
FILED# LLC84603
JAN 2 2 W03
BY THE OFFICE OF
DEARE HELLER SECRETARY OF STATE
NEVADA SECRETARY OF STATE
CERTIFICATE OF ACCEPTANCE OF APPOINTMENT
BY AGENT FOR SERVICE OF PROCESS
FOR LIMITED-LIABILITY COMPANY
IN THE MATTER OF MOBNIUM HOLDINGS LLC, ALBRIGHT, STODDARD,
WARNICK & ALBRIGHT hereby certifies that on the 22r‘d day of January, 2003, it accepted the appointment as Agent for Service of Process of the above-entitled limited-liability company in accordance with CHAPTER 3 6 of the Nevada Revised Statues.
FURTHERMORE, that the office for the agent of service of process in the state is located at:
801 South Rancho Drive
Suite D-4
Las Vegas, Nevada 89106
IK WITNESS WHEREOF, I have hereunto set my hand on behalf of. Albright, Stoddard, Warnick & Albright this 22nQ day of January, 2003 .
ALBRIGHT, STODDARD, WARNICK & ALBRIGHT
Whitney 3. Warnick
![LOGO](https://capedge.com/proxy/S-4/0001193125-14-324420/g749274dsp_163.jpg)
INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF:
ENTITY NUMBER LLC846-2003
MOENIUM HOLDINGS LLC NAME OF LIMITED-LIABILITY COMPANY
*100401*
FOR THE FILING PERIOD OF JAN, 2014 TO JAN, 2015
USE BLACK INK ONLY—DO NOT HIGHLIGHT
**YOU MAY FILE THIS FORM ONLINE ATwww.nvsllverflume.gov**
Filed in the office of
Document Number
20140487484-52
Ross Miller Secretary of State State of Nevada
Filing Date and Time
07/07/2014 6:08 AM
Entity Number
LLC846-2003
ABOVE SPACE IS FOR OFFICE USE ONLY
? Return one file stamped copy. (11 tiling not accompanied by order instructions,
?file stamped copy will be sent to registered agent.)
IMPORTANT: Read instructions before completing and returning this form.
1. Print or type names and addresses, either residence or business, for all manager or managing members. A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.
2. If there are additional managers or managing members, attach a list of them to this form.
3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list for the previous year.
4. State business license fee is $200.00. Effective 2/1/2010, $100.00 must be added for failure to file form by deadline.
5. Make your check payable to the Secretary of State.
6 Ordering Conies: If requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification.
A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must
accompany your order.
5. Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, Nevada 89701-4201, (775) 684-5708.
6. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.
ANNUAL LIST FILING FEE’ $125 00 LATE PENALTY: $75.00 (if filing late)
BUSINESS LICENSE FEE: $200.00 I ATF PENALTY: $100 00 (if filing late)
CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW
NRS76.020 Exemption Codes
1 I Pursuant to NRS Chapter 76, this entity is exempt from the business license tee. Exemption code:
001—Governmental Entity 005 – Motion Picture Company
NOTE: If claiming an exemption, a notarized Declaration of Eligibility form must be attached. Failure to
006—NRS 680B.020 Insurance Co.
attach the Declaration of Eligibility form will result in rejection, which could result in late fees.
NAME
CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER
ADDRESS CITY STATE ZIP CODE
27101 PUERTA REAL, STE 400 , USA MISSION VIEJO CA 92691
NAME
MANAGER OR MANAGING MEMBER
ADDRESS CITY STATE ZIP CODE
NAME
MANAGER OR MANAGING MEMBER
ADDRESS CITY STATE ZIP CODE
NAME
MANAGER OR MANAGING MEMBER
ADDRESS CITY STATE ZIP CODE
None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent intent of concealing the identity of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct.
I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239.330, it is a category Cfelonyto knowingly offer any false or forged instrument for filing in the Office of the Secretary of State.
X WILLIAM WAGNER
Signature of Manager, Managing Member or Other Authorized Signature
Title
CHIEF FINANCIAL OFFICER Date
7/7/2014 6:08:10 AM
Nevada Secretary of State List ManorMem Revised: 8-8-13