ROSS MILLER
Secretary of State
204 North Carson Street, Suite 4
Carson City, Nevada 89701 -4520
(775) 684-5708
Website: www.nvsos.gov
*050102*
Exhibit 3.25
Articles of Organization Limited-Liability Company
(PURSUANT TO NRS CHAPTER 86)
Filed in the office of
Ross Miller Secretary of State State of Nevada
Document Number
20110374343-08
Filing Date and Time
05/19/2011 3:16 PM
Entity Number
E0288902011-1
USE BLACK INK ONLY - DO NOT HIGHLIGHT
(This document was filed electronically.)
ABOVE SPACE IS FOR OFFICE USE ONLY
1. Name of Limited-Liability Company:
(must contain approved limited-liability company wording; see instructions)
GILLETTE PARK HEALTH HOLDGINS LLC
Check box if a Series Limited-Liability Company
Check box if a Restricted Limited-Liability Company
2. Registered Agent for Service of Process: (check only one box)
X Commercial Registered Agent:
NATIONAL REGISTERED AGE-SEE ATTACHED
Name
Noncommercial Registered Agent (name and address below)
OR
Office or Position with Entity
(name and address below)
Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity
Street Address
City
Nevada
Zip Code
Mailing Address (if different from street address)
City
Nevada
Zip Code
3. Dissolution Date: (optional)
Latest date upon which the company is to dissolve (if existence is not perpetual):
4. Management:
(required)
Company shall be managed by:
Manager(s)
OR
X Member(s)
(check only one box)
5. Name and Address of each Manager or Managing Member:
(attach additional page if more than 3)
1) THE ENSIGN GROUP, INC.-SEE ATTACHED
Name
27101 PUERTA REAL, SUITE
MISSION VIEJO
CA
92691
Street Address
City
State
Zip Code
2)
Name
Street Address
City
State
Zip Code
3)
Name
Street Address
City
State
Zip Code
6. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer)
CHAD KEETCH-SEE ATTACHED
X CHAD KEETCH
Name
Organizer Signature
27101 PUERTA REAL, SUITE
MISSION VIEJO
CA 92691
Address
City
State Zip Code
7. Certificate of Acceptance of Appointment of Registered Agent:
I hereby accept appointment as Registered Agent for the above named Entity.
X NATIONAL REGISTERED AGENTS, INC. OF NV
5/19/2011
Authorized Signature of Registered Agent or On Behalf of Registered Agent Entity
Date
This form must be accompanied by appropriate fees.
Nevada Secretary of State NRS 86 DLLC Articles Revised: 9-9-10
Articles of Organization
(PURSUANT TO NRS CHAPTER 86)
Exhibit 3.25
CONTINUED
Includes data that is too long to fit in the fields on the NRS 86 Form and all additional managers and organizers
ENTITY NAME:
FOREIGN NAME TRANSLATION:
REGISTERED AGENT NAME:
STREET
ADDRESS:
MAILING
ADDRESS:
GILLETTE PARK HEALTH HOLDGINS LLC
Not Applicable
NATIONAL REGISTERED AGENTS, INC. OF NV
Not Applicable
Not Applicable
ADDITIONAL
Managers or Managing Members
Name: THE ENSIGN GROUP, INC. Address: 27101 PUERTA REAL, SUITE 450
City: MISSION VIEJO
State: CA
Zip Code: 92691
ADDITIONAL
Organizers
Name: CHAD KEETCH
Address: 27101 PUERTA REAL, SUITE
450
City: MISSION VIEJO
State: CA
Zip Code: 92691
PAGE 2
ROSS MILLER
Secretary of State
204 North Carson Street, Suite 1
Carson City, Nevada 89701-4520
(775) 684-5708
Website: www.nvsos.gov
*090401*
Exhibit 3.25
Certificate of Correction
(PURSUANT TO NRS CHAPTERS 78,
78A, 80, 81, 82, 84, 86, 87, 87A, 88,
88A, 89 AND 92A)
Filed in the office of
Ross Miller Secretary of State
State of Nevada
Document Number
20110384255-41
Filing Date and Time
05/23/2011 8:50 AM
Entity Number
E0288902011-1
USE BLACK INK ONLY - DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY
Certificate of Correction (Pursuant to NRS Chapters 78, 78A, 80, 81, 82, 84, 86, 87, 87A, 88, 88A, 89 and 92A)
1. The name of the entity for which correction is being made:
GILLETTE PARK HEALTH HOLDGINS LLC
2. Description of the original document for which correction is being made:
ARTICLES OF ORGANIZATION (document number 20110374343-08) ; LIMITED LIABILITY COMPANY CHARTER (certificate number C20110519-2662)
3. Filing date of the original document for which correction is being made: 05/19/2011
4. Description of the inaccuracy or defect:
Entity name was mispelled, the word Holdings was mispelled Holdgins.
5. Correction of the inaccuracy or defect:
Correct spelling is “GILLETTE PARK HEALTH HOLDINGS LLC”
6. Signature:
X Beverly Wittekind 5/23/2011
Title * Date
Authorized Signature
* If entity is a corporation, it must be signed by an officer if stock has been issued, OR an incorporator or director if stock has not been issued; a limited-liability company, by a manager or managing members; a limited partnership or limited-liability limited partnership, by a general partner; a limited-liability partnership, by a managing partner; a business trust, by a trustee.
IMPORTANT: Failure to include any of the above information and submit with the proper fees may cause this filing to be rejected.
This form must be accompanied by appropriate fees. Nevada Secretary of State Correction
Revised: 3-26-09
*181102*
ROSS MILLER
Secretary of State
202 North Carson Street
Carson City, Nevada 89701-4201
(775) 684-5708
Website: www.nvsos.gov
Registered Agent Acceptance
(PURSUANT TO NRS 77.310)
This form may be submitted by: a Commercial Registered Agent, Noncommercial Registered Agent or Represented Entity. For more information please visit http://www.nvsos.gov/index.aspx?page=141
USE BLACK INK ONLY - DO NOT HIGHLIGHT
ABOVE SPACE IS FOR OFFICE USE ONLY
Certificate of Acceptance of Appointment by Registered Agent
In the matter of Gillette Park Health Holdings LLC
Name of Represented Business Entity
I, National Registered Agents, Inc. of NV am a:
Name of Appointed Registered Agent OR Represented Entity Serving as Own Agent*
(complete only one)
a) commercial registered agent listed with the Nevada Secretary of State,
b) noncommercial registered agent with the following address for service of process: Nevada
Street Address City Zip Code
Nevada
Mailing Address (if different from street address) City Zip Code
c) represented entity accepting own service of process at the following address:
Title of Office or Position of Person in Represented Entity
Nevada
Street Address City Zip Code
Nevada
Mailing Address (if different from street address) City Zip Code
and hereby state that on May 19, 2011 I accepted the appointment as registered agent for
the above named business entity. Date
X Jose Castellanos, Asst. Secretary
5/19/2011
Authorized Signature of R.A. or On Behalf of R.A. Company
Date
*If changing Registered Agent when reinstating, officer’s signature required.
X
Signature of Officer
Date
Nevada Secretary of State Form RA Acceptance Revised: 5-13-10
INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF:
GILLETTE PARK HEALTH HOLDINGS LLC
ENTITY NUMBER E0288902011-1
NAME OF LIMITED-LIABILITY COMPANY
FOR THE FILING PERIOD OF MAY, 2014 TO MAY, 2015
*100401*
USE BLACK INK ONLY - DO NOT HIGHLIGHT
**YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov**
Return one file stamped copy. (If filing 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 Copies: 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.
7. Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, Nevada 89701-4201, (775) 684-5708.
8. 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.
Filed in the office of
Ross Miller Secretary of State
State of Nevada
Document Number
20140487636-91
Filing Date and Time
07/07/2014 7:17 AM
Entity Number
E0288902011-1
(This document was filed electronically.)
ABOVE SPACE IS FOR OFFICE USE ONLY
ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY: $100.00 (if filing late)
CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW
NRS 76.020 Exemption Codes
Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:
001 - Governmental Entity
005 - Motion Picture Company
006 - NRS 680B.020 Insurance Co.
NOTE: If claiming an exemption, a notarized Declaration of Eligibility form must be attached. Failure to 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, SUITE 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 C felony to knowingly offer any false or forged instrument for filing in the Office of the Secretary of State.
X WILLIAM WAGNER
Title Date
CHIEF FINANCIAL OFFICER 7/7/2014 7:17:34 AM
Signature of Manager, Managing Member or Other Authorized Signature
Nevada Secretary of State List ManorMem Revised: 8-8-13