CEDAR HAMMOCK GOLF AND COUNTRY CLUB BOARD OF DIRECTORS REGULAR MEETING MINUTES MARCH 20, 2017

Size: px
Start display at page:

Download "CEDAR HAMMOCK GOLF AND COUNTRY CLUB BOARD OF DIRECTORS REGULAR MEETING MINUTES MARCH 20, 2017"

Transcription

1 CEDAR HAMMOCK GOLF AND COUNTRY CLUB BOARD OF DIRECTORS REGULAR MEETING MINUTES MARCH 20, ) CALL TO ORDER President Jacobsen called the meeting to order at 3:00 PM in the Cedar Hammock Clubhouse. a) Establish a quorum Secretary Archer called the roll of the Board of Directors. Present at the meeting were President Jerald Jacobsen, Vice-President Brooke Lawrence, Secretary William Archer, Treasurer Carol Swan and Board Directors Phil Brown, Edward Gargiulo, Norman Hevey, Lawrence Matthews and Michael Zitzow. Secretary Archer advised President Jacobsen that a quorum existed as all nine Board Directors were present and participating in the meeting. Also present at the meeting were General Manager Thomas Read and Committee Representatives Rodney Ahitow, Noe Marinelli, Larry Minamyer, Jean Shaw and Jay Straub. b) Certify proper notice of meeting Secretary Archer advised that proper notice of the meeting was communicated to the Club Membership in accordance with the By-laws of the Cedar Hammock Golf and Country Club. 2) PRESIDENT S REPORT President Jacobsen stated that he was not presenting a Report at this particular meeting. 3) SECRETARY S REPORT Secretary Archer advised that Minutes from the Regular Board Meeting of January 16, 2017 were previously forwarded to all Board Directors. No questions or concerns regarding those Minutes were voiced by any of the Board Directors; therefore a motion to approve those Minutes was requested. Director Matthews made such a motion which was seconded by Director Gargiulo. The Board Members concurred unanimously to accept the Minutes from the Board Meeting of January 16, 2017 as written and submitted to the Board. 4) TREASURER S REPORT Treasurer Swan presented a Treasurer s Report for the 2 months ended February 28, The club s operating profit for the two months ended February 28, 2017 was $265,000 which was $27,000 greater than expected, while expenses were over budget by $4,000. Her Report contained breakdowns of the total revenue net cost of goods sold and the total operating expenses. As of February 28, Cedar Hammock had total cash of $4,716,000 which is an increase of $341,000 from 2016 (Treasurer s Report attached). 5) MANAGEMENT REPORT General Manager Read commented on the various dining activities and golf tournaments held thus far. He advised that payoffs have been received on two foreclosure cases since the February meeting and there are currently five accounts delinquent in the payment of the 2017 Annual Assessment and Cable Fees. These accounts were turned over to the Club Attorney. Year to date there have been 116 renters compared to 123 last year. Page 1

2 General Manager Read then mentioned the drought condition in Southwest Florida and the fact that our course is in good condition. He pointed out actions that are being taken to keep our course in such a condition (Management Report attached). 6) COMMITTEE REPORTS Reports of the various committee meetings are available on line. a. Architectural Review Committee Noe Marinelli, Chair of the Committee, commented on current Committee activities. He stated that everything is going well (See Committee Meeting Report). b. Building and Grounds Committee Jay Straub, Chair of the Committee, commented on current Committee activities. He advised that the Club is in good condition (See Committee Meeting Report). c. Golf Committee Larry Minamyer, Chair of the Committee, stated that there were many small issues but nothing major (See Committee Meeting Report). d. Tennis Committee Rodney Ahitow commented on current Committee activities (See Committee Meeting Report). e. Fitness and Pools Jean Shaw Chair of the Committee commented on current Committee activities (See Committee Meeting Report). 7) UNFINISHED BUSINESS There was no Unfinished Business to consider 8) NEW BUSINESS RESOLUTION Secretary Archer read the following Resolution ANNUAL ASSESSMENT PAYMENT POLICY Whereas, Whereas, Per Cedar Hammock Club Declaration 9.4, an Annual Assessment against each living unit shall be assessed on the first day of each fiscal year, and the current Club Annual Assessment Payment policy requires the Annual Assessment to be paid in full by January 1, and Page 2

3 Whereas, Resolved, the Club Treasurer and management have reviewed the annual cash flow for the Club and determined that offering the Members an opportunity to pay their Annual Assessment in two installments will not create undue risk to the Club by not having funds available to pay the expenses of the Club at any time in the fiscal year, therefore be it that the Board approve a revision to the Current Club Payment policy, allowing Members to pay their Annual Assessment in two installments, with the specifics of the revised policy listed below. 1. The first installment payment of 60% of the Annual Assessment will be due and payable in full by January 1. Failure to pay the first installment of the Annual Assessment by January 1 will incur a Late Fee of 5% of the outstanding charges to be automatically levied upon any assessment in default. If the first installment of 60%is not paid in full by February1, membership privileges will be suspended. The Member will not be allowed access to any of the common areas and the Member will not be allowed to transfer their membership privileges to a Renter. If the Member does not pay the first installment of 60% of the Annual Installment in full by March 1, the account will be turned over to the Club Attorney for further collection proceedings, up to and including foreclosure. 2. The second installment payment of 40% of the Annual Assessment will be due and payable in full by June 1. Failure to pay the second installment of the Annual Assessment by June 1, will incur a Late Fee of 5% of the outstanding charges, AND membership privileges will be suspended immediately. If the second installment of 40% of the Annual Assessment is not paid in full by July 1, the account will be turned over to the Club Attorney for further collection proceedings, up to and including foreclosure. 3. Annual Cable Fees must be paid in full by January 1. Director Hevey made a motion to put the aforementioned Resolution on the floor for discussion. Director Zitzow seconded the motion. Following comments both pro and con from various Directors on the merits of affording Members the opportunity to pay their Annual Assessment in two installments President Jacobsen requested a voice vote on the Resolution. The vote was as follows: Jerald Jacobsen, William Archer, Carol Swan, Phil Brown, Edward Gargiulo, Norman Hevey, Lawrence Matthews and Michael Zitzow all voted in favor of adopting the Resolution. Brooke Lawrence voted against adoption of the Resolution. The Resolution, as presented, was adopted by a vote of 8 Directors in favor of adoption and 1 Director against adoption. 9) PREVIOUSLY TABLED RESOLUTION Director Matthews commented on the Club Dress Code Resolution which was tabled at the January Directors Meeting. Following comments from various Directors President Jacobsen stated that no action was necessary at this time. Management will review the issue and formulate a decision regarding implementation of the revised Club Dress Code. Page 3

4 10) NEXT MEETING DATE - March 27, ) ADJOURNMENT A motion was made and seconded to adjourn the meeting. The Board of Directors concurred unanimously and the meeting was adjourned. Minutes prepared and submitted by Board Secretary William Archer. Page 4

5

BY-LAWS Revised April 4, 2011

BY-LAWS Revised April 4, 2011 BY-LAWS BY-LAWS OF CONWAY COUNTRY CLUB, INC. ARTICLE I GENERAL PROVISIONS SECTION 1. NAME: The name of this non-profit corporation is Conway Country Club, Inc. (the Club ). SECTION 2. PURPOSE AND TAX EXEMPT

More information

Park Village HOA Board Meeting Thursday, September 28, 2017 Park Village Clubhouse 7:00 PM. Meeting Minutes

Park Village HOA Board Meeting Thursday, September 28, 2017 Park Village Clubhouse 7:00 PM. Meeting Minutes Park Village HOA Board Meeting Thursday, Park Village Clubhouse 7:00 PM Meeting Minutes 1. Call to order at 7:00 PM 2. Roll Call, Establish Quorum A. Present: James Bernier, Jr., Brian Zeyak, Karen Michailo,

More information

Deep Springs Golf & Country Club, Inc. By-Laws. (Revised December 1, 2012)

Deep Springs Golf & Country Club, Inc. By-Laws. (Revised December 1, 2012) Deep Springs Golf & Country Club, Inc. By-Laws (Revised December 1, 2012) BY-LAWS OF DEEP SPRINGS GOLF & COUNTRY CLUB, INC. ARTICLE 1 CORPORATE NAME AND OBJECTS Deep Springs Golf & Country Club, Inc. is

More information

PHEASANT ACRES MEN'S CLUB BY-LAWS

PHEASANT ACRES MEN'S CLUB BY-LAWS PHEASANT ACRES MEN'S CLUB BY-LAWS ARTICLE I- NAME The Association shall be known as the Pheasant Acres Men's Club ARTICLE II- GOALS To foster and promote good fellowship among members and perpetuate the

More information

BY-LAWS THE 20 RIFLE & PISTOL CLUB, INC.

BY-LAWS THE 20 RIFLE & PISTOL CLUB, INC. Revised 4/9/2015 BY-LAWS THE 20 RIFLE & PISTOL CLUB, INC. 1 ARTICLE I ( NAME, MAILING AND LOCATION ) The name of this corporation to be The 20 Rifle & Pistol Club, Inc. SECTION II.The address of the registered

More information

CONSTITUTION OF THE SOUTHWEST FLORIDA BRANCH NO. 420 OF THE NATIONAL ASSOCIATION OF POSTAL SUPERVISORS.

CONSTITUTION OF THE SOUTHWEST FLORIDA BRANCH NO. 420 OF THE NATIONAL ASSOCIATION OF POSTAL SUPERVISORS. CONSTITUTION OF THE SOUTHWEST FLORIDA BRANCH NO. 420 OF THE NATIONAL ASSOCIATION OF POSTAL SUPERVISORS. May 2015 ARTICLE I TITLE This body shall be known as Southwest Florida Branch No. 420 of the National

More information

CALLAWASSIE ISLAND MEMBERS CLUB, INC.

CALLAWASSIE ISLAND MEMBERS CLUB, INC. CALLAWASSIE ISLAND MEMBERS CLUB, INC. Amended And Restated By-Laws January 1, 2014 BLUFFTON 485469V2 047974-00034 THE CALLAWASSIE ISLAND CLUB MEMBERS CLUB, INC. AMENDED AND RESTATED BY-LAWS Table of Contents

More information

(Amended March 19, 2014) Amended and Restated Bylaws Of Happy Valley Ranch Homeowners' Association

(Amended March 19, 2014) Amended and Restated Bylaws Of Happy Valley Ranch Homeowners' Association (Amended March 19, 2014) Amended and Restated Bylaws Of Happy Valley Ranch Homeowners' Association ARTICLE I ARTICLES OF INCORPORATION Section 1. Articles Any reference herein made to this corporation's

More information

BY-LAWS OF HUNTINGTON SWIM AND TENNIS CLUB NAPERVILLE, ILLINOIS April 2019 ARTICLE I. Organization

BY-LAWS OF HUNTINGTON SWIM AND TENNIS CLUB NAPERVILLE, ILLINOIS April 2019 ARTICLE I. Organization BY-LAWS OF HUNTINGTON SWIM AND TENNIS CLUB NAPERVILLE, ILLINOIS April 2019 ARTICLE I Organization Section 1. Incorporation and Offices. The Huntington Swim and Tennis Club (the Club ) is incorporated under

More information

AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS

AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 The following By-laws shall govern the operation of Riverview Terrace Homeowner s Association Inc., a Florida corporation

More information

AMENDED AND RESTATED BY-LAWS OF ATLEE RECREATION ASSOCIATION, INC. (As amended November 2010)

AMENDED AND RESTATED BY-LAWS OF ATLEE RECREATION ASSOCIATION, INC. (As amended November 2010) AMENDED AND RESTATED BY-LAWS OF ATLEE RECREATION ASSOCIATION, INC. (As amended November 2010) ARTICLE I - NAME Section 1.1. The name of the corporation shall be Atlee Recreation Association, Inc., ( Association

More information

Bylaws of the Burnaby Mountain Senior Men s Golf Club (the Society )

Bylaws of the Burnaby Mountain Senior Men s Golf Club (the Society ) PART 1 Bylaws of the Burnaby Mountain Senior Men s Golf Club (the Society ) In these bylaws, unless the context otherwise requires, INTERPRETATION 1.1 Directors mean the Directors of the Society as elected

More information

BY-LAWS OF THE GREENVILLE COUNTRY CLUB, INC. Revised March, ARTICLE I Organization and Purpose

BY-LAWS OF THE GREENVILLE COUNTRY CLUB, INC. Revised March, ARTICLE I Organization and Purpose BY-LAWS OF THE GREENVILLE COUNTRY CLUB, INC. Revised March, 2010 ARTICLE I Organization and Purpose 1. Corporate Name. The Name of the Corporation is the "Greenville Country Club, Inc." 2. Purpose. The

More information

LANDMARK CONDOMINIUMS OWNERS ASSOCIATION, INC WEST BEACH DRIVE PANAMA CITY, FL 32401

LANDMARK CONDOMINIUMS OWNERS ASSOCIATION, INC WEST BEACH DRIVE PANAMA CITY, FL 32401 BOARD OF DIRECTORS MEETING MINUTES MEETING HELD ON APRIL 28, 2018 Call to Order - The meeting was called to order by Jay Seitz at 9:01 AM CST. Board Members present: Jay Seitz, Mike Gill, Ken Whittaker

More information

Belvedere Golf Club Inc. CONSTITUTION

Belvedere Golf Club Inc. CONSTITUTION Belvedere Golf Club Inc. CONSTITUTION 2013 2 Belvedere Golf Club Inc. Constitution 2013 ARTICLE 1 - NAME The name of the corporation shall be the Belvedere Golf Club Inc. (herein referred to as the Club

More information

2016 Update RACINE COUNTY LINE RIFLE CLUB, INC. BYLAWS ARTICLE I NAME, INCORPORATION, AND PURPOSE

2016 Update RACINE COUNTY LINE RIFLE CLUB, INC. BYLAWS ARTICLE I NAME, INCORPORATION, AND PURPOSE 2016 Update RACINE COUNTY LINE RIFLE CLUB, INC. BYLAWS ARTICLE I NAME, INCORPORATION, AND PURPOSE Section 1.1 Name. The name of this corporation is Racine County Line Rifle Club, Inc., hereafter referred

More information

ARTICLE 1 GENERAL PROVISIONS

ARTICLE 1 GENERAL PROVISIONS AMMENDED AND RESTATED BY-LAWS OF PINEDA CROSSING HOMEOWNERS' ASSOCIATION, INC. As Approved by the membership, Feb 17, 2005 (includes all previous amendments) ARTICLE 1 GENERAL PROVISIONS 1.0 IDENTITY.

More information

BY-LAWS OF BROOKSIDE TOWNHOMES HOMEOWNERS' ASSOCIATION, INC. ARTICLE I. NAME AND LOCATION.

BY-LAWS OF BROOKSIDE TOWNHOMES HOMEOWNERS' ASSOCIATION, INC. ARTICLE I. NAME AND LOCATION. NOTE: This document has been re-created from the original. Please refer to the original document filed on Pages 363-369 of Plat Book 1851, of the public records of Escambia County, Florida. BY-LAWS OF

More information

Mahopac Golf Club. Constitution. Organized July 29th, 1898 Incorporated February 2nd, 1899 (Revisions included through March 18, 2013)

Mahopac Golf Club. Constitution. Organized July 29th, 1898 Incorporated February 2nd, 1899 (Revisions included through March 18, 2013) Mahopac Golf Club Constitution Organized July 29th, 1898 Incorporated February 2nd, 1899 (Revisions included through March 18, 2013) CONSTITUTION ARTICLE I NAME The name of this club shall be MAHOPAC GOLF

More information

DRAFT Kaanapali Royal Association of Apartment Owners Annual Meeting Minutes January 9, 2010

DRAFT Kaanapali Royal Association of Apartment Owners Annual Meeting Minutes January 9, 2010 DRAFT Kaanapali Royal Association of Apartment Owners January 9, 2010 Board Members Present: Other Attendees: Matthew Kinney, President; Pam Harris, Vice President; Lauri Beck, Secretary; Karen Kupferberg,

More information

REVISED JANUARY 18, 2017 BY-LAWS

REVISED JANUARY 18, 2017 BY-LAWS REVISED JANUARY 18, 2017 BY-LAWS The Sea Pines Civic Association, Inc. Hudson, Pasco County, Florida The name of this organization shall be The Sea Pines Civic Association, Inc. a corporation not for profit,

More information

POTSDAM TOWN & COUNTRY CLUB, INC. Amended and Restated Bylaws. October 20, 2008 New Date Once Adopted

POTSDAM TOWN & COUNTRY CLUB, INC. Amended and Restated Bylaws. October 20, 2008 New Date Once Adopted POTSDAM TOWN & COUNTRY CLUB, INC. Amended and Restated Bylaws October 20, 2008 New Date Once Adopted 1 POTSDAM TOWN & COUNTRY CLUB, INC. Amended and Restated Bylaws ARTICLE I NAME, ETC. Section 1 - Name

More information

BYLAWS OF COUNTRYPLACE HOMEOWNERS ASSOCIATION, INC. As of September 13,1993

BYLAWS OF COUNTRYPLACE HOMEOWNERS ASSOCIATION, INC. As of September 13,1993 BYLAWS OF COUNTRYPLACE HOMEOWNERS ASSOCIATION, INC. As of September 13,1993 Article I NAME AND LOCATION The name of the Corporation is COUNTRY PLACE HOMEOWNERS ASSOCIATION, INC. The principal office of

More information

BYLAWS BROADMOOR COUNTRY CLUB, INC. I\

BYLAWS BROADMOOR COUNTRY CLUB, INC. I\ BYLAWS OF BROADMOOR COUNTRY CLUB, INC. I\13120491.2 ARTICLE I. Name; Purpose; Membership Section 1.1. Name. The name of this Corporation shall be Broadmoor Country Club. Inc. (the "Corporation") Section

More information

FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015

FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015 FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015 1 FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT AGENDA MAY 22, 2015 at

More information

PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit

PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit NOTE: *** NEW WORDS INSERTED IN THE TEXT ARE UNDERLINED AND WORDS DELETED

More information

BY-LAWS OF SUMMER OAKS CONDOMINIUM UNIT OWNERS ASSOCIATION, INC.

BY-LAWS OF SUMMER OAKS CONDOMINIUM UNIT OWNERS ASSOCIATION, INC. BY-LAWS OF SUMMER OAKS CONDOMINIUM UNIT OWNERS ASSOCIATION, INC. The following By-Laws apply to Summer Oaks Condominium created by a Declaration of Condominium recorded in Reel _1_ of records beginning

More information

1. The name of this corporation shall be Minnesota Autosports Club.

1. The name of this corporation shall be Minnesota Autosports Club. BY-LAWS OF MINNESOTA AUTOSPORTS CLUB ARTICLE ONE 1. The name of this corporation shall be Minnesota Autosports Club. 2. The organization shall have no seal. 3. The organization may, at its pleasure by

More information

Article I Name. This association shall be known as the Rio Grande Valley Shuffleboard Association, hereinafter referred to as the R.G.V.S.A.

Article I Name. This association shall be known as the Rio Grande Valley Shuffleboard Association, hereinafter referred to as the R.G.V.S.A. RIO GRANDE VALLEY SHUFFLEBOARD ASSOCIATION CONSTITUTION AND BYLAWS ORGANIZED NOVEMBER 1982 REVISED NOVEMBER 2013 REVISED NOVEMBER 2014 REVISED NOVEMBER 2016 SECTION I CONSTITUTION Article I Name This association

More information

LAKEWOOD SHORES PROPERTY OWNER S ASSOCIATION, INC East Cedar Lake Drive Oscoda, Michigan ARTICLES OF ORGANIZATION AND BY-LAWS

LAKEWOOD SHORES PROPERTY OWNER S ASSOCIATION, INC East Cedar Lake Drive Oscoda, Michigan ARTICLES OF ORGANIZATION AND BY-LAWS LAKEWOOD SHORES PROPERTY OWNER S ASSOCIATION, INC. 7701 East Cedar Lake Drive Oscoda, Michigan 48750 ARTICLES OF ORGANIZATION AND BY-LAWS The revised Articles of Organization and By-Laws of the Lakewood

More information

THE WOMEN S GOLF ASSOCIATION OF PHILADELPHIA, INC.

THE WOMEN S GOLF ASSOCIATION OF PHILADELPHIA, INC. BYLAWS of THE WOMEN S GOLF ASSOCIATION OF PHILADELPHIA, INC. TABLE OF CONTENTS Page Article I Name 1 Article II Object 1 Article III Members 1, 2 Article IV Dues and Finances 2 Article V Officers and Their

More information

Constitution & Bylaws, 2018

Constitution & Bylaws, 2018 CONSTITUTION Article I. Name The name of this society shall be the Bay Area Geophysical Society. Article II. Nature of Organization The Bay Area Geophysical Society (the Society ) shall be a non-profit

More information

GREEN POINT TENNIS CLUB

GREEN POINT TENNIS CLUB GREEN POINT TENNIS CLUB CONSTITUTION Adopted at the Special General Meeting of Members on 10 March 2010 and amended by a Special Resolution of Members at the Annual General Meeting on 11 July 2015. CLAUSE

More information

By-Laws Hunter Mill Swim and Racquet Club Amended May 21, 2007

By-Laws Hunter Mill Swim and Racquet Club Amended May 21, 2007 Hunter Mill Swim and Racquet Club Amended May 21, 2007 Article One NAME Section 1. Name. The name of this corporation shall be as identified in the Articles of Incorporation, hereinafter referred to as

More information

Dick Titus called the meeting to order at 7:00 p.m. The meeting was held at the Club Upstairs.

Dick Titus called the meeting to order at 7:00 p.m. The meeting was held at the Club Upstairs. Magnolia Point Community Association, Inc. Board of Directors Meeting Magnolia Point Clubhouse July 9, 2018 Minutes Dick Titus called the meeting to order at 7:00 p.m. The meeting was held at the Club

More information

BY-LAWS OF WOODBRIDGE TOWNHOMES

BY-LAWS OF WOODBRIDGE TOWNHOMES BY-LAWS OF WOODBRIDGE TOWNHOMES TABLE OF CONTENTS Article I Name And Location 1 Article II Definitions 1 Article III Meeting Of Members 1 1. Membership and Voting Rights 1 2. Annual Meeting 1 3. Special

More information

The American Heritage Dictionary of the English Language

The American Heritage Dictionary of the English Language Constitution and By-laws of the Old Dominion Post Card Club Deltiology - The collection and study of postcards. The American Heritage Dictionary of the English Language CONSTITUTION Article I Section 1:

More information

BYLAWS ARTICLE I. CREATION AND APPLICATION

BYLAWS ARTICLE I. CREATION AND APPLICATION BYLAWS OF VILLAGE GREEN CUMBERLAND HOMEOWNER S ASSOCIATION ARTICLE I. CREATION AND APPLICATION Section 1.1 Creation. This corporation is organized under the Maine Nonprofit Corporation Act in connection

More information

ASSOCIATION OF APARTMENT OWNERS MAUI HILL BOARD OF DIRECTORS REGULAR MEETING January 31, 2013

ASSOCIATION OF APARTMENT OWNERS MAUI HILL BOARD OF DIRECTORS REGULAR MEETING January 31, 2013 ASSOCIATION OF APARTMENT OWNERS MAUI HILL BOARD OF DIRECTORS REGULAR MEETING I. Call to Order President Loren Knott called the meeting to order at 10:00 a.m. at Maui Hill. II. Establish Quorum Members

More information

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC.

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. Section 1. Identification of Corporation These are the By-Laws of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC., (hereinafter referred to as

More information

CONSTITUTION AND BYLAWS Corpus Christi Kennel Club, Inc. As amended 2/70, 2/74, 5/77, 2/84, 5/85, 3/98, 2/99, 1/00

CONSTITUTION AND BYLAWS Corpus Christi Kennel Club, Inc. As amended 2/70, 2/74, 5/77, 2/84, 5/85, 3/98, 2/99, 1/00 CONSTITUTION AND BYLAWS Corpus Christi Kennel Club, Inc. As amended 2/70, 2/74, 5/77, 2/84, 5/85, 3/98, 2/99, 1/00 CONSTITUTION ARTICLE ONE Name and Objects SECTION 1 the name of the Club shall be Corpus

More information

BYLAWS of the WOMEN S GOLF ASSOCIATION of NORTHERN CALIFORNIA

BYLAWS of the WOMEN S GOLF ASSOCIATION of NORTHERN CALIFORNIA BYLAWS of the WOMEN S GOLF ASSOCIATION of NORTHERN CALIFORNIA BYLAWS of the WOMEN S GOLF ASSOCIATION of NORTHERN CALIFORNIA A Non-Profit Corporation Adopted 11/14/14 CONTENTS Name and Purposes 2 3 Territorial

More information

BYLAWS LOCAL 7200, COMMUNICATIONS WORKERS OF AMERICA, AFL-CIO AS AMENDED APRIL 6, 2016

BYLAWS LOCAL 7200, COMMUNICATIONS WORKERS OF AMERICA, AFL-CIO AS AMENDED APRIL 6, 2016 ARTICLE I - NAME This Local shall be known as Local 7200, COMMUNICATIONS WORKERS OF AMERICA. ARTICLE II - JURISDICTION Jurisdiction of this Local shall be the jurisdiction assigned by the Union and appearing

More information

Indian River Colony Club Meeting of the Board of Directors Administration Building, Main Conference Room Tuesday February 26, 2013

Indian River Colony Club Meeting of the Board of Directors Administration Building, Main Conference Room Tuesday February 26, 2013 Indian River Colony Club Meeting of the Board of Directors Administration Building, Main Conference Room Tuesday February 26, 2013 Posted 3-4-13 Subject to approval at the 3-26-13 Board meeting. 1. Roll

More information

Constitution. Grand Strand Golf Director s Association. Article I Name and Purposes

Constitution. Grand Strand Golf Director s Association. Article I Name and Purposes Constitution Grand Strand Golf Director s Association Article I Name and Purposes Section 1: Name: The name of this organization shall be the Grand Strand Golf Directors Association, an association devoted

More information

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME The name of the corporation shall be LAKE RIDGE WILDWOOD ASSOCIATION, INC., hereinafter called Association.

More information

BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC. BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC. ARTICLE I. NAME AND LOCATION The name of the corporation is LAKESHORE HOMEOWNERS ASSOCIATION, INC., hereinafter referred to as the Association. The principal

More information

FAIRWAY ISLES HOMEOWNERS ASSOCIATION, INC. AMENDED DECLARATION OF COVENANTS AND RESTRICTIONS

FAIRWAY ISLES HOMEOWNERS ASSOCIATION, INC. AMENDED DECLARATION OF COVENANTS AND RESTRICTIONS Prepared November 5, 2002 By: Fairway Isles Homeowners Association, Inc. 1520 SW Fairway Isles St. Lucie West Florida 34986 FAIRWAY ISLES HOMEOWNERS ASSOCIATION, INC. AMENDED DECLARATION OF COVENANTS AND

More information

Tavistock Country Club By-Laws

Tavistock Country Club By-Laws Tavistock Country Club By-Laws ARTICLE I Section 1. The name of this Club shall be Tavistock Country Club. Section 2. The seal of the Club shall be a circular seal with the words Tavistock Country Club

More information

CONSTITUTION AND BY-LAWS WHISPERING HILLS HOMEOWNERS ASSOCIATION,INC. ARTICLE I NAME

CONSTITUTION AND BY-LAWS WHISPERING HILLS HOMEOWNERS ASSOCIATION,INC. ARTICLE I NAME CONSTITUTION AND BY-LAWS WHISPERING HILLS HOMEOWNERS ASSOCIATION,INC. ARTICLE I NAME The name of this Corporation shall be "WHISPERING HILLS HOMEOWNERS ASSOCIATION INC." It shall be located in the Whispering

More information

of the SaddleBrooke Ranch Men's Golf Association

of the SaddleBrooke Ranch Men's Golf Association ARTICLE I Name CONSTITUTION AND BYLAWS of the SaddleBrooke Ranch Men's Golf Association January 1, 2018 The name of this organization shall be the SaddleBrooke Ranch Men s Golf Association (SBR MGA), known

More information

OLD WILLOW CLUB BY-LAWS

OLD WILLOW CLUB BY-LAWS OLD WILLOW CLUB 2750 Old Willow Road Glenview, Illinois 60025 OLD WILLOW CLUB BY-LAWS ARTICLE I Name The name of the organization shall be Old Willow Club (the Association ) as provided in the Articles

More information

BYLAWS Of the CITIES ASSOCIATION OF SANTA CLARA COUNTY. October, 2010 ARTICLE I NAME, PURPOSE AND POWERS

BYLAWS Of the CITIES ASSOCIATION OF SANTA CLARA COUNTY. October, 2010 ARTICLE I NAME, PURPOSE AND POWERS BYLAWS Of the CITIES ASSOCIATION OF SANTA CLARA COUNTY October, 2010 ARTICLE I NAME, PURPOSE AND POWERS Section 1. Name. The name of this unincorporated association shall be the Cities Association of Santa

More information

-I Z>6redM4 GREEN SHEET. Board members absent: None. Also present: Administrative Assistant Dodie Frank. December 3, Volume 28, No.

-I Z>6redM4 GREEN SHEET. Board members absent: None. Also present: Administrative Assistant Dodie Frank. December 3, Volume 28, No. GREEN SHEET ~ I de ~ Volume 28, No. 16 Workshop Meeting Sullivan, Vice President Dan Henderson, Secretary Fay Farrington, Treasurer Beth Boast, Directors Also Present: Administrative Assistant Dodie Frank

More information

BYLAWS OF Tucson Unit 356, AMERICAN CONTRACT BRIDGE LEAGUE (Includes Changes from Annual Meetings, 19 November 2000 & 12 October 2008)

BYLAWS OF Tucson Unit 356, AMERICAN CONTRACT BRIDGE LEAGUE (Includes Changes from Annual Meetings, 19 November 2000 & 12 October 2008) BYLAWS OF Tucson Unit 356, AMERICAN CONTRACT BRIDGE LEAGUE (Includes Changes from Annual Meetings, 19 November 2000 & 12 October 2008) Prepared by Barry Abrahams, Unit 356 1 ARTICLE I ORGANIZATION A. Tucson

More information

California Lobster and Trap Fishermen s Association

California Lobster and Trap Fishermen s Association California Lobster and Trap Fishermen s Association CALIFORNIA LOBSTER & TRAP FISHERMEN S ASSOCIATION CONSTITUTION The Name of this Association shall be CALIFORNIA LOBSTER & TRAP FISHERMEN S Association.

More information

BYLAWS Of THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. A Corporation Not-for-Profit

BYLAWS Of THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. A Corporation Not-for-Profit BYLAWS Of THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. A Corporation Not-for-Profit Article I -Name and Location This Corporation shall be known as THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC.,

More information

SEARCY COUNTRY CLUB BY LAWS

SEARCY COUNTRY CLUB BY LAWS Page 1 of 11 Updated 2016 SEARCY COUNTRY CLUB BY LAWS Searcy, Arkansas Update January 2016 I. PURPOSE The purpose and powers of this club are those set forth in its Articles of Incorporation which are

More information

USA NATIONAL SHUFFLEBOARD ASSOCIATION, INC.

USA NATIONAL SHUFFLEBOARD ASSOCIATION, INC. USA NATIONAL SHUFFLEBOARD ASSOCIATION, INC. ORGANIZED 1931 ==================================== CONSTITUTION AND BY-LAWS ===================================== Adopted as amended at the Annual Meeting of

More information

BYLAWS, RULES AND REGULATIONS OF THE STAGESTOP OWNERS ASSOCIATION

BYLAWS, RULES AND REGULATIONS OF THE STAGESTOP OWNERS ASSOCIATION 1. NAME, ADDRESS AND MEETING PLACE: The name of the corporation is the STAGESTOP OWNERS ASSOCIATION INC. hereinafter referred to as SOA. The mailing address is 493 Stagestop Rd. Box SS D-5 Jefferson Co.

More information

SANTA CLARA GOLF CLUB BY-LAWS

SANTA CLARA GOLF CLUB BY-LAWS SANTA CLARA GOLF CLUB BY-LAWS ARTICLE I NAME The name of the club shall be SANTA CLARA GOLF CLUB. ARTICLE II OBJECTIVES 1. To maintain membership in an established golf association, such as the Northern

More information

Ranch of the Rockies Association BYLAWS

Ranch of the Rockies Association BYLAWS Ranch of the Rockies Association BYLAWS Revised to include all amendments through January 10, 2015 Bylaw One -- OFFICES The principal office of the Association shall be located at 492 Ranch Road, Town

More information

VACO RECREATION ASSOCIATION. INC. BY-LAWS As written September 17, 2004

VACO RECREATION ASSOCIATION. INC. BY-LAWS As written September 17, 2004 VACO RECREATION ASSOCIATION. INC. BY-LAWS As written September 17, 2004 ARTICLE I - STOCK 1. Certificates of stock shall be issued in numerical order and they shall be signed by the President and the Secretary.

More information

BYLAWS OF THE BURLINGTON RADIO CONTROL FLYERS CLUB (as amended on February 9, 2016)

BYLAWS OF THE BURLINGTON RADIO CONTROL FLYERS CLUB (as amended on February 9, 2016) BYLAWS OF THE BURLINGTON RADIO CONTROL FLYERS CLUB (as amended on February 9, 2016) NAME ARTICLE 1 1 The name of the Club is The Burlington Radio Control Flyers (BRCF). This Club is chartered by the Academy

More information

Rolling Hills Country Club, Inc. Paducah, Kentucky

Rolling Hills Country Club, Inc. Paducah, Kentucky Rolling Hills Country Club, Inc. Paducah, Kentucky As of October 2016 By-laws as adopted and approved by the Board of Directors and the Voting Membership of Rolling Hills Country Club. 1 Section 1: Section

More information

BYLAWS OF THE LAKE AMATEUR RADIO ASSOCIATION, INC. A FLORIDA NOT FOR PROFIT CORPORATION. ENACTED November 18, 2017

BYLAWS OF THE LAKE AMATEUR RADIO ASSOCIATION, INC. A FLORIDA NOT FOR PROFIT CORPORATION. ENACTED November 18, 2017 BYLAWS OF THE LAKE AMATEUR RADIO ASSOCIATION, INC. ARTICLE I--Introduction A FLORIDA NOT FOR PROFIT CORPORATION ENACTED November 18, 2017 1. These Bylaws constitute the code of rules adopted to supplement

More information

BYLAWS OF WOODBRIDGE ASSOCIATION, INC. ARTICLE I

BYLAWS OF WOODBRIDGE ASSOCIATION, INC. ARTICLE I BYLAWS OF WOODBRIDGE ASSOCIATION, INC. ARTICLE I PURPOSES The purposes for which the Corporation is organized are non-profit; being to own, manage, supervise and maintain the common areas of Woodbridge

More information

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC.

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC. BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC. Metal Treating Institute 8825 Perimeter Park Blvd. #501 Jacksonville, FL 32216 904-249-0448 Fax: 904-249-0459 www.heattreat.net Email: info@heattreat.net

More information

Member Amended. By-Laws

Member Amended. By-Laws Member Amended By-Laws Lakes of the North Association Nonprofit Corporation Number 874047 Association Management Offices (AMO) 5950 Skytrails Court Mancelona, MI 49659 Telephone (231) 585-6000 Hours Monday

More information

By-Laws Revised

By-Laws Revised COMMUNICATIONS WORKERS OF AMERICA CWA LOCAL 7200 AFL-CIO, CLC MINNEAPOLIS By-Laws Revised 09-05-2018 CWA LOCAL 7200 By Laws TABLE OF CONTENTS TITLE PAGE TABLE OF CONTENTS PAGE 1 REVISIONS PAGE 17 ARTICLE

More information

GEELONG CROQUET ASSOCIATION Inc. A ABN G

GEELONG CROQUET ASSOCIATION Inc. A ABN G GEELONG CROQUET ASSOCIATION Inc. A00242876 ABN 18 574 472 04G CONSTITUTION and RULES. 1 GEELONG CROQUET ASSOCIATION INC A00242876 ABN 18 574 472 04G 1 NAME: CONSTITUTION AND RULES The Incorporated Association

More information

South Windsor Swim & Tennis Club, Inc. Post Office Box 534 South Windsor, Connecticut 06074

South Windsor Swim & Tennis Club, Inc. Post Office Box 534 South Windsor, Connecticut 06074 South Windsor Swim & Tennis Club, Inc. Post Office Box 534 South Windsor, Connecticut 06074 BY-LAWS Revised & Approved March 5, 2009 ARTICLE I NAME The name of the Corporation shall be the South Windsor

More information

PRISTINE PLACE HOMEWONERS ASSOCIATION BOARD OF DIRECTORS MEETING JANUARY 24, 2017 AT 7PM

PRISTINE PLACE HOMEWONERS ASSOCIATION BOARD OF DIRECTORS MEETING JANUARY 24, 2017 AT 7PM PRISTINE PLACE HOMEWONERS ASSOCIATION BOARD OF DIRECTORS MEETING JANUARY 24, 2017 AT 7PM CALL TO ORDER: Meeting was called to order by Carol Prible at 7:15pm ROLL CALL/ NOTICE OF MEETING: Meeting attended

More information

BYLAWS OF FRIENDS OF THE MUSEUMS OF FLORIDA HISTORY, INC.

BYLAWS OF FRIENDS OF THE MUSEUMS OF FLORIDA HISTORY, INC. BYLAWS OF FRIENDS OF THE MUSEUMS OF FLORIDA HISTORY, INC. ARTICLE I NAME AND LOCATION Inc. Section 1. The name of this corporation is Friends of the Museums of Florida History, Section 2. The principal

More information

PELICAN MARSH COMMUNITY DEVELOPMENT DISTRICT REGULAR BOARD OF SUPERVISORS MEETING Wednesday, June 22, 2017

PELICAN MARSH COMMUNITY DEVELOPMENT DISTRICT REGULAR BOARD OF SUPERVISORS MEETING Wednesday, June 22, 2017 PELICAN MARSH COMMUNITY DEVELOPMENT DISTRICT REGULAR BOARD OF SUPERVISORS MEETING Wednesday, June 22, 2017 The Board of Supervisors of the Pelican Marsh Community Development District met on Wednesday,

More information

BYLAWS OF TORREY PINES MEN S GOLF CLUB WHICH WERE LAST REVISED August 24, 2014 Ratified by the TPMGC Membership November 25, 2014

BYLAWS OF TORREY PINES MEN S GOLF CLUB WHICH WERE LAST REVISED August 24, 2014 Ratified by the TPMGC Membership November 25, 2014 BYLAWS OF TORREY PINES MEN S GOLF CLUB WHICH WERE LAST REVISED August 24, 2014 Ratified by the TPMGC Membership November 25, 2014 ARTICLE I BUSINESS This corporation shall have the power and shall be authorized

More information

BY-LAWS FOR THE MIDDLETOWN SWIM CLUB

BY-LAWS FOR THE MIDDLETOWN SWIM CLUB ARTICLE I: NAME BY-LAWS FOR THE MIDDLETOWN SWIM CLUB The name of this organization shall be Middletown Swim Club (MSC). ARTICLE II: OBJECT The objects of this organization shall be to provide education

More information

Constitution and Bylaws For Pikes Peak Homing Pigeon Club

Constitution and Bylaws For Pikes Peak Homing Pigeon Club ARTICLE I. - NAME AND PURPOSE Constitution and Bylaws For Pikes Peak Homing Pigeon Club Policy Number: AU190 Effective Date: 1-01-2014 Last Revision: February 20, 2014 Approved Constitution and By-Laws

More information

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc.

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc. NORTH CAROLINA WAKE COUNTY AMENDED and RESTATED BYLAWS of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc. ARTICLE I Name and Location The name of the corporation is PRESTWICKE PROPERTY OWNERS ASSOCIATION

More information

CODE OF REGULATIONS FOR WESTFIELD PARK HOMEOWNERS ASSOCIATION, INC.

CODE OF REGULATIONS FOR WESTFIELD PARK HOMEOWNERS ASSOCIATION, INC. CODE OF REGULATIONS FOR WESTFIELD PARK HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL SECTION 1. Name and Nature of the Association. The name of the Association shall be Westfield Park Homeowners Association,

More information

POLICIES OF MARKHAM SKEET, TRAP, AND SPORTING CLAYS CLUB, INC.

POLICIES OF MARKHAM SKEET, TRAP, AND SPORTING CLAYS CLUB, INC. POLICIES OF MARKHAM SKEET, TRAP, AND SPORTING CLAYS CLUB, INC. Article 1: This club shall be called the Markham Skeet, Trap, and Sporting Clays Club, Inc. Article 2: The object of this Club shall be to

More information

By Laws Of Hickory Creek Association, INC.

By Laws Of Hickory Creek Association, INC. By Laws Of Hickory Creek Association, INC. A corporation not for profit under the laws of the State of Florida. ARTICLE I IDENTITY These are the Bylaws of the HICKORY CREEK ASSOCIATION, INC., hereinafter

More information

BY-LAWS OF THE OVERLOOK SUBDIVISION HOMEOWNERS ASSOCIATION, INC.

BY-LAWS OF THE OVERLOOK SUBDIVISION HOMEOWNERS ASSOCIATION, INC. BY-LAWS OF THE OVERLOOK SUBDIVISION HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is The Overlook Subdivision Homeowners Association, Inc. (hereinafter referred to

More information

By-Law No. 1 Cedar Brae Golf & Country Club

By-Law No. 1 Cedar Brae Golf & Country Club i By-Law No. 1 Cedar Brae Golf & Country Club Enacted December 2001 Amended December 2002,2003,2004 Amended December 2005,2006,2007 Amended December 2008,2009,2010 Amended December, 2011,2012,2013 Amended

More information

BYLAWS March 20, 2018

BYLAWS March 20, 2018 BYLAWS March 20, 2018 ARTICLE 1 NAME The name of this association is NORTHDALE CIVIC ASSOCIATION, INC., incorporated under the provisions of Chapter 617 of the Florida Statutes, hereinafter sometimes referred

More information

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1 BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. THESE BY-LAWS, for THE HICKORIES SOUTH OWNERS ASSOCIATION, INC., an Idaho non-profit corporation, are hereby promulgated as the official By-Laws

More information

Sun City Shadow Hills Women s Golf Club (18 hole) Bylaws

Sun City Shadow Hills Women s Golf Club (18 hole) Bylaws Sun City Shadow Hills Women s Golf Club (18 hole) Bylaws Article I General Section 1 The name of the club is Sun City Shadow Hills Women s Golf Club (18 hole) a Sun City Shadow Hills Community Association

More information

BY-LAWS OF WEST CAMPUS DIVISION 2 HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

BY-LAWS OF WEST CAMPUS DIVISION 2 HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION BY-LAWS OF WEST CAMPUS DIVISION 2 HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is WEST CAMPUS DIVISION 2 HOMEOWNER S ASSOCIATION, hereinafter referred to as the Association.

More information

LAWRENCE COUNTRY CLUB BYLAWS ARTICLE I NAME AND PURPOSE

LAWRENCE COUNTRY CLUB BYLAWS ARTICLE I NAME AND PURPOSE LAWRENCE COUNTRY CLUB BYLAWS (Adopted November 9, 2016) ARTICLE I NAME AND PURPOSE 1. NAME. The name of this organization shall be the Lawrence Country Club, incorporated under the laws of the State of

More information

ALL POINTS NORTH MODEL RAILROAD CLUB BY-LAWS (As amended 21 May 2005)

ALL POINTS NORTH MODEL RAILROAD CLUB BY-LAWS (As amended 21 May 2005) ALL POINTS NORTH MODEL RAILROAD CLUB BY-LAWS (As amended 21 May 2005) Article I - Membership Requirements, Fees and Dues, Duties, Probation and Expulsion Section.01 - Requirements a) Membership in All

More information

OF THE AMERICAN CHEMICAL SOCIETY BYLAW I NAME

OF THE AMERICAN CHEMICAL SOCIETY BYLAW I NAME * BYLAWS OF THE NORTHWEST LOUISIANA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I NAME This organization shall be known as the Northwest Louisiana Section, hereinafter referred to as the Section, of

More information

INGLEWOOD GOLF CLUB BYLAWS 2017 Current Bylaws supersede any previous Bylaws ARTICLE 1. MEMBERSHIP OF THE CLUB

INGLEWOOD GOLF CLUB BYLAWS 2017 Current Bylaws supersede any previous Bylaws ARTICLE 1. MEMBERSHIP OF THE CLUB 2/28/2017 INGLEWOOD GOLF CLUB BYLAWS 2017 Current Bylaws supersede any previous Bylaws ARTICLE 1. MEMBERSHIP OF THE CLUB 1.1 Nature of Club: Inglewood Golf Club (the "Club") is a State of Washington 501(C7)

More information

THE SUNDANCE MEADOWS HOMEOWNERS ASSOCIATION BYLAWS AMENDED 12/28/01. ARTICLE I Purpose

THE SUNDANCE MEADOWS HOMEOWNERS ASSOCIATION BYLAWS AMENDED 12/28/01. ARTICLE I Purpose THE SUNDANCE MEADOWS HOMEOWNERS ASSOCIATION BYLAWS AMENDED 12/28/01 ARTICLE I Purpose The purposes for which this corporation is organized shall be those specific and general purposes set forth in the

More information

BYLAWS OF FAIRWAYVILLAGE HOMEOWNERS ASSOCIATION, INC

BYLAWS OF FAIRWAYVILLAGE HOMEOWNERS ASSOCIATION, INC 2011 Revision BYLAWS OF FAIRWAYVILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE I Name and Location The name of the corporation is FAIRWAY VILLAGE HOMEOWNERSASSOCIATION, INC., hereinafter referred to as the

More information

Central Virginia Basketball Officials Association Constitution

Central Virginia Basketball Officials Association Constitution Central Virginia Basketball Officials Association Constitution Article I - Name and Affiliation This organization shall be known as the Central Virginia Basketball Officials Association, Inc., and shall

More information

CENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT

CENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT MISSION STATEMENT The mission of the Central Texas Chapter of Credit Unions is to provide a channel of communication, not only between the credit unions and the Texas Credit Union League but also with

More information

BY-LAWS 0 F HIGHLANDS FALLS COMMUNITY ASSOCIATION, INC. ARTICLE I - Name. The name of this North Carolina non-profit corporation is HIGHLANDS FALLS

BY-LAWS 0 F HIGHLANDS FALLS COMMUNITY ASSOCIATION, INC. ARTICLE I - Name. The name of this North Carolina non-profit corporation is HIGHLANDS FALLS BY-LAWS 0 F HIGHLANDS FALLS COMMUNITY ASSOCIATION, INC. ARTICLE I - Name The name of this North Carolina non-profit corporation is HIGHLANDS FALLS COMMUNITY ASSOCIATION, INC. (the "Association"). ARTICLE

More information

UPDATED MAY 2015 NEW YORK/NEW JERSEY FOREIGN FREIGHT FORWARDERS AND BROKERS ASSOCIATION BY-LAWS (2015)

UPDATED MAY 2015 NEW YORK/NEW JERSEY FOREIGN FREIGHT FORWARDERS AND BROKERS ASSOCIATION BY-LAWS (2015) UPDATED MAY 2015 NEW YORK/NEW JERSEY FOREIGN FREIGHT FORWARDERS AND BROKERS ASSOCIATION BY-LAWS (2015) ARTICLE 1 - Name of Association The name under which the organization shall be known is the NEW YORK/NEW

More information

Article I Name and Objective. Article II Membership

Article I Name and Objective. Article II Membership By-laws of the ACP-Erie Booster Club Article I Name and Objective SECTION 1. Name and Object 1.1 Name of the Member Organization. The name of this organization shall be The ACP Erie Booster Club. 1.2 Object

More information

SOUTHAMPTON RECREATION ASSOCIATION, INC. Richmond, Virginia BY-LAWS ARTICLE III

SOUTHAMPTON RECREATION ASSOCIATION, INC. Richmond, Virginia BY-LAWS ARTICLE III SOUTHAMPTON RECREATION ASSOCIATION, INC. Richmond, Virginia 23225 BY-LAWS ARTICLE I Name The name of this corporation shall be the Southampton Recreation Association, Inc., hereinafter referred to as the

More information