BYLAWS UNITED STATES PROFESSIONAL TENNIS ASSOCIATION FOUNDATION, INC.

Size: px
Start display at page:

Download "BYLAWS UNITED STATES PROFESSIONAL TENNIS ASSOCIATION FOUNDATION, INC."

Transcription

1 BYLAWS UNITED STATES PROFESSIONAL TENNIS ASSOCIATION FOUNDATION, INC. ARTICLE I NAME Section 1.1. The name of this corporation shall be The United States Professional Tennis Association Foundation, Inc. (the Foundation ). Section 1.2. The Foundation may at its pleasure by a majority vote of the membership change its name. ARTICLE II OFFICES Section 2.1. The registered office of the Foundation shall be at the place as designated in the Certificate of Incorporation, subject to transfer as may be permitted by law. Section 2.2. The Foundation may also have offices at such other places as the Foundation board of directors may from time to time determine. ARTICLE III PURPOSES Section 3.1. This Foundation has been established to: (a) engage in research and studies and to prepare and disseminate publications setting forth the results of the research and studies in the field of tennis instruction of persons with disabilities or persons who are economically disadvantaged; (b) to foster the teaching of tennis of persons with disabilities or

2 persons who are economically disadvantaged; and (c) to raise or accept funds to assist in fulfilling its purposes. ARTICLE IV MEMBERSHIP Section 4.1. Membership in this Foundation shall consist of the individuals serving on the Foundation board of directors. ARTICLE V MEETINGS OF MEMBERS Section 5.1. Regular meetings of the members of the Foundation shall be held at such time and at such place within or outside of the State of New York as may be determined from time to time by the Foundation board of directors or as may be designated in the notice of the meeting. The Secretary of the Foundation shall make certain notice of every meeting (except meetings that will consider a fundamental change of the Foundation, which shall require ten (10) days advance notice) shall be given to each member of record entitled to vote at the meeting at least five (5) days prior to the day named for the meeting. Special meetings of the Foundation may be held at the call of the President or upon the written request to the President by at least one-third of the members of the Foundation. Notice of meetings of the members shall be in accordance with the notice provisions of Section 8.4 hereof. Section 5.2. There shall be a presiding officer at every meeting of the members. The presiding officer shall be the President of the Foundation or her/his designee. Section 5.3. At all meetings of members, the procedures outlined in The Modern Rules of Order shall be followed. -2-

3 ARTICLE VI BOARD OF DIRECTORS Section 6.1. The business and affairs of the Foundation shall be managed by the Foundation board of directors which may exercise all such powers of the Foundation and do all such acts as may be conducted on a not-for-profit basis and that are in conformance with the Certificate of Incorporation or by these Bylaws. Section 6.2. The Foundation board of directors shall consist five (5) directors, as determined from time to time by the United States Professional Tennis Association ( USPTA ) President. Foundation directors shall be natural persons of full age who, unless otherwise restricted by these Bylaws, need not be a resident of the State of New York. No person shall serve upon the Foundation board of directors (or, if serving, shall exercise any voting right), unless his/her service (or right to vote) shall have no adverse effect on the qualification of the Foundation as a foundation under the Laws of the State of New York and the appropriate taxing statute, or as an organization exempt under 501(c)(3) of the Internal Revenue Code of 1986, as amended (the Code ), or as an organization, contributions to which are deductible under Section 170(c)(2) of the Code, or as an organization which is not a Private Foundation under 509 of the Code. Section 6.3. The directors of the Foundation shall be appointed by the President of the USPTA. To be eligible to serve as a director of the Foundation the individual must be of legal age and meet all legal requirements than in effect for serving on the Board of a not-for-profit organization. At least four (4) members of the Board must be members of the USPTA. Except as provided herein, directors shall be appointed for a two (2) year terms of office which shall run concurrently with the term of the appointing USPTA President s term. -3-

4 Notwithstanding the above, at least two (2) of the five (5) incumbent directors shall be reappointed by the USPTA President that succeeds the President that initially appointed him//her. Each director shall hold office until the expiration of the term for which she/he was selected and until his/her successor has been selected and qualified or until his/her earlier death, resignation or removal. Section 6.4. A director may be removed when sufficient cause exists for such removal, including but not limited to, misfeasance, malfeasance, consistent failure to attend meetings, fraud, conviction of a felony or the committing of acts involving moral turpitude. The Foundation board of directors may entertain charges against any director. The removal of a director is subject to the approval of the USPTA board of directors. In connection with such a removal, the USPTA board of directors shall adopt such rules as it may in its discretion consider necessary for the best interests of the Foundation. Section 6.5. Vacancies in the Foundation board of directors, including vacancies resulting from an increase in the number of directors, shall be filled by the USPTA President and each person so appointed shall serve as a director for the balance of the unexpired term. MEETINGS OF THE BOARD Section 6.6. A meeting of the Foundation board of directors shall be held at least once per year at such time and place as the Foundation board of directors may determine for the transaction of such business as may properly come before the meeting. Section 6.7. The Foundation board of directors may make such rules and regulations governing its meetings as it may in its discretion deem necessary. At all meetings of the Foundation board a majority of directors in office shall be necessary to constitute a quorum for the transaction of business, and the acts of a majority of the directors present at a -4-

5 meeting at which a quorum is present shall be the acts of the board of directors, except as may be otherwise specifically provided by statute or by the Certificate of Incorporation or by these Bylaws. If a quorum shall not be present at any meeting of Foundation directors, the directors present may adjourn the meeting. It shall not be necessary to give any notice of the adjourned meeting or of the business to be transacted thereat other than by announcement at the meeting at which such adjournment is taken. Each Foundation director shall be entitled to cast one vote and shall be entitled to vote upon all matters submitted to the board for a vote. Section 6.8. No director shall by reason of his/her position as Foundation director be entitled to receive any salary or compensation, but nothing herein shall be construed to prevent a Foundation director from receiving any compensation for duties other than as a director of the Foundation. COMMITTEES OF DIRECTORS Section 6.9. The Foundation board of directors may, by resolution adopted by a majority of the whole board, designate one or more standing committees, each such committee to consist of one or more of the directors of the Foundation. The Foundation board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. Any such committee to the extent provided in such resolution or in these bylaws, shall have and exercise the authority of the board of directors in the management of the business and affairs of the Foundation. In addition to the foregoing committees, the President may appoint one or more ad hoc committees and designate the functions and membership thereof, which committees shall not exercise the authority of the Foundation board of directors unless, and only to the extent, specifically authorized by resolution of the Foundation board of directors. In the absence or disqualification of any member of such committee or committees, the member or members thereof present at any -5-

6 meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another director to act at the meeting in the place of any such absent or disqualified member. Members of committees shall be appointed for a two-year term or less, if such term is sooner terminated by the Foundation board of directors. PARTICIPATION IN MEETING BY TELEPHONE Section One or more Foundation directors may participate in a meeting of the Foundation board or of a committee of the Foundation by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and all directors so participating shall be deemed present at the meeting. INFORMAL ACTION BY DIRECTORS OR COMMITTEES Section Any action which may be taken at a meeting of the Foundation directors or of a Foundation committee may be taken without a meeting if a consent or consents in writing setting forth the action so taken shall be signed by all of the directors or the members of the committee, as the case may be, and shall be filed with the Secretary of the Foundation. LIABILITY OF DIRECTORS Section No person who is or was a member of this Foundation shall be liable, solely by reason of being a member, under an order of a court or in any other manner, for a debt, obligation or liability of the Foundation of any kind or for the acts of any member or representative of the Foundation. Section No person who is or was a director of this Foundation shall be personally liable, as such, for monetary damages for any action taken unless (a) such director has breached or failed to perform the duties of his/her or her office under the New York -6-

7 State Nonprofit Corporation Law and (b) the breach or failure to perform constitutes self-dealing, willful misconduct or recklessness, or unless such liability is imposed pursuant to a criminal statute or for the payment of taxes pursuant to local, state or federal law. If the law of the State of New York hereafter is amended to authorize the further elimination or limitation of the liability of directors, then the liability of a director of the Foundation, in addition to the limitation on personal liability provided herein, shall be limited to the fullest extent permitted by the amended New York law. ARTICLE VII OFFICERS Section 7.1. The President, Secretary and Treasurer or persons who shall act as such, regardless of the name or title by which they may be designated, of the Foundation shall be appointed by the President of the USPTA. The President and Secretary shall be natural persons of full age. The Treasurer may be a corporation, but if a natural person, shall be of full age. Any number of offices may be held by the same person, except no person may concurrently hold the offices of President and Secretary. Section 7.2. The President of the Foundation may also appoint such other Vice Presidents, or other officers and assistant officers as the needs of the Foundation may require who shall hold their offices for such terms and shall have such authority and shall perform such duties as from time to time shall be determined by President. Section 7.3. The officers of the Foundation shall hold office for concurrent terms with the Foundation board of directors and until their successors are selected and qualified or until their earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Foundation. The resignation shall be effective upon receipt -7-

8 thereof by the Foundation or at such subsequent time as may be specified in the notice of resignation. Any officer or agent of the Foundation may be removed by the USPTA board of directors whenever in its judgment the best interests of the Foundation will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. If the office of any officer becomes vacant for any reason, the vacancy shall be filled by the USPTA President. Section 7.4. No officer shall by reason of his/her office be entitled to receive any salary or compensation, but nothing herein shall be construed to prevent an officer from receiving any compensation from the Foundation for duties other than as an officer of the Foundation. Further, the board of directors may hire and fix the compensation of any and all employees and agents which in its discretion may determine to be necessary in the conduct of the business of the Foundation. THE PRESIDENT Section 7.5. The President of the Foundation shall preside at all meetings of the Foundation board of directors. The President shall, subject to the authority of the board of directors, have general supervisory authority over the management of the business of the Foundation and shall see that all orders and resolutions of the board are carried into effect. Section 7.6. The President, subject to the prior approval of the Board of Directors of the USPTA, shall execute bonds, mortgage and other contracts requiring a seal, under the seal of the Foundation, except where required or permitted by law to be otherwise signed and executed and except where the signing and execution thereof shall be expressly delegated by the board of directors to some other officer or agent of the Foundation. -8-

9 THE VICE-PRESIDENT Section 7.7. The Vice-President, if any, shall, in the absence or disability of the President, perform the duties and exercise the powers of the President, and shall perform such other duties as the Foundation President may delegate to him. If the Foundation President shall have appointed more than one Vice-President, the Foundation President shall designate the order in which they shall succeed the President upon his/her absence or disability. THE SECRETARY Section 7.8. The Secretary shall attend all meetings of the board and shall be responsible for keeping or overseeing the books and records and the minutes of all the proceedings of the Foundation to be kept for that purpose, and shall perform like duties for the committees of the board of directors when required. The Secretary shall give, or cause to be given, notice of all meetings of the board of directors, and shall perform such other duties as may be prescribed by the President. THE TREASURER Section 7.9. The Treasurer shall have oversight responsibility for the financial management and controls of the Foundation, including consulting with the USPTA on the preparation and supervision of budgets, and arrangement for audits as required by applicable law. The Treasurer designee shall have the custody of the corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the Foundation. Section The Treasurer shall oversee and account for the disbursement of the funds of the Foundation as may be approved by the USPTA board of directors, taking proper vouchers for such disbursements, and shall render to the Foundation -9-

10 board of directors, whenever they may require it, an account of all transactions and of the financial condition of the Foundation. Section If required by the Foundation board of directors, the Treasurer shall give the Foundation a bond in such sum, and with such surety or sureties as may be satisfactory to the board of directors, for the faithful discharge of the duties of his/her office and for the restoration to the Foundation, in case of his/her death, resignation, retirement or removal from office, of all books, papers, vouchers, money and other property of whatever kind in his/her possession or under his/her control belonging to the Foundation. ARTICLE VIII GENERAL PROVISIONS CHECKS AND NOTES Section 8.1. All checks or demands for money and notes of the Foundation shall be signed by such individual(s) as the board of directors may from time to time designate. FISCAL YEAR Section 8.2. The fiscal year of the Foundation shall be the calendar year. SEAL Section 8.3. The corporate seal, if obtained, shall have inscribed thereon the name of the Foundation, the year of its organization and the words Corporate Seal, New York. Said seal may be used by causing it or a facsimile thereof to be impressed or affixed or in any manner reproduced. Except as otherwise required by statute, the affixation of the corporate seal shall not be necessary to the valid execution, assignment or endorsement by the Foundation. -10-

11 NOTICES Section 8.4. Whenever written notice is required by be given to any person under the provisions of the statutes or of the certificate of incorporation or of these Bylaws, it may be given to such person either personally or by sending a copy thereof by first class mail or express mail postage prepaid, or courier service, charges prepaid, or by facsimile transmission, to his/her address (or facsimile number) appearing on the books of the Foundation or supplied to the Foundation for the purpose of notice. If the notice is sent by mail or courier service, it shall be deemed to have been given to the person entitled thereto when deposited in the United States mail or courier service for transmission to such person or, in the case of or facsimile, when dispatched. Such notice shall specify the place, day and hour of the meeting and any other information required by statute. Section 8.5. Whenever any written notice is required to be given by statute or by the Certificate of Incorporation or by these Bylaws, a waiver thereof in writing, signed by the person or persons entitled to such notice, whether before or after the time stated therein, shall be deemed equivalent to the giving of such notice. Neither the business to be transacted nor the purpose of the meeting need be specified in the waiver of notice of such meeting. Attendance of any person entitled to notice at any meeting shall constitute a waiver of notice of such meeting, except where a person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting was not lawfully called or convened. ARTICLE IX INDEMNIFICATION Section 9.1. The Foundation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action or -11-

12 proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of the Foundation), by reason of the fact that he is or was a representative of the Foundation, or is or was serving at the request of the Foundation as a representative of another domestic or foreign corporation for profit or not-for-profit, partnership, joint venture, trust or other enterprise (such person being herein called an Indemnified Person ), against expenses (including attorneys fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action or proceeding (herein called collectively the Indemnified Liabilities ), if he acted in good faith and in a manner he reasonably believed to be in, or not opposed to the best interests of the Foundation and, with respect to any criminal proceeding, had no reasonable cause to believe his/her conduct was unlawful. In addition, the Foundation shall indemnify any person who was or is a party, or is threatened to be made party, to any threatened, pending or completed action by or in the right of the Foundation to procure a judgment in its favor by reason of the fact that the person is or was a representative of the Foundation, or is or was serving at the request of the Foundation as a representative of another domestic or foreign corporation for profit or not-for-profit, partnership, joint venture, trust or other enterprise against expenses (including attorneys fees) actually and reasonably incurred by him or her in connection with the defense or settlement of the action if he acted in good faith and in a manner he reasonably believed to be in, or not opposed to, the best interests of the Foundation. Indemnification shall not be made in respect of any claim, issue or matter as to which the person has been adjudged to be liable to the Foundation unless the court in which the action was brought determines upon application that, despite the adjudication of -12-

13 liability but in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnity for the expenses that the other court deems proper. Section 9.2. Expenses incurred by an Indemnified Person in defending a civil or criminal action, suit or proceeding may be paid by the Foundation in advance of the final disposition of such action, suit or proceeding, as authorized in the manner provided in Section 9.3 of this Article, upon receipt of an undertaking by or on behalf of such Person to repay such amount if it shall ultimately be determined that he is not entitled to be indemnified by the Foundation as authorized in this Article. Section 9.3. (a) Any indemnification under Section 9.1 of this Article (unless ordered by a court) shall be made by the Foundation unless a determination is reasonably and promptly made that indemnification of the Indemnified Person is not proper in the circumstances because he has not satisfied the terms set forth in Section 9.1. (b) Expenses shall be advanced by the Foundation to an Indemnified Person upon a determination that he or she is an Indemnified Person as defined in Section 9.1 of this Article and has satisfied the terms set forth in Section 9.2 of this Article. (c) All determinations under this Section 9.3 shall be made: (1) By the board of directors by a majority vote of a quorum consisting of directors who were not parties to such action, suit or proceeding, or (2) If such a quorum is not obtainable, or, even if obtainable, if a majority vote of a quorum of disinterested directors so directs, by independent legal counsel in a written opinion, or (3) By the members. -13-

14 Section 9.4. The indemnification provided by this Article shall not be deemed exclusive of any other rights to which those seeking indemnification may be entitled under any agreement, vote of shareholders or disinterested directors or otherwise, both as to action in this official capacity and as to action in another capacity while holding such office, and shall continue as to a person who has ceased to be a director, officer, employee or agent and shall inure to the benefit of the heirs, executors and administrators of such a person. Section 9.5. The Foundation shall have power to purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the Foundation, or is or was serving at the request of the Foundation as a trustee, partner, director, officer, employee or agent of another Foundation, partnership, joint venture, trust or other enterprise against any liability asserted against him and incurred by him in any such capacity, or arising out of his/her status as such, whether or not the Foundation would have the power to indemnify him against such liability under the provisions of this Article. ARTICLE X EXEMPTION REQUIREMENTS Section No part of the Foundation s net earnings shall inure to the benefit of, or be distributable to, any contributor, trustee, officer or other private individual or person, except that the Foundation shall be authorized and empowered to pay reasonable compensation for services rendered and to make payments and distributions in furtherance of the exempt purposes set forth herein; no substantial part of the activities of the Foundation shall consist of carrying on propaganda or otherwise attempting to influence legislation, except to the extent permitted by Section 501(h) of the Code; and the Foundation shall not participate or intervene in (including the publishing or distributing of statements) any political campaign on -14-

15 behalf of (or in opposition to) any candidate for public office. Upon any dissolution or windingup of the Foundation, whether voluntary or involuntary, all assets of the Foundation remaining, after payment or the provision for the satisfaction of all liabilities or obligations of the Foundation shall be distributed, except as may be provided by law and subject to the direction and control of a court of competent jurisdiction, to one or more organizations selected by the board of directors, provided the organization complies as an exempt organization under Section 501(c)(3) of the Code. Section Notwithstanding any other provision of these Bylaws or the Certificate of Incorporation of the Foundation, the Foundation shall not carry on any activity not permitted to be carried on (a) by a corporation exempt from Federal Income Tax under Section 501(c)(3) of the Code; or (b) by a corporation, contributions to which are deductible under section 170(c)(2) of the Code; nor engage in any activity or exercise any powers that are not in furtherance of the corporate purposes as established in the Articles of Incorporation. ARTICLE XI AMENDMENTS Section Amendments to these bylaws may be made at any meeting of the Foundation board of directors, after thirty (30) days written notice has been given to the members of the board of directors, upon a vote of at least two thirds of the members of the board. Adopted: -15-

AMENDED AND RESTATED BYLAWS OF ALLENS LANE ART CENTER ASSOCIATION ARTICLE I OFFICES

AMENDED AND RESTATED BYLAWS OF ALLENS LANE ART CENTER ASSOCIATION ARTICLE I OFFICES AMENDED AND RESTATED BYLAWS OF ALLENS LANE ART CENTER ASSOCIATION ARTICLE I OFFICES Section 1.1. Registered Office. The registered office of Allens Lane Art Center Association (the Corporation ) shall

More information

Joplin Area Chamber of Commerce. Foundation By-Laws

Joplin Area Chamber of Commerce. Foundation By-Laws Joplin Area Chamber of Commerce Foundation By-Laws Last adopted: June 2004 September 2000 ARTICLE I OFFICES The principal office of the Corporation in the State of Missouri shall be located in the City

More information

BY-LAWS OF USA RUGBY CHARITABLE FOUNDATION A PENNSYLVANIA NONPROFIT CORPORATION. Updated: August 23, 2012

BY-LAWS OF USA RUGBY CHARITABLE FOUNDATION A PENNSYLVANIA NONPROFIT CORPORATION. Updated: August 23, 2012 BY-LAWS OF USA RUGBY CHARITABLE FOUNDATION A PENNSYLVANIA NONPROFIT CORPORATION Updated: August 23, 2012 Adopted as of: October 21, 2002 PI-905886 v4 0900192-0901 USA RUGBY CHARITABLE FOUNDATION A PENNSYLVANIA

More information

BYLAWS. KUTZTOWN ROTARY CHARITABLE FOUNDATION, INC. (a Pennsylvania nonprofit corporation) ARTICLE I PURPOSE

BYLAWS. KUTZTOWN ROTARY CHARITABLE FOUNDATION, INC. (a Pennsylvania nonprofit corporation) ARTICLE I PURPOSE BYLAWS OF KUTZTOWN ROTARY CHARITABLE FOUNDATION, INC. (a Pennsylvania nonprofit corporation) ARTICLE I PURPOSE Section 1.01. PURPOSE. The purpose of the Kutztown Rotary Charitable Foundation, Inc. (the

More information

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION Page 1 of 11 BYLAWS OF JOHN A. LOGAN COLLEGE FOUNDATION ARTICLE I Purposes The purposes of the corporation as stated in its certificate of incorporation are:

More information

BYLAWS OF DISTRICT OF COLUMBIA COOPERATIVE HOUSING COALITION, INC. DC/CHC, INC. ARTICLE I OFFICES

BYLAWS OF DISTRICT OF COLUMBIA COOPERATIVE HOUSING COALITION, INC. DC/CHC, INC. ARTICLE I OFFICES BYLAWS OF DISTRICT OF COLUMBIA COOPERATIVE HOUSING COALITION, INC. DC/CHC, INC. ARTICLE I OFFICES DC/CHC, INC., ( The Corporation ) may have offices at such places as the Board of Directors of the Corporation

More information

Sample Coalition By- laws

Sample Coalition By- laws BY-LAWS OF THE COALITION ARTICLE I - OFFICES The corporation shall maintain a registered office in the State of X_and a registered agent at such office. The corporation may have other offices within or

More information

SAMPLE NYS BY-LAWS - No Members (August 2013)

SAMPLE NYS BY-LAWS - No Members (August 2013) SAMPLE NYS BY-LAWS - No Members (August 2013) OF INC. ARTICLE I NAME AND DEFINITIONS 1. The name of this Corporation is: INC. (the "Corporation"). 2. The "Board" shall mean the Board of Directors of the

More information

AMENDED AND RESTATED BY-LAWS OF ROOSEVELT HIGH SCHOOL BOOSTER CLUB ARTICLE I NAME, PRINCIPAL OFFICE AND SEAL

AMENDED AND RESTATED BY-LAWS OF ROOSEVELT HIGH SCHOOL BOOSTER CLUB ARTICLE I NAME, PRINCIPAL OFFICE AND SEAL AMENDED AND RESTATED BY-LAWS OF ROOSEVELT HIGH SCHOOL BOOSTER CLUB ARTICLE I NAME, PRINCIPAL OFFICE AND SEAL Section 1. Name. The name of this corporation shall be ROOSEVELT HIGH SCHOOL BOOSTER CLUB. Section

More information

EARLY COLLEGE HIGH SCHOOL ARTICLE I OFFICES AND PURPOSE. State University, Administration Building, 1200 N. DuPont Highway, Dover, in the County of

EARLY COLLEGE HIGH SCHOOL ARTICLE I OFFICES AND PURPOSE. State University, Administration Building, 1200 N. DuPont Highway, Dover, in the County of EX A EARLY COLLEGE HIGH SCHOOL AT DELAWARE STATE UNIVERSITY, INC. ---- B Y L A W S ---- ARTICLE I OFFICES AND PURPOSE Section l. Registered Office. The registered office shall be located at Delaware State

More information

BYLAWS OF PALM BAY EDUCATION GROUP, INC. ARTICLE I THE CORPORATION

BYLAWS OF PALM BAY EDUCATION GROUP, INC. ARTICLE I THE CORPORATION BYLAWS OF PALM BAY EDUCATION GROUP, INC. ARTICLE I THE CORPORATION Section 1. Identity. These are the Bylaws of Palm Bay Education Group Inc., a corporation not-for-profit ("Corporation"), which was formed

More information

Restated Bylaws of XBMC Foundation

Restated Bylaws of XBMC Foundation Restated Bylaws of XBMC Foundation 25 March 2012 Article I Name The name of this corporation is XBMC Foundation (the Corporation ). Article II Offices The Corporation shall have offices within or outside

More information

BY-LAWS AMENDED AND EFFECTIVE ON JULY 27, 2017 ROTARY DISTRICT 7090 YOUTH EXCHANGE PROGRAM, INC. ARTICLE I OFFICES

BY-LAWS AMENDED AND EFFECTIVE ON JULY 27, 2017 ROTARY DISTRICT 7090 YOUTH EXCHANGE PROGRAM, INC. ARTICLE I OFFICES BY-LAWS AMENDED AND EFFECTIVE ON JULY 27, 2017 OF ROTARY DISTRICT 7090 YOUTH EXCHANGE PROGRAM, INC. ARTICLE I OFFICES The office of the Corporation shall be located in the City of Buffalo, County of Erie,

More information

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL BYLAWS OF NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL Section 1.1 Name. The name of the Corporation shall be New York ehealth Collaborative, Inc.

More information

BRETHREN HOUSING ASSOCIATION, a Pennsylvania Nonprofit Corporation AMENDED AND RESTATED BYLAWS, AS AMENDED

BRETHREN HOUSING ASSOCIATION, a Pennsylvania Nonprofit Corporation AMENDED AND RESTATED BYLAWS, AS AMENDED BRETHREN HOUSING ASSOCIATION, a Pennsylvania Nonprofit Corporation AMENDED AND RESTATED BYLAWS, AS AMENDED [Adopted by members on January 21, 2003; effective April 1, 2003, and amended January 15, 2013]

More information

THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws

THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws 1 2 3 4 5 6 7 8 9 10 11 12 13 14 THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws Article I Offices 07/26/2012 The principal office of The Lutheran Hour Ministries Foundation (the Corporation ) shall be

More information

San Francisco Triathlon Club Bylaws

San Francisco Triathlon Club Bylaws San Francisco Triathlon Club Bylaws ARTICLE I: PURPOSES OF THE CORPORATION This corporation is established for the purposes set forth in the Articles of Incorporation. ARTICLE II: OFFICES AND SEAL Section

More information

Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library ( Library ).

Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library ( Library ). Media-Upper Providence Free Library Bylaws ARTICLE I: NAME AND OFFICES Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library

More information

AMENDED AND RESTATED BYLAWS

AMENDED AND RESTATED BYLAWS AMENDED AND RESTATED BYLAWS OF SECOND HARVEST FOOD BANK OF SANTA CLARA AND SAN MATEO COUNTIES (a Nonprofit Public Benefit Corporation) AMENDED AND RESTATED BYLAWS OF SECOND HARVEST FOOD BANK OF SANTA CLARA

More information

Bylaws of the American Board of Industrial Hygiene Adopted October 28, 1960 As Revised January 21, 2017

Bylaws of the American Board of Industrial Hygiene Adopted October 28, 1960 As Revised January 21, 2017 Bylaws of the American Board of Industrial Hygiene Adopted October 28, 1960 As Revised January 21, 2017 ARTICLE I OBJECT Section 1. The purpose for which the Corporation is organized is to improve the

More information

BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS. Article I NAME

BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS. Article I NAME BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS Article I NAME The name of this organization shall be the "National Association of College and University Business Officers

More information

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation RESTATED BYLAWS OF MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation 1078940v1 / 17727.0001 ARTICLE I ORGANIZATION...1 1.01 Name...1 1.02 General Purposes

More information

BYLAWS of the DISTANCE EDUCATION and TRAINING COUNCIL

BYLAWS of the DISTANCE EDUCATION and TRAINING COUNCIL BYLAWS DISTANCE EDUCATION AND TRAINING COUNCIL (DETC) The following Bylaws were adopted and approved by the Directors and Members of the Distance Education and Training Council (the Corporation ) doing

More information

THE ACADEMIC MAGNET FOUNDATION BYLAWS ARTICLE I. Name and Offices

THE ACADEMIC MAGNET FOUNDATION BYLAWS ARTICLE I. Name and Offices THE ACADEMIC MAGNET FOUNDATION BYLAWS ARTICLE I Name and Offices Section 1.1 NAME. The name of this Corporation shall be THE ACADEMIC MAGNET FOUNDATION Section 1.2 CORPORATE OFFICES. The principal office

More information

AMENDED AND RESTATED BYLAWS OF BLUESTEM GROUP INC. ARTICLE I OFFICES ARTICLE II STOCKHOLDERS

AMENDED AND RESTATED BYLAWS OF BLUESTEM GROUP INC. ARTICLE I OFFICES ARTICLE II STOCKHOLDERS As amended effective February 16, 2017 AMENDED AND RESTATED BYLAWS OF BLUESTEM GROUP INC. ARTICLE I OFFICES The registered agent, if any, and registered office of the Corporation in the State of Nevada

More information

BYLAWS OF CONSORTIUM OF FORENSIC SCIENCE ORGANIZATIONS, INC.

BYLAWS OF CONSORTIUM OF FORENSIC SCIENCE ORGANIZATIONS, INC. BYLAWS OF CONSORTIUM OF FORENSIC SCIENCE ORGANIZATIONS, INC. (A Corporation Not-For-Profit) TABLE OF CONTENTS Page ARTICLE I Name and Office...1 SECTION 1.1. Name....1 SECTION 1.2. Office....1 SECTION

More information

SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION

SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION RETURN TO TOC Name The name of the organization is DuPage Health Coalition. Purpose The purpose of the DuPage Health Coalition (hereinafter referred to as the

More information

CHAPTER BY-LAWS BYLAWS OF. (a nonprofit corporation)

CHAPTER BY-LAWS BYLAWS OF. (a nonprofit corporation) Revised as of January 28, 2015 CHAPTER BY-LAWS [NOTE: THIS IS A SUGGESTED FORM FOR USE BY AN INCORPORATED CHAPTER OF US LACROSSE, INC. THE ACTUAL TEXT SHOULD BE MODIFIED, IF NECESSARY, TO CONFORM TO THE

More information

CODE OF REGULATIONS OHIO PRODUCE GROWERS & MARKETERS ASSOCIATION, INC. ARTICLE I Name and Location

CODE OF REGULATIONS OHIO PRODUCE GROWERS & MARKETERS ASSOCIATION, INC. ARTICLE I Name and Location CODE OF REGULATIONS OF OHIO PRODUCE GROWERS & MARKETERS ASSOCIATION, INC. ARTICLE I Name and Location 1.01 The name of the Corporation is Ohio Produce Growers & Marketers Association, Inc., an Ohio non-profit

More information

ONE CALLS OF AMERICA, INC. An Ohio Corporation

ONE CALLS OF AMERICA, INC. An Ohio Corporation ONE CALLS OF AMERICA, INC. An Ohio Corporation BYLAWS (Revised October, 2014) ARTICLE I NAMES AND OFFICES 1.01 Name. The name of the corporation is One Calls of America, Inc. 1.02 Principal Office. The

More information

BY-LAWS [MANAGER CORP.] (hereinafter called the "Corporation") ARTICLE I OFFICES. Section 1. Registered Office. The registered office of the

BY-LAWS [MANAGER CORP.] (hereinafter called the Corporation) ARTICLE I OFFICES. Section 1. Registered Office. The registered office of the BY-LAWS OF [MANAGER CORP.] (hereinafter called the "Corporation") ARTICLE I OFFICES Section 1. Registered Office. The registered office of the Corporation shall be in the City of [To Come], County of [To

More information

The By-laws of the IETS Foundation Approved August 12, 1989 and amended January 16, 1991.

The By-laws of the IETS Foundation Approved August 12, 1989 and amended January 16, 1991. The By-laws of the IETS Foundation Approved August 12, 1989 and amended January 16, 1991. Article 1: Purpose International Embryo Transfer Society Foundation is organized exclusively for charitable, scientific

More information

BYLAWS ADA RESOURCES, INC. ARTICLE I OFFICES. The registered office shall be in the City of Wilmington, County of New

BYLAWS ADA RESOURCES, INC. ARTICLE I OFFICES. The registered office shall be in the City of Wilmington, County of New BYLAWS OF ADA RESOURCES, INC. ARTICLE I OFFICES Section 1. The registered office shall be in the City of Wilmington, County of New Castle, State of Delaware. Section 2. The corporation may also have offices

More information

BY-LAWS ALLIANCE TO END HUNGER ARTICLE I NAME

BY-LAWS ALLIANCE TO END HUNGER ARTICLE I NAME BY-LAWS OF ALLIANCE TO END HUNGER ARTICLE I NAME The name of the Corporation shall be the ALLIANCE TO END HUNGER. ALLIANCE TO END HUNGER is a not-for-profit Corporation duly incorporated in the District

More information

AMENDED AND RESTATED BYLAWS. Bicycle Coalition of Greater Philadelphia. A Pennsylvania Nonprofit Corporation

AMENDED AND RESTATED BYLAWS. Bicycle Coalition of Greater Philadelphia. A Pennsylvania Nonprofit Corporation AMENDED AND RESTATED BYLAWS of Bicycle Coalition of Greater Philadelphia A Pennsylvania Nonprofit Corporation 1. NAME The name of the Corporation shall be Bicycle Coalition of Greater Philadelphia. 2.

More information

BY-LAWS OF CHALDEAN CULTURAL CENTER ARTICLE I OFFICES

BY-LAWS OF CHALDEAN CULTURAL CENTER ARTICLE I OFFICES BY-LAWS OF CHALDEAN CULTURAL CENTER ARTICLE I OFFICES SECTION 1. Office. The registered office of the Corporation in the State of Michigan shall be in the City of West Bloomfield, County of Oakland. The

More information

BYLAWS OF THE NATIONAL ASSOCIATION OF ASSISTANT UNITED STATES ATTORNEYS ARTICLE I NAME

BYLAWS OF THE NATIONAL ASSOCIATION OF ASSISTANT UNITED STATES ATTORNEYS ARTICLE I NAME BYLAWS OF THE NATIONAL ASSOCIATION OF ASSISTANT UNITED STATES ATTORNEYS ARTICLE I NAME Section 1. Name. The name of the corporation shall be The National Association of Assistant United States Attorneys

More information

BYLAWS OF THE UNITED STATES ACADEMIC DECATHLON INDEX. Distribution Upon Dissolution. Term of Office of Directors. Election or Reelection of Individual

BYLAWS OF THE UNITED STATES ACADEMIC DECATHLON INDEX. Distribution Upon Dissolution. Term of Office of Directors. Election or Reelection of Individual BYLAWS OF THE UNITED STATES ACADEMIC DECATHLON INDEX ARTICLE I Section 1.1 ARTICLE II Section 2.1 ARTICLE III Section 3.1 Section 3.2 ARTICLE IV Section 4.1 ARTICLE V Section 5.1 Section 5.2 ARTICLE VI

More information

BYLAWS OF NEBRASKA WOMEN'S AMATEUR GOLF ASSOCIATION. (Amended and restated effective as of October 6, 2014) ARTICLE I OFFICES ARTICLE II MEMBERSHIP

BYLAWS OF NEBRASKA WOMEN'S AMATEUR GOLF ASSOCIATION. (Amended and restated effective as of October 6, 2014) ARTICLE I OFFICES ARTICLE II MEMBERSHIP BYLAWS OF NEBRASKA WOMEN'S AMATEUR GOLF ASSOCIATION (Amended and restated effective as of October 6, 2014) ARTICLE I OFFICES The Association may have such offices, within the State of Nebraska, as the

More information

BYLAWS of MCE SOCIAL CAPITAL

BYLAWS of MCE SOCIAL CAPITAL BYLAWS of MCE SOCIAL CAPITAL A California nonprofit public benefit Corporation Amended June 2016 ARTICLE I OFFICES, REGISTERED AGENT 1. Offices. The principal office of MCE Social Capital (the Corporation

More information

INSTITUTE FOR ECONOMIC DEVELOPMENT, INC. D/B/A RIVERFRONT ALLIANCE OF DELAWARE COUNTY. BYLAWS Article I

INSTITUTE FOR ECONOMIC DEVELOPMENT, INC. D/B/A RIVERFRONT ALLIANCE OF DELAWARE COUNTY. BYLAWS Article I INSTITUTE FOR ECONOMIC DEVELOPMENT, INC. D/B/A RIVERFRONT ALLIANCE OF DELAWARE COUNTY BYLAWS Article I NAME AND OBJECTIVE The name of the corporation shall be, as stated in the Articles of Incorporation,

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of The Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

SEVENTH AMENDED BYLAWS OF THE CHEST FOUNDATION (Adopted and effective June 25, 2016) ARTICLE I OFFICE ARTICLE II FOUNDATION OBJECTIVES ARTICLE III

SEVENTH AMENDED BYLAWS OF THE CHEST FOUNDATION (Adopted and effective June 25, 2016) ARTICLE I OFFICE ARTICLE II FOUNDATION OBJECTIVES ARTICLE III SEVENTH AMENDED BYLAWS OF THE CHEST FOUNDATION (Adopted and effective June 25, 2016) ARTICLE I OFFICE The CHEST Foundation (the Foundation ) shall maintain in the State of Illinois a registered office

More information

AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES

AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES Section 1.1. Name. The name of this corporation is The North

More information

BYLAWS OF THE UTAH MUSEUMS ASSOCIATION. Revised July 17, 2015

BYLAWS OF THE UTAH MUSEUMS ASSOCIATION. Revised July 17, 2015 BYLAWS OF THE UTAH MUSEUMS ASSOCIATION Revised July 17, 2015 NOTICE: Pursuant to section 16-6a-1014 of the Utah revised Nonprofit Corporations Act, and in order to lessen administrative burdens and expense,

More information

BYLAWS OF GEORGIA RUSH SOCCER ACADEMY, INC. Incorporated under the laws of the State of Georgia. ARTICLE ONE. Name, Location, and Offices

BYLAWS OF GEORGIA RUSH SOCCER ACADEMY, INC. Incorporated under the laws of the State of Georgia. ARTICLE ONE. Name, Location, and Offices BYLAWS OF GEORGIA RUSH SOCCER ACADEMY, INC. Incorporated under the laws of the State of Georgia. ARTICLE ONE Name, Location, and Offices 1.1 Name. The name of this corporation shall be "GEORGIA RUSH SOCCER

More information

CSUSM. Foundation Board. Bylaws

CSUSM. Foundation Board. Bylaws The CSUSM Foundation California State University San Marcos 333 S. Twin Oaks Valley Road San Marcos, CA 92096-0001 Tel: 760.750.4400 Tax ID: 80-0390564 www.csusm.edu/foundation CSUSM Foundation Board Bylaws

More information

BYLAWS WOMEN FOR SOBRIETY, INC. (a Pennsylvania nonprofit corporation) Adopted November 16, 2017

BYLAWS WOMEN FOR SOBRIETY, INC. (a Pennsylvania nonprofit corporation) Adopted November 16, 2017 BYLAWS of WOMEN FOR SOBRIETY, INC. (a Pennsylvania nonprofit corporation) Adopted November 16, 2017 Index to Bylaws Section Page ARTICLE I NAME AND PURPOSE Section 1.01. Name... 1 Section 1.02. Purpose...

More information

BYLAWS OF KLAMATH RIVER RENEWAL CORPORATION ARTICLE I NAME, PURPOSE AND PRINCIPAL OFFICE

BYLAWS OF KLAMATH RIVER RENEWAL CORPORATION ARTICLE I NAME, PURPOSE AND PRINCIPAL OFFICE BYLAWS OF KLAMATH RIVER RENEWAL CORPORATION ARTICLE I NAME, PURPOSE AND PRINCIPAL OFFICE Section 1.1. Name. The name of the Corporation shall be: KLAMATH RIVER RENEWAL CORPORATION (the Corporation ). Section

More information

BOYERTOWN AREA MULTI-SERVICE INCORPORATED BY-LAWS ARTICLE 1 OFFICES AND FISCAL YEAR

BOYERTOWN AREA MULTI-SERVICE INCORPORATED BY-LAWS ARTICLE 1 OFFICES AND FISCAL YEAR BOYERTOWN AREA MULTI-SERVICE INCORPORATED BY-LAWS ARTICLE 1 OFFICES AND FISCAL YEAR SECTION 1.1: NAME The name of this organization shall be known as Boyertown Area Multi-Service, Incorporated (hereinafter

More information

BYLAWS STELLAR DEVELOPMENT FOUNDATION { DOC; 10}

BYLAWS STELLAR DEVELOPMENT FOUNDATION { DOC; 10} BYLAWS of STELLAR DEVELOPMENT FOUNDATION TABLE OF CONTENTS ARTICLE I REGISTERED OFFICE AND PRINCIPAL PLACE OF BUSINESS... 1 ARTICLE II MEMBERSHIP... 1 Section 1. Term and Succession of Members... 1 Section

More information

BYLAWS OF PRAIRIE STATE CONSERVATION COALITION. ARTICLE I Offices and Registered Agent. ARTICLE II Purposes and Powers

BYLAWS OF PRAIRIE STATE CONSERVATION COALITION. ARTICLE I Offices and Registered Agent. ARTICLE II Purposes and Powers BYLAWS OF PRAIRIE STATE CONSERVATION COALITION ARTICLE I Offices and Registered Agent The Corporation shall continuously maintain in the State of Illinois a registered office and a registered agent. The

More information

BYLAWS FOR. DJANGO SOFTWARE FOUNDATION (A Kansas Nonprofit Corporation)

BYLAWS FOR. DJANGO SOFTWARE FOUNDATION (A Kansas Nonprofit Corporation) BYLAWS FOR DJANGO SOFTWARE FOUNDATION (A Kansas Nonprofit Corporation) OBJECTS, PURPOSES, POWERS, and LIMITATIONS. 1.1 The Foundation is organized and operated exclusively for charitable and educational

More information

Bylaws of the National Christmas Tree Association, Inc. (As amended August 2010)

Bylaws of the National Christmas Tree Association, Inc. (As amended August 2010) 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 Bylaws of the National Christmas Tree Association, Inc. (As amended August 2010) CHANGE

More information

BYLAWS PITTSBURGH ALLDERDICE HIGH SCHOOL PTO. A Pennsylvania Nonprofit Corporation

BYLAWS PITTSBURGH ALLDERDICE HIGH SCHOOL PTO. A Pennsylvania Nonprofit Corporation Jones Day Draft of November 8, 2015 BYLAWS OF PITTSBURGH ALLDERDICE HIGH SCHOOL PTO A Pennsylvania Nonprofit Corporation Adopted by membership on TABLE OF CONTENTS Page ARTICLE I INTRODUCTORY... 1 Section

More information

BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION. ARTICLE I Name and Offices

BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION. ARTICLE I Name and Offices BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION ARTICLE I Name and Offices 1. Name. The name of this Corporation is South Brunswick Islands Rotary Foundation. 2. Principal Office. The Principal Office

More information

AMENDED & RESTATED BY-LAWS OF EZENIA! INC. (hereinafter called the Corporation ) ARTICLE I OFFICES

AMENDED & RESTATED BY-LAWS OF EZENIA! INC. (hereinafter called the Corporation ) ARTICLE I OFFICES AMENDED & RESTATED BY-LAWS OF EZENIA! INC. (f/k/a VIDEOSERVER INC.) (hereinafter called the Corporation ) ARTICLE I OFFICES The registered office of the Corporation in the State of Delaware shall be located

More information

NORTHEAST UNITED SOCCER CLUB, INC. (A KANSAS NOT FOR PROFIT CORPORATION) ARTICLE I. Offices

NORTHEAST UNITED SOCCER CLUB, INC. (A KANSAS NOT FOR PROFIT CORPORATION) ARTICLE I. Offices NORTHEAST UNITED SOCCER CLUB, INC. (A KANSAS NOT FOR PROFIT CORPORATION) ARTICLE I Offices The principal office of the corporation shall be located in Johnson County, Kansas at such location as the Board

More information

THIRD AMENDED AND RESTATED BYLAWS DIRECT RELIEF. A California Nonprofit Public Benefit Corporation. Amended and Restated Effective as of June 28, 2018

THIRD AMENDED AND RESTATED BYLAWS DIRECT RELIEF. A California Nonprofit Public Benefit Corporation. Amended and Restated Effective as of June 28, 2018 THIRD AMENDED AND RESTATED BYLAWS OF DIRECT RELIEF A California Nonprofit Public Benefit Corporation Amended and Restated Effective as of June 28, 2018 TABLE OF CONTENTS ARTICLE I. NAME... 1 ARTICLE II.

More information

AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE

AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE Article I NAME Section 1.1 Name. The name of the corporation shall be Agricultural Utilization Research Institute, Inc., a

More information

Association Typographique Internationale ( ATypI )

Association Typographique Internationale ( ATypI ) Bylaws of Association Typographique Internationale ( ATypI ) A California Nonprofit Public Benefit Corporation TABLE OF CONTENTS ARTICLE 1 SECTION 1.1 ARTICLE 2 SECTION 2.1 SECTION 2.2 ARTICLE 3 SECTION

More information

The Dogecoin Foundation

The Dogecoin Foundation The Dogecoin Foundation Bylaws of the Dogecoin Foundation ARTICLE I. Name and Statement of Purpose. The Dogecoin Foundation (hereinafter also referred to as the Foundation ) is a non profit Foundation

More information

By-Laws of Community Funds, Inc.

By-Laws of Community Funds, Inc. By-Laws of Community Funds, Inc. By-Laws of Community Funds, Inc. ARTICLE I NAME, SEAL AND OFFICES Section 1: Name. The name of the corporation shall be Community Funds, Inc. (the Corporation ). Section

More information

BY-LAWS OF THE METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY

BY-LAWS OF THE METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY BY-LAWS OF THE METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY Adopted by the Board of Directors April 28, 1975, as amended August 9, 1976, July 10, 1978, September 10, 1979, April 14, 1980, January 26, 1981,

More information

AMENDED AND RESTATED BYLAWS VERRA. (Effective as of 10 April 2018)

AMENDED AND RESTATED BYLAWS VERRA. (Effective as of 10 April 2018) AMENDED AND RESTATED BYLAWS OF VERRA (Effective as of 10 April 2018) BYLAWS OF VERRA (Incorporated under the District of Columbia Non-Profit Association Act) ARTICLE I. NAME Section 1.01 Name of Organization.

More information

BYLAWS KAIROS PRISON MINISTRY INTERNATIONAL FOUNDATION, INC. ARTICLE I. Offices

BYLAWS KAIROS PRISON MINISTRY INTERNATIONAL FOUNDATION, INC. ARTICLE I. Offices BYLAWS OF KAIROS PRISON MINISTRY INTERNATIONAL FOUNDATION, INC. ARTICLE I Offices The principal office of KAIROS PRISON MINISTRY INTERNATIONAL FOUNDATION, INC. (the Corporation ) in the State of Florida

More information

BYLAWS NORTH OF MONTANA NEIGHBORHOOD ASSOCIATION. A California Nonprofit Public Benefit Corporation I. NAME

BYLAWS NORTH OF MONTANA NEIGHBORHOOD ASSOCIATION. A California Nonprofit Public Benefit Corporation I. NAME BYLAWS OF NORTH OF MONTANA NEIGHBORHOOD ASSOCIATION A California Nonprofit Public Benefit Corporation I. NAME The name of this Corporation shall be the North of Montana Neighborhood Association (NOMA).

More information

BYLAWS KINGS MOUNTAIN ASSOCIATED PARENTS. February 10, 2009

BYLAWS KINGS MOUNTAIN ASSOCIATED PARENTS. February 10, 2009 BYLAWS OF KINGS MOUNTAIN ASSOCIATED PARENTS February 10, 2009 BYLAWS OF KINGS MOUNTAIN ASSOCIATED PARENTS TABLE OF CONTENTS ARTICLE I NAME... 1 ARTICLE II OFFICES... 1 -i- Macintosh HD:Users:betsygallagher:Desktop:

More information

Proposed Changes to BY-LAWS OF HINGHAM TENNIS CLUB, INC. ARTICLE FIRST. Members

Proposed Changes to BY-LAWS OF HINGHAM TENNIS CLUB, INC. ARTICLE FIRST. Members Proposed Changes to BY-LAWS OF HINGHAM TENNIS CLUB, INC. Author 3/26/2017 8:13 PM Deleted: [ Current HTC By-Laws ] ARTICLE FIRST Members Section 1. Number, Election and Qualification. Members of the Hingham

More information

BYLAWS THE NORTH CAROLINA BAR ASSOCIATION FOUNDATION, INC.

BYLAWS THE NORTH CAROLINA BAR ASSOCIATION FOUNDATION, INC. BYLAWS of THE NORTH CAROLINA BAR ASSOCIATION FOUNDATION, INC. ARTICLE 1 NAME AND PURPOSES Article 1.1 Name. The name of this nonprofit corporation is THE NORTH CAROLINA BAR ASSOCIATION FOUNDATION, INC.

More information

AMERICAN CIVIL LIBERTIES UNION OF ILLINOIS Revised January 19, 2012; January 31, 2013; March 27, 2015; January 28, 2016

AMERICAN CIVIL LIBERTIES UNION OF ILLINOIS Revised January 19, 2012; January 31, 2013; March 27, 2015; January 28, 2016 BYLAWS OF AMERICAN CIVIL LIBERTIES UNION OF ILLINOIS Revised January 19, 2012; January 31, 2013; March 27, 2015; January 28, 2016 ARTICLE I Name, Offices and Registered Agent; Books and Records SECTION

More information

BYLAWS HIPAA COLLABORATIVE OF WISCONSIN, INC.

BYLAWS HIPAA COLLABORATIVE OF WISCONSIN, INC. BYLAWS OF HIPAA COLLABORATIVE OF WISCONSIN, INC. Page REFERENCE TABLE TO BYLAWS OF HIPAA COLLABORATIVE OF WISCONSIN, INC. Page ARTICLE I - OFFICES... 1 ARTICLE II - PURPOSES... 1 ARTICLE III - BOARD OF

More information

FOURTH AMENDED AND RESTATED BY-LAWS NYSE NATIONAL, INC. NYSE National, Inc. 1

FOURTH AMENDED AND RESTATED BY-LAWS NYSE NATIONAL, INC. NYSE National, Inc. 1 FOURTH AMENDED AND RESTATED BY-LAWS OF NYSE NATIONAL, INC. NYSE National, Inc. 1 FOURTH AMENDED AND RESTATED BY-LAWS OF NYSE NATIONAL, INC. Page ARTICLE I DEFINITIONS... 4 Section 1.1. Definitions... 4

More information

BYLAWS. A Delaware Profit Corporation ARTICLE I SHAREHOLDERS. 1. Annual Meeting. 2. Special Meetings

BYLAWS. A Delaware Profit Corporation ARTICLE I SHAREHOLDERS. 1. Annual Meeting. 2. Special Meetings BYLAWS OF A Delaware Profit Corporation ARTICLE I SHAREHOLDERS 1. Annual Meeting A meeting of the shareholders shall be held annually for the election of directors and the transaction of other business

More information

BYLAWS OF [NAME OF ENTITY] (A Texas Nonprofit Corporation) ARTICLE ONE-NAME, PURPOSES, POWERS AND OFFICES... 4

BYLAWS OF [NAME OF ENTITY] (A Texas Nonprofit Corporation) ARTICLE ONE-NAME, PURPOSES, POWERS AND OFFICES... 4 BYLAWS OF [NAME OF ENTITY] (A Texas Nonprofit Corporation) ARTICLE ONE-NAME, PURPOSES, POWERS AND OFFICES... 4 1.1. Name... 4 1.2. Purposes... 4 1.3. Powers... 4 1.4. Offices... 4 ARTICLE TWO-MEMBERS...

More information

BYLAWS of The NATIONAL BOARD OF PHYSICIANS AND SURGEONS A California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS of The NATIONAL BOARD OF PHYSICIANS AND SURGEONS A California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS of The NATIONAL BOARD OF PHYSICIANS AND SURGEONS A California Nonprofit Public Benefit Corporation ARTICLE I NAME Section 1.1 Name. The name of this Corporation is the National Board of Physicians

More information

REVISIONS TO BYLAWS OF FLORIDA WATER RESOURCES CONFERENCE, INC. A Florida Not For Profit Corporation ARTICLE ONE. OFFICES

REVISIONS TO BYLAWS OF FLORIDA WATER RESOURCES CONFERENCE, INC. A Florida Not For Profit Corporation ARTICLE ONE. OFFICES REVISIONS TO BYLAWS OF FLORIDA WATER RESOURCES CONFERENCE, INC. A Florida Not For Profit Corporation ARTICLE ONE. OFFICES 1.1. Principal Office. The principal office of the Corporation in the State of

More information

ARTICLE I NAME. 1.1 Name. The name of this corporation is North Carolina Medical Group Managers (the Association ).

ARTICLE I NAME. 1.1 Name. The name of this corporation is North Carolina Medical Group Managers (the Association ). AMENDED AND RESTATED BYLAWS OF NORTH CAROLINA MEDICAL GROUP MANAGERS a North Carolina nonprofit corporation November 1, 2002; Revised May 13, 2005; Revised September 16, 2005; Revised September 15, 2009;

More information

BYLAWS EVV PILOTS CLUB, INC. An Indiana Nonprofit Public Benefit Corporation ARTICLE I: NAME

BYLAWS EVV PILOTS CLUB, INC. An Indiana Nonprofit Public Benefit Corporation ARTICLE I: NAME BYLAWS EVV PILOTS CLUB, INC. An Indiana Nonprofit Public Benefit Corporation ARTICLE I: NAME The name of this corporation shall be EVV PILOTS CLUB, INC. (hereafter the Corporation ). ARTICLE II: OFFICES

More information

International Association of Building Officials, Inc. By Laws

International Association of Building Officials, Inc. By Laws Section 1. Name International Association of Building Officials, Inc. By Laws Article I Name, Purposes and Offices The name of the organization is International Association of Building Officials, Inc.

More information

25-2 Foundation Bylaws Purpose

25-2 Foundation Bylaws Purpose 25-2 Foundation Bylaws 25-2-1 Purpose 1. Purpose. To promote the development of Eastern New Mexico-University (ENMU-Roswell), concerned citizens have incorporated a foundation and established bylaws for

More information

BY-LAWS OF FLORIDA BLACK CAUCUS OF LOCAL ELECTED OFFICIALS

BY-LAWS OF FLORIDA BLACK CAUCUS OF LOCAL ELECTED OFFICIALS ARTICLE I Name, Offices and Fiscal year Section 1.01. Name: The name of this corporation shall be FLORIDA BLACK CAUCUS OF LOCAL ELECTED OFFICIALS, hereinafter Corporation, with the accepted acronym of

More information

BYLAWS. PENNSYLVANIA ASSOCIATION FOR EDUCATIONAL COMMUNICATIONS AND TECHNOLOGY (A Pennsylvania Nonprofit Corporation) ARTICLE I. Board of Directors

BYLAWS. PENNSYLVANIA ASSOCIATION FOR EDUCATIONAL COMMUNICATIONS AND TECHNOLOGY (A Pennsylvania Nonprofit Corporation) ARTICLE I. Board of Directors BYLAWS OF PENNSYLVANIA ASSOCIATION FOR EDUCATIONAL COMMUNICATIONS AND TECHNOLOGY (A Pennsylvania Nonprofit Corporation) ARTICLE I Board of Directors Section 1.1. Number. The business and affairs of the

More information

The By-Laws of STONE CREEK SUBDIVISION HOMEOWNERS ASSOCIATION, INC. an Illinois Not-For-Profit Corporation ARTICLE I NAME OF CORPORATION

The By-Laws of STONE CREEK SUBDIVISION HOMEOWNERS ASSOCIATION, INC. an Illinois Not-For-Profit Corporation ARTICLE I NAME OF CORPORATION The By-Laws of STONE CREEK SUBDIVISION HOMEOWNERS ASSOCIATION, INC. an Illinois Not-For-Profit Corporation ARTICLE I NAME OF CORPORATION The name of this corporation is STONE CREEK FRANKFORT SUBDIVISION

More information

INSURANCE AGENTS & BROKERS SERVICE GROUP, INC. BYLAWS 1234

INSURANCE AGENTS & BROKERS SERVICE GROUP, INC. BYLAWS 1234 INSURANCE AGENTS & BROKERS SERVICE GROUP, INC. BYLAWS 1234 1 Bylaws adopted DE Merger April 18, 2007. 2 Bylaws amended October 26, 2010. 3 Bylaws amended November 7, 2017. 4 Bylaws amended May 23, 2018

More information

BYLAWS OF FEDERAL HOME LOAN BANK OF DALLAS

BYLAWS OF FEDERAL HOME LOAN BANK OF DALLAS BYLAWS OF FEDERAL HOME LOAN BANK OF DALLAS ARTICLE I OFFICES SECTION 1.01 Principal Office. The principal office of Federal Home Loan Bank of Dallas (the Bank ) shall be located in the Dallas/Fort Worth

More information

BYLAWS OF LOWER MACUNGIE LIBRARY, INC. ARTICLE I. NAME ARTICLE II. PURPOSE

BYLAWS OF LOWER MACUNGIE LIBRARY, INC. ARTICLE I. NAME ARTICLE II. PURPOSE Revision Proposal submitted by unanimous approval by the Lower Macungie Library Board - as reviewed and accepted at LML Board Meeting - 12/18/2008 BYLAWS OF LOWER MACUNGIE LIBRARY, INC. ARTICLE I. NAME

More information

BYLAWS OF THE MIDDLETOWN AREA BLUE RAIDER FOUNDATION

BYLAWS OF THE MIDDLETOWN AREA BLUE RAIDER FOUNDATION BYLAWS OF THE MIDDLETOWN AREA BLUE RAIDER FOUNDATION ARTICLE I PURPOSES Section 1.1 General Purpose. The general purpose of the Middletown Area Blue Raider Foundation (hereinafter the Foundation ) is exclusively

More information

RHODE ISLAND TURNPIKE AND BRIDGE AUTHORITY

RHODE ISLAND TURNPIKE AND BRIDGE AUTHORITY RHODE ISLAND TURNPIKE AND BRIDGE AUTHORITY BYLAWS ARTICLE I NAME, LOCATION, PURPOSE 1. Name and Authority. The Rhode Island Turnpike and Bridge Authority (the Authority ) has been established as a body

More information

Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws:

Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws: Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws: Bylaws of a nonprofit organization should reflect the fundamental rules governing the nonprofit that are not likely to change frequently.

More information

CHIME EDUCATION FOUNDATION BYLAWS

CHIME EDUCATION FOUNDATION BYLAWS CHIME EDUCATION FOUNDATION BYLAWS 2712 C HIME E DUCAT ION F OUNDAT ION B YLAWS T ABL E OF C ONT E NT S Article I Corporation... 1 Section 1.1 Corporate Name... 1 Section 1.2 Corporate Purposes... 1 Section

More information

SOCIETY FOR HUMAN RESOURCE MANAGEMENT HAWAII CHAPTER RESTATED BYLAWS ARTICLE I NAME; NONPROFIT CHARACTER; AFFILIATION

SOCIETY FOR HUMAN RESOURCE MANAGEMENT HAWAII CHAPTER RESTATED BYLAWS ARTICLE I NAME; NONPROFIT CHARACTER; AFFILIATION SOCIETY FOR HUMAN RESOURCE MANAGEMENT HAWAII CHAPTER RESTATED BYLAWS ARTICLE I NAME; NONPROFIT CHARACTER; AFFILIATION SECTION 1.1 Name. The name of this affiliated state-wide Chapter shall be the Society

More information

BYLAWS THE FOUNDATION OF THE SOUTH CENTRAL ASSOCIATION OF BLOOD BANKS. Date of Adoption: March 18, Amended: March 9, Amended :July 8, 2011

BYLAWS THE FOUNDATION OF THE SOUTH CENTRAL ASSOCIATION OF BLOOD BANKS. Date of Adoption: March 18, Amended: March 9, Amended :July 8, 2011 BYLAWS OF THE FOUNDATION OF THE SOUTH CENTRAL ASSOCIATION OF BLOOD BANKS Date of Adoption: March 18, 1987 Amended: March 9, 2001 Amended: February 27, 2008 Amended :July 8, 2011 THE FOUNDATION OF THE SOUTH

More information

AMENDED BYLAWS TEHACHAPI MLS. Originally Approved by Board of Directors 9/8/2009

AMENDED BYLAWS TEHACHAPI MLS. Originally Approved by Board of Directors 9/8/2009 AMENDED BYLAWS TEHACHAPI MLS Originally Approved by Board of Directors 9/8/2009 Re-certified August 10, 2017 Re-Certified April 26, 2016 Re-Certified April 16, 2015 Re-Certified by CAR August 16, 2012

More information

Missouri Ice Hockey. Officials Association

Missouri Ice Hockey. Officials Association Missouri Ice Hockey Officials Association By-Laws As amended April 24, 2016 By-Laws of the Missouri Ice Hockey Officials Association - Revised 4/24/2016 Page 1 of 12 The Missouri Ice Hockey Officials Association,

More information

GLOBAL LEGAL INFORMATION NETWORK FOUNDATION

GLOBAL LEGAL INFORMATION NETWORK FOUNDATION GLOBAL LEGAL INFORMATION NETWORK FOUNDATION BYLAWS Adopted: July 10, 2001 Amended: September 2, 2009 GLOBAL LEGAL INFORMATION NETWORK FOUNDATION TABLE OF CONTENTS ARTICLE I Name; Purpose; Offices... 1

More information

UNITED WOMEN S HOCKEY LEAGUE INC. A Delaware Nonprofit Nonstock Corporation. Bylaws ARTICLE I PURPOSES

UNITED WOMEN S HOCKEY LEAGUE INC. A Delaware Nonprofit Nonstock Corporation. Bylaws ARTICLE I PURPOSES UNITED WOMEN S HOCKEY LEAGUE INC. A Delaware Nonprofit Nonstock Corporation Bylaws ARTICLE I PURPOSES 1.1 The purposes of the United Women s Hockey League Inc. (the Corporation or the League ) are exclusively

More information

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation shall be THE UNIVERSITY OF CALIFORNIA

More information

BYLAWS CHIARAVALLE MONTESSORI SCHOOL. (formed under the Illinois General Not For Profit Corporation Act) ARTICLE 1 NAME AND OFFICES

BYLAWS CHIARAVALLE MONTESSORI SCHOOL. (formed under the Illinois General Not For Profit Corporation Act) ARTICLE 1 NAME AND OFFICES As amended April 21, 2010 BYLAWS OF CHIARAVALLE MONTESSORI SCHOOL (formed under the Illinois General Not For Profit Corporation Act) ARTICLE 1 NAME AND OFFICES SECTION 1. Name. The name of the corporation

More information

AMENDED AND RESTATED BY-LAWS OF VIKINGS YOUTH HOCKEY. An Illinois Not- for- Profit Corporation (as amended and restated as of, 2006) ARTICLE I Name

AMENDED AND RESTATED BY-LAWS OF VIKINGS YOUTH HOCKEY. An Illinois Not- for- Profit Corporation (as amended and restated as of, 2006) ARTICLE I Name AMENDED AND RESTATED BY-LAWS OF VIKINGS YOUTH HOCKEY An Illinois Not- for- Profit Corporation (as amended and restated as of, 2006) ARTICLE I Name The Corporation shall be known as Vikings Youth Hockey.

More information