OKLAHOMA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS. BY-LAWS (Last revised June 10, 2016) Proposed Revisions on June 9, 2017

Size: px
Start display at page:

Download "OKLAHOMA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS. BY-LAWS (Last revised June 10, 2016) Proposed Revisions on June 9, 2017"

Transcription

1 OKLAHOMA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BY-LAWS (Last revised June 10, 2016) Proposed Revisions on June 9, 2017 Article I NAME AND MISSION STATEMENT 1.1 NAME: The name of this Society shall be "The Oklahoma Society of Certified Public Accountants," referred to as "Society" in these by-laws. 1.2 MISSION STATEMENT: The Oklahoma Society of Certified Public Accountants is the organization representing CPAs in the state of Oklahoma on a timely, responsive and creative basis, by actively promoting the public image and professionalism of CPAs; by protecting the interests and designation of CPAs; by providing member services, including quality education and opportunities for interaction; and by building and developing leadership skills among CPAs. Article II MEMBERSHIP CPA MEMBERSHIP: Any person who holds a certificate in good standing as a Certified Public Accountant of the State of Oklahoma or any other state or possession of the United States is eligible to be a member of the Society. A permit to practice is not required PROVISIONAL MEMBERSHIP: Any person who has passed the CPA examination, but has not met the additional requirements to hold a CPA certificate issued by the State of Oklahoma or any other state or possession of the United States. Provisional members shall have the same rights and privileges as CPA members except they shall not be able to vote or hold elective office ASSOCIATE MEMBERSHIP: A CPA examination candidate who sits for the CPA examination at least annually. Associate members will not have voting rights but may serve as an ex-officio committee member STUDENT MEMBERSHIP: A student with an interest in accounting enrolled either full- or part-time at an accredited college or university. Student members will not have voting rights but may serve as an ex-officio committee member. 2.2 APPLICATIONS: An application for membership shall be presented in printed or electronic format to the Secretary. Notice of the application shall be provided to each member of the Society by publication. If an objection concerning the qualifications of the applicant is raised, it will be investigated by the Membership Committee and acted upon by the Board of Directors. 2.3 CERTIFICATE: A certificate of membership in such form as the Board of Directors may determine shall be issued to each member. The certificate shall be the property of the Society and shall be returned to it if the membership is canceled by resignation or is terminated otherwise than by death. The certificate of a member suspended in accordance with Article XIV shall be returned to the member at the end of the period of suspension. 2.4 TERMINATION: If a member is indebted to the Society for dues or other items for more than three months, the membership of the indebted member shall be terminated. Membership may also be terminated pursuant to disciplinary proceedings as provided in Article XIV of the by-laws. Upon direction of the Board of Directors, a notice of termination of membership shall be provided to the last known address of the member as reflected in the official records of the Society not less than thirty days prior to the membership termination date. 1

2 2.5 RESIGNATION: Any member may resign from membership in the Society upon notice presented in printed or electronic format to the Secretary. Said resignation shall become effective upon receipt of the notice by the Secretary subject to the limitations provided for in Article XIV. 2.6 RE-ADMISSION: The Board of Directors may readmit a former member to membership. Re-admission shall not become effective until all indebtedness to the Society has been satisfied by the former member. 2.7 NON-TRANSFER: Membership is non-transferable and non-assignable. Article III DUES 3.1 FIXING OF DUES: The Board of Directors shall fix the annual amount of membership dues, including the fixing of rates for different groups of members. 3.2 PAYMENT OF DUES: The dues for each member shall be due and payable on or before May 31st of each year. 3.3 DUES OF NEW MEMBERS: An application for membership shall be accompanied by a remittance for a prorata share of annual fiscal year dues for the appropriate group into which the applicant falls. An applicant shall be subject to dues starting with the first day of the month in which the application is submitted. 3.4 RESIGNATION, SUSPENSION AND TERMINATION: If a member resigns, the member shall not be liable for unpaid dues for the fiscal year in which the resignation is tendered. If a member is suspended for disciplinary reasons, the member shall not be liable for dues for the period of the remainder of the fiscal year in which the member is suspended until the month following the end of the suspension period. Before a member who has been suspended for nonpayment of dues may be reinstated, the member shall pay a reinstatement fee and the prorata share of the dues, which would be owed for the current year. The Board of Directors shall determine the amount of the reinstatement fee. Dues paid before resignation, suspension or termination of membership shall not be subject to refund. 3.5 WAIVERS: The Board of Directors may waive the dues or indebtedness of a member based on individual circumstances. Article IV MEETINGS OF MEMBERS 4.1 ANNUAL MEETING: There shall be an annual meeting of members at which officers and directors shall be installed and such other business shall be transacted as may come before the members. 4.2 SPECIAL MEETINGS: Special meetings may be called by the Chairman or shall be called when requested by a petition signed by at least six directors or by fifty members in good standing as determined by the official records of the Society. Directors shall be eligible to sign the member petition. 4.3 TIME, PLACE AND AGENDA: The annual meeting of the members shall be held within seventy-five days after the close of the fiscal year. The Board of Directors shall designate the time, place and agenda for the annual meeting. The Chairman shall designate the time, place and agenda for all special meetings. When the Chairman calls a special meeting pursuant to petition, the meeting shall be held within sixty days after receipt of the petition. The agenda and notice of the meeting shall include the matters set forth in the petition. At special meetings, no other business shall be transacted other than that which pertains to the purpose stated in the notice. 2

3 4.4 NOTICE OF MEETING: Notice of time, place and agenda of every meeting of the members shall be provided by the Secretary to each member at the member's last known address as reflected in the official records of the Society. The notice shall be provided not less than twenty or more than forty days before the annual meeting and not less than ten or more than forty days before any special meeting. 4.5 QUORUM: Fifty members of the Society shall constitute a quorum for the transaction of any business presented at any called meeting of the Society. If a quorum is not present, a majority of the members present may vote to adjourn the meeting temporarily and reconvene at an agreed time without giving written notice. 4.6 EXCEPTIONS: The provisions of this Article shall not apply to educational or social meetings. Nor shall it apply to meetings held pursuant to the provisions of Article XIV of these by-laws. Article V BOARD OF DIRECTORS AND OFFICERS 5.1 BOARD OF DIRECTORS AND THEIR TENURE: The Society shall be governed by a Board of Directors consisting of the officers, the elected president or Board Representative of each local chapter and six Directors-at-large. Three Directors-at-large shall be elected each year to serve for two years. A Director-at-large shall serve from the annual meeting at which the Director is installed until the second annual meeting thereafter or until the installation of a successor, whichever is later. Elected members of Council of the American Institute of Certified Public Accountants shall be ex-officio directors. The ex-officio directors shall be non-voting members of the Board. No person shall be a director unless that person is a member of the Society and resides in the State of Oklahoma. Each chapter may choose to: (1) Have their elected president or their designee represent the chapter on the Society Board of Directors for a one year term; or (2) Elect a Board Representative to serve on the Society Board of Directors for a one-year term. Said Board Representative may not be reelected to serve more than three consecutive one-year terms. (3) Authorize the president or board representative to give a written proxy to another chapter member to vote at a specific Society Board of Directors meeting. 5.2 OFFICERS AND THEIR TENURE: The officers of the Society shall be a Chairman, a Chairman-Elect, a Vice-Chairman, a Secretary, Treasurer, and the Immediate Past Chairman. No person shall be an officer unless that person is a member of the Society and resides in the State of Oklahoma. The officers shall be elected as provided in Article VI. The Chairman-Elect shall become Chairman of the Society at the next annual meeting after being installed as Chairman-Elect. An officer shall hold office from the annual meeting at which the officer is installed until the next annual meeting, or until the installation of the successor, whichever is later. 5.3 MEETINGS OF THE BOARD OF DIRECTORS: (1) The Board of Directors shall meet at least four times during each fiscal year. (2) The Chairman shall designate the time, place and agenda of each meeting of the Board. A meeting shall be held within fifteen days after the receipt by the Chairman of a petition for a meeting signed by at least six of the directors. 3

4 (3) Notice of each meeting of the Board of Directors shall be provided by the Secretary to each director at least eight days before the date set for the meeting, except as provided in Article V 5.3 (6) below, at the director's last known address as reflected in the official records of the Society. (4) Ten voting members of the Board of Directors shall constitute a quorum. (5) The act of a majority of the directors present at a meeting at which there is a quorum shall constitute an act of the Board of Directors, except where otherwise provided by law or these by-laws, and shall be recorded in the official minutes of the Board of Directors. (6) Only in cases where the Board of Directors' action on a matter is required within ten days after the matter arises as determined by the Chairman, notices providing full information relative to the matter and proxy authorization forms requiring a vote shall be provided to each Director at the last known address as reflected in the official records of the Society. Proxy votes of a majority of the full Board of Directors, received by mail, facsimile, or electronic format will determine the official action of the Board in regard to that specific matter and be recorded in the official records of the Board of Directors. 5.4 REMOVAL OR VACANCY: (1) An officer or director may be removed by a vote of at least three-fourths of the members present at any special meeting of members at which a quorum exists, called for that purpose. (2) Any officer or director who has been elected or appointed to any Society office may resign from such office upon filing notice presented in printed or electronic format with the Secretary. The office shall thereupon be declared vacant. (3) If a vacancy occurs for any reason in an office or director-at-large position except that of the Chairman, Chairman-Elect or Immediate Past Chairman, the Board of Directors shall designate a member of the Society to fill the vacancy for the remainder of the term. (4) If a vacancy occurs for any reason in the office of Chairman-Elect, the office shall remain vacant until the Nominating Committee meets to name a nominee, and a replacement is elected according to Article VI. However, in the event of such a vacancy, the Board of Directors will designate a person to perform the duties as an Interim Chairman-Elect to serve until the office is filled by election. (5) Any officer or director-at-large who shall be absent from three consecutive meetings shall forfeit their position unless the absence is determined to be unavoidable by a majority of the remaining board members. Replacement of the position will be made in accordance with either Article or Article as appropriate. As referenced in Article 6.3, the Nominating Committee shall notify potential candidates of the above attendance requirement. 5.5 CHAIRMAN: The Chairman shall preside at all meetings of the members of the Society, the Executive Committee and of the Board of Directors. The Chairman shall perform all other duties ordinarily pertaining to the office of Chairman and those duties delegated by the Board. The Chairman shall represent the Society at Council Meetings of the American Institute of Certified Public Accountants. The Chairman shall hold membership in the American Institute of Certified Public Accountants. If the Chairman is temporarily unable or unwilling to act, the Vice-Chairman shall act in the Chairman s stead. If the Chairman, Vice-Chairman or Chairman-Elect is not available to preside at a meeting, any member selected by a majority vote of those present may act as presiding officer pro tempore. 5.6 CHAIRMAN-ELECT: As provided for in Article VII, the Chairman-Elect shall appoint committees whose committee duties shall begin when the Chairman-Elect assumes the Chairmanship. The duties of the Chairman-Elect shall be to assist the Chairman in all matters when requested to do so. The Chairman-Elect shall be a member of the Budget and Finance Committee and chairman of the Planning Committee. 4

5 5.7 VICE- CHAIRMAN: The Vice-Chairman shall assist the Chairman in all matters when requested to do so. The Vice-Chairman shall discharge such other duties as the Chairman or the Board of Directors may assign. The Vice-Chairman shall fill the unexpired term of the Chairman should a vacancy occur in that office. 5.8 SECRETARY: The Secretary shall be responsible for making a permanent record of the proceedings of all member and Board of Director meetings and shall perform all other duties ordinarily pertaining to the office of Secretary or delegated by the Board or Chairman. If the Secretary is temporarily unable or unwilling to act, a member of the Board designated by the Board shall act in the Secretary's stead. 5.9 TREASURER: The Treasurer shall have charge of the finances and investments of the Society. The Treasurer shall be chairman of the Budget and Finance Committee and shall perform all other duties ordinarily pertaining to the office of Treasurer or delegated by the Board or Chairman. If the Treasurer is temporarily unable or unwilling to act, a member of the Board designated by the Board shall act in the Treasurer's stead IMMEDIATE PAST CHAIRMAN: The Immediate Past Chairman shall assist the Chairman in all matters when requested to do so and shall discharge such other duties as the Chairman or the Board of Directors may assign PRESIDENT AND CHIEF EXECUTIVE OFFICER (CEO): The Board of Directors shall approve the employment, duties, compensation and tenure of the President and CEO. The President and CEO will serve as the full-time manager of the Society office and staff, coordinate the activities of the Society, and perform such other services as may be assigned by the Chairman, Board of Directors or Executive Committee EXECUTIVE COMMITTEE: The Executive Committee shall be composed of the Chairman, Chairman- Elect, Vice-Chairman, Secretary, Treasurer, and Immediate Past Chair. The President and CEO shall serve as an ex-officio member of the Executive Committee. The Executive Committee shall meet at the call of the Chairman. It shall act as an advisor to the Chairman and aid the staff in carrying out the policies of the Board of Directors and in administering the affairs of the Society. The Executive Committee has only such authority as the Board of Directors may grant. Article VI NOMINATION, ELECTIONS AND INSTALLATIONS 6.1 NOMINATING COMMITTEE: The Nominating Committee shall consist of five members of the Society. Two of these members shall be the two most recent Past Chairmen who are available and willing to serve. The other three members shall be elected each year by a majority vote of the members present at the annual meeting from nominations made by any Society member in attendance. The chairman shall be the most recent Past Chairman. No more than two members of the committee may succeed themselves. 6.2 MANNER OF NOMINATION AND ELECTION: The officers and directors-at-large shall be nominated and elected as provided in this Article. The Nominating Committee may not nominate nor recommend any of its members for any office with the exception of the recommendation made for the position of member of Council of the American Institute of Certified Public Accountants. For this position a member of the Nominating Committee could be recommended. 6.3 NOMINATIONS BY NOMINATIONS COMMITTEE: On or before November 15 of each year the Nominations Committee shall file with the Secretary a report of its nomination for each of the following offices: Chairman-Elect, Vice-Chairman, Secretary, Treasurer and three Directors-at-large. The Nominations Committee shall also include a statement that each of the nominees has consented to serve if elected and have been informed of the absentee provision stated in Article The Secretary shall provide a copy of the report to each member of the Society. 5

6 The Nominations Committee, with the approval of the Board of Directors, shall make all nominations or recommendations of persons to represent the Society: (1) As officers and directors-at-large; (2) As members to serve on the Oklahoma Accountancy Board; (3) As members of Council of the American Institute of Certified Public Accountants; (4) As Trustees of the Oklahoma Society of CPAs Educational Foundation; (5) As Trustees of the Oklahoma Society of CPAs CPA-PAC; and (6) Any other nominations as may be required. 6.4 OTHER NOMINATIONS: Nominations as an officer or director-at-large may also be made by petition filed with the Secretary on or before December 1st. The petition shall be signed by at least twenty-five members other than the nominee and shall be accompanied by the nominee's written consent to nomination and to serve if elected. 6.5 ANNUAL ELECTION: (1) The Ballot Committee, on or before January 1, shall provide a ballot to each member in good standing as of the preceding December 1 at the member's last known address as reflected in the official records of the Society, providing for a vote on the nominees. Said ballot may be provided in printed or electronic format in such a manner to avoid deliberate duplication. (2) The ballot shall list the names of the nominees in alphabetical order for each office beginning with the highest office. (3) All ballots received on or before January 31 shall be counted and the results of that count shall be verified by the Ballot Committee. (4) At least one-tenth of the ballots provided by the Ballot Committee must have been returned on or before January 31; otherwise, the election shall not be valid and the same nominees shall be voted on by the members in attendance at the next annual meeting of the Society. Election shall be determined by a majority vote. In the event no nominee receives a majority of the ballots, then there shall be a runoff between the two nominees receiving the most votes. Ballots for the runoff elections shall be provided to the members within thirty days of the ballot count. If there is no necessity for a runoff, the members shall be notified of the results of the election by publication of the results in the official publication of the Society. The notification date will be the next available publication following the tabulation of the ballots. (5) A majority vote is a majority of actual votes cast for each office. (6) Any ballot received which has information deleted will be considered mutilated and will not be counted as a valid ballot. 6.6 CANVASS AND CERTIFICATION OF ELECTION: The Ballot Committee within three days after final tabulation of the ballots shall present its report to the Chairman of the Society. At a meeting of the Board of Directors held prior to the next annual business meeting of the Society, the Ballot Committee shall present its report together with the ballots cast in the election. The Board of Directors shall receive the report and make any investigation it may deem necessary. Questions regarding the validity of returned ballots and tie votes shall be resolved by a majority vote of the Board members present at that meeting. 6

7 6.7 SPECIAL PROVISION: If a vacancy occurs in the office of Chairman-Elect prior to December 1st, the name of the new nominee(s) shall appear on the regular annual election ballot, thus requiring a vote for two Chairman-Elect positions in that year. The replacement person elected would assume the Chairman-Elect office immediately upon ballot certification. If a vacancy occurs in the office of Chairman-Elect after December 1st, the nominee(s) shall be voted upon at the annual meeting, with election determined by majority vote. The person so elected would be installed as Chairman at that annual meeting. 6.8 INSTALLATION OF ELECTED NOMINEES: The Chairman shall report to the members at their next annual meeting the elected officers and directors-at-large. The members so elected shall thereupon be installed in their respective positions. Article VII APPOINTIVE COMMITTEES 7.1 APPOINTMENTS: On or before February 1st the Chairman-Elect shall canvass the members for committee service and ask that all replies be returned by March 1st. Using this information and other data, all committee chairpersons and members shall be appointed and notified by the Chairman-Elect to assume their duties concurrent with the Chairman-Elect assuming the Chairmanship. 7.2 CREATION: The Board of Directors shall have the power to create, designate purpose, and terminate committees whose members and chairpersons, except the Nominations Committee, shall be appointed by the Chairman or as outlined in 7.1 above. 7.3 AD HOC COMMITTEES: The Chairman shall create such ad hoc committees as are necessary for the operation of the Society. The Chairman shall appoint chairpersons and members of such committees. 7.4 COORDINATION: The Chairman may assign coordination of one or several committees to members of the Executive Committee or Board of Directors. 7.5 TERM OF MEMBERS: Except when a committee is discharged earlier, a committee member shall serve until the annual meeting following the close of the fiscal year for which the member is appointed or until the appointment of a successor, whichever is later. To the extent practicable, the Chairman shall reappoint to each committee at least one-third of the members who served in the preceding year, in order to provide continuity of experience in the committee. The Chairman may remove a member of an appointed committee. The Chairman may fill a vacancy in an appointed committee. Article VIII CHAPTERS 8.1 ORGANIZATION: An application for the formation of a chapter of the Society may be made by twenty-five or more members located in a city, county, or other geographical region of the state convenient for the functioning of chapter activities. The name of the chapter shall be identified with the city, county or geographical region and be designated as a chapter of the Society. The Society s Board of Directors, at its discretion, shall decide whether to authorize the formation of a chapter upon receipt of a request. The chapters shall function according to their own by-laws, which shall not conflict with Society's by-laws. 8.2 MEMBERSHIP: All members of chapters must be members of the Society. 8.3 SUSPENSION OR DISSOLUTION: The Board of Directors may suspend or dissolve a chapter if its activities are in conflict with the Society's mission statement. 7

8 Article IX FISCAL MATTERS 9.1 FISCAL YEAR: The fiscal year of the Society shall begin on May 1 of each year and end on April 30 of the following year. 9.2 BUDGETS: Prior to the last meeting of the Board of Directors for the current fiscal year, the Budget and Finance Committee shall prepare a one-year budget for the next fiscal year for submission to the Board of Directors for their approval. Upon adoption by the Board of Directors, the budget shall be made available to the membership through the Society office. The budget may be amended by action of the Board of Directors. 9.3 AUDIT COMMITTEE: An Audit Committee shall be elected by the Board of Directors. It will be comprised of two directors-at-large and a chapter president or chapter representative currently serving on the board. Members of the executive committee are ineligible to serve. The director-at large positions on the Audit Committee will each serve a two-year term coinciding with their terms on the board except for the initial committee which shall have one director-at-large in the second year of the two-year term and one director-atlarge in the first year of the two-year term. The director-at-large serving in the second year will serve as chair of the committee. Chapter presidents or representatives will serve a one-year term. Thus, each year a director-at-large in the first year of the two-year term and a chapter president or representative will be elected to the Audit Committee. The Audit Committee shall submit to the Board of Directors for approval, their selection of a firm of Certified Public Accountants, to express an opinion on the financial statements of the Society. The Audit Committee shall make arrangements with the auditors for their examination of the appropriate books, records and financial statements of the Society for the fiscal year selected to be audited. A member of the Audit Committee will present the audit results to the Board of Directors. Copies of the auditor's report shall be distributed to the Board of Directors and made available to the members upon request. 9.4 SURETY BOND: All individuals authorized to sign checks shall be covered by a surety bond at the expense of the Society. The Board shall specify the amount of the surety bond. 9.5 SPECIAL EXPENDITURE APPROVAL: The Executive Committee shall have the power to approve the expenditure, prior to or in lieu of the approval of the Board of Directors, of up to Five Thousand ($5000) Dollars of non-budgeted funds during each fiscal year. Approval by the Board of Directors would restore the amount subject to the Five Thousand Dollars ($5,000) limit. 9.6 CONDITIONS OF INDEMNIFICATION: The Society shall indemnify any person who: (1) Is made a party to an action, suit or proceeding, whether civil, criminal, administrative or investigative (except an action by or in the name of the Society) while said party was performing the duties of a director, officer, employee or agent of the Society, or was serving at the request of the Society as director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against all expenses including but not limited to attorneys' fees, judgments, fines and settlement payments incurred in connection with such action, suit or proceeding if said person was acting in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the Society and with respect to any criminal action or proceeding, and had no reasonable cause to believe one's conduct was unlawful. The termination of any action, suit or proceeding by judgment, order, settlement, conviction, or plea of nolo contendere or its equivalent shall not, of itself, create a presumption that the person did not act in good faith and in a manner which the person reasonably believed to be in or not opposed to the best interests of the Society and with respect to any criminal action or proceeding, had reasonable cause to believe that one's conduct was unlawful; and (2) Is made a party to any action or suit whether civil or criminal in the name of the Society to procure a judgment in its favor by reason of the fact that said person was performing the duties of director, officer, employee or agent of the Society, or serving at the request of the Society as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against 8

9 all expenses including but not limited to attorneys' fees incurred in connection with the defense or settlement of such action or if said person acted in good faith and in a manner one reasonably believed to be in or not opposed to the best interests of the Society. Provided that no indemnification shall be made in respect to any claim, issue or matter which said person has been adjudicated liable for negligence or misconduct in the performance of duty to the Society unless and only to the extent that the court in which such action or suit was brought shall determine upon application that despite the adjudication of liability but in view of all the circumstances of the case, such person is entitled to indemnity for expenses which the court having jurisdiction shall deem proper. 9.7 INDEMNIFICATION STANDARDS: Any indemnification pursuant to the provisions of Section 9.6 of this article shall be made by the Society only as authorized in the specific case upon a determination because said person has met the applicable standard of conduct specified unless otherwise ordered by the court having jurisdiction. Such determination shall be made: (1) By the Board of Directors by a majority vote of a quorum consisting of the directors who were not parties to the action, suit, or proceeding; (2) If such vote is not obtainable, or if a majority of the directors so decide, by written opinion of legal counsel not involved in the action, suit or proceeding; or (3) By majority vote of the members in a referendum vote as provided in Article XII. 9.8 PAYMENT OF EXPENSES: To the extent that a director, officer, employee or agent of the Society has been successful in an action, suit, or proceeding referred to in Section 9.6 of this article, said person shall be indemnified against expenses including but not limited to attorneys fees incurred in connection therewith. 9.9 ADVANCE PAYMENT: Expenses incurred in defending an action, suit, or proceeding referred to in Section 9.6 of this article may be paid in advance by the Society before final disposition. Such advance payment shall be subject to authorization by the Board of Directors upon receipt of an undertaking by or on behalf of the director, officer, employee, or agent to repay such amount if it is ultimately determined that said person is not entitled to indemnification by the Society NON-EXCLUSIVITY: The indemnification provided for in this article shall not be deemed exclusive of any other rights to which those seeking indemnification may be entitled to pursuant to the provisions of these by-laws, vote of the members, or vote of the Board of Directors both as to action in said person's 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, administrators or personal representative of such person as deemed appropriate INSURANCE COVERAGE: The Society is authorized to buy and maintain insurance on behalf of any person who is performing or has performed the duties of a director, officer, employee or agent of the Society, or at the request of the Society as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against any liability asserted against or incurred by said person in any such capacity, or arising out of this status as such, whether or not the Society would have the power to indemnify said person against such liability pursuant to the provisions of sections 9.6 through 9.10 of this article. Such purchase shall be authorized by a majority vote of the Board of Directors. 9

10 Article X MISCELLANEOUS MATTERS 10.1 RULES OF ORDER: The rules of parliamentary procedure as set forth in Robert's Rules of Order shall govern all meetings of the members of the Society and the Board of Directors. The Chairman shall act as Parliamentarian or may appoint an acting Parliamentarian for such term as the Chairman deems necessary SEAL: The corporate seal of the Society shall be the same in form as "The Great Seal of the State of Oklahoma" inside the rim of which shall be the inscription, "The Oklahoma Society of Certified Public Accountants" ASSESSMENTS: An assessment may be levied upon the members by a three-fourths vote of the Board of Directors and approval by the members in a referendum vote as provided in Article XII NEWSLETTER: The CPAFOCUS is the official publication of the Oklahoma Society of CPAs. A copy of each issue of the CPAFOCUS shall be sent to each member of the Society. A portion of each member s annual dues shall be for a year s subscription to the CPAFOCUS and all electronic newsletters published by the OSCPA as determined by the Board of Directors. Article XI AMENDMENTS 11.1 METHOD: These by-laws may be amended by any of the following methods: (1) By a vote of three-fourths of the members present at any annual or special meeting as provided in Article IV. If the affirmative vote is a majority, but less than three-fourths, then the proposed vote shall be submitted by the Secretary to the membership for a referendum vote as provided in Article XII; (2) By approval in a referendum vote as provided for in Article XII upon recommendation of three-fourths of the members of the Board of Directors; or (3) By approval in a referendum vote as provided for in Article XII upon submission to the Board of Directors of a petition signed by one-tenth of the members as determined by the official records of the Society. Article XII REFERENDUM VOTE BY MEMBERS 12.1 PETITION FOR VOTE: A petition for a referendum vote by the members of the Society may be filed with the Secretary: (1) As provided in Article X, Section 10.3 or Article XI of these by-laws; (2) By the affirmative vote of three-fourths of the members of the Board of Directors; or (3) When signed by one-tenth of the members of the Society determined by reference to the Society's records on the date of the petition METHOD OF VOTING: Within ten days of receipt by the Secretary of a petition requesting a referendum, the Secretary shall provide a ballot, by mail or through electronic submission, to each member at the member's last known mailing or electronic address as reflected in the official records of the Society, containing the following: 1. A copy of the petition; 2. An extract of the minutes of the Board of Directors if the petition relates to any action taken by the Board of Directors; 10

11 3. The proposition to be voted on and providing for the acceptance or rejection of the proposition; and 4. A notice that said ballot shall not be counted unless returned to the office of the Society or electronically submitted on or before a specific date, which shall be at least thirty days after the date on which the ballot is provided COUNTING OF VOTE: The Chairman shall appoint one member of the Board of Directors and one member-at-large to assist the Secretary in counting the votes. Said count shall be within five days after the date set for the return or electronic submission of the ballots and upon completion the results shall be reported to the Chairman within one business day APPROVAL OF REFERENDUM: The approval of a proposition by the members requires votes to be cast by at least one-third of the members as reflected in the official records of the Society on the date the ballots were provided and an affirmative vote of two-thirds of the votes cast. The vote may be conducted through a secure electronic ballot on an OSCPA designated website approved by the Executive Committee. Members voting by electronic submission are present for all purposes of quorum, count of votes, and percentage of total voting power present EFFECTIVE DATE OF REFERENDUM VOTE: The effective date of any proposition approved by a referendum vote shall be the day on which the ballots are counted unless the proposition specifies a later date. Article XIII CODE OF PROFESSIONAL CONDUCT 13.1 APPLICATION: The Code of Professional Conduct of the Society consists of the Code of Professional Conduct of the American Institute of Certified Public Accountants (AICPA) in effect and as may be modified or amended, except in the case of any conflict between that Code and these by-laws, then the by-laws of the Society shall prevail. In further recognition of the public interest and obligation to the profession, the members' acceptance should not be construed as a denial of the existence of other applicable professional standards of conduct not specifically mentioned. Article XIV DISCIPLINARY PROCEEDINGS 14.1 CAUSES FOR DISCIPLINE: A member may be expelled from membership, suspended for not more than two years, or admonished if the member infringes any of these by-laws, including the code of professional conduct, pursuant to the procedures set forth in this Article INQUIRY: The Professional Ethics Committee shall consider all complaints and other information coming to its attention, which may involve a potential disciplinary matter. The Committee may also initiate an inquiry on its own motion JOINT ETHICS ENFORCEMENT PLAN: The Professional Ethics Committee upon receipt of a complaint or other information coming to its attention indicating that a member of the Society, whether an AICPA member or not, may be involved in a potential disciplinary matter, shall proceed to act in accordance with the terms of any existing agreement between the Society and the AICPA relating to the Joint Ethics Enforcement Program (JEEP) and the Rules of Practice and Procedure of the Joint Trial Board which is part of JEEP. A Society member, whether an AICPA member or not, may be subject to disciplinary action if that member fails to cooperate with the professional ethics division in any disciplinary investigation of the member, or a partner or employee of the firm by: (1) Not making a substantive response to interrogatories or a request for documents from the Professional Ethics Committee; or (2) By not complying with the educational and remedial or corrective action determined to be necessary 11

12 by the professional ethics committee. Response or compliance with the directive to take educational, remedial or corrective action from or by a member must occur within thirty days after the posting of notice by registered or certified mail to the member's last known address as reflected in the official records of the Society HEARINGS: In the event that a hearing is required to dispose of a charge of violation of the Code of Professional Conduct, the hearing shall be conducted in accordance with the terms of the aforesaid agreement between the Society, the AICPA, and the rules of the Joint Trial Board Division POWER OF SOCIETY BODIES: All committees, boards, and other bodies of the Society are hereby empowered to carry the provisions of Section 14.3 and Section 14.4 into effect by acting jointly and in cooperation with the appropriate bodies of the AICPA under the agreements, rules, and procedures in effect between the Society and the AICPA at the time of such action RESIGNATION WHILE UNDER INVESTIGATION BY PROFESSIONAL ETHICS COMMITTEE: Unless acceptance of a resignation is recommended by the Professional Ethics Committee or the Joint Trial Board, no action shall be taken on the resignation of a member with respect to whom: charges are under investigation by the Professional Ethics Committee; or, there is a lack of compliance with directives of that committee or the Joint Trial Board whether or not agreed to by the member; or, there is a complaint pending before the Joint Trial Board. If a person whose resignation was accepted when he or she was under investigation or was the object of a complaint should subsequently apply for reinstatement, the Board of Directors should not reinstate such person without the consent of the Professional Ethics Committee or the Joint Trial Board as the case may be. The jurisdiction of the Joint Trial Board is established under an existing agreement between the Society and the AICPA DISCIPLINARY ACTION WITHOUT A HEARING: (A) Criminal conviction of a member Membership in the Society shall be suspended without a hearing if a judgment of conviction is imposed upon any member. Upon receipt by the Secretary of a copy of a final judgment of conviction, membership shall be terminated for: (1) A crime punishable by imprisonment for more than one year; (2) Willful failure to file any income tax return, which the member, as an individual taxpayer, is required by law to file; (3) Filing a false or fraudulent income tax return of the member or by the member on behalf of a client; (4) Willful aiding in the preparation and presentation of a false and fraudulent income tax return of a client. However, the Board of Directors shall provide for the consideration and disposition, with or without a hearing, of a timely written petition of any member that the member s membership should not be suspended or terminated pursuant to Section 14.7(A) herein. (B) Other Disciplinary Action (1) Membership in the Society shall be suspended without a hearing should a member's certificate as a Certified Public Accountant or license or permit to practice as such or to practice public accounting be suspended as a disciplinary measure by authority of any state or territory of the United States or the District of Columbia; however, such suspension shall terminate upon reinstatement or the certificate, license or permit. Membership in the Society shall be terminated without hearing if such certificate, license or permit is revoked as a disciplinary measure by authority of any state or territory of the United States or the District of Columbia. 12

13 (2) The Professional Ethics Committee and the Board of Directors may jointly approve certain governmental agencies and other organizations whose disciplinary actions against a member will permit the Society to take disciplinary action against that member without a hearing. To be eligible for approval, the governmental agency must be one which has the authority to prohibit a member from either practicing before it or serving as a director, officer or trustee of an entity. To be eligible for approval, an organization other than a governmental agency must be one which has been granted the authority by statute or regulation to regulate accountants. If such approved governmental agency or organization temporarily suspends, prohibits or restricts a member from practicing before it or another governmental agency, or from serving as a director, officer or trustee of any entity, the member s membership in the Society shall be suspended; however, such suspension of membership shall terminate upon such agency s or organization s termination of the suspension, prohibition or restriction. If such approved governmental agency or organization bars or permanently or indefinitely suspends, prohibits or restricts a member from practicing before it or another governmental agency, or from serving as a director, officer or trustee of any entity, the member s membership in the Society shall be terminated. (3) A member who has been subjected to any sanction as a disciplinary measure other than or in addition to those sanctions addressed above, by an authority covered in section 14.7(B)1 or 14.7(B)2, may also be subjected to discipline by the Society without a hearing pursuant to guidelines established by the Professional Ethics Committee and approved by the Board of Directors. (4) The Board of Directors shall provide for the consideration and disposition, with or without a hearing, of a timely written petition by the Professional Ethics Committee or the member that the member should not be disciplined pursuant to section 14.7 (B). (C) Trial Board Disciplining Not Precluded Application of the provisions of section 14.7(A) and section 14.7(B) shall not preclude the summoning of the member concerned to appear before a hearing panel of the trial board pursuant to section PUBLICATION OF DISCIPLINARY ACTION: Notice of the result of final action in every disciplinary matter pursuant to Sections 14.4 through 14.7, including the reasons therefore and the name of the Society member shall be published by the Society in accordance with the terms of any existing agreement between the Society and the AICPA relating to the Joint Ethics Enforcement Program (JEEP) and the Rules of Procedure and Practice of the Joint Trial Board which is a part of JEEP. The Board of Directors may also prescribe additional disclosures of any matter within the jurisdiction of the Professional Ethics Committee. 13

Bylaws of the Illinois CPA Society

Bylaws of the Illinois CPA Society (As used herein, "he", "him" and "his" refers to both genders.) (As used herein, mail refers to postal and electronic methods of sending.) (Illinois Compiled Statutes Chapter 805. Business Organizations

More information

By Laws Maine Society of Certified Public Accountants

By Laws Maine Society of Certified Public Accountants By Laws Maine Society of Certified Public Accountants ARTICLE 1 NAME The name of this Society shall be THE MAINE SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS. It may be referred to as the Society and MSCPA,

More information

WSCPA Bylaws EFFECTIVE OCTOBER 18, 2012

WSCPA Bylaws EFFECTIVE OCTOBER 18, 2012 WSCPA Bylaws EFFECTIVE OCTOBER 18, 2012 TABLE OF CONTENTS As amended January 1991; May 1996; November 1998; June 2000; June 2001; June 2004; June 2008; October 2012 ARTICLE I NAME AND DESCRIPTION... 1

More information

Minnesota Society of Certified Public Accountants Bylaws as adopted by membership with February 2018 amendments

Minnesota Society of Certified Public Accountants Bylaws as adopted by membership with February 2018 amendments Minnesota Society of Certified Public Accountants Bylaws as adopted by membership with February 2018 amendments ARTICLE I MEMBERSHIP Section 1. CPA Members a) Eligibility for Membership. Subject to the

More information

MEETING PROFESSIONALS INTERNATIONAL BYLAWS RESTATED AND APPROVED BY THE MPI MEMBERSHIP NOVEMBER 19, 2008 ARTICLE I NAME AND LOCATION

MEETING PROFESSIONALS INTERNATIONAL BYLAWS RESTATED AND APPROVED BY THE MPI MEMBERSHIP NOVEMBER 19, 2008 ARTICLE I NAME AND LOCATION MEETING PROFESSIONALS INTERNATIONAL BYLAWS RESTATED AND APPROVED BY THE MPI MEMBERSHIP NOVEMBER 19, 2008 ARTICLE I NAME AND LOCATION SECTION 1. NAME AND LOCATION: The name of this organization shall be

More information

Section 1. The name of this corporation shall be The Mississippi Society of Certified Public Accountants.

Section 1. The name of this corporation shall be The Mississippi Society of Certified Public Accountants. MSCPA BYLAWS ARTICLE I. NAME AND PURPOSE Section 1. The name of this corporation shall be The Mississippi Society of Certified Public Accountants. Section 2. The Mississippi Society of Certified Public

More information

HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS

HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS ARTICLE I NAME AND PURPOSE 1.1 NAME. The name of this society shall be Hawaii Society of Certified Public Accountants hereinafter designated as the

More information

BY - LAW S VIRGIN ISLANDS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I - OFFICES

BY - LAW S VIRGIN ISLANDS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I - OFFICES By-Laws Page 1 BY - LAW S OF VIRGIN ISLANDS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I - OFFICES The principal office of the Corporation in the Territory of the Virgin Islands shall be located at

More information

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I NAME & OBJECTIVES Section 1.1. Name. The Association shall be named the SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC

More information

Section 1. Name: The name of this Association is the "Maryland Association of Certified Public Accountants, Inc."

Section 1. Name: The name of this Association is the Maryland Association of Certified Public Accountants, Inc. MARYLAND ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS, INC. BYLAWS ARTICLE 1. Name, Objects and Seal Section 1. Name: The name of this Association is the "Maryland Association of Certified Public Accountants,

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

TRAIN COLLECTORS ASSOCIATION BYLAWS

TRAIN COLLECTORS ASSOCIATION BYLAWS TRAIN COLLECTORS ASSOCIATION BYLAWS Effective November 2, 2009, as amended October, 2015 CONTENTS ARTICLE I SCOPE AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS, DUTIES, TERMS OF OFFICE ARTICLE

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

CORPUS CHRISTI CHAPTER OF THE TEXAS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS

CORPUS CHRISTI CHAPTER OF THE TEXAS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS CORPUS CHRISTI CHAPTER OF THE TEXAS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS Approved October 2010 ARTICLE I Name and Objectives (1) The name of this organization shall be the Corpus Christi Chapter

More information

SOA Bylaws Approved by the SOA Board of Directors, October 2017

SOA Bylaws Approved by the SOA Board of Directors, October 2017 SOA Bylaws Approved by the SOA Board of Directors, October 2017 Article I Name and Offices Article II Purposes Article III Membership Article IV Meetings of the SOA Article V Board of Directors Article

More information

BYLAWS OF THE KNEE SOCIETY

BYLAWS OF THE KNEE SOCIETY BYLAWS OF THE KNEE SOCIETY ARTICLE I: NAME, SEAL & PURPOSE We, the Members of The Knee Society, a nonprofit Association, do hereby set forth the following as the Bylaws of the Society. Section 1. Name

More information

The Georgia Society of CPAs

The Georgia Society of CPAs The Georgia Society of CPAs THE GEORGIA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS, INC. BYLAWS EFFECTIVE JUNE 26, 2009 ARTICLE I Name and Form of Organization II Mission III Membership: Eligibility and Election

More information

WYOMING SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BY-LAWS. Revised 03/10

WYOMING SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BY-LAWS. Revised 03/10 WYOMING SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BY-LAWS Revised 03/10 Section l. NAME. ARTICLE I - GENERAL The name of this non-profit corporation is The Wyoming Society of Certified Public Accountants,

More information

DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME. The name of this association shall be the Door and Hardware Institute (the "Association").

DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME. The name of this association shall be the Door and Hardware Institute (the Association). 7-18 DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME The name of this association shall be the Door and Hardware Institute (the "Association"). ARTICLE II PURPOSE AND MISSION The purpose of the Association

More information

BYLAWS OF THE American Alliance of Orthopaedic Executives. ARTICLE I Name

BYLAWS OF THE American Alliance of Orthopaedic Executives. ARTICLE I Name BYLAWS OF THE American Alliance of Orthopaedic Executives ARTICLE I Name The name of the organization shall be the American Alliance of Orthopaedic Executives. ARTICLE II Purpose The purpose of the organization

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

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

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

CONSTITION NATIONAL CONFERENCE OF VETERAN AFFAIRS CATHOLIC CHAPLAINS

CONSTITION NATIONAL CONFERENCE OF VETERAN AFFAIRS CATHOLIC CHAPLAINS 1 2 As approved at the Annual Meeting of September 11, 1996 3 4 CONSTITION NATIONAL CONFERENCE OF VETERAN AFFAIRS CATHOLIC CHAPLAINS 5 6 7 8 ARTICLE I NAME This organization shall be known as the NATIONAL

More information

AMERICAN FEED INDUSTRY ASSOCIATION. BYLAWS (Revised March 2017)

AMERICAN FEED INDUSTRY ASSOCIATION. BYLAWS (Revised March 2017) AMERICAN FEED INDUSTRY ASSOCIATION BYLAWS (Revised March 2017) Article I Name Section 1. The name of the association shall be the American Feed Industry Association. This Association shall be incorporated

More information

California Society of Certified Public Accountants Bylaws

California Society of Certified Public Accountants Bylaws ARTICLE I Name and Purpose California Society of Certified Public Accountants Bylaws (1) Name. The name of this organization is California Society of Certified Public Accountants, a nonprofit mutual benefit

More information

The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation. Chapter Bylaws

The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation. Chapter Bylaws The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation Chapter Bylaws Adopted January 12, 2012 Revised April 21, 2012 Topic Table of Contents Page Article I Name, Office,

More information

Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES

Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES The principal office for the transaction of business of

More information

The Hip Society Bylaws

The Hip Society Bylaws The Hip Society Bylaws We, the Members of The Hip Society (a nonprofit corporation), do hereby set forth the following as Bylaws of the Society. Revisions approved by The Hip Society Membership in August

More information

THE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED

THE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED THE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED 5.19.2014 ARTICLE I NAME Section 1. Name - The name of this organization shall be the Cleveland Dental Hygienists Association. (Hereinafter referred

More information

COIN-OR FOUNDATION, INC. BYLAWS. Article I Offices. Article II Foundation Membership

COIN-OR FOUNDATION, INC. BYLAWS. Article I Offices. Article II Foundation Membership COIN-OR FOUNDATION, INC. BYLAWS Article I Offices The principal office of Coin-OR Foundation, Inc. (hereinafter the Foundation ) shall be located within the State of Maryland, at such place as is designated

More information

BYLAWS OF THE COLORADO SOCIETY OF ANESTHESIOLOGISTS ARTICLE ONE OFFICES AND PRINCIPAL PURPOSE

BYLAWS OF THE COLORADO SOCIETY OF ANESTHESIOLOGISTS ARTICLE ONE OFFICES AND PRINCIPAL PURPOSE BYLAWS OF THE COLORADO SOCIETY OF ANESTHESIOLOGISTS ARTICLE ONE OFFICES AND PRINCIPAL PURPOSE The principal office of the corporation in the State of Colorado shall be located in the State of Colorado.

More information

Constitution & Bylaws of the Virginia Nursery & Landscape Association, Inc.

Constitution & Bylaws of the Virginia Nursery & Landscape Association, Inc. Constitution & Bylaws of the Virginia Nursery & Landscape Association, Inc. ARTICLE I - ORGANIZATION The name of the association shall be Virginia Nursery & Landscape Association, Inc.. The Virginia Nursery

More information

MIDWEST ASSOCIATION OF HOUSING COOPERATIVES

MIDWEST ASSOCIATION OF HOUSING COOPERATIVES MIDWEST ASSOCIATION OF HOUSING COOPERATIVES ASSOCIATION BYLAWS (As revised May, 2003) NAME ARTICLE I Section 1. The name of the Association shall be the Midwest Association of Housing Cooperatives. PURPOSE

More information

BYLAWS ARTICLE I NAME AND OBJECTIVES To establish procedures for the operation of the District;

BYLAWS ARTICLE I NAME AND OBJECTIVES To establish procedures for the operation of the District; BYLAWS OF ROTARY INTERNATIONAL DISTRICT 6400, INC. ARTICLE I NAME AND OBJECTIVES 1.1. Name. The name of this corporation shall be Rotary International District 6400, Inc. It is also known as "Rotary District

More information

BYLAWS TEXAS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS

BYLAWS TEXAS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS TEXAS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS APPROVED BY: TSCPA Membership EFFECTIVE DATE: October 11, 2014 ARTICLE I - PURPOSE The Texas Society of Certified Public Accountants ( Society ) dedicates

More information

Bylaws. Colorado Society of Association Executives

Bylaws. Colorado Society of Association Executives 1 ARTICLE I. NAME/LOCATION Bylaws Colorado Society of Association Executives May 27, 2016 Section 1. Name. The name of the organization shall be the Colorado Society of Association Executives (the "Society").

More information

WEYBRIDGE HOMEOWNERS ASSOCIATION, INC. Code of Regulations / By-Laws Amendments incorporated and retyped for readability

WEYBRIDGE HOMEOWNERS ASSOCIATION, INC. Code of Regulations / By-Laws Amendments incorporated and retyped for readability WEYBRIDGE HOMEOWNERS ASSOCIATION, INC. Code of Regulations / By-Laws Amendments incorporated and retyped for readability ARTICLE I Name and Location 1. Name. The name of the corporation shall be Weybridge

More information

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE Section 1.1. The name of this organization is the Greater Golden Hill Community Development Corporation.

More information

Bylaws MONTANA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS

Bylaws MONTANA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS Bylaws MONTANA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS As approved June 21, 1974, and amended June 27, 1980, June 26, 1981, June 1984, June 20, 1985, June 19, 1986, June 23, 1989, June 17, 1993, June 23,

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

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. The name of this Corporation is GOLF COURSE SUPERINTENDENTS ASSOCIATION OF AMERICA.

BYLAWS. The name of this Corporation is GOLF COURSE SUPERINTENDENTS ASSOCIATION OF AMERICA. BYLAWS The name of this Corporation is GOLF COURSE SUPERINTENDENTS ASSOCIATION OF AMERICA. The purposes for which this Corporation is formed are: (a) To provide for and enhance the recognition of the golf

More information

DRAFT 22 AUGUST 2013 AKRON ART MUSEUM CODE OF REGULATIONS

DRAFT 22 AUGUST 2013 AKRON ART MUSEUM CODE OF REGULATIONS DRAFT 22 AUGUST 2013 AKRON ART MUSEUM CODE OF REGULATIONS CODE OF REGULATIONS OF AKRON ART MUSEUM ARTICLE I General Section 1: Name. The name of the corporation is Akron Art Museum ( AAM ). Section 2:

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

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

BYLAWS FOR THE ARIZONA STATE CHAPTER OF THE WOMEN S COUNCIL OF REALTORS 1

BYLAWS FOR THE ARIZONA STATE CHAPTER OF THE WOMEN S COUNCIL OF REALTORS 1 ARTICLE I CREATING THE CHAPTER BYLAWS FOR THE ARIZONA STATE CHAPTER OF THE WOMEN S COUNCIL OF REALTORS 1 Section 1: (A) A State Chapter of the WOMEN S COUNCIL OF REALTORS is hereby created and established

More information

BYLAWS OF THE CALIFORNIA ASSOCIATION FOR HEALTHCARE QUALITY

BYLAWS OF THE CALIFORNIA ASSOCIATION FOR HEALTHCARE QUALITY BYLAWS OF THE CALIFORNIA ASSOCIATION FOR HEALTHCARE QUALITY Amended by the CAHQ Membership: 1982 April 1989, 1990, 1991, 1992, 1993, 1994, 1995, 1998 December 1999, March 2002, 2004, 2005, 2009, December

More information

OHIO LIBRARY COUNCIL CODE OF REGULATIONS (AMENDED AND RESTATED NOVEMBER 2003)

OHIO LIBRARY COUNCIL CODE OF REGULATIONS (AMENDED AND RESTATED NOVEMBER 2003) OHIO LIBRARY COUNCIL CODE OF REGULATIONS (AMENDED AND RESTATED NOVEMBER 2003) ARTICLE ONE MEMBERS 1.01 Categories of Members 1.02 Individual Members 1.03 Ohio Friends of the Library Members 1.04 Institutional

More information

Table of Contents. ADMEI Bylaws - November 2011 / Amended February 2018

Table of Contents. ADMEI Bylaws - November 2011 / Amended February 2018 ADMEI Bylaws - November 2011 / Amended February 2018 Table of Contents ARTICLE I: Name... 3 1.1 Name... 3 1.2 Offices... 3 ARTICLE II: Mission... 3 ARTICLE III: Membership... 3 3.1 Membership Categories...

More information

BYLAWS OF THE TEXAS ASSOCIATION OF ASSESSING OFFICERS, INC.

BYLAWS OF THE TEXAS ASSOCIATION OF ASSESSING OFFICERS, INC. BYLAWS OF THE TEXAS ASSOCIATION OF ASSESSING OFFICERS, INC. ARTICLE I - OFFICES 1.0 The Principal office of the Corporation in the State of Texas shall be located in the City of Austin, County of Travis.

More information

AMENDED AND RESTATED BYLAWS GROUP HEALTH PLAN, INC. PREAMBLE

AMENDED AND RESTATED BYLAWS GROUP HEALTH PLAN, INC. PREAMBLE AMENDED AND RESTATED BYLAWS OF GROUP HEALTH PLAN, INC. PREAMBLE It is the intent of the Board of Directors of this corporation that the members of this corporation shall receive quality medical and dental

More information

Section 2. Form. The LWVC shall be a nonprofit public benefit corporation incorporated under the laws of the State of California.

Section 2. Form. The LWVC shall be a nonprofit public benefit corporation incorporated under the laws of the State of California. BYLAWS OF LEAGUE OF WOMEN VOTERS OF CALIFORNIA A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION 1107 9th Street, Suite 300, Sacramento, 95814 ARTICLE I NAME AND OFFICE Section 1. Name. The name of this

More information

BYLAWS OF THE AMERICAN ASSOCIATION OF ORTHOPAEDIC EXECUTIVES

BYLAWS OF THE AMERICAN ASSOCIATION OF ORTHOPAEDIC EXECUTIVES BYLAWS OF THE AMERICAN ASSOCIATION OF ORTHOPAEDIC EXECUTIVES The Articles of Incorporation of the Bones Society, Incorporated were filed in the office of the Secretary of State on the January 14, 1991

More information

Bylaws of the Meeting Professionals International Southern California Chapter

Bylaws of the Meeting Professionals International Southern California Chapter Bylaws of the Meeting Professionals International Southern California Chapter ARTICLE I. NAME AND LOCATION The name of this organization is Meeting Professionals International Southern California Chapter,

More information

CONSTITUTION AND BY-LAWS KENTUCKY PEST CONTROL ASSOCIATION, INC.

CONSTITUTION AND BY-LAWS KENTUCKY PEST CONTROL ASSOCIATION, INC. CONSTITUTION AND BY-LAWS Of the KENTUCKY PEST CONTROL ASSOCIATION, INC. ARTICLE I - NAME The name of this organization shall be the "KENTUCKY PEST CONTROL ASSOCIATION, INCORPORATED," a nonprofit 501(c)(6)

More information

BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC. BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC. Matthew Taylor Taylor Law Offices, PLLC 1112 W. Main St., Ste. 101 Boise, ID 83702 BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION

More information

Missouri Society of Professional Engineers Bylaws Revised March 2, ARTICLE I Member Categories and Definitions (Governance)

Missouri Society of Professional Engineers Bylaws Revised March 2, ARTICLE I Member Categories and Definitions (Governance) Missouri Society of Professional Engineers Bylaws Revised March 2, 2019 ARTICLE I Member Categories and Definitions (Governance) Membership of the "corporation," hereinafter referred to as "MSPE" or as

More information

MICHIGAN ASSOCIATION OF AMBULANCE SERVICES. As Amended December 2014 BYLAWS ARTICLE I

MICHIGAN ASSOCIATION OF AMBULANCE SERVICES. As Amended December 2014 BYLAWS ARTICLE I MICHIGAN ASSOCIATION OF AMBULANCE SERVICES As Amended December 2014 BYLAWS ARTICLE I Name The name of this Corporation shall be Michigan Association of Ambulance Services. ARTICLE II Purpose This is a

More information

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) 1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers

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 THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006)

BYLAWS OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006) BYLAWS OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006) ARTICLE I: NAME OF THE ASSOCIATION The name of the Association shall be the American Psychiatric Nurses Association (hereinafter

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

TEXAS SOUTHERN UNIVERSITY

TEXAS SOUTHERN UNIVERSITY TEXAS SOUTHERN UNIVERSITY FOUNDATION BYLAWS September 29, 2010 1 AMENDED AND RESTATED BYLAWS OF THE TEXAS SOUTHERN UNIVERSITY FOUNDATION ARTICLE I NAME The name of the Corporation governed by these bylaws

More information

Approved Amendments by Corporate Membership September 18, 2010 AMENDED & RESTATED BY LAWS OF AMERICAN BAPTIST HOMES OF THE WEST

Approved Amendments by Corporate Membership September 18, 2010 AMENDED & RESTATED BY LAWS OF AMERICAN BAPTIST HOMES OF THE WEST Approved Amendments by Corporate Membership September 18, 2010 AMENDED & RESTATED BY LAWS OF AMERICAN BAPTIST HOMES OF THE WEST ARTICLE I NAME AND PURPOSE The name of this Corporation and the purposes

More information

York Society for Human Resource Management (York SHRM): YORK, PA. Chapter By-Laws

York Society for Human Resource Management (York SHRM): YORK, PA. Chapter By-Laws York Society for Human Resource Management (York SHRM): YORK, PA. Chapter By-Laws ARTICLE I IDENTIFICATION 1.1The name of the Chapter is York Society for Human Resource Management (herein referred to as

More information

ARTICLES OF INCORPORATION AND BYLAWS

ARTICLES OF INCORPORATION AND BYLAWS ARTICLES OF INCORPORATION AND BYLAWS (Approved by Referendum October 2007; Amended March 2008; April 2009; August 2009; October 2009; September 2010; May 2011; September 2011; April 2012; September 2012;

More information

THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME

THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME The name by which the corporation shall be known is "THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC". ARTICLE II

More information

STATELINE CHAMBER OF COMMERCE - BYLAWS ARTICLE I - Declaration Section 1. Name. This organization is incorporated under the State laws of Illinois

STATELINE CHAMBER OF COMMERCE - BYLAWS ARTICLE I - Declaration Section 1. Name. This organization is incorporated under the State laws of Illinois STATELINE CHAMBER OF COMMERCE - BYLAWS ARTICLE I - Declaration Section 1. Name. This organization is incorporated under the State laws of Illinois and shall be known as the Stateline Chamber of Commerce

More information

INTERNET2 BYLAWS. (a District of Columbia Nonprofit Corporation) ARTICLE I. Offices; Seal

INTERNET2 BYLAWS. (a District of Columbia Nonprofit Corporation) ARTICLE I. Offices; Seal Approved 2012 Revisions INTERNET2 BYLAWS (a District of Columbia Nonprofit Corporation) ARTICLE I Offices; Seal 1. Offices. The principal office of the Corporation and such other offices as it may establish

More information

Southern Kart Club. By-Laws. As amended to date: 30 September 2007 ARTICLE I: PURPOSE

Southern Kart Club. By-Laws. As amended to date: 30 September 2007 ARTICLE I: PURPOSE Southern Kart Club By-Laws As amended to date: 30 September 2007 ARTICLE I: PURPOSE Section 1. Sanction kart competition: The purpose of this organization shall be to organize and sanction kart competition

More information

SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS. Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES.

SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS. Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES. SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES Section 1: Name The name of this association shall be the Society of

More information

TENNESSEE CHAPTER COLLEGE AND UNIVERSITY PROFESSIONAL ASSOCIATION FOR HUMAN RESOURCES BY LAWS

TENNESSEE CHAPTER COLLEGE AND UNIVERSITY PROFESSIONAL ASSOCIATION FOR HUMAN RESOURCES BY LAWS TENNESSEE CHAPTER COLLEGE AND UNIVERSITY PROFESSIONAL ASSOCIATION FOR HUMAN RESOURCES BY LAWS CONSTITUTION AND BYLAWS TENNESSEE CHAPTER OF THE COLLEGE AND UNIVERSITY PROFESSIONAL ASSOCIATION FOR HUMAN

More information

NeASFAA Bylaws Adopted April 2015, Amended April 2018 ARTICLES I II III IV V VI VII VIII IX X XI XII

NeASFAA Bylaws Adopted April 2015, Amended April 2018 ARTICLES I II III IV V VI VII VIII IX X XI XII NeASFAA Bylaws Adopted April 2015, Amended April 2018 ARTICLES I II III IV V VI VII VIII IX X XI XII ARTICLE I: INDIVIDUAL ALPHABETICAL LISTING The name of the corporation shall be the Nebraska Association

More information

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION Section 1. Name. The name of this organization is the Maryland Chapter of the Federal Bar Association,

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

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

California Society of CPAs East Bay Chapter Bylaws Amended June 2017

California Society of CPAs East Bay Chapter Bylaws Amended June 2017 ARTICLE I - NAME AND PURPOSE California Society of CPAs East Bay Chapter Bylaws Amended June 2017 (1) Name. The name of this organization is the East Bay Chapter, hereinafter called the Chapter, of the

More information

Kentucky Academy of General Dentistry. Constitution and Bylaws

Kentucky Academy of General Dentistry. Constitution and Bylaws Kentucky Academy of General Dentistry Constitution and Bylaws 12 October 2013 Contents Line Constitution of the Kentucky Academy of General Dentistry...1-87 Article I Name...2 Article II Purpose...7 Article

More information

BYLAWS OF THE OREGON ACADEMY OF FAMILY PHYSICIANS CHAPTER I. NAME The name of this organization shall be the Oregon Academy of Family Physicians.

BYLAWS OF THE OREGON ACADEMY OF FAMILY PHYSICIANS CHAPTER I. NAME The name of this organization shall be the Oregon Academy of Family Physicians. BYLAWS OF THE OREGON ACADEMY OF FAMILY PHYSICIANS CHAPTER I NAME The name of this organization shall be the Oregon Academy of Family Physicians. CHAPTER II AFFILIATION This organization is a constituent

More information

KNIGHTS HOCKEY ON-PROFIT ORGANIZATION SINCE 1960 BY LAWS OF THE ST. JUDE KNIGHTS HOCKEY CLUB. Rev. A 03/27/2009 PREAMBLE

KNIGHTS HOCKEY ON-PROFIT ORGANIZATION SINCE 1960 BY LAWS OF THE ST. JUDE KNIGHTS HOCKEY CLUB. Rev. A 03/27/2009 PREAMBLE ST. JUDE KNIGHTS HOCKEY CLUB NON ON-PROFIT ORGANIZATION SINCE 1960 1960 BY LAWS OF THE ST. JUDE KNIGHTS HOCKEY CLUB Rev. A 03/27/2009 PREAMBLE St. Jude Knights Hockey Club is a not for profit Corporation

More information

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME Restated and Approved by MPI Board of Directors July 25, 2018 BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME The name of the Foundation shall be Meeting Professionals International

More information

BYLAWS american society of home inspectors, inc. Amended October 2013 Table of Contents

BYLAWS american society of home inspectors, inc. Amended October 2013 Table of Contents BYLAWS american society of home inspectors, inc. Amended October 2013 Table of Contents Article 1 - Name, Location, Purpose and Restrictions... 2 Article 2 - Membership... 3 Article 3 - Dues and Other

More information

BY-LAWS OF THE LIGHTNING PROTECTION INSTITUTE, INC.

BY-LAWS OF THE LIGHTNING PROTECTION INSTITUTE, INC. BY-LAWS OF THE LIGHTNING PROTECTION INSTITUTE, INC. ARTICLE I Name The name of this Corporation, a corporation not-for-profit, organized under the laws of the State of Illinois, shall be the Lightning

More information

BYLAWS OF THE DIGITAL ANALYTICS ASSOCIATION. Updated June Article I. Name, Location and Purpose

BYLAWS OF THE DIGITAL ANALYTICS ASSOCIATION. Updated June Article I. Name, Location and Purpose BYLAWS OF THE DIGITAL ANALYTICS ASSOCIATION Updated June 2018 Article I Name, Location and Purpose Section 1. Name. The name of this corporation is the Digital Analytics Association (formerly doing business

More information

ACHCA BY-LAWS. April 2013 Updated November 2018

ACHCA BY-LAWS. April 2013 Updated November 2018 ACHCA BY-LAWS April 2013 Updated November 2018 1 Table of Contents Preamble 3 Article I. Name, Pledge, and Objectives.. 3 Article II. Membership...3 Article III. Structure....6 Article IV. Nominations,

More information

BY LAWS OF THE COLLEGE OF LABOR AND EMPLOYMENT LAWYERS, INC. ARTICLE I. Name

BY LAWS OF THE COLLEGE OF LABOR AND EMPLOYMENT LAWYERS, INC. ARTICLE I. Name BY LAWS OF THE COLLEGE OF LABOR AND EMPLOYMENT LAWYERS, INC. ARTICLE I. Name The name of the corporation is The College of Labor and Employment Lawyers, Inc. (hereinafter the College ). ARTICLE II. The

More information

BYLAWS FOR WEB WATER DEVELOPMENT ASSOCIATION, INC

BYLAWS FOR WEB WATER DEVELOPMENT ASSOCIATION, INC BYLAWS FOR WEB WATER DEVELOPMENT ASSOCIATION, INC Member Approved 12-05-2015 TABLE of CONTENTS ARTICLE I - NAME... 2 ARTICLE II - SEAL... 2 ARTICLE III - AUTHORIZED ACTIVITIES... 2 ARTICLE IV - MEMBERS...

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 OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION (As Amended and Restated by the Executive Board/Board of Directors on July 18, 2013, and by the House of Delegates/Members on July

More information

BYLAWS OF NEVADA ASSOCIATION OF LAND SURVEYORS

BYLAWS OF NEVADA ASSOCIATION OF LAND SURVEYORS BYLAWS OF NEVADA ASSOCIATION OF LAND SURVEYORS ARTICLE I: NAME AND LOCATION 1.01 NAME The name shall be the Nevada Association of Land Surveyors. 1.02 LOCATION OF OFFICES The principle office shall be

More information

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY BY-LAWS of the LOS ANGELES POLICE EMERALD SOCIETY A California Nonprofit Mutual Benefit Corporation Adopted at the Regular Membership Meeting on March 31, 1999 Amended at the Regular Membership Meeting

More information

Risk and Insurance Management Society, Inc. (RIMS)

Risk and Insurance Management Society, Inc. (RIMS) Risk and Insurance Management Society, Inc. (RIMS) The Dallas-Fort Worth DFW RIMS Organization Constitution and Bylaws TITLES ARTICLE I 2 ARTICLE II Name Objectives and Powers 2 ARTICLE III Membership

More information

Mountain-Pacific Quality Health Foundation. Second Amended Bylaws

Mountain-Pacific Quality Health Foundation. Second Amended Bylaws Mountain-Pacific Quality Health Foundation Second Amended Bylaws ARTICLE I. GENERAL PROVISIONS Section 1. Objectives/Purpose This corporation was established for the following objectives and purposes:

More information

MARYLAND ACADEMY OF GENERAL DENTISTRY CONSTITUENT CONSTITUTION AND BYLAWS

MARYLAND ACADEMY OF GENERAL DENTISTRY CONSTITUENT CONSTITUTION AND BYLAWS MARYLAND ACADEMY OF GENERAL DENTISTRY CONSTITUENT CONSTITUTION AND BYLAWS Core Purpose/Mission Statement Advance the value and excellence of general dentistry. ARTICLE I Name The name and title by which

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

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

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

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose BYLAWS OF SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I Purpose Section 1. PURPOSE. The Society for Information Management (the "Society") is organized to provide international leadership and education

More information

BYLAWS OF NATIONAL REAL ESTATE INVESTORS ASSOCIATION Non-Profit Corporation

BYLAWS OF NATIONAL REAL ESTATE INVESTORS ASSOCIATION Non-Profit Corporation BYLAWS OF NATIONAL REAL ESTATE INVESTORS ASSOCIATION Non-Profit Corporation Table of Contents MISSION STATEMENT 1 ARTICLE ONE - MEMBERS 2 ARTICLE TWO MEETING OF MEMBERS 5 ARTICLE THREE BOARD OF DIRECTORS

More information