April 2016 AMENDED AND RESTATED BYLAWS LYCÉE FRANÇAIS DE CHICAGO, INC. An Illinois Not For Profit Corporation

Size: px
Start display at page:

Download "April 2016 AMENDED AND RESTATED BYLAWS LYCÉE FRANÇAIS DE CHICAGO, INC. An Illinois Not For Profit Corporation"

Transcription

1 April 2016 AMENDED AND RESTATED BYLAWS OF LYCÉE FRANÇAIS DE CHICAGO, INC. An Illinois Not For Profit Corporation

2 Table of Contents ARTICLE I NAME... 1 Section 1.1 Corporate Name... 1 ARTICLE II PURPOSES... 1 Section 2.1 Objectives and Purposes... 1 Section 2.2 Corporate Powers... 1 Section 2.3 Corporate Offices... 1 ARTICLE III SOLE MEMBER... 1 Section 3.1 Sole Member... 1 ARTICLE IV BOARD... 1 Section 4.1 General Powers... 1 Section 4.2 Composition... 2 Section 4.3 Duties... 2 Section 4.4 Election... 3 Section 4.5 Classification and Term... 3 Section 4.6 Voting; No Proxies... 3 Section 4.7 Vacancies... 3 Section 4.8 Compensation... 3 Section 4.9 Conflicts of Interest... 3 Section 4.10 Non-Liability of Trustees... 4 ARTICLE V MEETINGS OF THE BOARD... 4 Section 5.1 Board Meetings... 4 Section 5.2 Special Meetings... 4 Section 5.3 Notice... 4 Section 5.4 Waiver of Notice... 4 Section 5.5 Board Action and Quorum... 4 Section 5.6 Action by Unanimous Written Consent... 5 Section 5.7 Participation... 5 ARTICLE VI OFFICERS... 5 Section 6.1 Officers... 5 Section 6.2 Election... 6 Section 6.3 Subordinate Officers... 6 Section 6.4 Chair of the Board... 6 Section 6.5 Chair-Elect of the Board... 6 Section 6.6 Immediate Past Chair of the Board... 6 Section 6.7 President... 6 Section 6.8 Secretary... 7 Section 6.9 Treasurer... 7 Section 6.10 Assistant Treasurer and Assistant Secretaries... 7 Section 6.11 Resignation or Removal of Officers... 7 i

3 Section 6.12 Vacancies... 7 Section 6.13 Compensation... 8 ARTICLE VII SCHOOL COUNCIL... 8 Section 7.1 Composition... 8 Section 7.2 Powers... 8 Section 7.3 Period in Office... 8 Section 7.4 Meetings... 8 Section 7.5 Representation and Quorum... 8 Section 7.6 Compensation... 8 Section 7.7 Resignation... 8 ARTICLE VIII PARENT ASSOCIATION... 9 Section 8.1 Composition... 9 Section 8.2 Powers... 9 Section 8.3 Officers... 9 Section 8.4 Meetings... 9 Section 8.5 Representation and Quorum... 9 Section 8.6 Compensation of Officers... 9 Section 8.7 Resignation... 9 Section 8.8 Bylaws... 9 ARTICLE IX COMMITTEES... 9 Section 9.1 General... 9 Section 9.2 Standing Committees Section 9.3 Committee Action and Quorum ARTICLE X INDEMNIFICATION Section 10.1 Definitions Section 10.2 Basic Indemnification Section 10.3 Actions by or in the Right of the School Section 10.4 Payment in Advance of Final Disposition Section 10.5 Right of Claimant to Bring Suit Section 10.6 Non-exclusivity of Indemnification Rights Section 10.7 Purchase of Director and Officer Liability Insurance Section 10.8 Effect of Amendment ARTICLE XI CONTRACTS, LOANS, CHECKS, NOTES, DEPOSITS, GIFTS, BOOKS AND RECORDS Section 11.1 Contracts Section 11.2 Loans, Checks and Notes Section 11.3 Deposits Section 11.4 Gifts Section 11.5 Books and Records ii

4 ARTICLE XII CORPORATE RECORDS, REPORTS AND SEAL - LANGUAGE IN USE Section 12.1 Maintenance of Corporate Records Section 12.2 Corporate Seal Section 12.3 Trustee's Inspection Rights Section 12.4 Right to Copy and Make Extracts Section 12.5 Annual Report Section 12.6 Language in Use ARTICLE XIII FISCAL YEAR Section 13.1 Fiscal Year ARTICLE XIV AMENDMENTS TO BYLAWS Section 14.1 Amendments to Bylaws ARTICLE XV DISTRIBUTIONS Section 15.1 Distributions Section 15.2 Payments in Furtherance of Purposes Section 15.3 Determination of Distributions Section 15.4 Limitation on Distribution ARTICLE XVI NO DISCRIMINATION/ANTI-HARASSMENT Section 16.1 No Discrimination/Anti-Harassment iii

5 ARTICLE I NAME Section 1.1 Corporate Name. The name of the corporation shall be LYCÉE FRANÇAIS DE CHICAGO, INC., an Illinois not-for-profit corporation (the "School"). ARTICLE II PURPOSES Section 2.1 Objectives and Purposes. The primary objectives and purposes of the School shall be to ensure the development and management of a private status school offering, in a multi-cultural educational environment, all levels of instructions from preschool to elementary and secondary grades and the preparation for the French and International Baccalaureates. The curriculum shall follow the French primary and secondary school programs, as adapted to Illinois requirements. Instruction shall be provided in both French and English languages, and supported by all cultural, social, recreational or other activities likely to maintain a constant exchange with the American and international communities. The School will provide an education free of any denominational or political considerations. The School will operate exclusively for educational purposes within the meaning of Section 501(c)(3) of the Internal Revenue Code of 1986, as amended. Section 2.2 Corporate Powers. The School shall have all of the powers granted by the General Not for Profit Corporation Act of the State of Illinois (the "Act"), including the power to purchase, take, receive, lease as lessee, take by gift, devise or bequest, or otherwise acquire, and own, hold, use and otherwise deal in and with any real or personal property, or any interest therein, in or out of the State of Illinois. Section 2.3 Corporate Offices. The School shall have and continuously maintain in this State a registered office and a registered agent whose office address is identical with such registered office, and may have other offices within or without the State of Illinois as the Board (as defined below) may from time-to-time determine. ARTICLE III SOLE MEMBER Section 3.1 Sole Member. The School shall have one member which will not be entitled to vote. The Board (as hereinafter defined) shall be the School's sole member. ARTICLE IV BOARD Section 4.1 General Powers. Subject to the provisions of the Act and any limitations in the Articles of Incorporation of the School (the "Articles of Incorporation") and these Bylaws, the governance and administrative powers of the School shall be vested in a board of directors which shall be designated as the "Board of Trustees" (the "Board") and the members thereof "Trustees", which shall have all of the powers, authority, responsibilities and obligations

6 given the board of a not-for-profit corporation under the Act (including those set forth in Section 4.3). In exercising its authority and discharging its responsibilities, the Board shall provide for compliance with applicable laws and regulations. All Trustees, whether at-large, ex officio or the Parent Trustee (as defined below), shall serve the interests of the School as fiduciaries regardless of whether a Trustee may also serve in a fiduciary role for another organization. For purposes of these Bylaws, the term "ex officio" shall mean that an individual is entitled to hold a position by virtue of the fact that such individual also holds another position and "at-large" Trustees shall be all the School's Trustees except the ex officio Trustees, the Parent Trustee, and the Consul General (as defined below). members: Section 4.2 Composition. The Board shall consist of the following (a) not less than twelve (12) and not more than twenty (20) at-large voting Trustees; (b) one ex officio voting Trustee: the Chair of the Board (as defined below); (c) one ex officio voting Trustee: the Chair-Elect of the Board (as defined below); (d) one ex officio voting Trustee: the Immediate Past Chair of the Board (as defined below); (e) one ex officio non-voting Trustee: the President (as defined below); (f) one ex officio non-voting Trustee: the "Parent Trustee" selected in accordance with Section 8.3; (g) one honorary non-voting Trustee: the Consul General of France in Chicago (the "Consul General"). (h) one ex officio non-voting Trustee: the chair of the School s Alumni Association (the Alumni Trustee ). At its discretion, the Board may elect additional non-voting members of the Board to serve special limited functions. Section 4.3 Duties. It shall be the duty of the Trustees to: (a) perform any and all duties imposed on them collectively or individually by law, by the Articles of Incorporation or by these Bylaws; (b) appoint and remove, employ and discharge, and except as otherwise provided in these Bylaws, prescribe the duties and fix the compensation of the President; (c) meet at such times and places as required by these Bylaws; and (d) register their addresses with the Secretary (as defined below), and notices of meetings mailed or telegraphed to them at such addresses shall be valid notices thereof. 2

7 Section 4.4 Election. At-large Trustees shall be elected directly by a majority of the Board among the nominees selected by the Governance Committee (as defined below). Newly elected Trustees shall be seated at the Board at the start of the School s fiscal year or on a date selected by the Board in its discretion. The Parent Trustee shall be selected by the Trustees from the officers of the Parent Association as set forth in Section 8.3; provided, that the Parent Trustee may be removed or replaced by the Board at any time (with or without cause) in the sole discretion of the Board. Section 4.5 Classification and Term. No at-large Trustee may serve more than two (2) full consecutive three-year terms, but shall be eligible for reelection after a one (1) year hiatus from the Board; provided, however, that any partial term served by an at-large Trustee to fill a vacancy on the Board shall not be counted towards this limitation. Notwithstanding the above, the Board may provide for special categories of Trustees and determine special conditions relating to term or election for those Trustees. Section 4.6 Voting; No Proxies. Each Trustee, but excluding the President, Parent Trustee, the Consul General, and the Alumni, shall have one (1) vote on any matter submitted to the Board. No Trustee may vote by proxy, written or otherwise. Section 4.7 Vacancies. Vacancies of the Board are filled by the Board based on nominations by the Governance Committee. Any Trustee may be removed at any time with or without cause by a vote of a majority of the Board. Any Trustee, other than the President (in his or her capacity as an ex officio Trustee), may resign at any time by providing written notice to the Chair of the Board, or the Secretary of the Board. Such resignation shall take effect at the time specified therein (or upon its receipt if no time is specified). Unless otherwise specified in the resignation, the acceptance of such resignation shall not be necessary to make it effective. A person designated to fill a vacancy as provided in this Section 4.7 shall finish the term of the Trustee that he or she replaces. Section 4.8 Compensation. Trustees as such shall not receive any stated salaries for their services; provided that nothing herein contained shall be construed to preclude any Trustee from serving the School in any other capacity and receiving compensation therefore. Section 4.9 Conflicts of Interest. Any transaction or proposed transaction of the School that involves a potential conflict of interest as to one or more of the Trustees, officers, administrators, faculty or other employees of the School shall be considered by the Board in accordance with the School's conflict of interest policy, as adopted by the Board on September 24, 2007 (as may be amended by the Board from time to time, the "Conflict of Interest Policy"), so that the Board can provide guidance and take such action (with respect to such potential conflict of interest) as it shall deem appropriate. No Trustee who is directly or indirectly involved in a potential conflict of interest with the School shall be counted in determining the existence of quorum at any meeting of the Board where such potential conflict of interest is considered, nor shall any such Trustee vote on any action of the Board regarding such potential conflict of interest. 3

8 Section 4.10 Non-Liability of Trustees. The Trustees shall not be personally liable for the debts, liabilities or other obligations of the School. ARTICLE V MEETINGS OF THE BOARD Section 5.1 Board Meetings. Annual Meetings. The annual meeting of the Board shall be held prior to the end of the school year each year at such time and place as shall be designated by the Board. The purposes of the annual meeting shall be to elect the Board Officers and to transact such other business as may be necessary. Regular Meetings. The Board shall hold regular meetings at the School at such date, time and location as shall be determined by the Board. Section 5.2 Special Meetings. Special meetings of the Board may be called by the Chair of the Board or at the written request of twenty five percent (25%) or more of the Trustees for any reason at such date, time and location as shall be determined by the Chair of the Board. Section 5.3 Notice. Trustees shall be given written notice of each meeting of the Board and such notice shall set forth the date, time and place of the meeting. The purpose of any Board meeting need not be specified in the notice. Written notice of all meetings of the Board shall be sent by first class mail, private courier, facsimile or electronic mail by the Secretary, the Chair of the Board or the President to each Trustee at his or her address or number of record at least three (3) days prior to the meeting. Written notice shall be considered delivered: (a) if sent by first class mail, three (3) days after it is deposited in the United States mail in a sealed, properly addressed envelope, first class, postage prepaid; (b) if sent by private courier, one (1) day after being placed in the hands of the courier in a sealed, properly addressed envelope; (c) if sent by facsimile, when the receipt of the facsimile is confirmed by facsimile printout; and (d) if sent via electronic mail, when sent. Section 5.4 Waiver of Notice. Notice of any meeting of the Board may be waived by the execution of a written waiver of such notice, either before or after the holding of such meeting, by any Trustee, and such waiver shall be filed with or entered upon the records of the meeting. The attendance of any Trustee at any such meeting at the commencement of the meeting shall be deemed to be a waiver by him or her of notice of the meeting except where the Trustee attends for the sole purpose of objecting to the holding of such meeting. Section 5.5 Board Action and Quorum. The Board may take action at a meeting at which there is a Quorum. Subject to Section 4.9, "Quorum" shall mean that there is present, in person or by telecommunications equipment through which all participants may communicate with one another, at least a majority of the voting Trustees then in office. A Trustee who is present at a meeting but who abstains from a vote may be counted for purposes of determining whether a Quorum exists. There shall be no voting by proxy and a proxy shall not count for purposes of determining whether a Quorum is present. A Quorum being present, a 4

9 majority of those present and voting shall constitute the action of the Board, unless a greater majority is required by law, by the Articles of Incorporation or by these Bylaws. Except as otherwise provided in these Bylaws or in the Articles of Incorporation, or by law, no business shall be considered by the Board at any meeting at which a Quorum is not present, and the only motion which the Chair of the Board shall entertain at any such meeting is a motion to adjourn. However a majority of the Trustees present at such meeting may adjourn from time to time until the time fixed for the next regular meeting of the Board. When a meeting is adjourned for lack of a Quorum, it shall not be necessary to give any notice of the time and place of the adjourned meeting or of the business to be transacted at such meeting, other than by announcement at the meeting at which the adjournment is taken, except as provided in Section 5.5. The Trustees present at a duly called and held meeting at which a Quorum is initially present may continue to do business notwithstanding the loss of a Quorum due to the departure or temporary absence of one or more Trustees from the meeting, provided that any action thereafter taken must be approved by at least a majority of the Quorum for such meeting or such greater percentage as may be required by law, or the Articles of Incorporation or these Bylaws. Section 5.6 Action by Unanimous Written Consent. Any action required to be taken, or which may be taken, at a meeting of Trustees or a committee of the Board, may be taken without a meeting if a written consent setting forth the action, is signed by all of the Trustees or by all of committee members entitled to vote with respect to the subject matter thereof, as the case may be. Such written consent or consents shall be filed with the minutes of the proceedings of the Board, such action by written consent shall have the same force and effect as the unanimous vote of the Trustees. Any certificate or other document filed under any provision of law which relates to action so taken shall state that the action was taken by unanimous written consent of the Board without a meeting and that these Bylaws authorized the Trustees to so act, and such statement shall be prima facie evidence of such authority. Section 5.7 Participation. Trustees may participate in and act at any meeting of the Board through the use of a conference telephone or interactive technology, including, but not limited to, electronic transmission, Internet usage, or remote communication, by means of which all persons participating in the meeting can communicate with each other. Participation in such meeting by such means shall be deemed to be presence at such meeting. ARTICLE VI OFFICERS Section 6.1 Officers. The officers of the School shall be a chairperson of the Board (the "Chair of the Board"), a chairperson-elect of the Board (the " Chair-Elect of the Board"), an immediate past chairperson of the Board (the Immediate Past Chair of the Board ), a president (the "President"), a secretary (the "Secretary"), and a treasurer (the "Treasurer"). The School may also have, as determined by the Board, one or more vice presidents, assistant secretaries (the "Assistant Secretaries"), assistant treasurers (the "Assistant Treasurers"), or other officers, which may be held by persons other than the Trustees. Any 5

10 number of offices may be held by the same person except that neither the Secretary nor the Treasurer may serve as the President, the Chair of the Board, the Chair-Elect of the Board or the Immediate Past Chair of the Board. Section 6.2 Election. Officers shall be elected by the Board and shall hold office for a term of one (1) year or until their successors shall have been duly elected and qualified; provided, however, that (i) the Chair-Elect of the Board shall be elected for a one-year term from nominees selected by the Governance Committee, (ii) the election of the Chair Elect shall take place every two years for a term to be concurrent with the second year of the term of the Chair of the Board, (iii) the Chair of the Board shall serve a two-year term, and (iv) the position of Immediate Past Chair of the Board shall be a one-year term to be concurrent with the first year of the term of the Chair of the Board. The Chair-Elect of the Board shall have served at least one (1) year as a member of the Board of Directors at any time prior to election as an Officer Vacancies may be filled at any meeting of the Board. Newly-elected Officers shall be seated at the Board at the start of the School s fiscal year or on a date selected by the Board in its discretion. The offices of Chair of the Board, Chair-Elect of the Board and Immediate Past Chair of the Board shall be non-executive positions. Section 6.3 Subordinate Officers. The Board may appoint such other officers or agents as it may deem desirable, and such officers shall serve such terms, have such authority, and perform such duties as may be prescribed from time to time by the Board. Section 6.4 Chair of the Board. The Chair of the Board shall preside at all meetings of the Board; provided that if the Chair of the Board is unable to preside over any such meeting, the Chair-Elect of the Board or the Immediate Past Chair of the Board shall preside over such meeting. Section 6.5 Chair-Elect of the Board. The Chair-Elect of the Board automatically succeeds to the office of Chair of the Board unless a different Chair of the Board is chosen by a majority of the Trustees. In the event of the incapacity of the Chair of the Board (as determined in the sole discretion of a majority of the other Board members), the Chair-Elect of the Board shall automatically succeed to the position of Chair of the Board unless a different Chair of the Board is chosen by a majority of the Trustees. He or she shall perform all duties incident to the office of the Chair of the Board and such other duties as may be required by law, by the Articles of Incorporation, or by these Bylaws, or which may be prescribed from time to time by the Board until such time as a majority of the Board (excluding the Chair of the Board) determines that the Chair of the Board is no longer incapacitated, at which time the Chair of the Board shall be reinstated to such office. Section 6.6 Immediate Past Chair of the Board. The Chair of the Board automatically succeeds to the office of Immediate Past Chair of the Board. Section 6.7 President. The President shall be the chief executive officer of the School and shall, subject to the control of the Board, supervise and control the affairs of the School. He or she shall perform all duties incident to his or her office and such other duties as may be required by law, by the Articles of Incorporation, or by these Bylaws, or which may be prescribed from time to time by the Board. Except as otherwise expressly provided by law, in 6

11 the name of the School, the President shall execute such deeds, mortgages, bonds, contracts, checks, or other instruments which may from time to time be authorized by the Board. The President is a non-voting ex officio member of the Board. Section 6.8 Secretary. The Secretary shall (i) certify and keep at the principal office of the School the original, or a copy, of these Bylaws as amended or otherwise altered to date, (ii) keep the minutes of all meetings of the Board and each committee of the Board, in one or more books provided for the purpose, recording therein the time and place of holdings, whether regular or special, how called, how notice thereof was given, the names of those present or represented at the meeting and the proceeding thereof; (iii) see that all notices are duly given in accordance with the provisions of these Bylaws or as required by the law; (iv) be custodian of the School records and of the seal of the School and see that the seal of the School is affixed to all duly executed documents, the execution of which on behalf of the School under its seal is duly authorized by law or in accordance with the provisions of these Bylaws; (v) exhibit at all reasonable times to any Trustee, or to his or her agent or attorney, on request therefore, these Bylaws, and the minutes of the proceedings of the Trustees; and (vi) in general perform such other duties as are customarily performed by or required of corporate secretaries. The Secretary may delegate these duties to an administrator at the school, so long they remain under the Secretary s supervision. Section 6.9 Treasurer. The Treasurer, in conjunction with the Board s Finance Committee, shall ensure that a true and accurate accounting of the financial transactions of the School is made periodically and that reports of such transactions are presented to the Board and shall perform such other duties as are customarily required of corporate treasurers and as from time to time may be assigned to him or her by the President or the Board. Section 6.10 Assistant Treasurer and Assistant Secretaries. The Assistant Treasurers and Assistant Secretaries, if any, shall perform such duties as shall be assigned to them by the Treasurer, the Secretary or the President. Section 6.11 Resignation or Removal of Officers. Any officer may resign at any time by giving written notice to the Chair of the Board or the Secretary. Any such resignation shall take effect at the date of the receipt of such notice or at any later date specified therein, and, unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective. The Chair of the Board, Chair-Elect of the Board, Immediate Past Chair of the Board, the President, the Secretary and the Treasurer may be removed at any time with or without cause by a majority vote of the Board. All other officers may be removed by the President, subject to the officer's contractual rights. Section 6.12 Vacancies. Any vacancies caused by the death, resignation, removal, disqualification, or otherwise, of any officer shall be filled by substitutes or if necessary by decision of the Board. In the event of a vacancy in any office other than that of the Chair of the Board or the President, such vacancy may be filled temporarily by appointment by the Chair of the Board until such time as the Board shall fill the vacancy by appointment or until the next annual election. Vacancies occurring in offices of officers appointed at the discretion of the Board may or may not be filled as the Board shall determine. 7

12 Section 6.13 Compensation. The salaries of the officers, if any, shall be fixed from time to time by resolution of the Board, and no officer shall be prevented from receiving such salary by reason of the fact that he or she is also a Trustee. In all cases, any salaries received by officers of the School shall be reasonable and given in return for services actually rendered to the School which relate to the performance of the charitable or public purposes of the School. ARTICLE VII SCHOOL COUNCIL Section 7.1 Composition. The school council will be composed of an equal number of representatives of parents, teachers, students and administrators according to a procedure decided by the President (collectively, the "School Council"). The representative for the French Cultural Services may be invited to attend all meetings of the School Council. Section 7.2 Powers. The School Council provides the President with guidance and suggestions regarding the internal regulations and pedagogical aspects of the School. It takes into consideration issues regarding the life of the School and the School community (as presented to the School Council for consideration by the President), in particular the suppression or creation of classes and options and the undertaking of pedagogical projects. It is in charge of providing the staff, parents and students alike with information regarding issues discussed at School Council meetings. Section 7.3 Period in Office. The School Council is in office from its election until the end of that school year. Section 7.4 Meetings. The School Council meets at least once a school year upon the President's request. Section 7.5 Representation and Quorum. The School Council can efficiently confer when the majority of its members is present or represented. School Council members unable to attend can be represented by another member who can hold only one proxy. The School Council may make recommendations to the President, which recommendations the President may adopt or disregard in his or her sole discretion. Section 7.6 Compensation. The members of the School Council fulfill their duties free of charge. However, the expenses and outlay brought about by the fulfillment of such duties, as approved by the President or the Board prior to the expenditure, will be reimbursed upon the presentation of bills to the President. Section 7.7 Resignation. Any School Council member can resign by giving notice in writing to the School Council. The School Council will have to state the reasons, if any, for the resignation to the President. The President shall appoint a successor to fill any vacancy in the School Council. 8

13 ARTICLE VIII PARENT ASSOCIATION Section 8.1 Composition. The Parent Association will be composed of all the parents or legal guardians of the School's students. Section 8.2 Powers. The Parent Association will meet on matters regarding the well-being, personal development and activities of the School's students and the School community. The Parent association may make recommendations to the President Section 8.3 Officers. The Parent Association will elect annually a president, a vice-president, a treasurer and a secretary from the current School parent body. The president of the Parent Association, or, at the discretion of the Board, any other officer of the Parent Association (as selected by the Board in its sole discretion) shall serve as the Parent Trustee. Section 8.4 Meetings. The Parent Association meets at least once a school year upon its president's request. Section 8.5 Representation and Quorum. Decisions are to be made upon the majority vote of present or represented parents. Parents unable to attend can be represented by another parent who can hold only one proxy. Section 8.6 Compensation of Officers. The officers of the Parent Association fulfill their duties free of charge. However, the expenses and outlay brought about by the fulfillment of such duties, and approved by the President or the Board prior to the expenditures, will be reimbursed upon the presentation of bills to the Board. Section 8.7 Resignation. Any officer of the Parent Association can resign by giving notice in writing to the Parent Association. Section 8.8 Bylaws. The Parent Association may adopt a set of bylaws consistent with these Bylaws and the School's purposes (as set forth in Section 2.1) to govern itself; provided that the Board must approve any such bylaws. Section 9.1 General. ARTICLE IX COMMITTEES (a) Appointment. The Board by resolution adopted by a majority of the Trustees then in office may designate such standing committees as set forth in these Bylaws and such other special committees as it deems necessary by Board resolution, each of which shall consist of one or more Trustees and such other individuals as may be appointed by the Chair of the Board, subject to the approval by a majority of the Voting Trustees in office. These special committees shall play a preparatory and advisory part in actions taken by the Board, and, upon decision of the Board, be responsible for organizing their execution, at all times under the Board's direction. The membership of each committee shall consist of at least one Trustee, except that the Executive Committee, the Finance Committee and the Governance 9

14 Committee shall be comprised of only Trustees. Each board committee shall have a committee charter approved by the Board which is reviewed and updated by the committee each year. (b) Powers. Committees shall have and exercise the authority of the Board in the management of the School; provided that no such committee shall have the authority of the Board in reference to: (i) (ii) adopting a plan for the distribution of the assets of the School; authorizing the voluntary dissolution of the School or revoking proceedings therefor, or the sale, lease, exchange or mortgage of all or substantially all of the assets of the School; (iii) electing, appointing or removing any member of any committee or any Trustee or officer of the School, or filling vacancies on the Board or any of its committees; (iv) amending, altering or repealing these Bylaws or the Articles of Incorporation; (v) adopting a plan of merger or adopting a plan of consolidation with another corporation; or (vi) amending, altering or repealing any resolution of the Board which by its terms provides that it shall not be amended, altered or repealed by such committee. (c) Chairs. The Chair of the Board shall appoint one member of each committee as chair and the chair shall make a report, verbally or in writing, to the Board at its regular meetings from time to time and as required by the Chair of the Board. (d) Terms. The Chair and the members of each committee shall serve for a one year term and may be reappointed for subsequent one year terms without limitation, provided, however, that the Chair may be reappointed up to a maximum of three (3) consecutive terms. Terms begin at the start of the School s fiscal year or on a date selected by the Board in its discretion. (e) Vacancy. Vacancies in the membership of any committee may be filled by appointment made in the same manner as provided in the case of the original appointments. Section 9.2 Standing Committees. Each Standing Committee shall have the duties and responsibilities described below as well as any further duties and responsibilities described in the committee charter. The Chair of the Board and the President shall be ex officio members of all Standing Committees except the Governance Committee (defined below). (a) Executive Committee. The composition of this committee of the Board (the "Executive Committee") shall include the Chair of the Board, the Chair-Elect of the Board, the Immediate Past Chair of the Board, the Treasurer, and the President (who will be an ex officio member of such committee) and one or more of the Board's other members (who may also be serving as officers of the School). The Chair of the Board shall act as chair of the 10

15 Executive Committee and make reports verbally or in writing of the proceedings of the Executive Committee meetings to the Board. The Executive Committee shall have the power to transact all regular business of the Board between meetings of the Board, subject to any prior limitation imposed by the Board and to the extent permitted by law and these Bylaws and except with respect to: (i) (ii) the approval of any action which, under law or the provisions of these Bylaws, requires the approval of a majority of all Trustees; the filling of vacancies on the Board or any committee which has the authority of the Board; (iii) the amendment or repeal of these Bylaws or the adoption of new Bylaws; (iv) the amendment or repeal of any resolution of the Board which by its express terms is not subject to amendment or repeal; (v) the appointment of committees of the Board thereof; (vi) the expenditure of corporate funds to support a nominee for Trustee after there are more people nominated for Trustee than can be elected; or (vii) the approval of any transaction to which the School is a party and in which one or more of the Trustees has a material financial interest, except as expressly provided in the Act. Specific duties of the Executive Committee shall include the preparation of agendas for the annual meetings of the Board. By a majority vote of its members then in office, the Board may at any time revoke or modify any or all of the authority so delegated to the Executive Committee, increase or decrease, but not below two (2), the number of the Executive Committee members, and fill vacancies in the Executive Committee from the members of the Board. The President shall be the officer liaison for the Executive Committee. (b) Governance Committee. The Governance Committee shall select persons to be named as nominees for, Chair-Elect of the Board, Chair of the Board, at-large trusteeships (whether any such nominee currently holds any such at-large trusteeship, and is to be considered for a second consecutive term, or is nominated to fill a vacancy on the Board or to replace an outgoing at-large Trustee), to be voted on by the Board. The Governance Committee shall make recommendations to the Board with regard to the Board process and the Board Committee process. (c) Development Committee. The Development Committee shall include at least one staff member of the School and one or more non-trustee members (which non-trustee members shall be outstanding personalities having a special interest in the life of the School, namely active members of the local community or from the educational or business world and such other employees of the School as the Board may determine). The purpose of the Development Committee shall be to advise the Board on School development and investment matters and financial goals relating to the School's fundraising and capital campaigns, review 11

16 and facilitate the School's fundraising programs, and assist the School to raise funds in such programs (subject to the limitations contained in Section 11.4). (d) Finance Committee. The Finance Committee shall include the Chair-Elect of the Board, the Treasurer and one or more of the Board's other members (who may also be serving as officers of the School). The Treasurer shall act as chair of the Finance Committee. The Finance Committee shall review the School's finances and fiscal affairs, review the School's long-range financial plan and annual operational budget (including the setting of tuition levels for approval by the Board), review the School's investment policies on a quarterly basis, monitor the implementation of the School's budget and issue the School's financial statements, and assist the Trustees in fulfilling their oversight responsibilities by (A) reviewing the School's audited consolidated financial statements (prepared by the School's outside auditors) and (B) serving as an independent and objective party to monitor the School's operations, reporting processes and internal control systems. (e) Education Committee. The Education Committee shall include at least one staff member of the School. The purpose of the Education Committee shall be to develop and recommend to the Board broad education policies for the School, and assess the overall academic performance of the School. (f) Facility Committee. The Facility Committee shall include at least one staff member of the School. The Facility Committee guides and oversees all issues related with the school s facility, and determines the need for major capital projects including planning, development and financing.. (g) Leadership Council. This committee of the board shall be made of all previous Board Members and the leadership of the Lycee Alumni Organization. The purpose of the committee is to maintain a relationship with former board members for the benefit of the School Section 9.3 Committee Action and Quorum. A committee may take action at a meeting at which there is present, in person or by telecommunications equipment through which all participants may communicate with one another, at least a majority of voting members of such committee. A committee member who is present at a meeting but who abstains from a vote may be counted for purposes of determining whether a quorum exists. There shall be no voting by proxy and a proxy shall not count for purposes of determining whether a quorum is present. A quorum being present at a meeting of any committee, a majority of those present and voting shall constitute the action of such committee, unless a greater majority is required by law, by the Articles of Incorporation or by these Bylaws. The time for regular meetings of committees may be fixed by resolution of the Board or by such committee. The time for special meetings of committees may also be fixed by the Board. The Board may also adopt rules and regulations pertaining to the conduct of meetings of committees to the extent that such rules and regulations are not inconsistent with the provisions of these Bylaws. 12

17 ARTICLE X INDEMNIFICATION Section 10.1 Definitions. terms are defined as follows: For the purposes of this Article, the following (a) References to "fines" shall include any excise taxes or penalties assessed on a party with respect to an employee benefit plan. (b) References to "serving at the request of the School" shall include any service as a Trustee, officer, employee, member of a committee, or agent of the School which imposes duties on, or involves services by such Trustee, officer, employee, member of a committee or agent with respect to an employee benefit plan, its participants, or beneficiaries. A party who acted in good faith and in a manner the party reasonably believed to be in the best interests of the participants and beneficiaries of an employee benefit plan shall be deemed to have acted in a manner "not opposed to the best interests of the School" as referred to in this Article X. Section 10.2 Basic Indemnification. (a) The School 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, suit, or proceeding, whether civil, criminal, administrative, or investigative (other than an action by or in the right of the School) by reason of the fact that the party, or a person of whom such party is the legal representative, is or was a Trustee, officer, employee, member of a committee or agent of the School or is or was serving at the request of the School as a director, trustee, officer, employee or agent of another corporation or of a partnership, joint venture, trust or other enterprise, including service with respect to employee benefit plans, against all costs, charges, liabilities, losses, expenses (including attorneys' fees), judgments, fines and amounts paid or to be paid in settlement reasonably incurred or suffered by such person in connection with such action, suit, or proceeding if the party acted in good faith and in a manner the party reasonably believed to be in, or not opposed to, the best interests of the School and, with respect to any criminal action or proceeding, had no reasonable cause to believe the party's conduct was unlawful and such indemnification shall continue as to a person who has ceased to be a Trustee or officer of the School or to serve at the request of the School as a director, trustee, officer, employee or agent of another corporation or of a partnership, joint venture, trust or other enterprise and shall inure to the benefit of such person's heirs, executor and administrators. (b) The termination of any action, suit, or proceeding by judgment, order, settlement, conviction, or upon a plea of non contendere or its equivalent shall not, of itself, create a presumption that the party did not act in good faith and in a manner which the party reasonably believed to be in or not opposed to the best interests of the School, and, with respect to any criminal action or proceeding, had reasonable cause to believe that the party's conduct was unlawful. (c) It is intended that the scope of this indemnification provision shall at all times be as extensive as that allowed by the applicable statutes of the State of Illinois, as they are amended from time to time. 13

18 Section 10.3 Actions by or in the Right of the School. (a) The School 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 suit by or in the right of the School to procure a judgment in its favor by reason of the fact that the party is or was a Trustee, officer, employee, member of a committee, or agent of the School, against expenses (including attorney's fees) actually and reasonably incurred by the indemnified party in connection with the defense or settlement of such action or suit if the party acted in good faith and in a manner the party reasonably believed to be in or not opposed to the best interests of the School. (b) No indemnification shall be made in respect of any claim, issue, or matter as to which such party shall have been adjudged to be liable for gross negligence or willful misconduct in the performance of the party's duty to the School 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 circumstances of the case, such party is fairly and reasonably entitled to indemnity for such expenses which such court shall deem proper. Section 10.4 Payment in Advance of Final Disposition. Expenses (including attorneys' fees) incurred in defending a civil or criminal action, suit or proceeding shall be paid by the School in advance of the final disposition of such action, suit or proceeding upon receipt of a written undertaking by or on behalf of a Trustee, officer, employee, member of a committee or agent of the School to repay such amount unless it shall ultimately be determined that the party is entitled to be indemnified by the School. Section 10.5 Right of Claimant to Bring Suit. If a claim under Section 10.2 or 10.3 is not paid in full by the School within thirty (30) days after a written claim has been received by the School, the claimant may at any time thereafter bring suit against the School to recover the unpaid amount of the claim and, if successful in whole or in part, the claimant shall also be entitled to be paid the expense of prosecuting such claim. It shall be a defense to any action (other than an action brought to enforce a claim for expenses incurred in defending a proceeding in advance of its final disposition where the required undertaking has been tendered to the School) that the claimant has failed to meet a standard of conduct which makes it permissible under Illinois law for the School to indemnify the claimant for the amount claimed, but the burden of proving such defense shall be on the School. Neither the failure of the School (including the Board or the School's independent legal counsel) to have made a determination prior to the commencement of such action that indemnification of the claimant is permissible in the circumstances because such claimant has met such standard of conduct, nor an actual determination by the School (including the Board or the School's independent legal counsel) that the claimant has not met such standard of conduct, nor the termination of any proceeding by judgment, order, settlement, conviction or upon a plea of nolo contendere or its equivalent, shall be a defense to the action or create a presumption that the claimant has failed to meet the required standard of conduct. Section 10.6 Non-exclusivity of Indemnification Rights. The indemnification provided by this Article X and the payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Article X shall not be deemed 14

19 exclusive of any other rights to which those indemnified may be entitled under any statute, the Articles of Incorporation, these Bylaws, any other bylaw, agreement, vote of the disinterested Trustees, or otherwise, both as to action in the party's official capacity and as to action in another capacity while holding such office, and shall continue as to a party who has ceased to be Trustee, officer, employee, committee member, or agent and shall inure to the benefit of the heirs, executors, administrators of such a party. Section 10.7 Purchase of Director and Officer Liability Insurance. The School shall purchase and maintain insurance on behalf of any party who is or was a Trustee, officer, employee, member of a committee, or agent of the School or another corporation or a partnership, joint venture, trust or other enterprise, against any expense, liability or loss asserted against such party and incurred by such party in any such capacity, or arising out of the party's status as such, whether or not the School would have the power to indemnify such party against such liability under the provisions of this Article X. Section 10.8 Effect of Amendment. Any amendment, repeal or modification of any provision of this Article X by the Trustees shall not adversely affect any right or protection of a Trustee or officer of the School or other indemnified party existing at the time of such amendment, repeal or modification. ARTICLE XI CONTRACTS, LOANS, CHECKS, NOTES, DEPOSITS, GIFTS, BOOKS AND RECORDS Section 11.1 Contracts. The Board may from time to time by resolution, except as otherwise provided in these Bylaws, authorize any Trustee or Trustees, officer or officers, agents or agent of the School, in addition to the officers so authorized by these Bylaws, to enter into any contract, to execute and deliver any instrument in the name of and on behalf of the School, and such authority may be general or confined to specific instances. Unless so authorized, no officer, agent, or employee shall have any power or authority to bind the School by any contract or engagement or to pledge its credit or to render it liable monetarily for any purpose or in any amount. Section 11.2 Loans, Checks and Notes. No loans shall be contracted on behalf of the School and no evidence of indebtedness shall be issued in its name unless authorized by resolution of the Board. Such authority may be general or confined to specific instances. Except as otherwise specifically determined by resolution of the Board, or as otherwise required by law, checks, drafts, promissory notes, orders for the payment of money, and other evidence of indebtedness of the School shall be signed by such officer(s) or agent(s) of the School pursuant to such policies and procedures as may be adopted by the Board. Section 11.3 Deposits. All funds of the School shall be deposited from time to time to the credit of the School in such banks, trust companies or other depositaries as the Board may select. Section 11.4 Gifts. Subject to the gift acceptance policy adopted by the Board in 2011 (as may be amended by the Board from time to time), the Board may solicit and/or 15

20 accept on behalf of the School any contribution, gifts, bequest, or devise that are consistent with the core values and strategic objectives of the School and are in compliance with the Internal Revenue Code of 1986, as amended, and other applicable federal statutes, regulations or court decisions that stipulate conditions under which contributions can be tax favored. Section 11.5 Books and Records. The School shall keep correct and complete books and records of account and shall also keep minutes of the proceedings of the Board and committees having any authority of the Board. All books and records of the School may be inspected by any Trustee for any proper purpose at any reasonable time upon reasonable notice. ARTICLE XII CORPORATE RECORDS, REPORTS AND SEAL - LANGUAGE IN USE Section 12.1 Maintenance of Corporate Records. keep at its principal office in the State of Illinois: The School shall (a) minutes of all meetings of Trustees, committees of the Board and, if the School has members, of all meetings of members, indicating the time and place of holding such meetings, whether regular or special, how called, the notice given, and the names of those present and the proceedings thereof; (b) adequate and correct books and records of account, including accounts of its properties and business transactions and accounts of its assets, liabilities, receipts, disbursements, gains and losses; and (c) a copy of the Articles of Incorporation and these Bylaws as amended to date, at all reasonable times during office hours. Section 12.2 Corporate Seal. The Board may adopt, use, and at will alter, a corporate seal. Such seal shall be kept at the principal office of the School. Failure to affix the seal to corporate instruments, however, shall not affect the validity of any such instrument. Section 12.3 Trustee's Inspection Rights. Every Trustee shall have the absolute right at any reasonable time to inspect and copy all books, records and documents of every kind and to inspect the physical properties of the School. Section 12.4 Right to Copy and Make Extracts. Any inspection under the provisions of this Article XII may be made in person or by agent or attorney and the right to inspection includes the right to copy and make extracts. Section 12.5 Annual Report. The Board shall cause an annual report to be furnished not later than ninety (90) days after the close of the School's fiscal year to all Trustees of the School and to any parent or legal guardian who requests it in writing, which report shall contain the following information in appropriate detail: (a) the assets and liabilities, including the trust funds, of the School as of the end of the fiscal year. 16

December 2014 AMENDED AND RESTATED BYLAWS LYCÉE FRANÇAIS DE CHICAGO, INC. An Illinois Not For Profit Corporation

December 2014 AMENDED AND RESTATED BYLAWS LYCÉE FRANÇAIS DE CHICAGO, INC. An Illinois Not For Profit Corporation December 2014 AMENDED AND RESTATED BYLAWS OF LYCÉE FRANÇAIS DE CHICAGO, INC. An Illinois Not For Profit Corporation K&E 13643194.11 Table of Contents ARTICLE I NAME... 1 Section 1.1 Corporate Name... 1

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 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 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 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

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

GREATER NEW YORK CHAPTER ( CHAPTER ) OF THE ASSOCIATION OF CORPORATE COUNSEL ( ACC ) AMENDED AND RESTATED BYLAWS

GREATER NEW YORK CHAPTER ( CHAPTER ) OF THE ASSOCIATION OF CORPORATE COUNSEL ( ACC ) AMENDED AND RESTATED BYLAWS GREATER NEW YORK CHAPTER ( CHAPTER ) OF THE ASSOCIATION OF CORPORATE COUNSEL ( ACC ) AMENDED AND RESTATED BYLAWS Adopted October 16, 2007 Amended and Restated December 12, 2007 Amended and Restated March

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

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

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

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

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

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. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES

BYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES BYLAWS OF A California Public Benefit Corporation SECTION 1. NAME ARTICLE 1 NAME AND OFFICES The name of the corporation is SECTION 2. PRINCIPAL OFFICE The Board of Directors shall designate the location

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

AMENDED AND RESTATED BYLAWS MUSEUM ASSOCIATES. As of January 13, 2016

AMENDED AND RESTATED BYLAWS MUSEUM ASSOCIATES. As of January 13, 2016 AMENDED AND RESTATED BYLAWS OF MUSEUM ASSOCIATES As of January 13, 2016 TABLE OF CONTENTS Section Page ARTICLE I. PRINCIPAL OFFICE... 1 ARTICLE II. SEAL... 1 ARTICLE III. MEMBERSHIP... 1 Section 1. Members...

More information

AMENDED AND RESTATED BYLAWS OF CHICAGO INFRASTRUCTURE TRUST

AMENDED AND RESTATED BYLAWS OF CHICAGO INFRASTRUCTURE TRUST AMENDED AND RESTATED BYLAWS OF CHICAGO INFRASTRUCTURE TRUST ARTICLE I CORPORATION Section 1.1 Corporate Name. The name of the corporation shall be Chicago Infrastructure Trust, an Illinois not-for-profit

More information

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

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 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 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

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

Bylaws of The Trusted Domain Project A California Public Benefit Corporation

Bylaws of The Trusted Domain Project A California Public Benefit Corporation Bylaws of The Trusted Domain Project A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business is

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

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

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

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

BY-LAWS THE NATIONAL FOREIGN TRADE COUNCIL, INC. PREAMBLE

BY-LAWS THE NATIONAL FOREIGN TRADE COUNCIL, INC. PREAMBLE BY-LAWS OF THE NATIONAL FOREIGN TRADE COUNCIL, INC. PREAMBLE The National Foreign Trade Council is the pre-eminent business association dedicated solely to international trade and investment issues. Our

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

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. Abilene Christian University ARTICLE I. OFFICES

BYLAWS. Abilene Christian University ARTICLE I. OFFICES BYLAWS Abilene Christian University ARTICLE I. OFFICES The principal office of the corporation in the State of Texas shall be located at Abilene, Texas. The corporation may have such other offices, either

More information

AMENDED AND RESTATED BYLAWS NIAGARA POWER COALITION, INC. Dated: May 20, 2009

AMENDED AND RESTATED BYLAWS NIAGARA POWER COALITION, INC. Dated: May 20, 2009 AMENDED AND RESTATED BYLAWS OF NIAGARA POWER COALITION, INC. Dated: May 20, 2009 BYLAWS OF NIAGARA POWER COALITION, INC. Section 1. Name. ARTICLE I - THE CORPORATION The Corporation shall be known as:

More information

BYLAWS AIHA GUIDELINE FOUNDATION ARTICLE 1 NAME

BYLAWS AIHA GUIDELINE FOUNDATION ARTICLE 1 NAME BYLAWS OF AIHA GUIDELINE FOUNDATION ARTICLE 1 NAME The name of this non-profit corporation is AIHA Guideline Foundation. It is hereinafter referred to in these Bylaws as the Corporation. ARTICLE II BOARD

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

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

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation ARTICLE I Introduction 1.1 Purpose The GREATER BOERNE AREA CHAMBER OF COMMERCE, a Texas Non-profit Corporation

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

AMENDED AND RESTATED BYLAWS OF AMOA-NATIONAL DART ASSOCIATION, INC.

AMENDED AND RESTATED BYLAWS OF AMOA-NATIONAL DART ASSOCIATION, INC. AMENDED AND RESTATED BYLAWS OF AMOA-NATIONAL DART ASSOCIATION, INC. Approved and adopted by the membership on June 10, 2008 ARTICLE I - General Section 1.1. Name. The name of the Association is AMOA National

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

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

BYLAWS OF LITHUANIAN FOLK DANCE INSTITUTE. As Duly Adopted by the Board of Directors This 1 st day of December, 2008

BYLAWS OF LITHUANIAN FOLK DANCE INSTITUTE. As Duly Adopted by the Board of Directors This 1 st day of December, 2008 i BYLAWS OF LITHUANIAN FOLK DANCE INSTITUTE As Duly Adopted by the Board of Directors This 1 st day of December, 2008 1 BYLAWS OF LITHUANIAN FOLK DANCE INSTITUTE ARTICLE I (Organization) Section 1. The

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

Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation

Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation

Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation ARTICLE 1 - NAME AND OFFICES SECTION 1. NAME SECTION 2. PRINCIPAL OFFICE SECTION 3. CHANGE OF ADDRESS

More information

NORTHERN CALIFORNIA REGIONAL CHAPTER SOCIETY OF ENVIRONMENTAL TOXICOLOGY AND CHEMISTRY BYLAWS

NORTHERN CALIFORNIA REGIONAL CHAPTER SOCIETY OF ENVIRONMENTAL TOXICOLOGY AND CHEMISTRY BYLAWS NORTHERN CALIFORNIA REGIONAL CHAPTER 101 Second Street, Suite 700 San Francisco, CA 94105 (866) 251-5169 x1108 norcalsetac@onebox.com http://www.norcalsetac.org ARTICLE I Offices Section 1 Principal Executive

More information

Bylaws of the International E-learning Association (IELA)

Bylaws of the International E-learning Association (IELA) Bylaws of the International E-learning Association (IELA) Article 1 Nonprofit Purposes Section 1. Specific Objectives and Purposes The International E-learning Association (IELA) s purpose will be to promote

More information

Amended and Restated Bylaws of The Kansas State University Foundation

Amended and Restated Bylaws of The Kansas State University Foundation ARTICLE I: Organization Amended and Restated Bylaws of The Kansas State University Foundation The name of the Foundation shall be The Kansas State University Foundation. ARTICLE II: Principal Place of

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

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER (Adopted November 12, 2005 and including amendments adopted November, 2011 and November

More information

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION. Incorporated under the Laws of the State of Georgia

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION. Incorporated under the Laws of the State of Georgia AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION Incorporated under the Laws of the State of Georgia William W. Douglas III Chair Effective Date: July 1, 2017 AMENDED AND RESTATED BYLAWS

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

THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations

THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations Adopted: March 25, 1980 As Last Amended and Restated: November 15, 2017 UBYLAWS THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations ARTICLE I Board of Trustees USection 1U. The Board of Trustees,

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

BYLAWS OF ORGANIZATION FOR MACHINE AUTOMATION AND CONTROL

BYLAWS OF ORGANIZATION FOR MACHINE AUTOMATION AND CONTROL BYLAWS OF ORGANIZATION FOR MACHINE AUTOMATION AND CONTROL (As approved by the Board of Directors on February 11, 2010 with release by ISA April 5, 2010) TABLE OF CONTENTS ARTICLE I Purposes... 1 Section

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business

More information

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

Bylaws of the. Burbank Youth Ballet Company ("BYBC"), A California Public Benefit Corporation. [as Amended 18 April 2010]

Bylaws of the. Burbank Youth Ballet Company (BYBC), A California Public Benefit Corporation. [as Amended 18 April 2010] Bylaws of the Burbank Youth Ballet Company ("BYBC"), A California Public Benefit Corporation [as Amended 18 April 2010] SECTION 1. PRINCIPAL OFFICE ARTICLE 1 - OFFICES The principal office of the corporation

More information

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP RESOLUTION BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN DOME, Inc. are amended and restated to read as follows: ARTICLE I MEMBERSHIP Section 1.1 Classes of Membership.

More information

EXHIBIT B BYLAWS. (see next page)

EXHIBIT B BYLAWS. (see next page) EXHIBIT B BYLAWS (see next page) BYLAWS OF THE SIMON KEITH FOUNDATION ARTICLE 1 OFFICES Section 1. Principle Office. This corporation s principal office shall be fixed and located at such place as the

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

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

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

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

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business is located in the City

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

HOSTING SOLUTIONS AND LIBRARY CONSULTING AMENDED AND RESTATED BYLAWS

HOSTING SOLUTIONS AND LIBRARY CONSULTING AMENDED AND RESTATED BYLAWS HOSTING SOLUTIONS AND LIBRARY CONSULTING AMENDED AND RESTATED BYLAWS INCORPORATED UNDER THE LAWS OF THE COMMONWEALTH OF PENNSYLVANIA Amended December 3, 2013 Amended November 13, 2015 Amended August 19,

More information

Bylaws of The Society for the Advancement of the Science of Digital Games A California Public Benefit Corporation

Bylaws of The Society for the Advancement of the Science of Digital Games A California Public Benefit Corporation Bylaws of The Society for the Advancement of the Science of Digital Games A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for

More information

BYLAWS OF PENINSULA WOMEN'S CHORUS A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF PENINSULA WOMEN'S CHORUS A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF PENINSULA WOMEN'S CHORUS A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business is located

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

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

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX ARTICLE I - OFFICES ARTICLE II - MEMBERS Section 1: Section 2: Section 3: Section 4: Section 5: Section 6: Section 7: Section 8: Classes of Members

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

BYLAWS OF THE DEL MAR FOUNDATION. A California Nonprofit Public Benefit Corporation

BYLAWS OF THE DEL MAR FOUNDATION. A California Nonprofit Public Benefit Corporation BYLAWS OF THE DEL MAR FOUNDATION A California Nonprofit Public Benefit Corporation Effective Date April 8, 2010 BYLAWS OF THE DEL MAR FOUNDATION A California Nonprofit Public Benefit Corporation TABLE

More information

BYLAWS OF ARDEN GLEN HOMEOWNERS ASSOCIATION. ARTICLE I Offices

BYLAWS OF ARDEN GLEN HOMEOWNERS ASSOCIATION. ARTICLE I Offices BYLAWS OF ARDEN GLEN HOMEOWNERS ASSOCIATION ARTICLE I Offices Section 1. Registered Office: The Board of Dire hereby granted full power and authority to establish and chance from time to time, the Resident

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. 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 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

BYLAWS OF THE VIRGINIA SCHOLASTIC CHESS ASSOCIATION, INC.

BYLAWS OF THE VIRGINIA SCHOLASTIC CHESS ASSOCIATION, INC. BYLAWS OF THE VIRGINIA SCHOLASTIC CHESS ASSOCIATION, INC. ARTICLE I. OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the Virginia Scholastic Chess Association (VSCA) hereafter referred to as

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

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

Bylaws of Silicon Valley Chinese Association Foundation

Bylaws of Silicon Valley Chinese Association Foundation Bylaws of Silicon Valley Chinese Association Foundation Table of Contents Article 1: NAME AND NATURE Article 2: LOCATION Article 3: PURPOSE Article 4: MEMBERSHIP Article 5: DIRECTORS Article 6: COMMITTEES

More information

JUNTOS Y UNIDOS POR PUERTO RICO INC. ARTICLE I Name of the Corporation

JUNTOS Y UNIDOS POR PUERTO RICO INC. ARTICLE I Name of the Corporation Approved by Board of Directors on October 4, 2017 AMENDED AND RESTATED BY-LAWS OF JUNTOS Y UNIDOS POR PUERTO RICO INC. ARTICLE I Name of the Corporation Section 1.Corpoate Name. The name of the corporation

More information

BY-LAWS. of the JEWISH UNITED FUND. of Metropolitan Chicago

BY-LAWS. of the JEWISH UNITED FUND. of Metropolitan Chicago BY-LAWS of the JEWISH UNITED FUND of Metropolitan Chicago Amended to June 20, 2011 Ben Gurion Way, 30 South Wells Street, Chicago, IL 60606 5056 (312) 346 6700 FAX (312) 444 2086 www.juf.org As amended

More information

Restated Bylaws of the University Foundation California State University, Chico California Nonprofit Public Benefit Corporation Chico, California

Restated Bylaws of the University Foundation California State University, Chico California Nonprofit Public Benefit Corporation Chico, California Restated Bylaws of the University Foundation California State University, Chico California Nonprofit Public Benefit Corporation Chico, California Established in 1940 Amended June 24, 2016 Restated Bylaws

More information

BYLAWS. A California Nonprofit Public Benefit Corporation. ARTICLE I. Name

BYLAWS. A California Nonprofit Public Benefit Corporation. ARTICLE I. Name BYLAWS OF THE ALAMEDA COUNTY BAR ASSOCIATION VOLUNTEER LEGAL SERVICES CORPORATION A California Nonprofit Public Benefit Corporation ARTICLE I. Name Section 1.01 Corporate Name The name of this corporation

More information

Living Water Home Educators a New Jersey nonprofit corporation

Living Water Home Educators a New Jersey nonprofit corporation Living Water Home Educators a New Jersey nonprofit corporation AMENDED AND RESTATED BYLAWS ARTICLE I NAME AND OFFICES 1.1 Name. The name of the corporation shall be Living Water Home Educators, a New Jersey

More information

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

More information

BERGEN COMMUNITY COLLEGE FOUNDATION BYLAWS. Article I Offices

BERGEN COMMUNITY COLLEGE FOUNDATION BYLAWS. Article I Offices BERGEN COMMUNITY COLLEGE FOUNDATION BYLAWS Adopted: 2/22/83 Revisions: 2/4/86; 2/3/87; 4/7/88, 4/15/03 Article I Offices The principal office of this corporation shall be in Paramus, Bergen County, New

More information

Bylaws of the Society of Diagnostic Medical Sonography (SDMS) Foundation

Bylaws of the Society of Diagnostic Medical Sonography (SDMS) Foundation Bylaws of the Society of Diagnostic Medical Sonography (SDMS) Foundation As amended and adopted October 11, 2013 BYLAWS OF SOCIETY OF DIAGNOSTIC MEDICAL SONOGRAPHY FOUNDATION ARTICLE 1 OFFICES The principal

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

SERENE LAKES/DONNER SUMMIT CONSERVATION ASSOCIATION

SERENE LAKES/DONNER SUMMIT CONSERVATION ASSOCIATION Appointment of Initial Directors and Adoption of Bylaws of SERENE LAKES/DONNER SUMMIT CONSERVATION ASSOCIATION a California Nonprofit Public Benefit Corporation The undersigned, being the Sole Incorporator

More information

BYLAWS THE VOLCANO ART CENTER ARTICLE I. Section 1.01 Name. The name of the corporation is THE VOLCANO ART CENTER.

BYLAWS THE VOLCANO ART CENTER ARTICLE I. Section 1.01 Name. The name of the corporation is THE VOLCANO ART CENTER. BYLAWS OF THE VOLCANO ART CENTER ARTICLE I Name and Office. Section 1.01 Name. The name of the corporation is THE VOLCANO ART CENTER. Section 1.02 Principal Office. The principal office of the corporation

More information

ARTICLE I ORGANIZATION

ARTICLE I ORGANIZATION PREPARED BY: Cavenagh, Garcia & Associates, Ltd. 608 S. Washington Street Naperville, IL 60540-6657 RECORDED AT WILL COUNTY RECORDER OF DEEDS DATE: January 25, 2006 DOCUMENT NUMBER: R2006016774 MAIL RECORDED

More information

BY-LAWS. UNIT CORPORATION a Delaware Corporation (as amended and restated May 7, 2008) ARTICLE I STOCKHOLDERS' MEETINGS

BY-LAWS. UNIT CORPORATION a Delaware Corporation (as amended and restated May 7, 2008) ARTICLE I STOCKHOLDERS' MEETINGS BY-LAWS OF UNIT CORPORATION a Delaware Corporation (as amended and restated May 7, 2008) ARTICLE I STOCKHOLDERS' MEETINGS Section 1. Annual Meeting. The annual meeting of stockholders shall be held at

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

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

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

FPA:-- FINANCIAL PLANNING ASSOCIATION

FPA:-- FINANCIAL PLANNING ASSOCIATION FPA:-- MODEL CHAPTER BYLAWS OF THE OF THE NATIONAL CAPITAL AREA ARTICLE I Name and Location Section 1.1 Name: The name of this organization will be the Financial Planning Association of the National Capital

More information

BYLAWS OF DREAM ACADEMY, INC. (A Non-Profit Georgia Corporation) ARTICLE I NAME

BYLAWS OF DREAM ACADEMY, INC. (A Non-Profit Georgia Corporation) ARTICLE I NAME BYLAWS OF DREAM ACADEMY, INC. (A Non-Profit Georgia Corporation) ARTICLE I NAME Section 1.1. Name. The name of the Corporation shall be DREAM Academy, Inc. (the Corporation ). ARTICLE II ORGANIZATION Section

More information

By-laws as adopted at meeting of Incorporators on December 31, 1942 but after including amendments made from time to time through April 22, 2013.

By-laws as adopted at meeting of Incorporators on December 31, 1942 but after including amendments made from time to time through April 22, 2013. By-laws as adopted at meeting of Incorporators on December 31, 1942 but after including amendments made from time to time through April 22, 2013. ARTICLE I Mission Section 1. The mission of the Foundation

More information