BYLAWS OF THE INTER-COOPERATIVE COUNCIL

Size: px
Start display at page:

Download "BYLAWS OF THE INTER-COOPERATIVE COUNCIL"

Transcription

1 BYLAWS OF THE INTER-COOPERATIVE COUNCIL (As adopted on November 18, 1969 and as amended through the referendum of January 26, 2006) Table of Contents: Chapter 1: Membership Chapter 2: Business and Finance Chapter 3: Board of Directors Chapter 4: Officers: Their Duties Chapter 5: Officers: Election, Appointment, and Recall Chapter 6: Management by Cooperatives Chapter 7: Membership and Special Meetings (Initiative, Referendum, Amendment, and Recall) PREAMBLE The ICC, as a student housing cooperative organization, abides by the following principles of cooperation modeled after those established by the Rochdale Society of Equitable Pioneers: Open Membership Membership in a co-op shall be voluntary and non-discriminatory. All who can use its services and agree to share in the responsibilities required to run the co-op shall be eligible to join, regardless of race, religion, national origin, sexual orientation or political beliefs. Democratic Participation Each member has exactly one vote regardless of the amount of his/her investment; all members together control the organization. Neutrality. Cooperatives remain neutral in questions of partisanship and religion. Limited Interest on Invested Capital. Share capital invested by members shall receive a strictly limited rate of interest. Distribution of Economic Result. The year-end savings of member co-ops may be distributed as a patronage refund to the members. Education. Cooperatives shall constantly educate their members, employees, and the public in the principles and practices of cooperation, both economic and democratic. Mutual Cooperation. All cooperative organizations shall actively cooperate on practical matters with other cooperatives at local, national, and international levels, to further serve their members and their communities. Continuous Expansion. Our cooperatives shall support the continuous expansion of the ICC and the cooperative movement, in order to best serve the community. CHAPTER l: MEMBERSHIP 1.1 Membership in the ICC. Any person who resides or boards in a House operated by the Inter- Cooperative Council at the University of Michigan (hereinafter referred to as "the ICC" or "the corporation) shall be considered a member of the ICC.

2 1.2 Admitting new members. The Board of Directors shall establish regulations, and provide procedures, for admitting new members and for terminating membership. There shall be no racial, religious, national or political discrimination in the admission of new members or in the termination of membership. Each new member shall pay a deposit and a membership fee, the amount of which shall be fixed by the Board of Directors. 1.3 Termination of membership. The Board of Directors may terminate, or provide procedures for the termination of the membership of any person violating any provisions of his/her membership contract. No person's membership shall be terminated except after an open hearing. Chapter 2: Business and Finance 2.1 Power of governance. The business and other affairs of this corporation shall be managed by a Board of Directors (hereinafter called the "Board"). The actions of the Board, the Articles of Incorporation, and these Bylaws shall be binding on all members of the corporation. 2.2 Fiscal year. The fiscal year of the corporation shall begin on the first day of May and end on the last day of April of the succeeding year. Before the close of the year, the Board shall appoint a Certified Public Accountant to examine and audit the books of the corporation and prepare a financial statement for the year. 2.3 Open books. The books and records of the ICC may be examined during business hours at the head office of the corporation by any member of the ICC or his/her agent or attorney. 2.4 Bonding. The officers of this corporation and any other members who have charge of money on behalf of the ICC or any of its Houses shall be bonded, the amount of the bond to be determined by the Board. 2.5 No compensation by others. No officer or other member acting as an agent of the ICC shall accept payments from any other organization for the performance of his/her duties, except with the express consent of the Board. 2.6 Compensation of Board members or committee chairs. Members of the Board of Directors with the exception of the ICC President and Vice-Presidents, may not be compensated for fulfilling their responsibilities as a Board member or for a position which poses a direct conflict of interest. The ICC President and Vice-Presidents may be compensated for presidential and vice-presidential duties only in the form of charges reduction. The only other duties for which board members, including the ICC President and Vice-Presidents, may receive compensation, are: a. Internships during the University Spring/Summer term b. Maintenance work during the University Spring/Summer term c. Temporary, part-time work which is not in the ICC office d. Other positions only with the express approval of the Board of Directors All jobs shall be posted in the houses, except in cases of emergency hiring. This section shall not apply to the General Manager. Chapter 3: Board of Directors 3.1 Membership of the Board. The Board shall be composed of the President, the Vice-Presidents the General Manager (all non-voting) and the duly elected representative of each co-op. Each member shall be subject to recall by a special meeting. Any vacancy among the members of the Board shall be filled as soon as possible, by the same method as ordinarily used to fill it Co-op representatives. All co-op representatives shall preside at the meetings of their co-ops, shall be the chief executive officers of their respective co-ops and shall perform other duties assigned them by act of the Board or of their co-ops Election. A co-op's representative(s) shall be elected at a co-op's house meeting at the

3 end of winter term and shall serve for a term of one year. If the co-op's representative is absent from Ann Arbor during the Spring/Summer term, a co-op may elect a temporary representative for spring/summer. A co-op may remove its representative(s) in accordance with its constitution. A representative elected to fill a vacancy shall not be a voting member of the Board unless elected during a fall or winter term Attendance. A co-op representative shall be required to have attended one of the previous two board meetings in order to be a voting member of the board. This shall not apply to the first board meeting of a representative's term Residence. Co-op representatives must reside or board in an ICC-Ann Arbor co-op during the term for which they are elected in order to be a voting member of the Board One Co-op, One Representative. At no time shall a co-op have more than one voting representative, unless that co-op is formed as a result of a merger of two or more previously separate co-ops. In the case of a merger, the new co-op will retain the same total number of representatives as its constituent parts possessed before the merger One representative, One Vote. At no time shall a representative have more than one vote Liaison responsibilities of co-op representatives. Each co-op representative shall be responsible for bringing to the attention of the members of their co-op such activities within the corporation as may concert them. They shall also be entrusted with the responsibility of bringing to the attention of the Board such matters as may concern the corporation. 3.2 Powers of the Board. The Board may administer the affairs of the ICC and exercise all powers of the corporation, except those reserved to the co-ops or to the members of the corporation in Annual or Special Meetings, as given under the laws of the State of Michigan and the Articles of Incorporation, and in compliance with the Rochdale Principles. Specific Powers of the Board. The Board shall have sole power (a) to authorize the purchase, sale mortgage, transfer, or acceptance of real property on behalf of the corporation; (b) to accept gifts; (c) to borrow money and issue promissory notes or bonds of the corporation for the repayment thereof, and to mortgage, pledge, or otherwise grant security interests in any and all property of the corporation, both real and personal, as security for debts and undertakings of the corporation; (d) to purchase or sell personal property incident to the purchase or sale of any real property; (e) to control and administer the Development Fund, the ICC Scholarship Fund and any other funds which the Board may establish; (f) to authorize the purchase of personal property or enter into any contract, in the name of the corporation, for the administration of the corporation; and (g) to authorize the assessment of all members or co-ops to meet the estimated expenses involved in managing the corporation. However, 20% of the Board may request that any of the foregoing powers be brought to a referendum of the membership. If such a referendum is requested then the house representatives shall bring the question to their co-op for a poll of the membership within 72 hours of the original vote. The ICC President shall tally the votes and report the result to the Board. In the case of purchase, rental, or sale of real property, approval by a Special Meeting (referendum), is mandatory. 3.4 Other powers of the Board. The Board shall also have the power (a) to set up committees, direct their activities, appoint chairpersons to them, and determine work credit to be given to ICC officers and others doing work for the ICC; (b) to arbitrate any disputes between Houses of the ICC; (c) to interpret the Articles of Incorporation and these Bylaws; and (d) to call Special Meetings of the Membership as provided in Section Supervision in the event of dissolution. The Board shall, in the event of dissolution of the corporation, supervise the distribution of the remaining assets of the corporation according to the Articles of Incorporation and shall have the power to appoint new Directors as vacancies arise.

4 3.6 Meetings of the Board. Meetings of the Board shall be open to all members of the ICC. Regular meetings of the Board shall be held at times and places to be determined by the Board. Meetings shall be taken and made available the following board meeting. 3.7 Special meetings of the Board and referendums. The President may call a special meeting of the Board and shall do so whenever requested by one-half of the Directors, or by ten percent of the membership of the corporation. Two-thirds of the Directors then in office shall constitute a quorum required for the transaction of business. Any question of substance arising at a meeting of the Board may be decided by a majority vote, with the presiding officer voting only to break a tie. Again, 20% of the Board may request a referendum. 3.8 Procedures of the Board. The Board may establish rules to govern its affairs and the administration of the corporation. In the absence of such special rules, meetings of the Board shall be conducted according to Robert's Rules of Order, Revised. 3.9 Codification of the rules. All permanent rules and regulations adopted under section 3.3 of these Bylaws shall be codified in the "Standing Rules of the Inter-Cooperative Council." All permanent rules and regulations adopted under Section 3.4 and 3.8 of these Bylaws shall be codified in "The Operating Procedures of the Board of Directors of the Inter-Cooperative Council." Chapter 4: Executive Officers: Their Duties 4.1 Executive Officers. The executive officers of this corporation shall be the President, Vice Presidents, and General Manager. The officers shall all be members of the corporation, the General Manager excepted. Pursuant to section 531 of the Nonprofit Corporation Act of the state of Michigan, the office of treasurer will be held by the Vice President for Finance and the office of secretary will be held by the Vice President for Membership. 4.2 President. The President shall be the chief executive officer of the corporation; shall preside at all meetings of the membership and meetings of the Board of Directors; shall execute all documents and reports required by law and as directed by the Board; shall have custody of money together with the Vice President of Finance and General Manager; and shall report at each Annual Meeting of the corporation. 4.3 Vice-Presidents. The Vice-Presidents shall perform all duties of the President in the absence or disability of the President. In addition, the Vice-Presidents shall chair such committees as are assigned to them by act of the Board and shall be responsible for the efficient functioning of these committees as well as any other ad-hoc committees which the Board assigns to them. They shall arrange for their designated committees to report to the Board at least every two months. 4.4 General Manager. The General Manager shall administer the affairs of the corporation as specified in his/her contract and according to such procedures as instructed by the Board. Chapter 5: Directors, Appointment and Recall 5.1 Election and appointment of officers. The President, Vice-Presidents, and the several co-op representatives shall be elected officers. The General Manager shall be an appointed officer. 5.2 President. The President shall be elected by the 3rd week of March (see Standing Rules). S/he shall serve for one year or until his/her successor is chosen, unless s/he resigns or is recalled. The President may be recalled at any Special Meeting called for that purpose. 5.3 Vice-Presidents. The Vice-Presidents shall be elected by the Board by the end of the Winter term. Each shall serve for one year or until his/her successor is chosen, unless s/he resigns or is requested to resign by the President acting with the consent of the Board. 5.4 Representatives. Each co-op representative shall be elected by the members of that co-op. A co-op must elect as its representative a member who resides or boards at that co-op. Each co-op shall adopt procedures setting the date for elections within the co-op, prescribing election procedures, defining the term of office and providing for easy recall by the membership of the co-op. These procedures must be in

5 accordance with By-law General Manager. The General Manager shall be appointed by contract with the Board. 5.6 Filling vacancies. Any special vacancy, whether among the elected or appointed officers, shall be filled, as soon as possible, in exactly the same manner as would the same vacancy when caused by the expiration of a term of office. Positions which are held by representatives not in Ann Arbor during the spring/summer term shall not be considered vacant. 5.7 Absence of the President. If the President of the ICC is absent from Ann Arbor during she Spring/Summer term, the Board of Directors shall appoint a temporary President to fill his/her position until s/he returns in the Fall. 5.8 Executive Committee. The President, Vice-Presidents and General Manager shall constitute the Executive Committee, which shall meet regularly between BOD meetings to plan the agenda for the next meeting. The Executive Committee will schedule reports from ICC committees which are to be written and distributed with the agenda several days before the Board meetings. Chapter 6: Management by Cooperatives 6.1 Assignment of responsibilities by the Board. The Board may assign management responsibilities to cooperatives comprised of members in any portion of the residence and/or boarding operation of the ICC, provided the designated unit is compact and small enough to favor direct democracy. The co-op shall be the smallest unit of decision-making recognized by the ICC. 6.2 Extent of delegated responsibilities. The government and administration of the several co-ops shall be left to the members of the respective co-ops insofar as their actions do not jeopardize the interests of the membership as a whole or the interests of other co-ops. 6.3 Management responsibilities of the co-ops. The co-ops shall be responsible for managing the residence and boarding operations of the corporation. They shall each be responsible for: (l) enforcing membership contracts; (2) collecting fees as fixed by the Board; (3) supervising and providing for the minor maintenance of all real and chattel property to standards provided by the Board; (4) keeping records of membership meetings and transactions within the co-op; (5) terminating membership according to ICC procedures; (6) instructing its members in the philosophy and operation of cooperatives; (7) coordinating the purchase of food and supplies; (8) maintaining house books according to standard ICC operating procedures; and (9) bringing to the attention of the Board matters of concern to the corporation. Chapter 7: Membership and Special Meetings 7.1 Winter Annual Meeting. A regular winter meeting of the membership shall be held every winter term; this shall be the annual meeting and shall be for the installation of the new ICC President and for the transaction of such other business as may properly be brought before a meeting of the membership. Ten percent of the membership of the ICC shall constitute a quorum required for the transactions of business. The Annual Meeting shall be held after the conclusion of the University of Michigan's mid-winter break but before the conclusion of winter term. The time and place shall be determined by the Board or a committee of the board. The order of business at the Annual Meeting shall be: (l) call to order; (2) reports by officers and special reports; (3) installation of the new ICC President; (4) unfinished business; (4) new business; (5) adjournment. Annual meetings shall be conducted according to Robert's Rules of Order, Revised. 7.2 Special meetings/polls of the members. Questions of particular importance may be decided by a poll of the general membership which shall be called a Special Meeting.

6 7.21 Call for meeting. The President shall call a Special Meeting at the instruction of the Board, or upon receipt of a petition for such a meeting signed by ten percent of the membership. The instruction or petition initiating the Special Meeting shall clearly specify the business to be transacted Place and time. The President shall determine the time and place(s) at which the polling shall occur. The polling shall not occur less than seven days or more than twenty days after receipt of the instruction or petition Ballot. The ballot for a Special Meeting shall be drawn up by a committee of six appointed by the Board. Each ballot shall include along with the special question, the following question: "Does this ballot fairly reflect the opposing views on this issue?" 7.24 Vote on fairness question. The vote of the Special Meeting shall be valid only if a majority of the members of the ICC, or two-thirds of those voting on that question, whichever is smaller, answer that question in the affirmative. 7.3 Notice of meetings. Notice for a Membership Meeting or Special Meeting shall be given by posting a conspicuous announcement in each house not less than seven days before the time set for the meeting. The announcement shall specify the time, place and agenda for the meeting. The written declaration of the Vice President of Finance and President that required notice has been given shall be sufficient evidence of such notice. 7.4 Powers of the members at meetings. The membership in Membership or Special meetings may exercise any of the powers granted that corporation. The membership in Membership or Special meetings shall have power to recall any elected officer before expiration of his/her term and shall have sole power to amend these the Articles of Incorporation or these Bylaws. 7.5 Voting. Each members present at the meeting shall have one vote on each question. Voting by proxy shall not be permitted. All questions shall be decided by a simple majority of votes cast, except amendments to the Articles of Incorporation, which shall require a two-thirds majority of the votes cast. 7.6 Other provisions. The Board may provide further for the conduct of Special meetings.

7 Articles of Incorporation of the Inter-Cooperative Council (as amended through 11/00) These Articles of Incorporation are signed and acknowledged by the incorporators for the purpose of forming a non-profit corporation under the provisions of Act No. 327 of the Public Acts of l931, known as the Michigan General Corporation Act, as follows: Article I The name of this corporation is the Inter-Cooperative Council at the University of Michigan. Article II The purpose or purposes of this corporation are as follows: A. The Inter-Cooperative Council is a corporation which does not contemplate pecuniary gain or profit tot he members thereof. it is formed exclusively for charitable purposes within the meaning of Section 501(c)(3) of the Internal Revenue Code of l954. Its primary purposes are: l. To promote the social and general welfare of the community by offering low-rent housing to all University students, regardless of race, creed, color or national origin and thus influence the community to eliminate prejudice and discrimination in housing. 2. To advance the cause of education by providing inexpensive board and lodging for University students with limited resources, so that those who might not otherwise be able to continue at the University because of economic need, may enjoy the fruits and the benefits of higher education. 3. To relieve the government of the State of Michigan from the burden of building and operating state owned dormitories by creating housing facilities for students at low cost on a cooperative basis; and to continually expand and extend those facilities in the community interest. 4. To initiate, coordinate, direct and otherwise participate in educational efforts and programs for the education of its members and others in the philosophy, principles and practices of all cooperatives. 5. To promote the social and general welfare of he community and to advance the cause of education by granting scholarships and low-cost or interest-free loans to university students with limited resources, regardless of race, creed, color or national origin. B. To further the primary purposes of this organization, this corporation shall be empowered to, but not limited to, do the following: l. Own, lease, and operate dormitories, dwelling units, residence halls, boarding units, and similar facilities for university students. 2. Do all those things expedient and necessary for the furtherance of the primary purposes of the organization. C. The activities of the corporation are restricted as follows: 1. Not withstanding any other provisions of these articles, the corporation is organized exclusively for one or more purposes as specified in Section 501(c)(3) of the Internal Revenue Code of 1986, and shall not carry on any activity not permitted to be carried on by an organization exempt from Federal income tax under section 501 (c)(3) of the Internal Revenue Code or corresponding provision or any provisions of any subsequent tax law. 2. No part of the net earnings of the corporation shall inure to the benefit of any member, trustee, director, officer of the corporation, or any private individual (except that reasonable compensation may be paid for services rendered to or for the corporation), and no member, trustee or officer or any private individual shall be entitled to share in the distribution of any of the corporation s assets on the dissolution of the corporation. 3. No substantial part of the activities of the corporation shall be carrying on propaganda, or otherwise attempting to influence legislation (except as otherwise provided by Section 501(h) of the Code), or participating in, or intervening in (including the publication or distribution of statements) any political campaign on behalf of or in opposition to any candidate for public office.

8 ARTICLE III. The location of the corporation is Ann Arbor, in the County of Washtenaw, State of Michigan. Address of registered office in Michigan is Michigan Union Building, Ann Arbor, Michigan. The Registered Agent is Franklin C. Forsythe. Said corporation is organized upon a non-stock basis. ARTICLE IV. The amount of assets which said corporation possesses is: Real property: None. Personal property None. Potential assets are: Real property: the house located at 816 Forest Avenue, Ann Arbor, Personal property: a car and furniture. Michigan; Said corporation is to be financed under the following general plan: By the collection of such membership fees as shall be provided by the Bylaws, by contributions and donations from persons, parties, or organizations interested in furthering the program for which this corporation is organized, and by the collection of such services rendered as shall be stipulated from time to time by the board of directors. ARTICLE V. The names and places of residence, or business, of each of the incorporators are as follows: NAMES Paul Fujii Benson Jaffee Patricia McGraw Richard Rosenman PLACE OF RESIDENCE 604 E. Madison Street, Ann Arbor, Michigan 604 E. Madison Street, Ann Arbor, Michigan 816 Forest Avenue, Ann Arbor, Michigan 604 E. Madison Street, Ann Arbor, Michigan ARTICLE VI. The names and addresses of the first board of directors are as follows: NAMES Fern Rice Rebecca Severance John Condylis Sherwood Miller Dorothy Wilson Matilda Chernotsky Katherine Sharfman Annette Epstein Ethel Sherwindt Maida Steinberg June Freidenberg Patricia McGraw Richard Rosenman Benson Jaffee PLACE OF RESIDENCE ll02 Oakland Avenue, Ann Arbor, Michigan ll02 Oakland Avenue, Ann Arbor, Michigan 335 East Ann Street, Ann Arbor, Michigan 335 East Ann Street, Ann Arbor, Michigan 912 Monroe Street, Ann Arbor, Michigan 912 Monroe Street, Ann Arbor, Michigan 328 E. Huron Street, Ann Arbor, Michigan 328 E. Huron Street, Ann Arbor, Michigan 640 Oxford Road, Ann Arbor, Michigan 640 Oxford Road, Ann Arbor, Michigan 816 Forest Avenue, Ann Arbor, Michigan 816 Forest Avenue, Ann Arbor, Michigan 604 E. Madison Street, Ann Arbor, Michigan 604 E. Madison Street, Ann Arbor, Michigan ARTICLE VII. The term of this corporation is perpetual. ARTICLE VIII. The mode of procedure and the manner in which the business and affairs of this corporation shall be

9 conducted in accordance with the Statutes of the State of Michigan. Neither interest nor dividends shall be paid upon a paid-in membership, capital of this corporation. At the close of each fiscal year of the corporation, all income received by it during the year, in excess of its expenses for that period, shall be refunded or allocated for future disbursement. Only members in good standing or their duly appointed or elected representatives shall be eligible to hold office as a director or officer of this corporation. Voluntary dissolution of said corporation shall require approval at a membership meeting of, at least, threefourths (3/4) of the members in good standing of said corporation, voting in person and not by proxy. In the event of any dissolution of this corporation: A. No part of the assets of this corporation shall accrue to, or be distributed to, or among its members. B. Any land or buildings which have been acquired or built with the help of funds furnished in whole or in part from the Federal Government of the United States under the provisions of the Housing and Home Finance Agency, shall be given to the University of Michigan for its use. C. The remaining assets of this corporation shall be divided and distributed among organizations which are exempt within Section 501(c)(3) of the Internal Revenue Code of l954 or exempt within the successor to Section 50l(c)(3), as in the judgment of a court of competent jurisdiction will best accomplish the purposes for which this corporation was organized. The following suggestions are made to assist the court in its determination: l. One-half of the remaining assets shall be given, in trust, to the Student Cooperative Aid Fund at the University of Michigan to further the purposes for which this corporation was organized. 2. The second half of the remaining assets shall be given to the Foundation for Cooperative Development, a foundation set up by the Cooperative League of the United States of America whose address is 59 East Van Buren Street, Chicago, Illinois, whose use shall be limited to promotion of student cooperative endeavors in the United States. This article shall not be amended other than by a vote of two-thirds (2/3) of the members in good standing of said corporation at a regular or special membership meeting. Said vote shall be in person and not by proxy and held at polling places as may be designated by the Board of Directors. ARTICLE IX A. A volunteer director shall not be personally liable to the corporation or its members for monetary damages for a breach of the director s fiduciary duty as a director, except for liability: (a) for any breach of the director s duty of loyalty to the corporation or its members; (b) for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of the law; (c) for any violation of section 551(I) of the Michigan Non-Profit Corporation Act, as amended (the Act ); (d) for any transaction from which the director derived an improper personal benefit; (e) for any act or omission occurring before the effective date of this Article; or (f) for any act or omission that is grossly negligent. B. The corporation assumes all liability to any person other that the corporation or its members for all acts or omissions of a volunteer director occurring on or after the effective date of this Article incurred in the good faith performance of the volunteer director s duties. C. The corporation assumes the liability for all acts or omissions of a non director volunteer occurring on or after the effective date of this Article if all the following are met: (1) The volunteer was acting or reasonably believed he or she was acting within the scope of his or her authority; (2) The volunteer was acting in good faith; (3) The volunteer s conduct did not amount to gross negligence or willful and wanton misconduct;

10 (4) The volunteer s conduct was not an intentional tort; (5) The volunteer s conduct was not a tort arising out of the ownership, maintenance, or use of a motor vehicle for which tort liability may be imposed as provided in section 3135 of the insurance code of 1956, Act No. 218 of the Public Acts of 1956, being section of the Michigan Compiled Laws. D. For purposes of this Article, volunteer director and non director volunteer shall have the same meanings as set forth in the Act, as amended from time to time. E. In the event the Act is amended to authorize corporation action further eliminating or limiting the personal liability of directors or non director volunteers, then the liability of a director or non director volunteer of the corporation shall be eliminated or limited to the fullest extent permitted by the Act, as so amended. F. Any repeal, modification or adoption of any provision in these Articles of Incorporation inconsistent with this Article shall not adversely affect any right, protection, or immunity of a director or non director volunteer of the corporation existing under these provisions at the time of such repeal, modification or adoption. IN WITNESS WHEREOF the incorporators have signed these Articles of Incorporation this 13th day of January, A.D. l944. Paul Fujii Benson Jaffee Patricia McGraw Richard Rosenman

BYLAWS OF 501c3 CORPORATION. 1.1 NAME. The name of the corporation is.

BYLAWS OF 501c3 CORPORATION. 1.1 NAME. The name of the corporation is. ot}- BYLAWS OF 501c3 1 CORPORATION 1.1 NAME. The name of the corporation is. 1.2 PLACES OF BUSINESS. The corporation shall have its principal place of business in, and may have such other places of business

More information

South Carolina National Guard Foundation

South Carolina National Guard Foundation South Carolina National Guard Foundation BYLAWS April 2014 A well-regulated militia, composed of the body of the people, trained in arms, is the best most natural defense of a free country - James Madison

More information

BYLAWS OF CONSORTIUM OF FORENSIC SCIENCE ORGANIZATIONS, INC.

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

More information

BYLAWS CANCER AFRICA, INC.

BYLAWS CANCER AFRICA, INC. Reducing the Impact of Cancer in Africa P.O. Box 227 New York, NY 10159 USA info@cancerafrica.org www.cancerafrica.org BYLAWS OF CANCER AFRICA, INC. BYLAWS OF Cancer Africa, INC. Page 1 Table of Contents

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

ARTICLES OF INCORPORATION OF CRESCENT CLUB, INCORPORATED. August 5, 2008

ARTICLES OF INCORPORATION OF CRESCENT CLUB, INCORPORATED. August 5, 2008 ARTICLES OF INCORPORATION OF CRESCENT CLUB, INCORPORATED August 5, 2008 The undersigned, being at least eighteen years of age, in order to form Crescent Club, Incorporated, a Maryland tax-exempt nonstock

More information

BYLAWS OF THE INTERMEDIATE LAKE ASSOCIATION, LLC Adopted August 11, 2018

BYLAWS OF THE INTERMEDIATE LAKE ASSOCIATION, LLC Adopted August 11, 2018 BYLAWS OF THE INTERMEDIATE LAKE ASSOCIATION, LLC Adopted August 11, 2018 Table of Contents Article I. Name and Purpose... 3 1.1 Name... 3 1.2 Purposes... 3 Article II. Membership... 3 2.1 Eligibility for

More information

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

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

More information

KANSAS WESLEYAN UNIVERSITY FOUNDATION

KANSAS WESLEYAN UNIVERSITY FOUNDATION KANSAS WESLEYAN UNIVERSITY FOUNDATION Salina, Kansas BYLAWS (Revised June 2014) ARTICLE I: GENERAL PROVISIONS 1.1 Name: The name of the corporation is the KANSAS WESLEYAN UNIVERSITY FOUNDATION. Such corporation

More information

Library System of Lancaster County Bylaws

Library System of Lancaster County Bylaws Library System of Lancaster County Bylaws In these Bylaws, the words Director and Trustee are interchangeable. Article I Name Fiscal Year Records Name, Fiscal Year, Records The name of the corporation

More information

ARTICLE I Name, Purpose, and Location. ARTICLE II Membership

ARTICLE I Name, Purpose, and Location. ARTICLE II Membership GEORGES RIVER LAND TRUST BYLAWS Amended by the membership: September 2000; August 24, 2008; August 22, 2010; August 19, 2012; September 9, 2014; September 13, 2016 ARTICLE I Name, Purpose, and Location

More information

BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION. A California Nonprofit Public Benefit Corporation

BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION. A California Nonprofit Public Benefit Corporation BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION A California Nonprofit Public Benefit Corporation Incorporated: April 13, 1993 Revised: March 9, 2017 Table of Contents Page Article 1 Offices

More information

BYLAWS OF THE TOWN OF WINDSOR HOUSING AUTHORITY ARTICLE I NAME

BYLAWS OF THE TOWN OF WINDSOR HOUSING AUTHORITY ARTICLE I NAME BYLAWS OF THE TOWN OF WINDSOR HOUSING AUTHORITY ARTICLE I NAME The name of this organization shall be the Town of Windsor Housing Authority, hereafter referred to as The Authority. ARTICLE II OFFICE OF

More information

BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC.

BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC. BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC. Article I NAME The name of this corporation shall be Clemson University Land Stewardship Foundation, Inc., (hereinafter referred to as the

More information

Bylaws of The California Latino Psychological Association

Bylaws of The California Latino Psychological Association Bylaws of The California Latino Psychological Association ARTICLE 1 - NAME & OFFICES SECTION 1 - NAME The name of the organization shall be the California Latino Psychological Association also known as

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

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF SPRINGVILLE COOPERATIVE TELEPHONE ASSOCIATION

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF SPRINGVILLE COOPERATIVE TELEPHONE ASSOCIATION AMENDED AND RESTATED ARTICLES OF INCORPORATION OF SPRINGVILLE COOPERATIVE TELEPHONE ASSOCIATION TO THE SECRETARY OF STATE OF THE STATE OF IOWA: Pursuant to Iowa Code Chapter 499, the members of the Springville

More information

Bylaws of Berlin Family Food Pantry

Bylaws of Berlin Family Food Pantry Bylaws of Berlin Family Food Pantry Article 1 Offices Section 1. Principal Office The principal office of the corporation is located in Worcester County, State of Massachusetts. Section 2. Change of Address

More information

SVS Foundation Bylaws

SVS Foundation Bylaws SVS Foundation Bylaws SVS Foundation Bylaws Article I Name and Purposes 1.1 Name The corporation shall be known as Society for Vascular Surgery Foundation (hereinafter referred to as the Foundation ).

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

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I Section 1: Name: The name of this corporation shall be Upper Kanawha Valley Economic Development Corporation. Section 2: Purpose:

More information

BYLAWS OF MINNESOTA EROSION CONTROL ASSOCIATION

BYLAWS OF MINNESOTA EROSION CONTROL ASSOCIATION BYLAWS OF MINNESOTA EROSION CONTROL ASSOCIATION INDEX Article I. Office Principal Office; Change of Address; Other Offices 1 Article II. Nonprofit Purposes IRC Section 501 (c) (3) Purposes; Specific Objectives

More information

Bylaws of Higher Education Web Professionals Association, rev 2017 BYLAWS PREAMBLE

Bylaws of Higher Education Web Professionals Association, rev 2017 BYLAWS PREAMBLE BYLAWS OF THE HIGHER EDUCATION WEB PROFESSIONALS ASSOCIATION PREAMBLE The Higher Education Web Professionals Association (hereinafter referred to as "corporation") is a non-profit organization of professionals

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

Bylaws Amended: May 10, 2018

Bylaws Amended: May 10, 2018 Bylaws Amended: May 10, 2018 TABLE OF CONTENTS Washington State Association of College Trustees Bylaws... 1 Article I: Name and Location... 1 Section 1. Name... 1 Section 2. Principal office... 1 Article

More information

Articles of Incorporation of Continental Divide Trail Coalition. A Nonprofit Corporation

Articles of Incorporation of Continental Divide Trail Coalition. A Nonprofit Corporation Articles of Incorporation of Continental Divide Trail Coalition A Nonprofit Corporation THE UNDERSIGNED, for the purpose of forming a nonprofit corporation hereby certifies: ARTICLE I. NAME 1. The name

More information

BY-LAWS of FRIENDS OF THE WILLIAM P. FAUST PUBLIC LIBRARY OF WESTLAND ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V.

BY-LAWS of FRIENDS OF THE WILLIAM P. FAUST PUBLIC LIBRARY OF WESTLAND ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V. ARTICLE I Name The name of this organization shall be: Friends of the William P. Faust Public Library of Westland. ARTICLE II Purpose Sec. 1. This organization shall be a non-profit, non-partisan association

More information

Mar 15, 2019 (Board Approved) (Principal Office & Other Offices Updated) Bylaws of NORTH AMERICAN RAILCAR OPERATORS ASSOCIATION

Mar 15, 2019 (Board Approved) (Principal Office & Other Offices Updated) Bylaws of NORTH AMERICAN RAILCAR OPERATORS ASSOCIATION Mar 15, 2019 (Board Approved) (Principal Office & Other Offices Updated) Bylaws of NORTH AMERICAN RAILCAR OPERATORS ASSOCIATION A DELAWARE Non-stock, Non-profit Corporation SECTION 1. PRINCIPAL OFFICE

More information

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

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

More information

Articles of Incorporation and Bylaws

Articles of Incorporation and Bylaws STATEMENT OF NON-DISCRIMINATION In accordance with Federal civil rights law and U.S. Department of Agriculture (USDA) civil rights regulations and policies, the USDA, its Agencies, offices, and employees,

More information

Articles of Incorporation and Bylaws

Articles of Incorporation and Bylaws Articles of Incorporation and Bylaws Articles Amended 3-26-1998 Bylaws Amended 3-26-2015 P.O. Box 330 6800 Electric Drive Rockford, MN 55373-0330 (763) 477-3000 (local) (800) 943-2667 (toll free) 1 RESTATED

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

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. The American College of Trust and Estate Counsel Foundation ARTICLE I OFFICES

Bylaws. The American College of Trust and Estate Counsel Foundation ARTICLE I OFFICES Bylaws of The American College of Trust and Estate Counsel Foundation ARTICLE I OFFICES Section 1. Principal Office The principal office for the transaction of the business of The American College of Trust

More information

BYLAWS. Main Street Gardnerville ARTICLE I. NAME ARTICLE II. PRINCIPAL OFFICE

BYLAWS. Main Street Gardnerville ARTICLE I. NAME ARTICLE II. PRINCIPAL OFFICE BYLAWS of Main Street Gardnerville ARTICLE I. NAME The Name of this Nonprofit Cooperative Corporation without Stock formed under the Nevada Revised Statutes provisions 81.410-81.540 shall be Main Street

More information

Bylaws of Northern ICE Fastpitch Association

Bylaws of Northern ICE Fastpitch Association of Article 1 Offices Section 1. Principal Office The principal office of the corporation is located in Lake County, State of Illinois. Section 2. Change of Address The designation of the county or state

More information

Articles of Incorporation and Bylaws of Dakota Electric Association

Articles of Incorporation and Bylaws of Dakota Electric Association Articles of Incorporation and Bylaws of Dakota Electric Association Revised April 27, 2017 Published by Dakota Electric Association 4300 220th Street West, Farmington, MN 55024 651-463-6212 1-800-874-3409

More information

Bylaws of the California Association for Adult Day Services 501 (c) (6)

Bylaws of the California Association for Adult Day Services 501 (c) (6) Bylaws of the California Association for Adult Day Services 501 (c) (6) Article I. Principal Office Section 1. Principal Office. The principal office for the transaction of business of the Association

More information

Bylaws of Queens Beekeepers Guild, Inc.

Bylaws of Queens Beekeepers Guild, Inc. Bylaws of Queens Beekeepers Guild, Inc. Article 1 Offices Section 1. Principal Office The principal office of the corporation is located in Queens County, State of New York. Section 2. Change of Address

More information

CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I. Name, Seal and Offices

CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I. Name, Seal and Offices CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I Name, Seal and Offices Section 1. The name of this corporation is the Clay High Athletic Boosters Club, Inc. Section

More information

ARTICLE II - OBJECTS AND PURPOSES. The objects and purposes of the Foundation shall be:

ARTICLE II - OBJECTS AND PURPOSES. The objects and purposes of the Foundation shall be: BYLAWS of THE FOUNDATION OF THE FEDERAL BAR ASSOCIATION (adopted December 11, 1957) Article VII, Section 3 amended February 7, 1996 Article VII, Section 4 amended November 6, 1996 Article X, Section 3

More information

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION BYLAWS OF THE YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION Article I [OFFICES] Section 1. Name and Location - The name of the organization shall be Yellowstone County Master Gardener Association (YCMGA).

More information

Bylaws of The Foundation for the Holy Spirit Inc.

Bylaws of The Foundation for the Holy Spirit Inc. Bylaws of The Foundation for the Holy Spirit Inc. The Foundation for the Holy Spirit Inc. Article 1 - Name of the Corporation & Offices Section 1 - Name of the Corporation This corporation shall be known

More information

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS BYLAWS OF THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS This corporation shall have no statutory members. ( 5310(a)) 1 ARTICLE II BOARD OF

More information

Slippery Rock University Alumni Association Constitution and Bylaws

Slippery Rock University Alumni Association Constitution and Bylaws Slippery Rock University Alumni Association Constitution and Bylaws Revised per board approval April 18, 2015 Article I Identification A. This Constitution and these Bylaws are the code of rules adopted

More information

BY-LAWS OF MAINE 200

BY-LAWS OF MAINE 200 BY-LAWS OF MAINE 200 Article 1. Name The Name of this Corporation shall be Maine 200. The Board of Directors may use this name and Maine Bicentennial Commission for specific activities and programs as

More information

Bylaws of the Greater Leander FFA Project Show (A Non-Profit Corporation)

Bylaws of the Greater Leander FFA Project Show (A Non-Profit Corporation) Bylaws of the Greater Leander FFA Project Show (A Non-Profit Corporation) Article I Name and Location 1.01 The name of the organization shall be the Greater Leander FFA Project Show. 1.02 All club meetings

More information

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

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

More information

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 Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Article 1 NAME The name of this Corporation shall be Barnegat Bay Decoy and Baymen s Museum, Inc. and shall hereinafter

More information

County College of Morris Foundation By-Laws Approved by the CCM Foundation Board of Directors on February 4, 2010

County College of Morris Foundation By-Laws Approved by the CCM Foundation Board of Directors on February 4, 2010 CCM Foundation 7.1002.1 County College of Morris Foundation By-Laws Approved by the CCM Foundation Board of Directors on February 4, 2010 ARTICLE I -- NAME The name of the non-profit corporation for which

More information

of the AMERICAN WILDLIFE CONSERVATION FOUNDATION, INC.

of the AMERICAN WILDLIFE CONSERVATION FOUNDATION, INC. BYLAWS of the AMERICAN WILDLIFE CONSERVATION FOUNDATION, INC. As amended and effective October 5, 2017 American Wildlife Conservation Foundation, Inc. Mission Statement To enhance fish and wildlife resources

More information

BYLAWS NAMI YOLO. (a nonprofit public benefit corporation) ARTICLE I. NAME ARTICLE II. LOCATION OF PRINCIPAL OFFICE

BYLAWS NAMI YOLO. (a nonprofit public benefit corporation) ARTICLE I. NAME ARTICLE II. LOCATION OF PRINCIPAL OFFICE BYLAWS OF NAMI YOLO (a nonprofit public benefit corporation) ARTICLE I. NAME Section 1. Name. The name of this corporation is NAMI Yolo. ARTICLE II. LOCATION OF PRINCIPAL OFFICE Section 1. Principal Office.

More information

BYLAWS UNITED STATES PROFESSIONAL TENNIS ASSOCIATION FOUNDATION, INC.

BYLAWS UNITED STATES PROFESSIONAL TENNIS ASSOCIATION FOUNDATION, INC. BYLAWS UNITED STATES PROFESSIONAL TENNIS ASSOCIATION FOUNDATION, INC. ARTICLE I NAME Section 1.1. The name of this corporation shall be The United States Professional Tennis Association Foundation, Inc.

More information

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

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

More information

Bylaws of The Kennebec Land Trust

Bylaws of The Kennebec Land Trust Adopted - October 18, 1988 Revised August 18, 2013 Bylaws of The Kennebec Land Trust Article I. Name, Purpose, Location The name of this corporation is The Kennebec Land Trust. Its purpose shall be as

More information

AMENDED AND RESTATED BY-LAWS OF STEUBEN COUNTY ECONOMIC DEVELOPMENT CORPORATION ARTICLE I NAME

AMENDED AND RESTATED BY-LAWS OF STEUBEN COUNTY ECONOMIC DEVELOPMENT CORPORATION ARTICLE I NAME AMENDED AND RESTATED BY-LAWS OF STEUBEN COUNTY ECONOMIC DEVELOPMENT CORPORATION ARTICLE I NAME Section 1.1 Name. The name of this corporation shall be STEUBEN COUNTY ECONOMIC DEVELOPMENT CORPORATION, hereinafter

More information

BYLAWS OF CLARKSVILLE REGION HISTORICAL SOCIETY A CALIFORNIA PUBLIC BENEFIT CORPORATION AS ADOPTED OCOBER 25, 2006 ARTICLE 1 OFFICES

BYLAWS OF CLARKSVILLE REGION HISTORICAL SOCIETY A CALIFORNIA PUBLIC BENEFIT CORPORATION AS ADOPTED OCOBER 25, 2006 ARTICLE 1 OFFICES BYLAWS OF CLARKSVILLE REGION HISTORICAL SOCIETY A CALIFORNIA PUBLIC BENEFIT CORPORATION AS ADOPTED OCOBER 25, 2006 ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal location of the corporation

More information

ARTICLES OF INCORPORATION

ARTICLES OF INCORPORATION ARTICLES OF INCORPORATION Article I Name The name of this corporation is Girl Scouts of San Jacinto Council. Originally known as Houston Girl Scouts, Inc., the corporation charter dated June 30, 1938,

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

AMENDED AND RESTATED BYLAWS OF FLORIDA ASSOCIATION OF EMS EDUCATORS FOUNDATION. A Florida Corporation, Non-Profit 1/2/16

AMENDED AND RESTATED BYLAWS OF FLORIDA ASSOCIATION OF EMS EDUCATORS FOUNDATION. A Florida Corporation, Non-Profit 1/2/16 AMENDED AND RESTATED BYLAWS OF FLORIDA ASSOCIATION OF EMS EDUCATORS FOUNDATION A Florida Corporation, Non-Profit 1/2/16 Page 1 of 13 Section Heading Page Table of Contents 2-3 Offices 4 1.1 Principal Office

More information

BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC.

BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC. BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC. ARTICLE I General Section 1: Name and Location: The name of the corporation shall be the WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC., hereinafter

More information

BYLAWS Of THE WESTBOROUGH COMMUNITY LAND TRUST, INC. As Amended: June 1999, June 2005, June 2007, June 2015, and June 2016

BYLAWS Of THE WESTBOROUGH COMMUNITY LAND TRUST, INC. As Amended: June 1999, June 2005, June 2007, June 2015, and June 2016 BYLAWS Of THE WESTBOROUGH COMMUNITY LAND TRUST, INC. As Amended: June 1999, June 2005, June 2007, June 2015, and June 2016 Article I Name and Location Section 1. Name. The name of this Corporation will

More information

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose BYLAWS OF NORTH CAROLINA COALITION ON AGING ARTICLE I: Name and Purpose Name. The name of the organization shall be North Carolina Coalition on Aging, hereinafter called the Coalition. Purpose. The purpose

More information

Form 1023 (Rev ) Name: PIKES PEAK AREA ZONTA FOUNDATION EIN: Pikes Peak Area Zonta Foundation. Bylaws. Article I Name, Purpose

Form 1023 (Rev ) Name: PIKES PEAK AREA ZONTA FOUNDATION EIN: Pikes Peak Area Zonta Foundation. Bylaws. Article I Name, Purpose Pikes Peak Area Zonta Foundation Bylaws JJE 10/26/07 3:45 PM Deleted: Article I Name, Purpose 1.1 Name. The name of the organization shall be Pikes Peak Area Zonta Foundation. 1.2 Purpose. The Pikes Peak

More information

Bylaws of Carousel of Happiness, Inc. A 501(c) 3 Non-profit corporation

Bylaws of Carousel of Happiness, Inc. A 501(c) 3 Non-profit corporation Bylaws of Carousel of Happiness, Inc. A 501(c) 3 Non-profit corporation Article 1 Offices Section 1. Principal Office The principal office of the corporation is located in Boulder County, State of Colorado.

More information

BYLAWS of the SOUTHERN ARIZONA FIGURE SKATING CLUB Member club of United States Figure Skating Revised January 23, 2016

BYLAWS of the SOUTHERN ARIZONA FIGURE SKATING CLUB Member club of United States Figure Skating Revised January 23, 2016 BYLAWS of the SOUTHERN ARIZONA FIGURE SKATING CLUB Member club of United States Figure Skating Revised January 23, 2016 ARTICLE I NAME; EXISTENCE; OFFICES Section 1.1 Name. The name of this organization

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

UNITED WAY OF ST. JOSEPH COUNTY, INC. BYLAWS ARTICLE I GENERAL NAME OF ORGANIZATION. To mobilize the community to collectively reduce poverty.

UNITED WAY OF ST. JOSEPH COUNTY, INC. BYLAWS ARTICLE I GENERAL NAME OF ORGANIZATION. To mobilize the community to collectively reduce poverty. UNITED WAY OF ST. JOSEPH COUNTY, INC. BYLAWS ARTICLE I GENERAL NAME OF ORGANIZATION The name of this corporation shall be United Way of St. Joseph County, Inc. (hereinafter referred to as United Way).

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

Grove City High School Band Boosters, Inc.

Grove City High School Band Boosters, Inc. Grove City High School Band Boosters, Inc. Constitutional Bylaws of the Grove City High School Band Boosters, Incorporated An Ohio Corporation For Non-Profit Secretary of State -Charter / Registration

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

AMENDED BYLAWS OF ANDERSON VALLEY HEALTH CENTER, INC. ARTICLE I Purpose. ARTICLE II Offices

AMENDED BYLAWS OF ANDERSON VALLEY HEALTH CENTER, INC. ARTICLE I Purpose. ARTICLE II Offices AMENDED BYLAWS OF ANDERSON VALLEY HEALTH CENTER, INC. ARTICLE I Purpose Section 1. Objectives and Purposes The Anderson Valley Health Center Corporation exists to ensure provision of quality, affordable

More information

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation 1 BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation ARTICLE 1 OFFICES Section 1.1

More information

Montana s Peer Network

Montana s Peer Network Montana s Peer Network A Montana Nonprofit Public Benefit Corporation BYLAWS ARTICLE I NAME 1.01 Name. The name of this Corporation shall be Montana s Peer Network, Inc. The business of the Corporation

More information

BYLAWS OF THE EAST CENTRAL UNIVERSITY ALUMNI ASSOCIATION (an Oklahoma Non-Profit Corporation) ARTICLE I PURPOSE

BYLAWS OF THE EAST CENTRAL UNIVERSITY ALUMNI ASSOCIATION (an Oklahoma Non-Profit Corporation) ARTICLE I PURPOSE BYLAWS OF THE EAST CENTRAL UNIVERSITY ALUMNI ASSOCIATION (an Oklahoma Non-Profit Corporation) ARTICLE I PURPOSE The purpose of the East Central University Alumni Association (hereinafter called the Association)

More information

BYLAWS CALIFORNIA MASSAGE THERAPY COUNCIL. (a nonprofit public benefit corporation) ARTICLE I. NAME

BYLAWS CALIFORNIA MASSAGE THERAPY COUNCIL. (a nonprofit public benefit corporation) ARTICLE I. NAME Approved September 14, 2015 Effective 12:00 p.m. PST (noon) on September 15, 2015 BYLAWS OF CALIFORNIA MASSAGE THERAPY COUNCIL (a nonprofit public benefit corporation) ARTICLE I. NAME Section 1. Name.

More information

LOON LAKE WATERSHED IMPROVEMENT ALLIANCE, INC. BYLAWS

LOON LAKE WATERSHED IMPROVEMENT ALLIANCE, INC. BYLAWS ARTICLE I NAME LOON LAKE WATERSHED IMPROVEMENT ALLIANCE, INC. BYLAWS The name of the organization shall be LOON LAKE WATERSHED IMPROVEMENT ALLIANCE, INC. The organization hereinafter shall, in these Bylaws,

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

BY-LAWS OF RENTON COMMUNITY CO-OP A Washington State Nonprofit Corporation

BY-LAWS OF RENTON COMMUNITY CO-OP A Washington State Nonprofit Corporation BY-LAWS OF RENTON COMMUNITY CO-OP A Washington State Nonprofit Corporation ARTICLE I - NAME AND LOCATION...2 Section 1. NAME....2 Section 2. LOCATION....2 ARTICLE II - CHAPTER...2 ARTICLE III - PURPOSE...2

More information

BYLAWS SOUTHERN ARIZONA GOLDEN RETRIEVER RESCUE

BYLAWS SOUTHERN ARIZONA GOLDEN RETRIEVER RESCUE 1 BYLAWS SOUTHERN ARIZONA GOLDEN RETRIEVER RESCUE ARTICLE 1. NAME, FORM OF ORGANIZATION AND PURPOSES 1.1 Name. The name of this Arizona corporation is Southern Arizona Golden Retriever Rescue (hereinafter

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

PENNSYLVANIA NEUROLOGICAL SOCIETY BYLAWS ARTICLE I NAME

PENNSYLVANIA NEUROLOGICAL SOCIETY BYLAWS ARTICLE I NAME PENNSYLVANIA NEUROLOGICAL SOCIETY BYLAWS ARTICLE I NAME The Pennsylvania Neurological Society (hereinafter the Society ) shall be a non-profit corporation organized under the laws of the State of Pennsylvania.

More information

BYLAWS OF OCEAN BEACH MERCHANT S ASSOCIATION a California Nonprofit Mutual Benefit Corporation ARTICLE I. OFFICES ARTICLE II.

BYLAWS OF OCEAN BEACH MERCHANT S ASSOCIATION a California Nonprofit Mutual Benefit Corporation ARTICLE I. OFFICES ARTICLE II. BYLAWS OF OCEAN BEACH MERCHANT S ASSOCIATION a California Nonprofit Mutual Benefit Corporation ARTICLE I. OFFICES Section 1. Principal Office. The corporation s principal office is fixed and located at

More information

BYLAWS HIPAA COLLABORATIVE OF WISCONSIN, INC.

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

More information

MICHIGAN AIR CONDITIONING CONTRACTORS ASSOCIATION BYLAWS September 3, 2015

MICHIGAN AIR CONDITIONING CONTRACTORS ASSOCIATION BYLAWS September 3, 2015 ARTICLE I: ORGANIZATION 1. The name of this organization shall be the Michigan Air Conditioning Contractors Association ( the Association ). The Association is a nonprofit trade association organized under

More information

HINDU TEMPLE AND CULTURAL CENTER OF IOWA CONSTITUTION

HINDU TEMPLE AND CULTURAL CENTER OF IOWA CONSTITUTION HINDU TEMPLE AND CULTURAL CENTER OF IOWA CONSTITUTION Article I. Name The name of the organization shall be Hindu Temple and Cultural Center of Iowa. The word Organization in this text shall imply the

More information

BY-LAWS. NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC.

BY-LAWS. NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC. BY-LAWS NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC. September 14, 2010 1 CONTENTS ARTICLE I NAME PAGE 3 ARTICLE II PRINCIPAL OFFICE PAGE 3 ARTICLE III PURPOSE PAGE 3 ARTICLE IV MEMBERSHIP

More information

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation shall be Capital Facilities Development Corporation (the

More information

Bylaws Adopted August 27, JeffCo Aquatic Coalition 1 Port Townsend, Washington. Table of Contents

Bylaws Adopted August 27, JeffCo Aquatic Coalition 1 Port Townsend, Washington. Table of Contents Bylaws Adopted August 27, 2014 JeffCo Aquatic Coalition 1 Port Townsend, Washington Table of Contents Article 1: Name and Governance 1.1 Name 1.2 Sources of law 1.3 Bylaws Article 2: Nonprofit Purposes

More information

Bylaws of FIRE K9.ORG A California Public Benefit Corporation

Bylaws of FIRE K9.ORG A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE Bylaws of FIRE K9.ORG A California Public Benefit Corporation ARTICLE 1 - OFFICES The principal office of the corporation for the transaction of its business is located in St

More information

BYLAWS OF THE CALIFORNIA MID-STATE FAIR HERITAGE FOUNDATION, INC. A California Nonprofit Public Benefit Corporation ARTICLE I NAME: OFFICE

BYLAWS OF THE CALIFORNIA MID-STATE FAIR HERITAGE FOUNDATION, INC. A California Nonprofit Public Benefit Corporation ARTICLE I NAME: OFFICE BYLAWS OF THE CALIFORNIA MID-STATE FAIR HERITAGE FOUNDATION, INC. A California Nonprofit Public Benefit Corporation ARTICLE I NAME: OFFICE Section 1. NAME. The name of this Corporation is the California

More information

AMENDED AND RESTATED BYLAWS OF SOUTHERN CALIFORNIA OUTRIGGER RACING ASSOCIATION

AMENDED AND RESTATED BYLAWS OF SOUTHERN CALIFORNIA OUTRIGGER RACING ASSOCIATION AMENDED AND RESTATED BYLAWS OF SOUTHERN CALIFORNIA OUTRIGGER RACING ASSOCIATION ARTICLE I NAME 3 ARTICLE II PRINCIPAL OFFICE 3 ARTICLE III PURPOSE AND LIMITATIONS 3 Section 3.01 PURPOSE 3 Section 3.02

More information

BYLAWS of NORTHWEST FILM FORUM

BYLAWS of NORTHWEST FILM FORUM BYLAWS of NORTHWEST FILM FORUM ARTICLE 1 General Provisions Section 1. Name - The name of the corporation shall be NORTHWEST FILM FORUM. Section 2. Location - The principal office shall be located at 1515

More information

CENTRAL GULF COAST CHAPTER OF NIGP CONSTITUTION AND BY-LAWS

CENTRAL GULF COAST CHAPTER OF NIGP CONSTITUTION AND BY-LAWS CONSTITUTION ARTICLE I-NAME CENTRAL GULF COAST CHAPTER OF NIGP CONSTITUTION AND BY-LAWS The name of this organization shall be the Central Gulf Coast Chapter of NIGP. ARTICLE II VISION, MISSION, CORE VALUES

More information

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

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

More information

BYLAWS OF THE 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

Wisconsin Adopt A Golden Retriever, Inc. ORGANIZATION S BYLAWS (Revised May 19, 2011)

Wisconsin Adopt A Golden Retriever, Inc. ORGANIZATION S BYLAWS (Revised May 19, 2011) Wisconsin Adopt A Golden Retriever, Inc. ORGANIZATION S BYLAWS (Revised May 19, 2011) Article I. Name, Objectives and Mission Statement Section 1. Name. The name of the organization shall be Wisconsin

More information

BYLAWS of the International Society for Technology in Education

BYLAWS of the International Society for Technology in Education BYLAWS of the International Society for Technology in Education (Last revised Dec. 9, 2016) Article I: Purpose The organization has been established to operate exclusively for educational and charitable

More information

BYLAWS OF THE COLORADO NONPROFIT ASSOCIATION

BYLAWS OF THE COLORADO NONPROFIT ASSOCIATION BYLAWS OF THE COLORADO NONPROFIT ASSOCIATION In accordance with a resolution duly adopted by the board of directors of the Colorado Association of Nonprofit Organizations (CANPO) at a regularly held meeting

More information