RESTATED BYLAWS OF ARTICLE I NAME AND PURPOSE

Size: px
Start display at page:

Download "RESTATED BYLAWS OF ARTICLE I NAME AND PURPOSE"

Transcription

1 Adopted on September 16, 2017 RESTATED BYLAWS OF UNITARIAN UNIVERSALIST ROWE CAMP AND CONFERENCE CENTER, INC. ARTICLE I NAME AND PURPOSE Section 1. The name of this corporation shall be Unitarian Universalist Rowe Camp and Conference Center, Inc. ( the Corporation, the Rowe Center, or Rowe ). Section 2. The purpose of the Corporation shall be: The Corporation is and shall at all times be operated exclusively within the meaning of Section 501(c)(3) of the Internal Revenue Code of 1986, asamended, and within the meaning of Massachusetts General Laws c. 180, Section 4, as amended. Without limiting the foregoing, the primary purpose of the Corporation is: a. To maintain and operate a camp and conference center where people of all ages will have the opportunity to participate in camp life, conferences, and to pursue spiritual development, consonant with Unitarian Universalist views. b. To hold and maintain the Preserved Smith Memorial Church at Rowe and to provide spiritual services therein to such extent as seems feasible. In connection therewith, the Corporation may engage in any such other religious, charitable and educational activities and programs, including grant making, in furtherance of the foregoing purposes as may be carried out by a Corporation organized under Massachusetts General Laws Chapter 180 and described in Section 501(c)(3) of the Internal Revenue Code. ARTICLE II ARTICLES OF ORGANIZATION The name and purposes of Unitarian Universalist Rowe Camp and Conference Center, Inc. ( the Corporation ) shall be as set forth in the Articles of Organization, as amended. These Restated Bylaws, the powers of the Corporation and of its Members, its Trustees and its officers, and all matters concerning the conduct and regulation of the Corporation shall be subject to the Articles of Organization in effect from time to time.

2 ARTICLE III MEMBERSHIP Section 1 MEMBERSHIP. The membership of this Corporation shall consist of Regular Members and Life Members, hereafter called Members. a. Regular Members. Regular Members shall be voting Members of the Corporation who collaborate in policy making and administration of the Corporation. Regular Members shall maintain a current membership in good standing by paying dues for each 12-month period. b. Life Members. Life Members shall be voting Members of the Corporation who are elected for life by a two-thirds vote of the Board of Trustees, hereafter referred to as the Board. Life Members are exempt from dues. c. Dues. Members must have paid their dues, in full, thirty days prior to the Annual Meeting in order to vote. Section 2 Section 3 TERM AND DUES. The period of membership of Members shall be the calendar year or such other period as the Board of Trustees may from time to time determine. A Regular Member s membership shall terminate at the end of the membership period unless the membership dues for the succeeding period shall have been paid in full. The Board of Trustees shall include any recommended changes in the amount of dues in the proposed Annual Budget. Notice of any recommended changes shall be included in the call to the Annual Meeting of the Corporation. MEETINGS OF THE MEMBERSHIP. a. Annual Meeting. The Membership shall meet annually in September at the Rowe Center on such date and time as the Board of Trustees shall determine, for the purposes of electing Trustees, consulting with the Board regarding policy matters affecting the Corporation, and other matters. b. Special Meetings. Other Meetings may be called by the President or the Board of Trustees, and shall be called by the Clerk, or in the case of the death, absence, incapacity, or refusal of the Clerk, by any other officer, upon the written application of Members representing at least ten percent of the smallest quorum of Members required for a vote upon any matter at the Annual Meeting of Members. 2

3 Section 4 RIGHTS AND POWERS OF THE MEMBERSHIP. Members in good standing shall have the following powers: a. Attendance at Meetings. All Members shall have the right to attend meetings of the Membership and any regular, open meeting of the Board of Trustees. The Board reserves the right to utilize closed special meetings and executive sessions for sensitive, confidential corporate matters. b. Voting Privileges. Each Member of the Corporation shall have the right to vote on each of the following matters: in the annual election of Officers and Trustees (which shall be decided by a majority vote of the Members present in person or by proxy); in the approval of the annual budget (which shall be decided by a majority vote of the Members present at the Annual Meeting); on proposed amendments to or restatement of the Articles of Organization (which shall be decided by a two-thirds vote of all Members present in person or by proxy, or as otherwise required by law); on proposed amendments to or restatement of these Bylaws (which shall be decided by a two-thirds vote of the Members present in person or by proxy); on merger of the Corporation (which shall be decided by a two-thirds vote of all Members present in person or by proxy, or as otherwise required by law); on dissolution of the Corporation (which shall be decided by a majority vote of all Members present in person or by proxy, or as otherwise required by law); and on any other matters that are required to be decided by corporate Members as required by state or federal law (which shall be decided by a majority vote of the Members present in person or by proxy, or as otherwise required by law). c. Other Member Approval. Other matters may be referred by the Board of Trustees to the Members for approval from time to time, consistent with the provisions of these bylaws. d. Other Rights and Powers of Members. i. Any Member has the right to nominate an individual to the Board of Trustees, consistent with the provisions of these bylaws, if that person submits a signed petition in writing containing the nominee s name and contact information to the Clerk at clerk@rowecenter.org. ii. Members have the right to add an item to the Annual Meeting agenda for discussion, that is consistent with the provisions of these bylaws, and that is not already on the agenda, if they submit a petition in writing, at least sixty days before the Annual Meeting, to the Clerk at clerk@rowecenter.org and it is signed by at least 15 Members. 3

4 iii. Each Annual Meeting shall include an open forum as a space for Members to make inquiries, express concerns, and provide guidance for the work of the Board. iv. Non-Board Members may serve on standing committees and ad hoc committees of the Board. Section 5 NOTICE. a. All Members shall be entitled to notice of all meetings of the Membership. Not less than 30 days notice, addressed to the Member as his or her contact information appears in the records of the Corporation, shall be given of all meetings stating the date, purpose, time and place of such meeting. b. Notice of the date and time of any regular, open, in-person meeting of the Board of Trustees shall be posted on the Board section of Rowe s website at least fourteen days in advance of the meeting. c. Notice of the date of any regular open telephone conference meeting of the Board of Trustees shall be posted on the Board section of Rowe s website at least fourteen days in advance of the meeting. Members in good standing who wish to attend an open telephone conference meeting of the Board should contact the clerk at clerk@rowecenter.org. Section 6 Section 7 Section 8 WAIVER OF NOTICE. Whenever any written notice of a meeting is required to be given by these Bylaws, a Member can waive (voluntarily give up) his or her right to receive such notice, either before or after the meeting in question, and the waiver shall have the effect of written notice. Attendance at a meeting by a Member who has not received a written notice of a meeting, but who attends said meeting without protest as to nonreceipt of a written notice, shall have the effect of a waiver of notice. QUORUM AND VOTING. Each Member shall have one vote at a meeting at which a quorum is present. On any matter presented to the Member, 30 Members present in person or by proxy shall constitute a quorum. When a quorum is present, voting shall be by majority vote, unless otherwise provided herein. An abstention shall not be counted as a vote. PROXIES. A ballot completed by a Member may be cast by a proxy (another Member) if the Member is unable to attend a meeting in person. Voting by Members may be either in person or by proxy dated not more than six months before the meeting named in the proxy. 4

5 Before being voted, all proxies shall be filed with the Clerk or other person responsible for recording the proceedings of the meeting. Section 9 Section 10 ACTION WITHOUT A MEETING. Any action (that is, any proposed vote) that is required or permitted to be taken, may be taken without a meeting, if all those entitled to vote consent in writing, and if the written consents are filed with the records of the Corporation. Consent may be given by facsimile transmission, electronic mail, or other means of written communication. Such consents shall be treated for all purposes as a vote at a meeting. RESIGNATION. Any Member may resign at any time by giving written notice of such resignation to the President, Clerk or Board of Trustees. Such resignation shall be effective at the time specified therein, or if no time is specified, upon receipt by the Board. ARTICLE IV BOARD OF TRUSTEES Section 1 Section 2 Section 3 POWERS. The general management of the business, property and affairs of the Corporation shall be vested in a Board of Trustees, subject to those powers invested in the Members. The Board shall formulate and execute governing policies to fulfill its responsibilities, which include but are not limited to the use of the camp, conference center, the Preserved Smith Memorial Church, and employment. Employees and other agents may be hired to conduct the business of the Corporation. QUALIFICATION OF TRUSTEES. Board Members shall be chosen with a view toward maintaining a balanced Board of Trustees whose Members represent in aggregate a cross-section of the communities served and who have the kinds of skills and experience that can contribute to the purposes and mission of the Corporation. These qualifications may include expertise in business, law, finance, human resources, youth leadership, development, nonprofit administration, or other skills. Each Trustee must be in a position to attend Board of Trustee meetings regularly, to serve on committees, to participate in fundraising efforts, to devote a substantial amount of time to the affairs of the Corporation, and to become and remain acquainted with current developments. All nominees are required to go through a screening, orientation, and training process for Board Membership. NUMBER, ELECTION, TERM OF OFFICE AND VACANCIES. The number of Trustees shall be no less than 7 and no more than 11. 5

6 Trustees and Officers shall be elected by the Members at the Annual Meeting of the Corporation from among the candidates submitted by the Nominating Committee. The Nominating Committee will be chaired by the Vice President, and it should include at least one Member of the Corporation who does not currently serve on the Board, a Board Member, and the Executive Director. Names of the nominees to the Board must be submitted to the Board by the Nominating Committee not less than 40 days before the date of the Corporation s annual meeting. The term of office for each Trustee shall be three years, except that the Trustees in office as of the date on which these Restated Bylaws are approved shall designate staggered terms among themselves such that, as nearly as possible, one-third of the Trustees shall be elected each year. The Board of Trustees may elect a new Trustee for the unexpired term of a vacating Trustee at any Regular or Special Meeting of the Board. Section 4 Section 5 Section 6 Section 7 LIMITATION OF TERMS. Members of the Board of Trustees shall be eligible for reelection for a second term, but no person may be elected to the Board of Trustees for more than two complete, successive terms. However, after the expiration of one year following a second term, former Board Members are eligible for election again. Notwithstanding the above, an individual may be elected to continue to serve on the Board of Trustees for a period in excess of two successive terms, provided the Board of Trustees, at such time, passes a special resolution authorizing this exception to the above term limits. RESIGNATION. Any Trustee may resign at any time by giving written notice of such resignation to the Board of Trustees. Such resignation shall be effective at the time specified therein, or if no time is specified, upon receipt by the Board. Any Trustee who fails to attend three consecutive Regular Meetings of the Board of Trustees without adequate reason and approval of the President shall be deemed to have delivered his or her resignation as a Trustee, effective as of the close of business of the meeting of the Board at which the third consecutive failure to attend shall have occurred. REMOVAL. A Trustee may be removed for cause by an affirmative vote of a majority of the Trustees then in office at any meeting of the Board of Trustees, provided that such Trustee is given at least seven days notice of the proposed suspension or removal and the reasons therefor, and an opportunity to be heard at the meeting, and that notice of the proposed suspension or removal is given in the notice of meeting. COMMITTEES. The Board of Trustees may elect or appoint one or more committees as it sees fit and shall, by vote of a majority of the 6

7 Trustees then in office, elect or appoint as Standing Committees of the Board a Finance/Investment Committee, a Personnel Committee, a Nominating Committee, a Governance Committee, and a Youth Programs Advisory Committee. The Chair of each Standing Committee shall be a Trustee. Each Committee shall have only such power and authority as the Board, in its discretion, shall choose to delegate, provided, however, that the Board shall not delegate its powers to any committee not solely comprised of Trustees. Each Committee shall conduct its business as nearly as may be in the same manner as is provided by these Bylaws for the Board of Trustees. Section 8 DUTIES. A Trustee shall perform the duties of a Trustee. This includes the Trustee s performance of duties as a Member of any Board Committee on which the Trustee may serve, in good faith, in a manner such Trustee believes to be in the best interest of the Corporation, and with such care, including reasonable inquiry, as an ordinarily prudent person in a like situation would use under similar circumstances. In performing the duties of a Trustee, a Trustee shall be entitled to rely on information, opinions, reports, or statements, including financial statements and other financial data, in each case prepared under the supervision of, or presented by: (1) one or more officers or employees of the Corporation whom the Trustee believes to be reliable and competent as to the matters presented; (2) counsel, independent accountants, or other persons as to matters which the Trustee believes to be within such person s professional or expert competence; or (3) a Committee upon which the Trustee does not serve, as to matters within that Committee s designated authority, so long as in each such case, the Trustee acts in good faith after reasonable inquiry when appropriate. A person who performs the duties of a Trustee in accordance with this Section shall have no liability based upon any failure or alleged failure to discharge that person s due care obligations as a Trustee, including, without limiting the generality of the foregoing, any actions or omissions which exceed or defeat a public or charitable purpose to which the Corporation, or assets held by it, are dedicated. Section 9 INSPECTION. Every Trustee shall have the right upon reasonable notice and at any reasonable time to inspect all books, records, and documents, and to inspect the physical properties of the Corporation. The Executive Director shall, at his or her discretion, determine the manner and means of inspection, taking into account the confidentiality and privacy needs and best interests of the Corporation. 7

8 Section 10 NO COMPENSATION. Trustees shall serve as such on a volunteer basis, without compensation. Trustees may be reimbursed for reasonable expenses incurred in connection with their service on or to the Board. Nothing herein precludes payment of reasonable compensation to Trustees for services rendered the Corporation in another capacity. ARTICLE V MEETINGS OF THE BOARD OF TRUSTEES Section 1 ANNUAL, REGULAR AND SPECIAL MEETINGS. 1. The Annual Meeting of the Corporation shall be held in September at Rowe at a time chosen by the Board. 2. Regular Meetings of the Board shall be held at such date, place and time as the Board of Trustees may from time to time determine. 3. Special Meetings may be called by the President or the Board of Trustees, and shall be called by the Clerk, or in the case of the death, absence, incapacity, or refusal of the Clerk, by any other officer upon the written application of two or more Trustees. Section 2 Section 3 NOTICE. Written notice shall be given to the Trustees of all meetings stating the date, purpose, time and place of such meeting: (a) by mailing, postage prepaid and addressed to the appropriate last known home or business address at least fourteen days before the meeting; (b) by causing such notice to be sent by telegram, facsimile transmission, electronic mail, or other means of written communication at least fortyeight hours before the meeting to the Trustee s contact information as it appears in the records of the Corporation; or (c) by providing such notice in person or by telephone at least forty-eight hours before the meeting. However, separate notice of Regular Meetings, if fixed in advance or occurring on a regular schedule agreed upon in advance by the Board of Trustees, is not required, provided that all Trustees have notice of such fixed or scheduled date, time and place. QUORUM AND VOTING. A majority of Trustees then in office shall constitute a quorum at all Regular Meetings of the Board. A Trustee who attends the meeting but is disqualified from participation because of a conflict of interest shall be counted as present for purposes of the quorum but not for voting purposes. When a quorum is present, voting at any Regular Meeting of the Board shall be by majority vote of the 8

9 Trustees present and voting. An abstention shall not be counted as a vote. Section 4 Section 5 Section 6 Section 7 ACTION WITHOUT A MEETING. Any action (that is, a proposed vote) that is required or permitted to be taken, may be taken without a meeting, if all those entitled to vote consent in writing, and if the written consents are filed with the records of the Corporation. Consent may be given by facsimile transmission, electronic mail, or other means of written communication. Such consents shall be treated for all purposes as a vote at a meeting. TELEPHONIC PARTICIPATION IN MEETINGS. Members of the Board of Trustees or any committee designated by the Board of Trustees or these Bylaws may participate in any open meeting of the Board of Trustees or of such committee by means of a conference telephone call or similar communications equipment by means of which all persons participating in the meeting can hear each other at the same time. Participating by such means shall constitute presence in person at a meeting. WAIVER OF NOTICE. Whenever any written notice of a meeting is required to be given by these Bylaws, a Trustee can waive (voluntarily give up) his or her right to receive such notice, either before or after the meeting in question, and the waiver shall have the effect of written notice. Attendance at a meeting by a Trustee who has not received a written notice of a meeting, but who attends said meeting without protest as to the non-receipt of such written notice, shall have the effect of a waiver of notice. MEETING CONDUCT AND PROCEDURE. The President or the Vice President in the absence of the President (or a Trustee designated by the Board in the absence of both the President and Vice President) shall chair Regular Meetings of the Board, the Annual Meeting of the Corporation, and Special Meetings. Annual Meetings and Special Meetings of the Corporation shall be conducted in accordance with Roberts Rules of Order Simplified. The Board is responsible for establishing the procedures of its Regular Meetings. ARTICLE VI OFFICERS Section 1 ENUMERATION. The officers of the Corporation shall be a President, a Vice President, a Clerk, a Treasurer, and such other officers as the 9

10 Board of Trustees may from time to time determine. A person may simultaneously hold more than one office in the Corporation, except that a person may not serve simultaneously as President of the Board and Treasurer. All Officers shall be Trustees. Section 2 POWERS. The officers shall have the powers and perform the duties customarily belonging to their respective offices, including the powers and duties listed below: a. The President of the Board shall preside at all meetings of the Members and shall, except as otherwise specified by the Board of Trustees or these Bylaws, have the powers and duties incident to the office of President and such other responsibilities and powers as designated by the Board of Trustees. The President shall, subject to the direction of the Board of Trustees, be responsible to the Board of Trustees for the effective implementation of the Corporation s policies and for providing leadership for strategic planning. The President is an ex-officio (voting) Member of any Board committee. b. The Vice President shall, except as otherwise specified by the Board of Trustees or these Bylaws, have the powers and duties incident to the office of Vice President and such other responsibilities and powers as designated by the Board of Trustees. In the absence or inability of the President to act, the Vice President shall have and possess all of the powers and discharge all of the duties of the President. The Vice President chairs the Nominating Committee and is responsible for the orientation of new Board Members. c. The Clerk shall, except as otherwise specified by the Board of Trustees or these Bylaws, have the powers and duties incident to the office of Clerk and such other responsibilities and powers as designated by the Board of Trustees. The Clerk shall, subject to the direction of the Board of Trustees, be responsible for the recording and maintenance of the corporate records and documents of the Corporation, including records of all meetings of the Members and of the Board of Trustees, and for the issuance of calls and notices of meetings of the Members and of the Board of Trustees. If the Clerk is absent from any meeting, a temporary Clerk, chosen at the meeting, shall exercise the duties of the Clerk at such meeting. The Clerk shall be a resident of Massachusetts unless the Corporation has a resident agent appointed for the purpose of service of process. d. The Treasurer shall, except as otherwise specified by the Board of Trustees or these Bylaws, have the powers and duties incident to the office of Treasurer and such other responsibilities and powers as 10

11 designated by the Board of Trustees. The Treasurer shall, subject to the direction of the Board of Trustees, have general charge of the financial affairs of the Corporation and shall cause to be kept accurate books of account. The Treasurer shall be responsible for ensuring the safe custody of all funds, securities, and valuable documents of the Corporation, except as the Board of Trustees may otherwise provide. The Treasurer shall render a report of finances at each Regular Meeting of the Board and at the Annual Meeting of the Corporation. Section 3 Section 4 Section 5 RESIGNATION. Any officer may resign at any time by giving written notice of such resignation to the President or the Clerk. Such resignation shall be effective at the time specified therein, or if no time is specified, upon receipt by the officer to whom it is given. REMOVAL. An officer may be removed either with or without cause by an affirmative vote of a majority of the Trustees then in office at any meeting of the Board. Such suspension or removal shall be without prejudice to contract rights, if any, of the person so suspended or removed. Election or appointment as an officer shall not of itself create contract rights. VACANCIES. A vacancy in any office shall be filled by the Board of Trustees at any meeting. ARTICLE VII EXECUTIVE DIRECTOR The Board shall hire, supervise, and assist an Executive Director, who shall be the senior management employee of the Corporation and, subject to the direction of the Board of Trustees, shall have authority over and be responsible for the day-to-day management of the Corporation. The Board of Trustees shall adopt an Executive Compensation Policy and procedures consistent with the requirements of state and federal law and best practices governing 501(c)(3) public charities operating in Massachusetts. 11

12 ARTICLE VIII NO PERSONAL LIABILITY AND INDEMNIFICATION OF TRUSTEES, OFFICERS AND EMPLOYEES No officer or Trustee shall be personally liable to the Corporation for monetary damages for any breach of fiduciary duty by such officer or Trustee as an officer or Trustee notwithstanding any provision of law imposing such liability, except that, to the extent provided by applicable law, this provision shall not eliminate or limit the liability of any officer or Trustee (a) for breach of the officer s or Trustee s duty of loyalty to the Corporation (b) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law or (c) for any transaction from which the officer or Trustee derived an improper personal benefit. No amendment or repeal of this provision shall deprive an officer or Trustee of the benefit hereof with respect to any act or omission occurring prior to such amendment or repeal. The Corporation shall to the extent legally permissible and consistent with the Corporation s tax-exempt status and with the Employee Retirement Income Security Act of 1974, as amended, indemnify (defend) each of its present and former Trustees and officers; and any person who serves or has served, at the Corporation s request, as Trustee, officer or member of another organization or in a capacity with respect to any employee benefit plan (and the heirs, executors and administrators of the foregoing) (collectively referred to as the Indemnified Person ) against all expenses and liabilities which the Indemnified Person has reasonably incurred in connection with or arising out of any action or threatened action, suit or proceeding, whether civil, criminal, administrative or investigatory, in which the Indemnified Person may be involved, directly or indirectly, by reason of serving or having served in a capacity identified above. Such expenses and liabilities shall include, but not be limited to, judgments, fines, penalties, court costs and attorney s fees and the cost of reasonable settlements. However, no such indemnification shall be made in relation to matters as to which such Indemnified Person shall be finally adjudged in any such action, suit or proceeding not to have acted in good faith in the reasonable belief that his or her action was in the best interests of the Corporation, or, in the case of a person who serves or has served in a capacity with respect to an employee benefit plan, in the best interests of the participants or beneficiaries of such plan. If authorized by the Board of Trustees, the Corporation may to the extent legally permissible and consistent with the Corporation s tax exempt status and with the Employee Retirement Income Security Act of 1974, as amended, indemnify each of its present and former agents (and the heirs, executors and administrators of the foregoing) (collectively referred to as Agent ), defined to include those Members, employees and agents other than Indemnified Persons as defined in the preceding paragraph, against all expenses and liabilities which the Agent has reasonably incurred in connection with or arising out of any action or threatened action, suit or proceeding, whether civil, criminal, administrative or investigatory, brought by any person or entity other than Rowe, in 12

13 which the Agent may be involved, directly or indirectly, by reason of being or having been an Agent. Such expenses and liabilities may include, and are not limited to, judgments, fines, penalties, court costs and attorney s fees and the cost of reasonable settlements. However, no such indemnification shall be made in relation to matters as to which such Agent shall be finally adjudged in any such action, suit or proceeding not to have acted in good faith in the reasonable belief that his or her action was in the best interests of the Corporation, or, in the case of a person who serves or has served in a capacity with respect to an employee benefit plan, in the best interests of the participants or beneficiaries of such plan. Indemnification may include payment of reasonable expenses in defending a civil or criminal action or proceeding in advance of the final disposition of such action or proceeding, upon receipt of an undertaking by the Indemnified Person or Agent to repay such payment if the Indemnified Person or Agent shall be adjudicated to be not entitled to indemnification hereunder, which undertaking may be accepted regardless of the financial ability of the Indemnified Person or Agent to make repayment. In the event that a settlement or compromise of such action, suit or proceeding is effected, indemnification may be had, but only if such settlement or compromise and such indemnification are approved: a. by a majority vote of a quorum consisting of disinterested Trustees; b. if such a quorum cannot be obtained, then by a majority vote of a committee of the Board of Trustees consisting of all the disinterested Trustees; c. if there are not two or more disinterested Trustees in office, then by a majority of the Trustees then in office, provided they have obtained a written finding by special independent legal counsel appointed by a majority of the Trustees to the effect that, based upon a reasonable investigation of the relevant facts as described in such opinion, the person to be indemnified appears to have acted in good faith in the reasonable belief that his or her action was in the best interests of the Corporation (or, to the extent that such matter relates to service with respect to an employee benefit plan, in the best interests of the participants or beneficiaries of such employee benefit plan); or d. by a court of competent jurisdiction. The foregoing right of indemnification shall not be exclusive of other rights to which any Indemnified Person or Agent may be entitled as a matter of law. The Corporation s obligation to provide indemnification under these Bylaws shall be offset to the extent of any other source of indemnification or any otherwise applicable insurance coverage maintained by the Corporation or any other person. 13

14 ARTICLE IX CONFLICT OF INTEREST The Board of Trustees shall adopt a Conflict of Interest policy and procedures consistent with the requirements of state and federal law and best practices governing 501(c)(3) public charities operating in Massachusetts. ARTICLE X GENERAL Section 1 Section 2 Section 3 Section 4 FISCAL YEAR. The fiscal year of the Corporation shall begin on the first day of September and end on the last day of August, unless otherwise determined by the Board of Trustees. RECEIPT AND DISBURSEMENT OF FUNDS. The Board of Trustees may designate such other officer or officers who in addition to or instead of the President or Treasurer shall be authorized to receive and receipt for all moneys due and payable to the Corporation from any source whatever, to endorse for deposit checks, drafts, notes, or other negotiable instruments, and to give full discharges and receipts therefor. Funds of the Corporation may be deposited in such bank or banks as the President, Board of Trustees or Executive Director may from time to time designate or with such other corporations, firms, or individuals as the President, Board of Trustees or Executive Director may from time to time designate. EXECUTION OF DOCUMENTS. Except as otherwise provided by law, the Board of Trustees or these Bylaws, the President or Treasurer shall sign for the Corporation all deeds, agreements and other formal instruments. COMMUNICATION BY FACSIMILE, ELECTRONIC, OR OTHER WRITTEN MEANS. Written notice or waiver of notice or other communication under these Bylaws may be given by facsimile transmission, electronic mail, or other means of written communication. ARTICLE XI AMENDMENTS These Bylaws may be amended or restated by a two-thirds vote of the Members present in person or by proxy, at any meeting of the Members, provided that notice describing the proposed amendment has been given in writing with the notice of the meeting. 14

bylaws The Sudbury Savoyards, Inc

bylaws The Sudbury Savoyards, Inc bylaws The Sudbury Savoyards, Inc ARTICLE I - NAME AND PRINCIPAL OFFICE The name of this Corporation is The Sudbury Savoyards, Inc., (hereafter The Sudbury Savoyards ). Its principal office shall be as

More information

AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC.

AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. As of February 1, 2017 AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. ADOPTED EFFECTIVE: FEBRUARY 1, 2017 ARTICLE I PURPOSE

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

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

MASSACHUSETTS HISTORICAL SOCIETY. Amended and Restated By-laws (Adopted June 24, 2015)

MASSACHUSETTS HISTORICAL SOCIETY. Amended and Restated By-laws (Adopted June 24, 2015) MASSACHUSETTS HISTORICAL SOCIETY Amended and Restated By-laws (Adopted June 24, 2015) ARTICLE I Act of Incorporation, Location and Fiscal Year 1. The name and purpose of the Massachusetts Historical Society

More information

Bylaws of the New England Association of Schools and Colleges, Inc.

Bylaws of the New England Association of Schools and Colleges, Inc. Bylaws of the New England Association of Schools and Colleges, Inc. Article I - Name and Offices Section 1.1 Name. The name of the Corporation shall be the New England Association of Schools and Colleges,

More information

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

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

More information

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

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

More information

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

BY LAWS VETERANS HIGHER EDUCATION CORPORATION. 1" = "1" "ActiveUS v.5" "" ActiveUS v.5

BY LAWS VETERANS HIGHER EDUCATION CORPORATION. 1 = 1 ActiveUS v.5  ActiveUS v.5 BY LAWS OF VETERANS HIGHER EDUCATION CORPORATION Veterans Higher Education Corporation By Laws Table of Contents ARTICLE I THE CORPORATION 1 1. Name 1 2. Purpose 1 ARTICLE II BOARD OF DIRECTORS 1 1. Powers

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

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT Exhibit A AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA ENDOWMENT [Note: Any amendment to or repeal of the language which appears in bold and italics requires the consent of the California Attorney General.]

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

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

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 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 OF AgGateway CORPORATION

BYLAWS OF AgGateway CORPORATION OF AgGateway CORPORATION 1. OFFICES 1.1. Registered Office The initial registered office of the Corporation shall be in Washington, DC and the initial registered agent in charge thereof shall be National

More information

BYLAWS NEW ENGLAND LAW LIBRARY CONSORTIUM, INC. Amended as of January 2007 Adopted April 24, 2008

BYLAWS NEW ENGLAND LAW LIBRARY CONSORTIUM, INC. Amended as of January 2007 Adopted April 24, 2008 BYLAWS of NEW ENGLAND LAW LIBRARY CONSORTIUM, INC. Amended as of January 2007 Adopted April 24, 2008 BYLAWS of NEW ENGLAND LAW LIBRARY CONSORTIUM, INC. Amended as of January 2007 Adopted April 24, 2008

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

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 STARTINGBLOC NFP an Illinois corporation ARTICLE I NAME, PURPOSES, LOCATION, CORPORATE SEAL, FISCAL YEAR AND MEMBERS

AMENDED AND RESTATED BYLAWS of STARTINGBLOC NFP an Illinois corporation ARTICLE I NAME, PURPOSES, LOCATION, CORPORATE SEAL, FISCAL YEAR AND MEMBERS AMENDED AND RESTATED BYLAWS of STARTINGBLOC NFP an Illinois corporation ARTICLE I NAME, PURPOSES, LOCATION, CORPORATE SEAL, FISCAL YEAR AND MEMBERS 1.1 Name and Purposes. The name and purposes of the corporation

More information

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

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

More information

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. 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

AMENDED AND RESTATED BYLAWS TOGETHER SC

AMENDED AND RESTATED BYLAWS TOGETHER SC AMENDED AND RESTATED BYLAWS OF TOGETHER SC As of January 31, 2017 ARTICLE I NAME, PURPOSE, ORGANIZATION, AND OFFICES SECTION 1. Name. The name of the corporation shall be the Together SC (the "Corporation").

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

AMENDED AND RESTATED BYLAWS SALT LAKE EDUCATION FOUNDATION A UTAH NONPROFIT CORPORATION

AMENDED AND RESTATED BYLAWS SALT LAKE EDUCATION FOUNDATION A UTAH NONPROFIT CORPORATION AMENDED AND RESTATED BYLAWS OF SALT LAKE EDUCATION FOUNDATION A UTAH NONPROFIT CORPORATION TABLE OF CONTENTS ARTICLE I OFFICES...1 ARTICLE II MEMBERS...1 Section 2.1. Members...1 Section 2.2. Associates...1

More information

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

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

More information

BYLAWS 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

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

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

More information

BYLAWS of 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 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 the DISTANCE EDUCATION and TRAINING COUNCIL

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

More information

BYLAWS STELLAR DEVELOPMENT FOUNDATION { DOC; 10}

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

More information

BYLAWS. Social Venture Partners Boulder County, Inc.

BYLAWS. Social Venture Partners Boulder County, Inc. BYLAWS OF Social Venture Partners Boulder County, Inc. (A Colorado nonprofit corporation) Effective as of November 14, 2012 Updated November 17, 2016 ARTICLE 1 NAME AND PRINCIPAL OFFICE Section 1.1. Name.

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

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 TO THE BOARD OF DIRECTORS OF MASSACHUSETTS RETAIL LUMBER DEALERS ASSOCIATION, INC. Table of Contents

BYLAWS TO THE BOARD OF DIRECTORS OF MASSACHUSETTS RETAIL LUMBER DEALERS ASSOCIATION, INC. Table of Contents BYLAWS TO THE BOARD OF DIRECTORS OF MASSACHUSETTS RETAIL LUMBER DEALERS ASSOCIATION, INC. Table of Contents Article I. Identification....4 1.1 Name.. 4 1.2 Non-Profit Status... 4 1.3 Principal Office..

More information

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

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

More information

SAILS. The name of this corporation shall be - Southeastern Automated Integrated Library Systems, Inc.

SAILS. The name of this corporation shall be - Southeastern Automated Integrated Library Systems, Inc. BYLAWS SAILS ARTICLE 1 - NAME The name of this corporation shall be - Southeastern Automated Integrated Library Systems, Inc. (Hereinafter called "SAILS") ARTICLE II - PURPOSE SAILS is a non-profit cooperative

More information

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

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

More information

BYLAWS 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

THE MIDDLE STATES COMMISSION ON HIGHER EDUCATION (A Pennsylvania Nonprofit Corporation) BYLAWS Adopted and Effective as of November 17, 2016

THE MIDDLE STATES COMMISSION ON HIGHER EDUCATION (A Pennsylvania Nonprofit Corporation) BYLAWS Adopted and Effective as of November 17, 2016 THE MIDDLE STATES COMMISSION ON HIGHER EDUCATION (A Pennsylvania Nonprofit Corporation) Section 1.01. Name and Office. BYLAWS Adopted and Effective as of November 17, 2016 ARTICLE I NAME, OFFICE AND PURPOSE

More information

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

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

More information

AMENDED AND RESTATED BYLAWS KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation

AMENDED AND RESTATED BYLAWS KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation AMENDED AND RESTATED BYLAWS OF KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation Adopted effective as of September 17, 2016 AMENDED AND RESTATED BYLAWS OF KENNESAW STATE UNIVERSITY

More information

BYLAWS CALIFORNIA SOCCER ASSOCIATION-NORTH. (A California Nonprofit Mutual Benefit Corporation)

BYLAWS CALIFORNIA SOCCER ASSOCIATION-NORTH. (A California Nonprofit Mutual Benefit Corporation) BYLAWS OF CALIFORNIA SOCCER ASSOCIATION-NORTH (A California Nonprofit Mutual Benefit Corporation) August 2014 TABLE OF CONTENTS Article I PRINCIPAL OFFICE...1 Article II AFFILIATION...1 Article III MEMBERSHIP...

More information

BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS

BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS Section 1. Membership. Membership shall be open to all persons interested in the purposes of the Corporation. Section 2. Membership Dues. The

More information

BYLAWS CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA

BYLAWS CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA BYLAWS of CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA TABLE OF CONTENTS Page ARTICLE I -- PRINCIPAL OFFICE... 1 ARTICLE II -- MEMBERSHIP... 1 Section 1. Classification of Members... 1 A. Voting Members...1

More information

Bylaws of OF WHITE OAK SPRINGS PROPERTY OWNER S ASSOCIATION

Bylaws of OF WHITE OAK SPRINGS PROPERTY OWNER S ASSOCIATION Bylaws of OF WHITE OAK SPRINGS PROPERTY OWNER S ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is WHITE OAK SPRINGS PROPERTY OWNER S ASSOCIATION. The principal office of the Association

More information

Effective as of May 08, 2013

Effective as of May 08, 2013 THIRD AMENDED AND RESTATED BYLAWS OF OPENID FOUNDATION (an Oregon nonprofit public benefit corporation) Effective as of May 08, 2013 TABLE OF CONTENTS ARTICLE I. Name and Offices... 1 Section 1.1 Name...1

More information

THE FIBRE BOX ASSOCIATION AMENDED AND RESTATED BYLAWS NOVEMBER 2004

THE FIBRE BOX ASSOCIATION AMENDED AND RESTATED BYLAWS NOVEMBER 2004 THE FIBRE BOX ASSOCIATION AMENDED AND RESTATED BYLAWS NOVEMBER 2004 ARTICLE 1. OFFICES 1.1 Principal Office - Delaware: The principal office of the Association in the State of Delaware shall be in the

More information

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

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

More information

ARTICLE I. Name. The name of the corporation is Indiana Recycling Coalition, Inc. ( Corporation ). ARTICLE II. Fiscal Year

ARTICLE I. Name. The name of the corporation is Indiana Recycling Coalition, Inc. ( Corporation ). ARTICLE II. Fiscal Year Approved and Adopted by the Board of Directors to be Effective on August 22, 2018 BYLAWS OF INDIANA RECYCLING COALITION, INC. ARTICLE I Name The name of the corporation is Indiana Recycling Coalition,

More information

Name: The name of the organization shall be the International Coach Federation Foundation (hereinafter "Foundation").

Name: The name of the organization shall be the International Coach Federation Foundation (hereinafter Foundation). BYLAWS OF THE INTERNATIONAL COACH FEDERATION FOUNDATION ARTICLE I NAME Name: The name of the organization shall be the International Coach Federation Foundation (hereinafter "Foundation"). ARTICLE II OBJECTIVES

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

/11/2007. BYLAWS OF VINEYARD MEADOW RESIDENTIAL COMMUNITY, INC. (a Texas non-profit corporation)

/11/2007. BYLAWS OF VINEYARD MEADOW RESIDENTIAL COMMUNITY, INC. (a Texas non-profit corporation) 273885-1 04/11/2007 OF VINEYARD MEADOW RESIDENTIAL COMMUNITY, INC. (a Texas non-profit corporation) OF VINEYWARD MEADOW RESIDENTIAL COMMUNITY, INC. ARTICLE I INTRODUCTION The name of the corporation is

More information

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND ARTICLE I. RECITALS Section 1. Name of Corporation. The name of this corporation shall be San Luis Obispo County Housing Trust Fund and shall be referred

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

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 FINANCIAL EXECUTIVES OF HOUSTON, INC. Article One. Membership

BYLAWS OF FINANCIAL EXECUTIVES OF HOUSTON, INC. Article One. Membership BYLAWS OF FINANCIAL EXECUTIVES OF HOUSTON, INC. These Bylaws shall govern the operations of Financial Executives of Houston, Inc. ( FEI Houston ), a non-profit corporation incorporated in the State of

More information

SECOND AMENDED AND RESTATED BYLAWS. INFORUM a Michigan Non-Profit Corporation (the Corporation ) ARTICLE I OFFICES

SECOND AMENDED AND RESTATED BYLAWS. INFORUM a Michigan Non-Profit Corporation (the Corporation ) ARTICLE I OFFICES SECOND AMENDED AND RESTATED BYLAWS INFORUM a Michigan Non-Profit Corporation (the Corporation ) ARTICLE I OFFICES Section 1. The principal office and registered office of the Corporation shall be at such

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 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

AMENDED AND RESTATED BYLAWS PALOMA II HOMEOWNERS ASSOCIATION, INC. An Arizona nonprofit corporation ARTICLE I GENERAL PROVISIONS

AMENDED AND RESTATED BYLAWS PALOMA II HOMEOWNERS ASSOCIATION, INC. An Arizona nonprofit corporation ARTICLE I GENERAL PROVISIONS AMENDED AND RESTATED BYLAWS of PALOMA II HOMEOWNERS ASSOCIATION, INC. An Arizona nonprofit corporation ARTICLE I GENERAL PROVISIONS 1.1 Name. The name of this nonprofit corporation ( Association ) is Paloma

More information

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

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

More information

BYLAWS OF NEVADA ASSOCIATION OF LAND SURVEYORS

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

More information

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

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

More information

AMENDED AND RESTATED BYLAWS

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

More information

BYLAWS Of the EAST BAY BICYCLE COALITION A California Nonprofit Public Benefit Corporation d/b/a BIKE EAST BAY

BYLAWS Of the EAST BAY BICYCLE COALITION A California Nonprofit Public Benefit Corporation d/b/a BIKE EAST BAY BYLAWS Of the EAST BAY BICYCLE COALITION A California Nonprofit Public Benefit Corporation d/b/a BIKE EAST BAY ARTICLE I NAME The name of this corporation is EAST BAY BICYCLE COALITION, d/b/a BIKE EAST

More information

BYLAWS FINANCIAL WOMEN OF SAN FRANCISCO SCHOLARSHIP FUND

BYLAWS FINANCIAL WOMEN OF SAN FRANCISCO SCHOLARSHIP FUND BYLAWS of FINANCIAL WOMEN OF SAN FRANCISCO SCHOLARSHIP FUND 1 ARTICLE I PRINCIPAL OFFICE The principal office of this corporation shall be located in the City and County of San Francisco, California. ARTICLE

More information

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

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

More information

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

BY- LAWS Of MANCHESTER-ESSEX YOUTH SOCCER, INC. ARTICLE I Purposes Section 1. Purposes. The purpose of Manchester-Essex Youth Soccer, Inc.

BY- LAWS Of MANCHESTER-ESSEX YOUTH SOCCER, INC. ARTICLE I Purposes Section 1. Purposes. The purpose of Manchester-Essex Youth Soccer, Inc. 1 BY- LAWS Of MANCHESTER-ESSEX YOUTH SOCCER, INC. ARTICLE I Purposes Section 1. Purposes. The purpose of Manchester-Essex Youth Soccer, Inc. ( MEYS ) is to promote the game of soccer for the youth of the

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

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 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

THE BYLAWS THE CASA VERDE CONDOMINIUM ASSOCIATION 9/4/02

THE BYLAWS THE CASA VERDE CONDOMINIUM ASSOCIATION 9/4/02 THE BYLAWS OF THE CASA VERDE CONDOMINIUM ASSOCIATION 9/4/02 TABLE OF CONTENTS ARTICLE ONE: OBJECT... 1 1. 1 Association... 1 1.2 Purposes... 1 1.3 Terms Defined in the Declaration... 1 ARTICLE TWO: OFFICES...

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 SOCIETY FOR PERSONALITY ASSESSMENT FOUNDATION. (formed under the Virginia Nonstock Corporation Act) ARTICLE I Name

BYLAWS SOCIETY FOR PERSONALITY ASSESSMENT FOUNDATION. (formed under the Virginia Nonstock Corporation Act) ARTICLE I Name BYLAWS OF SOCIETY FOR PERSONALITY ASSESSMENT FOUNDATION (formed under the Virginia Nonstock Corporation Act) ARTICLE I Name Section 1.01. Name. The corporate name of this organization (hereinafter referred

More information

BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE

BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE SECTION 1. Name The name of this organization shall be: Coachella Valley Chapter of the Community Associations

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

MASSACHUSETTS MUTUAL LIFE INSURANCE COMPANY BY-LAWS. As adopted April 8, 2015

MASSACHUSETTS MUTUAL LIFE INSURANCE COMPANY BY-LAWS. As adopted April 8, 2015 MASSACHUSETTS MUTUAL LIFE INSURANCE COMPANY BY-LAWS As adopted April 8, 2015 ARTICLE I. MEETINGS OF MEMBERS 1. Annual Meeting. The annual meeting of the members of the Company shall be at such time and

More information

Amended and Restated Bylaws of the University of Alaska Foundation. (Approved by the Board of Directors on October 26, 2017)

Amended and Restated Bylaws of the University of Alaska Foundation. (Approved by the Board of Directors on October 26, 2017) Amended and Restated Bylaws of the University of Alaska Foundation (Approved by the Board of Directors on October 26, 2017) Article I: Purpose and Principal Office Section 1. Purpose. The purposes of the

More information

BYLAWS OF NEW YORK AND LONG ISLAND LUMBER ASSOCIATION. Adopted November 6, 2013

BYLAWS OF NEW YORK AND LONG ISLAND LUMBER ASSOCIATION. Adopted November 6, 2013 BYLAWS OF NEW YORK AND LONG ISLAND LUMBER ASSOCIATION Adopted November 6, 2013 Table of Contents Article 1. Identification.... 3 1.1 Name 3 1.2 Not-for-Profit Status. 3 1.3 Principal Office... 3 1.4 No

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

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

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

More information

Bylaws of The Friends of Hopewell Furnace NHS. Bylaws. The Friends of Hopewell Furnace. Table of Contents

Bylaws of The Friends of Hopewell Furnace NHS. Bylaws. The Friends of Hopewell Furnace. Table of Contents Bylaws of The Friends of Hopewell Furnace Table of Contents Article I Article II Article III Article IV Article V Article VI Article VII Article VIII Article IX Article X Article XI Article XII Article

More information

AMENDED AND RESTATED BYLAWS OF THE MAKING HEADWAY FOUNDATION ARTICLE I OFFICE AND REGISTERED AGENT

AMENDED AND RESTATED BYLAWS OF THE MAKING HEADWAY FOUNDATION ARTICLE I OFFICE AND REGISTERED AGENT AMENDED AND RESTATED BYLAWS OF THE MAKING HEADWAY FOUNDATION ARTICLE I OFFICE AND REGISTERED AGENT Section 1. Principal Office. The principal office of the Making Headway Foundation (the Corporation )

More information

BYLAWS MUTUAL FUND DIRECTORS FORUM. (a District of Columbia Non-Profit Corporation)

BYLAWS MUTUAL FUND DIRECTORS FORUM. (a District of Columbia Non-Profit Corporation) BYLAWS OF MUTUAL FUND DIRECTORS FORUM (a District of Columbia Non-Profit Corporation) As adopted by the Board of Directors on March 22, 2011 BYLAWS OF MUTUAL FUND DIRECTORS FORUM (a District of Columbia

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 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

AMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION

AMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION AMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION The name and purposes of the corporation shall be as set forth in its Articles of Organization.

More information

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

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

More information

To distribute property to qualified charitable organizations or for charitable purposes; and

To distribute property to qualified charitable organizations or for charitable purposes; and The purpose of Wichita Community Foundation ( the Foundation ) is to receive and accept property to be administered exclusively for charitable purposes, primarily in or for the benefit of the community

More information

The Corporation shall be named The North Carolina Alliance Of Public Health Agencies, Inc., (hereinafter referred to as the CORPORATION )

The Corporation shall be named The North Carolina Alliance Of Public Health Agencies, Inc., (hereinafter referred to as the CORPORATION ) Bylaws of The North Carolina Alliance of Public Health Agencies, Inc. (A Nonprofit Corporation) Effective January 18, 1995 Amended October 2, 2005 Amended December 3, 2013 Amended February 20, 2014 Amended

More information

CODE OF REGULATIONS OF THE LEDGEWOOD ASSOCIATION ARTICLE I

CODE OF REGULATIONS OF THE LEDGEWOOD ASSOCIATION ARTICLE I CODE OF REGULATIONS OF THE LEDGEWOOD ASSOCIATION ARTICLE I MEETINGS OF MEMBERS Section 1. Regular Meetings. An annual Meeting of Members shall be held in 1969 on such date and at such time and place as

More information

AMENDED AND RESTATED BYLAWS OF SOUTHWEST FLORIDA COMMUNITY FOUNDATION, INC.

AMENDED AND RESTATED BYLAWS OF SOUTHWEST FLORIDA COMMUNITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS OF SOUTHWEST FLORIDA COMMUNITY FOUNDATION, INC. Section 2. Section 3. ARTICLE I. General Effective Date. These Bylaws amend and restate in their entirety the Bylaws of the (the

More information

FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL

FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL These Bylaws are intended to supplement and implement applicable provisions

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

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