Please plan to attend the Knoxville CBID Management Corporation s Annual Meeting on Monday, June 19, 2017, 5:30 pm, 17 Market Square #201.

Size: px
Start display at page:

Download "Please plan to attend the Knoxville CBID Management Corporation s Annual Meeting on Monday, June 19, 2017, 5:30 pm, 17 Market Square #201."

Transcription

1 May 31, 2017 CBID Property Owner: Please plan to attend the Knoxville CBID Management Corporation s Annual Meeting on Monday, June 19, 2017, 5:30 pm, 17 Market Square #201. In order to conduct business at the annual meeting, ten percent (10%) of the eligible property owners must be present, either in person or by proxy. If you will not be attending the Annual Meeting in person, you can provide someone else with your proxy vote. Simply complete the attached Proxy Appointment Form and forward to Bill Snyder with Bible, Harris, Smith, P.C. by 12 noon on Wednesday, June 14, The Proxy Appointment Form will NOT be accepted at the Annual Meeting. As a member of CBID, you will be asked to vote on two agenda items at the Annual Meeting: Two open board positions, one business representative and one stakeholder representative. Enclosed you will find the ballot and bio for nominees. Nominations will also be taken from the floor prior to the election. Amendments to the CBID Bylaws to help clarify election and voting procedures for CBID Board of Directors. Enclosed you will find a document that details the suggested amendments and a copy of the bylaws. The CBID Property Tax Rolls provided by the City of Knoxville were used to mail the Annual Meeting Packets. In the event that your property has been sold, you can notify CBID and we will do our best to notify the new owner. I hope to see you at the Annual Meeting. If you have any questions or comments, please give me a call at or me at mhummel@downtownknoxville.org. Sincerely, Michele Hummel Executive Director Downtown Knoxville Central Business Improvement District downtownknoxville.org

2 PROXY APPOINTMENT INSTRUCTIONS Per CBID By-laws, in order to conduct business at the Annual Meeting, ten percent (10%) of the membership must be at the meeting in person or proxy to hold quorum. If you are not able to attend, please submit your proxy prior to the Annual Meeting. If you have any questions, please contact the Knoxville CBID Management Corporation or Please submit your Proxy Appointment Form to Bill Snyder, CPA, Bible, Harris Smith, P.C. by 12 noon on Wednesday, June 14, Proxies WILL NOT be accepted at the Annual Meeting. There are several ways to return your proxy: Mail/deliver to 507 W. Clinch Ave, Knoxville, TN Scan/ it to Bill Snyder: Fax to 865/ Please detach the proxy below: Knoxville CBID Management Corporation PROXY APPOINTMENT FORM The undersigned, an owner of property within the Knoxville CBID Management Corporation of Knoxville, Tennessee, said property being located at the address(es) listed below, does hereby nominate and appoint as my attorney or proxy to represent me and cast my vote by proxy at the Annual Meeting of the members of the Knoxville CBID Management Corporation, to be held at 17 Market Square, Knoxville, TN on the 19 th day of June, 2017, at 5:30 pm, hereby ratifying and confirming all that my said attorney or proxy may do by virtue hereof. This proxy is given voluntarily. Dated this day of June, Signature of authorized member of said property Print Name

3 Knoxville CBID Management Corporation Annual Meeting June 19, :30 pm AGENDA I. Welcome II. Approval of Minutes A. *June 27, 2016 Annual Meeting membership vote III. Election of New Board Members (Anderson) A. Nominating Committee Report (Hancock) B. Nominations from the Floor C. *Close Nomination membership vote D. Introduction of Candidates E. *Election of Board Members membership vote IV. Discussion of Amending CBID Bylaws membership vote V. Year-in-Review A. Chairman s Report (Anderson) B. Financial Report (Tabors) VI. *Approval of Fiscal Year Budget board vote VII. Old Business VIII. New Business A. Tentative Dates for FY Board Meetings IX. Announcement of Election Results and Amending Bylaws (Anderson) X. Public Forum XI. Adjournment *Denotes action items

4 MINUTES OF THE 2016 ANNUAL MEETING OF MEMBERS OF KNOXVILLE CBID MANAGEMENT CORPORATION JUNE 27, 2016 The 2016 Annual Meeting of the members of the Knoxville CBID Management Corporation convened at 11:30 a.m. on Monday, June 27, 2016, in the Market House Room of 17 Market Square. Board members present included Bruce Anderson, Brad Blackwell, Chad Boetger, Alan Carmichael, Rick Emmett, Becky Hancock, Tim Hill, and Ginger Kielarowski. I. Welcome Bruce Anderson, Chairman of the Board of Directors, presided over the meeting and announced that a quorum of the membership was present in person or proxy, and thanked everyone for attending the meeting. Mr. Anderson reminded membership that Bible Harris Smith oversees the election process for the CBID. II. Approval of Minutes from July 1, 2015 Annual Meeting Mr. Anderson called for approval of the minutes from the 2015 Annual Meeting. A motion was made, seconded, and unanimously approved by the CBID members. III. Election of New Board Members Mr. Anderson asked vice-chair, Chad Boetger, to preside over the election process of the meeting as Mr. Anderson was on the ballot. A. Nominating Committee Report Mr. Boetger called upon Alan Carmichael, chair of the CBID Nominating Committee, to present the Nominating Committee Report. Mr. Carmichael noted that Erin Donovan, Tim Hill, Ginger Kielarowski, Sandi Swilley, and Chad Youngblood also served on the committee. The committee reviewed the responsibilities, process, and policy for nominations. After identifying potential nominees, staff verified that all nominees were eligible and willing to serve on the Board. All nominees were then placed on the ballot, which was included in the agenda packet that was mailed to CBID members prior to the Annual Meeting. The committee will reconvene later this year to discuss membership voting procedures and update the term-limit policy as it relates to directors who are elected mid-term by the Board to serve a vacant, unexpired term. The committee will make recommendations to the Board. Prior to the Annual Meeting, Scott Schimmel withdrew his name from the ballot. B. Nominations from the Floor Mr. Boetger opened the floor to nominations. There were no nominations.

5 C. Close Nominations With no nominations from the floor, a motion was made, seconded, and unanimously approved by the CBID members to close the nominations from the floor. D. Introductions of Candidates Mr. Boetger noted that a brief biography was included in the agenda packet and asked all the nominees to introduce themselves. E. Election of Board Members Ballots were distributed and members voted. The meeting continued while the ballots were counted. IV. Year in Review A. Chairman s Report Mr. Anderson delivered the Chairman s Report and provided highlights from each committee. He stated that members could learn more about the various activities and objectives that CBID accomplished this past fiscal year by picking up a copy of the Stakeholder Report. B. Financial Report Mr. Anderson called upon Larry Johnson who presented the financial report for the Corporation. He provided an explanation of the various reports, which were included with the agenda materials. Mr. Johnson answered a few questions from the Board and members. seconded, and unanimously approved to accept the financials as presented. A motion was made, V. Approval of the Fiscal Year Budget Michele Hummel presented the budget for Fiscal Year Several residents discussed the services and programs that CBID provides for downtown residents. Some residents wanted to see more specific programs geared towards residents and other residents were content with the current level that CBID provides via additional security, beautification, etc. It was suggested that CBID study what type of programs and services other BIDs provide exclusively for residents. Staff stated they would review other BIDs across the country that are organized similar to the Knoxville BID where residents financially contribute. The Residential Committee was charged with evaluating and making recommendations to the Board on the project. After discussion, a motion was made and seconded to approve the FY budget as presented. The budget was approved with the vote of 7-1 with Ms. Kielarowski voting against the motion in favor of more money going towards programs and services for residential property owners.

6 VI. Continuation of Election of New Board Members Mr. Boetger asked Bill Snyder with Bible Harris Smith to announce the results of the election. Ashley Capps was elected to serve as the business representative and Bruce Anderson was elected to serve as the residential representative. The Board will elect officers at the July Board Meeting. VII. Old Business There was no Old Business. VIII. New Business Mr. Anderson publically thanked Scott Schimmel for his service to the CBID Board. Mr. Anderson noted that the tentative dates for upcoming board meetings were included in the agenda. He reminded everyone that all CBID meetings are posted on the CBID website: IX. Public Forum There were no new comments during Public Forum. X. Adjournment Mr. Anderson reminded attendees that the June Board Meeting immediately follows the Annual Meeting. With no other business, he declared the Annual Meeting adjourned and thanked everyone for attending. Secretary

7 Knoxville CBID Management Corporation 25 th Annual Meeting Election Ballot June 19, 2017, 5:30 pm There are two Board positions one business and one stakeholder that will be open effective July 1, 2017, serving a three-year term. Nanci Solomon Business (select 1) (write-in candidate, if someone is nominated from the floor) Tim Hill (owner) Stakeholder (select 1) (write-in candidate, if someone is nominated from the floor)

8 BIOS FOR ANNUAL MEETING NOMINEES Business Representative Candidates (you will select one) Nanci Solomon Rala Nanci Solomon has been a prominent representative of Knoxville entrepreneurship since she opened her first business, Reruns Boutique, in During its 29 year run at three locations, Reruns was locally loved for its selection of high end fashion at accessible prices and became a shopping staple in the downtown area. Nanci expanded her reach in 2010 by opening Rala: Regional And Local Artisans, a business whose mission is to give the public access to affordable artwork, while simultaneously giving local artists a platform to promote their work and interact with the community. After Rala's recent move to the Historic Old City, she has become involved with the Old City Association. Her commitment to community growth has allowed her to develop strong relationships with other local business owners, artists, professionals, and city officials, affording her insight into several aspects of public life in Knoxville, far beyond the scope of her businesses alone. Nanci was a founding board member of the Market Square District Association, a founding team member of the MakeKnox Etsy Maker City Summit and was chosen to be a part of the Mayor's Maker Council. She has served on the CBID marketing Committee since Stakeholder Representative Candidate (you will select one) Tim Hill Hatcher Hill Properties, LLC I am co-founder of Hatcher-Hill Properties. H-H is a commercial real estate development company based in Knoxville, TN. Our areas of development are largely focused in Downtown Knoxville, Bearden, Farragut, and Maryville. We have redeveloped numerous buildings in Downtown Knoxville. Projects include 500 block of Gay Street (Aveda Institute, Lenny s, Coolato Gelato, EE Architecture), 131 South Gay (Knox Mason), North block of Emory Place, 135 S. Central (condos), 9 Market (Soccer Taco, Crown Financial, Fletcher PR), 34 Market (Earthbound Trading Co., Coldstream Market), 710 S. Gay (Dazzo s Pizzeria), 137 S. Central (Enterprise), 525 N. Gay-The Jewel (UT School of Architecture). We are currently redeveloping the former JC Penney and KUB buildings through a joint venture with Dewhirst Properties. My current focus is to encourage/recruit retailers to Downtown Knoxville.

9 RECOMMENDED AMENDMENTS TO CBID BYLAWS CBID Board of Directors recommends amending the CBID Bylaws to clarify election and voting procedures. Below are three amendments that will be voted on at the Annual Meeting by membership. 1. Voting Procedures: A. Owners with delinquent assessments There is not a policy to address if members can vote during the Annual Meeting if they are delinquent on CBID assessments. Suggested amendment The Board recommends amending Bylaw #6 stating that an individual or partnership who is delinquent for two consecutive years on CBID assessments would not be eligible to vote at CBID membership meetings. B. Policy for Nominations & Elections Currently members of CBID vote at the Annual Meeting or Special Called Membership Meetings with one vote per entity name (individual or partnership), regardless if the member owns one tax parcel or multiple tax parcels in the same entity name. Suggested amendment The Board recommends amending Bylaw #6 that each tax parcel on the CBID tax rolls be entitled to one vote versus one vote per entity name. C. Term limits for directors fulfilling an unexpired term Currently CBID s bylaws state that a director can serve two 3-year terms. If there is a vacancy on the board, remaining directors appoint a director to fill the unexpired term. However, there is not language to address if that board director is eligible to serve two full terms after serving the vacant, unexpired term. Suggested amendment - The Board recommends clarifying #16 of the bylaws that a director fulfilling an unexpired board term would be eligible to serve two full terms after serving the vacant term.

10 BYLAWS OF KNOXVILLE CBID MANAGEMENT CORPORATION (Amended and Restated, June 23, 2014) OFFICES 1) The principal office of KNOXVILLE CBID MANAGEMENT CORPORATION shall be located at 17 Market Square, #201, Knoxville, Tennessee , and the Corporation shall have such other offices at such other places as the Board of Directors may from time to time specify or as the business of the Corporation may require. 2) The Corporation shall have no seal. SEAL MEMBERSHIP 3) Members of the Corporation shall be Owners of the property within the District. For purposes of this paragraph, the term Owner shall mean the record owner in fee or a representative of such owner duly authorized to act for or on behalf of said owner. The Board of Directors of the Corporation shall be the judge of the sufficiency of the evidence of authority provided by any such representative of an Owner. The Board of Directors is further authorized to, from time to time, adopt a policy expanding the qualifications for membership. 4) There shall be an annual meeting of members held in June of each year at the principal office of the corporation in Knoxville, Tennessee, or such other place within or without the State of Tennessee that may be determined by the Board of Directors. The business to be transacted at such meeting shall be the election of Directors and such other business as shall be properly brought before the meeting. QUORUM 5) Except as otherwise provided by law, a quorum at all meetings of members shall consist of 10% of the membership entitled to vote at such meeting, either in person or by proxy. VOTING 6) Each tax parcel in the CBID tax rolls is entitled to member shall have one vote, either in person or by proxy, at all meetings of the membership of the Corporation, unless the member is delinquent two

11 consecutive years on their CBID assessment. All elections shall be had and all questions decided by a majority vote of the members represented in person or by proxy. NOTICE 7) Every member of the association entitled to vote at any meeting shall be given, in person or by mail, written notice of the place, date, and hour of such meeting, and description of any matter or matters to be approved by the member at such meeting. Each member shall be provided with a form of proxy approved by the Board of Directors for use by the member, and no other form of proxy will be accepted at the meeting. Such notice and proxy form shall be delivered or mailed not less than ten (10) days nor more than sixty (60) days before the meeting. DIRECTORS 8) The affairs of the Corporation shall be managed by a Board of Directors and all of the powers of the Corporation shall be vested in said Board. The Board of Directors shall consist of eleven (11) members, at least six (6) of whom must be Owners as defined in paragraph 3. above, or assessment-paying tenants of property within the District, selected as follows: a. One Director appointed by the Speaker of the State Senate b. One Director appointed by the Speaker of the State House of Representatives c. One Director appointed by the Mayor of the City of Knoxville d. Eight Directors elected by a plurality of the votes cast at the annual meeting of members. 9) Each Director shall serve until his/her successor is chosen and qualified. Any individual (other than the appointees mentioned in 8.a., b. and c. above) shall be limited to serving two (2) consecutive terms as a Director. The initial terms of office for the Board of Directors shall be as follows: a. The Directors appointed by the Speakers of the State Senate and the State House of Representatives shall be the elected members of those respective bodies who represent the legislative district, which includes the Central Business Improvement District, and shall continue to serve as Directors for as long as they hold the respective legislative offices. b. The Director appointed by the Mayor shall serve for a two-year term beginning on July 1, 1993, and ending on June 30, c. Of the eight Directors elected by the members two Directors shall serve for two-year terms ending June 30, 1995; three Directors shall serve for three-year terms ending June 30, 1996; and three Directors shall serve for four-year terms ending June 30, At the end of each initial term, and thereafter, each successor Director shall serve a three-year term. 10) The Board of Directors shall meet monthly. 11) The Directors shall hold their meetings at the principal office of the Corporation in Knoxville, Tennessee, or at such other place or places as they may from time to time determine. All meetings shall be open to the public.

12 12) Special meetings of the Board may be called by any officer of the Corporation on one day s notice to each Director, and such notice may be in person or by mail, telephone, or telegram. Special meetings shall be called by the President or Secretary on the same notice at the request of at least two Directors. 13) At all meetings of the Board, a majority of the total number of Directors then on the Board shall be necessary and sufficient to constitute a quorum for the transaction of business, and the act of a majority of the Directors present at any meeting at which there is a quorum shall be the act of the Board of Directors, except as may be otherwise specifically provided by statue, by the Charter of the Corporation, or by these Bylaws. Any meeting may be adjourned from time to time despite the absence of a quorum, and notice of an adjourned meeting need not be given if the time and place to which the meeting is adjourned are fixed at the meeting at which the adjournment is taken; and any business may be transacted at an adjourned meeting where a quorum is present, which might have been transacted at the original meeting. 14) The Board of Directors shall keep a record of all their proceedings and these records and the principal books of the Corporation shall be kept at the principal office of the Corporation, with necessary books and records being kept at such place or places as the Board of Directors may from time to time determine. All these books and records shall be subject to the inspection of any Director at any reasonable time of the day. 15) Directors, and members of any Committee of the Board of Directors, shall not be entitled to compensation for their services. 16) Vacancies on the Board of Directors caused by death or resignation may be filled for the unexpired portion of the term by the remaining Directors. The director serving the unexpired term will be eligible to serve two full terms after serving the vacant term. COMMITTEES 17) The Board of Directors, whenever it sees fit, by resolution adopted by a majority of the entire Board, may designate an Executive Committee which shall consist of two or more officers, including the Chairman, and the two appointed Directors described in paragraph 8.a. and b. above. 18) The Executive Committee shall serve at the pleasure of the Board of Directors and have and exercise such authority as the Board of Directors deems desirable to delegate to it. The Executive Committee shall report at the next meeting of the Board of Directors all action which the Executive Committee has taken since the last meeting of the Board. 19) The Board of Directors may also, by resolution adopted by a majority of the entire Board, designate such other committee as it sees fit and delegate to such committees such authority as it deems desirable.

13 a. Each year the Board Chairman shall appoint a Chairman and members of a Nominating Committee, composed of representatives of all major interest groups among the membership, to provide an orderly method of receiving nominations and selecting candidates for the Board of Directors. OFFICERS 20) The Officers of the Corporation shall consist of a Chairman, Vice-Chairman, Secretary and Treasurer and may include such other Officers as may be deemed necessary by the Board of Directors. One person may hold any two or more of such offices except that the same person may not hold the offices of President and Secretary. 21) All officers shall be elected by the Board of Directors at the first Board Meeting after its annual meeting and shall hold office for one year and thereafter until their successors are elected and qualified. All officers must be members of the Board of Directors. 22) The Officers of the Corporation shall exercise such powers and perform such duties as are specified in these Bylaws or are from time to time conferred by the Board of Directors. 23) Any Officer may be removed from office at any time, with or without cause, by an affirmative vote of a majority of the entire Board of Directors. 24) Vacancies occurring in any office for any reason, including removal, shall be filled by the Board of Directors. Any Officer elected to fill a vacancy shall hold office for the remainder of the unexpired term of the predecessor in that office and thereafter until his successor is elected and qualified. 25) In case of the absence of any Officer of the Corporation, or for any other reason that the Board may deem sufficient, the Board may delegate, for the time being, any of the powers and duties of such Officer to any other Officer or to any Director, provided a majority of the entire Board concur therein. THE CHAIRMAN 26) The Chairman shall preside at all meetings of the Board of Directors, shall have general supervision over the active management of the affairs of the Corporation, and shall see that all orders and resolutions of the Board are carried into effect. He shall be, ex officio, a member of all standing committees and shall have the general powers and duties of supervision and management usually vested in the office of president of a corporation. VICE CHAIRMAN 27) The Vice Chairman shall assist the Chairman in the active management of the affairs of the corporation, and shall perform such others duties as the Board of Directors may from time to time prescribe.

14 SECRETARY 28) The Secretary, or an assistant secretary if the Board appoints an assistant secretary, shall attend all sessions of the Board and shall record all votes and minutes of all proceedings in a book to be kept for that purpose, and shall perform like duties for the standing committees when required. He shall give, or cause to be given, notice of all meetings of the Board of Directors and shall perform such other duties as may be prescribed by the Board of Directors. TREASURER 29) a. The Treasurer, or an assistant treasurer if the Board appoints an assistant treasurer, shall have custody of the funds and securities of the Corporation and shall keep a full and accurate account of receipts and disbursements in books belonging to the Corporation, and shall deposit all money or other valuable effects in the name and to the credit of the Corporation in such depositories as may be designated by the Board of Directors. b. He shall disburse the funds of the Corporation as may be ordered by the Chairman, taking proper vouchers for such disbursements and shall render to the Chairman and Directors at regular meetings of the Board, or whenever they may require it, an account of all his transactions as Treasurer and the financial condition of the Corporation. c. He shall give the Corporation a bond, if required by the Board of Directors, in a sum and with one or more sureties satisfactory to the Board of Directors for the faithful performance of the duties of his office and for the restoration to the Corporation in case of his death, resignation, retirement, or removal from office, of all books, papers, vouchers, money, and other property of whatever kind in his possession or under his control belonging to the Corporation. DEPOSITORIES 30) The Board of Directors shall have the power to select depositories for the funds of the Corporation and power to direct the method and manner of signing checks, notes, and other instruments binding on the Corporation. FISCAL YEAR 31) The fiscal year of the Corporation shall end on June 30 of each year unless the Board of Directors determines otherwise.

15 AMENDMENT OF BYLAWS 32) The members may amend or repeal these Bylaws at any annual or special meeting of the members where a quorum is present, provided that the notice of such meeting shall state that the purpose or one of the purposes of the meeting is to amend the Bylaws, and shall also contain a description of the amendment to be considered. An amendment to these Bylaws must be approved by the members by the lesser of: (a) two-thirds of the votes cast or (b) a majority of the total number of votes entitled to be cast. CERTIFICATE The undersigned certifies that he or she is the Secretary of Knoxville CBID Management Corporation, a Tennessee nonprofit corporation, and that, as such, he or she is authorized to execute this certificate on behalf of the said corporation, and further certifies that the foregoing Bylaws, consisting of six (6) pages, including this page, constitute the bylaws of the corporation and reflect all amendments duly adopted by the board of directors of the corporation at regular meetings held through June 23, This day of, Corporate Secretary

16 Downtown Knoxville Central Business Improvement District Proposed Budget FY YE 16 Budget YE 17 Budget YE 18 Budget Income CBID Tax Assessments 520, , ,000 Investment income 1, ,000 Total Income 521, , ,000 Expenses Development Special Projects 0 40,000 50,000 Innovation Valley 15,000 15,000 15,000 Total Development 15,000 55,000 65,000 Residential meeting 0 10,000 20,000 Quality of Life Ambassador Program 30,000 10,000 0 Security 53,500 55,000 75,000 Anti-Panhandling 0 10,000 0 Beautification 30,000 35,000 45,000 Total Quality of Life 113, , ,000 Recruitment & Retention Merchant events 4,000 10,000 10,000 Recruitment Brochure 1, Market Data/Recruitment 30,000 15,000 15,000 Total Recruitment & Retention 35,000 25,000 25,000 Marketing Expenses Advertising General 30,000 35,000 40,000 Marketing Mat - Print & 0 15,000 25,000 Banners Stakeholder Report 3,000 3,000 3,000 Website - All Committees 30,000 15,000 15,000 Total Marketing Expenses 63,000 68,000 83,000 Events and Sponsorship 40,000 30,000 40,000 Administration Meals/ Lodging/ Travel 3,500 5,500 5,500 Office Expense 7,000 5,500 5,500 Depreciation Expense 3, Postage 1,000 2,000 2,500 Professional Dev. 7,000 7,000 7,000 Professional Svc 10,000 10,000 10,000 Svc Contract - Operations 175, , ,000 Insurance Directors/Officers Software 1,000 1,000 0 Total Administration 208, , ,300 Total Expenses 475, , ,300 Net Income before "Reserve" Grants 45,800 23,200 5,700 Reserve Grants - From (65,000) Change in NAV (19,200) 23,200 5,700

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

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

More information

Bylaws of the Salishan Hills Owners Association

Bylaws of the Salishan Hills Owners Association The management of Salishan Hills provides these documents as a service to unit owners. The Board has attempted to incorporate the latest revisions to all documents. However, if a person is reviewing these

More information

ARTICLE I NAME AND LOCATION

ARTICLE I NAME AND LOCATION BYLAWS OF THE EAGLE'S- VIEW HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is the Eagle's View Homeowners Association, hereinafter referred to as the "Corporation." Meetings

More information

Dunham Lake in Michigan

Dunham Lake in Michigan www.dunhamlake.org Dunham Lake in Michigan DLPOA BYLAWS AS OF 10/14/2003 DUNHAM LAKE- PROPERTY OWNERS ASSOCIATION P. 0. Box 304, Highland, Michigan 48357 DLPOA BY-LAWS October 14, 2003 ARTICLE I Name and

More information

AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS

AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 The following By-laws shall govern the operation of Riverview Terrace Homeowner s Association Inc., a Florida corporation

More information

JAMAICA BEACH PROPERTY OWNERS BY-LAWS

JAMAICA BEACH PROPERTY OWNERS BY-LAWS JAMAICA BEACH PROPERTY OWNERS BY-LAWS BLS/JBIC JULY 2001 . Article 1 Offices 1.1 The Corporation may have offices at such places in the State of Texas as the Board of Directors may from time to time recommend.

More information

Orrington Rod and Gun Club. Bylaws

Orrington Rod and Gun Club. Bylaws Orrington Rod and Gun Club Bylaws Bylaws of Orrington Rod & Gun Club Article I The name of this organization shall be known as The Orrington Rod and Gun Club Article II Mission Statement Our purpose is

More information

AMENDED BYLAWS MISSION BAY HOMEOWNERS ASSOCIATION, INC.

AMENDED BYLAWS MISSION BAY HOMEOWNERS ASSOCIATION, INC. AMENDED BYLAWS MISSION BAY HOMEOWNERS ASSOCIATION, INC. Paragraph 1 DEFINITIONS 1.1 Corporation. Corporation and/or Association shall mean and refer to Mission Bay Homeowners Association, Inc., a Montana

More information

BYLAWS PARK TRACE ESTATES HOA, INC.

BYLAWS PARK TRACE ESTATES HOA, INC. 1 BYLAWS OF PARK TRACE ESTATES HOA, INC. Park Trace Estates HOA, Inc. a corporation not for profit under the laws of the State of Florida, hereinafter referred to as the Association, does hereby adopt

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

THE ARROWHEAD RANCH PHASE II HOMEOWNERS' ASSOCIATION An Arizona Nonprofit Corporation AMENDED AND RESTATED BYLAWS

THE ARROWHEAD RANCH PHASE II HOMEOWNERS' ASSOCIATION An Arizona Nonprofit Corporation AMENDED AND RESTATED BYLAWS THE ARROWHEAD RANCH PHASE II HOMEOWNERS' ASSOCIATION An Arizona Nonprofit Corporation AMENDED AND RESTATED BYLAWS The Bylaws of the Arrowhead Ranch Phase II Homeowners Association ( Association ), an Arizona

More information

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

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

More information

ORGANIZATIONAL POLICIES

ORGANIZATIONAL POLICIES ORGANIZATIONAL POLICIES BY-LAWS OF AMERICAN CIVIL LIBERTIES UNION FOUNDATION (A Type B New York Not-For-Profit Corporation) Policy #502 ARTICLE 1 MEMBERS 1.1. Conditions of Membership. The members of the

More information

Sturbridge Homeowners Association, Inc. A Non-Profit Corporation (the Association )

Sturbridge Homeowners Association, Inc. A Non-Profit Corporation (the Association ) Sturbridge Homeowners Association, Inc. A Non-Profit Corporation (the Association ) These By-laws are the By-laws of the Association, which is the Corporation created by Articles of Incorporation filed

More information

BYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity

BYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity BYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity Section 1. Declaration. These Bylaws shall govern the operation of The Forest Highlands Association (the "Corporation"),

More information

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO December 7, 2015 CODE OF REGULATIONS OF COUNTY COMMISSIONERS' ASSOCIATION OF OHIO Suzanne K. Dulaney Executive Director Includes Amendments Adopted on: 12/11/2000 12/06/2010 12/07/2015 ARTICLE I Name and

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

DRAFT For consideration at the Membership Annual Meeting On October 21, 2012 BYLAWS. Granby Land Trust, Inc. * * * * * * * ARTICLE 1 NAME AND PURPOSES

DRAFT For consideration at the Membership Annual Meeting On October 21, 2012 BYLAWS. Granby Land Trust, Inc. * * * * * * * ARTICLE 1 NAME AND PURPOSES DRAFT For consideration at the Membership Annual Meeting On October 21, 2012 BYLAWS OF Granby Land Trust, Inc. * * * * * * * ARTICLE 1 NAME AND PURPOSES 1.1 Name. The name of the corporation shall be Granby

More information

STRUCTURAL ENGINEERS ASSOCIATION OF TEXAS, INC.

STRUCTURAL ENGINEERS ASSOCIATION OF TEXAS, INC. BYLAWS OF THE STRUCTURAL ENGINEERS ASSOCIATION OF TEXAS, INC. ARTICLE I - OFFICES Section 1. Registered Office. The initial registered office of the corporation is at the place designated in the Articles

More information

AMENDED BYLAWS OF NATIONAL NATIVE AMERICAN BAR ASSOCIATION. Adopted by the Board of Directors and Membership as of April 8, 2015

AMENDED BYLAWS OF NATIONAL NATIVE AMERICAN BAR ASSOCIATION. Adopted by the Board of Directors and Membership as of April 8, 2015 AMENDED BYLAWS OF NATIONAL NATIVE AMERICAN BAR ASSOCIATION Adopted by the Board of Directors and Membership as of April 8, 2015 These are the Bylaws of NATIONAL NATIVE AMERICAN BAR ASSOCIATION amended

More information

AMENDED AND RESTATED BYLAWS ONLINE TRUST ALLIANCE

AMENDED AND RESTATED BYLAWS ONLINE TRUST ALLIANCE AMENDED AND RESTATED BYLAWS OF ONLINE TRUST ALLIANCE Incorporated under the laws of the State of Washington Effective September 1, 2012 AMENDED AND RESTATED BYLAWS OF ONLINE TRUST ALLIANCE Incorporated

More information

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE The purpose of the following By-laws is to establish the rules of operation for the Board of Directors. In

More information

BYLAWS OF THE PDQ CORPORATION, INC.

BYLAWS OF THE PDQ CORPORATION, INC. Item 5 BYLAWS OF THE PDQ CORPORATION, INC. ARTICLE I OFFICES Section 1. The registered office shall be in the City of Louisville, County of Jefferson, State of Kentucky. Section 2. The corporation may

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

BYLAWS OF THE NOB HILL NEIGHBORHOODS ASSOCIATION, INC., A NEW MEXICO NONPROFIT CORPORATION

BYLAWS OF THE NOB HILL NEIGHBORHOODS ASSOCIATION, INC., A NEW MEXICO NONPROFIT CORPORATION At our Annual Meeting on September 13, 2007 the membership adopted the bylaws shown below. Section 3.01 updated and adopted at the Annual Meeting on September 26, 2013. Section 5.08 updated and adopted

More information

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation.

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation. This form is for a single-member Masonic building corporation intended to qualify for federal tax exemption under Section 501(c)(2) of the Internal Revenue Code. If a multiple-member building corporation

More information

BYLAWS. PAWS of CNY, Inc. TABLE OF CONTENTS. Article/Section Heading Page ARTICLE I OFFICES 3. Section 1.01 Location 3 ARTICLE II MEMBERS 3

BYLAWS. PAWS of CNY, Inc. TABLE OF CONTENTS. Article/Section Heading Page ARTICLE I OFFICES 3. Section 1.01 Location 3 ARTICLE II MEMBERS 3 BYLAWS OF PAWS of CNY, Inc. Adopted: [December 11, 2017] TABLE OF CONTENTS Article/Section Heading Page ARTICLE I OFFICES 3 Section 1.01 Location 3 ARTICLE II MEMBERS 3 Section 2.01 Who Shall Be Members

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

CAPITAL AREA FOOD BANK THIRD AMENDED AND RESTATED BYLAWS ARTICLE I. MEMBERS

CAPITAL AREA FOOD BANK THIRD AMENDED AND RESTATED BYLAWS ARTICLE I. MEMBERS CAPITAL AREA FOOD BANK THIRD AMENDED AND RESTATED BYLAWS ARTICLE I. MEMBERS SECTION 1.01. Members. The Capital Area Food Bank, a District of Columbia not for profit corporation (the Corporation ) shall

More information

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

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

More information

Habitat for Humanity International, Inc. By Laws

Habitat for Humanity International, Inc. By Laws Habitat for Humanity International, Inc. By Laws Table of Contents Preamble...1 Glossary...1 Article I - Membership...2 Article II - Board of Directors...2 Section 1 - General Powers...2 Section 2 - Number,

More information

AMENDED AND RESTATED BYLAWS OF BALTIMORE CFA SOCIETY, INC. (The "By-Laws") Effective May 23, 2007

AMENDED AND RESTATED BYLAWS OF BALTIMORE CFA SOCIETY, INC. (The By-Laws) Effective May 23, 2007 AMENDED AND RESTATED BYLAWS OF BALTIMORE CFA SOCIETY, INC. (The "By-Laws") Effective May 23, 2007 These Amended and Restated Bylaws are adopted and made effective as of the 23rd day of May 2007. These

More information

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME The name of this organization shall be The Republican Party of James City County, Virginia or James City County Republican Committee

More information

BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes. Name. The name of the corporation is RIVERS COALITION, INC.

BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes. Name. The name of the corporation is RIVERS COALITION, INC. BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes Section 1.1 Name. The name of the corporation is RIVERS COALITION, INC. Section 1.2 Nonprofit and Tax Exempt Status. The corporation is organized

More information

FIRST AMENDED BYLAWS OF CANYON CREEK VILLAGE HOMEOWNERS ASSOCIATION, INC. Paragraph 1 DEFINITIONS

FIRST AMENDED BYLAWS OF CANYON CREEK VILLAGE HOMEOWNERS ASSOCIATION, INC. Paragraph 1 DEFINITIONS FIRST AMENDED BYLAWS OF CANYON CREEK VILLAGE HOMEOWNERS ASSOCIATION, INC. Paragraph 1 DEFINITIONS 1.1 Corporation. "Corporation" and/or "Association" shall mean and refer to the Canyon Creek Village Homeowners

More information

BYLAWS. American Beekeeping Federation, Inc. As Amended in Orlando, Florida, Jan. 16, 2010

BYLAWS. American Beekeeping Federation, Inc. As Amended in Orlando, Florida, Jan. 16, 2010 BYLAWS American Beekeeping Federation, Inc. As Amended in Orlando, Florida, Jan. 16, 2010 Article I - Name The name of this organization, a non-profit organization, shall be American Beekeeping Federation,

More information

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

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

More information

AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE

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

More information

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

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

More information

BY-LAWS OF THE HEARTLAND HIGHLAND CATTLE ASSOCIATION (Revised March 2019) ARTICLE I. Offices

BY-LAWS OF THE HEARTLAND HIGHLAND CATTLE ASSOCIATION (Revised March 2019) ARTICLE I. Offices BY-LAWS OF THE HEARTLAND HIGHLAND CATTLE ASSOCIATION (Revised March 2019) ARTICLE I Offices Section 1. The principal office of this Association shall be located at the address of 976 State Hwy. 64, Tunas,

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000 BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS A California Nonprofit Corporation Revised May, 2000 Revised July 24, 2000 Revised May 10, 2004 Revised May 22, 2007 Revised May 19, 2008 Revised

More information

Section 1. The Name: The name of the Corporation is BLACKBERRY MOUNTAIN ASSOCIATION, INC.

Section 1. The Name: The name of the Corporation is BLACKBERRY MOUNTAIN ASSOCIATION, INC. RESTATED BY-LAWS OF BLACKBERRY MOUNTAIN ASSOCIATION, INC. A Non-Profit Georgia Corporation ARTICLE I. GENERAL Section 1. The Name: The name of the Corporation is BLACKBERRY MOUNTAIN ASSOCIATION, INC. Section

More information

Amended and Restated January 17, Identification

Amended and Restated January 17, Identification CODE OF BY-LAWS OF DYNAMO FC SOCCER TEAMS OF INDIANAPOLIS, INC. Amended and Restated January 17, 2008 ARTICLE I Identification Section 1.1. Name. The name of the Corporation is Dynamo FC Soccer Teams of

More information

COMPUTING IN CARDIOLOGY, INC. BYLAWS

COMPUTING IN CARDIOLOGY, INC. BYLAWS COMPUTING IN CARDIOLOGY, INC. BYLAWS Section 1. Purpose ARTICLE I - PURPOSE The purpose of Computing in Cardiology, Inc. ("CinC") is to promote the understanding of the application of computational techniques

More information

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

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

More information

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

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

More information

Sky Country Property Owners Association, Inc.

Sky Country Property Owners Association, Inc. Sky Country Property Owners Association, Inc. BY-LAWS Article I ARTICLE II ARTICLE III NAME AND LOCATION The charter of the corporation fixes its name as Sky Country Property Owners Association, Inc. (

More information

BY-LAWS OF WOODBRIDGE TOWNHOMES

BY-LAWS OF WOODBRIDGE TOWNHOMES BY-LAWS OF WOODBRIDGE TOWNHOMES TABLE OF CONTENTS Article I Name And Location 1 Article II Definitions 1 Article III Meeting Of Members 1 1. Membership and Voting Rights 1 2. Annual Meeting 1 3. Special

More information

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

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

More information

proposed update of CCSS bylaws (draft as of ) additions shown by underline, deletions by strikethrough

proposed update of CCSS bylaws (draft as of ) additions shown by underline, deletions by strikethrough [table of contents omitted] By-laws of the Colorado Cactus and Succulent Society preamble Pursuant to the Certificate of Incorporation of the Colorado Cactus and Succulent Society (CCSS}, the following

More information

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision Indian Creek Park Estates Homes Association BYLAWS Version 4.0 November 2017 Revision THIS PAGE INTENTIONALLY LEFT BLANK November 2017 Revision Page 2 of 10 Definition of Terms No. Term Definition 1 Association

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

BY-LAWS ADOPTED ON JULY 31, 2008 ROTARY DISTRICT 7090 YOUTH EXCHANGE PROGRAM, INC. ARTICLE I OFFICES

BY-LAWS ADOPTED ON JULY 31, 2008 ROTARY DISTRICT 7090 YOUTH EXCHANGE PROGRAM, INC. ARTICLE I OFFICES Final BY-LAWS ADOPTED ON JULY 31, 2008 OF ROTARY DISTRICT 7090 YOUTH EXCHANGE PROGRAM, INC. ARTICLE I OFFICES The office of the Corporation shall be located in the City of Buffalo, County of Erie, and

More information

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

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

More information

BYLAWS OF THE TENNESSEE COMMUNITY CORRECTIONS ASSOCIATION. Originally Adopted On February 27, 1990 Last Amended On October 17, 2007 ARTICLE I

BYLAWS OF THE TENNESSEE COMMUNITY CORRECTIONS ASSOCIATION. Originally Adopted On February 27, 1990 Last Amended On October 17, 2007 ARTICLE I BYLAWS OF THE TENNESSEE COMMUNITY CORRECTIONS ASSOCIATION Originally Adopted On February 27, 1990 Last Amended On October 17, 2007 ARTICLE I Names and Definitions I. NAME This organization shall be known

More information

A NONPROFIT CORPORATION Austin, Texas 78737

A NONPROFIT CORPORATION Austin, Texas 78737 BYLAWS OF Heritage Oaks Landowners Association A NONPROFIT CORPORATION Austin, Texas 78737 ARTICLE 1 PURPOSE Section 1.01 The purpose of the Association shall be to provide a framework within which the

More information

AMENDED AND RESTATED BYLAWS FRIENDS OF THE FARMERS MARKET, INC. ARTICLE I PURPOSE ARTICLE II DEFINITION OF TERMS ARTICLE III ADOPTION

AMENDED AND RESTATED BYLAWS FRIENDS OF THE FARMERS MARKET, INC. ARTICLE I PURPOSE ARTICLE II DEFINITION OF TERMS ARTICLE III ADOPTION AMENDED AND RESTATED BYLAWS OF FRIENDS OF THE FARMERS MARKET, INC. The Friends of the Farmers Market, Inc. ( Corporation ), a nonstock corporation duly formed under the provisions of the Virginia Nonstock

More information

WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ EIN BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION

WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ EIN BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION ARTICLE I NAME, SEAL AND OFFICES SECTION 1 Name: The name of the organization shall be Wood Ridge Public Education Foundation

More information

BYLAWS OF. CENTER FOR ORTHOPAEDIC TRAUMA ADVANCEMENT (Adopted as of February 11, 2009) ARTICLE I. Offices

BYLAWS OF. CENTER FOR ORTHOPAEDIC TRAUMA ADVANCEMENT (Adopted as of February 11, 2009) ARTICLE I. Offices BYLAWS OF CENTER FOR ORTHOPAEDIC TRAUMA ADVANCEMENT (Adopted as of February 11, 2009) ARTICLE I Offices Section 1. Principal Office. Unless otherwise determined by the Board of Directors, the principal

More information

BYLAWS COLORADO PLANNED GIVING ROUNDTABLE

BYLAWS COLORADO PLANNED GIVING ROUNDTABLE BYLAWS OF COLORADO PLANNED GIVING ROUNDTABLE BYLAWS OF COLORADO PLANNED GIVING ROUNDTABLE ARTICLE I Membership Section 1.1. Membership Classes. Membership shall be divided into one or more classes as is

More information

Section 1: Name. The name of this corporation shall be WOODRUFF PLACE CIVIC LEAGUE, INC.

Section 1: Name. The name of this corporation shall be WOODRUFF PLACE CIVIC LEAGUE, INC. BYLAWS OF WOODRUFF PLACE CIVIC LEAGUE, INC. A Non profit Corporation Incorporating Amendments for Adoption by the Membership on May, 2014 (last revised 10/16/2015) ARTICLE I Section 1: Name. The name of

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

BYLAWS OF NORTHFIELD HOMES ASSOCIATION, INC. Revised August 22, 2018 ARTICLE I OFFICES

BYLAWS OF NORTHFIELD HOMES ASSOCIATION, INC. Revised August 22, 2018 ARTICLE I OFFICES BYLAWS OF NORTHFIELD HOMES ASSOCIATION, INC. Revised August 22, 2018 ARTICLE I OFFICES 1.1 Name. The name of the corporation is Northfield Homes Association, Inc. It is incorporated under the laws of the

More information

BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY

BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC., a Florida not for profit corporation, operating under the laws of the State of Florida,

More information

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1 BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. THESE BY-LAWS, for THE HICKORIES SOUTH OWNERS ASSOCIATION, INC., an Idaho non-profit corporation, are hereby promulgated as the official By-Laws

More information

BYLAWS OF CCSU, FOUNDATION, INC. Adopted 21 December 1971 Amended 16 November 2000 ARTICLE I - OFFICE

BYLAWS OF CCSU, FOUNDATION, INC. Adopted 21 December 1971 Amended 16 November 2000 ARTICLE I - OFFICE BYLAWS OF CCSU, FOUNDATION, INC. Adopted 21 December 1971 Amended 16 November 2000 ARTICLE I - OFFICE Section 1. Principal Office. The location of the principal office of the Corporation is to be the City

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of report (Date of earliest event

More information

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

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

More information

POTOMAC GREEN CIVIC ASSOCIATION, INC. (A Michigan Non-profit Corporation) BY-LAWS PREAMBLE

POTOMAC GREEN CIVIC ASSOCIATION, INC. (A Michigan Non-profit Corporation) BY-LAWS PREAMBLE POTOMAC GREEN CIVIC ASSOCIATION, INC. (A Michigan Non-profit Corporation) BY-LAWS PREAMBLE Purpose: To represent the residents of Potomac Green in Civic Affairs that affect their community. To improve

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

Cobb County Genealogical Society, Inc.

Cobb County Genealogical Society, Inc. Cobb County Genealogical Society, Inc. Bylaws Revised July 25, 2017 ARTICLE I - NAME... 1 ARTICLE II - NON-PROFIT SOCIETY... 1 ARTICLE III - OBJECTIVES... 1 ARTICLE IV - MEMBERSHIP... 2 ARTICLE V - CLASSES

More information

REGION 12 ARABIAN HORSE ASSOCIATION, INC.

REGION 12 ARABIAN HORSE ASSOCIATION, INC. REGION 12 ARABIAN HORSE ASSOCIATION, INC. ARTICLE I NAME AND BACKGROUND Pursuant to its Articles of Incorporation under the laws of the State of Florida, the name of this organization shall be Region 12

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

BY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION TABLE OF CONTENTS

BY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION TABLE OF CONTENTS BY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION ARTICLE I - NAME AND OFFICES Sec. 1 - Name Sec. 2 - Offices ARTICLE II - PURPOSES Sec. 1 - Purposes Sec. 2 - Policy Sec. 3 - Programs Sec. 4 -

More information

AMENDED AND RESTATED BYLAWS SHELTER THE HOMELESS, INC.

AMENDED AND RESTATED BYLAWS SHELTER THE HOMELESS, INC. AMENDED AND RESTATED BYLAWS OF SHELTER THE HOMELESS, INC. a Utah Nonprofit Corporation April 25, 2017 TABLE OF CONTENTS Page ARTICLE I OFFICES... 4 ARTICLE II PURPOSE 4 ARTICLE III BOARD OF DIRECTORS Section

More information

CONSTITUTION OF THE UNIVERSITY OF SOUTH ALABAMA NATIONAL ALUMNI ASSOCIATION

CONSTITUTION OF THE UNIVERSITY OF SOUTH ALABAMA NATIONAL ALUMNI ASSOCIATION 1 CONSTITUTION OF THE UNIVERSITY OF SOUTH ALABAMA NATIONAL ALUMNI ASSOCIATION Preamble IN RECOGNITION OF OUR RELATIONSHIPS WITH AND CONTINUED INTEREST IN THE UNIVERSITY OF SOUTH ALABAMA, WE THEREFORE ESTABLISH

More information

RESTATED AND AMENDED BY-LAWS OF PLAN INTERNATIONAL, INC. 1

RESTATED AND AMENDED BY-LAWS OF PLAN INTERNATIONAL, INC. 1 RESTATED AND AMENDED BY-LAWS OF PLAN INTERNATIONAL, INC. 1 Preamble: Be it herein recognized that Plan International under varying names has existed since 1937, and that, with the growth of its child-centred

More information

AMENDED AND RESTATED BYLAWS OF THE ASSOCIATION OF INSURANCE AND REINSURANCE RUN-OFF COMPANIES, INC. ARTICLE I. Name

AMENDED AND RESTATED BYLAWS OF THE ASSOCIATION OF INSURANCE AND REINSURANCE RUN-OFF COMPANIES, INC. ARTICLE I. Name AMENDED AND RESTATED BYLAWS OF THE ASSOCIATION OF INSURANCE AND REINSURANCE RUN-OFF COMPANIES, INC. ARTICLE I. Name Effective May 23, 2013 1.1. The name of this association shall be the Association of

More information

BYLAWS OF HAWTHORN VILLAGE HOA, INC, ARTICLE I. CORPORATE NAME AND PRINCIPAL PLACE OF BUSINESS

BYLAWS OF HAWTHORN VILLAGE HOA, INC, ARTICLE I. CORPORATE NAME AND PRINCIPAL PLACE OF BUSINESS Section 1. HOA. Inc. BYLAWS OF HAWTHORN VILLAGE HOA, INC, ARTICLE I. CORPORATE NAME AND PRINCIPAL PLACE OF BUSINESS CORPORATE NAME. The name of this corporation shall be the Hawthorn Village Section 2.

More information

BYLAWS OF COTTONWOOD CREEK HOMEOWNERS ASSOCIATION SECTION 1. PURPOSE AND DEFINITIONS

BYLAWS OF COTTONWOOD CREEK HOMEOWNERS ASSOCIATION SECTION 1. PURPOSE AND DEFINITIONS Return to Home Page BYLAWS OF COTTONWOOD CREEK HOMEOWNERS ASSOCIATION SECTION 1. PURPOSE AND DEFINITIONS 1.1 Purpose. The purpose for which this Association is formed is to govern the relations of the

More information

BY-LAWS OF BLAIR FARM OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PURPOSE OF THE CORPORATION BLAIR FARM OWNERS ASSOCIATION, INC.

BY-LAWS OF BLAIR FARM OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PURPOSE OF THE CORPORATION BLAIR FARM OWNERS ASSOCIATION, INC. BY-LAWS OF BLAIR FARM OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PURPOSE OF THE CORPORATION Section 1. Name: This corporation shall be known as: BLAIR FARM OWNERS ASSOCIATION, INC. Section 2. Purposes:

More information

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc.

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc. NORTH CAROLINA WAKE COUNTY AMENDED and RESTATED BYLAWS of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc. ARTICLE I Name and Location The name of the corporation is PRESTWICKE PROPERTY OWNERS ASSOCIATION

More information

BYLAWS Of THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. A Corporation Not-for-Profit

BYLAWS Of THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. A Corporation Not-for-Profit BYLAWS Of THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. A Corporation Not-for-Profit Article I -Name and Location This Corporation shall be known as THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC.,

More information

Restated Bylaws of XBMC Foundation

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

More information

BYLAWS OF REAL ESTATE STANDARDS ORGANIZATION. ARTICLE I Name and Offices

BYLAWS OF REAL ESTATE STANDARDS ORGANIZATION. ARTICLE I Name and Offices BYLAWS OF REAL ESTATE STANDARDS ORGANIZATION ARTICLE I Name and Offices The name of the corporation shall be the Real Estate Standards Organization ( RESO ) and it shall be formed as a not-for-profit corporation

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

BYLAWS OF THE CITY COMMITTEE OF THE REPUBLICAN PARTY OF CHESAPEAKE, VIRGINIA

BYLAWS OF THE CITY COMMITTEE OF THE REPUBLICAN PARTY OF CHESAPEAKE, VIRGINIA BYLAWS OF THE CITY COMMITTEE OF THE REPUBLICAN PARTY OF CHESAPEAKE, VIRGINIA TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE

More information

INDEX OF BYLAWS PEACE OPERATIONS TRAINING INSTITUTE ARTICLE I. PURPOSE: Purpose of the Peace Operations Training Institute ARTICLE II ARTICLE III.

INDEX OF BYLAWS PEACE OPERATIONS TRAINING INSTITUTE ARTICLE I. PURPOSE: Purpose of the Peace Operations Training Institute ARTICLE II ARTICLE III. INDEX OF BYLAWS OF PEACE OPERATIONS TRAINING INSTITUTE ARTICLE I. PURPOSE: Purpose of the Peace Operations Training Institute OFFICES: ARTICLE II Principal Office. Registered Office. Other Offices. ARTICLE

More information

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY

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

More information

BYLAWS FREEPORT AREA SCHOOL DISTRICT FOUNDATION ARTICLE I PURPOSE

BYLAWS FREEPORT AREA SCHOOL DISTRICT FOUNDATION ARTICLE I PURPOSE BYLAWS FREEPORT AREA SCHOOL DISTRICT FOUNDATION ARTICLE I PURPOSE The purpose of FREEPORT AREA SCHOOL DISTRICT FOUNDATION (hereafter referred to as FOUNDATION ) is to develop, promote and finance educational

More information

Memorial Foundation Bylaws

Memorial Foundation Bylaws TREA: The Enlisted Association Memorial Foundation Bylaws SEPTEMBER 2015 TREA: The Enlisted Association Memorial Foundation 1111 S. Abilene Court Aurora, CO 80012 (303) 752-0660 TOLL FREE 800 338-9337

More information

CORPORATE BYLAWS OF INCORPORATED IN THE STATE OF GEORGIA

CORPORATE BYLAWS OF INCORPORATED IN THE STATE OF GEORGIA CORPORATE BYLAWS OF, INCORPORATED IN THE STATE OF GEORGIA ARTICLE I CORPORATE AUTHORITY Section 1. Incorporation:, (the Corporation ) is a duly organized corporation authorized to do business in the State

More information

BYLAWS OF LAND'S END HOMEOWNER ASSOCIATION ARTICLE I NAME AND LOCATION

BYLAWS OF LAND'S END HOMEOWNER ASSOCIATION ARTICLE I NAME AND LOCATION BYLAWS OF LAND'S END HOMEOWNER ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is LAND'S END HOMEOWNER ASSOCIATION, hereinaf1er referred to as the ' Corporation." The principal office

More information

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

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

More information

Constitution & Bylaws

Constitution & Bylaws MINNESOTA FAMILY SUPPORT & RECOVERY COUNCIL Constitution & Bylaws Amended 9/24/2012 CONSTITUTION PREAMBLE Other Minnesota individuals or organizations supportive of the declared objects and purposes of

More information

BYLAWS OF DALTON STATE COLLEGE FOUNDATION, INC.

BYLAWS OF DALTON STATE COLLEGE FOUNDATION, INC. BYLAWS OF DALTON STATE COLLEGE FOUNDATION, INC. Approved by the Executive Committee on January 8, 2009 Approved by the Board of Trustees on April 17, 2009 CONTENTS ARTICLE ONE NAME, LOCATION, AND OFFICES

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 OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION ARTICLE I Name, Office, and Status as Qualified Charitable Organization Section 1.1 Name. The Name of the Corporation is The South Plains College Foundation,

More information

BYLAWS of the NATIONAL AUCTIONEERS FOUNDATION. Article I Name. Article II Object. Article III -- Offices. Article IV Members

BYLAWS of the NATIONAL AUCTIONEERS FOUNDATION. Article I Name. Article II Object. Article III -- Offices. Article IV Members Revised: 05/27/2014 Revised 9/26/2016 BYLAWS of the NATIONAL AUCTIONEERS FOUNDATION The following Bylaws are hereby adopted by the National Auctioneers Foundation Board of Trustees for and on behalf of

More information

Page 1 of 37 EX-3.1 2 exhibit31.htm EXHIBIT 3.1 AMENDED AND RESTATED BYLAWS EXHIBIT 3.1 AMENDED AND RESTATED BYLAWS OF EL PASO ELECTRIC COMPANY A Texas Corporation Page 2 of 37 BYLAWS OF EL PASO ELECTRIC

More information