Winter Garden Village At Fowler Groves Community Development District

Size: px
Start display at page:

Download "Winter Garden Village At Fowler Groves Community Development District"

Transcription

1 Winter Garden Village At Fowler Groves Community Development District Corporate Boulevard Orlando, FL FAX The following is the proposed agenda for the Winter Garden Village at Fowler Groves Creek Community Development District ( District ) Board of Supervisors Meeting scheduled to be held at 3041 Daniels Road, Suite 114, Winter Garden, Florida on Tuesday, May 15, 2018 at 1:00 p.m. For those unable to attend in person, you may participate by telephone: Phone: Participant Code: Organizational Matters Board of Supervisors Meeting Roll call to confirm a quorum Public Comment Period (During which time any member of the public may speak on a specific agenda item before the item is considered by the Board of Supervisors.) 1. Consideration of Minutes of the August 17, 2017 Board of Supervisors Meeting 2. Consideration of Resignation of Board Member Richard Forrest and Naming A Replacement Supervisor for Seat 2 3. Consideration of Resolution , Election of Officers 4. Review of Registered Voters for the District 5. Consideration of Resolution , Designating a Date, Time and Location for a Landowner s Election Seats 3,4,5 are expiring [suggested date of November xx, 2018] General Business Matters 6. Discussion Concerning Pond Repair Matters Related to District Financing 7. Consideration of Financial Advisory Agreement 8. Consideration of Resolution , Approving a Preliminary Budget for FY and Setting a Public Hearing Date [suggested date of July 26, 2018] 9. Ratification of Payment Authorizations Review of District s Financial Position Other Business 1

2 A. Staff Reports 1. Attorney 2. Manager 3. Engineer B. Audience Comments C. Supervisors Requests Adjournment 2

3 The Winter Garden Village at Fowler Groves Community Development District Consideration of the Minutes of the August 17, 2017 Board of Supervisors Meeting

4 WINTER GARDEN VILLAGE AT FOWLER GROVES COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING MINUTES FIRST ORDER OF BUSINESS Call to Order The Board of Supervisors Meeting for the Winter Garden Village at Fowler Groves Community Development District was called to order on Wednesday, August 17, 2017 at 11:30 a.m. at 3041 Daniels Road, Suite 114, Winter Garden, Florida Board Members listed below constituted a quorum: Kerri Ryan Stuart Segall Ronald Sikora Board Member Board Member Board Member Also present were: Christi Blyseth Fishkind & Associates, Inc. Joe MacLaren Fishkind & Associates, Inc. Sarah Warren Hopping Green & Sams (via phone) Tom Lochrane Lochrane Engineering (via phone) SECOND ORDER OF BUSINESS Public Comment Period There were no public comments and no public present. THIRD ORDER OF BUSINESS Consideration of Minutes of the June 14, 2017 Board of Supervisors Meeting The Board Members reviewed the minutes from the June 14, 2017 Board of Supervisors Meeting. There were no questions or comments. On motion by Ms. Ryan, and second by Mr. Sikora, with all in favor, the Board of Supervisors for the Winter Garden Village at Fowler Groves Community Development District approved the November 1, 2016 Board of Supervisors Meeting Minutes, as presented. FOURTH ORDER OF BUSINESS Consideration of Resolution , Approving a Proposed Meeting

5 Schedule for Fiscal Year The Florida Statutes require that the CDD publish a notice of meeting schedule. Ms. Blyseth proposed a quarterly meeting schedule on the 4 th Thursday of the Month. Ms. Blyseth requested a motion to approve Resolution On MOTION by Mr. Forrest seconded by Ms. Ryan, with all in favor, the Board of Supervisors for the Winter Garden Village at Fowler Groves CDD approved Resolution , Approving a proposed Meeting Schedule for Fiscal Year FIFTH ORDER OF BUSINESS Consideration of Annual Engineering Inspection The review was conducted on June 9, 2017 and addresses the status of the ponds on District Property, maintenance concerns, and recommendations to remedy the issues. Mr. Lochrane added that he thinks the District needs to get a Work Authorization to get the maintenance to proceed if it has not already. He recommended that the Board consider authorizing the maintenance work to get it under way before the rainy season. This is what Ms. Blyseth has been working on. She is also connecting with Mr. Viasalyers on that and looking at other estimates. Ms. Ryan said that she can give Ms. Blyseth another name to get them to come out and take a look at it. Mr. Lochrane said that the report shows a picture of the overflow device and asked if anyone has questions to give him a call. Mr. Ryan noted that she met with the hospital two weeks ago because the dry pond is now their responsibility. Ms. Blyseth requested a motion to accept the report. On MOTION by Ms. Ryan, seconded by Ms. Sikora, with all in favor, the Board of Supervisors for the Winter Garden Village at Fowler Groves CDD accepted the Engineering Inspection Report. SIXTH ORDER OF BUSINESS Public Hearing Related to Adoption of the Budgets for Fiscal Year a) Consideration of Resolution , Related to Adoption of the Budgets for Fiscal Year b) Consideration of Resolution , Related to Imposition and Collection of Special 2

6 Assessments for Fiscal Year This hearing has been properly documented and published in a legal ad according to the Florida Statutes. The budget is attached to Resolution as Exhibit A. Ms. Blyseth recommended a motion to open the public hearing. On MOTION by Ms. Ryan, seconded by Mr. Sikora, with all in favor, the Board of Supervisors for the Winter Garden Village at Fowler Groves CDD opened the Public Hearing. Ms. Blyseth noted that the budget is the same as the one presented at the last meeting and it is proposing to raise $52, of revenue through O&M Assessments to fund the Operations and Maintenance Budget. There is still some carry forward revenue in the amount of $53,861.88, some of which will go to pond maintenance. The Debt Service Fund Budget is also attached as Exhibit B. Mr. MacLaren noted that due to the refinancing of the Bonds everybody is going to see a reduction in their annual assessment this November on the Property Tax Bill. For most of the properties, it went from $2.02 to $1.74 a square foot in total CDD assessments. Ms. Blyseth requested a motion to approve Resolution On MOTION by Ms. Ryan, seconded by Mr. Sikora, with all in favor, the Board of Supervisors for the Winter Garden Village at Fowler Groves CDD approved Resolution , Adoption of Fiscal Year Budget and Appropriating Funds. Ms. Blyseth requested a motion to approve Resolution On MOTION by Ms. Ryan, seconded by Mr. Sikora, with all in favor, the Board of Supervisors for the Winter Garden Village at Fowler Groves CDD approved Resolution , Related to the Imposition and Collection of Special Assessments for Fiscal Year Ms. Blyseth requested a motion to close the public hearing. On MOTION by Ms. Ryan, seconded by Mr. Sikora, with all in favor, the Board of Supervisors for the Winter Garden Village at Fowler Groves CDD closed the Public Hearing. SEVENTH ORDER OF BUSINESS Ratification of Payment Authorization

7 Board Members reviewed Payment Authorization , that was previously approved by the Chair and processed. On MOTION by Ms. Ryan, seconded by Mr. Sikora with all in favor, the Board of Supervisors for the Winter Garden Village at Fowler Groves Community Development District ratified Payment Authorization EIGHTH ORDER OF BUSINESS Review of District s Financial Position and Budget to Actual YTD Through the end of May, the District incurred $44, in operations expenses vs. a budget of $136, The District is under budget at this point in its fiscal year. No action from the Board was necessary. NINTH ORDER OF BUSINESS Staff Reports Attorney No Report Manager No Report Engineer No Report TENTH ORDER OF BUSINESS Supervisor Requests and Adjourn Ms. Blyseth called for Supervisor Requests. Hearing none, a motion to adjourn was suggested. On MOTION by Ms. Ryan, seconded by Mr. Sikora, with all in favor, the August 17, 2017 Board of Supervisors Meeting for the Winter Garden Village at Fowler Groves Community Development District was adjourned. Secretary/Assistant Secretary Chairperson/Vice-Chairperson 4

8 The Winter Garden Village at Fowler Groves Community Development District Consideration of Resignation of Board Member Richard Forrest and Naming A Replacement Supervisor for Seat 2

9

10 WINTER GARDEN VILLAGE AT FOWLER GROVES COMMUNITY DEVELOPMENT DISTRICT OATH OR AFFIRMATION OF OFFICE I, a Citizen of the State of Florida and of the United State of America, and being employed by or an officer of the Winter Garden Village at Fowler Groves Community Development District and a recipient of public funds as such officer, do hereby solemnly swear or affirm that I will support the Constitution of the United States and of the State of Florida, and will faithfully, honestly and impartially discharge the duties delegated to me as a member of the Board of Supervisors of the Winter Garden Village at Fowler Groves Community Development District, Orange County, Florida. Signature Printed Name: STATE OF FLORIDA COUNTY OF ORANGE Sworn to (or affirmed) before me this day of, 2018, by, whose signature appears hereinabove, who is personally known to me or who produced as identification. NOTARY PUBLIC STATE OF FLORIDA Print Name: My Commission Expires:

11 The Winter Garden Village at Fowler Groves Community Development District Consideration of Resolution , Election of Officers

12 RESOLUTION A RESOLUTION OF THE BOARD OF SUPERVISORS OF THE WINTER GARDEN VILLAGE AT FOWLER GROVES COMMUNITY DEVELOPMENT DISTRICT APPOINTING THE OFFICERS OF THE DISTRICT, AND PROVIDING FOR AN EFFECTIVE DATE WHEREAS, the WINTER GARDEN VILLAGE AT FOWLER GROVES COMMUNITY DEVELOPMENT DISTRICT (hereinafter the District ) is a local unit of special-purpose government created and existing pursuant to Chapter 190, Florida Statutes; and WHEREAS, pursuant to Section (6), Florida Statutes, as soon as practicable after each election or appointment to the Board of Supervisors (the Board ), the Board shall organize by appointing one of its members as chair and by electing a secretary, and such other officers as the Board may deem necessary. NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE WINTER GARDEN VILLAGE AT FOWLER GROVES COMMUNITY DEVELOPMENT DISTRICT: Section 1. is elected Chair. Section 2. is elected Vice Chair. Section 3. Hank Fishkind_ is elected Secretary. is elected Assistant Secretary. is elected Assistant Secretary. Jennifer Walden is elected Assistant Secretary. Carol Harris is elected Assistant Secretary. Section 4. Hank Fishkind is elected Treasurer. Section 5. Jennifer Glasgow is elected as Assistant Treasurer. Section 6. Section 7. All Resolutions or parts of Resolutions in conflict herewith are hereby repealed to the extent of such conflict. This Resolution shall become effective immediately upon its adoption. PASSED AND ADOPTED THIS th DAY of, ATTEST: WINTER GARDEN VILLAGE AT FOWLER GROVES COMMUNITY DEVELOPMENT DISTRICT Secretary/Assistant Secretary Chair/Vice-Chair

13 The Winter Garden Village at Fowler Groves Community Development District Review of Registered Voters for the District

14

15

16

17

18 The Winter Garden Village at Fowler Groves Community Development District Consideration Resolution , Designating a Date, Time and Location for a Landowner's Election

19 RESOLUTION, A RESOLUTION OF THE BOARD OF SUPERVISORS OF THE WINTER GARDEN VILLAGE AT FOWLER GROVES COMMUNITY DEVELOPMENT DISTRICT DESIGNATING A DATE, TIME AND LOCATION FOR A LANDOWNERS MEETING; PROVIDING FOR PUBLICATION; PROVIDING FOR AN EFFECTIVE DATE. WHEREAS, Winter Garden Village at Fowler Groves Community Development District ( District ) is a local unit of special-purpose government created and existing pursuant to Chapter 190, Florida Statutes, being situated entirely within the City of Palmetto, City of Winter Garden, Orange County, Florida; and WHEREAS, the District s Board of Supervisors ( Board ) is statutorily authorized to exercise the powers granted to the District; and WHEREAS, all meetings of the Board shall be open to the public and governed by provisions of Chapter 286, Florida Statutes; and WHEREAS, the effective date of City of Winter Garden Ordinance creating the District was the 13 th day of November 2006; and WHEREAS, the District is statutorily required to hold a meeting of the landowners of the District for the purpose of electing supervisors for the District on a date in November established by the Board, which shall be noticed pursuant to Section (2)(a), Florida Statutes. NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF WINTER GARDEN VILLAGE AT FOWLER GROVES COMMUNITY DEVELOPMENT DISTRICT: Section 1. In accordance with Section (2), Florida Statutes, the meeting of the landowners to elect three (3) supervisors of the District, shall be held on the day of November, 2018, at a/p.m. at, located at. Section 2. The District s Secretary is hereby directed to publish notice of this landowners meeting in accordance with the requirements of Section (2)(a), Florida Statutes. Section 3. Pursuant to Section (2)(b), Florida Statutes, the landowners meeting and election has been announced by the Board at its, 2018 meeting. A sample notice of landowners meeting and election, proxy, ballot form and instructions were presented at such meeting and are attached hereto as Exhibit A. Such documents are available for review and copying during normal business hours at the District s Local Records Office, located at the office of the District Manager, Fishkind & Associates, Inc., located at Corporate Boulevard, Orlando, Florida Section 4. This Resolution shall become effective immediately upon its adoption. PASSED AND ADOPTED THIS DAY OF, WINTER GARDEN VILLAGE AT FOWLER GROVES COMMUNITY DEVELOPMENT DISTRICT ATTEST: CHAIRMAN / VICE CHAIRMAN SECRETARY / ASST. SECRETARY

20 NOTICE OF LANDOWNERS MEETING AND ELECTION AND MEETING OF THE BOARD OF SUPERVISORS OF THE WINTER GARDEN VILLAGE AT FOWLER GROVES COMMUNITY DEVELOPMENT DISTRICT Notice is hereby given to the public and all landowners within Winter Garden Village at Fowler Groves Community Development District (the District ) the location of which is generally described as comprising a parcel or parcels of land containing approximately acres, located east of, north of, south of and west of, in City of Winter Garden, Florida, advising that a meeting of landowners will be held for the purpose of electing three (3) persons to the District Board of Supervisors. Immediately following the landowners meeting there will be convened a meeting of the Board of Supervisors for the purpose of considering certain matters of the Board to include election of certain District officers, and other such business which may properly come before the Board. DATE: TIME: PLACE: Each landowner may vote in person or by written proxy. Proxy forms may be obtained upon request at the office of the District Manager, Corporate Boulevard, Orlando, Florida At said meeting each landowner or his or her proxy shall be entitled to nominate persons for the position of Supervisor and cast one vote per acre of land, or fractional portion thereof, owned by him or her and located within the District for each person to be elected to the position of Supervisor. A fraction of an acre shall be treated as one acre, entitling the landowner to one vote with respect thereto. Platted lots shall be counted individually and rounded up to the nearest whole acre. The acreage of platted lots shall not be aggregated for determining the number of voting units held by a landowner or a landowner s proxy. At the landowners meeting the landowners shall select a person to serve as the meeting chair and who shall conduct the meeting. The landowners meeting and the Board of Supervisors meeting are open to the public and will be conducted in accordance with the provisions of Florida law. One or both of the meetings may be continued to a date, time, and place to be specified on the record at such meeting. A copy of the agenda for these meetings may be obtained from Corporate Boulevard, Orlando, Florida There may be an occasion where one or more supervisors will participate by telephone. Any person requiring special accommodations to participate in these meetings is asked to contact the District Office at (407) , at least 48 hours before the hearing. If you are hearing or speech impaired, please contact the Florida Relay Service at (800) for aid in contacting the District Office. A person who decides to appeal any decision made by the Board with respect to any matter considered at the meeting is advised that such person will need a record of the proceedings and that accordingly, the person may need to ensure that a verbatim record of the proceedings is made, including the testimony and evidence upon which the appeal is to be based. District Manager Run Date(s): & PUBLISH: ONCE A WEEK FOR 2 CONSECUTIVE WEEKS, THE LAST DAY OF PUBLICATION TO BE NOT FEWER THAN 14 DAYS OR MORE THAN 28 DAYS BEFORE THE DATE OF ELECTION, IN A NEWSPAPER WHICH IS IN GENERAL CIRCULATION IN THE AREA OF THE DISTRICT.

21 INSTRUCTIONS RELATING TO LANDOWNERS MEETING OF WINTER GARDEN VILLAGE AT FOWLER GROVES COMMUNITY DEVELOPMENT DISTRICT FOR THE ELECTION OF SUPERVISORS DATE OF LANDOWNERS MEETING:, November, 2018 TIME:.M. LOCATION: Pursuant to Chapter 190, Florida Statutes, and after a Community Development District ( District ) has been established and the landowners have held their initial election, there shall be a subsequent landowners meeting for the purpose of electing members of the Board of Supervisors ( Board ) every two years until the District qualifies to have its board members elected by the qualified electors of the District. The following instructions on how all landowners may participate in the election are intended to comply with Section (2)(b), Florida Statutes. A landowner may vote in person at the landowners meeting, or the landowner may nominate a proxy holder to vote at the meeting in place of the landowner. Whether in person or by proxy, each landowner shall be entitled to cast one vote per acre of land owned by him or her and located within the District, for each position on the Board that is open for election for the upcoming term. A fraction of an acre shall be treated as one (1) acre, entitling the landowner to one vote with respect thereto. Please note that a particular parcel of real property is entitled to only one vote for each eligible acre of land or fraction thereof; therefore, two or more people who own real property in common, that is one acre or less, are together entitled to only one vote for that real property. At the landowners meeting, the first step is to elect a chair for the meeting, who may be any person present at the meeting. The landowners shall also elect a secretary for the meeting who may be any person present at the meeting. The secretary shall be responsible for the minutes of the meeting. The chair shall conduct the nominations and the voting. If the chair is a landowner or proxy holder of a landowner, he or she may nominate candidates and make and second motions. Candidates must be nominated and then shall be elected by a vote of the landowners. Nominees may be elected only to a position on the Board that is open for election for the upcoming term. This year, three (3) seats on the Board will be up for election by landowners. The two candidates receiving the highest number of votes shall be elected for a term of four (4) years. The candidate receiving the next highest number of votes shall be elected for a term of two (2) years. The term of office for each successful candidate shall commence upon election. A proxy is available upon request. To be valid, each proxy must be signed by one of the legal owners of the property for which the vote is cast and must contain the typed or printed name of the individual who signed the proxy; the street address, legal description of the property or tax parcel identification number; and the number of authorized votes. If the proxy authorizes more than one vote, each property must be listed and the number of acres of each property must be included. The signature on a proxy does not need to be notarized.

22 LANDOWNER PROXY WINTER GARDEN VILLAGE AT FOWLER GROVES COMMUNITY DEVELOPMENT DISTRICT CITY OF WINTER GARDEN, FLORIDA LANDOWNERS MEETING [DATE] KNOW ALL MEN BY THESE PRESENTS, that the undersigned, the fee simple owner of the lands described herein, hereby constitutes and appoints ( Proxy Holder ) for and on behalf of the undersigned, to vote as proxy at the meeting of the landowners of the WINTER GARDEN VILLAGE AT FOWLER GROVES Community Development District to be held at, on, at a/p.m., and at any adjournments thereof, according to the number of acres of unplatted land and/or platted lots owned by the undersigned landowner that the undersigned would be entitled to vote if then personally present, upon any question, proposition, or resolution or any other matter or thing that may be considered at said meeting including, but not limited to, the election of members of the Board of Supervisors. Said Proxy Holder may vote in accordance with his or her discretion on all matters not known or determined at the time of solicitation of this proxy, which may legally be considered at said meeting. Any proxy heretofore given by the undersigned for said meeting is hereby revoked. This proxy is to continue in full force and effect from the date hereof until the conclusion of the landowners meeting and any adjournment or adjournments thereof, but may be revoked at any time by written notice of such revocation presented at the landowners meeting prior to the Proxy Holder s exercising the voting rights conferred herein. Printed Name of Legal Owner Signature of Legal Owner Date Parcel Description Acreage Authorized Votes [Insert above the street address of each parcel, the legal description of each parcel, or the tax identification number of each parcel. If more space is needed, identification of parcels owned may be incorporated by reference to an attachment hereto.] Total Number of Authorized Votes: 75 NOTES: Pursuant to Section (2)(b), Florida Statutes (2015), a fraction of an acre is treated as one (1) acre entitling the landowner to one vote with respect thereto. Moreover, two (2) or more persons who own real property in common that is one acre or less are together entitled to only one vote for that real property. If the fee simple landowner is not an individual, and is instead a corporation, limited liability company, limited partnership or other entity, evidence that the individual signing on behalf of the entity has the authority to do so should be attached hereto (e.g., bylaws, corporate resolution, etc.).

23 OFFICIAL BALLOT WINTER GARDEN VILLAGE AT FOWLER GROVES COMMUNITY DEVELOPMENT DISTRICT CITY OF WINTER GARDEN, FLORIDA LANDOWNERS MEETING - NOVEMBER, 2018 For Election (3 Supervisors): The two (2) candidates receiving the highest number of votes will each receive a four (4) year term, and the one (1) candidate receiving the next highest number of votes will receive a two (2) year term, with the term of office for the successful candidates commencing upon election. The undersigned certifies that he/she/it is the fee simple owner of land, or the proxy holder for the fee simple owner of land, located within the WINTER GARDEN VILLAGE AT FOWLER GROVES Community Development District and described as follows: Description Acreage [Insert above the street address of each parcel, the legal description of each parcel, or the tax identification number of each parcel.] [If more space is needed, identification of parcels owned may be incorporated by reference to an attachment hereto.] or Attach Proxy. I,, as Landowner, or as the proxy holder of (Landowner) pursuant to the Landowner s Proxy attached hereto, do cast my votes as follows: NAME OF CANDIDATE NUMBER OF VOTES Date: Signed: Printed Name:

24 The Winter Garden Village at Fowler Groves Community Development District Discussion Concerning Pond Repair

25 The Winter Garden Village at Fowler Groves Community Development District Consideration of Financial Advisory Agreement

26 FINANCIAL ADVISORY AGREEMENT 1.0 Registration as a Municipal Advisor Fishkind & Associates, Inc. ( FA or Advisor ) is a registered Municipal Advisor pursuant to Section 15B of the Securities Exchange Act and rules and regulations adopted by the United States Securities and Exchange Commission ( SEC ) and the Municipal Securities Rulemaking Board ( MSRB ) License Number K1055. As such, FA is bound by the SEC s Municipal Advisor Rule that imposes a: (a) registration regime upon municipal advisors, i.e., firms that give advice to municipal entities, such as community development districts, and (b) fiduciary duty upon municipal advisors that give advice to municipal entities. FA also must comply with the requirements of the Dodd-Frank Wall Street Reform and Consumer Protection Act. As part of our registration FA is required to disclose to the SEC information regarding criminal actions, regulatory actions, investigations, terminations, judgments, liens, civil judicial actions, customer complaints, arbitrations and civil litigation involving FA. Pursuant to MSRB Rule G-42, FA is required to disclose any legal or disciplinary event that is material to the District s evaluation of FA or the integrity of its management or advisory personnel. FA has determined that no such event exists. Copies of FA s filings with the SEC can currently be found by accessing the SEC s Electronic Data Gathering, Analysis, and Retrieval ( EDGAR ) system Company Search Page which is currently available at In addition, G-42 requires FA to disclose in writing all material conflicts of interest. FA is not aware of any conflicts of interest related to this engagement. 2.0 Scope of Work 2.1 Municipal Advisor Role The Municipal Advisor is engaged as a recognized independent expert whose primary responsibility is to give objective fiscal advice on the structure and issuance of any debt under state and federal securities law Corporate Blvd., Orlando, Florida (407) FAX (407) homeoffice@fishkind.com

27 2.2 Specific Advisory Services We will provide the following services. a. Formulation of the District's assessment methodology or similar security for the debt including consultation with the District s underwriter, bond counsel, district counsel, and consulting engineer. b. Assistance to the District and its underwriter in developing the financing plan for the District's funding of its infrastructure. c. Recommendations as to the appropriate financial structures for the proposed financings, as requested. d. Advice on terms and features of bonds, the timing of marketing of bond issues and the analysis of market conditions as they relate to bond sales. e. Assistance with the District s underwriter in the review and preparation of cash flow forecasts for proposed issues addressing debt service requirements and sources of funding. f. Assistance, as requested, in the preparation of financing schedules, bond documents, inter local agreements and official statements. g. Assistance in negotiations with the underwriter regarding the underwriter's gross spread (bond discount). h. Assistance, with the District s underwriter, regarding any interim financing, if necessary or desirable. i. Advice to the District, if requested, on the selection of a trustee, paying agent and other financial intermediaries. j. Assistance in the proceedings for the validation of the District's bonds, the preparation of materials in support of validation, and determination of the validation amount as requested. k. Assistance to the District with regard to the sale of its bonds by the underwriter, including an analysis of the proposed interest rate and other factors affecting the sale. l. Assistance with the District's bond closing, including the printing, signing and delivery of the District's bonds and the transfers of moneys to the District by the underwriter. m. Calculation of the preliminary and final assessment rolls or their equivalent. n. Assistance to the District in investing the proceeds of any debt offering as requested Corporate Blvd., Orlando, Florida (407) FAX (407) homeoffice@fishkind.com

28 o. Attendance at all necessary meetings as determined by the District Manager. 3.0 Compensation 3.1 General Considerations and Avoidance of Conflicts of Interest There are several potential conflicts of interest that may apply to our engagement with you concerning compensation. For example, fixed fees or lump sum compensation represents a potential conflict of interest, because if the transaction requires more work than originally contemplated, the financial advisor may suffer a loss. Thus, the advisor may recommend less time-consuming alternatives, or fail to do a full analysis of alternatives. Fees based upon the par amount of debt presents a conflict of interest, because the advisor may have an incentive to advise the client to increase the size of the securities issue for the purpose of increasing the advisor s compensation. Contingent fees create a potential conflict of interest because the advisor may have an incentive to recommend unnecessary financings or financings that are disadvantageous to the client. When facts or circumstances arise that could cause the financing to be delayed or fail to close, an advisor may have an incentive to discourage a full consideration of such facts and circumstances. 3.2 Fee Proposal and Budget FA s plan to mitigate conflicts of interest regarding compensation is to charge for our services on a time and expense basis at our standard rate of $450 per hour. Reasonable out-of-pocket expenses incurred by the Advisor in the performance of his duties shall be billed and paid on a pro rata monthly basis in accordance with Section , Florida Statutes. We propose a not-to-exceed budget of $1,000 for this engagement based on our estimate for the cost of the work involved in rendering financial advisory services on a routine basis. We will bill hourly against this budget. Should the work expand beyond the budget, we will notify you promptly with documentation supporting a proposed budget increase. Such expansions would include: (a) developing assessment methodologies, (b) crafting financing strategies, and (c) managing the issuance of any debt obligations. In such circumstances, we expect that the Advisor s fee and expenses will be paid from the proceeds of the District s debt issuance. Therefore, the payment of our fees and expenses for any expansion of our routine financial advisory services will be deferred until the later of the time when: (a) the District closes on a debt issuance or (b) the District defers or abandons its issuance of debt. However, our fees are not contingent upon the District s issuance of debt Corporate Blvd., Orlando, Florida (407) FAX (407) homeoffice@fishkind.com

29 4.0 General Provisions 4.1 Advisor Not to Participate as Underwriter The Advisor is precluded from being an underwriter of any debt obligations issued by the District and shall not participate, in any manner, in the initial syndication for the issuance of any of the District's debt obligations. However, the Advisor my act as a placement agent for debt obligations. 4.2 Termination of Relationship The District has the right to terminate this Agreement for good cause which shall include misfeasance, malfeasance, nonfeasance or dereliction of duties by the Advisor. Termination for good cause shall be effected by provision of a minimum of ten (10) days written notice to Advisor. Either party hereto shall have the right to terminate the relationship between the District and the Advisor, at any time and for any reason whatsoever, upon the District providing a minimum of thirty (30) days advance written notice to the Advisor and the Advisor providing a minimum of sixty (60) days advance written notice of intention to terminate. All notices shall be mailed to the person and address specified for use in the giving of notice, in paragraph 4.10, hereof. Should the relationship be terminated, all work product produced by the Advisor, to the date of termination, shall be the sole property of the District. The Advisor s fee shall be prorated according to the amount of work completed as determined by the District. Finally, the Advisor shall be entitled to all expenses not reimbursed as of the notice of termination. 4.4 Disclaimer of Advisor The District acknowledges that the Advisor is not an attorney and may not render legal advice or opinions. Although the Advisor may participate in accumulating information necessary for documents required by the District to finalize any particular financing, such information shall be verified by the District as to its correctness; provided, however, that the District shall not be required to verify the correctness of any information originated by the Advisor or the correctness of any information originated by the Advisor which the Advisor has used to formulate its opinions and advice given to the District. 4.4 Attorney Fees and Governing Law In the event either party is required to take any action to enforce this Agreement, the prevailing party shall be entitled to attorney s fees and costs, including fees and costs incurred in determining entitlement to and reasonableness of such fees and costs. This Agreement shall be interpreted in accordance with and shall be governed by the laws of the State of Florida Corporate Blvd., Orlando, Florida (407) FAX (407) homeoffice@fishkind.com

30 4.5 Indemnification The Advisor agrees to indemnify, defend, and hold the District harmless from and against any and all claims, actions, suits, demands, assessments or judgments asserted and any and all losses, liabilities, damages, costs, court costs, and expenses, including attorney's fees, that the District may hereafter incur, become responsible for, or be caused to pay out arising out of or relating to the negligent, reckless and/or intentionally wrongful acts or omissions of the Advisor. The indemnification provided for herein shall not be deemed exclusive of any other rights to which the District may be entitled and shall continue after the Advisor has ceased to be engaged under this Agreement. Nothing herein shall be construed to limit the District s sovereign immunity limitations of liability provided in section , Florida Statutes or other applicable law. 4.6 Insurance The Advisor shall provide and maintain the following levels of insurance coverage at all times subsequent to the execution of this Agreement: a) Worker s Compensation insurance to cover full liability under worker s compensation laws in effect from time to time in Florida. b) General Liability insurance with limit of one million dollars ($1,000,000.00) per each occurrence. c) Professional Liability insurance with limit of one million dollars ($1,000,000.00) per each occurrence. d) Employment Practices Liability insurance with limit of two million dollars ($2,000,000.00) per each occurrence. e) Commercial Crime insurance with limit of two million dollars ($2,000,000.00) per each occurrence. f) Comprehensive Automobile Liability insurance for all vehicles used by the Consultant s staff, whether owned or hired, with a combined single limit of one million dollars ($1,000,000.00). The District (and its staff, consultants, and supervisors as applicable) will be listed as additional insureds on the General Liability and Automobile insurance policies described above. The District (and its staff, consultants, and supervisors as applicable) will be listed as a joint loss payee on the Commercial Crime insurance. None of the policies above may be canceled during the term of this Agreement (or otherwise cause the District to not be named as an additional insured or joint loss payee where applicable) without sixty (60) days written notice to the District. Advisor will furnish the District with a Certificate of Insurance evidencing compliance with this section prior to Agreement commencement and upon request Corporate Blvd., Orlando, Florida (407) FAX (407) homeoffice@fishkind.com

31 4.7 Time of the Essence The District and the Advisor agree that time is of the essence and that the services of the Advisor shall be performed expeditiously. 4.8 Term of This Agreement This Agreement shall renew automatically until terminated by either the District or the Advisor. 4.9 Entire Agreement This Agreement constitutes the entirety of the terms and conditions of the agreement between the parties for District Management services. Any amendment or change to this Agreement shall be in writing and executed by all parties to the Agreement Notices All notices, requests, or authorizations which may from time to time be required or expedient shall be in writing and shall be delivered or mailed as follows: District: With a copy to: Advisor: Winter Garden Village at Fowler Groves CDD Corporate Blvd. Orlando, FL Hopping Green & Sams Roy Van Wyk 119 South Monroe Street, Suite 300 Tallahassee, FL Fishkind & Associates, Inc. Dr. Hank Fishkind Corporate Blvd. Orlando, Florida hankf@fishkind.com 4.11 Authority to Execute Each of the parties hereto covenant to the other that it has the lawful authority to enter into this relationship, that the governing or managing body of each party has approved this relationship and has similarly authorized the execution of this Agreement Public Records Disclosure Corporate Blvd., Orlando, Florida (407) FAX (407) homeoffice@fishkind.com

32 Advisor understands and agrees that all documents of any kind provided to the District in connection with this Agreement may be public records, and, accordingly, Advisor agrees to comply with all applicable provisions of Florida law in handling such records, including but not limited to Section , Florida Statutes. Consultant acknowledges that the designated public records custodian for the District is Fishkind & Associates, Inc. ( Public Records Custodian ). Among other requirements and to the extent applicable by law, the Advisor shall 1) keep and maintain public records required by the District to perform the service; 2) upon request by the Public Records Custodian, provide the District with the requested public records or allow the records to be inspected or copied within a reasonable time period at a cost that does not exceed the cost provided in Chapter 119, Florida Statutes; 4) ensure that public records which are exempt or confidential, and exempt from public records disclosure requirements, are not disclosed except as authorized by law for the duration of the Agreement term and following the Agreement term if the Advisor does not transfer the records to the Public Records Custodian of the District; and 4) upon completion of the Agreement, transfer to the District, at no cost, all public records in Advisor s possession or, alternatively, keep, maintain and meet all applicable requirements for retaining public records pursuant to Florida laws. When such public records are transferred by the Advisor, the Advisor shall destroy any duplicate public records that are exempt or confidential and exempt from public records disclosure requirements. All records stored electronically must be provided to the District in a format that is compatible with Microsoft Word or Adobe PDF formats. IF THE FA HAS QUESTIONS REGARDING THE APPLICATION OF CHAPTER 119, FLORIDA STATUTES, TO THE FA S DUTY TO PROVIDE PUBLIC RECORDS RELATING TO THIS AGREEMENT, CONTACT THE CUSTODIAN OF PUBLIC RECORDS, FISHKIND & ASSOCIATES, INC., AT , CORPORATE BLVD., ORLANDO, FLORIDA Corporate Blvd., Orlando, Florida (407) FAX (407) homeoffice@fishkind.com

33 In witness whereof, the parties hereto have executed this Agreement, in duplicate, this day of, Board of Supervisors Winter Garden Village at Fowler Groves Community Development District Sign Print Name Fishkind & Associates, Inc. Hank Fishkind, Ph.D., President Corporate Blvd., Orlando, Florida (407) FAX (407)

34 The Winter Garden Village at Fowler Groves Community Development District Consideration Resolution , Approving a Preliminary Budget for FY and Setting a Public Hearing Date

35 RESOLUTION A RESOLUTION OF THE BOARD OF SUPERVISORS OF THE WINTER GARDEN VILLAGE AT FOWLER GROVES COMMUNITY DEVELOPMENT DISTRICT APPROVING PROPOSED BUDGETS FOR FISCAL YEAR 2018/2019 AND SETTING A PUBLIC HEARING THEREON PURSUANT TO FLORIDA LAW; ADDRESSING TRANSMITTAL, POSTING AND PUBLICATION REQUIREMENTS; ADDRESSING SEVERABILITY; AND PROVIDING AN EFFECTIVE DATE. WHEREAS, the District Manager has heretofore prepared and submitted to the Board of Supervisors ( Board ) of the Winter Garden Village at Fowler Groves Community Development District ( District ) prior to June 15, 2018, proposed budgets ( Proposed Budget ) for the fiscal year beginning October 1, 2018 and ending September 30, 2019 ( Fiscal Year 2018/2019 ); and WHEREAS, the Board has considered the Proposed Budget and desires to set the required public hearing thereon. NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE WINTER GARDEN VILLAGE AT FOWLER GROVES COMMUNITY DEVELOPMENT DISTRICT: 1. PROPOSED BUDGET APPROVED. The Proposed Budget prepared by the District Manager for Fiscal Year 2018/2019 attached hereto as Exhibit A is hereby approved as the basis for conducting a public hearing to adopt said Proposed Budget. 2. SETTING A PUBLIC HEARING. A public hearing on said approved Proposed Budget is hereby declared and set for the following date, hour and location: DATE:, 2018 HOUR: LOCATION: 3. TRANSMITTAL OF PROPOSED BUDGET TO LOCAL GENERAL PURPOSE GOVERNMENT. The District Manager is hereby directed to submit a copy of the Proposed Budget to Orange County and the City of Winter Garden at least 60 days prior to the hearing set above. 4. POSTING OF PROPOSED BUDGET. In accordance with Section , Florida Statutes, the District s Secretary is further directed to post the approved Proposed Budget

36 on the District s website at least two days before the budget hearing date as set forth in Section 2, and shall remain on the website for at least 45 days. 5. PUBLICATION OF NOTICE. Notice of this public hearing shall be published in the manner prescribed in Florida law. 6. SEVERABILITY. The invalidity or unenforceability of any one or more provisions of this Resolution shall not affect the validity or enforceability of the remaining portions of this Resolution, or any part thereof. 7. EFFECTIVE DATE. This Resolution shall take effect immediately upon adoption. PASSED AND ADOPTED THIS th DAY OF, ATTEST: WINTER GARDEN VILLAGE AT FOWLER GROVES COMMUNITY DEVELOPMENT DISTRICT Secretary By: Its: Exhibit A: FY 2018/2019 Proposed Budget

37 "EXHIBIT A" Winter Garden Village at Fowler Groves Community Development District Proposed Fiscal Year 2019 Annual Operations & Maintenance Budget (October 1, 2018 through September 30, 2019) Actual Through Total Projected Through FY 2018 Adopted Budget FY 2019 Proposed Budget Revenues Interest Income On Roll O&M Carry Forward Revenue Reserve/First Quarter Operating Capital Net Revenues General & Administrative Expenses Trustee Fees Management Engineering Dissemination Agent Property Appraiser District Counsel Assessment Administration Audit Telephone Postage/Shipping Copies Legal Advertising Website Maintenance Dues, Licenses, and Fees Reserve/First Quarter Operating Capital General Insurance Field/Pond Maintenance Total Expenses $ $ $ $ , , , , , , , , , , , , $135, $136, $136, $139, $9, $9, $8, $9, , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , $27, $48, $136, $139,775.00

38 "Exhibit A Continued" Winter Garden Fowler Groves Community Development District Debt Service Fund Budget, FY Series 2016 Special Assessment Bonds REVENUES: FY 2019 Budget Special Assessments Series 2016 $2,092, TOTAL REVENUES $2,092, EXPENDITURES: Series Interest 11/1/2018 $422, Series Principal 5/1/2019 $850, Series Interest 5/1/2019 $409, TOTAL EXPENDITURES $1,682, EXCESS REVENUES $409, November 1, 2019 Series 2016 Debt Service Payment $409,884.38

39 The Winter Garden Village at Fowler Groves Community Development District Ratification of Payment Authorizations

40

41

42

43

44

45

46

47

48

49

50

51

52

53

54

55

56

57

58

59

60

61

62

63

64

65

66

67

68

69

70

71

72

73

74

75

76

77

78

79

80

81

82

83

84

85

86

87

88

89

90

91 The Winter Garden Village at Fowler Groves Community Development District Review of District s Financial Position

92 On-Roll Assessments $51, $51, Other Assessments $1,663, ,663, Total Revenues $51, $1,663, $0.00 $0.00 $0.00 $1,715, Travel and Per Diem $74.73 $74.73 Trustee Services 9, , Management 7, , Engineering Property Appraiser District Counsel 1, , Assessment Administration 5, , Audit 3, , Postage & Shipping Legal Advertising Web Site Maintenance Dues, Licenses, and Fees General Insurance 4, , Interest Payments - A1 bond $428, , Total Expenses $31, $428, $0.00 $0.00 $0.00 $460, Interest Income $1, $1, Interest Income $1, , Total Other Revenues (Expenses) & Gains (Losses) $1, $1, $0.00 $0.00 $0.00 $3, Total $25,941, $27,200, /9/18 3:23:55 PM Winter Garden Fowler Groves Statement of Activities (YTD) (Columnar, By SubType Landscape) As of 3/31/2018 General Fund Debt Service Capital Projects Fund Fund General Fixed Asset Group Long Term Debt Group Revenues Expenses Other Revenues (Expenses) & Gains (Losses) Change In Net Assets $22, $1,236, $0.00 $0.00 $0.00 $1,258, Net Assets At Beginning Of Year $95, $1,559, $0.00 $24,286, $0.00 Net Assets At End Of Year $117, $2,796, $0.00 $24,286, $0.00

93 Total Winter Garden Fowler Groves Statement of Financial Position As of 3/31/2018 General Fund Debt Service Fund Capital Projects Fund General Fixed Asset Group Long Term Debt Group Assets Current Assets General Checking Account Money Market Account Prepaid Expenses Debt Service Reserve 2016A Revenue 2016A Prepayment 2016A Principal 2016A Total Current Assets $37, $37, , $80, $ $836, $836, ,959, $1,959, $ $0.14 $118, $2,796, $0.00 $0.00 $0.00 $2,915, Investments Amount Available in Debt Service Funds Amount To Be Provided Total Investments $2,796, $2,796, ,443, $20,443, $0.00 $0.00 $0.00 $0.00 $23,240, $23,240, Property, Plant & Equipment Other Fixed Assets (2006) Other Fixed Assets (2007) Other Fixed Assets (2008) Total Property, Plant & Equipment $16,841, $16,841, ,844, ,844, ,599, ,599, $0.00 $0.00 $0.00 $24,286, $0.00 $24,286, Total Assets $118, $2,796, $0.00 $24,286, $23,240, $50,441,548.48

94 Total Winter Garden Fowler Groves Statement of Financial Position As of 3/31/2018 General Fund Debt Service Fund Capital Projects Fund General Fixed Asset Group Long Term Debt Group Liabilities and Net Assets Current Liabilities Accounts Payable Total Current Liabilities $1, $1, $1, $0.00 $0.00 $0.00 $0.00 $1, Long Term Liabilities Revenue Bonds Payable - Long-Term Total Long Term Liabilities $23,240, $23,240, $0.00 $0.00 $0.00 $0.00 $23,240, $23,240, Total Liabilities $1, $0.00 $0.00 $0.00 $23,240, $23,241, Net Assets Net Assets, Unrestricted Net Assets - General Government Current Year Net Assets - General Government Net Assets, Unrestricted Current Year Net Assets, Unrestricted Net Assets, Unrestricted Net Assets - General Government Net Assets, Invd in Capital, Net of Debt Total Net Assets $48, $48, , , , , $1,559, ,559, ,236, ,236, $48, , (48,551.67) (48,551.67) $24,286, ,286, $117, $2,796, $0.00 $24,286, $0.00 $27,200, Total Liabilities and Net Assets $118, $2,796, $0.00 $24,286, $23,240, $50,441,548.48

95 Winter Garden Fowler Groves Budget to Actual For the period ending 3/31/18 Year To Date Actual Budget Variance Adopted FY2018 Budget Revenues On-Roll Assessments $51, $26, $25, $52, Carry Forward Revenue , (15,000.00) 53, Reserve/First Quarter Operating Capital , (26,930.94) 30, Interest Income 1, , Net Revenues $53, $68, $(14,430.29) $136, General & Administrative Expenses Trustee Fees Management Engineering Dissemination Agent Property Appraiser District Counsel Assessment Administration Audit Telephone Postage/Shipping Copies Legal Advertising Travel & Per Diem Website Maintenance Dues, Licenses, and Fees Reserve/First Quarter Operating Capital General Insurance Pond Maintenance Total General & Administrative Expenses $9, $4, $4, $8, , , , , (4,859.98) 10, (250.02) , (2,478.02) 5, , , (6,313.00) 15, , , , , , , , (49.98) (93.93) (100.02) , (814.35) 2, (169.02) 1, , (15,000.00) 30, , , , , , (16,999.98) 34, $31, $68, $(36,460.36) $136, Net Income (Loss) $22, $0.00 $22, $0.00

BOARD OF SUPERVISORS MEETING AGENDA

BOARD OF SUPERVISORS MEETING AGENDA Blackburn Creek Community Development District 12051 Corporate Blvd., Orlando, FL 32817 Phone: 407-382-3256, Fax: 407-382-3254 www.blackburncreekcdd.com The regular meeting of the Board of Supervisors

More information

BOARD OF SUPERVISORS MEETING AGENDA

BOARD OF SUPERVISORS MEETING AGENDA Blackburn Creek Community Development District 12051 Corporate Blvd., Orlando, FL 32817 Phone: 407-382-3256, Fax: 407-382-3254 www.blackburncreekcdd.com The regular meeting of the Board of Supervisors

More information

Cedar Pointe Community Development District

Cedar Pointe Community Development District Cedar Pointe Community Development District 12051 Corporate Boulevard, Orlando, FL 32817 407-382-3256 FAX 407-382-3254 www.cedarpointecdd.com Members of the Board of Supervisors Cedar Pointe Community

More information

WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA

WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA NOVEMBER 28, 2018 Waterford Landing Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W

More information

NAPLES RESERVE COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA

NAPLES RESERVE COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA NAPLES RESERVE COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA NOVEMBER 27, 2018 Naples Reserve Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca

More information

INDIANTOWN COMMUNITY DEVELOPMENT DISTRICT. REGULAR MEETING AGENDA April 8, 2019

INDIANTOWN COMMUNITY DEVELOPMENT DISTRICT. REGULAR MEETING AGENDA April 8, 2019 INDIANTOWN COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA April 8, 2019 Indiantown Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca Raton, Florida

More information

Wildcat Preserve Community Development District

Wildcat Preserve Community Development District Wildcat Preserve Community Development District 12051 Corporate Boulevard, Orlando, FL 32817; 407-382-3256 The following is the proposed agenda for the meeting of the Board of Supervisors for the Wildcat

More information

SOUTHERN HILLS PLANTATION I COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA

SOUTHERN HILLS PLANTATION I COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA SOUTHERN HILLS PLANTATION I COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA NOVEMBER 15, 2018 Southern Hills Plantation I Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades

More information

SARASOTA NATIONAL COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA

SARASOTA NATIONAL COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA SARASOTA NATIONAL COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA NOVEMBER 20, 2018 Sarasota National Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W

More information

TERN BAY COMMUNITY DEVELOPMENT DISTRICT LANDOWNER MEETING AGENDA. December 11, 2018 CDD. JPWard and Associates, LLC.

TERN BAY COMMUNITY DEVELOPMENT DISTRICT LANDOWNER MEETING AGENDA. December 11, 2018 CDD. JPWard and Associates, LLC. JPWard and Associates, LLC LANDOWNER MEETING AGENDA December 11, 2018 James P. Ward District Manager 2900 NE 12th Terrace Suite 1 Oakland Park, Florida 33334 Phone: 954-658-4900 E-mail: JimWard@JPWardAssociates.com

More information

Magic Place Community Development District

Magic Place Community Development District Magic Place Community Development District 12051 Corporate Boulevard, Orlando, FL 32817; 407-382-3256 The following is the proposed agenda for the Board of Supervisors Meeting for the Magic Place Community

More information

UNIVERSITY SQUARE COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA

UNIVERSITY SQUARE COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA UNIVERSITY SQUARE COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA NOVEMBER 8, 2018 University Square Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W

More information

WATERSET NORTH COMMUNITY DEVELOPMENT DISTRICT

WATERSET NORTH COMMUNITY DEVELOPMENT DISTRICT WATERSET NORTH COMMUNITY DEVELOPMENT DISTRICT DISTRICT OFFICE 3434 COLWELL AVENUE SUITE 200 TAMPA, FLORIDA 33614 WATERSET NORTH COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING JUNE 24, 2014

More information

NAPLES RESERVE COMMUNITY DEVELOPMENT DISTRICT

NAPLES RESERVE COMMUNITY DEVELOPMENT DISTRICT NAPLES RESERVE COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA November 21, 2016 Naples Reserve Community Development District 2300 Glades Road, Suite 410W Boca Raton, Florida 33431 Phone: (561)

More information

GROVE COMMUNITY DISTRICT OKEECHOBEE COUNTY LANDOWNERS MEETING & REGULAR BOARD MEETING NOVEMBER 6, :00 P.M.

GROVE COMMUNITY DISTRICT OKEECHOBEE COUNTY LANDOWNERS MEETING & REGULAR BOARD MEETING NOVEMBER 6, :00 P.M. GROVE COMMUNITY DISTRICT OKEECHOBEE COUNTY LANDOWNERS MEETING & REGULAR BOARD MEETING NOVEMBER 6, 2018 2:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL

More information

Tomoka Community Development District

Tomoka Community Development District Tomoka Community Development District 12051 Corporate Boulevard, Orlando, FL 32817; 407-382-3256 http://tomokacdd.com The next meeting of the Board of Supervisors for the Tomoka Community Development District

More information

FARMTON-BREVARD COMMUNITY DEVELOPMENT DISTRICT

FARMTON-BREVARD COMMUNITY DEVELOPMENT DISTRICT FARMTON-BREVARD COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA NOVEMBER 6, 2018 Farmton-Brevard Community Development District 2300 Glades Road, Suite 410W Boca Raton, Florida 33431 Phone: (561)

More information

EAST BONITA BEACH ROAD COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA NOVEMBER 6, 2018

EAST BONITA BEACH ROAD COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA NOVEMBER 6, 2018 EAST BONITA BEACH ROAD COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA NOVEMBER 6, 2018 East Bonita Beach Road Community Development District 2300 Glades Road, Suite 410W Boca Raton, Florida 33431

More information

TOSCANA ISLES COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA

TOSCANA ISLES COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA TOSCANA ISLES COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA NOVEMBER 7, 2018 Toscana Isles Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca Raton,

More information

CRESTVIEW II COMMUNITY DEVELOPMENT DISTRICT

CRESTVIEW II COMMUNITY DEVELOPMENT DISTRICT CRESTVIEW II COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY LANDOWNERS MEETING & REGULAR BOARD MEETING NOVEMBER 28, 2017 4:00 P.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami

More information

TOSCANA ISLES COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA

TOSCANA ISLES COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA TOSCANA ISLES COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA NOVEMBER 7, 2018 Toscana Isles Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca Raton,

More information

HIGH RIDGE QUANTUM COMMUNITY DEVELOPMENT DISTRICT

HIGH RIDGE QUANTUM COMMUNITY DEVELOPMENT DISTRICT HIGH RIDGE QUANTUM COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY LANDOWNERS MEETING & REGULAR BOARD MEETING NOVEMBER 14, 2018 8:30 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road

More information

GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT

GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY LANDOWNERS MEETING & REGULAR BOARD MEETING NOVEMBER 15, 2017 10:00 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite

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

TODD MARINE ASSOCIATION, INC. FIFTH RESTATED AND AMENDED CODE OF BY-LAWS EFFECTIVE SEPTEMBER 29, 2018

TODD MARINE ASSOCIATION, INC. FIFTH RESTATED AND AMENDED CODE OF BY-LAWS EFFECTIVE SEPTEMBER 29, 2018 TODD MARINE ASSOCIATION, INC. FIFTH RESTATED AND AMENDED CODE OF BY-LAWS EFFECTIVE SEPTEMBER 29, 2018 ARTICLE I Identification Section 1.01. Name. The name of the Corporation is Todd Marine Association,

More information

CENTURY GARDENS AT TAMIAMI COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING JUNE 20, :30 A.M.

CENTURY GARDENS AT TAMIAMI COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING JUNE 20, :30 A.M. CENTURY GARDENS AT TAMIAMI COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING JUNE 20, 2018 10:30 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes,

More information

BYLAWS OF THORNBROOKE VILLAGE HOMEOWNER S ASSOCIATION. INC.

BYLAWS OF THORNBROOKE VILLAGE HOMEOWNER S ASSOCIATION. INC. BYLAWS OF THORNBROOKE VILLAGE HOMEOWNER S ASSOCIATION. INC. Not Filed ARTICLE 1 NAME, PRINCIPAL OFFICE, AND DEFINITIONS 1.1 Name 1.2 Principal Office 1.3 Definitions ARTICLE 2 ASSOCIATION: MEMBERSHIP,

More information

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING JUNE 16, 2016 1:30 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami,

More information

CHAPTER Senate Bill No. 2582

CHAPTER Senate Bill No. 2582 CHAPTER 99-418 Senate Bill No. 2582 An act relating to the Carrollwood Recreation District, Hillsborough County; providing intent; deleting provisions which have had their effect; improving clarity; adding

More information

FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015

FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015 FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015 1 FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT AGENDA MAY 22, 2015 at

More information

TOMOKA TOWN CENTER COMMUNITY DEVELOPMENT DISTRICT PUBLIC HEARINGS AND REGULAR MEETING AGENDA

TOMOKA TOWN CENTER COMMUNITY DEVELOPMENT DISTRICT PUBLIC HEARINGS AND REGULAR MEETING AGENDA TOMOKA TOWN CENTER COMMUNITY DEVELOPMENT DISTRICT PUBLIC HEARINGS AND REGULAR MEETING AGENDA September 14, 2015 Tomoka Town Center Community Development District 2300 Glades Road, Suite 410W Boca Raton,

More information

CREEKSIDE AT TWIN CREEKS COMMUNITY DEVELOPMENT DISTRICT SPECIAL MEETING AGENDA

CREEKSIDE AT TWIN CREEKS COMMUNITY DEVELOPMENT DISTRICT SPECIAL MEETING AGENDA CREEKSIDE AT TWIN CREEKS COMMUNITY DEVELOPMENT DISTRICT SPECIAL MEETING AGENDA June 5, 2018 Creekside at Twin Creeks Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite

More information

Old Dominion Freight Line, Inc.

Old Dominion Freight Line, Inc. UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 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 OF THE VILLAGE GREEN OWNERS ASSOCIATION A CALIFORNIA MUTUAL BENEFIT CORPORATION Revised April 28, 2015 ARTICLE I OFFICES

BYLAWS OF THE VILLAGE GREEN OWNERS ASSOCIATION A CALIFORNIA MUTUAL BENEFIT CORPORATION Revised April 28, 2015 ARTICLE I OFFICES BYLAWS OF THE VILLAGE GREEN OWNERS ASSOCIATION A CALIFORNIA MUTUAL BENEFIT CORPORATION Revised April 28, 2015 ARTICLE I OFFICES The principal office of the transaction of the business of the Association

More information

SILVERADO COMMUNITY DEVELOPMENT DISTRICT. Advanced Board Package. Board of Supervisors Meeting. Tuesday April 24, :00 a.m.

SILVERADO COMMUNITY DEVELOPMENT DISTRICT. Advanced Board Package. Board of Supervisors Meeting. Tuesday April 24, :00 a.m. DPFG Management & Consulting, LLC 15310 Amberly Drive, Suite 175 Tampa, Florida 33647 www.dpfg.com SILVERADO COMMUNITY DEVELOPMENT DISTRICT Advanced Board Package Board of Supervisors Meeting Tuesday April

More information

BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC.

BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC. BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC. TABLE OF CONTENTS Page ARTICLE I NAME, PRINCIPAL OFFICE, AND DEFINITIONS... 1 1.1 Name... 1 1.2 Principal Office... 1 1.3 Definitions...

More information

SOUTHERN HILLS PLANTATION III

SOUTHERN HILLS PLANTATION III SOUTHERN HILLS PLANTATION III COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA February 21, 2019 Southern Hills Plantation III Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades

More information

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY LANDOWNERS MEETING & REGULAR BOARD MEETING NOVEMBER 6, 2018 10:15 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami

More information

Magic Place Community Development District

Magic Place Community Development District Magic Place Community Development District 12051 Corporate Boulevard, Orlando, FL 32817; 407-723-5900 www.magicplacecdd.com The following is the proposed agenda for the Board of Supervisors Meeting for

More information

TOSCANA ISLES COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA

TOSCANA ISLES COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA TOSCANA ISLES COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA DECEMBER 5, 2018 Toscana Isles Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca Raton,

More information

BYLAWS OF THE ELK RUN DIVISION IV HOMEOWNERS ASSOCIATION

BYLAWS OF THE ELK RUN DIVISION IV HOMEOWNERS ASSOCIATION BYLAWS OF THE ELK RUN DIVISION IV HOMEOWNERS ASSOCIATION The following are the Bylaws of Elk Run Division IV Homeowners Association (the Association ), a non-profit corporation organized under the Washington

More information

Trevesta Community Development District

Trevesta Community Development District Trevesta Community Development District Board of Supervisors Meeting November 13, 2018 District Office: 9530 Marketplace Road, Suite 206 Fort Myers, Florida 33912 (239) 936-0913 www.trevestacdd.org TREVESTA

More information

BYLAWS OF THE CLOVIS MUNICIPAL SCHOOLS FOUNDATION

BYLAWS OF THE CLOVIS MUNICIPAL SCHOOLS FOUNDATION BYLAWS OF THE CLOVIS MUNICIPAL SCHOOLS FOUNDATION These Bylaws govern the affairs of the CLOVIS MUNICIPAL SCHOOLS FOUNDATION, INC., (the "Corporation"), a nonprofit Corporation organized under the New

More information

BYLAWS OF LONE MOUNTAIN SHORES OWNERS ASSOCIATION, INC.

BYLAWS OF LONE MOUNTAIN SHORES OWNERS ASSOCIATION, INC. BYLAWS OF LONE MOUNTAIN SHORES OWNERS ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE I. Statement of Principles and Purpose Section 1. General Purpose Section 2. Purpose of Bylaws and Board ARTICLE II. Members

More information

BYLAWS OF VIERA EAST VILLAGES DISTRICT ASSOCIATION, INC. TABLE OF CONTENTS. Section 1."Name"... Section 2."Principal Office"...

BYLAWS OF VIERA EAST VILLAGES DISTRICT ASSOCIATION, INC. TABLE OF CONTENTS. Section 1.Name... Section 2.Principal Office... BYLAWS OF VIERA EAST VILLAGES DISTRICT ASSOCIATION, INC. TABLE OF CONTENTS Page ARTICLE I - NAME, PRINCIPAL OFFICE, AND DEFINITIONS Section 1."Name"... Section 2."Principal Office"... 1 1 Section 3."Definitions"...

More information

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING AUGUST 16, :15 A.M.

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING AUGUST 16, :15 A.M. COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING AUGUST 16, 2017 11:15 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes, FL 33014 305.777.0761

More information

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

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

More information

BOARD OF SUPERVISORS MEETING AGENDA

BOARD OF SUPERVISORS MEETING AGENDA Blackburn Creek Community Development District 12051 Corporate Blvd., Orlando, FL 32817 Phone: 407-382-3256, Fax: 407-382-3254 www.blackburncreekcdd.com The special meeting of the Board of Supervisors

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

PURCHASE CONTRACT , 2015

PURCHASE CONTRACT , 2015 DWK PURCHASE CONTRACT $ 2015 REFUNDING CERTIFICATES OF PARTICIPATION Evidencing Direct, Undivided Fractional Interest of the Owners thereof in Lease Payments to be Made by the CORONADO UNIFIED SCHOOL DISTRICT,

More information

OWNER S QUARTERS #1003 CRESCENT SHORES ASSOCIATION

OWNER S QUARTERS #1003 CRESCENT SHORES ASSOCIATION EXHIBIT C BYLAWS OF OWNER S QUARTERS #1003 CRESCENT SHORES ASSOCIATION THE BYLAWS OF Owner s Quarters #1003 Crescent Shores Association (the "Association") are promulgated pursuant to the Vacation Time

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 KIMBERLY-CLARK CORPORATION

BY-LAWS KIMBERLY-CLARK CORPORATION BY-LAWS OF KIMBERLY-CLARK CORPORATION As Amended April 30, 2009 (With excerpts from the emergency provisions of the Delaware General Corporation Law appended) Table of Contents* Capital Stock Page 1. Certificates

More information

ASHTON HALL HOMEOWNERS ASSOCIATION, INC., a North Carolina Nonprofit Corporation

ASHTON HALL HOMEOWNERS ASSOCIATION, INC., a North Carolina Nonprofit Corporation ASHTON HALL HOMEOWNERS ASSOCIATION, INC., a North Carolina Nonprofit Corporation WRITTEN CONSENT OF SOLE INCORPORATION IN LIEU OF ORGANIZATIONAL MEETING AS OF November 1, 2007 The undersigned, being the

More information

BY-LAWS OF THE BOEING COMPANY. (as amended and restated effective December 17, 2017)

BY-LAWS OF THE BOEING COMPANY. (as amended and restated effective December 17, 2017) BY-LAWS OF THE BOEING COMPANY (as amended and restated effective December 17, 2017) TABLE OF CONTENTS ARTICLE I Stockholders Meetings...1 SECTION 1. Annual Meetings...1 SECTION 2. Special Meetings...1

More information

AMENDED AND RESTATED BYLAWS AMAZON.COM, INC.

AMENDED AND RESTATED BYLAWS AMAZON.COM, INC. SECTION 1. OFFICES AMENDED AND RESTATED BYLAWS OF AMAZON.COM, INC. The principal office of the corporation shall be located at its principal place of business or such other place as the Board of Directors

More information

BYLAWS TETON SPRINGS GOLF AND CASTING CLUB MASTER HOMEOWNER ASSOCIATION. (An Idaho Nonprofit Corporation)

BYLAWS TETON SPRINGS GOLF AND CASTING CLUB MASTER HOMEOWNER ASSOCIATION. (An Idaho Nonprofit Corporation) BYLAWS OF TETON SPRINGS GOLF AND CASTING CLUB MASTER HOMEOWNER ASSOCIATION (An Idaho Nonprofit Corporation) August 1, 2005 TABLE OF CONTENTS Article I General 1. Purpose of Bylaws... 2. Terms Defined in

More information

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2004 Oakland Town Charter Oakland (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

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

Village of Westlakes Homeowners Association Bylaws

Village of Westlakes Homeowners Association Bylaws Village of Westlakes Homeowners Association Bylaws FORWARD The Bylaws of the Village of Westlakes subdivision were fashioned from the Covenants amended December 16, 1997. The Bylaws imported the expandable

More information

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS ARTICLE I. NAME, TERRITORY, PURPOSE AND REGISTERED OFFICE AND AGENT Name and Corporate Status The name of this organization is the Kansas Association

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

BY-LAWS. (Code of Regulations) GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I. Name and Location

BY-LAWS. (Code of Regulations) GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I. Name and Location BY-LAWS (Code of Regulations) OF GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I Name and Location The name of the Association is the Green Pastures Owners' Association (the "Association"), which corporation,

More information

North River Ranch Community Development District Corporate Boulevard, Orlando, FL 32817;

North River Ranch Community Development District Corporate Boulevard, Orlando, FL 32817; North River Ranch Community Development District 12051 Corporate Boulevard, Orlando, FL 32817; 407-382-3256 www.northriverranchcdd.com The regular meeting of the Board of Supervisors of the North River

More information

Bylaws Of Foxcroft Homeowners Association of Sumter, Inc.

Bylaws Of Foxcroft Homeowners Association of Sumter, Inc. This document has been prepared with a consolidation of all changes that have been filed with the City of Sumter. While for reference only, it in no way should take the place of reading the actual document,

More information

AMENDED AND RESTATED BYLAWS GROUP HEALTH PLAN, INC. PREAMBLE

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

More information

Town of Scarborough, Maine Charter

Town of Scarborough, Maine Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

GOLD STANDARD VENTURES CORP. (the Company ) ARTICLES

GOLD STANDARD VENTURES CORP. (the Company ) ARTICLES GOLD STANDARD VENTURES CORP. (the Company ) ARTICLES Effective Date of Articles: June 27, 2018 1. INTERPRETATION... 2 2. SHARES AND SHARE CERTIFICATES... 2 3. ISSUE OF SHARES... 4 4. SHARE REGISTERS...

More information

AMERICAN INTERNATIONAL GROUP, INC. BY-LAWS. Amended November 16, 2015 ARTICLE I. Stockholders

AMERICAN INTERNATIONAL GROUP, INC. BY-LAWS. Amended November 16, 2015 ARTICLE I. Stockholders AMERICAN INTERNATIONAL GROUP, INC. BY-LAWS Amended November 16, 2015 ARTICLE I Stockholders Section 1.1. Annual Meetings. An annual meeting of stockholders shall be held for the election of directors at

More information

BYLAWS OF THE SOCIETY FOR SONG, YUAN, AND CONQUEST DYNASTY STUDIES A California Public Benefit Corporation ARTICLE 1 OFFICES

BYLAWS OF THE SOCIETY FOR SONG, YUAN, AND CONQUEST DYNASTY STUDIES A California Public Benefit Corporation ARTICLE 1 OFFICES BYLAWS OF THE SOCIETY FOR SONG, YUAN, AND CONQUEST DYNASTY STUDIES A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the Society for Song, Yuan,

More information

BRIDGEWATER COMMUNITY DEVELOPMENT DISTRICT

BRIDGEWATER COMMUNITY DEVELOPMENT DISTRICT BRIDGEWATER COMMUNITY DEVELOPMENT DISTRICT DISTRICT OFFICE 8529 South Park Circle Suite 330 Orlando, FL 32819 BRIDGEWATER COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING MARCH 9, 2017 BRIDGEWATER

More information

Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017

Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017 Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017 BYLAW I MEMBERSHIP 1.1. DESCRIPTION. 1.1.1 The Sherbrooke Neighborhood Association, Inc., (the Association ) is a Virginia

More information

AMENDED AND RESTATED BY-LAWS of W. R. GRACE & CO. Incorporated under the Laws of the State of Delaware ARTICLE I OFFICES AND RECORDS

AMENDED AND RESTATED BY-LAWS of W. R. GRACE & CO. Incorporated under the Laws of the State of Delaware ARTICLE I OFFICES AND RECORDS AMENDED AND RESTATED BY-LAWS of W. R. GRACE & CO. Adopted on January 22, 2015 Incorporated under the Laws of the State of Delaware ARTICLE I OFFICES AND RECORDS Section 1.1. Delaware Office. The principal

More information

Bylaws Template. Part one: Mandatory Inclusions for Compliance with YWCA USA. Part two: Guide for YWCA Local Association Bylaws

Bylaws Template. Part one: Mandatory Inclusions for Compliance with YWCA USA. Part two: Guide for YWCA Local Association Bylaws Bylaws Template Part one: Mandatory Inclusions for Compliance with YWCA USA Part two: Guide for YWCA Local Association Bylaws These guidelines are provided solely as a resource to local associations. Each

More information

INDEX TO RESTATED AND AMENDED BYLAWS OF PACIFIC BLUFFS MANAGEMENT CORPORATION NO. TWO

INDEX TO RESTATED AND AMENDED BYLAWS OF PACIFIC BLUFFS MANAGEMENT CORPORATION NO. TWO INDEX TO RESTATED AND AMENDED BYLAWS OF PACIFIC BLUFFS MANAGEMENT CORPORATION NO. TWO ARTICLE I: PLAN OF CONDOMINIUM OWNERSHIP Section I.I. Name, Section 12 Applicability of Bylaws. Section 1.3. Applicability

More information

Bylaws of The California Latino Psychological Association

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

More information

Bylaws of 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

AMENDED BYLAWS OF SUNSET VIEW ESTATES HOMEOWNER'S ASSOCIATION, INC.

AMENDED BYLAWS OF SUNSET VIEW ESTATES HOMEOWNER'S ASSOCIATION, INC. Amended By-laws 9.07 1 AMENDED BYLAWS OF SUNSET VIEW ESTATES HOMEOWNER'S ASSOCIATION, INC. These Bylaws are a replacement of the bylaws recorded as document 98-47119 on October 21, 1998 in the records

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

STONEYBROOK NORTH COMMUNITY DEVELOPMENT DISTRICT. Advanced Meeting Package. Board of Supervisors Regular Meeting & Public Hearings

STONEYBROOK NORTH COMMUNITY DEVELOPMENT DISTRICT. Advanced Meeting Package. Board of Supervisors Regular Meeting & Public Hearings STONEYBROOK NORTH COMMUNITY DEVELOPMENT DISTRICT Advanced Meeting Package Board of Supervisors Regular Meeting & Public Hearings Tuesday June 5, 2018 11:00 a.m. At: Hampton Inn 9241 Market Place Fort Myers,

More information

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION, INC. A California Nonprofit Mutual Benefit Corporation ARTICLE 1: NAME Section 1.1 Name. The name of this corporation

More information

BYLAWS OF THE KEMAH CITIZEN POLICE ACADEMY ALUMNI ASSOCIATION A NON-PROFIT CORPORATION

BYLAWS OF THE KEMAH CITIZEN POLICE ACADEMY ALUMNI ASSOCIATION A NON-PROFIT CORPORATION BYLAWS OF THE KEMAH CITIZEN POLICE ACADEMY ALUMNI ASSOCIATION A NON-PROFIT CORPORATION 1 OFFICERS AND ORGANIZATION 1.1 Principal Office The principal office of the Association is in the State of Texas

More information

Resolution Amending Bylaws of Central Region Cooperative Page 1 of 11

Resolution Amending Bylaws of Central Region Cooperative Page 1 of 11 RESOLUTION AMENDING BYLAWS OF CENTRAL REGION COOPERATIVE BE IT RESOLVED, that the Bylaws of Central Region Cooperative will be amended and restated entirely to read as follows: BYLAWS OF CENTRAL REGION

More information

BYLAWS DXC TECHNOLOGY COMPANY. effective April 1, 2017

BYLAWS DXC TECHNOLOGY COMPANY. effective April 1, 2017 BYLAWS OF DXC TECHNOLOGY COMPANY effective April 1, 2017 BYLAWS OF DXC TECHNOLOGY COMPANY ARTICLE I OFFICES Section 1. Offices. The Corporation may have offices in such places, both within and without

More information

WOODFIELD COMMUNITY ASSOCIATION, INC.

WOODFIELD COMMUNITY ASSOCIATION, INC. BYLAWS OF WOODFIELD COMMUNITY ASSOCIATION, INC. Article I. General Section 1. Applicability. These Bylaws provide for the self-government of Woodfield Community Association, Inc., in accordance with the

More information

INCORPORATED UNDER THE MISSOURI NONPROFIT CORPORATION ACT BYLAWS OF MOBIUS ADOPTED JULY 1, 2010

INCORPORATED UNDER THE MISSOURI NONPROFIT CORPORATION ACT BYLAWS OF MOBIUS ADOPTED JULY 1, 2010 INCORPORATED UNDER THE MISSOURI NONPROFIT CORPORATION ACT BYLAWS OF MOBIUS ADOPTED JULY 1, 2010 Amended March 4, 2011; November 2, 2012; October 24, 2014 TABLE OF CONTENTS ARTICLE I: LOCATION AND OFFICES...

More information

UNANIMOUS WRITTEN CONSENT FOR ORGANIZATIONAL MEETING OF BOARD OF DIRECTORS

UNANIMOUS WRITTEN CONSENT FOR ORGANIZATIONAL MEETING OF BOARD OF DIRECTORS UNANIMOUS WRITTEN CONSENT FOR ORGANIZATIONAL MEETING OF BOARD OF DIRECTORS Organizational Meeting of the Board of Directors of the Burbank Business Park Owners' Association ("Association"): 1. Meeting

More information

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF RESOLUTION NO. 16-52 SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2016A-R4 (GREEN BONDS) (2010A FINANCING PROGRAM) OF THE NEW JERSEY ENVIRONMENTAL

More information

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS ARTICLE 1 NAME and Mission The name of this organization is the National Association for Catering and Events, incorporated in the state of New

More information

Woodrow Affidavit March 3, Exhibit C

Woodrow Affidavit March 3, Exhibit C FILED: NEW YORK COUNTY CLERK 03/03/2015 11:05 PM INDEX NO. 159948/2014 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 03/03/2015 Woodrow Affidavit March 3, 2015 Exhibit C BYLAWS OF WORLDVIEW ENTERTAINMENT HOLDINGS

More information

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the Corporation is Mossy Tree Park Home Owners Association, hereinafter called the Association. The principal office

More information

AMENDED AND RESTATED BYLAWS OF COLORADO CHAUTAUQUA ASSOCIATION

AMENDED AND RESTATED BYLAWS OF COLORADO CHAUTAUQUA ASSOCIATION AMENDED AND RESTATED BYLAWS OF COLORADO CHAUTAUQUA ASSOCIATION ARTICLE I Offices The principal and registered office of the Colorado Chautauqua Association (the "Association") required by the Colorado

More information

BY-LAWS GRAPHIC PACKAGING HOLDING COMPANY. As Amended and Restated on May 20, 2015

BY-LAWS GRAPHIC PACKAGING HOLDING COMPANY. As Amended and Restated on May 20, 2015 BY-LAWS OF GRAPHIC PACKAGING HOLDING COMPANY As Amended and Restated on May 20, 2015 TABLE OF CONTENTS ARTICLE I STOCKHOLDERS... 4 Section 1.01. Annual Meetings.... 4 Section 1.02. Special Meetings....

More information

BYLAWS SCHOOL SPECIALTY, INC. (Effective as of June 11, 2013) ARTICLE I. Offices

BYLAWS SCHOOL SPECIALTY, INC. (Effective as of June 11, 2013) ARTICLE I. Offices BYLAWS of SCHOOL SPECIALTY, INC. (Effective as of June 11, 2013) ARTICLE I Offices 1. Business Offices. The Corporation may have one or more offices at such place or places, either within or outside the

More information

THE BYLAWS OF THE DUVAL COUNTY DEMOCRATIC EXECUTIVE COMMITTEE. (As amended May 21, 2018)

THE BYLAWS OF THE DUVAL COUNTY DEMOCRATIC EXECUTIVE COMMITTEE. (As amended May 21, 2018) THE BYLAWS OF THE DUVAL COUNTY DEMOCRATIC EXECUTIVE COMMITTEE (As amended May 21, 2018) Table of Contents ARTICLE I NAME, POWERS and GENERAL POLICIES... 3 Section 1. Governing Powers... 3 Section 2. Endorsement...

More information

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC.

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC. BYLAWS of the VINEYARDS HOMEOWNERS ASSOCIATION, INC. () BYLAWS TABLE OF CONTENTS Article I : Name, Membership, Applicability, and Definitions Page Section 1. Name... 1 Section 2. Membership... 1 Section

More information

UNDER ARMOUR, INC. THIRD AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS

UNDER ARMOUR, INC. THIRD AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS UNDER ARMOUR, INC. THIRD AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS Section 1. Annual Meeting. The annual meeting of stockholders of the Corporation shall be held each year on the date and time

More information

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

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

More information

RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A

RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A WHEREAS, on June 11, 2018, the School Board of the Germantown School District, Washington County,

More information

BYLAWS OF WOLF MOUNTAIN ESTATES PROPERTY OWNERS ASSOCIATION, INC. ARTICLE 1 GENERAL

BYLAWS OF WOLF MOUNTAIN ESTATES PROPERTY OWNERS ASSOCIATION, INC. ARTICLE 1 GENERAL BYLAWS OF WOLF MOUNTAIN ESTATES PROPERTY OWNERS ASSOCIATION, INC. ARTICLE 1 GENERAL Section 1. Name. The name of the corporation is Wolf Mountain Estates Property Owners Association, Inc. (hereinafter

More information