BOARD OF DIRECTORS & ORGANIZATIONAL MEETING. January 24, 2018 APPROVED MINUTES

Size: px
Start display at page:

Download "BOARD OF DIRECTORS & ORGANIZATIONAL MEETING. January 24, 2018 APPROVED MINUTES"

Transcription

1 BOARD OF DIRECTORS & ORGANIZATIONAL MEETING January 24, 2018 APPROVED MINUTES A quorum was established: In Attendance: Mr. Larry Koshorek (Aberdeen) Mrs. Kay Hall (Brighton) Mr. Sy Holzman (Cambridge) Arrived at 10:15 a.m. Mr. Rich Ascolese (Devonshire) Mr. Syl Makowski (Hamptons) Mrs. Dorothy Schneider (Highgate) Mr. Tom Guequierre (Huntington) Mr. Choice Edwards (Lancaster) Mr. Ken Perkins (Manchester) Mr. John Higgins (Remington) Mrs. Margaret Lievertz (Stratford) Mr. Wayne Dobson (Sussex) Ms. Carol Pightling (Sutherland) Mr. Fred Thomas (Wellington) Ms. LuAnne Everitt(Whitehall) Leland Management Mrs. Kim Myers, LCAM Ms. Flory Barahona, LCAM Absent CALL TO ORDER The Board of Directors meeting for the Kings Ridge Community Association was called to order at 9:58 a.m.

2 ESTABLISH QUORUM PROOF OF NOTICE 14 of the 15 members were present; thereby establishing quorum. The notice was posted according to Florida Statute 720. VOTE OF OFFICERS Mr. Edwards made a motion and Mr. Makowski seconded the motion to nominate Ms. Schneider as President. Mr. Higgins made a motion and Mrs. Pightling seconded the motion to nominate himself as President. A silent ballot was completed by all members and the votes were verified by Mrs. Myers and Ms. Barahona. Mrs. Schneider won the vote by majority. All were in favor of the majority vote. Mrs. Schneider made a motion and Mr. Makowski seconded the motion to nominate Mr. Edwards for Vice President. All were in favor of the nomination. Ms. Schneider made a motion and Ms. Everitt seconded the motion to nominate Mr. Ascolese as Treasurer. Mrs. Lievertz made a motion and Mrs. Schneider seconded the motion to nominate Mrs. Pightling as Treasurer. A silent ballot was completed by all members and the votes were verified by Mrs. Myers and Ms. Barahona. Mr. Ascolese won the vote by majority. All were in favor of the majority vote. Mr. Guequierre made a motion and Mrs. Pightling seconded the motion to nominate Mrs. Lievertz as Secretary. Mrs. Schneider made a motion and Mr. Perkins seconded the motion to nominate Mr. Makowski as Secretary. A silent ballot was completed by all members and the votes were verified by Mrs. Myers and Ms. Barahona. Mr. Makowski won the vote by majority. All were in favor of the majority vote. APPROVAL OF MINUTES Mr. Koshorek made a motion and Mr. Dobson seconded the motion to approve the November 28, 2017 minutes. All were in favor. RATIFICATION OF AN VOTE Due to the time of receipt of the insurance renewal, the Board voted to unanimously accept the insurance renewal previously as proposed by vote in the amount of $50,790 which reflected an overall annual premium reduction of $1,080 or 2% over last year. Mr. Edwards made a motion and Mr. Makowski seconded the motion to ratify the vote. All were in favor of the motion.

3 MANAGER S REPORT The manager s report was given to all board members and meeting guests and will be posted in the Royal Times. Mrs. Myers pointed out four recent issues of concern that will be brought to the attention of the Covenant Enforcement Review Board and Covenant Enforcement Committee for possible fine and or suspension of use rights of common elements. Two of the issues involved residents reported allowing multiple guests through the resident only back gates. One resident removed and destroyed community property at the North Spa during closed hours and an additional family member of another resident used the North Spa during closed hours for approximately two hours causing several safety issues (staying in the hot tub for an hour and dripping puddles of water throughout the building). Ms. Schneider reiterated the importance of following the Rules and Regulations and asked everyone s help in saying something if you see something in order to make Kings Ridge a better and safer community to live in. FINANCIAL REPORT The November financial information was reported as follows: (Year end will be reported at the February meeting.) Community Association Operating Budget The HOA budget as of the end of November is $10.2K unfavorable. All expense categories are favorable, except irrigation, which is currently nearly $45K over budget. Clubhouse Operating Budget The Clubhouse budget as of the end of November is $48.4K favorable. Continued unfavorable Grounds expenses are more than offset by favorable expenses for Clubhouse maintenance and utility costs.

4 Cash Position at November, HOA Accounts Clubhouse Accounts KRCA Bank Operating Reserves Operating Reserves Res. Total Cash 439, , ,783 + Receivables (inc Assess.) 74,429 74,429 + Prepaid Expenses 5,865 6,370 12,235 Sub-Total 519, , ,447 - Payables/Accrued Exp 22,405 20,579 42,983 - Deferred Inc - Required SECO Deposits 32,620 39,795 72,415 - Prepaid Assessments 169, ,850 Sub-Total 295, , ,198 Reserves- Replacement 769, ,332 1,267,012 Club Capital Improvement 95,156 95,156 Reserves- Bank Required 352, ,361 Net Cash 294, , , , ,517 2,340,727 Mr. Ascolese stated the Board did not meet in December and several items repaired/replaced should be taken from Operating and spent from Reserves. This included: New pump starter from Insight Irrigation $15, New pump controller from Hoover Pumping Systems $ 5, IR2 pump vault electric damage due to storm $ 8, replacements head for both clubhouse saunas $ 6, ESP radio replaced $ 9, In addition, 10 clocks were replaced during 2017 due to severe wear and tear shown during scheduled preventative maintenance which totaled $39, Mr. Ascolese suggested these be taken from Reserves as well. Mrs. Pightling made a motion and Mr. Edwards seconded the motion to approve the expenditures to be taken from Reserves. All were in favor. Mr. Ascolese and Ms. Schneider suggested a Board Planning Workshop to review reserve items and major projects for the year. A reserve study will be completed prior to budget preparation and workshop again in August. Everyone was reminded there will be no voting at the workshop. A workshop is planned for Thursday, February 8, from 9:00 a.m. to noon in the Banyon room of the Clubhouse. Delinquencies The gross dues are $68,357 with an allowance for bad debt of $36,197 netting $32,160.

5 OPEN FORUM All board members not returning to the 2018 board were thanked for all of their service, hard work and dedication to the Board over the previous years. Thank you to Bill Miller, Joanne Hamel and Jim Purvis. Mr. Edwards reminded everyone that the next S.A.L.T. meeting will be Monday, February 12 at 10:00 a.m. An reminder will go out to everyone. Ms. Anne Bulmer asked about insurance on homes the Association takes over due to default on assessments. Mrs. Myers stated the rental homes are insured on the Master policy immediately upon taking title ownership. Mrs. Myers will obtain additional details from the insurance agent and share with the Board. The house which was burned down in the Brighton neighborhood was briefly discussed. The neighborhood/association attorney sent a letter to the attorney for the estate demanding reconstruction of the property to its original state. In addition, the City of Clermont Code Enforcement sent a letter to the estate attorney as well making certain demands to cleaning up the property by January 31. There being no further business, the meeting was adjourned at 10:42 a.m. The next meeting will be held on Wednesday, February 28 at 9:00 a.m. Respectfully Submitted, Kim Myers, LCAM

SADDLEBROOK COMMUNITY ASSOCIATION, INC. Board of Director s Meeting Saddlebrook Clubhouse 3412 Furlong Way, Gotha, FL April 15, :00 P.M.

SADDLEBROOK COMMUNITY ASSOCIATION, INC. Board of Director s Meeting Saddlebrook Clubhouse 3412 Furlong Way, Gotha, FL April 15, :00 P.M. SADDLEBROOK COMMUNITY ASSOCIATION, INC. Board of Director s Meeting Saddlebrook Clubhouse 3412 Furlong Way, Gotha, FL 34734 April 15, 2013 7:00 P.M. CALL TO ORDER: Mike Williams President Bob Hartley Vice

More information

OCEAN RIDGE MASTER ASSOCIATION, INC. SPECIAL MEETING OF THE BOARD OF DIRECTORS

OCEAN RIDGE MASTER ASSOCIATION, INC. SPECIAL MEETING OF THE BOARD OF DIRECTORS OCEAN RIDGE MASTER ASSOCIATION, INC. SPECIAL MEETING OF THE BOARD OF DIRECTORS OCTOBER 23, 2013 MINUTES Pursuant to call, a Regular of the Board of Directors of the Ocean Ridge Master Association, Inc.

More information

RENAISSANCE COMMUNITY DEVELOPMENT DISTRICT. Agenda Package. Regular Board Meeting. Monday May 14, :30 a.m.

RENAISSANCE COMMUNITY DEVELOPMENT DISTRICT. Agenda Package. Regular Board Meeting. Monday May 14, :30 a.m. RENAISSANCE COMMUNITY DEVELOPMENT DISTRICT Agenda Package Regular Board Meeting Monday May 14, 2018 11:30 a.m. The Club at Renaissance 12801 Renaissance Way Fort Myers, Florida Note: The Advanced Meeting

More information

BYLAWS. of the PORT ROYAL LANDING OWNERS ASSOCIATION

BYLAWS. of the PORT ROYAL LANDING OWNERS ASSOCIATION BYLAWS of the PORT ROYAL LANDING OWNERS ASSOCIATION Port Royal, South Carolina Approved by the Board of Directors October 15, 1994 Amended July 24, 1996 and November 1, 2006 TABLE OF CONTENTS ARTICLE I

More information

Town of Milton Town Budget Committee - Regular Session Minutes Approved by the Committee November 8, 2018 Tuesday, October 16, 2018

Town of Milton Town Budget Committee - Regular Session Minutes Approved by the Committee November 8, 2018 Tuesday, October 16, 2018 Town of Milton Town Budget Committee - Regular Session Minutes Approved by the Committee November 8, 2018 Tuesday, October 16, 2018 Call to Order Meeting called to order at 6:00PM by Chairman Bob Carrier

More information

BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION)

BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION) 1 BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION) ARTICLE I NAME The name of the organization shall be Griffin Park Owners Association, Inc. (the Association ). ARTICLE II

More information

FINAL DRAFT COPY ONLY BYLAWS. OF Upper Langley HOA A Washington Non-Profit Corporation. Section I DEFINITIONS

FINAL DRAFT COPY ONLY BYLAWS. OF Upper Langley HOA A Washington Non-Profit Corporation. Section I DEFINITIONS FINAL DRAFT COPY ONLY BYLAWS OF Upper Langley HOA A Washington Non-Profit Corporation Section I DEFINITIONS Unless otherwise stated, the following terms have the following definitions in these Bylaws and

More information

11:05 AM OAKTON PROFESSIONAL CENTER 02/26/18 Balance Sheet Cash Basis As of December 31, 2017

11:05 AM OAKTON PROFESSIONAL CENTER 02/26/18 Balance Sheet Cash Basis As of December 31, 2017 11:05 AM OAKTON PROFESSIONAL CENTER 02/26/18 Balance Sheet Cash Basis As of December 31, 2017 Dec 31, 17 ASSETS Current Assets Checking/Savings Bank of America 176,194.66 Capital One Checking 29,291.81

More information

SUN CITY CENTER WEST MASTER ASSOCIATION, INC. REGULAR BOARD OF DIRECTORS MEETING MINUTES SEPTEMBER 12, Opening: IV. Unfinished Business: none

SUN CITY CENTER WEST MASTER ASSOCIATION, INC. REGULAR BOARD OF DIRECTORS MEETING MINUTES SEPTEMBER 12, Opening: IV. Unfinished Business: none SUN CITY CENTER WEST MASTER ASSOCIATION, INC. REGULAR BOARD OF DIRECTORS MEETING MINUTES SEPTEMBER 12, 2018 Opening: A. Call to Order by President Maguire at 9:30 a.m. at 1900 Clubhouse Drive, in the Card

More information

BYLAWS OF COUNTRYPLACE HOMEOWNERS ASSOCIATION, INC. As of September 13,1993

BYLAWS OF COUNTRYPLACE HOMEOWNERS ASSOCIATION, INC. As of September 13,1993 BYLAWS OF COUNTRYPLACE HOMEOWNERS ASSOCIATION, INC. As of September 13,1993 Article I NAME AND LOCATION The name of the Corporation is COUNTRY PLACE HOMEOWNERS ASSOCIATION, INC. The principal office of

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

Board Positions There are three board positions, three year terms each that will be announced at the conclusion of the meeting.

Board Positions There are three board positions, three year terms each that will be announced at the conclusion of the meeting. TIMBER RIDGE PROPERTY OWNERS ASSOCIATION ANNUAL MEETING June 8, 2014 The Annual meeting of the Timber Ridge Property Owner s Association was held on June 8, 2014, 1 pm inside the PCI Golf Club. The meeting

More information

SUN CITY CENTER WEST MASTER ASSOCIATION, INC. REGULAR BOARD OF DIRECTORS MEETING MINUTES SEPTEMBER 12, Opening:

SUN CITY CENTER WEST MASTER ASSOCIATION, INC. REGULAR BOARD OF DIRECTORS MEETING MINUTES SEPTEMBER 12, Opening: Opening: SEPTEMBER 12, 2018 the resignation of Bob Mason as Vice President and as Director, effective November 14, 2018. Motion carried unanimously. July 15, 2018 and appoint Dan Hector to fill the Director

More information

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

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

More information

The Fairways of Herons Glen Association, Inc. - By-Laws as amended November 11, 2013, Page 1

The Fairways of Herons Glen Association, Inc. - By-Laws as amended November 11, 2013, Page 1 BY-LAWS OF THE FAIRWAYS OF HERONS GLEN ASSOCIATION, INC. Amended November 11, 2013 Article I - Identity 1. Name and Location. The name of the corporation is THE FAIRWAYS OF HERONS GLEN ASSOCIATION, INC.

More information

AMENDED BYLAWS OF SUNLAND CONDOMINIUM OWNERS ASSOCIATION - DIVISION 7 Final - November 2016 ARTICLE I ARTICLE II

AMENDED BYLAWS OF SUNLAND CONDOMINIUM OWNERS ASSOCIATION - DIVISION 7 Final - November 2016 ARTICLE I ARTICLE II ARTICLE I Name and Location: The name of the Association is SUNLAND CONDOMINIUM OWNERS' ASSOCIATION, an association of owners in SunLand Division 7, a Condominium, hereinafter referred to as the "Association."

More information

Beaver State Corvette Club Bylaws

Beaver State Corvette Club Bylaws Beaver State Corvette Club Bylaws Article I. Section 1.01 Name Name (a) Beaver State Corvette Club (BSCC) (b) The BSCC name or any derivative there of will only be used for Club business and organizational

More information

VENETIA COMMUNITY ASSOCIATION, INC. A Corporation Not-for-Profit

VENETIA COMMUNITY ASSOCIATION, INC. A Corporation Not-for-Profit VENETIA COMMUNITY ASSOCIATION, INC. A Corporation Not-for-Profit MINUTES OF THE BOARD OF DIRECTORS MEETING September 5, 2017 A REGULAR MEETING of the Board of Directors was scheduled to be held at 9:00

More information

BYLAWS OF MARTIN S BLUFF HOMEOWNERS' ASSOCIATION

BYLAWS OF MARTIN S BLUFF HOMEOWNERS' ASSOCIATION BYLAWS OF MARTIN S BLUFF HOMEOWNERS' ASSOCIATION Article I Name, Principal Office, and Definitions Section 1. Name. The Name of the Corporation shall be MARTIN S BLUFF HOMEOWNERS' ASSOCIATION (hereinafter

More information

Dick Titus called the meeting to order at 1:35 p.m. The meeting was held upstairs in the Magnolia Point Clubhouse.

Dick Titus called the meeting to order at 1:35 p.m. The meeting was held upstairs in the Magnolia Point Clubhouse. Magnolia Point Community Association, Inc. Board of Directors Meeting Magnolia Point Clubhouse February 18st, 2019 Minutes Dick Titus called the meeting to order at 1:35 p.m. The meeting was held upstairs

More information

USF FINANCING CORPORATION MINUTES OF ANNUAL MEETING BOARD OF DIRECTORS NOVEMBER 7, 2017

USF FINANCING CORPORATION MINUTES OF ANNUAL MEETING BOARD OF DIRECTORS NOVEMBER 7, 2017 USF FINANCING CORPORATION MINUTES OF ANNUAL MEETING BOARD OF DIRECTORS NOVEMBER 7, 2017 The annual meeting of the Board of Directors of the USF Financing Corporation was held on November 7, 2017 at the

More information

WYCLIFFE GOLF AND COUNTRY CLUB, INC. CLUB DOCUMENTS. Restated By-Laws (Amended as of November 25, 2008)

WYCLIFFE GOLF AND COUNTRY CLUB, INC. CLUB DOCUMENTS. Restated By-Laws (Amended as of November 25, 2008) WYCLIFFE GOLF AND COUNTRY CLUB, INC. CLUB DOCUMENTS Restated By-Laws (Amended as of November 25, 2008) Restated Articles of Incorporation (Amended as of August 1, 1994) These documents are the distilled

More information

BYLAWS OF PINEWOOD OWNERS ASSOCIATION

BYLAWS OF PINEWOOD OWNERS ASSOCIATION BYLAWS OF PINEWOOD OWNERS ASSOCIATION The following are Bylaws of Pinewood Owners Association, a corporation organized under the Washington Nonprofit Corporation Act (RCW 24.03, the Nonprofit Corporation

More information

BYLAWS TOWN CENTER CLUB AUTHORITY, INC. (Amended April '91, March '92,January '95, January 97,April 07) ARTICLE I

BYLAWS TOWN CENTER CLUB AUTHORITY, INC. (Amended April '91, March '92,January '95, January 97,April 07) ARTICLE I BYLAWS TOWN CENTER CLUB AUTHORITY, INC. (Amended April '91, March '92,January '95, January 97,April 07) ARTICLE I NAME & PURPOSE The Town Center Club Authority, Inc. is a non-profit corporation, organized

More information

Park Village HOA Board Meeting Thursday, October 19, 2017 Park Village Clubhouse 7:00 PM. Meeting Minutes

Park Village HOA Board Meeting Thursday, October 19, 2017 Park Village Clubhouse 7:00 PM. Meeting Minutes Park Village Homeowners Association Board of Directors, Meeting Minutes October 19, 2017 7:00 p.m. Park Village HOA Board Meeting Thursday, October 19, 2017 Park Village Clubhouse 7:00 PM Meeting Minutes

More information

Yacht Board of Directors Meeting December 12, 2016 MINUTES

Yacht Board of Directors Meeting December 12, 2016 MINUTES Yacht Board of Directors Meeting December 12, 2016 MINUTES Welcome Jim Combs Meeting was called to order at 7:05 p.m. by Jim Combs. In attendance was Jim Combs, President; Chuck Hudson, Vice President;

More information

BYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION

BYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION BYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION The Esplanade Condominium Association is a corporation organized under RCW Chapter 24.03, the Washington Nonprofit Corporation Act. These Bylaws provide

More information

BYLAWS. BRIGHTWOOD I, II and III PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PRINCIPAL OFFICE

BYLAWS. BRIGHTWOOD I, II and III PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PRINCIPAL OFFICE BYLAWS OF BRIGHTWOOD I, II and III PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PRINCIPAL OFFICE Section 1.1 Name. The name of this corporation is Brightwood I, II and III Property Owners Association,

More information

BYLAWS OF THE HAMLET AT CASTLE PINES NORTH HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF THE HAMLET AT CASTLE PINES NORTH HOMEOWNERS ASSOCIATION, INC. BYLAWS OF THE HAMLET AT CASTLE PINES NORTH HOMEOWNERS ASSOCIATION, INC. The name of the corporation shall be The Hamlet at Castle Pines North (hereinafter referred to as the Association). ARTICLE 1 Object

More information

Minutes of Sunrise Mountain Ridge Homeowners Association Board of Directors Meeting June 12, 2018

Minutes of Sunrise Mountain Ridge Homeowners Association Board of Directors Meeting June 12, 2018 Minutes of Sunrise Mountain Ridge Homeowners Association Board of Directors Meeting June 12, 2018 Call to Order: President Larry Glasser, called the meeting of the Board of Directors to order at 6:00 PM,

More information

CAMELOT ESTATES ASSOCIATION BY-LAWS. ARTICLE I Purpose

CAMELOT ESTATES ASSOCIATION BY-LAWS. ARTICLE I Purpose CAMELOT ESTATES ASSOCIATION BY-LAWS ARTICLE I Purpose Camelot Estates Association (hereinafter referred to as ("the Association") shall strive to fulfill the following purposes and objectives: To hold,

More information

1. Roll Call Chairperson Smallwood called the Regular Meeting to order at 11:11 a.m.

1. Roll Call Chairperson Smallwood called the Regular Meeting to order at 11:11 a.m. REGULAR MEETING MINUTES OF THE TULSA PRESERVATION COMMISSION, 11:00 a.m. 175 E. 2 nd Street, 10 th Floor North Conference Room Tulsa, OK 74103 1. Roll Call Chairperson Smallwood called the Regular Meeting

More information

Minutes of the meeting of the Buckroe Improvement League, LLC (BIL) Date: Time: 6:30-8:00pm Place: Anna s Pizza, Pembroke Avenue

Minutes of the meeting of the Buckroe Improvement League, LLC (BIL) Date: Time: 6:30-8:00pm Place: Anna s Pizza, Pembroke Avenue Minutes of the meeting of the Buckroe Improvement League, LLC (BIL) Date: 01-27-09 Time: 6:30-8:00pm Place: Anna s Pizza, Pembroke Avenue Participants: Board Members: Thomas Ponko, Beverly Crandell, Trish

More information

BYLAWS OF PEARL RIDGE HOMEOWNERS ASSOCIATION, INC. ARTICLE I

BYLAWS OF PEARL RIDGE HOMEOWNERS ASSOCIATION, INC. ARTICLE I BYLAWS OF PEARL RIDGE HOMEOWNERS ASSOCIATION, INC. ARTICLE I The name of corporation is PEARL RIDGE HOMEOWNERES ASSOCIATION, INC., hereinafter referred to as the Association. The principle office of the

More information

Woodbrook Village Homeowners Association BY-LAWS November 10, 2009 Amended November 9, 2010 Amended October 19, 2017

Woodbrook Village Homeowners Association BY-LAWS November 10, 2009 Amended November 9, 2010 Amended October 19, 2017 Woodbrook Village Homeowners Association BY-LAWS November 10, 2009 Amended November 9, 2010 Amended October 19, 2017 These By-Laws govern the Woodbrook Village Homeowners Association, Inc., (hereafter

More information

BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS

BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS These are the Amended and Restated Bylaws of Brookridge Community Property Owners, Inc. ARTICLE I: NAME

More information

BYLAWS OF STREAM HOUSE COMMUNITY ASSOCIATION ARTICLE I NAME AND PRINCIPAL OFFICE

BYLAWS OF STREAM HOUSE COMMUNITY ASSOCIATION ARTICLE I NAME AND PRINCIPAL OFFICE BYLAWS OF STREAM HOUSE COMMUNITY ASSOCIATION ARTICLE I NAME AND PRINCIPAL OFFICE 1.01. Name. The name of the corporation is Stream House Community Association, a California nonprofit mutual benefit corporation.

More information

Annual Owners Meeting

Annual Owners Meeting September 2016 ASSOCIATION NEWSLETTER ANNUAL MEETING REMINDER You are invited as an owner of a timeshare interval at Tanglwood Resort Master Association, Inc. to be present or represented by proxy at the

More information

Screaming Eagles R/C Club, Inc. AMA Charter Club Number 298 Plainfield, Indiana

Screaming Eagles R/C Club, Inc. AMA Charter Club Number 298 Plainfield, Indiana Official Documents Constitution By-Laws 1 CONSTITUTION ARTICLE I NAME The name of the club shall be SCREAMING EAGLES RADIO CONTROL CLUB, INC. ARTICLE II PURPOSE The purpose of this club shall be to further

More information

KING S GATE CLUB, INC.

KING S GATE CLUB, INC. MEETING OF THE BOARD OF DIRECTORS Thursday April 15, 2010 KGC CLUBHOUSE 9:00 a.m. A Meeting of the Board of Directors of King s Gate Club, Inc. was held at the Clubhouse of the Corporation on Thursday,

More information

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1 BYLAWS OF WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS Article I Name, Principal Office, and Definitions... 1 Section 1. Name... 1 Section 2. Principal Office... 1 Section 3. Definitions...

More information

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

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

More information

Mountain Park Nature s Neighborhood 2015 Annual Meeting

Mountain Park Nature s Neighborhood 2015 Annual Meeting Mountain Park Nature s Neighborhood 2015 Annual Meeting Agenda Establish Quorum & Call to Order Russ O Connor 7:00pm Introduction of Directors Russ O Connor 7:05pm Introduction of Staff Carol Cook 7:10pm

More information

AMENDED & RESTATED BYLAWS PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I. Name and Location. P. O. Box Kent, WA ARTICLE II

AMENDED & RESTATED BYLAWS PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I. Name and Location. P. O. Box Kent, WA ARTICLE II AMENDED & RESTATED BYLAWS OF PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I Name and Location The name of the corporation is PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION, hereafter referred to as the Association.

More information

CEDAR HAMMOCK GOLF AND COUNTRY CLUB BOARD OF DIRECTORS REGULAR MEETING MINUTES MARCH 20, 2017

CEDAR HAMMOCK GOLF AND COUNTRY CLUB BOARD OF DIRECTORS REGULAR MEETING MINUTES MARCH 20, 2017 CEDAR HAMMOCK GOLF AND COUNTRY CLUB BOARD OF DIRECTORS REGULAR MEETING MINUTES MARCH 20, 2017 1) CALL TO ORDER President Jacobsen called the meeting to order at 3:00 PM in the Cedar Hammock Clubhouse.

More information

BYLAWS OF BELLYACHE RIDGE HOMEOWNERS ASSOCIATION, INC. TABLE OF CONTENTS

BYLAWS OF BELLYACHE RIDGE HOMEOWNERS ASSOCIATION, INC. TABLE OF CONTENTS ( BYLAWS OF BELLYACHE RIDGE HOMEOWNERS ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE I - ARTICLE II - NAME AND LOCATION OBJECT AND DEFINITIONS Section 2.01. Section 2.02. Section 2.03. ARTICLE III - Section

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

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS ARTICLE I Page 3 NAME AND LOCATION ARTICLE II Page 3 PURPOSE AND PARTIES 2.01 Purpose 2.02.

More information

BYLAWS OF THE HOME SHARERS DEMOCRATIC CLUB

BYLAWS OF THE HOME SHARERS DEMOCRATIC CLUB BYLAWS OF THE HOME SHARERS DEMOCRATIC CLUB These Bylaws of the Home Sharers Democratic Club were originally adopted on April 15, 2015. ARTICLE I NAME The name of the organization shall be: HOME SHARERS

More information

BY-LAWS OF STRATFORD PARK HOMEOWNERS ASSOCIATION ARTICLE I

BY-LAWS OF STRATFORD PARK HOMEOWNERS ASSOCIATION ARTICLE I BY-LAWS OF STRATFORD PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION. The name of the corporation is Stratford Park Homeowners Association, hereinafter referred to as the Association. The principal

More information

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

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

More information

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation Heather Creek Subdivision, a subdivision located in the Township of Davison, Genesee County, Michigan, shall be

More information

Lost Park Ranch Owners Association Annual Membership Meeting Agenda August 4, 2018 Jefferson Community Hall - Jefferson, CO - 10:00 AM

Lost Park Ranch Owners Association Annual Membership Meeting Agenda August 4, 2018 Jefferson Community Hall - Jefferson, CO - 10:00 AM DRAFT LPROA 2018 Annual Membership Meeting Minutes Pending Approval of General Membership August 3, 2019 Call to order: 10:00 AM by Clifford Pugh Lost Park Ranch Owners Association Annual Membership Meeting

More information

GROVE PLACE AT GRAND PALMS HOMEOWNERS ASSOCIATION, INC. BY-LAWS

GROVE PLACE AT GRAND PALMS HOMEOWNERS ASSOCIATION, INC. BY-LAWS GROVE PLACE AT GRAND PALMS HOMEOWNERS ASSOCIATION, INC. BY-LAWS The property described and named in the Declaration of Restrictions to which a copy of these By-Laws are attached shall be governed by these

More information

2015 REVISED BYLAWS HARBOR RIDGE HOMEOWNER S ASSOCIATION, INC PO Box 101 Rutherford College, NC 28671

2015 REVISED BYLAWS HARBOR RIDGE HOMEOWNER S ASSOCIATION, INC PO Box 101 Rutherford College, NC 28671 2015 REVISED BYLAWS HARBOR RIDGE HOMEOWNER S ASSOCIATION, INC PO Box 101 Rutherford College, NC 28671 Article I -- Name The name of the corporation is Harbor Ridge Homeowners Association. The mailing address

More information

CHAPEL HILL PROPERTY OWNERS' ASSOCIATION BY-LAWS AMENDED

CHAPEL HILL PROPERTY OWNERS' ASSOCIATION BY-LAWS AMENDED CHAPEL HILL PROPERTY OWNERS' ASSOCIATION BY-LAWS AMENDED NOVEMBER 201 ARTICLE 1 ARTICLE 2 ARTICLE 3 ARTICLE ARTICLE ARTICLE TABLE OF CONTENTS PURPOSE AND APPLICATIONS. 1.01 Purpose and Application PRINCIPLE

More information

SaddleBrooke Fine Arts Guild

SaddleBrooke Fine Arts Guild SaddleBrooke Fine Arts Guild Bylaws ARTICLE I NAME 1) Henceforth this organization shall be known as the SaddleBrooke Fine Arts Guild, a non-profit organization. 2) Official alternate names for said organization

More information

TAMPA HEIGHTS CIVIC ASSOCIATION Bylaws & Continuing Resolutions

TAMPA HEIGHTS CIVIC ASSOCIATION Bylaws & Continuing Resolutions TAMPA HEIGHTS CIVIC ASSOCIATION Bylaws & Continuing Resolutions November 19, 2015 Latest Revision: December 14, 2015 Table of Contents CHAPTER 1 Membership CHAPTER 2 Meetings CHAPTER 3 Elections CHAPTER

More information

Policy Manual District 10 Policy Manual Approved Agenda Bill D Page 1 of 26

Policy Manual District 10 Policy Manual Approved Agenda Bill D Page 1 of 26 Policy Manual 2018 Page 1 of 26 TABLE OF CONTENTS Section 1 Legal Authority... Page 03 Section 2 Numbers of Members and Terms of Office... Page 04 Section 3 Fire District Elections... Page 05 Section 4

More information

BOTANICA LAKES Board of Directors Meeting Minutes Date: November 11, 2014

BOTANICA LAKES Board of Directors Meeting Minutes Date: November 11, 2014 BOTANICA LAKES Board of Directors Meeting Minutes Date: November 11, 2014 Time: Location: 1. Call to order/establish Quorum: 7:00 P.M. Eastern Standard Time Clubhouse Social Hall 10300 Botanica Lakes Blvd.,

More information

AMENDED AND RESTATED BYLAWS OF FAIRFIELD PONTE VEDRA ASSOCIATION, INC. A Corporation Not for Profit Under the Laws of the State of Florida

AMENDED AND RESTATED BYLAWS OF FAIRFIELD PONTE VEDRA ASSOCIATION, INC. A Corporation Not for Profit Under the Laws of the State of Florida BYLAWS This representation of the Fairfield Ponte Vedra Bylaws was developed by computer scanning a copy, OCR (Optical Character Recognition) and subsequent editing. It is provided for general reference

More information

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL These are the By-Laws of OCEAN DUNES HOMEOWNERS ASSOCIATION, INC., a nonprofit corporation organized and existing under the law of

More information

AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I. Definitions

AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I. Definitions AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I Definitions 1.1 ARTICLES OF INCORPORATION shall mean the Articles of Incorporation of Hampton Place Homes

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

POLICIES OF MARKHAM SKEET, TRAP, AND SPORTING CLAYS CLUB, INC.

POLICIES OF MARKHAM SKEET, TRAP, AND SPORTING CLAYS CLUB, INC. POLICIES OF MARKHAM SKEET, TRAP, AND SPORTING CLAYS CLUB, INC. Article 1: This club shall be called the Markham Skeet, Trap, and Sporting Clays Club, Inc. Article 2: The object of this Club shall be to

More information

BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION

BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION ARTICLE I PURPOSES SECTION 1. These Bylaws are adopted for the administration of the Association and property described in that certain Declaration of Protective

More information

BYLAWS OF SOMERSET HOMEOWNERS ASSOCIATION

BYLAWS OF SOMERSET HOMEOWNERS ASSOCIATION BYLAWS OF SOMERSET HOMEOWNERS ASSOCIATION ARTICLE 1. INTRODUCTION, PURPOSE, AND DEFINITIONS Section 1.1 Introduction: Somerset Homeowners Association, Inc. ( Corporation, Association ), a Colorado Non-profit

More information

01 tjimdijiu GREEN SHEET. 1-- tie ~

01 tjimdijiu GREEN SHEET. 1-- tie ~ GREEN SHEET 1-- tie ~ 01 tjimdijiu Volume 27, No.9 April 3, 2009 Special Members Meeting January 23, 2009 Board members in attendance: President Dennis Heid, Vice President Jerry Paronto, Secretary Bob

More information

Minutes April 2, 2016 General Election Meeting

Minutes April 2, 2016 General Election Meeting Minutes April 2, 2016 General Election Meeting Ron Long, President, welcomed all in attendance and introduced the current HOA Board of Directors: Steve Richter, Vice-President; Carol Skeen, Secretary;

More information

Board Meeting Minutes. January 21, 2016

Board Meeting Minutes. January 21, 2016 Board Meeting Minutes January 21, 2016 The monthly meeting of the Bay Tree Lakes (BTL) Property Owners Association (POA) Board of Directors (Board) was held in the Clubhouse on Thursday, January 21, 2016.

More information

WILLIAMSBURG PLANTATION HOMEOWNERS ASSOCIATION, INC. BYLAWS ARTICLE I MEETINGS OF MEMBERS

WILLIAMSBURG PLANTATION HOMEOWNERS ASSOCIATION, INC. BYLAWS ARTICLE I MEETINGS OF MEMBERS WILLIAMSBURG PLANTATION HOMEOWNERS ASSOCIATION, INC. BYLAWS ARTICLE I MEETINGS OF MEMBERS Section 1: The first annual meeting of the members shall be held within one (1) year from the date of incorporation

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

BY-LAWS OF THE WILLOWS PROPERTY OWNERS ASSOCIATION, INC. A NORTH CAROLINA NON-PROFIT CORPORATION UNDER THE LAWS OF THE STATE OF NORTH CAROLINA

BY-LAWS OF THE WILLOWS PROPERTY OWNERS ASSOCIATION, INC. A NORTH CAROLINA NON-PROFIT CORPORATION UNDER THE LAWS OF THE STATE OF NORTH CAROLINA BY-LAWS OF THE WILLOWS PROPERTY OWNERS ASSOCIATION, INC. A NORTH CAROLINA NON-PROFIT CORPORATION UNDER THE LAWS OF THE STATE OF NORTH CAROLINA ARTICLE I NAME, PURPOSE AND APPLICABILITY 1.1. Name. The name

More information

MINUTES OF MEETING OF BOARD OF DIRECTORS SEPTEMBER 21, 2017 THE STATE OF TEXAS COUNTY OF HARRIS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO.

MINUTES OF MEETING OF BOARD OF DIRECTORS SEPTEMBER 21, 2017 THE STATE OF TEXAS COUNTY OF HARRIS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. MINUTES OF MEETING OF BOARD OF DIRECTORS SEPTEMBER 21, 2017 THE STATE OF TEXAS COUNTY OF HARRIS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 132 The Board of Directors (the Board ) of Harris County Municipal

More information

Home Owners Association (HOA) Bylaws The Peninsula on Lake Granbury

Home Owners Association (HOA) Bylaws The Peninsula on Lake Granbury Article 1 Description of the Association Home Owners Association (HOA) Bylaws The Peninsula on Lake Granbury Granbury Peninsula Homeowners Association, Inc., a Texas non-profit corporation (the Association")

More information

AMENDED AND RESTATED BYLAWS OF LAKEMONT HIGHLANDS DIVISION II HOMEOWNERS ASSOCIATION

AMENDED AND RESTATED BYLAWS OF LAKEMONT HIGHLANDS DIVISION II HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BYLAWS OF LAKEMONT HIGHLANDS DIVISION II HOMEOWNERS ASSOCIATION ARTICLE 1 MEMBERSHIP; VOTING; REGISTER.... 2 1.1. Name.... 2 1.2. Membership.... 2 1.3. Number of Votes.... 2 1.4. No

More information

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME The name of the corporation shall be LAKE RIDGE WILDWOOD ASSOCIATION, INC., hereinafter called Association.

More information

BY-LAWS BRITTANY PLACE HOMEOWNERS ASSOCIATION, INC

BY-LAWS BRITTANY PLACE HOMEOWNERS ASSOCIATION, INC BY-LAWS OF BRITTANY PLACE HOMEOWNERS ASSOCIATION, INC These Bylaws are promulgated for the purposes of governing the Brittany Place Homeowners Association, Inc., a not-for-profit corporation, organized

More information

THE SUNDANCE MEADOWS HOMEOWNERS ASSOCIATION BYLAWS AMENDED 12/28/01. ARTICLE I Purpose

THE SUNDANCE MEADOWS HOMEOWNERS ASSOCIATION BYLAWS AMENDED 12/28/01. ARTICLE I Purpose THE SUNDANCE MEADOWS HOMEOWNERS ASSOCIATION BYLAWS AMENDED 12/28/01 ARTICLE I Purpose The purposes for which this corporation is organized shall be those specific and general purposes set forth in the

More information

WESTGATE SOUTH HOMEOWNERS ASSOCIATION Established March 25, 2014 BYLAWS ARTICLE I NAME AND LOCATION ARTICLE II PURPOSE ARTICLE III MEMBERSHIP

WESTGATE SOUTH HOMEOWNERS ASSOCIATION Established March 25, 2014 BYLAWS ARTICLE I NAME AND LOCATION ARTICLE II PURPOSE ARTICLE III MEMBERSHIP WESTGATE SOUTH HOMEOWNERS ASSOCIATION Established March 25, 2014 BYLAWS ARTICLE I NAME AND LOCATION The name of the corporation is Westgate South HOA, Inc. (hereinafter referred to as HOA ), a not-for-profit

More information

Minutes of Meeting, August 15, 2011

Minutes of Meeting, August 15, 2011 Minutes of Meeting, August 15, 2011 MINUTES of the SPOA BOARD MEETING August 15, 2011 Meeting was called to order by Jim Soden. Attendees The following persons where present for the meeting: Jim Soden

More information

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

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

More information

Minutes of the Regular Meeting Of the Board of Directors Cotton Ranch Metropolitan District August 14, 2018

Minutes of the Regular Meeting Of the Board of Directors Cotton Ranch Metropolitan District August 14, 2018 Minutes of the Regular Meeting Of the Board of Directors Cotton Ranch Metropolitan District August 14, 2018 A Regular Meeting of the Board of Directors of the Cotton Ranch Metropolitan District, Eagle

More information

RESTATED BYLAWS OF THE LANDING TABLE OF CONTENTS ARTICLE I. NAME AND LOCATION... 4 ARTICLE 2. DEFINITIONS Section 1. Association...

RESTATED BYLAWS OF THE LANDING TABLE OF CONTENTS ARTICLE I. NAME AND LOCATION... 4 ARTICLE 2. DEFINITIONS Section 1. Association... RESTATED BYLAWS OF THE LANDING TABLE OF CONTENTS ARTICLE I. NAME AND LOCATION.............................. 4 ARTICLE 2. DEFINITIONS................................... 4 Section 1. Association..................................

More information

Amelia Woods Beach & Racquet Clubhouse. Condominium Association, Inc.

Amelia Woods Beach & Racquet Clubhouse. Condominium Association, Inc. Amelia Woods Beach & Racquet Club Condominium Association, Inc. SECOND NOTICE OF ANNUAL MEMBERS MEETING NOTICE IS HEREBY GIVEN, the Annual Members Meeting of Amelia Woods Beach & Racquet Club Condominium

More information

GREENFIELD MASTER OWNERS ASSOCIATION A NON-PROFIT CORPORATION. BOARD OF DIRECTOR S MEETING Monday, April 14, PM M I N U T E S

GREENFIELD MASTER OWNERS ASSOCIATION A NON-PROFIT CORPORATION. BOARD OF DIRECTOR S MEETING Monday, April 14, PM M I N U T E S GREENFIELD MASTER OWNERS ASSOCIATION A NON-PROFIT CORPORATION BOARD OF DIRECTOR S MEETING Monday, April 14, 2014-5 PM M I N U T E S A. Call to Order 5:22 PM Members Present: Sheri Brimmer, Rich Valentino,

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

EMERALD POINTE PROPERTY OWNERS ASSOCIATION Annual Membership Meeting and Election March 5, 2018

EMERALD POINTE PROPERTY OWNERS ASSOCIATION Annual Membership Meeting and Election March 5, 2018 1 EMERALD POINTE PROPERTY OWNERS ASSOCIATION Annual Membership Meeting and Election March 5, 2018 7 pm Main Room - Clubhouse AGENDA CALL TO ORDER and VERIFY QUORUM (92 required for conducting members'

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

MINUTES OF MEETING HARBOR BAY COMMUNITY DEVELOPMENT DISTRICT

MINUTES OF MEETING HARBOR BAY COMMUNITY DEVELOPMENT DISTRICT June 28,2007 Minutes of Meeting Page 1 MINUTES OF MEETING Each person who decides to appeal any decision made by the Board with respect to any matter considered at the meeting is advised that the person

More information

Free State Organ Society

Free State Organ Society Free State Organ Society Bylaws Rev F Table of Contents Article 1 Name... 4 Article 2 - Objectives... 4 Article 3 Membership... 5 Section 1 - General... 5 Section 2 - Application... 5 Section 3 - Resignation...

More information

QUORUM: A quorum was established. Board members present were: Keon Evens Irene Martello

QUORUM: A quorum was established. Board members present were: Keon Evens Irene Martello WESTON HILLS HOMEOWNERS ASSOCIATION, INC. MINUTES OF BOARD OF DIRECTORS MEETING September 19, 2014 At 15627 Bay Vista Drive, Weston Hills Clubhouse Clermont, FL 34711 Board members and Management met briefly

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

BY-LAWS FLORIDA SKP CO-OP, INC. As Amended at the Annual Membership Meeting February 20, Article I NAME, STATUS, AND PURPOSE

BY-LAWS FLORIDA SKP CO-OP, INC. As Amended at the Annual Membership Meeting February 20, Article I NAME, STATUS, AND PURPOSE BY-LAWS FLORIDA SKP CO-OP, INC. As Amended at the Annual Membership Meeting February 20, 2017 Article I NAME, STATUS, AND PURPOSE Section 1: NAME The Corporation shall be known as the FLORIDA SKP CO-OP,

More information

Dick Titus called the meeting to order at 7:00 p.m. The meeting was held at the Club Upstairs.

Dick Titus called the meeting to order at 7:00 p.m. The meeting was held at the Club Upstairs. Magnolia Point Community Association, Inc. Board of Directors Meeting Magnolia Point Clubhouse July 9, 2018 Minutes Dick Titus called the meeting to order at 7:00 p.m. The meeting was held at the Club

More information

BY-LAWS OF NEW HOPE POINT HOMEOWNER S ASSOCIATION, INC.

BY-LAWS OF NEW HOPE POINT HOMEOWNER S ASSOCIATION, INC. This instrument prepared by: New Hope Point Homeowner s Association PO Box 862 Hermitage, TN 37076 Disclaimer: This document is a reproduction. of the original and NHPHA cannot guarantee absolute accuracy.

More information

BY-LAWS OF FOUR SEASONS PATIO HOUSE ASSOCIATION, INC.

BY-LAWS OF FOUR SEASONS PATIO HOUSE ASSOCIATION, INC. BY-LAWS OF FOUR SEASONS PATIO HOUSE ASSOCIATION, INC. (As amended June 21, 2000) Table of Contents I. Offices 1. Registered Office 2. Other Offices II. Definitions 1. Association 5. Member 2. Properties

More information

MINUTES OF MEETING. Board Supervisor, Vice Chairman Board Supervisor, Assistant Secretary

MINUTES OF MEETING. Board Supervisor, Vice Chairman Board Supervisor, Assistant Secretary Page 1 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 MINUTES OF MEETING Each person who decides to appeal any decision made

More information

TAPS PUBLIC TRANSIT BOARD OF DIRECTORS SPECIAL CALLED MEETING December 16, 2015

TAPS PUBLIC TRANSIT BOARD OF DIRECTORS SPECIAL CALLED MEETING December 16, 2015 MEMBERS PRESENT: Ken Brawley, Spanky Carter, J. D. Clark, H. L. Compton, Leon Klement, Rick Lewis, Kenneth Liggett, Bill Magers and Terrence Steele. MEMBERS ABSENT: Steve Terrell STAFF PRESENT: Tim Patton,

More information

BYLAWS. SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I. Purposes and Objects

BYLAWS. SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I. Purposes and Objects BYLAWS OF SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I Purposes and Objects Section 1. Purposes and Objects. The purpose for which this non-profit corporation is formed is

More information