La Bon Vie Homeowners Association BYLAWS Amended May Article 1 Purpose, Legal Basis, Amendment

Size: px
Start display at page:

Download "La Bon Vie Homeowners Association BYLAWS Amended May Article 1 Purpose, Legal Basis, Amendment"

Transcription

1 La Bon Vie Homeowners Association BYLAWS Amended May 2016 Article 1 Purpose, Legal Basis, Amendment 1.01 The purpose of these Bylaws is to establish procedures, policies, and rules for regulating and managing the HOA. The Bylaws must be consistent with applicable State laws and with the HOA Articles, Covenants, and Restrictions. The Bylaws do not invent new powers. For convenience, a few Covenant & Restriction provisions are repeated in these Bylaws The legal basis for Bylaws is RS 12:222 of the Louisiana Nonprofit Corporation Law. The authority of the Board to establish, amend and repeal Bylaws on behalf of the HOA is derived from HOA Covenants These Bylaws may be amended at any duly convened meeting of the Board, provided that the text of the proposed amendment(s) is delivered to all Directors, in hardcopy or by , at least 48 hours before the meeting. Article 2 Class A Membership Only 2.01 Since about the year 2010, the total number of votes outstanding in the Class A Membership (lot count x 1) has exceeded the total number of votes outstanding in the Class B Membership (lot count x 7). Therefore, pursuant to HOA Covenants 1.6, Class B Membership has terminated. Only Class A Membership remains, and one vote per lot applies. Article 3 Community Meetings 3.01 RS 12:229 of Louisiana s Nonprofit Corporation Law requires an Annual Meeting to be held for the purpose of electing Directors. LBV HOA s Annual Meeting is held on the second Saturday of March Notice for each Community Meeting (a) shall be mailed to all property owners at least 10 days but not more than 30 days in advance; and (b) shall state the general or specific purposes of the meeting For business to be transacted at any duly convened Community Meeting including the Annual Meeting, a quorum must be present in person or by proxy. Pursuant to HOA Covenants 2.1, the quorum for Community Meetings is here defined to be that number of members sufficient to represent 25% (if fractional, rounded up to the next integer) of the total number of lots. The minutes for each Community Meeting will state the current total number of lots, what the quorum was for the meeting, how many lots were represented at the meeting, and whether or not a quorum was present. LBV HOA Bylaws May 2016 p. 1 of 15

2 3.04 When so directed by the President, by the Board, by the written request of any 20 members, or by request of at least 25% of members for budget review pursuant to HOA Covenants 3.4.C, the Secretary (with or without the assistance of the Property Manager) shall send out the notices for a Community Meeting. If the Secretary is unwilling or unavailable, the notices may be sent by any one the requesting Association members to whom shall be given the names and mailing addresses of all Association members. (Ref. RS 12:229) 3.05 Association members always retain the power to change the action of the Board. (Ref. RS 222.A) Article 4 Action by Membership without a Community Meeting 4.01 Pursuant to HOA Covenants 2.2, the Board is permitted to seek approval from the HOA Membership for certain proposals without a Community Meeting, without prior notice, and without a vote. Such approval is obtained via signed written consent by a sufficient percentage of lot owners. The minimum percentage required is here defined as a majority of the total number of lots, unless a higher percentage is required by Covenant or statute An attempt by the Board to secure approval by signed written consent is initiated by mailing to all property owners a letter (based on Form LBV-04a-InviteSignedConsent). This letter invites owners to grant their consent by so indicating on the signed-consent ballot (based on Form LBV-04b-SignedConsentBallot) that is enclosed with the letter of invitation. The signed-consent ballot is allowed to solicit consent with individual proposals, as a group of proposals, or as a combination of individual and grouped proposals. The ballot will (a) announce the proportion of members who must consent with the proposals to be approved; (b) announce the deadline for receipt of consents; and (c) present the rationale for the individual or grouped proposals that will help Association members to understand the proposals and why approval is needed A record of each such attempt at securing approval is to be recorded by the Secretary in the minutes of a subsequent Board meeting. Such a record will state the text of the proposal, the current total number of lots, how many lots were represented by signed consent, what the required minimum number of consenting lots was, and whether or not the proposed action was thus approved. Article 5 Board of Directors 5.01 The number of Directors is normally 9. Each is elected for a two-year term: five are to be elected in odd-numbered years, and four in even-numbered years. It is permissible to have a number of Directors that is greater or smaller than 9, except that the legal minimum is 3. (Ref. RS 12:224.B) LBV HOA Bylaws May 2016 p. 2 of 15

3 5.02 To qualify for election as Director (Ref: RS 12:224.E), a person must: (a) be an owner of property in La Bon Vie; (b) be available to meet monthly; and (c) give assent in advance to the Directors Oath of Office Directors Oath of Office: As a Director of La Bon Vie Homeowners Association, (a) I will support the Association's Articles of Incorporation, Covenants, Restrictions, and Bylaws; I will become familiar with the contents of those documents as they apply to me; (b) I will faithfully carry out the responsibilities that I accept; (c) I will not use my office to grant preferential treatment or seek personal advantage; (d) Actions that I take in the name of the Board, will only be those that have been authorized by the Board OR are clearly within the normal scope of duties assigned to me by the Board; (e) For matters of significance that are in dispute, I will seek a Board decision; (f) I will encourage and respect the free expression of opinion by fellow Directors; AND (g) I will abide by the decisions of the Board, while retaining the right to seek changes through ethical and constructive means. These things I solemnly pledge to do, to the best of my ability and judgment Procedure for Election of Directors (a) Between January 1 and 15 of each year, the Property Manager sends a letter to all LBV property owners, based on Form LBV-05a-InviteNominations. This letter (1) invites nominations for Director, (2) tells nominees how to accept nomination using Form LBV-05b-AcceptNomination, and (3) declares January 31 to be the deadline for nominations and acceptances to reach the Property Manager. (b) The remainder of this procedure is written for use at Annual Meetings, but it is permitted to be adapted for use for any LBV Community Meeting. (c) Ten to 30 days before the Annual Meeting, the Property Manager mails a letter (based on Form LBV-05c-AnnounceAnnualMtg) to all LBV property owners, to announce the Annual Meeting that will include election of Directors. With the announcement are: (1) a sample ballot (based on Form LBV-05d-SampleBallot) that includes the list of nominees for Director and the list of proposals (if any) to be decided on, and announces the number of Directors to be elected for how long a term; (2) information about the nominees (based on Form LBV-05e-NomineeInfo) and proposals (based on Form LBV-05f-ProposalInfo-AnnualMtg) that will help members to decide how to vote; and (3) a copy of Form Form LBV-05g- AppointProxy for those who cannot attend but who wish to appoint a proxy. (d) If total attendance at the Annual Meeting by proxy and in person does not meet quorum, then no business is permitted to be conducted. LBV HOA Bylaws May 2016 p. 3 of 15

4 (e) At the Annual Meeting, a ballot, preprinted and based on Form LBV-05h-Ballot, is used for the election. The ballot is sufficiently unique in design or layout so as not to be confused with the earlier sample ballot. (f) Property Manager or Secretary: (1) Keep a record of the number of blank ballots you brought to the meeting; (2) Keep a record of all attendees together with corresponding lot IDs (lot number or LBV street address); (3) Verify credentials of Proxies; and (4) Give one and only one copy of the ballot to the person who is exercising voting rights on behalf of each lot s owner(s). (g) Let x equal the number of Directors being chosen in the election at hand. The x persons who receive the highest number of votes are elected, except that if last place among the x persons is shared by two or more persons in a tie, then all persons sharing such last place in a tie together with those receiving higher numbers of votes are all elected. (h) Two Directors (one being the Secretary, if absent another Director designated by the President) and two other non-director property owners count ballots and complete the Certification of Election Results (which includes election of Directors and results of voting on proposals, prepared in advance and based on Form LBV-05i- CertOfElection). All four ballot counters sign the Certification. (i) The Secretary attaches the signed Certification of Election to the minutes of the Annual Meeting. (j) The Secretary files the completed ballots in the HOA Office and marks them to be discarded after three years. (k) Election results are announced to the community via La Bon Vie NEWS and the LBV Website Regular meetings of the Board are conducted monthly, at a time and place approved by the Board. Special meetings of the Board may be called by the President or by any five Directors, provided that advance notice is delivered to all Directors in hardcopy or by at least 48 hours before such special meeting At its first meeting following the election of Directors, the Board will annually elect a President, Vice-President, Secretary, and Treasurer from among its members. At the same meeting it will annually make appointments and populate committees as far as is practical Except as otherwise stipulated in our community documents, Board meetings are generally conducted in accordance with Roberts Rules of Order The presiding officer is permitted to participate in voting on all matters considered by the Board. LBV HOA Bylaws May 2016 p. 4 of 15

5 5.09 Any Director may bring a motion for consideration at a Board meeting. To save time in Board meetings, Directors are encouraged to write out motions and distribute them by well in advance of the next Board meeting The use of proxies at Board meetings is not allowed because the HOA Articles have no provision for such. (Ref: LA RS 12:224.G) 5.11 Only Directors, and those persons responding to invitations from Directors, are permitted to attend Board meetings. The Property Manager has a standing invitation to attend, but may be uninvited for certain parts of meetings The standing agenda for regular Board meetings will include: (a) a demonstration that a quorum is present; (b) an opportunity for Directors to make corrections to previous meetings minutes; (c) the signing of those minutes by the presiding officer; (d) an opportunity for reports to be presented by officers, committee chairs and other appointees; and (e) motions An action required to be taken by vote of the Board may instead be taken in the absence of a meeting (or in the absence of a quorum at a meeting), by obtaining the written approval of a majority of the Directors. (Ref: HOA Covenants 2.3B) Written approval may be given in hardcopy or by , but must be handed in to the Secretary or President whichever is specified in the invitation for written approval. A record of Board approval thus made is to be filed by the Secretary with the minutes of the next Board meeting The Board may declare vacant the office of a Director who resigns or who no longer meets one or more of the above qualifications for Directors. If a Director has missed three or more consecutive regular Board meetings, the Board may vote to conclude that the Director has demonstrated an inability to meet the qualification to be available to meet monthly. Once a vacancy has been declared by the Board, then the Board may appoint a replacement by majority vote of remaining Directors giving preference to unelected nominees who received the highest number of votes in the most recent election. (Ref: R.S. 12:224.E(2)(e)) 5.15 A Director, committee chair, committee member, or other appointee may resign by delivering to an officer a statement of resignation in hardcopy or by . The resignation is in effect on the day of receipt unless a later effective date is specified in the resignation. A record of the resignation is recorded in the minutes of a subsequent Board meeting. Article 6 Fiscal 6.01 The fiscal year is the same as the calendar year All checks must be signed by two Directors, one being the Treasurer if (s)he is in town. Any Director is eligible to be a check signer. LBV HOA Bylaws May 2016 p. 5 of 15

6 6.03 A Financial Audit is conducted each January, by an auditor selected by the Board and invited by the Treasurer. A summary report including commendations and recommendations is (a) ed to all Directors and (b) attached to the minutes of a subsequent Board meeting Budget (a) No later than 7 days before the Board s July meeting, the Architectural Control Committee will (1) finalize the list of capital improvement projects that it approves for the following fiscal year AND (2) a copy of it to all Directors. Any capital improvement project approved by the ACC must include its estimated cost. (b) At its July meeting, the Board will decide on the list of capital improvements with estimated costs planned for the following fiscal year. (c) If the list of capital improvements represents a substantial capital improvement according to the definition of HOA Covenants 3.6, the Board will seek agreement with the capital improvements by a majority of Association members, by making use of the Action without a Community Meeting procedure in Article IV. The signedconsent ballot is allowed to solicit agreement with the improvements as individual projects, as a group of projects, or as a combination of individual and grouped projects. (d) At least 7 days before the Board s November meeting, the Treasurer will prepare a budget proposed for the following fiscal year, and it to all Directors. The budget will include capital improvements (already approved by Association members, if required) and whether they are to be funded by Annual Assessment or by Special Assessment. The budget will include the amount of Annual Assessment, and Special Assessment if applicable, that will be payable by each Association member during the following fiscal year. (e) The Board will (1) approve the following fiscal year s budget at its November meeting, and (2) send a copy of the budget together with a cover letter based on Form LBV-06-PresentBudget (which will include information about how to timely register an objection to the budget) to each Association member no later than December 17. (Ref: HOA Covenants 3.4.B) (f) If the approved budget calls for the Annual Assessment to be more than 125% of the previous year s Annual Assessment, AND if at least 25% of members object within 30 days, then notices announcing a Community Meeting called for budget review pursuant to HOA Covenants 3.4.C will be mailed pursuant to Section 3.04 above. Article 7 Committees & Appointees 7.01 Standing committees are the Compliance, Architectural Control, Grounds, Welcome, Social, and Gate Committees. Individual appointees are typically Newsletter Editor, and Webmaster. LBV HOA Bylaws May 2016 p. 6 of 15

7 7.02 To be eligible for committee membership or to be an appointee, a person must (a) own property in La Bon Vie, or (b) be the Property Manager. Preferably, at least one member of a committee is also a Director The Board must approve (a) the membership and Chair for each committee, and (b) the choice of appointees Committee decisions are made by majority vote Committees and appointees must conduct themselves in accordance with Board s instructions, authorizations, and procedures. Particularly where there is potential for acrimony, only Board-approved action is permitted to be taken The Board may remove from office with or without cause any officer, committee member, committee chair, or appointee Each committee (through its Chair) and each appointee has a standing invitation to send reports to Board meetings. Preferably, reports are in writing and are sent by to all Directors well in advance of the Board meeting. Directors may also deliver reports verbally or in hardcopy at a Board meeting. Article 8 - Duties for Officers 8.01 The President presides at all Community and Board meetings The Vice-President, in the absence of the President, presides at Community or Board meetings The Secretary will: (a) For each Community meeting and Board meeting: (1) Within two weeks: prepare, sign and date the minutes in hardcopy; (2) Also within two weeks: publish the minutes in PDF by to all Directors and the Property Manager; (3) Present the hardcopy for signature of the presiding officer at the next Board meeting; (4) File the signed hardcopy (which forms the official copy of record for permanent retention) at the HOA Office. (b) Maintain, in the HOA Office, bound files containing the permanent hardcopies of record of all Community and Board meetings minutes. This includes inserting a note to explain the absence of minutes, if any. (Ref: RS 12:223.A) LBV HOA Bylaws May 2016 p. 7 of 15

8 (c) Allow Association members to examine Board minutes, but not copy them unless so directed by the Board, at an agreed-on time. (Ref: HOA Covenants 2.4, RS 12:223.C) 8.04 The Treasurer will: (a) Either conduct or oversee the collection of dues, handling of incoming moneys, disbursement of funds as directed by the Board, tracking who is and is not up to date in paying dues, keeping the books of account, and maintaining the HOA files of tax returns and forms 1099-MISC. (b) Allow Association members to examine the books of account and financial reports, but not copy them unless so directed by the Board, at an agreed-on time. (Ref: RS 12:223.C) (c) Prepare each year s proposed budget. See Fiscal, above. (d) At least quarterly, present a year-to-date financial report to the Board for inclusion in the minutes. Each report will contain at least the following: (1) The period covered by the report (date range starting with January 1) (2) January 1 checkbook balance (3) Year-to-date Income by type (4) Year-to-date Income total (5) Year-to-date Expenses by category & compared with budget (6) Year-to-date Expenses total (7) Ending checkbook balance (8) Signature of the Treasurer (permanent hardcopy of record) Article 9 Enforcement Procedure 9.01 The objective here is to provide for a pre-authorized and standardized procedure for the fair and impartial enforcement of our Covenants, Restrictions, Rules, etc. Arbitrary decisions and selective enforcement must be prevented. The goal is to maintain property values and quality of life not to nit-pick The Compliance Committee is required to have at least two members Except for those enforcement matters expressly delegated to the Architectural Control Committee, and except for individual enforcement directives made by the Board, only the Compliance Committee is authorized to routinely initiate the prosecution of violations of covenants and rules. In doing its work, the Compliance Committee is required to use this, and only this, procedure For parking concerns, the Compliance Committee is instructed to make observations over 7 consecutive days or more before deciding whether or not to prosecute a parkingrelated violation. LBV HOA Bylaws May 2016 p. 8 of 15

9 9.05 When the Compliance Committee has decided to prosecute a violation, it is instructed to use the following procedure. (a) Prepare a completed Friendly Reminder using Form LBV-09a-FriendlyReminder. it to all Board members 48 hours before mailing it to the offender in step (b) below. Do not mail the Friendly Reminder if ed objections to it are received from a majority of Directors. (b) Mail the completed Friendly Reminder to inform the property owner (and renter, if applicable) about the problem. (c) It is up to the owner and/or renter to choose how to resolve the violation. Only when asked for ideas by the offender are individual Committee members permitted to offer suggestions. (d) Starting 14 days after mailing the Friendly Reminder, individual Committee members are authorized but not required to contact the offender(s) in person or by phone or for the purpose of (1) verifying that the Friendly Reminder has been received; (2) gently inquiring about the offender s response to the Friendly Reminder, and (3) answering questions that the offender may pose. If it is not possible to have an amicable discussion, the Committee member must politely withdraw. (e) If the problem has not been resolved within 30 days of mailing the Friendly Reminder, and if no corrective plan with timeline has been produced and no request for a Board hearing has been received during that time, use U.S. Mail with Delivery Confirmation to mail a completed Form LBV-09b-SecondNotice. (f) If the problem persists 30 days after mailing the Second Notice, bring a motion to a Board meeting regarding (1) what step to take next such as an offer of mediation, or a plan to file suit to seek an injunction, or a plan to hire an attorney to issue a demand letter, and (2) how much such a step would cost If an offender requests a hearing before the Board to explain why (s)he believes the Covenants are being incorrectly applied, and so notifies the Property Manager within 30 days the Friendly Reminder was mailed: (a) The Property Manager is authorized to schedule 5 minutes for the offender to be heard at a Board meeting that is at least 48 hours in the future. (b) As soon as practical and at least 48 hours before the next Board meeting, the Property Manager will use to inform all Directors of the hearing that has been scheduled into a Board meeting. (c) The Board may vote to increase the time allotted to the hearing, and it may allow additional time for Directors to pose questions or make comments while the offender is present. (d) After the hearing, the offender will be ushered out. (e) The Board may or may not choose to take action. LBV HOA Bylaws May 2016 p. 9 of 15

10 Article 10 Architectural Control Committee The Architectural Control Committee (ACC) is made up of 3 or 5 members, the choice of number being the Board s (Declaration 4.5). The choice of number occurs when the Board appoints Committee members From context, it is clear that the term Design Review Board, used twice in the HOA Covenants but nowhere defined, refers to the Architectural Control Committee (ACC). (HOA Covenants 3.6 and 5.6.B) Methods for ACC decision making are set forth at Declaration Prior ACC approval of construction plans & specifications is required for all buildings and improvements of any kind, as well as modifications. (Declaration 2.1 and 3.3) The ACC must respond to requests for approval within 30 days of receipt; failure to respond is equivalent to approval. The owner may request an explanation for disapproval. (Declaration 3.4) Applications to request approval of plans for buildings, improvements or modifications must be submitted using Form LBV-10-ApplicForApproval. Although Declaration 3.3 authorizes imposition of a Review Fee, there is currently no Review Fee in effect The ACC has authority to review & inspect construction and other improvements. (Declaration 4.2) ACC approval for a project is rendered void if construction does not commence within 6 months of approval. The ACC may approve of an extension if so requested by the owner due to extenuating circumstances. (Declaration 3.6) The ACC is responsible for enforcing overgrown grass violations. (Declaration 2.15) The following list is a sampling of the numerous additional responsibilities and authorities that are granted to the ACC by our Declaration. The list reminds the reader to consult the Declaration for details on the subjects shown as well as other subjects. (a) Responsible for enforcing failure to install a sidewalk. (Declaration 3.27) (b) Consolidation and re-division of lots. (Declaration 2.3) (c) Approval of a utility-service governmental body s plans for the location of aboveground improvements. (Declaration 2.8) (d) Approval for use of easements by a utility-service non-governmental company. (Declaration 2.8) (e) Approval of temporary structures (Declaration 2.12) (f) Judgment that an article visible from public or private streets is unsightly. (Declaration 2.15) (g) Judgment that any constructed improvement is not being kept in good condition and repair, including paint or other finish. (Declaration 2.16) (h) Approval of signs to be displayed to public view, other than the single For Sale sign routinely permitted. (Declaration 2.22) LBV HOA Bylaws May 2016 p. 10 of 15

11 (i) Retain plans and specifications for the amount of time chosen by the ACC. (Declaration 3.6) (j) Approval of trash and debris dumpsters or containers used during construction. (Declaration 3.14) (k) Judgment that landscaping does not ensure continuity or is not compatible in the subdivision. (Declaration 3.15) (l) Grant extensions beyond 30 days for landscaping installation. (Declaration 3.15) (m) Approval of uniform mailboxes and mailbox supplier. (Declaration 3.16) (n) Exceptions for roof penetrations at corner-lot homes. (Declaration 3.18) (o) Grant variances for setbacks. (Declaration 3.19) (p) Determine facing direction of all structures. (Declaration 3.23) (q) Grant variances for minimum living area requirements. (Declaration 3.24) (r) Approve metal roofs other than non-galvanized metal roofs. (Declaration 3.25) (s) Allow garages to face the street. (Declaration 3.26) (t) Grant variances, for a particular property and for a particular instance, from any provisions of the Declaration or from any of the restrictions. The recording of waivers affecting title, if desired, is up to the owner. (Declaration 3.30) Article 11 Property Manager The Property Manager works under a signed agreement with the Association that automatically expires at the end of each fiscal year unless (a) it is renewed or replaced by the Board before the end of that year, or (b) it is terminated by either side preferably with at least 30 days notice (Reserved for List of Property Manager duties) Article 12 Website Policy The following ARE permitted to be displayed to the public without password protection: (a) Useful information whose display to a worldwide audience poses no significant security risk. (b) Information of interest to newcomers and prospective purchasers of LBV property. (c) Community Documents. (d) Names or contact information of people who have given permission The following are permitted to be displayed on the website, PROVIDED they are restricted to password-protected webpages: (a) Names and addresses of LBV owner residents and non-owner residents. Exception: names or contact information allowed per 12.01(d) above. (b) HOA Budget. (c) Past or current issues of La Bon Vie NEWS. (d) Calendar of events. LBV HOA Bylaws May 2016 p. 11 of 15

12 (e) Names of Board members, committee chairs, and appointees Minutes of Board Meetings or Community Meetings are NOT permitted to be displayed anywhere on the website password protected or not The website will provide a way for viewers to send messages directly to the webmaster and to the HOA President but without revealing to the public the address to which messages will be sent. The business address of the Property Manager is permitted to be displayed to the public The website will include information about how to report problems and make suggestions, and whom to contact for updates on issues previously submitted. Article 13 Newsletter The Newsletter Editor is instructed to publish La Bon Vie NEWS at least quarterly, within budget constraints At least 5 days before publication of each issue, a draft copy is to be ed to all Directors and to the Property Manager so that the draft can be reviewed for content, accuracy, and tone. Article 14 Collections Procedure Five to 10 days before the end of each month, the Property Manager will use or U.S. Mail to send invoices to at least those property owners who are not already paid up for the month which is about to commence Payments are due by the 10 th of the month for which the dues are being paid. An account is considered overdue if it is not paid up by the 10 th of the month [Amended 10 March 2016 and 23 May 2016] Effective July 1, 2016 each invoice will remind members of LBV Homeowners Association that the billing date for monthly dues is the first of each month. Monthly dues are due by the 10th of each month from the billing date. Dues not received by the 10th of the present month are considered as late and will incur an assessment fine of $1 per day until the last day of the month. Should fees and assessment fines not be paid by the next billing date (1st of the month) the assessment fine will increase to $3 per day until the third billing cycle. On the third billing cycle the assessment fine will increase to $8 per day. In addition, entrance gate access cards and remotes will be disabled at the 30 day past due date. Entrance gate cards and remotes will have a re-activation fee of $25/per card and per remote The Property Manager is authorized to telephone or reminder messages to owners of overdue accounts. LBV HOA Bylaws May 2016 p. 12 of 15

13 14.05 When any overdue account totals $600 or more, the Treasurer will (a) mail a letter (Priority Mail, Delivery Confirmation) based on Form LBV-14a-InformLien to inform the owner that a lien will be filed if the account is not settled within 30 days of mailing; and (b) document the date of delivery of the letter to the owner If the account is not settled within 30 days of mailing the foregoing letter, the Treasurer will (a) prepare a lien for signature by the President, based on Form LBV-14b- LienAffidavit; (b) file the signed lien; and (c) send a hardcopy to the owner If a lien is not settled by the owner within two months of its filing, the Treasurer will seek Board approval to hire an attorney to send a letter demanding payment of dues, fines, and collection costs If a lien is not settled by the owner within six months of the mailing of the attorney s demand letter, the Treasurer will bring a motion to the Board to hire an attorney to sue for payment If the account remains unsettled 6 months after a court judgment favorable to the Association, the Treasurer will bring a motion to the Board to consider further judicial means of getting paid such as financial examination, garnishment, and foreclosure Fines collected on overdue accounts are to be used in the Association s general fund After an overdue amount referenced in a lien has been paid up, the Treasurer will cancel the lien by filing two Clerk of Court forms: REQUEST FOR CANCELLATION and RELEASE BY OBLIGEE OF RECORD. Article 15 Social Committee Social events are intended for participation by all owners and residents. Their purposes are to enhance our sense of community and to provide opportunities for us to meet our neighbors Social events are funded by donations not by Association moneys. However, budgeted moneys may be used for Community Meetings that are called for business purposes Any community-wide social event that is held in the name of the Association, or held upon the Common Areas, is required to have prior Board approval Social events are planned sufficiently far in advance to allow time for (a) Board approval; and (b) announcement via La Bon Vie NEWS and/or hardcopy flyer. Article 16 Rules Vehicle Parking Board authority to regulate vehicle parking derives from Declaration LBV HOA Bylaws May 2016 p. 13 of 15

14 16.02 No motorized vehicles of any kind are allowed in or on the Common Areas. (Declaration 2.13) These Bylaws interpret Common Areas in this context to mean the lawns, landscape, and walkways of the Common Areas. These Bylaws further interpret motorized vehicles to NOT include children s battery-operated toys No vehicle may be parked on any street for longer than 24 hours (Declaration 2.14) whether or not it is in front of a house No vehicle may be placed on blocks or in any immovable position anywhere in La Bon Vie. (Declaration 2.14) Except for the paragraph following this one, the only types of vehicles permitted to be regularly or frequently parked anywhere they can be seen by neighboring residents or by the public, are passenger vehicles used for personal transportation. Such passenger vehicles are here defined as automobiles, pickup trucks, vans, SUVs, motorcycles, and the like. (Declaration 2.15 & Board decision) Vehicles such as boats, trailers, and RVs may be parked only for the purpose of (un)loading (a) in the street for up to 24 hours OR (b) upon driveways for up to 72 hours No vehicle may be parked for any length of time: (a) Anywhere in La Bon Vie, if the vehicle is without a current license plate (Declaration 2.13); (b) On the lawn or shrub bed on the side of a house facing a street such parking defined as the full width of one or more tires resting on the lawn or shrub bed; (c) In the street where the curb is painted yellow, the location of such curbs chosen by the Board; (d) So as to hinder access to streets, private lanes, or driveways; (e) At the corners of street intersections; (f) In private lanes except that brief temporary parking, usually for (un)loading purposes, is permitted in private lanes but the driver must remain in the vicinity to move the vehicle should the need arise; OR (g) On any sidewalk except that a vehicle may be parked on that portion of a sidewalk that forms part of a driveway Parking space in the street adjacent to a dwelling is normally reserved for occasional use by the occupants of that dwelling If a passenger vehicle is parked on an undeveloped lot, the vehicle is not allowed to (a) be parked closer to the street than 20 feet from the street curb, nor (b) cause unsightly damage to the lawn. LBV HOA Bylaws May 2016 p. 14 of 15

15 Form LBV-04a-InviteSignedConsent Form LBV-04b-SignedConsentBallot Form LBV-05a-InviteNominations Form LBV-05b-AcceptNomination Form LBV-05c-AnnounceAnnualMtg Form LBV-05d-SampleBallot Form LBV-05e-NomineeInfo Form LBV-05f-ProposalsAnnualMtg Form LBV-05g-AppointProxy Form LBV-05h-Ballot Form LBV-05i-CertOfElection Form LBV-06-PresentBudget Form LBV-09a-FriendlyReminder Form LBV-09b-SecondNotice Form LBV-10-ApplicForApproval Form LBV-14a-InformLien Form LBV-14b-LienAffidavit Forms Referenced by These Bylaws These 15 pages represent the Bylaws approved 25 February 2016 by the La Bon Vie Board of Directors, and amended by that Board on 10 March 2016 and again on 23 May For signatures, see the copies of record in the Association office. JM 6/21/2016 LBV HOA Bylaws May 2016 p. 15 of 15

16 La Bon Vie Homeowners Association (insert date) To: All LBV Property Owners Re: Invitation to Participate in LBV Decision-Making (state the general areas of interest this time) (Insert an introductory paragraph designed to engage the reader.) The Board has recommended that we (specify, e.g. amend our Covenants, or get membership approval for capital improvements) and that we do so by means of securing signed consent from at least the required minimum number of LBV property owners. This method of securing membership approval is provided for at HOA Covenants 2.2. Enclosed is a Signed-Consent Ballot for your use. It lists the proposals, provides the rationale behind each, and gives you the opportunity to consent or withhold your consent for each. For an individual proposal to be deemed approved by the Association membership, it must receive the consent of at least LBV property owners. That is a standard that will be attainable only if a high percentage of our owners respond. For your Ballot to be valid, it must be signed by the one person who is completing the Ballot on behalf of all owners of your LBV property. A signature line is provided on the last page of your Ballot. I hope you will participate in this endeavor by completing your Ballot and delivering it to our Property Manager, by mail or hand delivery, no later than (enter day of week & date). U.S. Mail: La Bon Vie HOA, P.O. Box 1036, Carencro, LA Hand delivery: Call to make arrangements (Name of President), President La Bon Vie HOA Enclosure: Signed-Consent Ballot, including list of proposals with rationale Form LBV-04a-InviteSignedConsent This form was Board-approved on 25 Feb 2016

17 La Bon Vie Homeowners Association Signed-Consent Ballot The deadline for delivering your completed ballot to the Property Manager is (enter date) Please indicate whether or not you consent with each proposal shown. Selections left blank will be interpreted to be the same as not giving consent. Please sign the last page. Consents will be counted proposal by proposal. Only those proposals receiving consents (75% of total number of lots) or more will be deemed approved by LBV owners. Prop# Proposal Rationale Choose One 1 I consent I do NOT consent 2 I consent I do NOT consent I consent I do NOT consent I consent I do NOT consent I consent I do NOT consent Form LBV-04b-SignedConsentBallot Owner s Initials: This form was Board-approved on 25 Feb 2016 p. 1 of 2

18 6 I consent I do NOT consent Printed Name of Owner: Signature of Owner: LBV Property Street Address: Signature Date: Form LBV-04b-SignedConsentBallot Owner s Initials: This form was Board-approved on 25 Feb 2016 p. 2 of 2

19 La Bon Vie Homeowners Association (DATE [must be between January 1 and 15]) To: Re: All La Bon Vie Property Owners Nominations for Director At our Association s Annual Meeting in March, we will be electing Directors to serve on the Association s Board. You are invited to submit nominations for Director. It s OK to nominate yourself. Here is how you can submit a nomination: 1. Confirm that your nominee is willing to serve. 2. Give your nominee s name to our Property Manager. 3. Ask your nominee to accept nomination by completing the steps below. If you are being nominated, here is how to accept nomination: 1. Complete Form LBV-05b-AcceptNomination (download a copy from 2. Get it to our Property Manager by mail, , or hand delivery. Please note that January 31 is the deadline for nominations and acceptances to reach our Property Manager through one of the following three ways: U.S. Mail: La Bon Vie HOA, P.O. Box 1036, Carencro, LA propertymanager@labonvie.org Hand delivery: Call to make arrangements (Name of President), President La Bon Vie HOA Form LBV-05a-InviteNominations This form was Board-approved on 25 Feb 2016

20 La Bon Vie Homeowners Association Acceptance of Nomination for Director To accept nomination for election to the Board of Directors, please fill out this form and get it delivered to our Property Manager no later than January 31. I currently own the LBV property at: [ ] I am available for monthly Board meetings [ ] I assent to the Directors' Oath of Office (below) [ ] I accept nomination for Director for a (fill in before sending out to owners) year term I give LBV HOA permission to publish the following information to other LBV owners to help them decide whom to vote for: I have lived in LBV for about years Current occupation: Past employment: Past service to LBV: I'm interested in being a Director because: Printed Name: Signature: (not required for ed submittals) Date: LBV Directors Oath of Office As a Director of La Bon Vie Homeowners Association, (a) I will support the Association's Articles of Incorporation, Covenants, Restrictions, and Bylaws; I will become familiar with the contents of those documents as they apply to me; (b) I will faithfully carry out the responsibilities that I accept; (c) I will not use my office to grant preferential treatment or seek personal advantage; (d) Actions that I take in the name of the Board, will only be those that have been authorized by the Board OR are clearly within the normal scope of duties assigned to me by the Board; (e) For matters of significance that are in dispute, I will seek a Board decision; (f) I will encourage and respect the free expression of opinion by fellow Directors; AND (g) I will abide by the decisions of the Board, while retaining the right to seek changes through ethical and constructive means. These things I solemnly pledge to do, to the best of my ability and judgment. Form LBV-05b-AcceptNomination This form was Board-approved on 25 Feb 2016

21 La Bon Vie Homeowners Association (insert MAILING DATE which must be 10 to 30 days before the Annual Meeting) To: Re: All LBV Property Owners Notice of Annual Meeting The Association s Annual Meeting will be held at 10 AM on Saturday, March, 20 at (insert location of meeting). Please plan to attend. The purposes of the meeting will be to: 1. Conduct the election of Directors; 2. Vote on proposals (omit this line if no proposals); 3. Receive reports and information on topics chosen by the Board and 4. (Optional) Announce the date, time and place of the incoming Board s first meeting. The enclosed sample ballot includes the list of nominees for Director and the list of proposals to be decided on (omit phrase if none). Also enclosed is information about the nominees and proposals (omit phrase if none) intended to help you to decide how to vote. If you won t be able to attend the Annual Meeting, please consider appointing someone to serve as your Proxy, i.e. to vote on your behalf. Appointing a Proxy will help the meeting to have the minimum number of attendees (in person and by proxy) that is required to meet quorum. Having an insufficient number of attendees will prevent us from conducting the election or any other business. To appoint a proxy, please use the enclosed Form LBV-05g- AppointProxy. I hope to see you at the meeting! (Name of President), President La Bon Vie HOA Enclosures: 1. Sample ballot 2. Information about nominees and proposals (omit phrase if none) 3. Form LBV-05g-AppointProxy, Appointment of Proxy Form LBV-05c-AnnounceAnnualMtg This form was Board-approved on 25 Feb 2016

22 La Bon Vie Homeowners Association Annual Meeting of (enter date) Ballot One and only one ballot is to be provided for each lot. A. Board Election We are electing 1 Directors to serve a -year term. Tie votes may increase the number of Directors actually elected. Please place a check mark next to the names of the 2 or fewer nominees of your choice. Checking off too many names will invalidate this part of your ballot. Nominee No. 1 Nominee No. 6 Nominee No. 2 Nominee No. 7 Nominee No. 3 Nominee No. 8 Nominee No. 4 Nominee No. 9 Nominee No. 5 Nominee No. 10 B. Proposals Please indicate your vote FOR or AGAINST each of the following proposals. For a proposal to be approved at this Annual Meeting, it must receive a majority of all votes actually cast. Blank votes are interpreted as no vote was cast. Proposal 1. It is proposed to For Against Proposal 1. It is proposed to Proposal 1. It is proposed to For For Against Against 1 This number must match the number at superscript 2. 2 This number must match the number at superscript 1. Form LBV-05d-SampleBallot This form was Board-approved on 25 Feb 2016 p. 1 of 1

23 La Bon Vie Homeowners Association Information about Nominees for Director Board election of (enter date) Approx years lived in LBV Current occupation Past employment Past service to LBV Why interested in being Director? Nominee Name 1 Nominee Name 2 Nominee Name 3 Nominee Name 4 Nominee Name 5 Approx years lived in LBV Current occupation Past employment Past service to LBV Why interested in being Director? Nominee Name 6 Nominee Name 7 Nominee Name 8 Nominee Name 9 Nominee Name 10 Form LBV-05e-NomineeInfo This form was Board-approved on 25 Feb 2016 p. 1 of 1

24 La Bon Vie Homeowners Association Information about Proposals That are to be decided at the Annual Meeting of (enter date) Prop# Text of the Proposal Rationale Form LBV-05f-ProposalsAnnualMtg This form was Board-approved on 25 Feb 2016 p. 1 of 1

25 La Bon Vie Homeowners Association Appointment of Proxy for use at the LBV Annual Meeting specified below Instructions: (a) Complete this Appointment of Proxy and give it to your Proxy; (b) Tell your Proxy to take it to the Annual Meeting; and (c) Hand-deliver a copy of your Appointment of Proxy to our Property Manager or Secretary no later than 4 PM on the Friday before the Annual Meeting. Alternatively, you may simply confirm that our Property Manager or Secretary has a sample of your signature and can bring it to the Annual Meeting. This will allow the Property Manager or Secretary to verify your signature on this Appointment of Proxy when it is presented by your Proxy at the meeting. I, THE UNDERSIGNED, do hereby appoint the following person to be my Proxy and to vote on my behalf at the LBV Annual Meeting to be held on (enter date) and at any continuation or adjournment thereof: THE PERSON WHOM I APPOINT as my Proxy is (must be an LBV property owner; you may appoint the Annual Meeting s Presiding Officer as your proxy even if you don t know his/her name): (name), who owns LBV property at (street address): INSTRUCTIONS for my Proxy (initial and check off ONE of the following three choices): Except for the Specific Instructions listed below, vote in all matters considered at the Annual Meeting in the manner you think best for LBV. I am aware that additional candidates for Director may be nominated at the meeting and additional proposals may be brought at the meeting. Except for the Specific Instructions listed below, ABSTAIN from voting on my behalf. Except for the Specific Instructions listed below, vote NAY on my behalf. SPECIFIC INSTRUCTIONS: See my completed Sample Ballot, attached. Other specific instructions: Signed: Printed name: Street address of my LBV property: Date signed: For use by the Secretary or Property Manager at the Annual Meeting I verified the above signature. Signed: Date: Form LBV-05g-AppointProxy This form was Board-approved on 25 Feb 2016

26 La Bon Vie Homeowners Association Annual Meeting of (enter date) Ballot One and only one ballot is to be provided for each lot. A. Board Election We are electing 1 Directors to serve a -year term. Tie votes may increase the number of Directors actually elected. Please place a check mark next to the names of the 2 or fewer nominees of your choice. Checking off too many names will invalidate this part of your ballot. Nominee No. 1 Nominee No. 6 Nominee No. 2 Nominee No. 7 Nominee No. 3 Nominee No. 8 Nominee No. 4 Nominee No. 9 Nominee No. 5 Nominee No. 10 B. Proposals Please indicate your vote FOR or AGAINST each of the following proposals. For a proposal to be approved at this Annual Meeting, it must receive a majority of all votes actually cast. Blank votes are interpreted as no vote was cast. Proposal 1. It is proposed to For Against Proposal 1. It is proposed to Proposal 1. It is proposed to For For Against Against 1 This number must match the number at superscript 2. 2 This number must match the number at superscript 1. Form LBV-05h-Ballot This form was Board-approved on 25 Feb 2016 p. 1 of 1

27 La Bon Vie Homeowners Association Certification of Election Results Annual Meeting of (enter date) This form is to be set up as well as it can be in advance, and a copy taken to the meeting. Current number of LBV lots: Quorum for this meeting, i.e. majority 1 : 25% of the number of lots: Number of lots represented at this meeting: Was a quorum present at this meeting? Circle one: Yes No WE, THE UNDERSIGNED, do here CERTIFY that we counted the results of the election conducted at the above meeting at which a quorum of LBV property owners were present in person or by proxy, and that those results are as follows: According to the Property Manager or Secretary, ballots were handed out to voters, no more than 1 ballot per lot. We counted ballots returned for vote counting. A. Board Election Directors were planned to be elected from among nominees for a year term. The count of votes is, in DECREASING ORDER: Line# Nominee Name No. of Votes Line# Nominee Name No. of Votes The nominees who received the highest number of votes, and who are thus elected Director, were those on Lines through. Check off if true: A tie vote resulted in more Directors being elected than planned. (continued on the next page) 1 If 25% of the number of lots is an integer, quorum is that integer. If 25% of the number of lots is fractional, quorum is that fractional number rounded up to the next integer. Form LBV-05i-CertOfElection Election of This form was Board-approved on 25 Feb 2016 p. 1 of 2

28 B. Proposals The voting results are: Prop# Full Text of Proposal Votes FOR Votes AGAINST Proposal is Approved? 1 Yes No 2 Yes No 3 Yes No C. Signatory Printed Name Address of LBV Prop Signature Date of Signature Secretary Director 2 Printed Name Address of LBV Prop Signature Date of Signature Other LBV Property Owner 1 Other LBV Property Owner 2 Form LBV-05i-CertOfElection Election of This form was Board-approved on 25 Feb 2016 p. 2 of 2

Welcome to Sierra Bonita Village

Welcome to Sierra Bonita Village http://www.sierrabonitavillage.com/ Welcome to Sierra Bonita Village Sierra Bonita Village and Turtle Creek Estates are senior housing planned development projects in the City of Paso Robles, California.

More information

CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC.

CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC. BYLAWS OF CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC. 1. GENERAL 1.1 Identity. These are the BYLAWS of CUMBERLAND COVE PROPERTY OWNERS ASSOCIATION, INC., hereinafter referred to as the "ASSOCIATION"

More information

EXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.

EXHIBIT A BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC. EXHIBIT "A" BY-LAWS OF SUTHERLAND HOMEOWNERS ASSOCIATION, INC. Prepared By: Erin Murray O Connell DOROUGH & DOROUGH, LLC Attorneys at Law 160 Clairemont Avenue Suite 650 Decatur, Georgia 30030 (404) 687-9977

More information

AMENDED and RESTATED BYLAWS. TOWNE MEADOWS HOMEOWNERS ASSOCIATION An Arizona nonprofit corporation

AMENDED and RESTATED BYLAWS. TOWNE MEADOWS HOMEOWNERS ASSOCIATION An Arizona nonprofit corporation AMENDED and RESTATED BYLAWS OF TOWNE MEADOWS HOMEOWNERS ASSOCIATION An Arizona nonprofit corporation The Board of Directors and the Members of the Association hereby amend all previous Bylaws, and replace

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

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

BYLAWS. VALENCIA GROVES HOMEOWNERS ASSOCIATION, INC., an Arizona nonprofit corporation ARTICLE I GENERAL PROVISIONS

BYLAWS. VALENCIA GROVES HOMEOWNERS ASSOCIATION, INC., an Arizona nonprofit corporation ARTICLE I GENERAL PROVISIONS BYLAWS OF VALENCIA GROVES HOMEOWNERS ASSOCIATION, INC., an Arizona nonprofit corporation ARTICLE I GENERAL PROVISIONS 1.1 Name. The name of this nonprofit corporation ("Association") is "Valencia Groves

More information

WESTVIEW ESTATES HOMEOWNERS ASSOCIATION BYLAWS (Effective )

WESTVIEW ESTATES HOMEOWNERS ASSOCIATION BYLAWS (Effective ) WESTVIEW ESTATES HOMEOWNERS ASSOCIATION BYLAWS (Effective 10-1-2014) ARTICLE I ORGANIZATION NAME The name of this organization shall be the Westview Estates Homeowners Association, hereafter referred to

More information

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws shall apply to and govern the Wheatland Hills Homeowners

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

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

WILDHORSE RANCH COMMUNITY ASSOCIATION BYLAWS

WILDHORSE RANCH COMMUNITY ASSOCIATION BYLAWS WILDHORSE RANCH COMMUNITY ASSOCIATION BYLAWS WILDHORSE RANCH COMMUNITY ASSOCIATION INDEX TO BYLAWS Page Article 1 GENERAL PROVISIONS... 1 1.1 Principal Office... 1 1.2 Defined Terms... 1 1.3 Conflicting

More information

BYLAWS THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC.

BYLAWS THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC. BYLAWS OF THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC. The following are the Bylaws of The Peninsula at Goose Pond Owners Association, Inc., (the "Association" or the Corporation ), an Alabama

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

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. Parent Association of the Clinton School for Writers & Artists

BYLAWS. Parent Association of the Clinton School for Writers & Artists BYLAWS OF Parent Association of the Clinton School for Writers & Artists ARTICLE I - NAME The name of the association shall be Parent Association of the Clinton School for Writers & Artists ( Association

More information

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. EXHIBIT "B" BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. - TABLE OF CONTENTS - Article 1 Name, Membership, Applicability and Definitions 1.1 Name 1.2 Membership 1.3 Definitions Article

More information

SECOND AMENDED AND RESTATED BYLAWS OF THE STONE CLIFF OWNERS ASSOCIATION, INC.

SECOND AMENDED AND RESTATED BYLAWS OF THE STONE CLIFF OWNERS ASSOCIATION, INC. SECOND AMENDED AND RESTATED BYLAWS OF THE STONE CLIFF OWNERS ASSOCIATION, INC. (A Utah Non-Profit Corporation) Table of Contents ARTICLE I OFFICES... 5 Section 1.1. Principal Office... 5 Section 1.2. Registered

More information

Part 1: Charter and Bylaws Bylaws of the Association Table of Contents

Part 1: Charter and Bylaws Bylaws of the Association Table of Contents B r e e d e r s R e f e r e n c e G u i d e P a g e 3 Part 1: Charter and Bylaws Bylaws of the Association Table of Contents Article I: Type of Corporation; Purposes; Officers; Records Section 1.1. The

More information

BYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE

BYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE BYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE Adopted July 19, 2013 ARTICLE I GENERAL 1.01. Name of Corporation The name of this corporation is California Credit Union League ( League ), a non-profit mutual

More information

JACKSON COUNTY SOUTHAMPTON FALLS HOMEOWNERS ASSOCIATION BY-LAWS. Article I Name and Location

JACKSON COUNTY SOUTHAMPTON FALLS HOMEOWNERS ASSOCIATION BY-LAWS. Article I Name and Location JACKSON COUNTY SOUTHAMPTON FALLS HOMEOWNERS ASSOCIATION BY-LAWS Article I Name and Location The name of the corporation is Jackson County Southampton Falls Homeowners Association, Inc. hereinafter referred

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

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

BY-LAWS OF THE SAN DIEGO COUNTY COMMUNITY COMMITTEE OF CO-DEPENDENTS ANONYMOUS ARTICLE 1

BY-LAWS OF THE SAN DIEGO COUNTY COMMUNITY COMMITTEE OF CO-DEPENDENTS ANONYMOUS ARTICLE 1 BY-LAWS OF THE SAN DIEGO COUNTY COMMUNITY COMMITTEE OF CO-DEPENDENTS ANONYMOUS ARTICLE 1 A. NAME The name of the committee serving the San Diego community shall be called The San Diego County Community

More information

BYLAWS COOLISYS TECHNOLOGIES, INC. a Delaware Corporation. Effective as of August 1, 2017

BYLAWS COOLISYS TECHNOLOGIES, INC. a Delaware Corporation. Effective as of August 1, 2017 BYLAWS OF COOLISYS TECHNOLOGIES, INC. a Delaware Corporation Effective as of August 1, 2017 TABLE OF CONTENTS Page Article I Corporate Offices 3 1.1 Registered Office 3 1.2 Other Offices 3 Article II Meetings

More information

Bylaws of the Salishan Hills Owners Association

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

More information

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

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

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

AMENDED AND RESTATED BYLAWS OF THE COLORADO SEARCH AND RESCUE BOARD, INC. A Colorado Nonprofit Corporation

AMENDED AND RESTATED BYLAWS OF THE COLORADO SEARCH AND RESCUE BOARD, INC. A Colorado Nonprofit Corporation AMENDED AND RESTATED BYLAWS OF THE COLORADO SEARCH AND RESCUE BOARD, INC. A Colorado Nonprofit Corporation October 1, 2017 ARTICLE 1 DEFINITIONS... 1 ARTICLE 2 OBJECTIVES... 2 ARTICLE 3 MEMBERSHIP... 2

More information

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION By-Laws Created January 10, 2005 ARTICLES ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE

More information

ARTICLE I NAME AND LOCATION

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

More information

BYLAWS OF DOG AGILITY SPORT HANDLERS, INC. ARTICLE I. OFFICES

BYLAWS OF DOG AGILITY SPORT HANDLERS, INC. ARTICLE I. OFFICES BYLAWS OF DOG AGILITY SPORT HANDLERS, INC. ARTICLE I. OFFICES Section 1. Principal Office. The principal office for the transaction of the activities, affairs, and business of the corporation (principal

More information

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS I NAME AND OFFICE... 1 Section 1. Name... 1 Section 2. Incorporation: Registered Office... 1 II DEFINITIONS...

More information

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

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

More information

BYLAWS NTRAK MODULAR RAILROADING SOCIETY, INC. A California Nonprofit Public Benefit Corporation. Adopted July 11, 1996 Revised November 4, 2013

BYLAWS NTRAK MODULAR RAILROADING SOCIETY, INC. A California Nonprofit Public Benefit Corporation. Adopted July 11, 1996 Revised November 4, 2013 BYLAWS OF NTRAK MODULAR RAILROADING SOCIETY, INC. A California Nonprofit Public Benefit Corporation Adopted July 11, 1996 Revised November 4, 2013 BYLAWS OF NTRAK MODULAR RAILROADING SOCIETY, INC. A California

More information

Wyndham Place Homeowners Association BYLAWS

Wyndham Place Homeowners Association BYLAWS Wyndham Place Homeowners Association Identification and Applicability BYLAWS 1. Description and Name. These Bylaws are adopted for the management, operation and administration of the Wyndham Place Homeowners

More information

ASSOCIATION 2012 BYLAWS

ASSOCIATION 2012 BYLAWS BROOKWOOD MUSCONETCONG RIVER PROPERTY OWNERS ASSOCIATION, INC. P.O. Box 797 Stanhope, New Jersey 07874 Telephone: 973-347-1040 Fax: 973-347-1767 Web: www.bmrpoa.homestead.com Email: bmrpoa@gmail.com ASSOCIATION

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

BYLAWS MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC

BYLAWS MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC BYLAWS OF MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC TABLE OF CONTENTS ARTICLE I... 1 Name, Membership, Applicability, and Definitions... 1 Section 1. Name... 1 Section 2. Membership... 1 Section 3.

More information

WALDEN HOMEOWNERS ASSOCIATION, INC.

WALDEN HOMEOWNERS ASSOCIATION, INC. BY-LAWS OF WALDEN HOMEOWNERS ASSOCIATION, INC. Prepared by: Samuel H. Givhan Attorney WATSON, JIMMERSON, GIVHAN & MARTIN, P.C. 203 Greene Street Huntsville, Alabama 35801 Telephone Number: (256) 536-7423

More information

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, a California nonprofit public benefit corporation Amended and Restated March 16, 1995 effective July 1, 1995 Amended

More information

NEW YORK CITY PARALEGAL ASSOCIATION - BYLAWS

NEW YORK CITY PARALEGAL ASSOCIATION - BYLAWS NEW YORK CITY PARALEGAL ASSOCIATION - BYLAWS INDEX TO AMENDED AND RESTATED BY-LAWS OF NEW YORK CITY PARALEGAL ASSOCIATION, INC. PAGE ARTICLE I NAME AND CERTIFICATE OF INCORPORATION 3 1.01 NAME 1.02 CERTIFICATE

More information

Bylaws of the Star Valley Estates Homeowners Association

Bylaws of the Star Valley Estates Homeowners Association STAR VALLEY ESTATES HOME OWNERS ASSOCIATION Bylaws of the Star Valley Estates Homeowners Association Effective Date of Implementation (23 March 2018) Adopted by Board Motion (in-lieu vote, dated 23 February

More information

BYLAWS of the INTERNATIONAL NEURAL NETWORK SOCIETY

BYLAWS of the INTERNATIONAL NEURAL NETWORK SOCIETY BYLAWS of the INTERNATIONAL NEURAL NETWORK SOCIETY ARTICLE I NAME The name of the Corporation is the International Neural Network Society, also known as INNS. ARTICLE II PURPOSE The purpose of the Corporation

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

CONSTITUTION AND BYLAWS SAN ANTONIO BUILDING OWNERS AND MANAGERS ASSOCIATION, INC. Incorporating all amendments adopted through 08/10 ARTICLE I - NAME

CONSTITUTION AND BYLAWS SAN ANTONIO BUILDING OWNERS AND MANAGERS ASSOCIATION, INC. Incorporating all amendments adopted through 08/10 ARTICLE I - NAME CONSTITUTION AND BYLAWS SAN ANTONIO BUILDING OWNERS AND MANAGERS ASSOCIATION, INC. Incorporating all amendments adopted through 08/10 ARTICLE I - NAME The name of this organization is SAN ANTONIO BUILDING

More information

DALLAS AREA RAPID TRANSIT P.O. BOX , Dallas, Texas DART Board Bylaws...

DALLAS AREA RAPID TRANSIT P.O. BOX , Dallas, Texas DART Board Bylaws... DALLAS AREA RAPID TRANSIT P.O. BOX 660163, Dallas, Texas 75266-7200... DART Board Bylaws... Adopted September 25, 1984 Amended September 22, 2015 DALLAS AREA RAPID TRANSIT DART BOARD BYLAWS Table of Contents

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

AMENDED BYLAWS MISSION BAY HOMEOWNERS ASSOCIATION, INC.

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

More information

BYLAWS OF THE SOUTHERN CALIFORNIA MOTORCYCLING ASSOCIATION. A California nonprofit corporation

BYLAWS OF THE SOUTHERN CALIFORNIA MOTORCYCLING ASSOCIATION. A California nonprofit corporation BYLAWS OF THE SOUTHERN CALIFORNIA MOTORCYCLING ASSOCIATION A California nonprofit corporation ARTICLE I. OFFICES 1.01 Principal Office The principal office of the corporation in the State of California

More information

BY-LAWS OF THE HAMILTON COUNTY REPUBLICAN PARTY

BY-LAWS OF THE HAMILTON COUNTY REPUBLICAN PARTY BY-LAWS OF THE HAMILTON COUNTY REPUBLICAN PARTY ARTICLE 1. NAME The name of this organization shall be the Hamilton County Republican Party, hereinafter referred to as the HCRP or the Party. ARTICLE 2.

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

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

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

More information

ARTICLE 1 GENERAL PROVISIONS

ARTICLE 1 GENERAL PROVISIONS AMMENDED AND RESTATED BY-LAWS OF PINEDA CROSSING HOMEOWNERS' ASSOCIATION, INC. As Approved by the membership, Feb 17, 2005 (includes all previous amendments) ARTICLE 1 GENERAL PROVISIONS 1.0 IDENTITY.

More information

BYLAWS CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA

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

More information

AMENDED BYLAWS OF BAXTER MEADOWS MASTER COMMUNITY ASSOCIATION, INC. ARTICLE I. INTRODUCTION

AMENDED BYLAWS OF BAXTER MEADOWS MASTER COMMUNITY ASSOCIATION, INC. ARTICLE I. INTRODUCTION AMENDED BYLAWS OF BAXTER MEADOWS MASTER COMMUNITY ASSOCIATION, INC. ARTICLE I. INTRODUCTION SECTION 1. Bylaws Definition. The Bylaws are a set of rules adopted by an organization or assembly for governing

More information

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER (Adopted November 12, 2005 and including amendments adopted November, 2011 and November

More information

CHAPTER/MEETING GROUP BYLAWS SOCIETY OF CABLE TELECOMMUNICATIONS ENGINEERS ARTICLE I: NAME ARTICLE II: PURPOSE

CHAPTER/MEETING GROUP BYLAWS SOCIETY OF CABLE TELECOMMUNICATIONS ENGINEERS ARTICLE I: NAME ARTICLE II: PURPOSE CHAPTER/MEETING GROUP BYLAWS SOCIETY OF CABLE TELECOMMUNICATIONS ENGINEERS ARTICLE I: NAME Section l: Name: The name of this organization shall be the (Chapter/Meeting Group) of the Society of Cable Telecommunications

More information

BYLAWS OF PARADISE CANYON HOMEOWNERS ASSOCIATION ARTICLE 1 - NAME AND LOCATION

BYLAWS OF PARADISE CANYON HOMEOWNERS ASSOCIATION ARTICLE 1 - NAME AND LOCATION BYLAWS OF PARADISE CANYON HOMEOWNERS ASSOCIATION ARTICLE 1 - NAME AND LOCATION The name of the corporation is Paradise Canyon Homeowners Association, hereafter referred to as the Association. The principal

More information

AMENDED BYLAWS OF OTTER CREEK HOMEOWNERS ASSOCIATION

AMENDED BYLAWS OF OTTER CREEK HOMEOWNERS ASSOCIATION AMENDED BYLAWS OF OTTER CREEK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the Corporation is Otter Creek Homeowners Association, hereinafter referred to as the Association. The principal

More information

Article 1 Organization & General Administration Name of Association Objects Resolutions... 4

Article 1 Organization & General Administration Name of Association Objects Resolutions... 4 AMBA BYLAWS AMBA BYLAWS Table of Contents Article 1 Organization & General Administration... 4 1.01 Name of Association... 4 1.02 Objects... 4 1.03 Resolutions... 4 Article 2 Financial Procedures... 5

More information

AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I. Membership

AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I. Membership AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I Membership Section 1.1. Members. As provided in the Articles of Incorporation, membership in Custom Electronic

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

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

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

More information

Chapter 292 of the Acts of 2012 ARTICLE 1 INCORPORATION, FORM OF GOVERNMENT, AND POWERS

Chapter 292 of the Acts of 2012 ARTICLE 1 INCORPORATION, FORM OF GOVERNMENT, AND POWERS Chapter 292 of the Acts of 2012 AN ACT ESTABLISHING A CHARTER FOR THE TOWN OF HUBBARDSTON Be it enacted by the Senate and House of Representatives in General Court assembled, and by the authority of the

More information

ARTICLE 1: About This By-law

ARTICLE 1: About This By-law BRIDLE MANOR CO-OPERATIVE INC. BY-LAW NO. 18 ORGANIZATIONAL BY-LAW The purpose of is to provide housing to its members at cost and without the possibility of profit and to give its members control over

More information

BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC. BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC. Matthew Taylor Taylor Law Offices, PLLC 1112 W. Main St., Ste. 101 Boise, ID 83702 BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION

More information

BYLAWS OF NORTHERN VIRGINIA PROFESSIONAL PET SITTERS NETWORK D/B/A NATIONAL CAPITAL AREA PROFESSIONAL PET SITTERS NETWORK

BYLAWS OF NORTHERN VIRGINIA PROFESSIONAL PET SITTERS NETWORK D/B/A NATIONAL CAPITAL AREA PROFESSIONAL PET SITTERS NETWORK BYLAWS OF NORTHERN VIRGINIA PROFESSIONAL PET SITTERS NETWORK D/B/A NATIONAL CAPITAL AREA PROFESSIONAL PET SITTERS NETWORK I. NAME The name of the Corporation is the Northern Virginia Professional Pet Sitters

More information

BYLAWS OF BRIERCLIFF ESTATES HOMEOWNERS ASSOCIATION, INC. A Texas Non-Profit Association (Adopted April, 2009) ARTICLE I Name of the Organization

BYLAWS OF BRIERCLIFF ESTATES HOMEOWNERS ASSOCIATION, INC. A Texas Non-Profit Association (Adopted April, 2009) ARTICLE I Name of the Organization BYLAWS OF BRIERCLIFF ESTATES HOMEOWNERS ASSOCIATION, INC. A Texas Non-Profit Association (Adopted April, 2009) ARTICLE I Name of the Organization BRIERCLIFF ESTATES HOMEOWNERS ASSOCIATION, INC. ARTICLE

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

LAKE LOTAWANA ASSOCIATION BY LAWS

LAKE LOTAWANA ASSOCIATION BY LAWS LAKE LOTAWANA ASSOCIATION BY LAWS Revised and Adopted April 9, 1991 Table of Contents ARTICLE I: MEMBERSHIP..1 ARTICLE II: MEMBERSHIP MEETING..2 ARTICLE III: BOARD OF DIRECTORS.. 4 ARTICLE IV: RESPONSIBILITIES

More information

AMENDED AND RESTATED BYLAWS OF THE CAL POLY CORPORATION A California Nonprofit Public Benefit Corporation June 1,2018

AMENDED AND RESTATED BYLAWS OF THE CAL POLY CORPORATION A California Nonprofit Public Benefit Corporation June 1,2018 AMENDED AND RESTATED BYLAWS OF THE CAL POLY CORPORATION A California Nonprofit Public Benefit Corporation June 1,2018 TABLE OF CONTENTS ARTICLE 1. CORPORATE NAME 1 ARTICLE 2. PRINCIPAL OFFICE 1 ARTICLES.

More information

BY-LAWS OF HARBOR VIEW HOMEOWNERS' ASSOCIATION

BY-LAWS OF HARBOR VIEW HOMEOWNERS' ASSOCIATION BY-LAWS OF HARBOR VIEW HOMEOWNERS' ASSOCIATION These By-Laws prescribe the protocol and rules by which the Board of Directors will conduct the business and administration of the Harbor View Homeowners

More information

Landscape Architecture Canada Foundation (LACF) Fondation d Architecture de Paysage du Canada (FAPC) By-laws

Landscape Architecture Canada Foundation (LACF) Fondation d Architecture de Paysage du Canada (FAPC) By-laws Landscape Architecture Canada Foundation (LACF) Fondation d Architecture de Paysage du Canada (FAPC) By-laws Approved by the Board of Directors on September 15, 2012 Approved by the Membership on September

More information

BYLAWS THE HIGHLANDS AT CLEAR CREEK HOMEOWNERS ASSOCIATION, INC.

BYLAWS THE HIGHLANDS AT CLEAR CREEK HOMEOWNERS ASSOCIATION, INC. BYLAWS OF THE HIGHLANDS AT CLEAR CREEK HOMEOWNERS ASSOCIATION, INC. Article I General Section 1. Applicability. These Bylaws provide for the self-government of The Highlands at Clear Creek Homeowners Association,

More information

BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP

BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP PREAMBLE. The Cooperative shall serve as a qualified nonprofit health insurance issuer under Section 1322(c)(1)

More information

BYLAWS OF EAGLE RIDGE PROPERTY OWNERS ASSOCIATION, INC. * * * As adopted by the Board of Directors on May 20, 2001 * * *

BYLAWS OF EAGLE RIDGE PROPERTY OWNERS ASSOCIATION, INC. * * * As adopted by the Board of Directors on May 20, 2001 * * * BYLAWS OF EAGLE RIDGE PROPERTY OWNERS ASSOCIATION, INC. * * * As adopted by the Board of Directors on May 20, 2001 * * * ARTICLE I NAME, ORGANIZATION, REGISTERED AGENT, ETC. 1.1 Name. The name of this

More information

AMENDED AND RESTATED BYLAWS OF PRAIRIE HAWK HOMEOWNERS ASSOCIATION, INC.

AMENDED AND RESTATED BYLAWS OF PRAIRIE HAWK HOMEOWNERS ASSOCIATION, INC. The document that follows is the SECOND DRAFT, effective as of February 25, 2014. No reliance should be made, nor representations inferred from, the contents of this draft document. AMENDED AND RESTATED

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

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

BC SPCA Constitution and Bylaws

BC SPCA Constitution and Bylaws BC SPCA Constitution and Bylaws THE BRITISH COLUMBIA SOCIETY FOR THE PREVENTION OF CRUELTY TO ANIMALS Approved by the Membership February 18, 2014 Copyright BC SPCA 2014 1 I, CRAIG J. DANIELL, Chief Executive

More information

BY-LAWS OF OCEAN PINES ASSOCIATION, INC.

BY-LAWS OF OCEAN PINES ASSOCIATION, INC. BY-LAWS OF OCEAN PINES ASSOCIATION, INC. Revised August 9, 2008 BY-LAWS OF OCEAN PINES ASSOCIATION, INC. Revised August 9, 2008 Table of Contents ARTICLE I - Definitions Page Sec. 1.01 Association 1 1.02

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

Nominating Committee Process Last Updated 2/9/17

Nominating Committee Process Last Updated 2/9/17 Nominating Committee Process Last Updated 2/9/17 Governing document: By-Laws, Article V, Section 1 Nomination and Election of Directors Summary: Nominations are made by the Nominating Committee Nominating

More information

CLEMSON DOWNS PROPERTY OWNERS ASSOCIATION, INC. BYLAWS. Revised and Approved 12/4/2018 ARTICLE I NAME, PURPOSE AND DEFINITIONS

CLEMSON DOWNS PROPERTY OWNERS ASSOCIATION, INC. BYLAWS. Revised and Approved 12/4/2018 ARTICLE I NAME, PURPOSE AND DEFINITIONS CLEMSON DOWNS PROPERTY OWNERS ASSOCIATION, INC. BYLAWS Revised and Approved 12/4/2018 ARTICLE I NAME, PURPOSE AND DEFINITIONS Name: The Clemson Downs Property Owners Association, Inc. (CDPOA) was organized

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

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

BC SPCA Constitution and Bylaws

BC SPCA Constitution and Bylaws BC SPCA The British Columbia Society for the Prevention of Cruelty to Animals BC SPCA Constitution and Bylaws CERTIFICATE OF OFFICER I, CRAIG J. DANIELL, Chief Executive Officer of The British Columbia

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

CODE OF REGULATIONS FOR WESTFIELD PARK HOMEOWNERS ASSOCIATION, INC.

CODE OF REGULATIONS FOR WESTFIELD PARK HOMEOWNERS ASSOCIATION, INC. CODE OF REGULATIONS FOR WESTFIELD PARK HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL SECTION 1. Name and Nature of the Association. The name of the Association shall be Westfield Park Homeowners Association,

More information

BYLAWS MYSTIC MOUNTAIN ESTATES HOMEOWNERS ASSOCIATION, INC.

BYLAWS MYSTIC MOUNTAIN ESTATES HOMEOWNERS ASSOCIATION, INC. BYLAWS OF MYSTIC MOUNTAIN ESTATES HOMEOWNERS ASSOCIATION, INC. Page 1 of 23 Table of Contents Page ARTICLE I INTRODUCTORY PROVISIONS...5 Section 1.1 Applicability...5 Section 1.2 Definitions...5 Section

More information

AMENDED AND RESTATED CONSTITUTION AND BYLAWS OF THE HINDU SOCIETY OF NORTH CAROLINA (North Central Region)

AMENDED AND RESTATED CONSTITUTION AND BYLAWS OF THE HINDU SOCIETY OF NORTH CAROLINA (North Central Region) AMENDED AND RESTATED CONSTITUTION AND BYLAWS OF THE HINDU SOCIETY OF NORTH CAROLINA (North Central Region) These are the amended and restated Constitution and Bylaws of THE HINDU SOCIETY OF NORTH CAROLINA

More information

BY-LAWS THE PHOENIX COMPANIES, INC.

BY-LAWS THE PHOENIX COMPANIES, INC. BY-LAWS OF THE PHOENIX COMPANIES, INC. As Adopted on November 13, 2000 Page 1 of 30 BY-LAWS OF THE PHOENIX COMPANIES, INC. ARTICLE I STOCKHOLDERS Section 1.01. Annual Meeting... 5 Section 1.02. Special

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

RESTATED BYLAWS. FHL-RWA, INC. (Incorporated under the laws of Texas, as a non-profit corporation in January 2013) ARTICLE 1 Name

RESTATED BYLAWS. FHL-RWA, INC. (Incorporated under the laws of Texas, as a non-profit corporation in January 2013) ARTICLE 1 Name 1 RESTATED BYLAWS OF FHL-RWA, INC. (Incorporated under the laws of Texas, as a non-profit corporation in January 2013) ARTICLE 1 Name The name of this corporation (sometimes referred to as FHL or Faith,

More information

BYLAYS OF WYNDHAM WOODS HOMEOWNERS ASSOCIATION, INC. Incorporated Under the Laws of the State of Georgia ARTICLE I

BYLAYS OF WYNDHAM WOODS HOMEOWNERS ASSOCIATION, INC. Incorporated Under the Laws of the State of Georgia ARTICLE I Consolidated as of 2/7/97 BYLAYS OF WYNDHAM WOODS HOMEOWNERS ASSOCIATION, INC. Incorporated Under the Laws of the State of Georgia ARTICLE I Offices, Agents, Property, and Governing Instruments 1.1 NAME.

More information

AMENDED AND RESTATED BYLAWS OF THE MARCO POLO VILLAGE HOMEOWNERS ASSOCIATION, INC. A FLORIDA CORPORATION NOT FOR PROFIT

AMENDED AND RESTATED BYLAWS OF THE MARCO POLO VILLAGE HOMEOWNERS ASSOCIATION, INC. A FLORIDA CORPORATION NOT FOR PROFIT Exhibit C AMENDED AND RESTATED BYLAWS OF THE MARCO POLO VILLAGE HOMEOWNERS ASSOCIATION, INC. A FLORIDA CORPORATION NOT FOR PROFIT Contents 1. Identity.... 1 2. Definitions... 1 3. Members... 2 4. Directors...

More information

BYLAWS OF THE PRESERVE PROPERTY OWNERS ASSOCIATION, INC. an Alabama nonprofit corporation ARTICLE I THE ASSOCIATION

BYLAWS OF THE PRESERVE PROPERTY OWNERS ASSOCIATION, INC. an Alabama nonprofit corporation ARTICLE I THE ASSOCIATION BYLAWS OF THE PRESERVE PROPERTY OWNERS ASSOCIATION, INC. an Alabama nonprofit corporation ARTICLE I THE ASSOCIATION Section 1.1. Identity. The Preserve Property Owners Association, Inc., (hereinafter referred

More information

BYLAWS OF SAFFRON HILLS HOMEOWNER S ASSOCIATION SAFFRON HILLS HOMEOWNER S ASSOCIATION is a Michigan nonprofit corporation organized to enforce the

BYLAWS OF SAFFRON HILLS HOMEOWNER S ASSOCIATION SAFFRON HILLS HOMEOWNER S ASSOCIATION is a Michigan nonprofit corporation organized to enforce the BYLAWS OF SAFFRON HILLS HOMEOWNER S ASSOCIATION SAFFRON HILLS HOMEOWNER S ASSOCIATION is a Michigan nonprofit corporation organized to enforce the Declaration of Covenants and Restrictions and Grant of

More information