Amended Articles of Incorporation of Parkview Baptist School, Inc. (Amended June 5, 2014)

Size: px
Start display at page:

Download "Amended Articles of Incorporation of Parkview Baptist School, Inc. (Amended June 5, 2014)"

Transcription

1 Amended Articles of Incorporation of Parkview Baptist School, Inc. (Amended June 5, 2014) STATE OF LOUISIANA PARISH OF EAST BATON ROUGE BE IT KNOWN, that on this 13 th day of July, 1981, personally came and appeared before me, this undersigned notary public, and the undersigned witnesses, the incorporators herein, each of whom is of full age of majority, who declared to me, in the presence of the undersigned witnesses, that, availing themselves of the provision of the Louisiana nonprofit corporation law (La. R.S. 12:201 et seq. as codified and amended), they hereby organize themselves, their successors and assigns, into a corporation in pursuance of that law, and under and in accordance with the following articles of incorporation: ARTICLE I NAME The name of this corporation is Parkview Baptist School, Inc. (Corporation) ARTICLE II DOMICILE AND PRINCIPAL OFFICE This corporation is domiciled and has its principal place of business in the parish of East Baton Rouge, state of Louisiana. ARTICLE III PURPOSES AND OBJECTIVES Section 1. This corporation is organized exclusively for charitable, religious, educational, and scientific purposes, including for such purposes, the making of distributions to organizations that qualify as exempt organizations under section 501 (c)(3) of the Internal Revenue Code of 1954 (or the corresponding provision of any future United States Internal Revenue Law). Section 2. The corporation is not formed for any pecuniary or financial gain, and no part of the net assets, earning, or profit of the corporation is distributable to, or shall inure to the benefit of its directors, members, or officers, or other private persons either during the corporation's existence or upon its dissolution, except that the corporation shall be empowered to pay reasonable compensation for services rendered and to make payments and distributions in furtherance of the

2 purposes set forth in section 1 hereof. No substantial part of the activities of the corporation shall be carrying on of propaganda, or otherwise attempting, to influence legislation, and the corporation shall not participate in, or intervene in (including the publishing or distribution of statements) any political campaign on behalf of any candidate for public office. Section 3. Notwithstanding any other provision of these articles, the corporation shall not carry on any other activities not permitted to be carried on (a) by a corporation exempt from Federal income tax under section 501 (C) (3) of the Internal Revenue Law or (b) by a corporation, contributions to which are deductible under section 170 (c) (2) of the Internal Revenue Code of 1954 (or the corresponding provision of any future United States Internal Revenue Law). ARTICLE IV DURATION The duration of this corporation shall be perpetual, or if not allowed to be perpetual by Louisiana law, for the maximum term allowed by law. ARTICLE V NON-PROFIT CORPORATION This corporation is a non-profit corporation and no profits of the corporation shall inure to the benefits of any officer, director, or member of the corporation. ARTICLE VI REGISTERED OFFICE The registered office of the corporation shall be at 5750 Parkview Church Road, Baton Rouge, Louisiana ARTICLE VII REGISTERED AGENT The Board of Directors shall, at least annually, designate one or more registered agents of the corporation in accordance with the provisions of Louisiana Non-Profit Corporation law. The name and address of each incorporator is: ARTICLE VIII INCORPORATOR 2

3 1. David R. Carley, 1115 Crossbow Drive, Baton Rouge, LA Mrs. Mary Ann Robbins, 6213 Antioch Boulevard, Baton Rouge, LA J. Steve Biggs, Parkciel Avenue, Baton Rouge, LA ARTICLE IX NON-STOCK BASIS This corporation is organized on a non-stock basis, there being no stock issued to any participant in the corporation, and the qualifications of the members of the corporation are listed herein below under the section entitled "MEMBERSHIP". ARTICLE X DIRECTORS Section 1. There shall be ten (10) initial directors. Their names and addresses are as follows: 1. Bob Brooks, 4306 Lake Lawrence, Baton Rouge, LA Carol Ter Haar, 6140 Petersburg, Baton Rouge, LA Dr. Bob Peden, 5258 Dijon, Baton Rouge, LA Arthur Lamm, 8935 Gail, Baton Rouge, LA David R. Carley, 1115 Crossbow Drive, Baton Rouge, LA Mary Ann Robbins, 6213 Antioch Blvd., Baton Rouge, LA J. Steve Biggs, Parkciel Avenue, Baton Rouge, LA Carl Johnson, 1131 Amiens, Baton Rouge, LA K. Rinn McLellan, Doyle Road, Baton Rouge, LA Rev. Bob Anderson, Parkview Baptist Church, Jefferson Highway, Baton Rouge, LA Section 2. The first three (3) directors listed above shall have an initial term commencing immediately and terminating June 30, 1982; the second three (3) listed above will have a term of office commencing immediately and terminating June 30, 1983; the third three (3) directors listed above will have a term of office commencing immediately and terminating on June 30, 1984; the final director shall have a term commencing immediately and terminating on June 30, Section 3. In June 1982 an election will be held by the membership to replace the three (3) directors whose terms end June 30, The newly elected directors and all subsequently elected directors will serve for a three (3) year period. Section 4. In June 1983 an election will be held to replace those directors whose terms end June 30, 1983; and in June 1984, an election shall be held to replace those directors whose terms end June 30,

4 Section 5. The Senior Pastor of Parkview Baptist Church shall be a permanent ex-officio Director. Section 6. Notwithstanding any of the foregoing, beginning on July 1, 1984, there shall be thirteen (13) directors. The term of the additional three (3) directors shall be for period of three (3), two (2), and one (1) year respectively. Concerning the length of the initial terms of the three additional directors, the director receiving the most votes, pursuant to an election of the membership of the corporation, shall be assigned a three (3) year term; the director receiving the second most votes shall be assigned a two (2) year term; and the director receiving the third most votes shall be assigned a one (1) year term. Thereafter, all directors, except the Senior Pastor, shall serve three (3) year terms. ARTICLE XI OFFICERS Section 1. The Board of Directors shall elect from their number a President, Vice-President, Secretary and Treasurer who shall be the officers of the corporation. Section 2. All officers shall serve one (1) year terms. Section 3. The president shall serve as superintendent of the Board of Directors. ARTICLE XII ELECTIONS Section 1. Officers shall be elected solely by the board of directors, solely from the board of directors. Section 2. Directors shall be elected solely by the membership of the corporation, solely from the membership of the corporation. Section 3. Only members listed on the Active Membership Roll of Parkview Baptist Church shall be entitled to vote in the election of Directors. Section 4. Written notice of the time and place of the annual meeting shall be given at least two weeks prior to the date of the meeting. Section 5. Effective 11/16/83, the annual meeting of the membership of the corporation shall be held each year during either the month of May or the month of June. ARTICLE XIII MEMBERSHIP 4

5 Section 1. Only those persons 18 years or older may be a member of the corporation. Section 2. The members of the corporation shall be those members who have attained the age of eighteen (18) years and are listed on the Active Membership Roll of Parkview Baptist Church. Section 3. The color, creed, nationality, or sex of any prospective member or student shall not be a factor in determining membership in the corporation or admissibility of a student in the school. ARTICLE XIV QUORUM The quorum of the board of directors that is necessary to conduct business shall be seven (7) members. Likewise, in order for the board to pass any motion, seven (7) members of the board must vote in favor thereof. The Board of Directors may provide for proxy voting, however, no proxy may be used to attain a quorum. ARTICLE XV AMENDMENT OF ARTICLE OF INCORPORATION These Articles of Incorporation may be amended by a vote of two-thirds (2/3) of the members present and voting at an annual or special meeting of the membership of the corporation, whenever there has been written notice setting forth the subject matter of the proposed amendment or a summary of the changes proposed, said written notice having been mailed to the members at their last known addresses no less than two weeks prior to the meeting; provided that, in the event of exigent circumstances, an emergency meeting of the membership may be held on 72 hours notice, upon verbal or written notice; provided that, verbal notice is only required to be made at any regularly scheduled Sunday or Wednesday worship service of Parkview Baptist Church, Inc. Changed August 12, 1987 updated January 11, ARTICLE XVI FILINGS If so required by law to do so, the secretary of the Corporation shall file with the secretary of state annually, between December 16 and December 31, of each year, a full, complete, and true list of the names and addresses of all members and officers of the organization living or residing in this state who were members at the time of the filing of the list and all those who have been members at any time during the preceding year. These lists shall be certified, under oath, by the secretary. 5

6 ARTICLE XVII DOING BUSINESS Section 1. In order to conduct and carry on its activities in this state, pursuant to its purpose, the board of directors, on behalf of the corporation shall have the power to borrow money, endorse, execute, and issue various contracts or documents, including, but not limited to, bonds, debentures, promissory notes, bills of exchange, mortgages, leases, or any other documents whatsoever, and/or to secure the payment of any obligations with mortgages, pledges, hypothecations, and the creation of any security interest, or any other agreement necessary and incidental to the business of the corporation in order to carry on the purposes of the corporation. Section 2. Further, the board of directors, on behalf of the corporation, can enter into, perform, execute, and carry out contracts of every kind, with any person, firm, corporation, public private, or municipal body, politic, under the government of the United States to the extent not prohibited by Louisiana law. Section 3. Subject to any limitations imposed by law, the board of directors, on behalf of the corporation, may purchase, acquire, own, hold, sell, assign, lease, pledge, or perform any other business transaction necessary and incidental to the operation of its business. ARTICLE XVIII DISSOLUTION Section 1. Upon dissolution of the corporation, the board of directors shall, after paying or making provision for payment of all the liabilities of the corporation, transfer all the assets of the corporation to Parkview Baptist Church, providing that Parkview Baptist Church at that time qualifies as an exempt organization under section 501 (c) (3) of the Internal Revenue Code of 1954 as amended (or the corresponding provision of any future United States Internal Revenue law.) Any of such assets not so disposed of shall be disposed of by a Court in the parish in which the principal office of the corporation is located exclusively for charitable, educational, religious, or scientific purposes as shall at that time qualify as an exempt organization or organizations under section 501 (c) (3) of the Internal Revenue Code of 1954 as amended (or the corresponding provision of any future United States Internal Revenue law as the Court shall determine). ARTICLE XIX NON-ACCEPTANCE OF GOVERNMENTAL ASSISTANCE Effective July 11, 1984, no assistance of any governmental agency will be requested or accepted; provided that, any free books, services, supplies, materials, equipment or a ROTC program may be accepted unless said government agency imposes any condition, limitation, or requirement upon the school which, in the opinion of the board of directors, will require it to 6

7 change or alter its present programs, philosophies, or procedures in order to receive said materials, services, supplies, equipment or a ROTC program. The acceptance of such books, services, materials, supplies, equipment or a ROTC program must be approved by the board of directors. (Changed August 12, 1987) THIS DONE AND SIGNED in my office in the parish and state aforesaid, one the day, month, and year set forth above, in the presence of the undersigned competent witnesses ad me, Notary, and after due reading of the whole. WITNESSES: Clifton B. Johnson Judith A. Tullos INCORPORATORS: Steve Biggs David R. Carley Mary Ann Robbins David Vaughn Notary Public My commission expires at death. I hereby certify that the above Amended Articles of Incorporation of Parkview Baptist School, Inc. were amended by unanimous consent of the membership in accordance with the provisions of Article XV (above) at a duly called and noticed annual meeting held on June 5, Scott Wilfong Secretary, Parkview Baptist School, Inc. Sworn to and subscribed before me this 28 th day of July, 2014, by Scott Wilfong, Secretary of Parkview Baptist School, Inc. 7

ARTICLE I NAME The name of this corporation is the RANCHERS CATTLEMEN ACTION LEGAL FUND, UNITED STOCKGROWERS OF AMERICA (R-CALF USA).

ARTICLE I NAME The name of this corporation is the RANCHERS CATTLEMEN ACTION LEGAL FUND, UNITED STOCKGROWERS OF AMERICA (R-CALF USA). AMENDED ARTICLES OF INCORPORATION OF RANCHERS CATTLEMEN ACTION LEGAL FOUNDATION RENAMED HEREIN RANCHERS CATTLEMEN ACTION LEGAL FUND UNITED STOCKGROWERS OF AMERICA (R-CALF USA) A NONPROFIT PUBLIC BENEFIT

More information

The St. Peter Claver Foundation Bylaws

The St. Peter Claver Foundation Bylaws The St. Peter Claver Foundation Bylaws Article I Name The name of this corporation is The Saint Peter Claver Foundation, Inc., chartered the second day of March 2004 and recorded the fourth day of March

More information

AMENDED ARTICLES OF INCORPORATION OF NORTHWESTERN HEALTH SCIENCES UNIVERSITY

AMENDED ARTICLES OF INCORPORATION OF NORTHWESTERN HEALTH SCIENCES UNIVERSITY AMENDED ARTICLES OF INCORPORATION OF NORTHWESTERN HEALTH SCIENCES UNIVERSITY ARTICLE I NAME The name of this corporation shall be Northwestern Health Sciences University (the University ). ARTICLE II PURPOSE

More information

ARTICLES OF AMENDMENT SHORELINE CHRISTIAN SCHOOL. I. Name. The name of the corporation is Shoreline Christian School.

ARTICLES OF AMENDMENT SHORELINE CHRISTIAN SCHOOL. I. Name. The name of the corporation is Shoreline Christian School. ARTICLES OF AMENDMENT OF SHORELINE CHRISTIAN SCHOOL Pursuant to the provisions of Revised Code of Washington Chapter 24.03, the Washington Nonprofit Corporation Act, the following Articles of Amendment

More information

Topic: Appendix 1. Missouri Lawyer Trust Account Foundation - Articles of Incorporation Appendix 1. Missouri Lawyer Trust Account Foundation

Topic: Appendix 1. Missouri Lawyer Trust Account Foundation - Articles of Incorporation Appendix 1. Missouri Lawyer Trust Account Foundation Rule 4 -- Rules of Professional Conduct Section/Rule: 4 App 1 Subject: Rule 4 - Rules Governing the Missouri Bar and the Judiciary - Rules of Professional Conduct Publication / Adopted Date: October 23,

More information

Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws:

Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws: Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws: Bylaws of a nonprofit organization should reflect the fundamental rules governing the nonprofit that are not likely to change frequently.

More information

Bylaws. The American College of Trust and Estate Counsel Foundation ARTICLE I OFFICES

Bylaws. The American College of Trust and Estate Counsel Foundation ARTICLE I OFFICES Bylaws of The American College of Trust and Estate Counsel Foundation ARTICLE I OFFICES Section 1. Principal Office The principal office for the transaction of the business of The American College of Trust

More information

AMENDED AND RESTATED BY-LAWS OF STEUBEN COUNTY ECONOMIC DEVELOPMENT CORPORATION ARTICLE I NAME

AMENDED AND RESTATED BY-LAWS OF STEUBEN COUNTY ECONOMIC DEVELOPMENT CORPORATION ARTICLE I NAME AMENDED AND RESTATED BY-LAWS OF STEUBEN COUNTY ECONOMIC DEVELOPMENT CORPORATION ARTICLE I NAME Section 1.1 Name. The name of this corporation shall be STEUBEN COUNTY ECONOMIC DEVELOPMENT CORPORATION, hereinafter

More information

BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016

BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016 BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016 ARTICLE I. NAME AND OFFICES The name of the corporation is Fripp Island Community Centre, Inc., a South Carolina

More information

ARTICLES OF INCORPORATION OF CRESCENT CLUB, INCORPORATED. August 5, 2008

ARTICLES OF INCORPORATION OF CRESCENT CLUB, INCORPORATED. August 5, 2008 ARTICLES OF INCORPORATION OF CRESCENT CLUB, INCORPORATED August 5, 2008 The undersigned, being at least eighteen years of age, in order to form Crescent Club, Incorporated, a Maryland tax-exempt nonstock

More information

ARTICLES OF INCORPORATION AND AMENDMENTS

ARTICLES OF INCORPORATION AND AMENDMENTS ARTICLES OF INCORPORATION AND AMENDMENTS Florida Association of Counties 100 South Monroe Street Tallahassee, FL 32301 Office: (850) 922-4300 Fax: (850) 488-7501 Website: www.fl-counties.com 1 ARTICLES

More information

SVS Foundation Bylaws

SVS Foundation Bylaws SVS Foundation Bylaws SVS Foundation Bylaws Article I Name and Purposes 1.1 Name The corporation shall be known as Society for Vascular Surgery Foundation (hereinafter referred to as the Foundation ).

More information

BYLAWS OF THE BETHLEHEM CEMETERY ASSOCIATION

BYLAWS OF THE BETHLEHEM CEMETERY ASSOCIATION BYLAWS OF THE BETHLEHEM CEMETERY ASSOCIATION [ 1 ] Table of Contents ARTICLE I - NAME AND OFFICES... 3 ARTICLE II - PURPOSE... 3 ARTICLE III - DEDICATION OF FUNDS... 4 ARTICLE IV - DISPOSITION OF FUNDS

More information

Office of the Minnesota Secretary of State Certificate of Incorporation

Office of the Minnesota Secretary of State Certificate of Incorporation Office of the Minnesota Secretary of State Certificate of Incorporation I, Mark Ritchie, Secretary of State of Minnesota, do certify that: The following business entity has duly complied with the relevant

More information

TABLE OF CONTENTS. ARTICLE I NAME & PURPOSE 3 Section 2. Purpose 3 ARTICLE II OFFICES 3

TABLE OF CONTENTS. ARTICLE I NAME & PURPOSE 3 Section 2. Purpose 3 ARTICLE II OFFICES 3 .. B. Y-LAWS OF THE WINCHESTER ARMS COLLECTORS ASSOCIATION As Amended 7/13/2014. TABLE OF CONTENTS ARTICLE I NAME & PURPOSE PA GE Name 3 Purpose 3 ARTICLE II OFFICES 3 ARTICLE III STATUS 3-4 ARTICLE IV

More information

As amended by a vote of the membership at the June 17, 2010, Annual Meeting

As amended by a vote of the membership at the June 17, 2010, Annual Meeting Bylaws of the Royal River Conservation Trust (RRCT) As amended by a vote of the membership at the June 17, 2010, Annual Meeting ARTICLE I: Name. The name of this corporation is the Royal River Conservation

More information

AMGA ARTICLES OF INCORPORATION CONFORMED COPY WITH CHANGES APPROVED APRIL 28, 2006

AMGA ARTICLES OF INCORPORATION CONFORMED COPY WITH CHANGES APPROVED APRIL 28, 2006 AMGA ARTICLES OF INCORPORATION CONFORMED COPY WITH CHANGES APPROVED APRIL 28, 2006 INCORPORATION OF ALABAMA MASTER GARDENERS ASSOCIATION, INC. We, the undersigned, being of legal age and residents of the

More information

INDEX TO THE CONSTITUTION

INDEX TO THE CONSTITUTION INDEX TO THE CONSTITUTION Article Section Amendment VIII Bishop, Election of, as provided by Canon VII President of Convention VI 1 Canons, Power to enact V 1 Chancellor and Vice-Chancellor VI 1 Convention,

More information

BYLAWS OF THE PAYNE-PHALEN DISTRICT FIVE PLANNING COUNCIL [Last revision 4/26/16] ARTICLE I NAME AND LOCATION

BYLAWS OF THE PAYNE-PHALEN DISTRICT FIVE PLANNING COUNCIL [Last revision 4/26/16] ARTICLE I NAME AND LOCATION BYLAWS OF THE PAYNE-PHALEN DISTRICT FIVE PLANNING COUNCIL [Last revision 4/26/16] ARTICLE I NAME AND LOCATION Section 1: NAME: The name of this organization shall be the Payne-Phalen District 5 Planning

More information

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF SPRINGVILLE COOPERATIVE TELEPHONE ASSOCIATION

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF SPRINGVILLE COOPERATIVE TELEPHONE ASSOCIATION AMENDED AND RESTATED ARTICLES OF INCORPORATION OF SPRINGVILLE COOPERATIVE TELEPHONE ASSOCIATION TO THE SECRETARY OF STATE OF THE STATE OF IOWA: Pursuant to Iowa Code Chapter 499, the members of the Springville

More information

Bylaws of C. N. Jenkins Memorial Presbyterian Church Charlotte, North Carolina. I. Statement of Purpose or Mission

Bylaws of C. N. Jenkins Memorial Presbyterian Church Charlotte, North Carolina. I. Statement of Purpose or Mission Bylaws of C. N. Jenkins Memorial Presbyterian Church Charlotte, North Carolina I. Statement of Purpose or Mission C. N. Jenkins Memorial Presbyterian Church has been called by God and organized to proclaim

More information

AMENDED ANDRESTATED ARTICLES OF INCORPORATION UNITED METHODIST FOUNDATIONOF INDIANA, INC.

AMENDED ANDRESTATED ARTICLES OF INCORPORATION UNITED METHODIST FOUNDATIONOF INDIANA, INC. AMENDED ANDRESTATED ARTICLES OF INCORPORATION UNITED METHODIST FOUNDATIONOF INDIANA, INC. The undersigned officer of the United Methodist Foundation of Indiana, Inc., formerly Indiana Foundation of the

More information

Liberty Lake Community Theatre Bylaws

Liberty Lake Community Theatre Bylaws Liberty Lake Community Theatre Bylaws ARTICLE I -- NAME AND PRINCIPAL OFFICE The name of this Association shall be the Liberty Lake Community Theatre and its principal office is to be located in the City

More information

ARTICLES OF INCORPORATION OF EMILY LAKES AND RIVER ASSOCIATION, INC.

ARTICLES OF INCORPORATION OF EMILY LAKES AND RIVER ASSOCIATION, INC. ARTICLES OF INCORPORATION OF EMILY LAKES AND RIVER ASSOCIATION, INC. We, the undersigned, for the purposes of forming a corporation under and pursuant to the provisions of Chapter 317A of Minnesota Statutes,

More information

DESERT RIDGE TRAILS HOMEOWNERS ASSOCIATION

DESERT RIDGE TRAILS HOMEOWNERS ASSOCIATION S OF INCORPORATION OF : DESERT RIDGE TRAILS HOMEOWNERS ASSOCIATION a New Mexico non-profit corporation Pursuant to the provisions of the New Mexico Nonprofit Corporation Act (Sections 53-8-1 et seq., NMSA

More information

BYLAWS IOWA PERFORMANCE EXCELLENCE CONSORTIUM NAME ARTICLE II PURPOSES

BYLAWS IOWA PERFORMANCE EXCELLENCE CONSORTIUM NAME ARTICLE II PURPOSES BYLAWS OF IOWA PERFORMANCE EXCELLENCE CONSORTIUM Adopted: March 30, 2010 Revised: September 10, 2014 ARTICLE I NAME The name of the corporation is Iowa Performance Excellence Consortium ( IPEC ). ARTICLE

More information

Bylaws of the Delaware Jazz Alliance A Not-For-Profit Corporation

Bylaws of the Delaware Jazz Alliance A Not-For-Profit Corporation Bylaws of the Delaware Jazz Alliance A Not-For-Profit Corporation ARTICLE I. ORGANIZATION Section 1.01: Name The name of the organization shall be Delaware Jazz Alliance, Incorporated (herein after referred

More information

Washington Elementary School PTA, Inc.

Washington Elementary School PTA, Inc. LOCAL UNIT BYLAWS Washington Elementary School PTA, Inc. Allegheny County Region III # ARTICLE I: NAME The name of this association is the Washington Elementary School Parent-Teacher Association (PTA),

More information

BYLAWS OF THE CEMETERY ASSOCIATION

BYLAWS OF THE CEMETERY ASSOCIATION PROPOSED MODEL BYLAWS OF THE CEMETERY ASSOCIATION PREPARED IN THE LAW OFFICE OF: B. F. HICKS ATTORNEY AT LAW P.O. BOX 985 201 NORTH KAUFMAN STREET MT. VERNON, TEXAS 7545 TELEPHONE (903)537-2264 FAX (903)537-4315

More information

BYLAWS. of the AMERICAN CONTRACT BRIDGE LEAGUE CHARITY FOUNDATION, CORPORATION

BYLAWS. of the AMERICAN CONTRACT BRIDGE LEAGUE CHARITY FOUNDATION, CORPORATION BYLAWS of the AMERICAN CONTRACT BRIDGE LEAGUE CHARITY FOUNDATION, CORPORATION ARTICLE I Name, Seal and Offices 1. Name. The name of this corporation is AMERICAN CONTRACT BRIDGE LEAGUE CHARITY FOUNDATION,

More information

By-Laws of the Peoria Astronomical Society, Inc.

By-Laws of the Peoria Astronomical Society, Inc. Page 1 of 10 ARTICLE I NAME This organization shall be known as the Peoria Astronomical Society, Incorporated. It shall be referred to herein as the Society. ARTICLE II OBJECTIVES 1. To stimulate interest

More information

THIRD RESTATED ARTICLES OF INCORPORATION OF VILLAGES OF KAPOLEI ASSOCIATION

THIRD RESTATED ARTICLES OF INCORPORATION OF VILLAGES OF KAPOLEI ASSOCIATION THIRD RESTATED ARTICLES OF INCORPORATION OF VILLAGES OF KAPOLEI ASSOCIATION THESE ARTICLES OF INCORPORATION, made and entered into this 21st day of May, 1990, by WILLIAM W. L. YUEN, desiring to organize

More information

YMCA OF REGINA. Constitution and Bylaws

YMCA OF REGINA. Constitution and Bylaws YMCA OF REGINA Constitution and Bylaws Amended at AGM November 27, 2013 2 Table of Contents ARTICLE I - GENERAL... 4 1. Name... 4 2. Head Office... 4 3. Corporate Seal... 4 4. Purpose and Objectives...

More information

APOSTOLIC CHRISTIAN HOME FOUNDATION BY-LAWS 7023 N. E. SKYLINE DRIVE PEORIA, ILLINOIS Amended November 11, 2009 Effective January 1, 2010

APOSTOLIC CHRISTIAN HOME FOUNDATION BY-LAWS 7023 N. E. SKYLINE DRIVE PEORIA, ILLINOIS Amended November 11, 2009 Effective January 1, 2010 Page 1 APOSTOLIC CHRISTIAN HOME FOUNDATION BY-LAWS 7023 N. E. SKYLINE DRIVE PEORIA, ILLINOIS 61614-2295 Amended November 11, 2009 Effective January 1, 2010 ARTICLE I Section 1. Name. The name of the corporation

More information

25-2 Foundation Bylaws Purpose

25-2 Foundation Bylaws Purpose 25-2 Foundation Bylaws 25-2-1 Purpose 1. Purpose. To promote the development of Eastern New Mexico-University (ENMU-Roswell), concerned citizens have incorporated a foundation and established bylaws for

More information

WEST LAUDERDALE TOUCHDOWN CLUB, INC. BY-LAWS

WEST LAUDERDALE TOUCHDOWN CLUB, INC. BY-LAWS Adopted August xx, 2009 WEST LAUDERDALE TOUCHDOWN CLUB, INC. BY-LAWS ARTICLE I DEFINITIONS Club - shall mean and refer to the West Lauderdale Touchdown Club, Inc. WLTC shall mean and refer to the West

More information

Constitution for the Tennessee Chapter of the American Society for Public Administration

Constitution for the Tennessee Chapter of the American Society for Public Administration Constitution for the Tennessee Chapter of the American Society for Public Administration I. Name and Purpose Section 1. The name of this Chapter shall be the Tennessee Chapter of the American Society for

More information

ARTICLES OF INCORPORATION ARTICLE IV

ARTICLES OF INCORPORATION ARTICLE IV Jun 20 2008 11 :48 J8N. 20. 2008 10:44AM MCGLINCHEY. STA~~ORD NO. 108 P 2 ARTICLES OF INCORPORATION STATE OF LOUISIANA Office of thl' Sl'cretary of State I hereby certify tllallhis i'i a true and correct

More information

Nebraska Library Association Bylaws

Nebraska Library Association Bylaws Nebraska Library Association Bylaws BY-LAWS NEBRASKA LIBRARY ASSOCIATION (1981; Revised October 25, 1996; October 21,1999; October 18, 2001; October 2002; October 30, 2003; October 7, 2004; September 29,

More information

ARTICLES OF INCORPORATION AND BYLAWS OF THE KINGWOOD AG. BOOSTER CLUB, INC. KINGWOOD, TEXAS

ARTICLES OF INCORPORATION AND BYLAWS OF THE KINGWOOD AG. BOOSTER CLUB, INC. KINGWOOD, TEXAS ARTICLES OF INCORPORATION AND BYLAWS OF THE KINGWOOD AG. BOOSTER CLUB, INC. KINGWOOD, TEXAS ARTICLE I The Name of the Corporation shall be the "KINGWOOD AG. BOOSTER CLUB, INCORPORATED. ARTICLE II The place

More information

Tunica-Biloxi Indians of Louisiana

Tunica-Biloxi Indians of Louisiana Tunica-Biloxi Indians of Louisiana Location: Louisiana Population: 26,000 Date of Constitution: 1974 PREAMBLE BE IT KNOWN that on this the 26th day of October, 1974, before me, the undersigned authority,

More information

BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT

BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT REVISED JUNE 2016 BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT Article I: Identity These are the By-Laws of the Perdido Key Association, Incorporated, herein called the Association,

More information

Jefferson Middle School PTA

Jefferson Middle School PTA LOCAL UNIT BYLAWS Jefferson Middle School PTA Allegheny County Region 3 # ARTICLE I: NAME The name of this association is the Jefferson Middle School Parent-Teacher Association (PTA) located in Mt. Lebanon,

More information

ND Soil and Water Education Foundation Board of Directors

ND Soil and Water Education Foundation Board of Directors ND Soil and Water Education Foundation Board of Directors Directors: Bob Bird President - (2018-2020) Fred Aziz Vice President (2018-2024) Jennifer Heglund Secretary/Treasurer (2018-2021) Lance Loken Director

More information

BYLAWS Index* ARTICLE PAGE

BYLAWS Index* ARTICLE PAGE BYLAWS Index* ARTICLE PAGE ARTICLE I: NAME 1 ARTICLE II: PURPOSES 1 ARTICLE III: BASIC POLICIES 1 ARTICLE IV: CONSTITUENT ORGANIZATIONS 2 ARTICLE V: STATE PTAS/PTSAS 3 ARTICLE VI: LOCAL PTAS/PTSAS 5 ARTICLE

More information

BYLAWS OF THE BIG PINE LAKES ASSOCIATION

BYLAWS OF THE BIG PINE LAKES ASSOCIATION BYLAWS OF THE BIG PINE LAKES ASSOCIATION ARTICLE I NAME Section 1: CORPORATE NAME. The corporation name is Big Pine Lakes Association hereinafter referred to as "BPLA". The BPLA is a Minnesota non-profit

More information

KANSAS WESLEYAN UNIVERSITY FOUNDATION

KANSAS WESLEYAN UNIVERSITY FOUNDATION KANSAS WESLEYAN UNIVERSITY FOUNDATION Salina, Kansas BYLAWS (Revised June 2014) ARTICLE I: GENERAL PROVISIONS 1.1 Name: The name of the corporation is the KANSAS WESLEYAN UNIVERSITY FOUNDATION. Such corporation

More information

BYLAWS COLORADO CHAPTER, AMERICAN ACADEMY OF PEDIATRICS Revised 2016; amended

BYLAWS COLORADO CHAPTER, AMERICAN ACADEMY OF PEDIATRICS Revised 2016; amended BYLAWS COLORADO CHAPTER, AMERICAN ACADEMY OF PEDIATRICS Revised 2016; amended 4.2018 ARTICLE I. Name and Office Section 1. The name of the organization shall be The Colorado Chapter of the American Academy

More information

West View Elementary

West View Elementary LOCAL UNIT BYLAWS West View Elementary Allegheny County -Region 3 #ARTICLE I: NAME The name of this association is the West View Elementary Parent-Teacher Association (PTA) located in West View, Pennsylvania.

More information

BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS

BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS ARTICLE I Name The name of the corporation shall be the Research Foundation of the American Society of Colon and Rectal

More information

CONSTITUTION THE CLASS OF 1969 OF DARTMOUTH COLLEGE. The name of the organization shall be the Class of 1969 of Dartmouth College (the Class ).

CONSTITUTION THE CLASS OF 1969 OF DARTMOUTH COLLEGE. The name of the organization shall be the Class of 1969 of Dartmouth College (the Class ). CONSTITUTION THE CLASS OF 1969 OF DARTMOUTH COLLEGE ARTICLE I. Name The name of the organization shall be the Class of 1969 of Dartmouth College (the Class ). ARTICLE II. Purpose The purpose of the organization

More information

OKLAHOMA PTA STATE BYLAWS

OKLAHOMA PTA STATE BYLAWS 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 46 47 OKLAHOMA PTA STATE BYLAWS ARTICLE PAGE ARTICLE I NAME... 2 ARTICLE II

More information

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I NAME & OBJECTIVES Section 1.1. Name. The Association shall be named the SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC

More information

COMPILED ARTICLES OF INCORPORATION OF THE UNITARIAN UNIVERSALIST CHURCH OF SARASOTA, INC. ARTICLE I ARTICLE II ARTICLE III ARTICLE IV

COMPILED ARTICLES OF INCORPORATION OF THE UNITARIAN UNIVERSALIST CHURCH OF SARASOTA, INC. ARTICLE I ARTICLE II ARTICLE III ARTICLE IV COMPILED ARTICLES OF INCORPORATION OF THE UNITARIAN UNIVERSALIST CHURCH OF SARASOTA, INC. We, the undersigned, hereby mutually agree to unite and associate ourselves together as a corporation, not for

More information

BYLAWS OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006)

BYLAWS OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006) BYLAWS OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006) ARTICLE I: NAME OF THE ASSOCIATION The name of the Association shall be the American Psychiatric Nurses Association (hereinafter

More information

BY-LAWS OF HAWAII LAND SURVEYORS ASSOCIATION (HLSA) ARTICLE I

BY-LAWS OF HAWAII LAND SURVEYORS ASSOCIATION (HLSA) ARTICLE I BY-LAWS OF HAWAII LAND SURVEYORS ASSOCIATION (HLSA) ARTICLE I Section 1. Principal Office. The principal office of the corporation shall be maintained at such place in the State of Hawaii, and the corporation

More information

RESTATED AND AMENDED ARTICLES OF INCORPORATION

RESTATED AND AMENDED ARTICLES OF INCORPORATION AIA LOUISIANA, THE LOUISIANA ARCHITECTS ASSOCIATION RESTATED AND AMENDED ARTICLES OF INCORPORATION Revised: 09-04-2014 AIA LOUISIANA 521 America Street Baton Rouge, LA 70802 CONTENTS Name... Article I

More information

ARTICLES OF INCORPORATION OF THE ASSOCIATION OF AMERICAN VETERINARY MEDICAL COLLEGES

ARTICLES OF INCORPORATION OF THE ASSOCIATION OF AMERICAN VETERINARY MEDICAL COLLEGES ARTICLES OF INCORPORATION OF THE ASSOCIATION OF AMERICAN VETERINARY MEDICAL COLLEGES Each of the undersigned, being a natural person of the age of at least twenty-one years and acting as an incorporator

More information

Home Greater Indiana Regional League of Soccer, Inc. By-Laws

Home Greater Indiana Regional League of Soccer, Inc. By-Laws Home Greater Indiana Regional League of Soccer, Inc. By-Laws Article I Article II Name This organization shall be known as the Greater Indiana Regional League of Soccer, Inc. (hereinafter referred to as

More information

Bylaws of Pegasus Theater Company, Incorporated Revised (5/25/2017)

Bylaws of Pegasus Theater Company, Incorporated Revised (5/25/2017) A California Nonprofit Benefit Corporation ARTICLE I The name of this corporation shall be PEGASUS THEATER COMPANY, INCORPORATED. ARTICLE II OFFICES Section 1. Principal Office The principal office for

More information

BYLAWS OF ROBERT BRENT PTA, A LOCAL UNIT OF THE DISTRICT OF COLUMBIA CONGRESS OF PARENTS AND TEACHERS

BYLAWS OF ROBERT BRENT PTA, A LOCAL UNIT OF THE DISTRICT OF COLUMBIA CONGRESS OF PARENTS AND TEACHERS BYLAWS OF ROBERT BRENT PTA, A LOCAL UNIT OF THE DISTRICT OF COLUMBIA CONGRESS OF PARENTS AND TEACHERS Robert Brent Museum Magnet Elementary School Third & D Streets, Southeast Washington, DC 20003 Phone:

More information

ARTICLES OF INCORPORATION OF AUGUSTE NONCO PELAFIGUE FOUNDATION AGENT S AFFIDAVIT AND ACKNOWLEDGEMENT OF ACCEPTANCE

ARTICLES OF INCORPORATION OF AUGUSTE NONCO PELAFIGUE FOUNDATION AGENT S AFFIDAVIT AND ACKNOWLEDGEMENT OF ACCEPTANCE ARTICLES OF INCORPORATION OF AUGUSTE NONCO PELAFIGUE FOUNDATION and AGENT S AFFIDAVIT AND ACKNOWLEDGEMENT OF ACCEPTANCE lead a life worthy of the Lord, fully pleasing to Him, bearing fruit in every good

More information

Library System of Lancaster County Bylaws

Library System of Lancaster County Bylaws Library System of Lancaster County Bylaws In these Bylaws, the words Director and Trustee are interchangeable. Article I Name Fiscal Year Records Name, Fiscal Year, Records The name of the corporation

More information

AMENDED AND RESTATED BYLAWS OF American Women Artists A New Mexico Nonprofit Corporation ARTICLE I PRINCIPAL OFFICE

AMENDED AND RESTATED BYLAWS OF American Women Artists A New Mexico Nonprofit Corporation ARTICLE I PRINCIPAL OFFICE Final Draft approved March 27, 2013 AMENDED AND RESTATED BYLAWS OF American Women Artists A New Mexico Nonprofit Corporation ARTICLE I PRINCIPAL OFFICE Section 1. Name of Corporation. The name of this

More information

Meiklejohn Elementary PTA Bylaws 11/13/2018

Meiklejohn Elementary PTA Bylaws 11/13/2018 * Article I Name The name of this association is the Meiklejohn Elementary PTA Parent Teacher Association (PTA), Arvada, Colorado. It is a local PTA/PTSA organized under the authority of Colorado Congress

More information

LIBRARY MANAGEMENT NETWORK, INC. 255 Grant Street SE, Suite 309 Decatur, Alabama BYLAWS

LIBRARY MANAGEMENT NETWORK, INC. 255 Grant Street SE, Suite 309 Decatur, Alabama BYLAWS LIBRARY MANAGEMENT NETWORK, INC. 255 Grant Street SE, Suite 309 Decatur, Alabama 35601 BYLAWS Established: 1983 Revised and Approved: February 10, 1989 July 26, 1995 August, 1996 October, 1997 March 24,

More information

West Hanover Elementary PTA

West Hanover Elementary PTA LOCAL UNIT BYLAWS West Hanover Elementary PTA Dauphin County Region 11 # ARTICLE I: NAME The name of this association is the West Hanover Elementary Parent-Teacher Association (PTA) located in Harrisburg,

More information

THE MUHAMMAD SUBUH FOUNDATION BYLAWS

THE MUHAMMAD SUBUH FOUNDATION BYLAWS THE MUHAMMAD SUBUH FOUNDATION BYLAWS Article I GENERAL PURPOSE Section 1. The purpose of The Muhammad Subuh Foundation (the "Foundation"), a Commonwealth of Virginia non-stock corporation, is to operate

More information

BYLAWS KINGS MOUNTAIN ASSOCIATED PARENTS. February 10, 2009

BYLAWS KINGS MOUNTAIN ASSOCIATED PARENTS. February 10, 2009 BYLAWS OF KINGS MOUNTAIN ASSOCIATED PARENTS February 10, 2009 BYLAWS OF KINGS MOUNTAIN ASSOCIATED PARENTS TABLE OF CONTENTS ARTICLE I NAME... 1 ARTICLE II OFFICES... 1 -i- Macintosh HD:Users:betsygallagher:Desktop:

More information

MERCER ELEMENTARY. Insert unit name PTA BYLAWS. March 2017

MERCER ELEMENTARY. Insert unit name PTA BYLAWS. March 2017 MERCER ELEMENTARY Insert unit name PTA BYLAWS March 2017 FOR QUESTIONS, TO SUBMIT BYLAWS, OR RECEIVE SAMPLE BY E-MAIL: Cindy Schanz, Ohio PTA Director of Bylaws and Standing Rules 798 N. Summit Street

More information

ARTICLES OF INCORPORATION AS AMENDED of The Knolls Village Townhouse Association

ARTICLES OF INCORPORATION AS AMENDED of The Knolls Village Townhouse Association ARTICLES OF INCORPORATION AS AMENDED of The Knolls Village Townhouse Association In compliance with the requirements of Article 24, Chapter 31 of the Colorado Revised Statutes, 1963, as amended, the undersigned,

More information

BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC.

BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC. 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 46 47 BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC. ARTICLE I NAME

More information

BYLAWS OF THE Gray-New Gloucester Development Corporation

BYLAWS OF THE Gray-New Gloucester Development Corporation BYLAWS OF THE Gray-New Gloucester Development Corporation ARTICLE I NAME The name of this Corporation is Gray-New Gloucester Development Corporation, hereinafter referred to as the Corporation. ARTICLE

More information

ARTICLE I Name and Motto

ARTICLE I Name and Motto CONSTITUTION OF THE CHRISTOPHER COLUMBUS ITALIAN SOCIETY (Last amendment change 9/13/2015, grammatical errors corrected 6/7/2015, Proposal Change 3/5/2017, Proposal Change 1/7/2018) ARTICLE I Name and

More information

SECTION B. The name of each local affiliate will begin with NAMI and will be followed by local designation.

SECTION B. The name of each local affiliate will begin with NAMI and will be followed by local designation. NAMI GEORGIA, INC. BYLAWS ARTICLE I. NAME SECTION A. The name of the organization shall be NAMI Georgia, Inc., hereinafter referred to as The Corporation or NAMI GA. SECTION B. The name of each local affiliate

More information

ARTICLES OF INCORPORATION OF NATIONAL CONFERENCE OF GOVERNORS HIGHWAY SAFETY REPRESENTATIVES

ARTICLES OF INCORPORATION OF NATIONAL CONFERENCE OF GOVERNORS HIGHWAY SAFETY REPRESENTATIVES ARTICLES OF INCORPORATION OF NATIONAL CONFERENCE OF GOVERNORS HIGHWAY SAFETY REPRESENTATIVES TO: The Recorder of Deeds, D.C. Washington, D.C. We, the undersigned natural persons of the age of twenty-one

More information

AMENDED AND RESTATED BY-LAWS OF ROOSEVELT HIGH SCHOOL BOOSTER CLUB ARTICLE I NAME, PRINCIPAL OFFICE AND SEAL

AMENDED AND RESTATED BY-LAWS OF ROOSEVELT HIGH SCHOOL BOOSTER CLUB ARTICLE I NAME, PRINCIPAL OFFICE AND SEAL AMENDED AND RESTATED BY-LAWS OF ROOSEVELT HIGH SCHOOL BOOSTER CLUB ARTICLE I NAME, PRINCIPAL OFFICE AND SEAL Section 1. Name. The name of this corporation shall be ROOSEVELT HIGH SCHOOL BOOSTER CLUB. Section

More information

Farmington Area PTA Council Bylaws

Farmington Area PTA Council Bylaws Farmington Area PTA Council Bylaws Article I: Name... 1 # Article II: Articles of Organization... 1 # Article III: Purposes... 1 # Article IV: Basic Policies... 2 Article V: Relationship with National

More information

LOCAL UNIT BYLAW #ARTICLE I: NAME

LOCAL UNIT BYLAW #ARTICLE I: NAME LOCAL UNIT BYLAW #ARTICLE I: NAME The name of this association is the Richneck Elementary School Parent Teacher Association located in Newport News, Virginia. It is a local PTA organized under the authority

More information

WEST VALLEY PRESBYTERIAN CHURCH BY-LAWS (Amended as of October 23, 2011) The Board of Trustees/The Board of Directors

WEST VALLEY PRESBYTERIAN CHURCH BY-LAWS (Amended as of October 23, 2011) The Board of Trustees/The Board of Directors WEST VALLEY PRESBYTERIAN CHURCH BY-LAWS (Amended as of October 23, 2011) ARTICLE I. NAME OF THIS CHURCH AND CORPORATION : Unnamed ARTICLE II. CONSTITUTION : Unnamed ARTICLE III. OFFICERS : Section 2: Section

More information

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

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

More information

The Chaska Chanhassen Football Association (CCFA)

The Chaska Chanhassen Football Association (CCFA) The Chaska Chanhassen Football Association (CCFA) ARTICLE I NAME AND LOCATION CCFA Bylaws BY-LAWS OF CHASKA CHANHASSEN FOOTBALL ASSOCIATION Section 1.01. Name. The name of the corporation shall be Chaska

More information

BYLAWS OF THE CALIFORNIA SOCIETY OF PEDIATRIC DENTISTRY FOUNDATION

BYLAWS OF THE CALIFORNIA SOCIETY OF PEDIATRIC DENTISTRY FOUNDATION 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 BYLAWS OF THE CALIFORNIA SOCIETY OF PEDIATRIC DENTISTRY FOUNDATION Adopted January 13,

More information

UNIFIED LOCAL UNIT BYLAWS

UNIFIED LOCAL UNIT BYLAWS Revised April 2016 UNIFIED LOCAL UNIT BYLAWS Table of Contents Article: Title Page I: Name... 3 II: Articles of Organization... 3 III: Purposes... 3 IV: Basic Policies... 3 V: Membership and Dues... 4

More information

UNIFORM BYLAWS FOR OKLAHOMA PTA COUNCILS

UNIFORM BYLAWS FOR OKLAHOMA PTA COUNCILS TABLE OF CONTENTS ARTICLE PAGE Article I Name... 2 Article II Purposes... 2 Article III Basic Policies... 2 Article IV Relationship with National PTA and Oklahoma PTA... 3 Article V Purposes of This Council...

More information

BEFORE ME, RICHARD W. SHELTON, a Notary Public duly commissioned and qualified

BEFORE ME, RICHARD W. SHELTON, a Notary Public duly commissioned and qualified ARTICLES OF INCORPORATION ) UNITED STATES OF AMERICA ) OF ) STATE OF LOUISIANA ) FAUBOURG MARIGNY ) IMPROVEMENT ASSOCIATION, INC. ) PARISH OF ORLEANS ) CITY OF NEW ORLEANS BE IT KNOWN that on this 30 th

More information

ARTICLES OF INCORPORATION AND BYLAWS OF THE ASSOCIATION

ARTICLES OF INCORPORATION AND BYLAWS OF THE ASSOCIATION ARTICLES OF INCORPORATION AND BYLAWS OF THE ASSOCIATION ARTICLES OF INCORPORATION OF THE NATIONAL ASSOCIATION OF SECONDARY SCHOOL PRINCIPALS Filed with District of Columbia on April 3, 1970 FIFTH: SIXTH:

More information

Shadow Ridge High School Booster Club Bylaws. Shadow Ridge High School School Year

Shadow Ridge High School Booster Club Bylaws. Shadow Ridge High School School Year Shadow Ridge High School Booster Club Bylaws Shadow Ridge High School 2016-2017 School Year Reviewed July 25, 2016 Contents Article I: Name... 3 Article II: Objectives... 3 Article III: Basic Policies...

More information

BYLAWS: BRIDGETOWN MIDDLE SCHOOL PTA ARTICLE 1 - NAME *ARTICLE II - PURPOSES

BYLAWS: BRIDGETOWN MIDDLE SCHOOL PTA ARTICLE 1 - NAME *ARTICLE II - PURPOSES Date: September 2009 District 6 Name of PTA: Bridgetown Middle School Parent Teacher Association City: Cincinnati County: Hamilton Member of Hamilton County Council Unit ID # 00018351 IRS Employer Identification

More information

MARYLAND PTA BYLAWS Amended July 16, 2011

MARYLAND PTA BYLAWS Amended July 16, 2011 MARYLAND PTA BYLAWS Amended July 16, 2011 Article I - Name The name of this association is Maryland Congress of Parents and Teachers, Inc., a branch of the National Congress of Parents and Teachers, Inc.

More information

BYLAWS OF. Hampton Roads Lacrosse League, Inc. (HRLax) (a non-profit corporation)

BYLAWS OF. Hampton Roads Lacrosse League, Inc. (HRLax) (a non-profit corporation) BYLAWS OF Hampton Roads Lacrosse League, Inc. (HRLax) (a non-profit corporation) Bylaws of Hampton Roads Lacrosse League, Inc. (HRLax) TABLE OF CONTENTS ARTICLE I PURPOSE General Purpose... 1.1 Specific

More information

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

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

More information

NAPA VALLEY COMMUNITY COLLEGE DISTRICT AUXILIARY SERVICES FOUNDATION BYLAWS

NAPA VALLEY COMMUNITY COLLEGE DISTRICT AUXILIARY SERVICES FOUNDATION BYLAWS NAPA VALLEY COMMUNITY COLLEGE DISTRICT AUXILIARY SERVICES FOUNDATION BYLAWS ARTICLE I NAME The name of the corporation is: NAPA VALLEY COMMUNITY COLLEGE DISTRICT AUXILIARY SERVICES FOUNDATION ARTICLE II

More information

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME 1.1 Name. The name of this corporation shall be Downtown Downers Grove, Inc. (hereinafter referred to as

More information

BYLAWS. Western Conservation Foundation A Wyoming Non-Profit Corporation. Article I ARTICLE II

BYLAWS. Western Conservation Foundation A Wyoming Non-Profit Corporation. Article I ARTICLE II BYLAWS Western Conservation Foundation A Wyoming Non-Profit Corporation Article I Section 1. Foundation." It is hereinafter referred to as the "Foundation." Name. The name of this organization shall be

More information

BY-LAWS OF EDEN PRAIRIE GIRLS BASKETBALL ASSOCIATION ARTICLE I NAME AND LOCATION

BY-LAWS OF EDEN PRAIRIE GIRLS BASKETBALL ASSOCIATION ARTICLE I NAME AND LOCATION BY-LAWS OF EDEN PRAIRIE GIRLS BASKETBALL ASSOCIATION ARTICLE I NAME AND LOCATION Section 1.01. Name. The name of the corporation shall be Eden Prairie Girls Basketball Association (the Association). The

More information

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

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

More information

THE INTERNATIONAL SCHOOL YANGON ASSOCIATION ARTICLES OF INCORPORATION

THE INTERNATIONAL SCHOOL YANGON ASSOCIATION ARTICLES OF INCORPORATION THE INTERNATIONAL SCHOOL YANGON ASSOCIATION ARTICLES OF INCORPORATION Article I: Name of the Association... 1 Article II: Association Membership... 1 Article III: Location... 1 Article IV: Purpose... 1

More information

CHIME EDUCATION FOUNDATION BYLAWS

CHIME EDUCATION FOUNDATION BYLAWS CHIME EDUCATION FOUNDATION BYLAWS 2712 C HIME E DUCAT ION F OUNDAT ION B YLAWS T ABL E OF C ONT E NT S Article I Corporation... 1 Section 1.1 Corporate Name... 1 Section 1.2 Corporate Purposes... 1 Section

More information

PARENTS, TEACHERS, AND STUDENTS (PTSA) COUNCIL OF BLOOMINGTON BYLAWS Adopted November 6, 2013 ARTICLE I - NAME

PARENTS, TEACHERS, AND STUDENTS (PTSA) COUNCIL OF BLOOMINGTON BYLAWS Adopted November 6, 2013 ARTICLE I - NAME PARENTS, TEACHERS, AND STUDENTS (PTSA) COUNCIL OF BLOOMINGTON BYLAWS Adopted November 6, 2013 ARTICLE I - NAME The name of this organization is the Parents, Teachers, and Students (PTSA) Council of Bloomington,

More information