Advance Education, Inc. BYLAWS ARTICLE I NAME

Size: px
Start display at page:

Download "Advance Education, Inc. BYLAWS ARTICLE I NAME"

Transcription

1 Advance Education, Inc. BYLAWS ARTICLE I NAME Section 1.01 Name. The name of this Corporation shall be Advance Education, Inc. (sometimes referred to as AdvancED or the Corporation in these Bylaws). ARTICLE II - OFFICES Section 2.01 Offices. The registered office of the Corporation shall be at 9115 Westside Parkway, Alpharetta, GA 30009, or at any other address fixed by policy of the Board of Trustees. ARTICLE III - PURPOSES Section 3.01 Purposes. The Corporation is incorporated as a nonprofit corporation for the following purposes: A. To advance education quality through accreditation, research, and professional services. B. To enhance and promote student learning, continuous improvement, and accreditation by providing state-of-the-art resources, services, and tools. C. To sponsor projects, conduct research, and pursue activities that will advance or improve the quality of education. D. To provide leadership at the national and international levels for accreditation and educational quality. E. To unify, oversee, and ratify the implementation of accreditation standards, quality assurance procedures, and policies of the North Central Association Commission on Accreditation and School Improvement (NCA CASI), the Northwest Accreditation Commission (NWAC), and the Southern Association Council on Accreditation and School Improvement (SACS CASI), and other accrediting organizations that from time to time may desire inclusion in the AdvancED Corporation. F. To perform any lawful acts that are necessary and proper in connection with these Bylaws, the Articles of Incorporation, and the laws of Georgia. Section 3.02 Non-profit Status. The Corporation is organized exclusively for charitable, educational, and scientific purposes defined by Section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provisions of any future United States Internal Revenue Law). These Bylaws shall be construed accordingly, and all powers of the Corporation shall be limited accordingly. 1

2 ARTICLE IV FOUNDING ORGANIZATIONS Section 4.01 Founding Organizations. NCA CASI (North Central Association Commission on Accreditation and School Improvement), SACS CASI (Southern Association of Colleges and Schools Council on Accreditation and School Improvement), and their successor corporations represent the founding organizations of the AdvancED Corporation. The founding organizations operate pursuant to their respective bylaws and provide accreditation services for AdvancED. This operating structure may change over time and as needed to fulfill the mission of the AdvancED Corporation. ARTICLE V- BOARD OF TRUSTEES Section 5.01 Identity. The business and affairs of the Corporation shall be managed by the Board of Trustees (sometimes referred to as "Board" or "Trustees" in these Bylaws). Section 5.02 Powers and Duties. The Trustees, acting in their capacities as Trustees, may exercise all such powers of the Corporation and do all such lawful acts and things as are permitted by the Nonprofit Corporation laws of the Commonwealth of Georgia. Without limiting the foregoing or the rights, responsibilities, or powers set forth elsewhere in these Bylaws, the Board shall have the right to: 1. Establish the strategic direction for the Corporation; 2. Oversee the provision of accreditation services to educational providers; 3. Direct the research and development agenda for the Corporation; 4. Ensure the provision of high quality professional services to educational providers; 5. Review and approve policies and procedures that guide the work of the Corporation and are consistent with the Articles of Incorporation and Bylaws; 6. Review and approve the annual budget for the Corporation and ensure all financial affairs are in order; 7. Provide for an annual independent audit of Corporation funds; 8. Develop governance policies in the event of an emergency; and 9. Review and appoint the President/Chief Executive Officer of the Corporation. Section 5.03 Composition. The Board shall consist of Trustees representing the scope and mission of the Corporation and shall be the sitting Trustees of the AdvancED Board of Trustees. Said Board of Trustees numbering shall not be less than five (5) nor more than twelve (12), and shall include at least one (1) member of the professional education community representing each of the accreditation divisions of AdvancED including NCA CASI, SACS CASI, and NWAC. Section 5.04 Election. The Initial Board shall elect the members of the Board of Trustees, who shall serve for staggered terms to ensure an appropriate rotation of Trustees. Thereafter, the election process will occur as follows: 2

3 A. In January of each year, the Chair shall appoint a Nominating Committee consisting of three or more Trustees. B. The Nominating Committee, by a majority vote of all its members, shall nominate the candidates for Trustees to be elected by the Board of Trustees no later than June 1 of each year. The Committee will bring forward nominees that ensure continued representation of the Corporation s scope and mission and that comply with any selection/representation criteria established by Board policy. C. The Board of Trustees shall elect by majority vote from among the candidates nominated by the Nominating Committee. Section 5.05 Term. Members of the Board of Trustees shall serve a three-year term that begins July 1 and ends June 30. Trustees may be eligible to succeed themselves after a full term has been served, subject to limits as established in Board policy. Section 5.06 Meetings and Notices. The Board of Trustees shall meet at least once a year. The annual meeting shall be held at a location and/or a time designated by the Board. Additional meetings of the Board may be called by the Chair or President/Chief Executive Officer at any time. Trustees shall be given reasonable notice of the date, time, and place of any meeting of the Board. The Board may conduct its meetings and business by telephone or other means that allow the Board to communicate simultaneously. All meetings shall be conducted in accord with policies adopted by the Board. In the absence of such policies, meetings shall be conducted in accord with the most recent version of Roberts Rules of Order. Section 5.07 Quorum and Action. A quorum for the purpose of holding any meeting of the Board shall be a majority of the Trustees then in office. Unless otherwise provided in these Bylaws, the affirmative vote of a majority of the Trustees present and eligible to vote shall be required to take any action at any meeting of the Board. Section 5.08 Committees. The Board may create standing or special committees as it may deem necessary or desirable and define their duties and responsibilities. Except as provided below, appointments to such committees shall be made by the Chair and confirmed by the Board of Trustees. In addition to the foregoing, the following shall constitute a standing committee of the Board of Trustees: A. Executive Committee. An Executive Committee consisting of the Chair and Vice Chair (as the voting members), the President/Chief Executive Officer (as a non-voting member), and such other individuals as may be appointed by the Board (with voting rights as established by the Board), shall convene at the discretion of the Chair or Chief Executive Officer to transact such business of the Corporation as may require action between meetings of the Board of Trustees. The Executive Committee shall fix its own rules and procedures, keep regular minutes of its proceedings, and report them to the Board. Section 5.09 Vacancies. In the event of a vacancy on the Board, the Chair shall appoint a Nominating Committee comprised of three Trustees to prepare a slate of nominees to fill the vacant 3

4 seat. At the next scheduled meeting of the Board, the Board will elect by majority vote a Trustee to fill the remaining term of the vacant seat. Section 5.10 Removal. A Trustee may be removed upon the majority vote of the Board for failure to fulfill the duties of Trustees as outlined in the Bylaws and policies of the Board or for no longer meeting the qualifications required to hold the Trustee seat. Section 5.11 Resignation. A Trustee may resign at any time upon written notification to the Board Chair. Such resignation shall take effect on the date of receipt of the notice or at any later time specified in it. Section 5.12 Compensation. Any Trustee of the Corporation is authorized to receive reasonable compensation from the Corporation for services rendered and for actual expenses incurred when authorized by the Board or its designee. No Trustee of the Corporation shall receive compensation merely for acting as a Trustee. ARTICLE VI OFFICERS OF THE BOARD Section 6.01 Structure and Authority. The officers of the Corporation shall be a Chair, Vice Chair, and any other officers as the Board may determine from time to time. The President/CEO shall serve as an ex-officio, non-voting officer. Officers shall have such authority and shall perform such duties as are provided by the Bylaws or as shall from time to time be prescribed by the Board. Section 6.02 Election. The Board of Trustees shall elect the officers no later than June 1 of each year from a list of candidates that may include incumbent officers seeking another term, members of the Board, and nominees recommended by Board members and/or the President/Chief Executive Officer. The election shall follow policies established by the Board. Section 6.03 Term. The executive officers serve for a term of one year beginning on July 1 and ending June 30 of the ensuing year. Officers are eligible to be re-elected for a further term or terms, subject to limits as established in Board policy. Section 6.04 Chair. The Chair shall preside at all meetings of the Trustees and perform any other duties required by the Board. Section 6.05 Vice Chair. The Vice Chair shall perform the duties of the Chair in the absence of the Chair, and any other duties required by the Board. Section 6.06 Other Officers. Any other officer positions that may be established by the Board under Section 7.01 shall have the duties prescribed by the Board by policy. Section 6.07 Removal. Any officer may be removed by the Board of Trustees whenever in its judgment the best interests of the Corporation will be served thereby. 4

5 Section 6.08 Resignation. An officer may resign at any time upon written notification to the Board of Trustees. Such resignation shall take effect on the date of receipt of the notice or at any later time specified in it. Section 6.09 Vacancy. In the event of a vacancy of Chair or Vice Chair, the Board of Trustees shall elect a successor to fill the remaining term of the position. Section 6.10 Authority. No officer of the Corporation shall have any power or authority to borrow money on its behalf, to pledge its credit, or to mortgage its real or personal property, except within the scope and to the extent of the authority delegated by policy of the Board. Authority may be given by the Board for any of the above purposes and may be general or limited to specific instances. ARTICLE VII PRESIDENT/CHIEF EXECUTIVE OFFICER Section 7.01 Appointment. The Board of Trustees shall appoint a President/Chief Executive Officer (CEO) who shall be an employee and ex-officio officer of the Corporation. The Board shall set the term of office, compensation, and conditions of employment for the President/CEO. Section 7.02 Duties and Responsibilities. The President/CEO shall have such authority and perform such duties as are provided by the Bylaws or as shall from time to time be prescribed by the Board, including, but not limited to the following: A. Provide leadership for the Corporation, ensuring the effective implementation of the mission, strategic plan, and activities of the Corporation B. Supervise and manage the affairs of the Corporation C. Ensure adherence to all orders and policies of the Board D. Oversee the hiring, management, evaluation, and termination of all staff of the corporation E. Manage and regularly report to the Board on the financial affairs of the Corporation F. Execute documents on behalf of the Board and Corporation that are consistent with the direction of the Board as well as the best interests of the organization G. Be present and provide staff support at all meetings of the Board with ex officio, but nonvoting status H. Represent the Corporation in the education and broader community ARTICLE VIII- TRANSACTION OF BUSINESS Section 8.01 Authorized transactions. Solely for the purposes set forth in Article III, the Corporation is empowered to exercise all rights and powers conferred by the laws of the Commonwealth of Georgia upon nonprofit corporations, including, but without limitation thereon to receive gifts, devises, bequests and contributions in any form, and to use, apply, invest and reinvest the principal and/or income therefrom or distribute the same for the above purposes. Section 8.02 Fees, Prices, Application of Profits. Whenever the lawful activities of the Corporation involve, among other things, the charging of fees or prices for its services or products, it 5

6 shall have the right to receive such income. All such income shall be applied to the maintenance and operation of the lawful activities of the Corporation, and in no case shall it be divided or distributed in any manner whatsoever among the Trustees or officers of the Corporation. Section 8.03 Real and Personal Property. The Corporation may take, receive and hold in trust, for the purpose or purposes set forth in its Articles of Incorporation, any real and personal property given, devised to, or otherwise vested in the Corporation. Section 8.04 Prohibited Transactions. The Corporation shall not engage in any transaction prohibited by the Internal Revenue Code. It shall not accumulate income contrary to the laws of the Commonwealth of Georgia or the laws of the United States and, particularly, it shall not accumulate income contrary to applicable provisions of the Internal Revenue Code. Section 8.05 Checks, Notes, and Contracts. The Board of Trustees shall determine the persons who shall be authorized on the Corporation s behalf to sign checks, drafts or other orders for payment; to sign acceptances, notes, or other evidences of indebtedness and contracts; or to execute and deliver other documents and instruments. The Board may require officers, agents, employees and other persons to give security for the faithful performance of their duties. Section 8.06 Books and Records. The Corporation shall maintain complete books and records of the accounts and transactions of the Corporation and a current list of the Trustees of the Board. ARTICLE IX - MISCELLANEOUS PROVISIONS Section 9.01 Annual Report. The Chair and President/CEO shall present or cause to be presented annually to the Board such report as may be required by the Georgia Nonprofit Corporation Laws and by the Board. Section 9.02 Provision of Notices. The Corporation shall adhere to Georgia Nonprofit Corporation Laws and corresponding policy of the Board whenever written notice is required to be given to any person. Section 9.03 Corporate Seal. The corporate seal shall be in such form and as may be approved by the Board of Trustees of the Corporation. Section 9.04 Dissolution. If the Corporation is to be dissolved, the Board of Trustees shall, after paying or making provision for the payment of all the liabilities of the Corporation, dispose of all the assets of the Corporation exclusively for the purposes of the Corporation in such manner, or to such organization or organizations organized and operated exclusively for charitable, educational and scientific purposes, as shall at the time qualify as an exempt organization or organizations under Section 501(c)(3) of the Internal Revenue Code of 1986, as the Board of Trustees shall determine. Any of such assets not so disposed of shall be disposed of by the Court of Common Pleas of the county in which the principal office of the Corporation is then located, exclusively for such purposes or to such organization or organizations, as said Court shall determine, which are organized and granted exclusively for such purposes. 6

7 ARTICLE X INDEMNIFICATION AND INSURANCE Section Indemnification. The Corporation shall indemnify and hold harmless each Trustee, officer, employee, agent, or other person acting on behalf of the Corporation against and from all loss, cost, and expenses reasonably incurred by such person in the payment, defense, or settlement of any claim, suit, or proceeding brought against such person because he or she acted on behalf of the Corporation as a Trustee, officer, employee, or agent. The rights specified in this section shall apply whether or not such persons continue to act in such capacity at the time the loss, cost, or expense is incurred. Such rights shall not apply in relation to any matters as to which any such person shall be finally adjudged in such claim, suit, or proceeding to be liable for willful misconduct. The Board may also deny indemnification for any actions constituting an egregious breach of said individuals legal and ethical obligations to Corporation. Section Insurance. The Board of Trustees may authorize the purchase and maintenance of insurance on behalf of the persons specified in Section and the Corporation against any liability that arises from the their actions in such capacities. ARTICLE XI - AMENDMENTS Section Amendments. These Bylaws may be altered, amended, or repealed and a new Bylaw may be adopted by a vote of two-thirds of the votes cast at a meeting of the Board of Trustees, provided that notice of the proposed revision, including the text of such revision, is submitted to each of the Trustees in writing at least ten days in advance of the meeting. BYLAWS ADOPTED: September 8, Revised Bylaws Adopted: March 20, 2011 January 10, 2012 September 24,

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

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

More information

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose BYLAWS OF NORTH CAROLINA COALITION ON AGING ARTICLE I: Name and Purpose Name. The name of the organization shall be North Carolina Coalition on Aging, hereinafter called the Coalition. Purpose. The purpose

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

SECTION 200 POLICIES and PROCEDURES TABLE OF CONTENTS

SECTION 200 POLICIES and PROCEDURES TABLE OF CONTENTS SECTION 200 POLICIES and PROCEDURES BYLAWS CUPERTINO ROTARY ENDOWMENT FOUNDATION TABLE OF CONTENTS Article I Article II Principal Office Purposes Section 1. Objectives and Purposes Article III Member Approval

More information

BY-LAWS. NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC.

BY-LAWS. NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC. BY-LAWS NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC. September 14, 2010 1 CONTENTS ARTICLE I NAME PAGE 3 ARTICLE II PRINCIPAL OFFICE PAGE 3 ARTICLE III PURPOSE PAGE 3 ARTICLE IV MEMBERSHIP

More information

AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE II NAME AND PURPOSES

AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE II NAME AND PURPOSES AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE I NAME AND PURPOSES Section 1.1 Name. The name of the corporation shall be the Association of Legal Administrators, a Pennsylvania

More information

Name: The name of the organization shall be the International Coach Federation Foundation (hereinafter "Foundation").

Name: The name of the organization shall be the International Coach Federation Foundation (hereinafter Foundation). BYLAWS OF THE INTERNATIONAL COACH FEDERATION FOUNDATION ARTICLE I NAME Name: The name of the organization shall be the International Coach Federation Foundation (hereinafter "Foundation"). ARTICLE II OBJECTIVES

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 MUSEUM ASSOCIATES. As of January 13, 2016

AMENDED AND RESTATED BYLAWS MUSEUM ASSOCIATES. As of January 13, 2016 AMENDED AND RESTATED BYLAWS OF MUSEUM ASSOCIATES As of January 13, 2016 TABLE OF CONTENTS Section Page ARTICLE I. PRINCIPAL OFFICE... 1 ARTICLE II. SEAL... 1 ARTICLE III. MEMBERSHIP... 1 Section 1. Members...

More information

AMCP FOUNDATION BYLAWS

AMCP FOUNDATION BYLAWS ARTICLE I: NAME AND ORGANIZATION Section 1.1 Name The name of this nonprofit corporation is the Academy of Managed Care Pharmacy Foundation (the Corporation ). ARTICLE II: PURPOSES AND POWERS Section 2.1

More information

BYLAWS Of THE WESTBOROUGH COMMUNITY LAND TRUST, INC. As Amended: June 1999, June 2005, June 2007, June 2015, and June 2016

BYLAWS Of THE WESTBOROUGH COMMUNITY LAND TRUST, INC. As Amended: June 1999, June 2005, June 2007, June 2015, and June 2016 BYLAWS Of THE WESTBOROUGH COMMUNITY LAND TRUST, INC. As Amended: June 1999, June 2005, June 2007, June 2015, and June 2016 Article I Name and Location Section 1. Name. The name of this Corporation will

More information

BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC.

BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC. BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC. Article I NAME The name of this corporation shall be Clemson University Land Stewardship Foundation, Inc., (hereinafter referred to as the

More information

BYLAWS OF DREAM ACADEMY, INC. (A Non-Profit Georgia Corporation) ARTICLE I NAME

BYLAWS OF DREAM ACADEMY, INC. (A Non-Profit Georgia Corporation) ARTICLE I NAME BYLAWS OF DREAM ACADEMY, INC. (A Non-Profit Georgia Corporation) ARTICLE I NAME Section 1.1. Name. The name of the Corporation shall be DREAM Academy, Inc. (the Corporation ). ARTICLE II ORGANIZATION Section

More information

BYLAWS. of the MISSOURI HOSPICE AND PALLIATIVE CARE ASSOCIATION, INC. ARTICLE I NAME

BYLAWS. of the MISSOURI HOSPICE AND PALLIATIVE CARE ASSOCIATION, INC. ARTICLE I NAME BYLAWS of the MISSOURI HOSPICE AND PALLIATIVE CARE ASSOCIATION, INC. ARTICLE I NAME Name The name of the corporation shall be the Missouri Hospice and Palliative Care Association, Incorporated, hereafter

More information

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

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

More information

Mountain-Pacific Quality Health Foundation. Second Amended Bylaws

Mountain-Pacific Quality Health Foundation. Second Amended Bylaws Mountain-Pacific Quality Health Foundation Second Amended Bylaws ARTICLE I. GENERAL PROVISIONS Section 1. Objectives/Purpose This corporation was established for the following objectives and purposes:

More information

BY-LAWS OF THE. American Council for Technology

BY-LAWS OF THE. American Council for Technology BY-LAWS OF THE American Council for Technology May 2017 Table of Contents Article I NAME... 3 Article II PURPOSES AND AUTHORITIES... 3 Article III MEMBERSHIP... 4 Article IV ACT EXECUTIVE COMMITTEE...

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

Article XIV- Indemnification of Directors 12 and Officers

Article XIV- Indemnification of Directors 12 and Officers CONSTITUTION AND BYLAWS OF THE SOCIETY OF TRIBOLOGISTS AND LUBRICATION ENGINEERS INDEX Title Page Number Article I- Name 1 Article II- Offices 1 Article III- Members 1 Article IV- Membership Meetings 4

More information

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

More information

RESTATED BYLAWS. BENTON COMMUNITY FOUNDATION (Formerly known as The Benton County Foundation), An Oregon Nonprofit Corporation. Article I.

RESTATED BYLAWS. BENTON COMMUNITY FOUNDATION (Formerly known as The Benton County Foundation), An Oregon Nonprofit Corporation. Article I. RESTATED BYLAWS OF BENTON COMMUNITY FOUNDATION (Formerly known as The Benton County Foundation), An Oregon Nonprofit Corporation Article I. Name The name of this public benefit corporation is Benton Community

More information

BYLAWS OF THE YOUNG WOMEN S CHRISTIAN ASSOCIATION (YWCA) OF CORTLAND, NEW YORK, INC.

BYLAWS OF THE YOUNG WOMEN S CHRISTIAN ASSOCIATION (YWCA) OF CORTLAND, NEW YORK, INC. BYLAWS OF THE YOUNG WOMEN S CHRISTIAN ASSOCIATION (YWCA) OF CORTLAND, NEW YORK, INC. ARTICLE I NAME AND MISSION 1.1 General Purpose The Young Women s Christian Association of Cortland, New York, Inc. (hereinafter

More information

The purpose of the Association shall be to advocate for equitable distribution and access to improved health status for rural Kentuckians.

The purpose of the Association shall be to advocate for equitable distribution and access to improved health status for rural Kentuckians. Bylaws of the Kentucky Rural Health Association ARTICLE I Name Section 1. Name The name of the corporation shall be the Kentucky Rural Health Association (KRHA), organized as a non-profit corporation under

More information

South Carolina National Guard Foundation

South Carolina National Guard Foundation South Carolina National Guard Foundation BYLAWS April 2014 A well-regulated militia, composed of the body of the people, trained in arms, is the best most natural defense of a free country - James Madison

More information

Living Water Home Educators a New Jersey nonprofit corporation

Living Water Home Educators a New Jersey nonprofit corporation Living Water Home Educators a New Jersey nonprofit corporation AMENDED AND RESTATED BYLAWS ARTICLE I NAME AND OFFICES 1.1 Name. The name of the corporation shall be Living Water Home Educators, a New Jersey

More information

AMENDED AND RESTATED BYLAWS TOGETHER SC

AMENDED AND RESTATED BYLAWS TOGETHER SC AMENDED AND RESTATED BYLAWS OF TOGETHER SC As of January 31, 2017 ARTICLE I NAME, PURPOSE, ORGANIZATION, AND OFFICES SECTION 1. Name. The name of the corporation shall be the Together SC (the "Corporation").

More information

PASAE FOUNDATION BYLAWS (Last revised October 25, 2012)

PASAE FOUNDATION BYLAWS (Last revised October 25, 2012) PASAE FOUNDATION BYLAWS (Last revised October 25, 2012) ARTICLE I. NAME 1.1 Name. The name of this organization is the PASAE FOUNDATION (the "Foundation.") The Foundation is a Pennsylvania not-for-profit

More information

BY-LAWS ALLIANCE TO END HUNGER ARTICLE I NAME

BY-LAWS ALLIANCE TO END HUNGER ARTICLE I NAME BY-LAWS OF ALLIANCE TO END HUNGER ARTICLE I NAME The name of the Corporation shall be the ALLIANCE TO END HUNGER. ALLIANCE TO END HUNGER is a not-for-profit Corporation duly incorporated in the District

More information

Lawrence History Center Bylaws Approved by the LHC Governance Committee and Board of Directors, 9/21/2016 Revisions Highlighted

Lawrence History Center Bylaws Approved by the LHC Governance Committee and Board of Directors, 9/21/2016 Revisions Highlighted Lawrence History Center Bylaws Approved by the LHC Governance Committee and Board of Directors, 9/21/2016 Revisions Highlighted ARTICLE 1 - General Provisions ARTICLE 2 - Statement of Purposes ARTICLE

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

AMENDED BYLAWS OF ANDERSON VALLEY HEALTH CENTER, INC. ARTICLE I Purpose. ARTICLE II Offices

AMENDED BYLAWS OF ANDERSON VALLEY HEALTH CENTER, INC. ARTICLE I Purpose. ARTICLE II Offices AMENDED BYLAWS OF ANDERSON VALLEY HEALTH CENTER, INC. ARTICLE I Purpose Section 1. Objectives and Purposes The Anderson Valley Health Center Corporation exists to ensure provision of quality, affordable

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

AMENDED AND RESTATED BYLAWS OF SOUTHWEST FLORIDA COMMUNITY FOUNDATION, INC.

AMENDED AND RESTATED BYLAWS OF SOUTHWEST FLORIDA COMMUNITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS OF SOUTHWEST FLORIDA COMMUNITY FOUNDATION, INC. Section 2. Section 3. ARTICLE I. General Effective Date. These Bylaws amend and restate in their entirety the Bylaws of the (the

More information

BERGEN COMMUNITY COLLEGE FOUNDATION BYLAWS. Article I Offices

BERGEN COMMUNITY COLLEGE FOUNDATION BYLAWS. Article I Offices BERGEN COMMUNITY COLLEGE FOUNDATION BYLAWS Adopted: 2/22/83 Revisions: 2/4/86; 2/3/87; 4/7/88, 4/15/03 Article I Offices The principal office of this corporation shall be in Paramus, Bergen County, New

More information

THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws

THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws 1 2 3 4 5 6 7 8 9 10 11 12 13 14 THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws Article I Offices 07/26/2012 The principal office of The Lutheran Hour Ministries Foundation (the Corporation ) shall be

More information

INTERNET2 BYLAWS. (a District of Columbia Nonprofit Corporation) ARTICLE I. Offices; Seal

INTERNET2 BYLAWS. (a District of Columbia Nonprofit Corporation) ARTICLE I. Offices; Seal Approved 2012 Revisions INTERNET2 BYLAWS (a District of Columbia Nonprofit Corporation) ARTICLE I Offices; Seal 1. Offices. The principal office of the Corporation and such other offices as it may establish

More information

BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS

BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS As used in these Bylaws, when capitalized: (a) "DeKalb Chamber" means the DeKalb Chamber of Commerce, Inc., a Georgia

More information

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership BYLAWS OF NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I Membership Section 1.1. Membership Classes. Membership in the National Association of Charitable Gift Planners, Inc. (the Corporation

More information

ARTICLES OF INCORPORATION AND BYLAWS OF THE ASSOCIATION OF DIRECTORS OF ANATOMIC AND SURGICAL PATHOLOGY

ARTICLES OF INCORPORATION AND BYLAWS OF THE ASSOCIATION OF DIRECTORS OF ANATOMIC AND SURGICAL PATHOLOGY Page-1 ARTICLES OF INCORPORATION AND BYLAWS OF THE ASSOCIATION OF DIRECTORS OF ANATOMIC AND SURGICAL PATHOLOGY Purpose: The Association of Director of Anatomic and Surgical Pathology (the "Association")

More information

Bylaws of the American Board of Industrial Hygiene Adopted October 28, 1960 As Revised January 21, 2017

Bylaws of the American Board of Industrial Hygiene Adopted October 28, 1960 As Revised January 21, 2017 Bylaws of the American Board of Industrial Hygiene Adopted October 28, 1960 As Revised January 21, 2017 ARTICLE I OBJECT Section 1. The purpose for which the Corporation is organized is to improve the

More information

MEETING PROFESSIONALS INTERNATIONAL BYLAWS RESTATED AND APPROVED BY THE MPI MEMBERSHIP NOVEMBER 19, 2008 ARTICLE I NAME AND LOCATION

MEETING PROFESSIONALS INTERNATIONAL BYLAWS RESTATED AND APPROVED BY THE MPI MEMBERSHIP NOVEMBER 19, 2008 ARTICLE I NAME AND LOCATION MEETING PROFESSIONALS INTERNATIONAL BYLAWS RESTATED AND APPROVED BY THE MPI MEMBERSHIP NOVEMBER 19, 2008 ARTICLE I NAME AND LOCATION SECTION 1. NAME AND LOCATION: The name of this organization shall be

More information

Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library ( Library ).

Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library ( Library ). Media-Upper Providence Free Library Bylaws ARTICLE I: NAME AND OFFICES Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library

More information

SEVENTH AMENDED BYLAWS OF THE CHEST FOUNDATION (Adopted and effective June 25, 2016) ARTICLE I OFFICE ARTICLE II FOUNDATION OBJECTIVES ARTICLE III

SEVENTH AMENDED BYLAWS OF THE CHEST FOUNDATION (Adopted and effective June 25, 2016) ARTICLE I OFFICE ARTICLE II FOUNDATION OBJECTIVES ARTICLE III SEVENTH AMENDED BYLAWS OF THE CHEST FOUNDATION (Adopted and effective June 25, 2016) ARTICLE I OFFICE The CHEST Foundation (the Foundation ) shall maintain in the State of Illinois a registered office

More information

BYLAWS AIHA GUIDELINE FOUNDATION ARTICLE 1 NAME

BYLAWS AIHA GUIDELINE FOUNDATION ARTICLE 1 NAME BYLAWS OF AIHA GUIDELINE FOUNDATION ARTICLE 1 NAME The name of this non-profit corporation is AIHA Guideline Foundation. It is hereinafter referred to in these Bylaws as the Corporation. ARTICLE II BOARD

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

CSUSM. Foundation Board. Bylaws

CSUSM. Foundation Board. Bylaws The CSUSM Foundation California State University San Marcos 333 S. Twin Oaks Valley Road San Marcos, CA 92096-0001 Tel: 760.750.4400 Tax ID: 80-0390564 www.csusm.edu/foundation CSUSM Foundation Board Bylaws

More information

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

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

More information

AMERICAN CIVIL LIBERTIES UNION OF ILLINOIS Revised January 19, 2012; January 31, 2013; March 27, 2015; January 28, 2016

AMERICAN CIVIL LIBERTIES UNION OF ILLINOIS Revised January 19, 2012; January 31, 2013; March 27, 2015; January 28, 2016 BYLAWS OF AMERICAN CIVIL LIBERTIES UNION OF ILLINOIS Revised January 19, 2012; January 31, 2013; March 27, 2015; January 28, 2016 ARTICLE I Name, Offices and Registered Agent; Books and Records SECTION

More information

Bylaws of Baltimore County Public Schools Organization of Professional Employees, Inc. Baltimore County, Maryland July 2013

Bylaws of Baltimore County Public Schools Organization of Professional Employees, Inc. Baltimore County, Maryland July 2013 Article I NAME 1 P a g e Bylaws of Baltimore County Public Schools Organization of Professional Employees, Inc. Baltimore County, Maryland July 2013 The name of this organization shall be the Baltimore

More information

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION Page 1 of 11 BYLAWS OF JOHN A. LOGAN COLLEGE FOUNDATION ARTICLE I Purposes The purposes of the corporation as stated in its certificate of incorporation are:

More information

Missouri Ice Hockey. Officials Association

Missouri Ice Hockey. Officials Association Missouri Ice Hockey Officials Association By-Laws As amended April 24, 2016 By-Laws of the Missouri Ice Hockey Officials Association - Revised 4/24/2016 Page 1 of 12 The Missouri Ice Hockey Officials Association,

More information

BYLAWS OF THE Young Men s Christian Association of Steuben County, Inc.

BYLAWS OF THE Young Men s Christian Association of Steuben County, Inc. Article I. Corporate Name and Offices The name of this corporation is the The principal office of this organization is located at 500 East Harcourt Road, Angola, Indiana. The registered agent of the YMCA

More information

Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation

Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation ARTICLE I - Name and Purpose Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation 1. Name This Foundation, a publicly supported organization, is a nonprofit corporation organized and existing

More information

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

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

More information

ILSI RESEARCH FOUNDATION BYLAWS ARTICLE I: GENERAL

ILSI RESEARCH FOUNDATION BYLAWS ARTICLE I: GENERAL Inclusive of Amendments through 23 January 2016 ILSI RESEARCH FOUNDATION BYLAWS ARTICLE I: GENERAL SECTION 1. The name of this non-profit organization shall be ILSI Research Foundation (hereinafter the

More information

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION BYLAWS OF THE YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION Article I [OFFICES] Section 1. Name and Location - The name of the organization shall be Yellowstone County Master Gardener Association (YCMGA).

More information

BYLAWS OF NAMI SANTA CRUZ COUNTY. ARTICLE I Organization

BYLAWS OF NAMI SANTA CRUZ COUNTY. ARTICLE I Organization Santa Cruz County BYLAWS OF NAMI SANTA CRUZ COUNTY ARTICLE I Organization Section 1. Name The name of the organization is NAMI Santa Cruz County, hereinafter referred to as NAMI Santa Cruz County. Section

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

BYLAWS OF THE VISION COUNCIL OF AMERICA, INC. Revision date January 28, Article I

BYLAWS OF THE VISION COUNCIL OF AMERICA, INC. Revision date January 28, Article I BYLAWS OF THE VISION COUNCIL OF AMERICA, INC. Revision date January 28, 2014 Article I 1. Name. The name of the organization is the Vision Council of America, Inc. ( The Vision Council ), a non-profit

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

Proposed Amendments incorporated in Restated Bylaws ( ) Association Executives of North Carolina, Inc. (AENC) Bylaws

Proposed Amendments incorporated in Restated Bylaws ( ) Association Executives of North Carolina, Inc. (AENC) Bylaws Proposed Amendments incorporated in Restated Bylaws (06-13-17) Association Executives of North Carolina, Inc. (AENC) Bylaws ARTICLE I - Name and Location SECTION 1 - The name of this organization shall

More information

Section 2. Form. The LWVC shall be a nonprofit public benefit corporation incorporated under the laws of the State of California.

Section 2. Form. The LWVC shall be a nonprofit public benefit corporation incorporated under the laws of the State of California. BYLAWS OF LEAGUE OF WOMEN VOTERS OF CALIFORNIA A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION 1107 9th Street, Suite 300, Sacramento, 95814 ARTICLE I NAME AND OFFICE Section 1. Name. The name of this

More information

BYLAWS of the Greater Bennington Interfaith Community Services, Inc. (Voted December 9, 2008) (Amended April 12, 2011)

BYLAWS of the Greater Bennington Interfaith Community Services, Inc. (Voted December 9, 2008) (Amended April 12, 2011) BYLAWS of the Greater Bennington Interfaith Community Services, Inc. (Voted December 9, 2008) (Amended April 12, 2011) ARTICLE I Name and Purpose Section 1. Name: The name of the organization shall be

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

NORTHERN CALIFORNIA REGIONAL CHAPTER SOCIETY OF ENVIRONMENTAL TOXICOLOGY AND CHEMISTRY BYLAWS

NORTHERN CALIFORNIA REGIONAL CHAPTER SOCIETY OF ENVIRONMENTAL TOXICOLOGY AND CHEMISTRY BYLAWS NORTHERN CALIFORNIA REGIONAL CHAPTER 101 Second Street, Suite 700 San Francisco, CA 94105 (866) 251-5169 x1108 norcalsetac@onebox.com http://www.norcalsetac.org ARTICLE I Offices Section 1 Principal Executive

More information

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME Restated and Approved by MPI Board of Directors July 25, 2018 BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME The name of the Foundation shall be Meeting Professionals International

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

DEKALB PATH ACADEMY, INC. BYLAWS

DEKALB PATH ACADEMY, INC. BYLAWS DEKALB PATH ACADEMY, INC. BYLAWS TABLE OF CONTENTS Page ARTICLE I STRUCTURE Section 1.1. Structure...1 Section 1.2. Purposes...1 ARTICLE II OFFICES Section 2.1. Principal Place of Business...1 Section

More information

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

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

More information

BYLAWS OF THE AMERICAN ORGANIZATION OF NURSE EXECUTIVES ARTICLE I. Purposes

BYLAWS OF THE AMERICAN ORGANIZATION OF NURSE EXECUTIVES ARTICLE I. Purposes AONE Bylaws/1 BYLAWS OF THE AMERICAN ORGANIZATION OF NURSE EXECUTIVES ARTICLE I Purposes 1.1 Name. The American Organization of Nurse Executives ("AONE") is organized under the Illinois General Not-For-Profit

More information

BYLAWS of the DISTANCE EDUCATION and TRAINING COUNCIL

BYLAWS of the DISTANCE EDUCATION and TRAINING COUNCIL BYLAWS DISTANCE EDUCATION AND TRAINING COUNCIL (DETC) The following Bylaws were adopted and approved by the Directors and Members of the Distance Education and Training Council (the Corporation ) doing

More information

BYLAWS: THE COUNCIL FOR THE ACCREDITATION OF EDUCATOR PREPARATION, INCORPORATED

BYLAWS: THE COUNCIL FOR THE ACCREDITATION OF EDUCATOR PREPARATION, INCORPORATED BYLAWS: THE COUNCIL FOR THE ACCREDITATION OF EDUCATOR PREPARATION, INCORPORATED ARTICLE I - DESCRIPTION AND LOCATION Section 1.01 Name. The name of the Corporation is The Council for the Accreditation

More information

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

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

More information

Bylaws of the Residential Real Estate Council of the NATIONAL ASSOCIATION OF REALTORS

Bylaws of the Residential Real Estate Council of the NATIONAL ASSOCIATION OF REALTORS Article I Name and Offices Bylaws of the Residential Real Estate Council of the NATIONAL ASSOCIATION OF REALTORS Section 1.1 Name The name of the organization shall be the Residential Real Estate Council

More information

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION. Incorporated under the Laws of the State of Georgia

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION. Incorporated under the Laws of the State of Georgia AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION Incorporated under the Laws of the State of Georgia William W. Douglas III Chair Effective Date: July 1, 2017 AMENDED AND RESTATED BYLAWS

More information

SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS. Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES.

SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS. Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES. SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES Section 1: Name The name of this association shall be the Society of

More information

Bylaws of the Residential Real Estate Council of the NATIONAL ASSOCIATION OF REALTORS

Bylaws of the Residential Real Estate Council of the NATIONAL ASSOCIATION OF REALTORS Article I Name and Offices Bylaws of the Residential Real Estate Council of the NATIONAL ASSOCIATION OF REALTORS Section 1.1 Name The name of the organization shall be the Residential Real Estate Council

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

BYLAWS OF DALTON STATE COLLEGE FOUNDATION, INC.

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

More information

MICHIGAN ASSOCIATION OF AMBULANCE SERVICES. As Amended December 2014 BYLAWS ARTICLE I

MICHIGAN ASSOCIATION OF AMBULANCE SERVICES. As Amended December 2014 BYLAWS ARTICLE I MICHIGAN ASSOCIATION OF AMBULANCE SERVICES As Amended December 2014 BYLAWS ARTICLE I Name The name of this Corporation shall be Michigan Association of Ambulance Services. ARTICLE II Purpose This is a

More information

BYLAWS of The NATIONAL BOARD OF PHYSICIANS AND SURGEONS A California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS of The NATIONAL BOARD OF PHYSICIANS AND SURGEONS A California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS of The NATIONAL BOARD OF PHYSICIANS AND SURGEONS A California Nonprofit Public Benefit Corporation ARTICLE I NAME Section 1.1 Name. The name of this Corporation is the National Board of Physicians

More information

Bylaws of the New England Association of Schools and Colleges, Inc.

Bylaws of the New England Association of Schools and Colleges, Inc. Bylaws of the New England Association of Schools and Colleges, Inc. Article I - Name and Offices Section 1.1 Name. The name of the Corporation shall be the New England Association of Schools and Colleges,

More information

Table of Contents. ADMEI Bylaws - November 2011 / Amended February 2018

Table of Contents. ADMEI Bylaws - November 2011 / Amended February 2018 ADMEI Bylaws - November 2011 / Amended February 2018 Table of Contents ARTICLE I: Name... 3 1.1 Name... 3 1.2 Offices... 3 ARTICLE II: Mission... 3 ARTICLE III: Membership... 3 3.1 Membership Categories...

More information

AMERICAN ASSOCIATION OF ENDODONTISTS FOUNDATION BYLAWS

AMERICAN ASSOCIATION OF ENDODONTISTS FOUNDATION BYLAWS AMERICAN ASSOCIATION OF ENDODONTISTS FOUNDATION BYLAWS Revised 10/10 ARTICLE I. NAME The name of the organization shall be the American Association of Endodontists Foundation (the "Foundation" or "AAE

More information

BYLAWS OF THE INTERNATIONAL SERVICE ORGANIZATION OF COSA, INC.

BYLAWS OF THE INTERNATIONAL SERVICE ORGANIZATION OF COSA, INC. BYLAWS OF THE INTERNATIONAL SERVICE ORGANIZATION OF COSA, INC. ARTICLE I - PLACE OF BUSINESS 1.1 PRINCIPAL OFFICE The principal office for the transaction of the business of the Corporation shall be located

More information

WEST HOUSTON SHOOTERS CLUB, INC.

WEST HOUSTON SHOOTERS CLUB, INC. Name WEST HOUSTON SHOOTERS CLUB, INC. ARTICLE I CORPORATE PURPOSE The name of this organization shall be WEST HOUSTON SHOOTERS CLUB, INC. (hereinafter the Corporation ). Principal Office The principal

More information

BYLAWS OVEREATERS ANONYMOUS, INC. SUBPART A CORPORATE ORGANIZATION

BYLAWS OVEREATERS ANONYMOUS, INC. SUBPART A CORPORATE ORGANIZATION BYLAWS OVEREATERS ANONYMOUS, INC. SUBPART A CORPORATE ORGANIZATION TABLE OF CONTENTS ARTICLE PAGE I NAME AND PLACE OF BUSINESS...1 II PURPOSE...1 III MEMBERS...1 IV PROHIBITIONS...2 V DIRECTORS/MANAGEMENT...2

More information

BYLAWS. ARTICLE I Name. The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ).

BYLAWS. ARTICLE I Name. The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ). BYLAWS ARTICLE I Name The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ). The period of existence of the Corporation shall be perpetual.

More information

BYLAWS of MCE SOCIAL CAPITAL

BYLAWS of MCE SOCIAL CAPITAL BYLAWS of MCE SOCIAL CAPITAL A California nonprofit public benefit Corporation Amended June 2016 ARTICLE I OFFICES, REGISTERED AGENT 1. Offices. The principal office of MCE Social Capital (the Corporation

More information

ARTICLE II - OBJECTS AND PURPOSES. The objects and purposes of the Foundation shall be:

ARTICLE II - OBJECTS AND PURPOSES. The objects and purposes of the Foundation shall be: BYLAWS of THE FOUNDATION OF THE FEDERAL BAR ASSOCIATION (adopted December 11, 1957) Article VII, Section 3 amended February 7, 1996 Article VII, Section 4 amended November 6, 1996 Article X, Section 3

More information

Friends of Jerusalem Mill, Inc. Bylaws Revision - September 2018

Friends of Jerusalem Mill, Inc. Bylaws Revision - September 2018 Friends of Jerusalem Mill, Inc. Bylaws Revision - September 2018 ARTICLE I NAME AND LOCATION The name of this organization shall be the Friends of Jerusalem Mill, Incorporated (hereinafter referred to

More information

BYLAWS OF THE UTAH MUSEUMS ASSOCIATION. Revised July 17, 2015

BYLAWS OF THE UTAH MUSEUMS ASSOCIATION. Revised July 17, 2015 BYLAWS OF THE UTAH MUSEUMS ASSOCIATION Revised July 17, 2015 NOTICE: Pursuant to section 16-6a-1014 of the Utah revised Nonprofit Corporations Act, and in order to lessen administrative burdens and expense,

More information

BY-LAWS. Article I Name, Office

BY-LAWS. Article I Name, Office BY-LAWS Article I Name, Office The Corporation shall be known as the Dutchess Community College Foundation, hereinafter as the Foundation. The principal office of the Foundation shall be located in the

More information

BYLAWS of the WEST REHOBOTH COMMUNITY LAND TRUST, INC. ARTICLE I: Name and Purpose

BYLAWS of the WEST REHOBOTH COMMUNITY LAND TRUST, INC. ARTICLE I: Name and Purpose BYLAWS of the WEST REHOBOTH COMMUNITY LAND TRUST, INC. ARTICLE I: Name and Purpose 1. Name. The name of this organization shall be the West Rehoboth Community Land Trust, Inc., hereinafter referred to

More information

INTERNET2 (a District of Columbia Nonprofit Corporation) ARTICLE I Offices; Seal

INTERNET2 (a District of Columbia Nonprofit Corporation) ARTICLE I Offices; Seal Final INTERNET2 (a District of Columbia Nonprofit Corporation) ARTICLE I Offices; Seal 1. Offices. The principal office of the Corporation and such other offices as it may establish from time to time shall

More information

BYLAWS OF THE INSTITUTE OF FOOD TECHNOLOGISTS. ARTICLE I Name. ARTICLE III-Membership

BYLAWS OF THE INSTITUTE OF FOOD TECHNOLOGISTS. ARTICLE I Name. ARTICLE III-Membership ARTICLE I Name Section 1. Section 2. Name - The name of the Institute shall be the Institute of Food Technologists ( INSTITUTE ). Offices - The Institute shall maintain a registered office in the State

More information

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME ARTICLE II PURPOSE AND MISSION

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME ARTICLE II PURPOSE AND MISSION Restated and Approved by MPI Board of Directors 2/6/2016 BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME The name of the Foundation shall be Meeting Professionals International

More information

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

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

More information

AMENDED AND RESTATED BYLAWS REFRIGERATION SERVICE ENGINEERS SOCIETY (Adopted November 2010 Updated 2016) ARTICLE I NAME AND PURPOSES

AMENDED AND RESTATED BYLAWS REFRIGERATION SERVICE ENGINEERS SOCIETY (Adopted November 2010 Updated 2016) ARTICLE I NAME AND PURPOSES AMENDED AND RESTATED BYLAWS REFRIGERATION SERVICE ENGINEERS SOCIETY (Adopted November 2010 Updated 2016) ARTICLE I NAME AND PURPOSES Section 1 Name. The name of this corporation shall be the Refrigeration

More information

BYLAWS OF THE. Physician Assistant Education Association ARTICLE I. Name and Offices

BYLAWS OF THE. Physician Assistant Education Association ARTICLE I. Name and Offices BYLAWS OF THE Physician Assistant Education Association ARTICLE I Name and Offices As set forth in the Articles of Incorporation filed with the District of Columbia, the name of the corporation shall be

More information