AMENDED AND RESTATED BYLAWS SHELTER THE HOMELESS, INC.

Size: px
Start display at page:

Download "AMENDED AND RESTATED BYLAWS SHELTER THE HOMELESS, INC."

Transcription

1 AMENDED AND RESTATED BYLAWS OF SHELTER THE HOMELESS, INC. a Utah Nonprofit Corporation April 25, 2017

2 TABLE OF CONTENTS Page ARTICLE I OFFICES... 4 ARTICLE II PURPOSE 4 ARTICLE III BOARD OF DIRECTORS Section 1. Number and Term of Directors 4 Section 2. Removal of Directors... 5 Section 3. Vacancies 5 Section 4. Action by Written Consent. 5 Section 5. General Powers and Duties. 5 Section 6. Power to Make Bylaws 6 Section 7. Power to Elect Officers... 6 Section 8. Power to Appoint Other Officers and Agents. 6 Section 9. Delegation of Powers... 6 Section 10. Power to Appoint Executive Committee. 6 Section 11. Power to Require Bonds.. 6 Section 12. Annual and Quarterly Meetings... 7 Section 13. Special Meetings of the Board of Directors. 7 Section 14. Place of Meeting.. 7 Section 15. Notice of Meeting 7 Section 16. Waiver of Notice.. 7 Section 17. Informal Action by Directors 7 Section 18. Quorum of Directors. 8 Section 19. Order of Business at Annual Meeting. 8 Section 20. Presumption of Assent. 8 ARTICLE IV EXECUTIVE COMMITTEE Section 1. Power to Appoint Executive Committee.. 8 Section 2. Meetings of the Executive Committee.. 8 Section 3. Report to Board of Directors and Ratification.. 9 ARTICLE V ADVISORY BOARDS. 9 Section 1. Stakeholder Advisory Board. 9 ARTICLE VI OFFICERS Section 1. Number 9 Section 2. Election and Term of Office... 9 Section 3. Removal.. 9 Section 4. Vacancies 10 Section 5. The President.. 10 Section 6. Executive Director Tenure 2. General Responsibilities 2

3 3. Administrative Responsibilities Section 7. Secretary and Treasurer.. 11 Section 8. Other Officers. 11 Section 9. Salaries 11 ARTICLE VII CONTRACTS, LOANS, CHECKS AND DEPOSITS Section 1. Contracts.. 11 Section 2. Loans 12 Section 3. Checks, Drafts, Etc.. 12 Section 4. Deposits.. 12 ARTICLE VIII INDEMNIFICATION. 12 ARTICLE IX FISCAL YEAR 12 ARTICLE X AMENDMENT OF BYLAWS Section 1. Amendment by Board of Directors 13 Section 2. Prohibited Amendments.. 13 ARTICLE XI MISCELLANEOUS Section 1. Administrator.. 13 Section 2. Committees. 13 Section 3. Interpretation 13 3

4 AMENDED AND RESTATED BYLAWS OF SHELTER THE HOMELESS, INC. a Non-Profit Corporation ARTICLE I OFFICES The principal office of the Corporation shall be located at 2001 S. State Street, Salt Lake City, Utah The Corporation may have such other offices within the State of Utah or elsewhere as the Board of Directors may designate or as the business of the Corporation may from time to time require. PURPOSES ARTICLE II The purposes of this corporation are as set forth in its Articles of Incorporation. ARTICLE III BOARD OF DIRECTORS Section 1. Number and Term of Directors. The business, property and affairs of this Corporation shall be managed by a Board of Directors composed of not less than three (3) nor more than fifteen (15) persons, the exact number at any particular time to be determined by the Board of Directors (said persons being hereinafter sometimes collectively referred to as the Board or Directors, and individually as a Director ). The members of the Board of Directors shall have a term of office of three (3) years and until successor Directors are duly elected and qualified, or until removal, death or resignation, with the terms of office of the Directors to be staggered so that appropriately one-third (1/3) of the Directors are elected each year. An individual is eligible to serve as a Director for up to four (4) consecutive terms, at which point such individual shall not be eligible to serve as a Director during the one year period following such period; provided that this limit shall not cause a political official named below to cease service as a Director during his or her term of political office. The foregoing is not intended to limit an individual s ability to serve non-consecutive terms. A person may not be named a Director without his or her consent. Each Director may hold office until his or her successor is qualified and elected. Provided, however, that Lieutenant Governor of the State of Utah, the Salt Lake County Mayor, and the Mayor of Salt Lake City shall each serve as a Director upon his or her consent, such service to be during his or her term of political office. 4

5 In addition, when evaluating nominees for Directors, consideration shall be given to representatives of municipalities wherein homeless shelters or services are located, as well as to representatives from healthcare, philanthropy, faith-based organizations, housing development, and the general business community; provided that a Trustee is not required to be such a representative. Section 2. Removal of Directors. Any Director or Directors of the Corporation may be removed from office with or without cause and for any reason, as decided upon by a majority of the Directors at any meeting of the Directors called for such purpose. Section 3. Vacancies. Vacancies in the Board of Directors may be filled by election by a majority of the remaining Directors. Each person so elected to fill a vacancy shall remain a Director until removed or his or her successor has been elected by the Board of Directors who may make such election at the next Annual or Quarterly Meeting or at any Special Meeting duly called for that purpose and held prior thereto. Section 4. Action by Written Consent. If and when a majority of the Directors shall consent in writing to any action to be taken by the Corporation, such action shall be as valid a corporate action as though it had been authorized at a meeting of the Governing Board. Written consent may be granted in person or electronically, including via , provided that such communication is expressly designated for that purpose. Section 5. General Powers and Duties. The Board of Directors shall have the complete and exclusive care, custody, and control of the Corporation s properties and shall exercise all of the corporate powers subject to the provisions of the laws of the State of Utah, the Articles of Incorporation, and the Bylaws. The entire management of the Corporation, its affairs and its properties and assets, is vested exclusively in the Board of Directors. The Board of Directors shall have the power to decide finally and to effectuate and perform decisions of the Directors regarding to whom, and in what amounts, and at what times, and under what conditions, payments and distributions shall be made in furtherance of the purposes of this Corporation; accordingly, the Board of Directors shall make such contributions, payments and distributions of the Corporation s properties, assets, and income as may be decided upon from time to time by a decision of the majority of the Board of Directors as contained in its minutes; further, in lieu of making contributions, payments and distributions in the form of cash monies, the purposes of this Corporation may be accomplished by distribution of the Corporation s properties in kind, or the Board may as it sees fit, undertake the accomplishment of the purposes such as undertaking projects, establishing scholarships or similar funds, grants, cultural and educational trips or maintaining scientific research and studies, etc., but all nevertheless strictly of the type permitted under the Articles of Incorporation and the Bylaws. The Board of Directors shall have the power, if the Board should so decide, to appoint a corporate trustee to receive, manage, hold, invest and disburse the funds and/or properties or assets of the Corporation, subject to the control and decision of the Board in exercising its powers pursuant to the immediately preceding paragraph hereof; and in these connections, the Board may enter into a contract or agreement with such corporate trustee containing the various 5

6 terms and conditions covering such relationship, including but not restricted to the powers and duties of the corporate trustee. The Board of Directors shall have the power to pay salaries or other compensation to officers (except if they are also Directors) for personal services actually rendered by them, but such salaries or compensation shall not be in excess of a reasonable allowance for such personal services rendered by such officers. No Director shall receive any compensation or other remuneration for serving as a Director. Notwithstanding anything herein to the contrary, it is strictly understood and agreed that the Board of Director s powers, prerogatives, duties and responsibilities shall be vested in them and shall be exercised by them strictly in a fiduciary capacity to carry out, perform, and accomplish the pursuits and objects of this Corporation, and their powers are expressly limited so as to do no thing nor accomplish any act which would be in contravention or derogation of the pursuits and objects as stipulated above. Section 6. Power to Make Bylaws. The Board of Directors shall have power to make and alter any Bylaw or Bylaws, including the fixing and altering of the number of Directors, provided that the Board shall not make or alter any Bylaw or Bylaws fixing the qualifications, classifications or term of office of any member or members of the then existing Board. Section 7. Power to Elect Officers. The Board of Directors shall select a President and an Executive Director. Each of the President and Executive Director shall have general supervision over the business and affairs of the Corporation. In addition to the foregoing, the President shall serve as Chair of the Governing Board. Assistants to officers may be appointed and such assistants need not be Trustees. Section 8. Power to Appoint Other Officers and Agents. The Board of Directors shall have power to appoint such other officers and agents as the Board may deem necessary for transaction of the business of the Corporation. Assistants to officers may be appointed and such assistants need not be Trustees. Section 9. Delegation of Powers. For any reason deemed sufficient by the Board of Directors, whether occasioned by absence or otherwise, the Board of Directors may delegate all or any of the powers and duties of any officer to any other officer or Director, but no officer or Director shall execute, acknowledge or verify any instrument in more than one capacity. Section 10. Power to Appoint Executive Committee. The Board of Directors shall have power to appoint by resolution an executive committee composed of three (3) or more Directors who, to the extent provided in such resolution, shall have and exercise the authority of the Board of Directors in the management of the business of the Corporation between meetings of the Board, and otherwise as may be specified by the Board of Directors. Section 11. Power to Require Bonds. The Board of Directors may require any officer or agent to file with the Corporation a satisfactory bond conditioned upon the faithful performance of his duties. 6

7 Section 12. Annual and Quarterly Meetings. The Annual Meeting of the Governing Board shall be held each year for the purpose of electing a Board of Directors and for the transaction of such other business as may come before the Board. The Board of Directors shall also meet on a quarterly basis for the purpose of conducting such business as may come before the Board. If for any reason, the Annual Meeting or a Quarterly meeting shall not be held on the day hereinbefore designated, such meeting may be called and held as a Special Meeting, and the same proceedings may be had thereat as at an Annual Meeting; provided, however, that the notice of such meeting, shall be the same as hereinafter required for such meeting, namely, not less than five (5) days notice. Section 13. Special Meetings of the Board of Directors. Special meetings of the Board of Directors may be called by the President, or by the Executive Director or any three (3) or more Directors, upon written notice thereof, signed by the President, or by the Executive Director, or by any such three (3) Directors. No business not mentioned in the notice shall be transacted at such meeting unless a majority of the Directors agree to the transaction of such business. Section 14. Place of Meeting. Any or all meetings of the Board of Directors of this Corporation may be held within or outside of the State of Utah. Section 15. Notice of Meeting. Written or printed notice stating the place, day, and hour of the meeting, and in case of a Special Meeting, the purpose or purposes for which the meeting is called, shall be delivered not less than five (5) days nor more than sixty (60) days before the date of the meeting, either personally or by mail or , by or at the direction of the President, or the persons pursuant to Section 13 calling the meeting, to each Director. If mailed, such notice shall be deemed to be delivered when deposited in the United States mail addressed to the Director at his or her address as it appears on the records of the Corporation, with postage prepaid. If delivered by private carrier, such notice is deemed delivered upon deposit with the carrier. If transmitted by facsimile or electronic transmission such notice shall be deemed to be given when the transmission is complete. Section 16. Waiver of Notice. Notice of the time, place, and purpose of any meeting of the Board of Directors may be waived by writing, including , either before or after such meeting has been held. The attendance of a Director at a meeting shall constitute a Waiver of Notice of such meeting, except where a Director attends a meeting for the express purpose of objecting to the transaction of any business because the meeting is not lawfully called or conveyed. Section 17. Informal Action by Directors. Any action required to be taken at a meeting of the Directors or the corporation or any other action which may be taken at a meeting of the directors or of a committee thereof, may be taken without a meeting, if a consent in writing, setting forth the action so taken, shall be signed, in person or electronically, by a majority of the Directors, or all of the members of the committee, as the case may be. Such consent shall have the same legal effect as a majority vote of the Directors or all members of the committee. 7

8 Section 18. Quorum of Directors. A majority of the Directors shall constitute a quorum for the transaction of business of the Corporation, but a lesser number may adjourn from time to time without notice other than an announcement at the meeting, until a quorum shall attend. The act of the majority of the Directors present at a meeting at which a quorum is present shall be the act of the Board of Directors. Section 19. Order of Business at Annual and Quarterly Meetings. The order of business at Annual (in such case in addition to the election of Directors) and Quarterly meetings shall be determined by the President, in consultation with the Executive Director. Board members may request items for inclusion on the agenda for Board meetings. Questions of order shall be decided by the President or Executive Director. The President shall lead meetings of the Board. If the President is absent from any meeting of the Board, then the President shall designate in writing in advance one other member of the Board to preside. If the President is unable to make or has not made such a designation, the Executive Director may choose another member of the Board to serve as presiding officer for that meeting. Section 20. Presumption of Assent. A Director of the Corporation who is present at a meeting of the Board of Directors at which action on any corporate matter is taken shall be presumed to have assented to the action taken unless his dissent shall be entered into the minutes of the meeting or unless he shall file his written dissent to such action with the President or Executive Director before the adjournment thereof or shall forward such dissent by Registered Mail to the President or Executive Director of the Corporation immediately after the adjournment of the meeting. Such right to dissent shall not apply to a Director who voted in favor of such action. ARTICLE IV EXECUTIVE COMMITTEE Section 1. Power to Appoint Executive Committee. A majority of the Board of Directors shall have power to appoint by resolution an Executive Committee composed of the President, and any additional Directors selected by the Board, such Executive Committee to be composed of not less than a total of three (3) Directors. The Executive Committee shall, to the extent provided in such resolution, have and exercise the authority of the Board of Directors in the management of the business of the Corporation between meetings of the Board and otherwise as may be specified by the Board of Directors. Section 2. Meetings of the Executive Committee. Meetings of the Executive Committee may be called by the President, or any two or more members of the Executive Committee upon written notice thereof, signed by the President or Executive Director, who shall notify each member of the Executive Committee at least five (5) days in advance of the holding of such meeting. No business not mentioned in the notice shall be transacted at such meeting unless all Executive Committee members are present and agree to the transaction of such business. Notice of the time, place and purpose of any meeting of the Executive Committee may be waived in writing either before or after such meetings has been held. 8

9 Section 3. Report to Board of Directors and Ratification. Any business transacted by the Executive Committee shall be reported by said Executive Committee at the next subsequent meeting of the Board and shall be ratified at such meeting. ARTICLE V ADVISORY BOARD S The Board of Directors may establish by resolution an Advisory Board or Boards to consist of individuals for the purpose of furthering the purposes of the corporation. Any Advisory Board shall have no administrative duties or authority, but shall make recommendations to the Board of Directors for its consideration. Members of any Advisory Board shall serve for terms established by the Board of Directors. The Board of Directors may arrange to meet with an Advisory Board at least once a year. There may be a Chair of any Advisory Board appointed. Section 1. Stakeholder Advisory Board. The Corporation may convene an advisory board comprised of stakeholders in the homeless service system (heretofore named Collective Impact on Homelessness Steering Committee ), whose purpose is to ensure providers work collaboratively toward adopted shared outcomes. The advisory board s functions may include advising the Board of Directors on establishing high level operating and reporting criteria, advising on the creation of operating and lease contracts that reflect those criteria, reporting on outcomes, and other functions as assigned or designated by the Board of Directors. ARTICLE VI OFFICERS Section 1. Number. The Officers of the Corporation shall be the President, who also functions as the Chair of the Board of Directors, the Executive Director, and any other officer elected by the Board of Directors. Section 2. Election and Term of Office. The President, the Executive Director, and any other Officers of the Corporation to be elected by the Board of Directors shall be elected annually by the Board of Directors at the Annual Meeting. Each Officer shall hold office until his or her successor shall have been duly elected and shall have qualified or until his or her death, or until he or she shall resign or shall have been removed in the manner hereinafter provided. Section 3. Removal. Any Officer or agent elected or appointed by the Board of Directors may be removed by the Board of Directors whenever, in its judgment, the best interests of the Corporation would be served thereby. Such removal shall be without prejudice to the contract rights, if any, of the person so removed. 9

10 Section 4. Vacancies. A vacancy in any office because of death, resignation, removal, disqualification, or otherwise, may be filled by the Board of Directors for the unexpired portion of the term. Section 5. The President. The President shall serve as Chair of the Board of Directors and shall manage the activities of the Board. When present, the President shall preside at all meetings of the Board of Directors. If the President is absent from any meeting of the Board, then the President shall designate in writing in advance one other member of the Board to preside. If the President is unable to make or has not made such a designation, the Executive Director may choose another member of the Board to serve as presiding officer for that meeting. The President shall in general, together with the Executive Director, supervise and control all of the business and affairs of the Corporation, subject to the control of the Board of Directors. The President may sign any deeds, leases, mortgages, bonds, contracts, or other instruments which the Board of Directors has authorized to be executed, except in cases where the signing and execution thereof shall be expressly delegated by the Board of Directors or by these Bylaws to some other officer or agent of the Corporation, or shall be required by law to be otherwise signed or executed. The President shall, with the advice of the Executive Directors and Board of Directors, appoint all Standing Committees and Special Committees. The President may be an ex officio member of all Committees and shall exercise general supervision over the work of all Committees in order to assure that the objectives of the Corporation are executed in the best possible manner. Section 6. Executive Director. The Executive Director shall in general, together with the President, supervise and control all of the business and affairs of the Corporation, subject to the control of the Board of Directors. The Executive Director may sign any deeds, leases, mortgages, bonds, contracts, or other instruments which the Board of Directors has authorized to be executed, except in cases where the signing and execution thereof shall be expressly delegated by the Board of Directors or by these Bylaws to some other Officer or agent of the Corporation, or shall be required by law to be otherwise signed or executed. The Executive Director shall be an ex officio member of all Committees and shall exercise general supervision over the work of all Committees in order to assure that the objectives of the Corporation are executed in the best possible manner. 1. Tenure. The Executive Director shall be employed by the Board of Directors for whatever term the Board deems appropriate. The Executive Director may be removed by the Board at any time, with or without cause, but removal shall not affect the contract rights, if any, of the Executive Director. 2. General Responsibilities. The Executive Director shall: (a) Develop a strategy for achieving the mission, goals and objectives of the Corporation, and present the strategy to the Board of Directors for approval; (b) Prepare and submit annual reports to the Board for approval; (c) Determine the staff needed to effectively carry out the Corporation s mission, goals and objectives; (d) Oversee the hiring and termination of all staff; (e) Either directly or by delegation manage all staff functions; 10

11 (f) With the President, act as the spokesperson for the Corporation; (g) Perform all functions as usually pertain to the office of Chief Executive Officer. 3. Administrative Responsibilities. The Executive Director shall ensure that the administrative responsibilities of the Corporation are carried out on behalf of the Board o Directors. The Executive Director may assign or designate staff or volunteers to carry out such responsibilities, including but not limited to the following: (a) Keep minutes of the meetings of the Board of Directors and Executive Committee; (b) See that all notices are duly given in accordance with the provisions of these Bylaws or as required by law; (c) Be custodian of the records of the Corporation; (d) Keep a current register of the contact information of each Director, including mailing address, address and phone number. (e) Report to the Board of Directors on the financial status of the Corporation when called upon to do so by the Board of Directors, at least annually; (f) Receive and give receipts for moneys due and payable to the Corporation from any source whatsoever, and deposit all such moneys in the name of the Corporation in such banks, trust companies, or other depositories as shall be selected in accordance with the provisions of these Bylaws. Section 7. Secretary and Treasurer. If required by the Board of Directors, Secretaries and Treasurers may be selected by the Board of Directors to perform duties incident to their respective offices and other duties as may be assigned by President, the Board of Directors or the Executive Director. Such officers may or may not be members of the Board of Directors. Section 8. Other Officers. The Board of Directors may appoint other officers if necessary and desirable. Such other officers shall perform all of the duties incident to their offices and such other duties as from time to time may be assigned by the President, the Executive Director, or the Board of Directors. Such officers may or may not be members of the Board of Directors. Section 9. Salaries. The salaries, if any, of the Officers shall be fixed from time to time by the Board of Directors and an Officer shall be prevented from receiving such salary by reason of the fact that he or she is also a Director of the Corporation. ARTICLE VII CONTRACTS, LOANS, CHECKS AND DEPOSITS Section 1. Contracts. The Board of Directors may authorize any Officer or Officers, agent or agents, to enter into any contract or execute and deliver any instrument in the name of, and on behalf of, the Corporation, and such authority may be general or confined to specific instances. 11

12 Section 2. Loans. No loans shall be contracted on behalf of the Corporation, and no evidence of indebtedness shall be issued in its name unless authorized by a resolution of the Board of Directors. Such authority may be general or confined to specific instances. Section 3. Checks, Drafts, Etc. All checks, drafts, or other orders for the payment of money, notes, or other evidences of indebtedness issued in the name of the Corporation shall be signed by such Officer or Officers, agent or agents of the Corporation and in such manner as shall from time to time be directed and determined by resolution of the Board of Directors. Section 4. Deposits. All funds of the Corporation not otherwise employed shall be deposited from time to time to the credit of the Corporation in such banks, trust companies, or other depositories as the Board of Directors may select. ARTICLE VIII INDEMNIFICATION Any person who was or is a party, or threatened to be made a party to any threatened, pending, or completed action, suit, or proceeding, whether civil, criminal, administrative, or investigative (including actions by or in the right of the Corporation), by reason of the fact that he or she is or was a Director, officer, employee, or agent of the Corporation, shall be indemnified by the Corporation against expenses incurred in connection with such action, suit, or proceeding. Expenses must be actually and reasonably incurred, and shall include attorney s fees, judgments, finds, and amounts paid in settlement. The individual indemnified must have acted in good faith and in a manner he or she reasonably believed in, or not opposed to, the best interests of the Corporation, and with respect to any criminal action or proceeding, had no reasonable cause to believe his or her conduct was unlawful. The termination of any action, suit, or proceeding by judgment, order, settlement, conviction, or upon a please of nolo contendere, or its equivalent, shall not, of itself, create a presumption that a person did not act in good faith and in a manner which he or she reasonably believed to be in or not opposed to the best interests of the Corporation, and with respect to any criminal action or proceeding, had no reasonable cause to believe his or her conduct was unlawful. Any indemnification (unless ordered by a court) shall be made by the Corporation only as authorized by in the specific case upon the determination that the indemnification of the Director, officer, employee, or agent is proper because he or she has met the applicable standard of conduct set forth above. Such determination shall be made by a majority of the Board of Directors. ARTICLE IX FISCAL YEAR The fiscal year shall be the year beginning on the 1 st day of January, and ending on the last day of December of each year. 12

13 ARTICLE X AMENDMENT OF BYLAWS Section 1. Amendment by Board of Directors. These Bylaws may be amended, altered, changed, added to, or repealed by an affirmative vote of a simple majority of the Board of Directors at any regular or special meeting of the Board or by written consent of a simple majority of the Board of Directors, if notice of the proposed action be contained in the notice of the meeting. Section 2. Prohibitive Amendments. The Board of Directors shall not be permitted to amend the Bylaws contrary to the provisions of the Articles of Incorporation. ARTICLE XI MISCELLANEOUS Section 1. Administrator. The Board of Directors may carry out through an Administrator any of its functions which are properly the subject of delegation and which are so delegated. Section 2. Committees. The President, with the advice of the Executive Director or Board of Directors, may appoint such standing and special Committees as may be desirable to facilitate the work and responsibilities of the Corporation. The President, with the advice of the Executive Director or Board of Directors, shall define the duties of each such Committee and fix the duration of its activities. The President may discharge any Committee Chair or Committee member who fails to carry out the responsibilities of his appointment. Section 3. Interpretation. The captions which precede the various portions of these Bylaws are for convenience only and shall in no way affect the manner in which any provision thereof is construed. Whenever the context so requires, the singular shall include the plural, the plural shall include the singular, the whole shall include any part thereof, and any gender shall include both genders. The invalidity or unenforceability of any provision contained in these Bylaws shall not affect the validity or enforceability of the remainder hereof. 13

BYLAWS HIPAA COLLABORATIVE OF WISCONSIN, INC.

BYLAWS HIPAA COLLABORATIVE OF WISCONSIN, INC. BYLAWS OF HIPAA COLLABORATIVE OF WISCONSIN, INC. Page REFERENCE TABLE TO BYLAWS OF HIPAA COLLABORATIVE OF WISCONSIN, INC. Page ARTICLE I - OFFICES... 1 ARTICLE II - PURPOSES... 1 ARTICLE III - BOARD OF

More information

Bylaws USCADETNURSE.ORG FOUNDATION. Name: USCADETNURSE.ORG FOUNDATION EIN:

Bylaws USCADETNURSE.ORG FOUNDATION. Name: USCADETNURSE.ORG FOUNDATION EIN: Bylaws Name: EIN: 81-1993537 ARTICLE 1. OFFICES Principal Office.. ( Corporation ) is located in Tempe, Maricopa County, Arizona, and may have field offices, either within or without Arizona, as the Board

More information

BYLAWS OF PRAIRIE STATE CONSERVATION COALITION. ARTICLE I Offices and Registered Agent. ARTICLE II Purposes and Powers

BYLAWS OF PRAIRIE STATE CONSERVATION COALITION. ARTICLE I Offices and Registered Agent. ARTICLE II Purposes and Powers BYLAWS OF PRAIRIE STATE CONSERVATION COALITION ARTICLE I Offices and Registered Agent The Corporation shall continuously maintain in the State of Illinois a registered office and a registered agent. The

More information

BY LAWS OF FOUNTAIN VIEW ESTATES HOMEOWNER'S ASSOCIATION ARTICLE I OFFICES

BY LAWS OF FOUNTAIN VIEW ESTATES HOMEOWNER'S ASSOCIATION ARTICLE I OFFICES BY LAWS OF FOUNTAIN VIEW ESTATES HOMEOWNER'S ASSOCIATION ARTICLE I OFFICES Section 1. Principal Office. The principal office of the corporation shall be located in the City of Ankeny, Polk County, Iowa.

More information

BYLAWS OF PALM BAY EDUCATION GROUP, INC. ARTICLE I THE CORPORATION

BYLAWS OF PALM BAY EDUCATION GROUP, INC. ARTICLE I THE CORPORATION BYLAWS OF PALM BAY EDUCATION GROUP, INC. ARTICLE I THE CORPORATION Section 1. Identity. These are the Bylaws of Palm Bay Education Group Inc., a corporation not-for-profit ("Corporation"), which was formed

More information

BYLAWS OF THE UNITED VETERANS COMMITTEE OF COLORADO FOUNDATION. Article I CORPORATE PURPOSE

BYLAWS OF THE UNITED VETERANS COMMITTEE OF COLORADO FOUNDATION. Article I CORPORATE PURPOSE BYLAWS OF THE UNITED VETERANS COMMITTEE OF COLORADO FOUNDATION Article I CORPORATE PURPOSE Section I.1 Name. The Corporation shall be known as The United Veterans Committee of Colorado Foundation. Section

More information

NATIONAL ASSOCIATION OF LANDSCAPE PROFESSIONALS FOUNDATION BYLAWS

NATIONAL ASSOCIATION OF LANDSCAPE PROFESSIONALS FOUNDATION BYLAWS NATIONAL ASSOCIATION OF LANDSCAPE PROFESSIONALS FOUNDATION BYLAWS MISSION To attract, inspire and support the education and advancement of landscape professionals who create and manage healthy green spaces

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

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

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 AND RESTATED BYLAWS VERRA. (Effective as of 10 April 2018)

AMENDED AND RESTATED BYLAWS VERRA. (Effective as of 10 April 2018) AMENDED AND RESTATED BYLAWS OF VERRA (Effective as of 10 April 2018) BYLAWS OF VERRA (Incorporated under the District of Columbia Non-Profit Association Act) ARTICLE I. NAME Section 1.01 Name of Organization.

More information

Habitat for Humanity International, Inc. By Laws

Habitat for Humanity International, Inc. By Laws Habitat for Humanity International, Inc. By Laws Table of Contents Preamble...1 Glossary...1 Article I - Membership...2 Article II - Board of Directors...2 Section 1 - General Powers...2 Section 2 - Number,

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

BY-LAWS THE WOODS AT BUCK MOUNTAIN FILING NO. 2 PROPERTY OWNERS ASSOCIATION, INC.

BY-LAWS THE WOODS AT BUCK MOUNTAIN FILING NO. 2 PROPERTY OWNERS ASSOCIATION, INC. BY-LAWS THE WOODS AT BUCK MOUNTAIN FILING NO. 2 PROPERTY OWNERS ASSOCIATION, INC. Article I. OFFICES The principal office of the corporation in the State of Colorado shall be at 2 Bassick Place, Westcliffe,

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

RESTATED BYLAWS WISCONSIN BALANCE OF STATE CONTINUUM OF CARE, INC. Adopted, 20

RESTATED BYLAWS WISCONSIN BALANCE OF STATE CONTINUUM OF CARE, INC. Adopted, 20 NOTE: THIS VERSION OF THE PROPOSED RESTATED BYLAWS PROVIDES FOR THE BOARD OF DIRECTORS TO BE NOMINATED BY LOCAL COALITIONS, WITH EACH LOCAL COALITION HAVING A DIRECTOR. ALL RED-LINED CHANGES MADE FOLLOWING

More information

Bylaws of the Society of Diagnostic Medical Sonography (SDMS) Foundation

Bylaws of the Society of Diagnostic Medical Sonography (SDMS) Foundation Bylaws of the Society of Diagnostic Medical Sonography (SDMS) Foundation As amended and adopted October 11, 2013 BYLAWS OF SOCIETY OF DIAGNOSTIC MEDICAL SONOGRAPHY FOUNDATION ARTICLE 1 OFFICES The principal

More information

AMENDED AND RESTATED BYLAWS ONLINE TRUST ALLIANCE

AMENDED AND RESTATED BYLAWS ONLINE TRUST ALLIANCE AMENDED AND RESTATED BYLAWS OF ONLINE TRUST ALLIANCE Incorporated under the laws of the State of Washington Effective September 1, 2012 AMENDED AND RESTATED BYLAWS OF ONLINE TRUST ALLIANCE Incorporated

More information

BY LAWS OF THE COLLEGE OF LABOR AND EMPLOYMENT LAWYERS, INC. ARTICLE I. Name

BY LAWS OF THE COLLEGE OF LABOR AND EMPLOYMENT LAWYERS, INC. ARTICLE I. Name BY LAWS OF THE COLLEGE OF LABOR AND EMPLOYMENT LAWYERS, INC. ARTICLE I. Name The name of the corporation is The College of Labor and Employment Lawyers, Inc. (hereinafter the College ). ARTICLE II. The

More information

BYLAWS OF THE TIERRA VIDA HOMEOWNERS ASSOCIATION

BYLAWS OF THE TIERRA VIDA HOMEOWNERS ASSOCIATION BYLAWS OF THE TIERRA VIDA HOMEOWNERS ASSOCIATION These Bylaws dated this 21 st day of July, 2017, shall supersede and replace all previous Bylaws of the Tierra Vida Homeowners Association. ARTICLE I. TERMS

More information

Sample Coalition By- laws

Sample Coalition By- laws BY-LAWS OF THE COALITION ARTICLE I - OFFICES The corporation shall maintain a registered office in the State of X_and a registered agent at such office. The corporation may have other offices within or

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

Joplin Area Chamber of Commerce. Foundation By-Laws

Joplin Area Chamber of Commerce. Foundation By-Laws Joplin Area Chamber of Commerce Foundation By-Laws Last adopted: June 2004 September 2000 ARTICLE I OFFICES The principal office of the Corporation in the State of Missouri shall be located in the City

More information

BYLAWS OF COMMUNITY FOUNDATION SERVING SOUTHWEST COLORADO, A NONPROFIT CORPORATION. January 2012 ARTICLE I OFFICES

BYLAWS OF COMMUNITY FOUNDATION SERVING SOUTHWEST COLORADO, A NONPROFIT CORPORATION. January 2012 ARTICLE I OFFICES BYLAWS OF COMMUNITY FOUNDATION SERVING SOUTHWEST COLORADO, A NONPROFIT CORPORATION ARTICLE I OFFICES Section 1.1 PRINCIPAL OFFICE. The principal office of the corporation in the State of Colorado shall

More information

BYLAWS DOGWOOD HEALTH TRUST

BYLAWS DOGWOOD HEALTH TRUST BYLAWS OF DOGWOOD HEALTH TRUST INDEX OF BYLAWS OF DOGWOOD HEALTH TRUST ARTICLE I PURPOSE Purpose... 1 ARTICLE II OFFICES Principal Office... 1 Registered Office... 1 Other Offices... 1 ARTICLE III BOARD

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

AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES

AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES Section 1.1. Name. The name of this corporation is The North

More information

CHAPTER BY-LAWS BYLAWS OF. (a nonprofit corporation)

CHAPTER BY-LAWS BYLAWS OF. (a nonprofit corporation) Revised as of January 28, 2015 CHAPTER BY-LAWS [NOTE: THIS IS A SUGGESTED FORM FOR USE BY AN INCORPORATED CHAPTER OF US LACROSSE, INC. THE ACTUAL TEXT SHOULD BE MODIFIED, IF NECESSARY, TO CONFORM TO THE

More information

ARTICLE I ORGANIZATION

ARTICLE I ORGANIZATION PREPARED BY: Cavenagh, Garcia & Associates, Ltd. 608 S. Washington Street Naperville, IL 60540-6657 RECORDED AT WILL COUNTY RECORDER OF DEEDS DATE: January 25, 2006 DOCUMENT NUMBER: R2006016774 MAIL RECORDED

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

BYLAWS. KUTZTOWN ROTARY CHARITABLE FOUNDATION, INC. (a Pennsylvania nonprofit corporation) ARTICLE I PURPOSE

BYLAWS. KUTZTOWN ROTARY CHARITABLE FOUNDATION, INC. (a Pennsylvania nonprofit corporation) ARTICLE I PURPOSE BYLAWS OF KUTZTOWN ROTARY CHARITABLE FOUNDATION, INC. (a Pennsylvania nonprofit corporation) ARTICLE I PURPOSE Section 1.01. PURPOSE. The purpose of the Kutztown Rotary Charitable Foundation, Inc. (the

More information

BYLAWS OF THE THE MEDITERRANEAN VILLAS HOMEOWNERS ASSOCIATION ARTICLE II. OFFICES

BYLAWS OF THE THE MEDITERRANEAN VILLAS HOMEOWNERS ASSOCIATION ARTICLE II. OFFICES BYLAWS OF THE THE MEDITERRANEAN VILLAS HOMEOWNERS ASSOCIATION ARTICLE I. TERMS Capitalized terms used in these bylaws shall have the meanings assigned in the Declaration of Covenants, Conditions, and Restrictions

More information

AMENDED AND RESTATED BYLAWS SALT LAKE EDUCATION FOUNDATION A UTAH NONPROFIT CORPORATION

AMENDED AND RESTATED BYLAWS SALT LAKE EDUCATION FOUNDATION A UTAH NONPROFIT CORPORATION AMENDED AND RESTATED BYLAWS OF SALT LAKE EDUCATION FOUNDATION A UTAH NONPROFIT CORPORATION TABLE OF CONTENTS ARTICLE I OFFICES...1 ARTICLE II MEMBERS...1 Section 2.1. Members...1 Section 2.2. Associates...1

More information

AMENDED AND RESTATED BYLAWS. Bicycle Coalition of Greater Philadelphia. A Pennsylvania Nonprofit Corporation

AMENDED AND RESTATED BYLAWS. Bicycle Coalition of Greater Philadelphia. A Pennsylvania Nonprofit Corporation AMENDED AND RESTATED BYLAWS of Bicycle Coalition of Greater Philadelphia A Pennsylvania Nonprofit Corporation 1. NAME The name of the Corporation shall be Bicycle Coalition of Greater Philadelphia. 2.

More information

BYLAWS. OMeGA Medical Grants Association ARTICLE I. The name of the company shall be OMeGA Medical Grants Association. ARTICLE II PURPOSES

BYLAWS. OMeGA Medical Grants Association ARTICLE I. The name of the company shall be OMeGA Medical Grants Association. ARTICLE II PURPOSES BYLAWS OF OMeGA Medical Grants Association ARTICLE I The name of the company shall be OMeGA Medical Grants Association. ARTICLE II PURPOSES Section 1. Not For Profit. The company is organized and shall

More information

SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION

SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION RETURN TO TOC Name The name of the organization is DuPage Health Coalition. Purpose The purpose of the DuPage Health Coalition (hereinafter referred to as the

More information

BY-LAWS OF UTAH LEGAL SERVICES, INC. As amended October 8, 2014

BY-LAWS OF UTAH LEGAL SERVICES, INC. As amended October 8, 2014 BY-LAWS OF UTAH LEGAL SERVICES, INC. As amended October 8, 2014 TABLE OF CONTENTS Page ARTICLE 1 - BOARD OF TRUSTEES 1 Section 1.1 General 1 Section 1.2 Number, Tenure, Appointment, and Election 1 Section

More information

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX ARTICLE I - OFFICES ARTICLE II - MEMBERS Section 1: Section 2: Section 3: Section 4: Section 5: Section 6: Section 7: Section 8: Classes of Members

More information

RESOLUTION of the BOARD OF DIRECTORS of the COLORADO ASSOCIATION OF ADMINISTRATORS OF STUDENT LOANS AND ACCOUNTS RECEIVABLE

RESOLUTION of the BOARD OF DIRECTORS of the COLORADO ASSOCIATION OF ADMINISTRATORS OF STUDENT LOANS AND ACCOUNTS RECEIVABLE RESOLUTION of the BOARD OF DIRECTORS of the COLORADO ASSOCIATION OF ADMINISTRATORS OF STUDENT LOANS AND ACCOUNTS RECEIVABLE At a duly constituted meeting of the Board of Directors of Colorado Association

More information

BYLAWS OF THE CLOVIS MUNICIPAL SCHOOLS FOUNDATION

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

More information

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

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

More information

AMENDED BYLAWS ECONOMIC DEVELOPMENT PARTNERSHIP OF NORTH CAROLINA, INC. AS OF DECEMBER 16, 2016

AMENDED BYLAWS ECONOMIC DEVELOPMENT PARTNERSHIP OF NORTH CAROLINA, INC. AS OF DECEMBER 16, 2016 AMENDED BYLAWS OF ECONOMIC DEVELOPMENT PARTNERSHIP OF NORTH CAROLINA, INC. AS OF DECEMBER 16, 2016 INDEX OF BYLAWS OF ECONOMIC DEVELOPMENT PARTNERSHIP OF NORTH CAROLINA, INC. ARTICLE I OFFICES Section

More information

BYLAWS CHIARAVALLE MONTESSORI SCHOOL. (formed under the Illinois General Not For Profit Corporation Act) ARTICLE 1 NAME AND OFFICES

BYLAWS CHIARAVALLE MONTESSORI SCHOOL. (formed under the Illinois General Not For Profit Corporation Act) ARTICLE 1 NAME AND OFFICES As amended April 21, 2010 BYLAWS OF CHIARAVALLE MONTESSORI SCHOOL (formed under the Illinois General Not For Profit Corporation Act) ARTICLE 1 NAME AND OFFICES SECTION 1. Name. The name of the corporation

More information

BYLAWS NACAS EDUCATION FOUNDATION

BYLAWS NACAS EDUCATION FOUNDATION BYLAWS NACAS EDUCATION FOUNDATION REVISED 10-31-2015, 11-02-2008 ARTICLE I Purposes The Corporation shall have such purposes as are now or may hereafter be set forth in its Articles of Incorporation. ARTICLE

More information

AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES

AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES 1.1 NAME. The name of the Corporation is Pikes Peak Writers. 1.2 SEAL. If the Board of Directors of the

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

The By-laws of the IETS Foundation Approved August 12, 1989 and amended January 16, 1991.

The By-laws of the IETS Foundation Approved August 12, 1989 and amended January 16, 1991. The By-laws of the IETS Foundation Approved August 12, 1989 and amended January 16, 1991. Article 1: Purpose International Embryo Transfer Society Foundation is organized exclusively for charitable, scientific

More information

BYLAWS OF BOEING EMPLOYEES' TENNIS CLUB

BYLAWS OF BOEING EMPLOYEES' TENNIS CLUB Current January 5, 2017 BYLAWS OF BOEING EMPLOYEES' TENNIS CLUB ARTICLE 1. OFFICES The principal office of the corporation (the "Club") shall be located at the principal place of business, which initially

More information

AMENDED & RESTATED BYLAWS OF INTERNATIONAL VISITORS-UTAH COUNCIL DBA UTAH COUNCIL FOR CITIZEN DIPLOMACY (a Utah nonprofit corporation)

AMENDED & RESTATED BYLAWS OF INTERNATIONAL VISITORS-UTAH COUNCIL DBA UTAH COUNCIL FOR CITIZEN DIPLOMACY (a Utah nonprofit corporation) AMENDED & RESTATED BYLAWS OF INTERNATIONAL VISITORS-UTAH COUNCIL DBA UTAH COUNCIL FOR CITIZEN DIPLOMACY (a Utah nonprofit corporation) These Amended and Restated Bylaws, as the same may be amended from

More information

SECOND AMENDED AND RESTATED BYLAWS. INFORUM a Michigan Non-Profit Corporation (the Corporation ) ARTICLE I OFFICES

SECOND AMENDED AND RESTATED BYLAWS. INFORUM a Michigan Non-Profit Corporation (the Corporation ) ARTICLE I OFFICES SECOND AMENDED AND RESTATED BYLAWS INFORUM a Michigan Non-Profit Corporation (the Corporation ) ARTICLE I OFFICES Section 1. The principal office and registered office of the Corporation shall be at such

More information

Dakota Real Estate Investment Trust (A North Dakota Trust) Bylaws ARTICLE I OFFICES ARTICLE II SHAREHOLDERS

Dakota Real Estate Investment Trust (A North Dakota Trust) Bylaws ARTICLE I OFFICES ARTICLE II SHAREHOLDERS Dakota Real Estate Investment Trust (A North Dakota Trust) Bylaws ARTICLE I OFFICES Section 1.01 Offices. Dakota REIT (the "Trust") shall have its registered office in the State of North Dakota and may

More information

BYLAWS OF THE NORTHAMPTON VOLUNTEER AMBULANCE ASSOCIATION, INC.

BYLAWS OF THE NORTHAMPTON VOLUNTEER AMBULANCE ASSOCIATION, INC. BYLAWS OF THE NORTHAMPTON VOLUNTEER AMBULANCE ASSOCIATION, INC. ARTICLE I NAME AND PURPOSE Section 1. Name of Organization. This organization shall be named the NORTHAMPTON VOLUNTEER AMBULANCE ASSOCIATION,

More information

BYLAWS OF THE JAMES EWING FOUNDATION INC. (Modified 9/2014 and approved 9/12/2014) ARTICLE I NAMES AND OFFICES

BYLAWS OF THE JAMES EWING FOUNDATION INC. (Modified 9/2014 and approved 9/12/2014) ARTICLE I NAMES AND OFFICES BYLAWS OF THE JAMES EWING FOUNDATION INC. (Modified 9/2014 and approved 9/12/2014) ARTICLE I NAMES AND OFFICES Section 1. Name. The name of the corporation shall be The James Ewing Foundation Inc. (hereinafter

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

AMENDED AND RESTATED BY-LAWS OF VIKINGS YOUTH HOCKEY. An Illinois Not- for- Profit Corporation (as amended and restated as of, 2006) ARTICLE I Name

AMENDED AND RESTATED BY-LAWS OF VIKINGS YOUTH HOCKEY. An Illinois Not- for- Profit Corporation (as amended and restated as of, 2006) ARTICLE I Name AMENDED AND RESTATED BY-LAWS OF VIKINGS YOUTH HOCKEY An Illinois Not- for- Profit Corporation (as amended and restated as of, 2006) ARTICLE I Name The Corporation shall be known as Vikings Youth Hockey.

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

EARLY COLLEGE HIGH SCHOOL ARTICLE I OFFICES AND PURPOSE. State University, Administration Building, 1200 N. DuPont Highway, Dover, in the County of

EARLY COLLEGE HIGH SCHOOL ARTICLE I OFFICES AND PURPOSE. State University, Administration Building, 1200 N. DuPont Highway, Dover, in the County of EX A EARLY COLLEGE HIGH SCHOOL AT DELAWARE STATE UNIVERSITY, INC. ---- B Y L A W S ---- ARTICLE I OFFICES AND PURPOSE Section l. Registered Office. The registered office shall be located at Delaware State

More information

BY-LAWS OF THE ALUMNI ASSOCIATION OF THE UNIVERSITY SCHOOL OF MILWAUKEE, WISCONSIN, INC.

BY-LAWS OF THE ALUMNI ASSOCIATION OF THE UNIVERSITY SCHOOL OF MILWAUKEE, WISCONSIN, INC. BY-LAWS OF THE ALUMNI ASSOCIATION OF THE UNIVERSITY SCHOOL OF MILWAUKEE, WISCONSIN, INC. ENACTED SEPTEMBER 1976 REVISED NOVEMBER 1995 REVISED APRIL 1997 REVISED MARCH 2000 REVISED JUNE 2004 BY-LAWS OF

More information

BYLAWS VITAL FOR COLORADO. (a Colorado Nonprofit Corporation) Effective: August 7, 2013

BYLAWS VITAL FOR COLORADO. (a Colorado Nonprofit Corporation) Effective: August 7, 2013 BYLAWS OF VITAL FOR COLORADO (a Colorado Nonprofit Corporation) Effective: August 7, 2013 TABLE OF CONTENTS Page Article I. Offices... 1 1. Business Offices... 1 2. Registered Office... 1 Article II. No

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 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

Date: March 7, 2016 BYLAWS OF INTERNATIONAL GAY & LESBIAN TRAVEL ASSOCIATION FOUNDATION, INC. ARTICLE 1 NAME

Date: March 7, 2016 BYLAWS OF INTERNATIONAL GAY & LESBIAN TRAVEL ASSOCIATION FOUNDATION, INC. ARTICLE 1 NAME Date: March 7, 2016 BYLAWS OF INTERNATIONAL GAY & LESBIAN TRAVEL ASSOCIATION FOUNDATION, INC. ARTICLE 1 NAME The name of this non-profit corporation is International Gay & Lesbian Travel Association Foundation,

More information

BYLAWS OF THE ASIA-NORTHWEST CULTURAL EDUCATION ASSOCIATION (ANCEA)

BYLAWS OF THE ASIA-NORTHWEST CULTURAL EDUCATION ASSOCIATION (ANCEA) BYLAWS OF THE ASIA-NORTHWEST CULTURAL EDUCATION ASSOCIATION (ANCEA) ARTICLE 1. PURPOSE ANCEA is organized for charitable and educational purposes specifically for furthering the understanding of Asian

More information

BYLAWS OF ARIZONA SENIORS GOLF ASSOCIATION An Arizona non-profit Corporation As Amended and Adopted on January 15, 2015 ARTICLE I OFFICES

BYLAWS OF ARIZONA SENIORS GOLF ASSOCIATION An Arizona non-profit Corporation As Amended and Adopted on January 15, 2015 ARTICLE I OFFICES BYLAWS OF ARIZONA SENIORS GOLF ASSOCIATION An Arizona non-profit Corporation As Amended and Adopted on January 15, 2015 ARTICLE I OFFICES The principal office of the Arizona Seniors Golf Association (

More information

BY-LAWS THE NATIONAL FOREIGN TRADE COUNCIL, INC. PREAMBLE

BY-LAWS THE NATIONAL FOREIGN TRADE COUNCIL, INC. PREAMBLE BY-LAWS OF THE NATIONAL FOREIGN TRADE COUNCIL, INC. PREAMBLE The National Foreign Trade Council is the pre-eminent business association dedicated solely to international trade and investment issues. Our

More information

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

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

More information

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

BYLAWS OF MELROSE BUSINESS AND COMMUNITY ASSOCIATION, INC. A FLORIDA CORPORATION NOT FOR PROFIT

BYLAWS OF MELROSE BUSINESS AND COMMUNITY ASSOCIATION, INC. A FLORIDA CORPORATION NOT FOR PROFIT BYLAWS OF MELROSE BUSINESS AND COMMUNITY ASSOCIATION, INC. A FLORIDA CORPORATION NOT FOR PROFIT ARTICLE I: NAME The name of this organization shall be MELROSE BUSINESS AND COMMUNITY ASSOCIATION, INC.,

More information

BY-LAWS WAUBONSIE VALLEY HIGH SCHOOL ATHLETIC BOOSTER CLUB, AN ILLINOIS NOT-FOR-PROFIT CORPORATION ARTICLE I OFFICES

BY-LAWS WAUBONSIE VALLEY HIGH SCHOOL ATHLETIC BOOSTER CLUB, AN ILLINOIS NOT-FOR-PROFIT CORPORATION ARTICLE I OFFICES BY-LAWS OF WAUBONSIE VALLEY HIGH SCHOOL ATHLETIC BOOSTER CLUB, AN ILLINOIS NOT-FOR-PROFIT CORPORATION ARTICLE I OFFICES SECTION 1. REGISTERED OFFICE. The principal office of Waubonsie Valley High School

More information

BYLAWS OF THE LEGENDS PROPERTY OWNERS ASSOCIATION PREAMBLE

BYLAWS OF THE LEGENDS PROPERTY OWNERS ASSOCIATION PREAMBLE BYLAWS OF THE LEGENDS PROPERTY OWNERS ASSOCIATION (A NON-PROFIT CORPORATION) PREAMBLE These Bylaws are subject to, and governed by, the Texas Non-Profit Corporation Act (the Act ) and the Articles of Incorporation

More information

BYLAWS OF ORGANIZATION FOR MACHINE AUTOMATION AND CONTROL

BYLAWS OF ORGANIZATION FOR MACHINE AUTOMATION AND CONTROL BYLAWS OF ORGANIZATION FOR MACHINE AUTOMATION AND CONTROL (As approved by the Board of Directors on February 11, 2010 with release by ISA April 5, 2010) TABLE OF CONTENTS ARTICLE I Purposes... 1 Section

More information

BYLAWS WESTERN DRESSAGE ASSOCIATION OF AMERICA. July 26, 2010

BYLAWS WESTERN DRESSAGE ASSOCIATION OF AMERICA. July 26, 2010 BYLAWS OF WESTERN DRESSAGE ASSOCIATION OF AMERICA July 26, 2010 TABLE OF CONTENTS ARTICLE I. OFFICES... 1 -i- Page Section 1.1 Business Offices... 1 Section 1.2 Registered Office.... 1 ARTICLE II. MEMBERS...

More information

SECTION 1. NAME. The name of this corporation shall be Country Crossing Homeowner's Association.

SECTION 1. NAME. The name of this corporation shall be Country Crossing Homeowner's Association. CCHOA Bylaws Country Crossing Homeowners Association Bylaws Article I Corporate Name, Purposes, Offices and Fiscal Year SECTION 1. NAME. The name of this corporation shall be Country Crossing Homeowner's

More information

BYLAWS OF DISTRICT OF COLUMBIA COOPERATIVE HOUSING COALITION, INC. DC/CHC, INC. ARTICLE I OFFICES

BYLAWS OF DISTRICT OF COLUMBIA COOPERATIVE HOUSING COALITION, INC. DC/CHC, INC. ARTICLE I OFFICES BYLAWS OF DISTRICT OF COLUMBIA COOPERATIVE HOUSING COALITION, INC. DC/CHC, INC. ARTICLE I OFFICES DC/CHC, INC., ( The Corporation ) may have offices at such places as the Board of Directors of the Corporation

More information

Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised November 16, 2013)

Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised November 16, 2013) Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised November 16, 2013) TABLE OF CONTENTS ARTICLE I OFFICES... 3 ARTICLE II BOARD OF DIRECTORS... 3 Section 1. GENERAL POWERS AND PURPOSES... 3 Section

More information

BY-LAWS AMENDED AND EFFECTIVE ON JULY 27, 2017 ROTARY DISTRICT 7090 YOUTH EXCHANGE PROGRAM, INC. ARTICLE I OFFICES

BY-LAWS AMENDED AND EFFECTIVE ON JULY 27, 2017 ROTARY DISTRICT 7090 YOUTH EXCHANGE PROGRAM, INC. ARTICLE I OFFICES BY-LAWS AMENDED AND EFFECTIVE ON JULY 27, 2017 OF ROTARY DISTRICT 7090 YOUTH EXCHANGE PROGRAM, INC. ARTICLE I OFFICES The office of the Corporation shall be located in the City of Buffalo, County of Erie,

More information

The Corporation shall be named The North Carolina Alliance Of Public Health Agencies, Inc., (hereinafter referred to as the CORPORATION )

The Corporation shall be named The North Carolina Alliance Of Public Health Agencies, Inc., (hereinafter referred to as the CORPORATION ) Bylaws of The North Carolina Alliance of Public Health Agencies, Inc. (A Nonprofit Corporation) Effective January 18, 1995 Amended October 2, 2005 Amended December 3, 2013 Amended February 20, 2014 Amended

More information

BYLAWS OF NEBRASKA WOMEN'S AMATEUR GOLF ASSOCIATION. (Amended and restated effective as of October 6, 2014) ARTICLE I OFFICES ARTICLE II MEMBERSHIP

BYLAWS OF NEBRASKA WOMEN'S AMATEUR GOLF ASSOCIATION. (Amended and restated effective as of October 6, 2014) ARTICLE I OFFICES ARTICLE II MEMBERSHIP BYLAWS OF NEBRASKA WOMEN'S AMATEUR GOLF ASSOCIATION (Amended and restated effective as of October 6, 2014) ARTICLE I OFFICES The Association may have such offices, within the State of Nebraska, as the

More information

RESTATED BYLAWS OF BLACK DIAMOND FOUNDATION, INC. (A Florida Not-For-Profit Corporation)

RESTATED BYLAWS OF BLACK DIAMOND FOUNDATION, INC. (A Florida Not-For-Profit Corporation) RESTATED BYLAWS OF BLACK DIAMOND FOUNDATION, INC. (A Florida Not-For-Profit Corporation) These restated Bylaws, dated Monday, the 6 th of February 2012, shall supercede all prior Bylaws of the Foundation

More information

AMENDED BYLAWS MISSION BAY HOMEOWNERS ASSOCIATION, INC.

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

More information

CONSTITUTION AND BYLAWS OF THE NORTHSIDE BUSINESS ASSOCIATION, INC.

CONSTITUTION AND BYLAWS OF THE NORTHSIDE BUSINESS ASSOCIATION, INC. CONSTITUTION AND BYLAWS OF THE NORTHSIDE BUSINESS ASSOCIATION, INC. MISSION STATEMENT To promote Northside s many assets to the world at large and to bring together the many resources of the Northside

More information

TRUSTEES OF TOUGALOO COLLEGE

TRUSTEES OF TOUGALOO COLLEGE TRUSTEES OF TOUGALOO COLLEGE BYLAWS Adopted February 1992 Amended May 19, 2000 Amended February 2002 Amended May 2002 Amended February 2003 Amended February 2007 Amended October 2012 Purpose. The general

More information

NORTHEAST UNITED SOCCER CLUB, INC. (A KANSAS NOT FOR PROFIT CORPORATION) ARTICLE I. Offices

NORTHEAST UNITED SOCCER CLUB, INC. (A KANSAS NOT FOR PROFIT CORPORATION) ARTICLE I. Offices NORTHEAST UNITED SOCCER CLUB, INC. (A KANSAS NOT FOR PROFIT CORPORATION) ARTICLE I Offices The principal office of the corporation shall be located in Johnson County, Kansas at such location as the Board

More information

AMENDED AND RESTATED BYLAWS OF ALLENS LANE ART CENTER ASSOCIATION ARTICLE I OFFICES

AMENDED AND RESTATED BYLAWS OF ALLENS LANE ART CENTER ASSOCIATION ARTICLE I OFFICES AMENDED AND RESTATED BYLAWS OF ALLENS LANE ART CENTER ASSOCIATION ARTICLE I OFFICES Section 1.1. Registered Office. The registered office of Allens Lane Art Center Association (the Corporation ) shall

More information

BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION. ARTICLE I Name and Offices

BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION. ARTICLE I Name and Offices BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION ARTICLE I Name and Offices 1. Name. The name of this Corporation is South Brunswick Islands Rotary Foundation. 2. Principal Office. The Principal Office

More information

THE ACADEMIC MAGNET FOUNDATION BYLAWS ARTICLE I. Name and Offices

THE ACADEMIC MAGNET FOUNDATION BYLAWS ARTICLE I. Name and Offices THE ACADEMIC MAGNET FOUNDATION BYLAWS ARTICLE I Name and Offices Section 1.1 NAME. The name of this Corporation shall be THE ACADEMIC MAGNET FOUNDATION Section 1.2 CORPORATE OFFICES. The principal office

More information

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

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

More information

OHIO LIBRARY COUNCIL CODE OF REGULATIONS (AMENDED AND RESTATED NOVEMBER 2003)

OHIO LIBRARY COUNCIL CODE OF REGULATIONS (AMENDED AND RESTATED NOVEMBER 2003) OHIO LIBRARY COUNCIL CODE OF REGULATIONS (AMENDED AND RESTATED NOVEMBER 2003) ARTICLE ONE MEMBERS 1.01 Categories of Members 1.02 Individual Members 1.03 Ohio Friends of the Library Members 1.04 Institutional

More information

SOCIETY FOR HUMAN RESOURCE MANAGEMENT HAWAII CHAPTER RESTATED BYLAWS ARTICLE I NAME; NONPROFIT CHARACTER; AFFILIATION

SOCIETY FOR HUMAN RESOURCE MANAGEMENT HAWAII CHAPTER RESTATED BYLAWS ARTICLE I NAME; NONPROFIT CHARACTER; AFFILIATION SOCIETY FOR HUMAN RESOURCE MANAGEMENT HAWAII CHAPTER RESTATED BYLAWS ARTICLE I NAME; NONPROFIT CHARACTER; AFFILIATION SECTION 1.1 Name. The name of this affiliated state-wide Chapter shall be the Society

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

REVISED AND RESTATED BYLAWS MINNESOTA PATRIOT GUARD. October 3, 2015

REVISED AND RESTATED BYLAWS MINNESOTA PATRIOT GUARD. October 3, 2015 REVISED AND RESTATED BYLAWS OF MINNESOTA PATRIOT GUARD October 3, 2015 1931099v2 TABLE OF CONTENTS ARTICLE I OFFICES; CORPORATE SEAL.... 1 ARTICLE II Section 1.1 Section 1.2 Section 1.3 Section 2.1 Section

More information

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS

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

More information

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

BYLAWS. of CONTINENTAL DIVIDE BAR ASSOCIATION A NONPROFIT CORPORATION

BYLAWS. of CONTINENTAL DIVIDE BAR ASSOCIATION A NONPROFIT CORPORATION BYLAWS of CONTINENTAL DIVIDE BAR ASSOCIATION A NONPROFIT CORPORATION ARTICLE I NAME AND OFFICES Section 1.1 NAME. The name of the association is The Continental Divide Bar Association (the CDBA ). Section

More information

AMENDED AND RESTATED BYLAWS OF CHICAGO INFRASTRUCTURE TRUST

AMENDED AND RESTATED BYLAWS OF CHICAGO INFRASTRUCTURE TRUST AMENDED AND RESTATED BYLAWS OF CHICAGO INFRASTRUCTURE TRUST ARTICLE I CORPORATION Section 1.1 Corporate Name. The name of the corporation shall be Chicago Infrastructure Trust, an Illinois not-for-profit

More information

BY-LAWS GREENSBORO UNITED SOCCER ASSOCIATION, INC.

BY-LAWS GREENSBORO UNITED SOCCER ASSOCIATION, INC. BY-LAWS OF GREENSBORO UNITED SOCCER ASSOCIATION, INC. GREENSBORO 1036778.4 Table of Contents ARTICLE I Section 1.1 Purpose Section 1.2 Principal Office Section 1.3 Registered Office Section 1.4 Other Offices

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

BYLAWS PARK TRACE ESTATES HOA, INC.

BYLAWS PARK TRACE ESTATES HOA, INC. 1 BYLAWS OF PARK TRACE ESTATES HOA, INC. Park Trace Estates HOA, Inc. a corporation not for profit under the laws of the State of Florida, hereinafter referred to as the Association, does hereby adopt

More information

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

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