SUN CITY CENTER WEST MASTER ASSOCIATION, INC. REGULAR BOARD OF DIRECTORS MEETING MINUTES SEPTEMBER 12, Opening:
|
|
- Hugo Morris
- 5 years ago
- Views:
Transcription
1 Opening: SEPTEMBER 12, 2018 the resignation of Bob Mason as Vice President and as Director, effective November 14, Motion carried unanimously. July 15, 2018 and appoint Dan Hector to fill the Director vacancy, until 1. Board Vacancy Motion by Secretary Boccieri, was seconded, to accept A. Administrative: V. New Business: IV. Unfinished Business: none as published. Motion carried unanimously. A. Motion by Secretary Boccieri was seconded to approve the minutes of 4/4/18 III. Minutes: agenda). C. President s Report: President Maguire (deferred his report to the end of the (attached) candidate nominations, validation, ballot distribution, and the election. Election date and gave the locations and time-line for posting notice, B. Secretary s Report: Secretary Boccieri announced the Annual Meeting and filing with the Association records, Accell s completed audit for FYE Motion by Secretary Boccieri was seconded by Director Raba to accept, for 3/31/2018. Motion carried unanimously. A. Treasurer s Report: Treasurer Boccieri gave a report YTD 8/31/15. Reports: Boccieri; Director Forrest Davis, Director Les Raba. Also present Dana Lin Phillips and Pam Torpey, Master Association Managers. B. Quorum present: President Steve Maguire, Secretary/Treasurer Jane the Card Room, Sun City Center, FL. A. Call to Order by President Maguire at 9:30 am. at 1900 Clubhouse Drive, in REGULAR BOARD OF DIRECTORS MEETING MINUTES SUN CITY CENTER WEST MASTER ASSOCIATION, INC.
2 3. POLICY: Club Insurance: Motion by Secretary Boccieri, was seconded, Boccieri and Steve Maguire. Motion carded unanimously. the 2018 Standing Election Committee, with two board members Jane administrative and financial records, when such requests are submitted in carried unanimously. check or money order, payable to SCCW Master Association. Motion Secretary will respond to Members requests for Master Association accordance with FS 617 and Master Association Bylaws. The cost to the requestor shall be twenty-five cents (25) per printed page, by personal 6. Records: Motion by Secretary Boccieri, was seconded, that the was seconded, to adopt the Irrigation Line Check Owners Request procedure (rev. 8/6/18). Motion carried unanimously. 5. Irrigation Line Check Owner Procedure: Motion by Secretary Soccied, found at Motion carried unanimously. Club shall at all times carry Liability insurance as designated by Master Lover s Club of Kings Point, gave a presentation. More information can be Association Administrative Policy. Sallie Reisman, president of Dog that the Master Association execute a Land Use Agreement to allow the between Cambridge H and Cypress Creek for the purpose of fencing an the Club, at its own cost, in accordance with its Club Bylaws and that the area for a Dog Park. Said area to be totally controlled and maintained by 4. Kings Point Dog Park Motion by Secretary Boccieri, was seconded, Dog Lover s Club to use a portion of surveyed land 100 x 150 located met. Motion carried unanimously. timely renewal and payment of their own policies; Clubs are required to Club that does not abide by Master Association s requirements shall Insured on all Clubs insurance policies; Clubs are solely responsible for reasonable to indemnify Master Association. Furthermore, Sun City leased property, until the Master Association s requirements are Excess Liability insurance required, which shall be an amount that is Liability coverage in force. Master Association shall determine the limit of $1,000,000 (one million dollars) per occurrence. Additionally, if a Club s and Additional Insured Endorsements of any new or renewed policy. Any insurance policies, that Club shall be required to obtain and keep Excess Center West Master Association, Inc. shall be endorsed as an Additional required to obtain and keep in force Liability Insurance in the amount of immediately provide Master Association with Certificates of Insurances immediately cease all Club activities on Master Association owned or activities upon Master Association s owned or leased property, shall be activities are defined as specific Exclusions in the Master Association s Resolved that any Club approved by Master Association to conduct seconded, to appoint Rick Morris to serve as the owner representative on 2. Standing Election Committee Motion by Secretary Boccieri, was
3 Pressure Cleaning, accepted on 8/30/18, to implement an annual program seconded, to ratify approval of a Proposal dated 8/20/18 from Integrity 1. Pressure Cleaning Sidewalks - Motion by Secretary Boccieri, was = $16,570: (Oct. $7,250 + Jan. $9,320) in September Motion carried unanimously. weed control, for turl flowering plants, trees, and shrubs) beginning to provide Chemical Services (fertilization, insecticide, fungicide, b. Motion by Secretary Boccieri, was seconded to engage BrightView Motion carried unanimously. giving written notice of termination of services, effective 9/30/1 8. Mezer to send a letter dated August 31, 2018 to Florida s Eden a. Motion by Secretary Boccieri to ratify board approval for Attorney 4. Agronomic Services Contract meeting. 3. Landscape Services Contract - agenda item postponed to the next $14,550. Motion carried unanimously. Highgate pump shelter; doors at the storage building 304 Kings Blvd. for pedestal monuments; 2 Visitor monuments; Heritage Park gazebo; 2. Painting Motion by Secretary Boccieri, was seconded, to approve a Main Gate house, South Gate house, Kings Point monument sign; 2 Proposal 8/28/18 from Scott Bartlett Painting to paint and or touch-up the signs/pedestal signs for $4,150. Motion carried unanimously. Kings Blvd. South brick payers & sign; clean Kings Point entry sign/visitor pump shelter; dean Riverside Facility building walls and roof; clean with Roof-A-Cide (lift required); clean walls of gate houses, clean Highgate Cleaning, accepted on 8/29/1 8, to clean and gate house tile roofs treat Heritage Park gazebo; clean/repair/ seal Heritage Park brick payers; clean to ratify approval of a Proposal dated 8/21/18 from Integrity Pressure Pressure Clean Buildings - Motion by Secretary Boccieri, was seconded, Jan. $9,075. Note: A 12-month cost was built into the current-year = $43,850: (Apr. $11,700 + Jul. $14,000 Oct. $9,075 + Master Association roadways, performed quarterly: on-going maintenance for each quarter, starting in October2019 will budget, to clean the sidewalks to a maintainable condition. The cost of be $9,075 per quarter. Motion carried unanimously. for pressure cleaning sidewalks, gutters, walls, signs, and benches along B. Board Approvals:
4 5. Other Business: Approve Expenses OVER $5,000: a. Motion by Secretary Boccieri, was seconded, to approve a Proposal dated 9/11/18 from Creative Mailbox Designs for $14, to repair or replace traffic signs as specified by HDR Engineering. Motion carried unanimously. b. Motion by Secretary Boccieri, was seconded, to ratify 11/2116 approval of ITS to install Badger Meters at all pump stations after Baseline controllers are installed. The updated cost dated 8/24/18 proposed by ITS for Hub 41 Badger Meter installation is $197, Motion carried unanimously. c. Motion by Secretary Boccieri, was seconded, to ratify 11/2/16 approval of ITS to install Badger Meters at all pump stations after Baseline controllers are installed. The updated cost dated 8/24/18 proposed by ITS for Hub 55 Badger Meter installation is $168, Motion carried unanimously. d. Motion by Secretary Boccieri, was seconded, to approval a Proposal dated 8/29/18 from Pope s Water Systems to plug Highgate Well $17,600. Motion carried unanimously. e. Motions by Secretary Boccieri, were seconded, to ratify approval of the following Pump & Motor replacements, provided and/or installed by ITS: Nantucket 1 well $5, Shp pump & motor installed 4/27/18 Oxford 1 (ph 1) $7, Shp pump & motor installed 5/4/18 Corinth $7, Shp pump & motor installed 5/7/18 Fairbourne $7, Shp pump & motor installed 6/11/18 Jameson $9, hp pump & motor installed 7/17/18 Villeroy $3, Shp pump & motor purchased from ITS 5/21/1 8, installed by Baker Well Drilling Motions carried unanimously. f. Motion by Secretary Boccieri, was seconded, to ratify 11/2/16 to replace Rainbird controllers with Baseline systems. The updated Cost Proposal dated 3/27/18 from ITS for Hub 41 was $250, A change order added 11 additional soil moisture sensors and communication programming in BaseManager for a final total of $257, Motion carried unanimously. g. Motion by Secretary Boccieri, was seconded, to ratify 11/2/16 to replace Rainbird controllers with Baseline systems. The updated Cost Proposal dated 8/14/18 from ITS for Hub 55 was $248, A change order added one BL-5200-R48 PCK to the
5 controller #61 at Oakley Green for a final total Motion carried unanimously. Secretary h. Motion by Boccieri, was from Pope s Water Knolls pump to 304 Kings Blvd. $6,000. unanimously. Proposal seconded, Systems dated i. Motion by Boccieri, was Proposal from well $7,666. Motion carried unanimously. Secretary Pope Water Secretary seconded, Systems dated $256, to ratify approval of a 2/20/18 to move Motion carried to ratify approval of a 6/26/18 to plug Knolls j. Motion by Boccied, was to ratify approval of to Proposal from Baker Well Drilling 2/2/18 to drill Villeroy well and install customer s pump for $12, Adjustments in materials the final total to $12, Motion carried unanimously. adjustments used reduced seconded, dated k. Road Patching: agenda item postponed to the next meeting. I. Motion by Boccieri, was to ratify approval of a Proposal from ITS 6/5/18 to perform all 29/30 Audit Repairs for $277, Motion carried unanimously. A. DISCUSSION ITEMS Secretary dated seconded, President s Report: President Maguire gave an of the of AILC (Association Board Request); 29/30 Irrigation Repairs; Traffic Control; and Hog Procedure update Fence Maintenance Responsibility. status VI. Open Forum A. Questions and answers session followed. VII. Announcements Special Membership Meeting - October 10, 2018 at 9:30 a.m. at the Main for the following (1) Vote regarding Agreement with Clublink for Master Association to maintain the hog fence; (2) Vote regarding Traffic Jurisdiction Agreement with Hillsborough County. (3) Vote regarding funding method for irrigation 29/30 repairs Clubhouse Card Room Purpose: < of Directors Meeting Membership Meeting. Regular Board will immediately follow the Special
6 immediately follow the Annual Meeting. + Special Board of Directors reorganizational meeting to elect officers will September 12, There being no further business, the meeting adjourned at 11:30 a.m. VIII. Adjournment the Veteran s Theater. + Annual Meeting and Election Wednesday, November 14 at 9:30 a.m. at
7 NGSPOI SUN CITY CENTER WEST MASTER ASSOCIATION TREASURER S REPORT YEAR-TO-DATE April 1, July 31, 2018 BALANCE SHEET YTD ASSETS CURRENT OPERATING ASSETS OPR3 Cash - Operating Bank United MMOI Cash Operating - Valley National Bank - Loan Payment Account 5,00000 Accounts Receivable (Nottingham) 4, Cash total 75, Due To Reserves (Insurance + R&M Irrigation) SOi Prepaid Insurance (through April 15, 2Q18) 120, Inventory Supplies (includes parts for 29/3Q repairs) ) Total Assets 1, , CURRENT RESTRICTED FUNDS RS1 1 Cash Reserves - Union Bank checking 64, RS13 Cash Reserves -Valley National Bank money market 481, RS12 Cash Reserves Union Bank money market 386, Subtotal 932, OTHER ASSETS Balance Due to Reserve - Irrigation Expense from FYE 3/31/ Balance Due to Reserve - Insurance Expense for PIE 3/31/19 123, Subtotal 245, Total Restricted Funds 1,177, Utility Deposits (Teco Street Lights & Irrigation meters) 66, Refundable Deposits (Clublink Lease) 1, Total Other Assets 67, TOTAL ASSETS 1,247, LIABILITIES CURRENT LIABILITIES Accounts Payable 0.00 Accrued Operating Expenses - In May, Accrual for TECOJEst/mated & Lawn expenses. Audit expenses & previous TECO were reversed Total Current Liabilities 53, OTHER LIABILITIES - Valley National Loan 490, Total Other Liabilities 490, RESERVE LIABILITIES Reserves Beginning Balance , Reserve Revenue YTD 656, Reserve Revenue Subtotal 1,190, Reserve Expense YTD (415,767.15) Reserve Accruals (checks paid in PIE 3/31/19 for FYE 3/31/18) ( ) Loan Interest Paid YTD (5,434.53) Reserve Expense Subtotal Reserves Pooled 685, Reserves Interest Income YTD 1,449,76 1, Total Reserve Liabilities 687, TOTAL LIABILITIES 1.231, ,231, MEMBER S EQUITY Prior Year Earnings (Deficit) (100,030.91) Current Year Net Income/(Loss) 115, Total Member s Equity YTD 15, Total Liabilities & Equity 1,247,021.02
8 INCOME STATEMENT YEAR-TO-DATE Operating Revenue Budgeted Revenue Golf Course Lease Revenue Reserves Interest 1, Total Revenue 1,532, Operating Expense Operating Expenses (759,526.56) Reserves Transfers (Budget) YTD (656,211.76) Interest Transfers ( Total Expense (1, ) Net Income I (Loss) YTD 115, POOLED RESERVE EXPENSE CATGORIES Expenses SIGNS/LIGHTS street signs/traffic signslmonumentslcmsswalk beacons/path lights 0.00 BUILDINGS Riverside Facility, gate houses, pump houses 0.00 DRAINAGE storm water pipes and catch repaired 0.00 FENCE perimeter fencem alls/etc BRIDGE pedestrian/golf cart bridges (Kings Blvd: Executive dosed golf course.) 0.00 IRRIGATION Pump and well replacements 55, Baseline System Installations & Flow Meters 257, Mapped Audits 44, /30 Repairs 58, LANDSCAPE landscape design/plant replacements 000 ROADS 2017 Paving ProjecUpatching/Southgate 0.00 Total Reserve Expenses YTD 415,767.15
9 locations: Election (information and nomination forms). Notice will be posted to the following Friday, September14 distribution of the Notice of 2018 Annual Meeting and Notice of Veteran s Theater Board of Directors reorganizational meeting + Friday, October 5 at 5:00 PM - + Monday, October 8 at 9:30 AM. N. Forum Room - + Thursday, October 11 at 2:00 PM. Banquet Room + Tuesday, November 13 at 9:30 AM. S. Forum Room + Wednesday, November 14 immediately following the Annual Meeting Candidates sponsored by C.O.A. open ballots Results announced at Annual Meeting Wednesday, November 14 at 9:30 AM. Veteran s Theater Meet the address that is on-file with Master Association. nomination > Wednesday, October 10 Voting Materials will be sent via US Mail to the > Monday, November 12 at 5:00 PM Ballot SEC Election submission deadline. candidate validation deadline. Meeting to Posted on (Master Association web page) Posted on First Service CONNECT (Master Association Community web page) US Mail to each Condo/HOA President to each CondofHDA President Posted on the Bulletin Board at 1902 Clubhouse Drive Mail Room. SECRETARY S REPORT:
SUN CITY CENTER WEST MASTER ASSOCIATION, INC. REGULAR BOARD OF DIRECTORS MEETING MINUTES SEPTEMBER 12, Opening: IV. Unfinished Business: none
SUN CITY CENTER WEST MASTER ASSOCIATION, INC. REGULAR BOARD OF DIRECTORS MEETING MINUTES SEPTEMBER 12, 2018 Opening: A. Call to Order by President Maguire at 9:30 a.m. at 1900 Clubhouse Drive, in the Card
More informationARTICLE 2 ORGANIZATION NAME
ARTICLE 1 DEFINITIONS Dog Lovers Club at Kings Point (hereinafter referred to as DLCKP is the name of the Club that manages the Dog Park located in Kings Point. Kings Point (hereinafter referred to as
More informationWoodbrook Village Homeowners Association BY-LAWS November 10, 2009 Amended November 9, 2010 Amended October 19, 2017
Woodbrook Village Homeowners Association BY-LAWS November 10, 2009 Amended November 9, 2010 Amended October 19, 2017 These By-Laws govern the Woodbrook Village Homeowners Association, Inc., (hereafter
More informationCITY OF VANCOUVER BRITISH COLUMBIA
CITY OF VANCOUVER BRITISH COLUMBIA WATER SHORTAGE RESPONSE BY-LAW NO. 8912 This By-law is printed under and by authority of the Council of the City of Vancouver (Consolidated for convenience only to May
More informationDEER ISLAND COMMUNITY DEVELOPMENT DISTRICT. Agenda Package. Board of Supervisors Meeting. Date & Time: Tuesday October 27, :00 a.m.
DEER ISLAND COMMUNITY DEVELOPMENT DISTRICT Agenda Package Board of Supervisors Meeting Date & Time: Tuesday October 27, 2015 8:00 a.m. Location: Deer Island Clubhouse 18000 Eagles Way Deer Island, Florida
More informationFORM 29. Strata Titles Act Section 69A (f) BUYING AND SELLING A STRATA TITLED LOT
FORM 29 ATTACHMENT NO. 1 Strata Titles Act 1985 Section 69A (f) BUYING AND SELLING A STRATA TITLED LOT This information applies to lots in a strata scheme and a survey-strata scheme. If you are uncertain
More informationSetting Agendas & Minutes of Meetings
Condominium Home Owners Association of British Columbia Leadership, Education and Resources for strata owners Page across 1 of BC 7 Website: www.choa.bc.ca / Toll-free: Bulletin: 1.877.353.2462 400-015
More informationMADISON GREEN MASTER ASSOCIATION BOARD OF DIRECTOR S MEETING AUGUST 29, 2012 MINUTES
MADISON GREEN MASTER ASSOCIATION BOARD OF DIRECTOR S MEETING AUGUST 29, 2012 MINUTES Officers and Directors present were: Eileen Feiertag, President; Bernie Holmstock, Vice President; Max Mollohan, Secretary;
More informationSTANDARD BY-LAWS STRATA TITLES ACT 1985 (AS AMENDED) SCHEDULE 1 BY-LAWS 1. DUTIES OF PROPRIETOR, OCCUPIERS ETC. A proprietor shall:
STANDARD BY-LAWS STRATA TITLES ACT 1985 (AS AMENDED) SCHEDULE 1 BY-LAWS 1. DUTIES OF PROPRIETOR, OCCUPIERS ETC (1) A proprietor shall: forthwith carry out all work that may be ordered by any competent
More informationPALMA SOLA TRACE MASTER ASSOCIATION BOARD OF DIRECTORS MEETING WEDNESDAY, JULY :30 PM PALMA SOLA TRACE CLUBHOUSE
PALMA SOLA TRACE MASTER ASSOCIATION BOARD OF DIRECTORS MEETING WEDNESDAY, JULY 19. 2017-6:30 PM PALMA SOLA TRACE CLUBHOUSE A meeting of the Palma Sola Trace Master Association was noticed 48 hours in advance
More informationBoard Meeting Minutes. January 21, 2016
Board Meeting Minutes January 21, 2016 The monthly meeting of the Bay Tree Lakes (BTL) Property Owners Association (POA) Board of Directors (Board) was held in the Clubhouse on Thursday, January 21, 2016.
More informationBylaws of the Steering Committee of the Mount Vernon Activities Club
Bylaws of the Steering Committee of the Mount Vernon Activities Club ARTICLE I (Name) The name of the organization is The Steering Committee of The Mount Vernon Activities Club (here on known as the Steering
More informationThe Goldmine Equestrian Estates News
The Goldmine Equestrian Estates News A publication of the Goldmine Mountain Property Owners Association To submit articles, please contact: Tina Connelly 480-982-2326 tmconnelly@cox.net IMPORTANT SPECIAL
More informationRECORD OF PROCEEDINGS MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE COMPARK BUSINESS CAMPUS METROPOLITAN DISTRICT HELD MAY 30, 2017
MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE COMPARK BUSINESS CAMPUS METROPOLITAN DISTRICT HELD MAY 30, 2017 A special meeting of the Board of Directors of the Compark Business Campus
More informationCORPORATION OF THE CITY OF NEW WESTMINSTER WATER SHORTAGE RESPONSE BYLAW NO. 6948, EFFECTIVE DATE: September 27, 2004
CORPORATION OF THE CITY OF NEW WESTMINSTER WATER SHORTAGE RESPONSE BYLAW NO. 6948, 2004 EFFECTIVE DATE: September 27, 2004 CONSOLIDATED FOR CONVENIENCE ONLY (May 25, 2016) This is a consolidation of the
More informationRENAISSANCE COMMUNITY DEVELOPMENT DISTRICT. Agenda Package. Regular Board Meeting. Monday May 14, :30 a.m.
RENAISSANCE COMMUNITY DEVELOPMENT DISTRICT Agenda Package Regular Board Meeting Monday May 14, 2018 11:30 a.m. The Club at Renaissance 12801 Renaissance Way Fort Myers, Florida Note: The Advanced Meeting
More information1322 Fretz Drive Edmond OK Minutes for SilverHawk HOA Board Meeting, June 2017
1322 Fretz Drive Edmond OK 73003 president@silverhawkhoa.com Minutes for SilverHawk HOA Board Meeting, June 2017 Call Meeting to Order A Board meeting of the SilverHawk HOA was held on June 27 th, 2017
More informationWALNUT CREEK MUTUAL NO. SIXTY-EIGHT
REGULAR MEETING MINUTES OF THE BOARD MONDAY, FEBRUARY 27, 2017 AT 1 P.M. BOARD ROOM, GATEWAY COMPLEX 1001 GOLDEN RAIN RD., WALNUT CREEK, CA 94595 Call to Order President Blum called the meeting to order
More informationTHE LYCOMING COUNTY BEAGLE CLUB OF PENNSYLVANIA, INC. BY-LAWS REVISED JULY 5, 2016
THE LYCOMING COUNTY BEAGLE CLUB OF PENNSYLVANIA, INC. BY-LAWS REVISED JULY 5, 2016 NAME: OBJECT: The name of this corporation shall be the Lycoming County Beagle Club of Pennsylvania, Inc The object of
More informationBYE LAWS FOR SNORKELLING AND DIVING BRANCHES
BYE LAWS FOR SNORKELLING AND DIVING BRANCHES 1. Scope These Bye-laws shall regulate the structure, administration and activities of a Branch of the British Sub-Aqua Club to be known as Eden-Divers (hereinafter
More informationINDIANA STATE RABBIT BREEDERS ASSOCIATION CONSTITUTION TABLE OF CONTENTS BY-LAWS
INDIANA STATE RABBIT BREEDERS ASSOCIATION CONSTITUTION TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII NAME OBJECT MEMBERSHIP OFFICERS ELECTIONS
More informationBYLAWS March 20, 2018
BYLAWS March 20, 2018 ARTICLE 1 NAME The name of this association is NORTHDALE CIVIC ASSOCIATION, INC., incorporated under the provisions of Chapter 617 of the Florida Statutes, hereinafter sometimes referred
More informationAssociation of Apartment Owners Maui Sands I Board of Directors Meeting Minutes January 16, 2016
Association of Apartment Owners Maui Sands I January 16, 2016 Board Members Present: (In Person) Board Members Present: (By Telephone) Owner Present: Other Attendees: John Cush, President; and Director
More informationPark Village HOA Board Meeting Thursday, October 19, 2017 Park Village Clubhouse 7:00 PM. Meeting Minutes
Park Village Homeowners Association Board of Directors, Meeting Minutes October 19, 2017 7:00 p.m. Park Village HOA Board Meeting Thursday, October 19, 2017 Park Village Clubhouse 7:00 PM Meeting Minutes
More informationApproved 11/2012 BYLAWS THE ERIE HUNT AND SADDLE CLUB, INC. Article 1 - Name
Approved 11/2012 BYLAWS THE ERIE HUNT AND SADDLE CLUB, INC. Article 1 - Name The name of the club shall be the Erie Hunt and Saddle Club Inc., and it is recognized as a 501 (c)(3) non-profit organization.
More informationRECORD OF PROCEEDINGS
MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE FALCON HIGHLANDS METROPOLITAN DISTRICT Held: March 14, 2016 at the Falcon Fire Station, 7030 Old Meridian Road, Peyton, CO 80831 at 6:00
More informationWildridge Association General Session Agenda
Wildridge Association General Session Agenda Date: March 9, 2013 (9:00 a.m. @ the Wildridge Office) 1. Call to Order 2. Secretary s Report 3. Treasurer s Report 4. Committee Reports A. Social Committee
More informationSTONEGATE HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS JUNE 19, 2017 COMMUNITY CLUBHOUSE The Regular Meeting of the Board of Directors of
HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS JUNE 19, 2017 COMMUNITY The of the Stonegate Homeowners Association was held on Monday, June 19, 2017, at the Community Clubhouse. President Heidi
More informationBY-LAWS Revised April 4, 2011
BY-LAWS BY-LAWS OF CONWAY COUNTRY CLUB, INC. ARTICLE I GENERAL PROVISIONS SECTION 1. NAME: The name of this non-profit corporation is Conway Country Club, Inc. (the Club ). SECTION 2. PURPOSE AND TAX EXEMPT
More informationAmelia Woods Beach & Racquet Clubhouse. Condominium Association, Inc.
Amelia Woods Beach & Racquet Club Condominium Association, Inc. SECOND NOTICE OF ANNUAL MEMBERS MEETING NOTICE IS HEREBY GIVEN, the Annual Members Meeting of Amelia Woods Beach & Racquet Club Condominium
More informationBy-Laws. Michigan Association of Airport Executives. Revised 2/22/2018
By-Laws Michigan Association of Airport Executives Revised 2/22/2018 Michigan Association of Airport Executives By-Laws Table of Contents Purpose... 3 Members... 3 Membership Meetings... 4 Executive Board...
More informationWALNUT CREEK MUTUAL NO. SIXTY-EIGHT
REGULAR MEETING MINUTES OF THE BOARD MONDAY, SEPTEMBER 24, 2018 AT 1:00PM CREEKSIDE CLUBROOM 1010 STANLEY DOLLAR DR., WALNUT CREEK, CA 94595 Call to Order President Walker called the meeting to order at
More informationQUORUM: A quorum was established. Board members present were: Keon Evens Irene Martello
WESTON HILLS HOMEOWNERS ASSOCIATION, INC. MINUTES OF BOARD OF DIRECTORS MEETING September 19, 2014 At 15627 Bay Vista Drive, Weston Hills Clubhouse Clermont, FL 34711 Board members and Management met briefly
More informationForest Glen Condominiums, 2019 HOA Board of Directors Monthly Meeting Minutes, Clubhouse. 15 January
January APPROVED Forest Glen Condominiums, 2019 HOA Board of Directors Monthly Meeting Minutes, Clubhouse 15 January George Limberakis, Secretary; Patrick Burns, at-large member. Absent board member: Steve
More informationDONA ANA COUNTY GENEALOGICAL SOCIETY BY-LAWS. Approved 13 Mar 2013 ARTICLE I NAME
DONA ANA COUNTY GENEALOGICAL SOCIETY BY-LAWS Approved 13 Mar 2013 ARTICLE I NAME This organization shall be called Dona Ana County Genealogical Society, Las Cruces, New Mexico. ARTICLE II PURPOSE The purpose
More informationBYLAWS November 20, 2018
BYLAWS November 20, 2018 ARTICLE 1 NAME The name of this association is NORTHDALE CIVIC ASSOCIATION, INC., incorporated under the provisions of Chapter 617 of the Florida Statutes, hereinafter sometimes
More informationGREEN SHEET. January 6, Volume 30, No.1. Workshop Meeting December 8, 2011
GREEN SHEET ~ I tie ~ ~ f't3redm4 January 6, 2012 Volume 30, No.1 Workshop Meeting Henderson, Vice President Bob Marabella, Secretary Bob Hunter, Treasurer Bill Connelly, Directors: Beth Boast.Fay Farrington,
More informationWelcome to the 2018 Annual Membership Meeting. March 13, 7:00 PM
Welcome to the 2018 Annual Membership Meeting March 13, 2018 @ 7:00 PM Before We Get Started 2018 Annual Meeting Agenda (Paper Copy) 2017 Annual Meeting Minutes (Paper Copy) 2018 Annual Meeting CD: Full
More informationMOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA
MOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA December 18, 2018 11:30 AM Sharp View 920 5th Avenue S. I. Call to Order and Roll Call II. Approval of Minutes A. Request Board Approval of November
More informationWATER USE RESTRICTION BYLAW NO. 7784
CITY OF RICHMOND WATER USE RESTRICTION BYLAW NO. 7784 EFFECTIVE DATE SEPTEMBER 13, 2004 CONSOLIDATED FOR CONVENIENCE ONLY This is a consolidation of the bylaws below. The amendment bylaws have been combined
More informationNeighborhood Watch Nikki stated that she has about a third of the 90 Neighborhood Watch Captains that she needs.
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 Meeting Minutes CVOA Board of Directors Meeting, Tuesday, September 19, 2017,
More informationBY-LAWS OF HUNTINGTON SWIM AND TENNIS CLUB NAPERVILLE, ILLINOIS April 2019 ARTICLE I. Organization
BY-LAWS OF HUNTINGTON SWIM AND TENNIS CLUB NAPERVILLE, ILLINOIS April 2019 ARTICLE I Organization Section 1. Incorporation and Offices. The Huntington Swim and Tennis Club (the Club ) is incorporated under
More informationBOARD OF DIRECTORS & ORGANIZATIONAL MEETING. January 24, 2018 APPROVED MINUTES
BOARD OF DIRECTORS & ORGANIZATIONAL MEETING January 24, 2018 APPROVED MINUTES A quorum was established: In Attendance: Mr. Larry Koshorek (Aberdeen) Mrs. Kay Hall (Brighton) Mr. Sy Holzman (Cambridge)
More informationCONSTITUTION AND BYLAWS. of the COLORADO SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS
CONSTITUTION AND BYLAWS of the COLORADO SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS Adopted December 19, 1908 Amended and Revised May 30, 1992 Revised January 23, 2002 Amended and Revised July 23,
More informationBYLAWS OF BAND-AIDES, WEST, INC. SHAWNEE MISSION WEST HIGH SCHOOL OVERLAND PARK, KANSAS
BYLAWS OF BAND-AIDES, WEST, INC. SHAWNEE MISSION WEST HIGH SCHOOL OVERLAND PARK, KANSAS ARTICLE I. Name The name of this organization shall be Band-Aides, West, Inc. ARTICLE II. Objectives Section 1. To
More informationTurtle Creek Homeowners Association
Turtle Creek Homeowners Association June 13, 2016 Roll Call of Board Members: Reading of minutes from previous meeting September 2015: Old business and unfinished business (September 30, 2015) New business:
More informationTHE COVES AT WILTON CREEK OWNERS ASSOCIATION BOARD OF DIRECTORS MEETING June 16, 2014
THE COVES AT WILTON CREEK OWNERS ASSOCIATION BOARD OF DIRECTORS MEETING June 16, 2014 Meeting Called to Order: President Godwin Jones called the meeting to order at 9:30 am. Present were Board Members
More informationTWIN PINES COOPERATIVE BOARD OF DIRECTOR S MEETING Monday, September 27 th, :00 PM DRAFT MINUTES Board Present Others Present Donna Carrieri, Pr
TWIN PINES COOPERATIVE BOARD OF DIRECTOR S MEETING Monday, September 27 th, 2010 7:00 PM DRAFT MINUTES Board Present Others Present Donna Carrieri, President Anthony R. Schrock Mike Carrieri Diane Crain,
More informationHomestead Farm HOA Meeting October 24 th, 2016 South Holly Baptist Church
Homestead Farm HOA Meeting October 24 th, 2016 South Holly Baptist Church Call to Order I. The Meeting was called to order at 7PM. Board members present were Dave Watanabe, Mark Wieber and Jon Bellum.
More informationFOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015
FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015 1 FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT AGENDA MAY 22, 2015 at
More informationWATER USE RESTRICTION BYLAW NO. 7784
CITY OF RICHMOND WATER USE RESTRICTION BYLAW NO. 7784 EFFECTIVE DATE SEPTEMBER 13, 2004 CONSOLIDATED FOR CONVENIENCE ONLY This is a consolidation of the bylaws below. The amendment bylaws have been combined
More informationBeachwalk BOD Meeting Minutes January 8, 2019
Beachwalk BOD Meeting Minutes January 8, 2019 Board members present: Bill Bryan, Megan Garrett, Mike Wood, Don Morrow, and George Schierle Homeowners present: Barbara Harding, John Butler, Lee Brennan,
More informationKINGS POINT ART LEAGUE BYLAWS
KINGS POINT ART LEAGUE BYLAWS ARTICLE I NAME and ADDRESS SECTION 1. Name The Kings Point Art League, a not-for-profit organization. SECTION 2. Address 1900 Clubhouse Drive, Sun City Center, FL 33573 ARTICLE
More informationBYLAWS OGDEN GOLF AND COUNTRY CLUB
BYLAWS OGDEN GOLF AND COUNTRY CLUB Article I. NAME AND PURPOSE These are the Bylaws of the Ogden Golf and Country Club Inc., (hereafter referred to as the Club ). The Club is located at 4197 Washington
More informationMarina Bay Condominium Association, Inc. Board of Directors, Budget Meeting. Wednesday, November 30, Marina Bay Clubhouse. 6:00 pm UNAPPROVED
Marina Bay Condominium Association, Inc. Board of Directors, Budget Meeting Wednesday, November 30, 2016 Marina Bay Clubhouse 6:00 pm UNAPPROVED The meeting was called to order by President Steve Campbell.
More informationBLOOMINGTON YACHT CLUB, INCORPORATED BYLAWS April 14, 2012
BLOOMINGTON YACHT CLUB, INCORPORATED BYLAWS April 14, 2012 Preamble. Although incorporated as a general business corporation in 1979, the Bloomington Yacht Club, Inc. has operated for many years and continues
More informationBYLAWS Adopted June 1, 2001 and amended August 5, 2004, October 28, 2005, and March 25, 2010 and June 25, 2015
CROSS CREEK HOMEOWNERS ASSOCIATION, INC. BYLAWS. 2015 Adopted June 1, 2001 and amended August 5, 2004, October 28, 2005, and March 25, 2010 and June 25, 2015 CONTENTS Article I. General Section I. Definition...
More informationKPW SERVICE ASSOCIATION INC. BY LAWS. ARTICLE l THE ASSOCIATION DEFINED
KPW SERVICE ASSOCIATION INC. BY LAWS These By Laws shall govern the operation of the KPW Service Association, Inc. hereafter referred to as the Association. Updated and Member Approved January 7, 2015
More informationSanta Barbara Amateur Radio Club
Santa Barbara Amateur Radio Club BY-LAWS 1 ARTICLE I. NAME As stated in the Articles of Incorporation, the name of this organization shall be SANTA BARBARA AMATEUR RADIO CLUB, hereinafter referred to as
More informationSchedule 1. By-laws. [Part I heading deleted by No. 58 of 1995 s. 87(1).]
cl. 1 [Section 42(2)] By-laws [Part I heading deleted by No. 58 of 1995 s. 87(1).] 1. Duties of proprietor, occupiers, etc. (1) A proprietor shall (a) forthwith carry out all work that may be ordered by
More informationCorporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation.
This form is for a single-member Masonic building corporation intended to qualify for federal tax exemption under Section 501(c)(2) of the Internal Revenue Code. If a multiple-member building corporation
More information-I Z>6redM4 GREEN SHEET. Board members absent: None. Also present: Administrative Assistant Dodie Frank. December 3, Volume 28, No.
GREEN SHEET ~ I de ~ Volume 28, No. 16 Workshop Meeting Sullivan, Vice President Dan Henderson, Secretary Fay Farrington, Treasurer Beth Boast, Directors Also Present: Administrative Assistant Dodie Frank
More informationSociety of Florida Archivists, Inc. BYLAWS
Society of Florida Archivists, Inc. BYLAWS ARTICLE I: NAME AND OBJECTIVES Amended and Approved June 2017 Section 1. The name of this organization shall be the Society of Florida Archivists (hereinafter
More informationPage 2 then. The Board thanked the homeowner for his comments and would be responding in writing. No action was required. The homeowner of 8412 Goldsp
SPRINGHURST TOWNHOMES HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS JUNE 19, 2017 The Regular Meeting of the Board of Directors of the Springhurst Townhomes Homeowners Association was held on
More informationAMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I. Definitions
AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I Definitions 1.1 ARTICLES OF INCORPORATION shall mean the Articles of Incorporation of Hampton Place Homes
More informationMinutes of the Special Meeting of The Board of Directors of the Fossil Ridge Homeowners Association, Inc. May 6, 2015
Minutes of the Special Meeting of The Board of Directors of the Fossil Ridge Homeowners Association, Inc. May 6, 2015 A Special Meeting of the Board of Directors of the Fossil Ridge Homeowners Association,
More informationGENERAL ASSEMBLY OF NORTH CAROLINA SESSION SENATE DRS35136-LUf-35 (02/08) Short Title: Rewrite Landscape Contractor Laws.
S GENERAL ASSEMBLY OF NORTH CAROLINA SESSION SENATE DRS-LUf- (0/0) D Short Title: Rewrite Landscape Contractor Laws. (Public) Sponsors: Referred to: Senators Apodaca and Brown (Primary Sponsors). 1 0 1
More informationGREEN SHEET. ~tie ~~t>~
GREEN SHEET ~tie ~~t>~ I Volume 29, No.8 June 3,2011 Workshop Meeting May 12,2011 Board members in attendance: President Dan Henderson, Secretary Bob Hunter, Treasurer Bill Connelly, Directors, Beth Boast,
More informationMountain Park Nature s Neighborhood 2015 Annual Meeting
Mountain Park Nature s Neighborhood 2015 Annual Meeting Agenda Establish Quorum & Call to Order Russ O Connor 7:00pm Introduction of Directors Russ O Connor 7:05pm Introduction of Staff Carol Cook 7:10pm
More informationThe Belmont at St. Lucie West Condominium Association, Inc.
BOARD OF DIRECTORS MEETING BELMONT MASTER, BELMONT I, BELMONT II DECEMBER 20, 2010 CLUBHOUSE BOARD ROOM 103 SW PEACOCK BLVD. PORT ST. LUCIE, FLORIDA, 34986 IT MAY, UPON THE DECISION OF THE THREE BOARDS
More informationCarolina Crossing North Homeowners Association Annual Meeting
Carolina Crossing North Homeowners Association Annual Meeting January 13, 2013 6:30 pm Schertz Public Library Rm #1 Minutes of Meeting 1.) Call To Order: Meeting was called to order at 6:30 pm, quorum
More informationGLASS HOUSE GROUP OF ALCOHOLICS ANONYMOUS STEERING COMMITTEE GUIDELINES
GLASS HOUSE GROUP OF ALCOHOLICS ANONYMOUS STEERING COMMITTEE GUIDELINES I. PURPOSE The Steering Committee is to guide, in accordance with the Twelve Traditions of Alcoholics Anonymous, the daily operations
More informationMINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE COUNTY OF DEKALB TUESDAY, APRIL 18, 2017
The Commissioners of the Housing Authority of the County of DeKalb met in regular session at the Housing Authority s central office, 310 N. Sixth Street, DeKalb, IL at 2:40 PM on Tuesday, April 18, 2017.
More informationPOLICIES OF MARKHAM SKEET, TRAP, AND SPORTING CLAYS CLUB, INC.
POLICIES OF MARKHAM SKEET, TRAP, AND SPORTING CLAYS CLUB, INC. Article 1: This club shall be called the Markham Skeet, Trap, and Sporting Clays Club, Inc. Article 2: The object of this Club shall be to
More informationBYLAWS OF THE COLUMBIA AMATEUR RADIO SOCIETY Of Columbia County, Florida Revised November 21, 2016 (Revised: February 7, 2010)
BYLAWS OF THE COLUMBIA AMATEUR RADIO SOCIETY Of Columbia County, Florida Revised November 21, 2016 (Revised: February 7, 2010) ARTICLE I NAME / PURPOSE Name: The name of this organization shall be the
More informationPine Tree Village Amended and Restated By-Laws
AMENDED AND RESTATED BYLAWS OF P.T.V. HOMEOWNER S ASSOCIATION, INC. (a Corporation Not-for-Profit) ARTICLE I Definitions As used in these Amended and Restated Bylaws of the Association, the following terms
More informationSPECIAL MEETING OF PALMA SOLA TRACE MASTER ASSOCIATION WEDNESDAY, JULY 18, 2018, 6:30 PM PALMA SOLA TRACE CLUBHOUSE
SPECIAL MEETING OF PALMA SOLA TRACE MASTER ASSOCIATION WEDNESDAY, JULY 18, 2018, 6:30 PM PALMA SOLA TRACE CLUBHOUSE A special meeting of the Palma Sola Trace Master Association was held on Wednesday, July
More informationForm 1023 (Rev ) Name: PIKES PEAK AREA ZONTA FOUNDATION EIN: Pikes Peak Area Zonta Foundation. Bylaws. Article I Name, Purpose
Pikes Peak Area Zonta Foundation Bylaws JJE 10/26/07 3:45 PM Deleted: Article I Name, Purpose 1.1 Name. The name of the organization shall be Pikes Peak Area Zonta Foundation. 1.2 Purpose. The Pikes Peak
More informationCONSTITUTION AND BY-LAWS. for BLACK FLAG CHAPTER. of the AIRLIFT/TANKER ASSOCIATION, INC CONSTITUTION
CONSTITUTION AND BY-LAWS for BLACK FLAG CHAPTER of the AIRLIFT/TANKER ASSOCIATION, INC CONSTITUTION GENERAL PROVISIONS Reference The Airlift/Tanker Association, Inc. By-Laws, 22 February 2017 Section 1
More informationWEST VOLUSIA AMATEUR RADIO SOCIETY, INC. A FLORIDA NOT FOR PROFIT CORPORATION PROPOSED AMENDED BYLAWS. Including Rule Changes Voted on During 2018
WEST VOLUSIA AMATEUR RADIO SOCIETY, INC. A FLORIDA NOT FOR PROFIT CORPORATION PROPOSED AMENDED BYLAWS Including Rule Changes Voted on During 2018 ARTICLE I MEMBERSHIP Prospective members shall submit a
More informationStrata Titles Act SCHEDULE 1. (Section 42 (2)). BY-LAWS. 1. (1) A proprietor shall-
Strata Titles Act 1985 SCHEDULE 1. (Section 42 (2)). BY-LAWS 1. (1) A proprietor shall- forthwith carry out all work that may be ordered by any competent public or local government authority in respect
More informationCommunity Service Associates, Inc. Board Meeting Minutes Tuesday, January 26, 2016
S6. ADMINISTRATIVE OFFICES OFFICE (843) 671-1343 C. FAX (843) 671-4027 www.seapinesliving.com Community Service Associates, Inc. Board Meeting Minutes Tuesday, January 26, 2016 CSA Chairman, Mark Griffith,
More informationTERRACE PARK ESTATES, PHASE I & II HOMEOWNER S ASSOCIATION, INC. BYLAWS Approved by the Corporate Membership March 16, 2005
TERRACE PARK ESTATES, PHASE I & II HOMEOWNER S ASSOCIATION, INC. BYLAWS Approved by the Corporate Membership March 16, 2005 A Resolution of the Terrace Park Homeowner s Association, Inc., Phase I & II,
More informationHERITAGE HILLS HOMEOWNERS ASSOCIATION BOARD MEETING Minutes
HERITAGE HILLS HOMEOWNERS ASSOCIATION BOARD MEETING Minutes Board of Directors Office Term Expiration Pam Ladnier President 2017 Mike Modiz Vice President 2018 Marla Roper Secretary 2019 Karl Bruce Treasurer
More informationPINEY ORCHARD COMMUNITY ASSOCIATION, INC. ANNUAL MEETING MINUTES Tuesday, April 21, 2009
PINEY ORCHARD COMMUNITY ASSOCIATION, INC. ANNUAL MEETING MINUTES Tuesday, April 21, 2009 The Annual Meeting of the Piney Orchard Community Association, Inc., was called to order at 7:05pm by Jennifer Wiech,
More informationSLIPPERY ROCK CAMPGROUND ASSOCIATION BYLAWS (EFFECTIVE May 28, 2006) ARTICLE I NAME AND PURPOSE
SLIPPERY ROCK CAMPGROUND ASSOCIATION BYLAWS (EFFECTIVE May 28, 2006) ARTICLE I NAME AND PURPOSE Section 1. The name of the corporation is the SLIPPERY ROCK CAMPGROUND ASSOCIATION ("Association"), a Pennsylvania
More informationVENETIA COMMUNITY ASSOCIATION, INC. A Corporation Not-for-Profit
VENETIA COMMUNITY ASSOCIATION, INC. A Corporation Not-for-Profit MINUTES OF THE BOARD OF DIRECTORS MEETING September 5, 2017 A REGULAR MEETING of the Board of Directors was scheduled to be held at 9:00
More informationBYLAWS OF THE LATE SWINGERS LADIES GOLF LEAGUE
BYLAWS OF THE LATE SWINGERS LADIES GOLF LEAGUE ARTICLE I. Name and Mission Section A: Name The name of this organization shall be the Late Swingers Ladies Golf League of Juniper Hill Golf Course, hereinafter
More informationI-Power Gymnastics Booster Club, Inc.
I-Power Gymnastics Booster Club, Inc. Mission Statement The I-Power Gymnastics Booster Club is a not-for-profit organization formed by the parents of the members of the I-Power School of Gymnastics Competitive
More informationBYLAWS OF HUNTINGTON PLACE HOMEOWNERS' ASSOCIATION, INC. ARTICLE I ORGANIZATION
BYLAWS OF HUNTINGTON PLACE HOMEOWNERS' ASSOCIATION, INC. ARTICLE I ORGANIZATION 1. NAME AND LOCATION. The name of the corporation (the "Association") is Huntington Place Homeowners' Association, Inc. The
More informationWarsaw Village Council Meeting Minutes: December 16th, 2015
Warsaw Village Council Meeting Minutes: December 16th, 2015 The regular meeting of the Warsaw Village Council was held on Wednesday December 16 st, 2015 at 7:00PM. Mayor Ron Davis called the meeting to
More informationConstitution and Bylaws. Senior Citizens Association of BC. Branch #49 Powell River, BC
Constitution and Bylaws Senior Citizens Association of BC Branch #49 Powell River, BC Updated April 2008 Updated October 2012 Ratified April 2013 Updated October 13, 2015 SENIOR CITIZENS' ASSOCIATION OF
More informationPine Tree Quilters Guild, Inc. Organized May 1978 Incorporated November 1979 BYLAWS
Organized May 1978 Incorporated November 1979 BYLAWS ARTICLE I - Name The name of this guild shall be the Pine Tree Quilters Guild, Inc., a not-for-profit corporation incorporated under 13-B M.R.S.A.,
More informationPELICAN POINT GOLF COMMUNITY HOMEOWNERS ASSOCIATION ANNUAL MEETING MINUTES AUGUST 22, 2018
PELICAN POINT GOLF COMMUNITY HOMEOWNERS ASSOCIATION ANNUAL MEETING MINUTES AUGUST 22, 2018 1. Call to Order: The Annual Meeting was called to order at 6:00 P.M. by Jerry Folse, President. 2. Jerry Folse
More informationHAMAL COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA
HAMAL COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA December 19, 2018 Hamal Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca Raton, Florida 33431
More informationAMENDED AND RESTATED BY-LAWS OF ATLEE RECREATION ASSOCIATION, INC. (As amended November 2010)
AMENDED AND RESTATED BY-LAWS OF ATLEE RECREATION ASSOCIATION, INC. (As amended November 2010) ARTICLE I - NAME Section 1.1. The name of the corporation shall be Atlee Recreation Association, Inc., ( Association
More informationRECORD OF PROCEEDINGS
MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE TOLLGATE CROSSING METROPOLITAN DISTRICT NO. 2 HELD OCTOBER 25, 2016 A regular meeting of the Board of Directors of the Tollgate Crossing Metropolitan
More informationMINUTES FOURTH WALNUT CREEK MUTUAL MONDAY, JULY 16, 2018 AT 1:30 P.M. BOARD ROOM GATEWAY
MINUTES FOURTH WALNUT CREEK MUTUAL MONDAY, JULY 16, 2018 AT 1:30 P.M. BOARD ROOM GATEWAY President Swisher called to order a regular meeting of the Board of Directors of Fourth Walnut Creek Mutual at 1:30
More informationBoard of Directors Meeting Agenda Tuesday, July 24, :30 pm, Clubhouse Banquet Room
Board of Directors Meeting Agenda Tuesday, July 24, 2018 6:30 pm, Clubhouse Banquet Room I. Call to Order II. III. IV. Roll Call of Directors Open Forum Secretary a. Approval of Agenda b. Approval of Minutes
More informationARTICLE 1 MEMBERS. OCMC By-Laws Rev Page 1
ARTICLE 1 MEMBERS SECTION 1. General Membership Meeting: The General Membership Meeting shall take place on the first Friday of November for the purpose of discussing Club business. All Club Members in
More information