MINUTES OF ORGANIZATIONAL MEETING OF THE BOARD OF DIRECTORS OF ILLINOIS YOUTH ULTIMATE
|
|
- Kimberly Lindsey
- 5 years ago
- Views:
Transcription
1 MINUTES OF ORGANIZATIONAL MEETING OF THE BOARD OF DIRECTORS OF ILLINOIS YOUTH ULTIMATE The directors named in the Articles of Incorporation of the corporation named above (the Corporation ), constituting the board of directors of this corporation (the Board ), held their organizational meeting at the time, on the day and at the place set forth as follows: Time: 8:00 p.m. Date: February 25, 2013 Place: Google hangout The following Directors, constituting a quorum of the full board, were present at the meeting: Jimmy Robin The following Directors were absent: Luke Johnson On the motion and by unanimous vote, the following persons were elected temporary chairperson and secretary for the first meeting: Temporary Chairperson: Temporary Secretary: Matt Moran WAIVER OF NOTICE The temporary chairperson announced that the meeting was held pursuant to waiver of notice thereof and consent thereto as agreed to by all of the Directors of the Corporation named as such in the Articles of Incorporation; such waiver and consent was presented to the meeting and on motion duly made, seconded, and unanimously carried was made a part of the records of the meeting. COMPOSITION AND SIZE OF BOARD The matter of the composition and size of the Board was next considered. On motion duly made, seconded, and unanimously carried, the following resolution was adopted:
2 WHEREAS, the Articles of Incorporation specify that the Board of Directors shall consist of three individuals, namely Anthony Miocic, Luke Johnson and Jimmy Robin; and WHEREAS, the best interests of the Corporation will be served by increasing the size of the Board to seven (7) members, consisting of the following individuals: Arnoush Javaherian Luke Johnson Matt Moran Lynne Nolan Gail Reich Joe Schoen THEREFORE, BE IT RESOLVED, that the Board of Directors for this corporation shall consist of seven (7) members, until changed by subsequent resolution of this Board. RESOLVED FURTHER, that Luke Johnson, Matt Moran, and Lynne Nolan shall serve for a term of one (1) year from January 1, 2013 through December 31, RESOLVED FURTHER, that Arnoush Javaherian,, Gail Reich, and Joe Schoen shall serve for a term of two (2) years from January 1, 2013 through December 31, Upon adoption of the foregoing resolution, Director Robin tendered his resignation from the Board, effective immediately. ARTICLES FILED The meeting proceeded to the matter of adopting the Articles of Incorporation. The secretary stated that the original Articles of Incorporation of the Corporation had been filed in the office of the Secretary of State on January 13, Discussion ensued regarding amending the Articles of Incorporation to modify Article 3 in accordance with the foregoing resolutions regarding the size and composition of the Board, and to modify Article 4 (the Purpose clause) to conform to the requirements of Internal Revenue Code Section 501(c)(3). Upon motion duly made, seconded and unanimously carried, the following resolution was adopted: RESOLVED, that the Articles of Incorporation shall be amended to conform to the resolutions regarding the size and composition of the Board, and to conform the Purpose clause (Article 4) to the requirements of Internal Revenue Code Section 501(c)(3).
3 RESOLVED FURTHER, that the Secretary is authorized and directed to prepare and file the appropriate amendment with the Illinois Secretary of State, to insert the amended Articles of Incorporation in the book of minutes of the Corporation, and to see that a certified copy of the amended Articles of Incorporation is kept at the principal office for the transaction of business of the Corporation. BYLAWS The matter of the adoption of bylaws for the regulation of the Corporation was next considered. The secretary presented to the meeting a form of bylaws that was duly considered and discussed. On motion duly made, seconded, and unanimously carried, the following resolutions were adopted: WHEREAS, the Directors of this Corporation have not as yet adopted any bylaws for the Corporation; and WHEREAS, the best interests of the Corporation will be served by the adoption of bylaws; THEREFORE, BE IT RESOLVED, that the bylaws presented to this meeting and discussed (the Bylaws ) are hereby adopted as the bylaws of this Corporation. RESOLVED FURTHER, that the secretary of this Corporation be authorized and directed to execute a certificate of the adoption of the Bylaws and to insert the Bylaws as so certified in the book of minutes of the Corporation and to see that a copy of the Bylaws, similarly certified, is kept at the principal office for the transaction of business of the Corporation. ELECTION OF OFFICERS The meeting proceeded to the election of officers. The following were duly nominated and elected to the offices indicated before their names: President: Arnoush Javaherian Vice-President: Gail Reich Tournament Coordinator: League Coordinator: Joe Schoen Manager, Promotion and Outreach: Manager, Strategic Partnerships: Luke Johnson Manager, Illinois Youth Club Championship team: Arnoush Javaherian Coordinator, U-16 Division: Michael Haase Treasurer: Lynne Nolan Secretary: Matt Moran
4 Each officer so elected, being present, accepted his or her office, and thereafter the President presided at the meeting as chairperson, and the Secretary acted as secretary of the meeting. ADOPTION OF CORPORATE NAME The Secretary suggested that the meeting consider the adoption of corporate name. On motion duly made, seconded, and unanimously carried, the following resolution was adopted: RESOLVED, that the corporate name of the Corporation shall be Illinois Youth Ultimate. ACCOUNTING YEAR The Secretary proposed that the meeting consider the adoption of an accounting year. On motion duly made, seconded, and unanimously carried, the following resolution was adopted: RESOLVED, that the Corporation adopt an accounting year as follows: Date Accounting Year Begins: January 1 Date Accounting Year Ends: December 31 PRINCIPAL OFFICE LOCATION After discussion, the location of the principal office of the Corporation for the transaction of the business of the Corporation was fixed pursuant to the following resolution unanimously adopted, on motion duly made and seconded: RESOLVED, that 26 S. Laird Street, Naperville, DuPage County, Illinois is hereby designated and fixed as the principal office for the transaction of the business of this Corporation, until changed by subsequent resolution of this Board. ESTABLISHMENT OF BANK ACCOUNT The Chairperson suggested that the Directors consider the proposal of establishing a depository account. On motion duly made, seconded, and unanimously carried, the following resolution was adopted: RESOLVED, that the corporate bank account shall be opened at the US Bank, Naperville branch.
5 RATIFICATION OF PREVIOUS ACTIONS The Secretary suggested that the Directors consider the proposal of ratifying all actions previously taken by the Directors or the Incorporator. On motion duly made, seconded, and unanimously carried, the following resolution was adopted: RESOLVED, that all actions previously taken by the Directors or the Incorporator that are not inconsistent with the Articles of Incorporation as amended, the Bylaws, or applicable law, including without limitation Section 501(c)(3) of the Internal Revenue Code, are hereby ratified and confirmed. TAX EXEMPT STATUS The Secretary next suggested that the Directors consider pursing tax-exempt status for the Corporation. Discussion ensued, and the matter was tabled until additional information regarding the cost of preparing and filing the necessary documentation with the IRS and the Illinois Department of Revenue was presented to the Directors. The Secretary was directed to gather such information and present it at the next Board meeting. CORPORATE LOGO The matter of a corporate logo was next considered. Several options were presented, and discussion ensued. A number of designs were selected for further refinement and enhancement by Director Nolan, which will be presented to the Board at a future meeting. CHSUL-WEST BUDGET The matter of the budget and administrative fees for CHSUL-West was next considered. Director Schoen presented a form of budget that was duly considered and discussed. On motion duly made, seconded, and unanimously carried (with Director Nolan abstaining and Directors Schoen and Javaherian excluded from voting due to the policy on conflicts of interest set forth in the Bylaws), the budget was approved with a total administrative fee not to exceed $1200 and a per team entry fee not to exceed $285. TIME AND PLACE OF NEXT MEETING The time and place of the next regular meeting of the Board was next considered. After discussion, a motion was duly made, seconded and unanimously carried to set the time and place of the next meeting at 8:00 p.m. Tuesday, March 5, 2013 via Google hangout. ADJOURNMENT There being no further business, on motion duly made, seconded, and unanimously carried, the meeting was adjourned.
6 Dated, 2013 Secretary
THESE MINUTES ARE FOR YOUR RECORDS! DO NOT SEND THEM BACK!!
COMPLETE ALL THE FOLLOWING DOCUMENTS THAT WILL APPLY TO YOUR ANNUAL RECORD OF MEETINGS Video Overview 1. BOARD OF DIRECTOR S RESOLUTION SETTING RECORD DATE This form is to be used as the Board of Directors
More informationNORTHEAST 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 informationBYLAWS OF THE IGDA FOUNDATION ARTICLE 1 NAME
BYLAWS OF THE IGDA FOUNDATION ARTICLE 1 NAME The name of this non-profit corporation is the IGDA Foundation. It is hereinafter referred to in these Bylaws as the Foundation. ARTICLE II MEMBERSHIP There
More informationBYLAWS SRCS BUILDING COMPANY (THE CORPORATION )
BYLAWS SRCS BUILDING COMPANY (THE CORPORATION ) Adopted: 8/4/2004 Revised: 11/1/2016 SECTION 1: MEMBERS 1.1 Members. The sole member of the Corporation shall be the Swan River Charter School ( SRCS ),
More informationBYLAWS OF CULTURE SHOCK LAS VEGAS, INC.
BYLAWS OF CULTURE SHOCK LAS VEGAS, INC. ARTICLE I NAME, PURPOSE, AND OFFICE Section 1. Name The name of this corporation, which is a Nevada nonprofit corporation, is CULTURE SHOCK LAS VEGAS, hereinafter
More informationBy-Laws of Cornish Association of Businesses, Inc. June 2013 1. Name. The name of this corporation shall be Cornish Association of Businesses, Inc. 2. Purpose. The purpose of this corporation shall be
More informationRevised September 8, 2014 BYLAWS TEXAS ASSOCIATION OF COMMUNITY SCHOOLS ADVOCACY FOUNDATION PREAMBLE ARTICLE I NAME, ORGANIZATION & PURPOSE
Revised September 8, 2014 BYLAWS TEXAS ASSOCIATION OF COMMUNITY SCHOOLS ADVOCACY FOUNDATION PREAMBLE Since it is imperative for a people to give greater expression to those ideas which it believes vital
More informationSOMMER FOUNDATION BYLAWS ARTICLE I
SOMMER FOUNDATION BYLAWS ARTICLE I NAME AND PURPOSE NAME This corporation shall be known as the SOMMER FOUNDATION, and it is hereafter referred to as the Foundation. PURPOSE The Foundation is a not-for-profit
More informationBYLAWS OF WOLF MOUNTAIN ESTATES PROPERTY OWNERS ASSOCIATION, INC. ARTICLE 1 GENERAL
BYLAWS OF WOLF MOUNTAIN ESTATES PROPERTY OWNERS ASSOCIATION, INC. ARTICLE 1 GENERAL Section 1. Name. The name of the corporation is Wolf Mountain Estates Property Owners Association, Inc. (hereinafter
More informationMINUTES OF INITIAL MEETING OF THE BOARD OF DIRECTORS. OF CubingUSA. A California Nonprofit Public Benefit Corporation
MINUTES OF INITIAL MEETING OF THE BOARD OF DIRECTORS OF CubingUSA A California Nonprofit Public Benefit Corporation On January 3, 2016 at 2:00 pm PST, the Board of Directors of CubingUSA (the Board ) met
More informationSAMPLE: 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 informationBYLAWS 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 informationBYLAWS OF YOUTH LACROSSE OF MINNESOTA
BYLAWS OF YOUTH LACROSSE OF MINNESOTA Table of Contents Section 1 General Provisions ARTICLE 1 GENERAL PROVISIONS ARTICLE 2 MEMBERSHIP Section 1 General Section 2 Territory Section 3 Affiliate Members
More informationAMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS. As Approved by the Membership
AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS As Approved by the Membership June 18, 2014 ARTICLE I. NAME, PRINCIPAL OFFICE, PURPOSE AND RESTRICTIONS 1.01 The name of the Association shall
More informationBYLAWS OF LAX DEVILS LACROSSE CLUB, INC. an Arizona nonprofit corporation. Article I GeneralProvisions
BYLAWS OF LAX DEVILS LACROSSE CLUB, INC. an Arizona nonprofit corporation Article I GeneralProvisions SECTION 1. Objectives. The objectives of the Lax Devils Lacrosse Club, which may also be known as the
More informationDated: 09/05/2013. Julia Schriber, Director. Susan Carolin, Director. Lillith Nover, Director. Suzette Ledford, Director. Alex Okun, Director
Waiver of Notice and Consent to Holding of First Meeting of Board of Directors of Sorrento Valley Town Council A California Nonprofit Public Benefit Corporation We, the undersigned, being all the Directors
More informationARTICLE I NAME AND LOCATION
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 AMENDED AND RESTATED BYLAWS OF THE KINGS POINT WEST RECREATIONAL
More informationLiving Water Home Educators a New Jersey nonprofit corporation
Living Water Home Educators a New Jersey nonprofit corporation AMENDED AND RESTATED BYLAWS ARTICLE I NAME AND OFFICES 1.1 Name. The name of the corporation shall be Living Water Home Educators, a New Jersey
More informationBylaws of The California Latino Psychological Association
Bylaws of The California Latino Psychological Association ARTICLE 1 - NAME & OFFICES SECTION 1 - NAME The name of the organization shall be the California Latino Psychological Association also known as
More informationBYLAWS OF Rush City Youth Sports Club ARTICLE I OFFICES
1 BYLAWS OF Rush City Youth Sports Club ARTICLE I OFFICES Section 1. Registered Office. The Rush City Youth Sports Club shall at all times maintain in the State of Minnesota a registered agent, whose business
More informationBYLAWS OF SOUTHWEST FLORIDA WORKFORCE DEVELOPMENT BOARD, INC. A FLORIDA NOT-FOR-PROFIT CORPORATION
BYLAWS OF SOUTHWEST FLORIDA WORKFORCE DEVELOPMENT BOARD, INC. A FLORIDA NOT-FOR-PROFIT CORPORATION ARTICLE I WORKFORCE DEVELOPMENT AREA Southwest Florida Workforce Development Board, Inc. (the Corporation
More informationTEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS
TEXAS ASSOCIATION FOR CRIME STOPPERS ARTICLE 1 - NAME, PURPOSE, LOCATION BYLAWS Section 1: Name. The name of the organization shall be the Texas Association for Crime Stoppers, herein after referred to
More informationBYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS
BYLAWS OF THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS This corporation shall have no statutory members. ( 5310(a)) 1 ARTICLE II BOARD OF
More informationBYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)
BYLAWS OF TORRANCE MEMORIAL MEDICAL CENTER (A California Nonprofit Public Benefit Corporation) As Amended By the Board of Trustees of Torrance Memorial Medical Center on December 12, 1990 on December 11,
More informationBYLAWS OF ASSOCIATION FOR THE BLIND AND VISUALLY IMPAIRED. 1.1 Name. The name of the Corporation is Association for the Blind and Visually Impaired.
BYLAWS OF ASSOCIATION FOR THE BLIND AND VISUALLY IMPAIRED I. CORPORATION 1.1 Name. The name of the Corporation is Association for the Blind and Visually Impaired. 1.2 Places of Business. The Corporation
More informationBylaws of Queens Beekeepers Guild, Inc.
Bylaws of Queens Beekeepers Guild, Inc. Article 1 Offices Section 1. Principal Office The principal office of the corporation is located in Queens County, State of New York. Section 2. Change of Address
More informationBYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC.
BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC. ARTICLE I General Section 1: Name and Location: The name of the corporation shall be the WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC., hereinafter
More informationALGERIAN-AMERICAN ASSOCIATION OF GREATER WASHINGTON P.O. Box 65063, Washington DC BYLAWS. Article I. Name and Main Office
ALGERIAN-AMERICAN ASSOCIATION OF GREATER WASHINGTON P.O. Box 65063, Washington DC 20035-5063 BYLAWS Article I Name and Main Office 1. Name. The name of the Corporation shall be Algerian-American Association
More informationMINUTES OF THE FIRST MEETING OF THE BOARD OF DIRECTORS OF BIG SUR CHARTER SCHOOL. (A California Non-Profit Public Benefit Corporation)
I. PRELIMINARY A. CALL TO ORDER MINUTES OF THE FIRST MEETING OF THE BOARD OF DIRECTORS OF (A California Non-Profit Public Benefit Corporation) The directors named by the incorporator of the corporation
More informationBylaws. Just In Time For Foster Youth, A California Nonprofit Public Benefit Corporation. 24 September 2015 FINAL
of Just In Time For Foster Youth, A California Nonprofit Public Benefit Corporation as approved FINAL Created September 16, 2006 Amended December 15, 2008 Amended July 9, 2009 Amended March 13, 2010 Amended
More informationSection 2. Form. The LWVC shall be a nonprofit public benefit corporation incorporated under the laws of the State of California.
BYLAWS OF LEAGUE OF WOMEN VOTERS OF CALIFORNIA A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION 1107 9th Street, Suite 300, Sacramento, 95814 ARTICLE I NAME AND OFFICE Section 1. Name. The name of this
More informationBYLAWS OF NAMI SANTA CRUZ COUNTY. ARTICLE I Organization
Santa Cruz County BYLAWS OF NAMI SANTA CRUZ COUNTY ARTICLE I Organization Section 1. Name The name of the organization is NAMI Santa Cruz County, hereinafter referred to as NAMI Santa Cruz County. Section
More informationAmended and Restated Bylaws of American Institute of Physics Incorporated (Adopted December 18, 2014)
Amended and Restated Bylaws of American Institute of Physics Incorporated (Adopted December 18, 2014) Table of Contents Page ARTICLE I Name... 1 Section 1.01 Name.... 1 ARTICLE II Purposes... 1 Section
More informationBYLAWS 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 informationUNANIMOUS WRITTEN CONSENT FOR ORGANIZATIONAL MEETING OF BOARD OF DIRECTORS
UNANIMOUS WRITTEN CONSENT FOR ORGANIZATIONAL MEETING OF BOARD OF DIRECTORS Organizational Meeting of the Board of Directors of the Burbank Business Park Owners' Association ("Association"): 1. Meeting
More informationEXHIBIT B BYLAWS. (see next page)
EXHIBIT B BYLAWS (see next page) BYLAWS OF THE SIMON KEITH FOUNDATION ARTICLE 1 OFFICES Section 1. Principle Office. This corporation s principal office shall be fixed and located at such place as the
More informationKennesaw Mountain Basketball Booster Club By-Laws
Kennesaw Mountain Basketball Booster Club By-Laws Article I. Name, Purpose Section 1.01 Name (a) The name of the organization shall be the Kennesaw Mountain Basketball Booster Club, Inc. unless the executive
More informationAstor Area Chamber of Commerce By-Laws ARTICLE I GENERAL
Revised and ratified 11/14/2017 Astor Area Chamber of Commerce By-Laws SECTION 1. NAME ARTICLE I GENERAL This organization shall be known as the Astor Area Chamber of Commerce, Incorporated. Documents
More informationWISCONSIN COALITION AGAINST DOMESTIC VIOLENCE, INC. Amended and Restated Bylaws ARTICLE I DEFINITIONS
WISCONSIN COALITION AGAINST DOMESTIC VIOLENCE, INC. Amended and Restated Bylaws ARTICLE I DEFINITIONS As used in these Bylaws, unless the context otherwise requires, the term or terms: 1.1 Articles of
More informationNEW ENGLAND NURSING INFORMATICS CONSORTIUM, INC. NENIC BYLAWS
NEW ENGLAND NURSING INFORMATICS CONSORTIUM, INC. NENIC BYLAWS Approved: August 2007; Reviewed January 2008; Reviewed January 2009 Revised March 2010; Revised February 2011, Reviewed and revised: February
More informationBylaws of Northern ICE Fastpitch Association
of Article 1 Offices Section 1. Principal Office The principal office of the corporation is located in Lake County, State of Illinois. Section 2. Change of Address The designation of the county or state
More informationBylaws of the International Blind Sports Federation
Bylaws of the International Blind Sports Federation 1. Purposes 1.1 The purposes of these bylaws are to augment the provisions of the International Blind Sports Federation s Constitution and to set out
More informationBYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES
BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction
More information1. Keep the minutes of the meetings of the Board of Trustees.
BYLAWS of THE BOARD OF TRUSTEES for THE UNIVERSITY OF NORTHERN COLORADO 1. Principal Offices The principal offices of the Board of Trustees shall be in the administrative offices of the University of Northern
More informationAMENDED AND RESTATED BYLAWS of STARTINGBLOC NFP an Illinois corporation ARTICLE I NAME, PURPOSES, LOCATION, CORPORATE SEAL, FISCAL YEAR AND MEMBERS
AMENDED AND RESTATED BYLAWS of STARTINGBLOC NFP an Illinois corporation ARTICLE I NAME, PURPOSES, LOCATION, CORPORATE SEAL, FISCAL YEAR AND MEMBERS 1.1 Name and Purposes. The name and purposes of the corporation
More informationBYLAWS OF CORDOVA ESTATES HOMEOWNERS' ASSOCIATION
BYLAWS OF CORDOVA ESTATES HOMEOWNERS' ASSOCIATION ARTICLE I Identity Section 1. Declaration. These Bylaws shall govern the operation of the Cordova Estates Homeowners' Association (the "Corporation"),
More informationCity of South St. Paul Housing and Redevelopment Authority Agenda Special Meeting Monday, June 25, :15 P.M.
City of South St. Paul Housing and Redevelopment Authority Agenda Special Meeting Monday, June 25, 2018 7:15 P.M. 1. CALL TO ORDER: 2. ROLL CALL: 3. AGENDA: A. Approval of Agenda Action Motion to Approve
More informationBylaws of the Young Women s Christian Association of the United States of America, Inc.
Bylaws of the Young Women s Christian Association of the United States of America, Inc. Effective on June 15, 2002; as amended April 29, 2006; as amended May 3, 2009; as amended April 8, 2011; as amended
More informationMINUTES OF THE FIRST MEETING THE BOARD OF DIRECTORS. CCCCCC, INCORPORATED A California Corporation
MINUTES OF THE FIRST MEETING OF THE BOARD OF DIRECTORS OF CCCCCC, INCORPORATED A California Corporation The directors of the above corporation held their first meeting on, at, commencing at 10:00 a.m.
More informationBYLAWS OF THE ROTARY CLUB OF NOVATO SUNRISE FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION (Approved June 6, 2017) ARTICLE 1 DEFINITIONS
ARTICLE 1 DEFINITIONS 1. Foundation The Rotary Club of Novato Sunrise Foundation- A Public or Corporation Benefit Corporation 2. Board: The Foundation s board of directors 3. Officer: President, Past President,
More informationRotary Club of Martinez Foundation Bylaws
Rotary Club of Martinez Foundation Bylaws ROTARY CLUB OF MARTINEZ FOUNDATION A California Nonprofit Public Benefit Association ARTICLE I NAME, OFFICE AND DURATION 1. The name of this Association is ROTARY
More informationBYLAWS 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 informationBY-LAWS OF WINTER GUARD INTERNATIONAL, INC. (An Ohio Non-Profit Corporation) DEFINITION OF CERTAIN TERMS
BY-LAWS OF WINTER GUARD INTERNATIONAL, INC. (An Ohio Non-Profit Corporation) INTRODUCTION Winter Guard International, Inc. (Sometimes referred to as Winter Guard International, WGI, the Corporation, the
More informationBylaws of Berlin Family Food Pantry
Bylaws of Berlin Family Food Pantry Article 1 Offices Section 1. Principal Office The principal office of the corporation is located in Worcester County, State of Massachusetts. Section 2. Change of Address
More informationVINTAGE HIGH MUSIC BOOSTERS
BYLAWS FOR VINTAGE HIGH MUSIC BOOSTERS These bylaws outline the essential structure and specific regulations to govern the Vintage High Music Boosters. They may be modified to meet the needs of the Boosters
More informationAMENDED BY-LAWS OF MINNESOTA/USA WRESTLING, a Non-Profit Organization
AMENDED BY-LAWS OF MINNESOTA/USA WRESTLING, a Non-Profit Organization Article 1 - Offices Article 2 - Members Article 3 - Divisions Article 4 - Board of Directors Article 5 - Officers Article 6 - Contracts,
More informationBylaws of California League of Bond Oversight Committees A California Public Benefit Corporation
Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction
More informationBYLAWS. 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 informationBYLAWS NTRAK MODULAR RAILROADING SOCIETY, INC. A California Nonprofit Public Benefit Corporation. Adopted July 11, 1996 Revised November 4, 2013
BYLAWS OF NTRAK MODULAR RAILROADING SOCIETY, INC. A California Nonprofit Public Benefit Corporation Adopted July 11, 1996 Revised November 4, 2013 BYLAWS OF NTRAK MODULAR RAILROADING SOCIETY, INC. A California
More informationBYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION
BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION, INC. A California Nonprofit Mutual Benefit Corporation ARTICLE 1: NAME Section 1.1 Name. The name of this corporation
More informationBYLAWS FOR. DJANGO SOFTWARE FOUNDATION (A Kansas Nonprofit Corporation)
BYLAWS FOR DJANGO SOFTWARE FOUNDATION (A Kansas Nonprofit Corporation) OBJECTS, PURPOSES, POWERS, and LIMITATIONS. 1.1 The Foundation is organized and operated exclusively for charitable and educational
More informationBylaws of Carousel of Happiness, Inc. A 501(c) 3 Non-profit corporation
Bylaws of Carousel of Happiness, Inc. A 501(c) 3 Non-profit corporation Article 1 Offices Section 1. Principal Office The principal office of the corporation is located in Boulder County, State of Colorado.
More informationMARYLAND MUNICIPAL CLERKS ASSOCIATION BYLAWS
MARYLAND MUNICIPAL CLERKS ASSOCIATION BYLAWS ARTICLE I - NAME AND CREATION The name of the organization shall be the Maryland Municipal Clerks Association (MMCA). The MMCA shall be an unincorporated non-profit
More informationBY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I. Offices
BY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I Offices 1.01 Principal Office of the Corporation shall be that of the Radio Officer. The Radio Officer shall serve as
More informationMINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017
MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017 Chairperson Evelyn F. Smalls presided over the Meeting of the Members of the Board of Directors
More informationSECOND AMENDED AND RESTATED BYLAWS OF RIVERVIEW HOSPITAL FOUNDATION, INC. ARTICLE I Name. ARTICLE II Fiscal Year
SECOND AMENDED AND RESTATED BYLAWS OF RIVERVIEW HOSPITAL FOUNDATION, INC. ARTICLE I Name The name of the corporation is Riverview Hospital Foundation, Inc., d/b/a Riverview Health Foundation (the Corporation
More informationBY LAWS Of The Vendor Advisory Committee
SOUTH CENTRAL LOS ANGELES REGIONAL CENTER BY LAWS Of The Vendor Advisory Committee 2008 650 W E S T A D A M S, L O S A N G E L E S CA 90007 BY-LAWS OF THE VENDOR ADVISORY COMMITTEE OF THE BOARD OF DIRECTORS
More informationTHE ATHLETIC BOOSTER CLUB OF NAPERVILLE CENTRAL HIGH SCHOOL Naperville, Illinois
Section 4: THE ATHLETIC BOOSTER CLUB OF NAPERVILLE CENTRAL HIGH SCHOOL Naperville, Illinois BY-LAWS Amended April 2010 Article I NAME, SEAL AND REGISTERED AGENT The name of this organization shall be The
More informationOrrington Rod and Gun Club. Bylaws
Orrington Rod and Gun Club Bylaws Bylaws of Orrington Rod & Gun Club Article I The name of this organization shall be known as The Orrington Rod and Gun Club Article II Mission Statement Our purpose is
More informationBYLAWS OF XCERTIA, INC. A Nonprofit Corporation
BYLAWS OF XCERTIA, INC. A Nonprofit Corporation TABLE OF CONTENTS Page SECTION 1. DEFINITIONS... 3 SECTION 2. OFFICES... 4 SECTION 3. PURPOSES AND POWERS; COMPLIANCE... 5 SECTION 4. RIGHTS AND OBLIGATIONS
More informationAMENDED BY-LAWS OF THE GUAM SENIOR BOWLERS ASSOCIATION
AMENDED BY-LAWS OF THE GUAM SENIOR BOWLERS ASSOCIATION, 2017 ARTICLE I: NAME AND ADDRESS The name of this non-profit, non-stock organization shall be the GUAM SENIOR BOWLERS ASSOCIATION hereinafter referred
More informationBYLAWS OF THE FLORIDA KIWANIS FOUNDATION, INC
BYLAWS OF THE FLORIDA KIWANIS FOUNDATION, INC Article I Organization Section 1. The name of this organization shall be the Florida Kiwanis Foundation, Inc. (the Foundation). The Foundation is a Florida
More informationCITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE
CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE The purpose of the following By-laws is to establish the rules of operation for the Board of Directors. In
More informationBYLAWS TABLE OF CONTENTS
PRISTINE PLACE HOMEOWNERS ASSOCIATION BYLAWS TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III Section 3. Section 4. Section 5. Section 6. Section 7. Section 8. Section 9. ARTICLE IV Section 3. Section
More informationMinnesota Youth Soccer Association. Bylaws
Minnesota Youth Soccer Association Bylaws 10890 Nesbitt Avenue South Bloomington, Minnesota 55437 Phone: 952-933-2384 ~ (800) 366-6972 Fax: (952) 933-2627 Updated 11-15-17 Page 1 of 20 Table of Contents
More informationBylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.
Corporate Bylaws Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. ARTICLE I: Offices Section 1.1 Principal Office. The principal
More information1. The Texas Business Corporation Law requires annual meetings to be held by corporations.
Corporate annual meetings- waiver of notice of meetings, notice of meetings, proxy for shareholders and minutes of the annual meeting of the directors and shareholders, Ratification by shareholders of
More informationBYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation
BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation 1 BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation ARTICLE 1 OFFICES Section 1.1
More informationBYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction
BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation ARTICLE I Introduction 1.1 Purpose The GREATER BOERNE AREA CHAMBER OF COMMERCE, a Texas Non-profit Corporation
More informationConstitution of Skate Canada Saskatchewan Inc.
Constitution of Skate Canada Saskatchewan Inc. Subject to Skate Canada s approval. 1. Definitions a) For the purpose of these By-laws, the definitions contained in the Skate Canada Constitution will apply.
More informationBYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES
BYLAWS OF A California Public Benefit Corporation SECTION 1. NAME ARTICLE 1 NAME AND OFFICES The name of the corporation is SECTION 2. PRINCIPAL OFFICE The Board of Directors shall designate the location
More informationBYLAWS OF MT SHASTA NORDIC SKI ORGANIZATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES
BYLAWS OF MT SHASTA NORDIC SKI ORGANIZATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business
More informationTHIRD AMENDED AND RESTATED CONSTITUTION AND BY LAWS OF THE COMMACK SOCCER LEAGUE, INC. DATE: FEBRUAY, 2013
THIRD AMENDED AND RESTATED CONSTITUTION AND BY LAWS OF THE COMMACK SOCCER LEAGUE, INC. DATE: FEBRUAY, 2013 First Amended and Restated as of 05/05/04 Second Amend and Restated as of March 4, 2009 ARTICLE
More informationBY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017
BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017 TABLE OF CONTENTS Page ARTICLE I Name, Office and Tax-Exempt Status...5 Section 1. Name...5 Section
More informationBY - LAWS OF THE FACULTY STUDENT ASSOCIATION OF STATE UNIVERSITY COLLEGE AT FREDONIA, NEW YORK, INC.
BY - LAWS OF THE FACULTY STUDENT ASSOCIATION OF STATE UNIVERSITY COLLEGE AT FREDONIA, NEW YORK, INC. A corporation governed by the Not-for-Profit Corporation Law of the State of New York ARTICLE I. NAME
More informationBYLAWS OF VANCOUVER TIMBERS
BYLAWS OF VANCOUVER TIMBERS ARTICLE 1. AFFILIATION 1.1 Vancouver Timbers (hereinafter VT) shall be affiliated with, and shall operate under the authority of, the SW Washington Youth Soccer Association
More informationAMENDED AND RESTATED BYLAWS OF ALLIANT ENERGY CORPORATION Effective as of December 13, 2018 ARTICLE I OFFICES
AMENDED AND RESTATED BYLAWS OF ALLIANT ENERGY CORPORATION Effective as of December 13, 2018 ARTICLE I OFFICES Section 1.1 PRINCIPAL AND BUSINESS OFFICES. - The Corporation may have such principal and other
More informationCONSTITUTION AND BY-LAWS OF THE LINNAEAN SOCIETY OF NEW YORK
CONSTITUTION AND BY-LAWS OF THE LINNAEAN SOCIETY OF NEW YORK As amended February 1978, December 1979, May 1983, May 1996, and October 2015 CONSTITUTION SECTION 1. GENERAL ORGANIZATION Article 1. This Society
More informationTable of Contents Restated Bylaws of GEARS Education (name to be changed to Greater Eugene Area Riders Cycling Club, Inc. See Article 1.
Table of Contents Restated Bylaws of GEARS Education (name to be changed to Greater Eugene Area Riders Cycling Club, Inc. See Article 1.1) ARTICLE 1 NAME... 1 1.1 Name... 1 1.2 Principal Office... 1 1.3
More informationCONSTITUTION OF TABLE TENNIS JAMAICA RULES
CONSTITUTION OF TABLE TENNIS JAMAICA RULES 1. NAME The Association shall be called the Table Tennis Jamaica. INTERNATIONAL AFFILIATION The Association shall be affiliated to the International Table Tennis
More informationPUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS
PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS This fourteenth Amendment and Complete Restatement of the Bylaws
More informationBYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity
BYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity Section 1. Declaration. These Bylaws shall govern the operation of The Forest Highlands Association (the "Corporation"),
More informationBYLAWS [CORPORATION] ARTICLE I MEMBERS. members as that term is defined in Section of the Virginia Nonstock Corporation Act,
H&W Form For Illustrative Purposes Only BYLAWS OF [CORPORATION] ARTICLE I MEMBERS 1.1. Members. [CORPORATION] (the Corporation ) shall have no members as that term is defined in Section 13.1-803 of the
More informationBylaws 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 informationBylaws of The Trusted Domain Project A California Public Benefit Corporation
Bylaws of The Trusted Domain Project A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business is
More informationBylaws of the. Burbank Youth Ballet Company ("BYBC"), A California Public Benefit Corporation. [as Amended 18 April 2010]
Bylaws of the Burbank Youth Ballet Company ("BYBC"), A California Public Benefit Corporation [as Amended 18 April 2010] SECTION 1. PRINCIPAL OFFICE ARTICLE 1 - OFFICES The principal office of the corporation
More informationCAPITAL AREA FOOD BANK THIRD AMENDED AND RESTATED BYLAWS ARTICLE I. MEMBERS
CAPITAL AREA FOOD BANK THIRD AMENDED AND RESTATED BYLAWS ARTICLE I. MEMBERS SECTION 1.01. Members. The Capital Area Food Bank, a District of Columbia not for profit corporation (the Corporation ) shall
More informationAMENDED AND RESTATED BY-LAWS OF Rainforest Trust
AMENDED AND RESTATED BY-LAWS OF Rainforest Trust (formerly known as World Parks Endowment, Inc., and formed under the New York Not-for-Profit Corporation Law) ARTICLE I Charitable Purpose The purpose of
More informationField Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION
SECTION 1.01 MISSION STATEMENT ARTICLE I: ORGANIZATION The Field Hockey Federation, represented by volunteers, will promote the growth of the sport of Field Hockey by organizing and sustaining League Play,
More informationSan Francisco Chapter Bylaws Amended June 2017
San Francisco Chapter Bylaws Amended June 2017 ARTICLE I - NAME AND PURPOSE (1) Name. The name of this organization is the San Francisco Chapter, hereinafter referred to as the Chapter, of the California
More information