MmzB M. Mtamtx SECRIEITAIRY OIF STATE

Size: px
Start display at page:

Download "MmzB M. Mtamtx SECRIEITAIRY OIF STATE"

Transcription

1 Ji^w j '"t umion iilstice AWn KnOEMCE f; M ite I fer Si m;: RSSf'S' jafcyj^^ MmzB M. Mtamtx SECRIEITAIRY OIF STATE Q^ecye/ary ^ //ie Q^/a/e o^ Sc e 6 an j t/o /^ti/ that a copy of Amended And Restated Articles of Incorporation of LOUISIANA LIONS EYE FOUNDATION, INC., A Louisiana corporation domiciled at Baton Rouge, Said Amended and Restated Articles of Incorporation executed on April 27, 1984, and acknowledged on May 7, 1984, Was recorded in this Office on May 15, 1984, the date Amended Restated Articles of Incorporation became effective, and fil^jd.^inj^ the Record of Non-Trading Corporations Book 341. ^ t'o ca m \ S.5S i^il?i fs-'ll m.ig^»j^n, leslifficn^ &/teiteo^aave /leyeun^o se^ /i<fnclandcaaied t/ie ^'al fo le a^'xfdat//ir ^dy o/'(isato7i 'Mouye on. May A#iv\ n ^^Ci'e/ary

2 ^ dlames M. "3)tm ntamn SECa«lETr/\lI^V OIF C^TTA-TE ^ ^cj-e/aj'y o/ "/ 'Sou^'^n", J't/i> Aere^y <^er/e/y Ma/ that a copy of Amended And Restated Articles of Incorporation of LOUISIANA LIONS EYE FOUNDATIONf INC., A Louisiana corporation domiciled at Baton Rouge, Said Amended and Restated Articles of Incorporation executed on April 27, 1984, and acknowledged on Hay 7, 19^4, Was recorded in this Office on May 15, Restated Articles of Incorporation became effective, and filed in the Record of Non-Trading Corporations Book 341..fn, tesdmott^ m/ievec/,jaave/tet^und nv^- /i^ndandcaased ^/te S^al0^ic to Se a^ixedattap c/^a/on ^ou^e on. May 1^ ^ kaw, Va«w\ ^ Ci^e/aru ' K-;:- \ T.. A ij 1^' \. - 'V-W /, L ;. I- ', Sw* ^ \ Vvvx>"

3 y«mu - f Lfe'i P-m 1^.^! 'hp»»2,*, f«*. ilamcb ii. "Sim" ISroiun SECRETTAIRY OIF STATE ^cfte/ajy o/ Q^/a/e^ /^e Q^/a/e c/ Q^>u^iana, ^ /<^ />^a/ /Ae tnneze / /j'yr7i.wj'f/i^f^ftj/ire/ia^^^^ <rn /fft o^ece//le pncorc/ on o/roia'eca/ieei/toi^/d /o Ae ft co/tyj ftnr/ fya/etaf, ^ytte otnycoyroc/.,^n fesfimon^' ut/ievec^, /laue /leyeunfo ^el' /MttdandcaitSedAte S/ealnt^0^tce fo 6p a^'jcedai ^dy ^afo7i (^Aoaye o»i, 'Nmv\ ^^cye/ftyy o^'^yaye W/\Y / it -Vr A if-''c' v>{v pj f^. r-c s >

4 STATE OF LOUISIANA PARISHES AS INDICATED BE IT KNOWN, that on the days and dates hereinafter written, before us, the undersigned Notaries Public, duly com missioned, qualified and acting in and for the above named parish and state, personally came and appeared ROBERT J. EICHHORN, President, and M. J. COOK, Secretary, respectively, of LOUISIANA lions eye foundation, inc., a non-profit corporation duly orga- J ^ t-hq 1awe; of the State of Louisiana, who nized and existing under the laws or declared; That at a special meeting of the Board of Trustees held on October 16, 1983, the Board of Trustees by unanimous vote amended the Articles of incorporation through adoption of the following Restatement of Articles of Incorporation: restatement of ARTICLES T.ntlISIANA T.IONS EYE FOUNDATION, ARTICLE The name of this corporation shall be: Louisiana Lions Eye Foundaton, Inc. article II I INC. The purpose of this corporation is to promote and prorliaanosis and treatment of diseases of vide screening, research, diagnosis

5 the eye, ear, nose and throat; and further, any other business not contrary to the laws of Louisiana, or any other State or. Country. No part of the net earnings or other assets of this cor poration shall inure to the benefit of any private member or individual; and this corporation shall never carry on propaganda or otherwise attempt to influence legislation. No member of this corporation shall receive any enrich ment or pecuniary gain whatsoever from the corporation. article III MEMBERSHIP Any individual or organization that subscribes to the objects and purposes of this foundation may become a member thereof, subject to the compliance with the provisions contained in the by-laws. ARTICLE OFFICERS AND IV TRUSTEES 1. Officers. The officers of the foundation shall be a president. Vice President, Secretary and Treasurer. The duties and qualifications of these officers shall be as provided in the by-laws of the corporation. Board of Trustees of this corporation. The officers shall be elected by the 2. of Trustees. The Board of Trustees shall be composed of not less than twenty-five (25) voting members. The District Governors and the immediate past District Governors of

6 Multiple District 8, Louisiana Lions Internationalr shall consti tute ten (10) of said voting members of the Board of Trustees. The other voting members of the Board of Trustees shall be elected by the membership during the state convention of the Lions of Louisiana; provided however, that all Districts shall have equal voting representation. The duties of the trustees shall be as provided in the by-laws of the corporation. ARTICLE V EXECUTIVE COMMITTEE 1. An executive committee shall be elected at the annual meeting of the Board of Trustees and shall consist of the officers of this Foundation, and three (3) trustees elected by the membership of the Board of Trustees at the annual meeting. 2. Each sub-district shall have at least one (1) member on the executive committee. ARTICLE VI MEETING 1. The annual meeting of the membership of the foun dation shall be held at a date determined by the Board of Trustees. This corporation shall have perpetual existence. ARTICLE VII This corporation is organized on a non-stock basis.

7 ARTICLE VIIX In the event of dissolution or liquidation, after death and every obligation of this corporation have been satisfied, in accordance with the laws of the State of Louisiana, remaining assets shall be transferred to any organization selected by the Board of Trustees that meets the following requirements: April Louisiana. The organization is inqualified for tax exemption under Section 501 of the Internal Revenue of 1954 and any sub-section or sub-paragraph thereof, or any other similar legislation. 2 71h THUS DONE AND PASSED on this the, 1984, in the presence of me, said Notary, on this day at Monroe, Quachita parish. BERT JA/^E^HHORN BLIC* notary PUBLK THUS DONE AND PASSED on this the '7'H^ day of ^ 1984, in the presence of me, said Notary on this day at Monroe, Ouachj^tarr^^ish, Loi^siana 14. J. cod k A. notary public

8 * 4. CERTIFICATE I, M. J. COOKf being the Secretary of this corporation, certify that the above is true and correct extract from the mintues of a meeting held adopted the above Restatement of Articles of Incorporation. RETARY APPROVED: PRESIDENT I, the "undeisicmed, ceilify &at this is a, a, true copy ofuvu <«receded in. fn/a Jpy ^0/ Et'ii rl {ou.-jjlnna ronzh ci Oxisans- 'vs*

9 RECEIPT FOR FILING NAT G. KIEFER, JR. Custodian of Notarial Records for the Parish of Orleans, State of Louisiana ROOM B-4 CIVIL COURTS BUILDING 421 LOYOLA AYE., NEW ORLEANS, LA TELEPHONE: Filed by: Notary Ehiblic who passed act: Instrument filed: /u m c~s fr:» CSC- 3C5C.-i <-n cn 03 cos' 1 iix o "n CO f-~->, 1 i cojir -r>?n SF CO -si C- err sz.kb Gl> JC~ m i *1 Registered in Conveyance Office Recorded in the. Mortgage Office. Folio Folio New Orleans, Louisiana New Orleans, Louisiana

10 7 V. STATEMENT QP CHANGE OF REGIS'IERED AGEtii. Uir th-i. oui. ^ ^30^ LOUISIANA LIONS EYE FOUNDATION, INC. ^ (Name of Corporation) 530 Avenue. New Orleans, Louisiana Registered Office Robert J. Eichhorn Successor Registered Agent 530 North Carrollton Avenue, New Orleans, Louisiana ^ Address. <> Orleans Parish, Louisiana Domicle, t <5^ note: additional INFORMATION REQUIRED TO COMPLY WITH ACT 477 of ^ 1974 ^ principal Business Establishment in the State of Louisiana: Street 510 North Carrollton Ave. C^ New Orleans^tate _IA CO ^ ^'2^ Pre^id^nt ^ S«crfetary '1 STATE OF LOUISIANA PARISH OF Ouachita ON THIS 27th day of P *"" sonally came and appeared before me, Notary, who, being by me first duly sworn, declared that he is the President of Louisiana Lions Eye Foundation, Inc., that he executed the foregoing docu ment as President of the corporation,^and that the statements therein contained are true. NOTARY TUBLIC IN DUPLICATE ORIGINAL J./U.5FS H. "Jim" BROWN srijz^fri'ar.y C? STATE P" vrj) FILED T-- r 06/n/8»#»715flOCtl CERTF* 2.00

11 >'> RESOLUTION "BE IT RESOLVED that the registered agent of LOUISIANA LIONS EYE FOUNDATION, INC. is hereby named as Robert J. Eichhorn, 530 North Carrollton Avenue, New Orleans, Louisiana, " "BE IT FURTHER RESOLVED that the registered office of LOUISIANA LIONS EYE FOUNDATION, INC. is hereby changed to 530 North Carrollton Avenue, New Orleans, Louisiana, " The above is a portion of the minutes of the special meeting of the Board of Directors of LOUISIANA LIONS EYE FOUNDATION, INC. held, pursuant to waiver of legal notice with all directors present. SE( CERTIFICATE I, M. J. COOK, being the Secretary of this corporation, certify that the above is true and correct extract from the mintues of a meeting held. I further certify that said resolution has never been rescinded, revoked, modified or amended, and that same is in full force and effect as of this ' SECRETARY I, the undersigned, certify that this is a true cony as iccoidcd in ^pokfr ^"7 folio 6 7*^ ^ Rc- i^itgages.1 Louisiana Pa-..3h of Cxleans

12 Time:. po IVoT M '»'ci^^ gif esr'" SC "ST" " >' _ ^ -"' 'n ' % ' "«'..^,. '.". ' X,'!;!F: 'v "%. ' x ' 'V ''*^J;>.* -f- ^ ' ^ ' ^ -J*' JT* ^ --^ - --'^vr riikis'v'%'niiiw.»j ' "'ii in \H\ mfiiiiiii.:' T.- V "x RECEIPT FOR FILING NAT G. KIEFER, JR. Custodian of Notarial Records for the Parish of Orleans, State of Louisiana ROOM B-4 CIVIL COURTS BUILDING 421 LOYOLA AVE., NEW ORLEANS, LA TELEPHONE: jun Filed by; A zso Notary Public who passed act: Instrument filed; w\ r*i c-3<n c=>c;j.-sag-'s C^nf cn CD 1 r. «MiaB oo 50c;i> cn r-^ 1 '» rrt t 55"^cr 2S* CO?:: S'r^- co T32 Q3 Registered in Conveyance Office Book. Folio Recorded in the Mortgage Office Book -r^ / Folio il9 1 New Orleans. Louisiana Date; ) New Orleans, Louisiana Date;. //-

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

Amended Articles of Incorporation of Parkview Baptist School, Inc. (Amended June 5, 2014) Amended Articles of Incorporation of Parkview Baptist School, Inc. (Amended June 5, 2014) STATE OF LOUISIANA PARISH OF EAST BATON ROUGE BE IT KNOWN, that on this 13 th day of July, 1981, personally came

More information

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

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

More information

BYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 - OFFICES

BYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 - OFFICES BYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 - OFFICES The principal office of this Corporation for the transaction of business

More information

The National Association of Student Affairs Professionals (NASAP) FOUNDATION. Vision

The National Association of Student Affairs Professionals (NASAP) FOUNDATION. Vision The National Association of Student Affairs Professionals (NASAP) FOUNDATION Vision To significantly diversify the profession of higher education and student affairs. Foundation Mission Statement The Foundation,

More information

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

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

More information

ARTICLES OF INCORPORATION ARTICLE IV

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

More information

AMENDED ARTICLES OF INCORPORATION OF NORTHWESTERN HEALTH SCIENCES UNIVERSITY

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

More information

ARTICLES OF RESTATEMENT

ARTICLES OF RESTATEMENT ARTICLES OF RESTATEMENT Pursuant to 55-10-07 of the General Statutes of North Carolina, the undersigned corporation hereby submits the following for the purpose of restating its Articles of Incorporation:

More information

Articles of Incorporation of (State and Chapter Designation) of SIGMA ALPHA EPSILON

Articles of Incorporation of (State and Chapter Designation) of SIGMA ALPHA EPSILON KNOW TO ALL MEN BY THOSE PRESENTS: Articles of Incorporation of (State and Chapter Designation) of SIGMA ALPHA EPSILON That the undersigned incorporators, being natural persons of the age of twenty-one

More information

Urban Community Economic Development Corporation

Urban Community Economic Development Corporation ARTICLES OF INCORPORATION Urban Community Economic Development Corporation, INC. The undersigned incorporator, for the purpose of forming a corporation under the Florida Not for Profit Corporation Act,

More information

Bylaws of Higher Education Web Professionals Association, rev 2017 BYLAWS PREAMBLE

Bylaws of Higher Education Web Professionals Association, rev 2017 BYLAWS PREAMBLE BYLAWS OF THE HIGHER EDUCATION WEB PROFESSIONALS ASSOCIATION PREAMBLE The Higher Education Web Professionals Association (hereinafter referred to as "corporation") is a non-profit organization of professionals

More information

BYLAWS OF THE BRENTWOOD LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION

BYLAWS OF THE BRENTWOOD LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION BYLAWS OF THE BRENTWOOD LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business

More information

ARTICLES OF INCORPORATION OF NATIONAL CONFERENCE OF GOVERNORS HIGHWAY SAFETY REPRESENTATIVES

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

More information

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

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

More information

Bylaws of Northern ICE Fastpitch Association

Bylaws 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 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

Rotary Club of Martinez Foundation Bylaws

Rotary 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 information

BYLAWS OF MINNESOTA EROSION CONTROL ASSOCIATION

BYLAWS OF MINNESOTA EROSION CONTROL ASSOCIATION BYLAWS OF MINNESOTA EROSION CONTROL ASSOCIATION INDEX Article I. Office Principal Office; Change of Address; Other Offices 1 Article II. Nonprofit Purposes IRC Section 501 (c) (3) Purposes; Specific Objectives

More information

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

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

More information

BYLAWS OF THE VIRGINIA SCHOLASTIC CHESS ASSOCIATION, INC.

BYLAWS OF THE VIRGINIA SCHOLASTIC CHESS ASSOCIATION, INC. BYLAWS OF THE VIRGINIA SCHOLASTIC CHESS ASSOCIATION, INC. ARTICLE I. OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the Virginia Scholastic Chess Association (VSCA) hereafter referred to as

More information

BYLAWS' OF HERITAGE PLACE SECTIONS I, II, III, IV, V, VI, AND VII HOMEOWNERS ASSOCIATION, INC. BROWNSVILLE, TEXAS

BYLAWS' OF HERITAGE PLACE SECTIONS I, II, III, IV, V, VI, AND VII HOMEOWNERS ASSOCIATION, INC. BROWNSVILLE, TEXAS BYLAWS' OF HERITAGE PLACE SECTIONS I, II, III, IV, V, VI, AND VII HOMEOWNERS ASSOCIATION, INC. BROWNSVILLE, TEXAS HERITAGE PLACE SECTIONS I, II, III, IV, V, VI, AND VII HOMEOWNERS ASSOCIATION, INC., which

More information

ARTICLES OF INCORPORATION OF NATIONAL COUNCIL OF JUVENILE AND FAMILY COURT JUDGES FUND, INC.

ARTICLES OF INCORPORATION OF NATIONAL COUNCIL OF JUVENILE AND FAMILY COURT JUDGES FUND, INC. ARTICLES OF INCORPORATION OF NATIONAL COUNCIL OF JUVENILE AND FAMILY COURT JUDGES FUND, INC. The undersigned, desiring to form a nonprofit corporation under Chapter 82 et seq. of the Nevada Revised Statutes,

More information

ACTION BY SOLE INCORPORATOR OF FIRST MARINE DIVISION ASSOClATlON SCHOLARSHIP FUND, INC.

ACTION BY SOLE INCORPORATOR OF FIRST MARINE DIVISION ASSOClATlON SCHOLARSHIP FUND, INC. ACTION BY SOLE INCORPORATOR OF FIRST MARINE DIVISION ASSOClATlON SCHOLARSHIP FUND, INC. The undersigned, as sole incorporator of First Marine Division Association Scholarship Fund, Inc., a California nonprofit

More information

DESERT RIDGE TRAILS HOMEOWNERS ASSOCIATION

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

More information

FOUNDATION FOR INSPIRATION AND RECOGNITION OF SCIENCE & TECHNOLOGY IN TEXAS EIN: BYLAWS FIRST IN TEXAS NAME, OFFICES, AND PURPOSES

FOUNDATION FOR INSPIRATION AND RECOGNITION OF SCIENCE & TECHNOLOGY IN TEXAS EIN: BYLAWS FIRST IN TEXAS NAME, OFFICES, AND PURPOSES FOUNDATION FOR INSPIRATION AND RECOGNITION OF SCIENCE & TECHNOLOGY IN TEXAS EIN: 27-2657899 BYLAWS OF FIRST IN TEXAS I NAME, OFFICES, AND PURPOSES 1.1 NAME. The name of the corporation is Foundation for

More information

Bylaws of Berlin Family Food Pantry

Bylaws 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 information

Bylaws of Midwest Search & Rescue, Inc.

Bylaws of Midwest Search & Rescue, Inc. Bylaws of Midwest Search & Rescue, Inc. A Non-Profit Organization Incorporated On August 9, 2012 in the State of Kansas Article 1 Name Article 2 Offices Article 3 Non-Profit Purposes Article 4 Board of

More information

MEMBER-MANAGED LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF BRANCH, LLC THE ENGLISH-SPEAKING UNION OF THE UNITED STATES

MEMBER-MANAGED LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF BRANCH, LLC THE ENGLISH-SPEAKING UNION OF THE UNITED STATES MEMBER-MANAGED LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF BRANCH, LLC THE ENGLISH-SPEAKING UNION OF THE UNITED STATES This Limited Liability Company Operating Agreement (this Agreement ) of The English-

More information

Bylaws of Queens Beekeepers Guild, Inc.

Bylaws 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 information

BYLAWS 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 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 information

BY-LAWS of NEW YORK PUBLIC RADIO. ARTICLE I Members The Corporation shall have no members.

BY-LAWS of NEW YORK PUBLIC RADIO. ARTICLE I Members The Corporation shall have no members. Page 1 BY-LAWS of NEW YORK PUBLIC RADIO As amended June 25, 2014 ARTICLE I Members The Corporation shall have no members. ARTICLE II Board of Trustees Section 1. Authority. The property, affairs and business

More information

Bylaws 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 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 information

Certificate of Incorporation and Bylaws of World Wide Web Foundation

Certificate of Incorporation and Bylaws of World Wide Web Foundation Attachment A Form: 1023 Part II Date: September 17, 2008 World Wide Web Foundation EIN: 26-2852431 Certificate of Incorporation and Bylaws of World Wide Web Foundation Error! Unknown document property

More information

BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC.

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

More information

Articles of Incorporation and Bylaws: ARTICLES OF INCORPORATION OF THE OTTER PROJECT, INC. I

Articles of Incorporation and Bylaws: ARTICLES OF INCORPORATION OF THE OTTER PROJECT, INC. I Articles of Incorporation and Bylaws: ARTICLES OF INCORPORATION OF THE OTTER PROJECT, INC. I The name of this corporation is THE OTTER PROJECT, INC. II This corporation is a nonprofit public benefit corporation

More information

BYLAWS of the FRIENDS OF THE WESTCHESTER PUBLIC LIBRARY

BYLAWS of the FRIENDS OF THE WESTCHESTER PUBLIC LIBRARY BYLAWS of the FRIENDS OF THE WESTCHESTER PUBLIC LIBRARY November 2010 ARTICLE I Name Section 1.01. Name. The name of this Corporation shall be Friends of the Westchester Public Library, hereinafter referred

More information

INDEX TO THE CONSTITUTION

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

More information

AMENDED AND RESTATED BYLAWS OF FLORIDA ASSOCIATION OF EMS EDUCATORS FOUNDATION. A Florida Corporation, Non-Profit 1/2/16

AMENDED AND RESTATED BYLAWS OF FLORIDA ASSOCIATION OF EMS EDUCATORS FOUNDATION. A Florida Corporation, Non-Profit 1/2/16 AMENDED AND RESTATED BYLAWS OF FLORIDA ASSOCIATION OF EMS EDUCATORS FOUNDATION A Florida Corporation, Non-Profit 1/2/16 Page 1 of 13 Section Heading Page Table of Contents 2-3 Offices 4 1.1 Principal Office

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

ARTICLES OF INCORPORATION OF THE ASSOCIATION OF AMERICAN VETERINARY MEDICAL COLLEGES

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

More information

ARTICLES OF INCORPORATION AND AMENDMENTS

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

More information

25-2 Foundation Bylaws Purpose

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

More information

BYLAWS OF THE ROTARY CLUB OF NOVATO SUNRISE FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION (Approved June 6, 2017) ARTICLE 1 DEFINITIONS

BYLAWS 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 information

STATICS OF -, - FEDERATION OF GREATER BATON ROUGE CIVIC ASSOCIATIONS, INC.

STATICS OF -, - FEDERATION OF GREATER BATON ROUGE CIVIC ASSOCIATIONS, INC. 0'9 I STATICS OF I ORIG : 271 NDL: 123on 2/1/2011 2:14:48 PM AND RECORDED *UN ROUGE PARISH, LA. ;,404P JR,u,Eiv // tp,,, ------".".11.fL7M01111RT AND RECORDER,. TOMER KIND 0 CI 'Y Fçlf?.1 -, -, - I j -

More information

ARTICLES OF INCORPORATION OF BLACKDUCK DEVELOPMENT CORPORATION. to the provisions of Chapter 317, as amended, of the Laws of the State of Minnesota,

ARTICLES OF INCORPORATION OF BLACKDUCK DEVELOPMENT CORPORATION. to the provisions of Chapter 317, as amended, of the Laws of the State of Minnesota, ARTICLES OF INCORPORATION OF BLACKDUCK DEVELOPMENT CORPORATION We, the undersigned, for the purpose of forming a corporation under and pursuant to the provisions of Chapter 317, as amended, of the Laws

More information

BYLAWS OF THE DEL MAR FOUNDATION. A California Nonprofit Public Benefit Corporation

BYLAWS OF THE DEL MAR FOUNDATION. A California Nonprofit Public Benefit Corporation BYLAWS OF THE DEL MAR FOUNDATION A California Nonprofit Public Benefit Corporation Effective Date April 8, 2010 BYLAWS OF THE DEL MAR FOUNDATION A California Nonprofit Public Benefit Corporation TABLE

More information

FOUNDATION OF THE AMERICAN COLLEGE OF HEALTHCARE EXECUTIVES BYLAWS* NAME, REGISTERED OFFICE AND AGENT, MISSION, OBJECTS, PROGRAM

FOUNDATION OF THE AMERICAN COLLEGE OF HEALTHCARE EXECUTIVES BYLAWS* NAME, REGISTERED OFFICE AND AGENT, MISSION, OBJECTS, PROGRAM FOUNDATION OF THE AMERICAN COLLEGE OF HEALTHCARE EXECUTIVES BYLAWS* * As amended by the Foundation Board of Governors at its meeting on November 13, 2017. ARTICLE I. NAME, REGISTERED OFFICE AND AGENT,

More information

Articles of Incorporation of Heritage Key Association, Inc.

Articles of Incorporation of Heritage Key Association, Inc. Articles of Incorporation of Heritage Key Association, Inc. The undersigned, by these Articles, associate themselves for the purpose of forming a not-for-profit corporation under and in accordance with

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

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I Section 1: Name: The name of this corporation shall be Upper Kanawha Valley Economic Development Corporation. Section 2: Purpose:

More information

The Chaska Chanhassen Football Association (CCFA)

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

More information

Tunica-Biloxi Indians of Louisiana

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

More information

EXHIBIT _...:;:;;.:...--~-

EXHIBIT _...:;:;;.:...--~- 32 EXHIBIT _...:;:;;.:...--~- I... -; ARTICLES OP INCORPORATION ~ (,.) :-:-. OF f.: 1~ ~=~-:;.--- ~~ (./)' -r, EAST LAKE WOODLANDS WOODS LANDING TOWNHOME$~UNI~0Nft, ASSOCIATION, INC. \I:- - ~~ ~ \-n,-.-,,...,

More information

ARTICLES OF INCORPORATION EPISCOPAL CHURCH, INC. ARTICLE I EPISCOPAL CHURCH, INC. ARTICLE II ARTICLE III

ARTICLES OF INCORPORATION EPISCOPAL CHURCH, INC. ARTICLE I EPISCOPAL CHURCH, INC. ARTICLE II ARTICLE III ARTICLES OF INCORPORATION OF EPISCOPAL CHURCH, INC. The undersigned incorporators, being natural persons of the age of eighteen years or more, for the purpose of forming a nonprofit corporation under 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

BYLAWS OF WOLF MOUNTAIN ESTATES PROPERTY OWNERS ASSOCIATION, INC. ARTICLE 1 GENERAL

BYLAWS 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 information

Current Articles of Incorporation

Current Articles of Incorporation Current Articles of Incorporation UBI 601 308 187 RESTATED ARTICLES OF INCORPORATION SKAGIT RIVER BALD EAGLE AWARENESS TEAM A Non-Profit Washington Corporation Upon the adoption of the resolution, restated

More information

BYLAWS of the INTERNATIONAL COUNCIL OF MANAGEMENT CONSULTING INSTITUTES

BYLAWS of the INTERNATIONAL COUNCIL OF MANAGEMENT CONSULTING INSTITUTES BYLAWS of the INTERNATIONAL COUNCIL OF MANAGEMENT CONSULTING INSTITUTES ARTICLE I: Name The name of the organization shall be the International Council of Management Consulting Institutes. The abbreviation

More information

BYLAWS GREATER BIRMINGHAM YOUTH LACROSSE ASSOCIATION, an Alabama nonprofit 501(c)3 corporation. (As Amended August, 2013)

BYLAWS GREATER BIRMINGHAM YOUTH LACROSSE ASSOCIATION, an Alabama nonprofit 501(c)3 corporation. (As Amended August, 2013) BYLAWS OF GREATER BIRMINGHAM YOUTH LACROSSE ASSOCIATION, an Alabama nonprofit 501(c)3 corporation (As Amended August, 2013) 1 EXHIBIT A TABLE OF CONTENTS Article I. Offices Article II. Section 2.1 Section

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

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

Office of the Minnesota Secretary of State Certificate of Incorporation

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

More information

INSTITUTE FOR ECONOMIC DEVELOPMENT, INC. D/B/A RIVERFRONT ALLIANCE OF DELAWARE COUNTY. BYLAWS Article I

INSTITUTE FOR ECONOMIC DEVELOPMENT, INC. D/B/A RIVERFRONT ALLIANCE OF DELAWARE COUNTY. BYLAWS Article I INSTITUTE FOR ECONOMIC DEVELOPMENT, INC. D/B/A RIVERFRONT ALLIANCE OF DELAWARE COUNTY BYLAWS Article I NAME AND OBJECTIVE The name of the corporation shall be, as stated in the Articles of Incorporation,

More information

Bylaws 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 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 information

Bylaws of Silicon Valley Chinese Association Foundation

Bylaws of Silicon Valley Chinese Association Foundation Bylaws of Silicon Valley Chinese Association Foundation Table of Contents Article 1: NAME AND NATURE Article 2: LOCATION Article 3: PURPOSE Article 4: MEMBERSHIP Article 5: DIRECTORS Article 6: COMMITTEES

More information

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL BYLAWS OF NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL Section 1.1 Name. The name of the Corporation shall be New York ehealth Collaborative, Inc.

More information

NOT FOR PROFIT BYLAWS BYLAWS OF FRIENDS OF OVIEDO, INC. EIN

NOT FOR PROFIT BYLAWS BYLAWS OF FRIENDS OF OVIEDO, INC. EIN NOT FOR PROFIT BYLAWS BYLAWS OF FRIENDS OF OVIEDO, INC. EIN 38-3909080 ARTICLE I Name, Office, Duration and Powers Section 1. Name. The name of this Florida Corporation (a "Corporation not for profit")

More information

BYLAWS OF THE Gray-New Gloucester Development Corporation

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

More information

ARTICLES OF INCORPORATION. INDIAN RIVER COUNTY 4-H FOUNDATION, INC. (A Non-Profit Organization)

ARTICLES OF INCORPORATION. INDIAN RIVER COUNTY 4-H FOUNDATION, INC. (A Non-Profit Organization) ARTICLES OF INCORPORATION OF INDIAN RIVER COUNTY 4-H FOUNDATION, INC. (A Non-Profit Organization) We, the undersigned have this day of, 2008, voluntarily associated ourselves together for the purpose of

More information

Bylaws of. SMRA Emergency Repeater Network. A California Nonprofit Public Benefit Corporation. Article I - Name

Bylaws of. SMRA Emergency Repeater Network. A California Nonprofit Public Benefit Corporation. Article I - Name Bylaws of SMRA Emergency Repeater Network A California Nonprofit Public Benefit Corporation Article I - Name The name of this corporation is the SMRA Emergency Repeater Network. Article II - Principal

More information

BYLAWS OF CONEJO SCHOOLS EDUCATION FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1

BYLAWS OF CONEJO SCHOOLS EDUCATION FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 1 1 1 1 1 1 1 1 0 1 0 1 0 1 BYLAWS OF CONEJO SCHOOLS EDUCATION FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION September 00 ARTICLE 1 NAME The name of the corporation shall be THE CONEJO SCHOOLS EDUCATION

More information

ARTICLES OF AMENDMENT TO ARTICLES OF INCORPORATION CALVARY EPISCOPAL SCHOOL, INC.

ARTICLES OF AMENDMENT TO ARTICLES OF INCORPORATION CALVARY EPISCOPAL SCHOOL, INC. ARTICLES OF AMENDMENT TO ARTICLES OF INCORPORATION OF CALVARY EPISCOPAL SCHOOL, INC. The undersigned, being all of the directors of Calvary Episcopal School, Inc., a corporation under the Texas Non-Profit

More information

West Baton Rouge Baseball and Softball, Inc. By- Laws Adopted by Unanimous Vote of the Board of Directors on January 19, 2007

West Baton Rouge Baseball and Softball, Inc. By- Laws Adopted by Unanimous Vote of the Board of Directors on January 19, 2007 West Baton Rouge Baseball and Softball, Inc. By- Laws Adopted by Unanimous Vote of the Board of Directors on January 19, 2007 Purpose: West Baton Rouge Baseball and Softball, Inc. is organized, as per

More information

WELLESLEY HOME OWNERS ASSOCIATION BY-LAWS OFFICES

WELLESLEY HOME OWNERS ASSOCIATION BY-LAWS OFFICES WELLESLEY HOME OWNERS ASSOCIATION BY-LAWS OFFICES Section 1.01 located at The principal office of the Corporation shall be The Corporation may from time to time re-designate its offices, whether within

More information

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

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

More information

ARTICLES OF INCORPORATION OF WOODS MANOR CONDOMINIUM ASSOCIATION, INC. ARTICLE I

ARTICLES OF INCORPORATION OF WOODS MANOR CONDOMINIUM ASSOCIATION, INC. ARTICLE I ARTICLES OF INCORPORATION OF WOODS MANOR CONDOMINIUM ASSOCIATION, INC. The undersigned natural persons acting as Incorporators for the purpose of incorporating and establishing a corporation not for profit

More information

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

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

More information

Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY

Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY Section 1. Name. The name of this corporation shall be Iowa CPCU Society Chapter (the Chapter ), an Iowa nonprofit corporation.

More information

RESTATED ON MARCH 15, 2011 ARTICLES OF INCORPORATION OF Pinellas Preparatory Academy, Inc. ARTICLE I Name

RESTATED ON MARCH 15, 2011 ARTICLES OF INCORPORATION OF Pinellas Preparatory Academy, Inc. ARTICLE I Name RESTATED ON MARCH 15, 2011 ARTICLES OF INCORPORATION OF Pinellas Preparatory Academy, Inc. ARTICLE I Name The name of the corporation is: Pinellas Preparatory Academy, Inc. (Formerly known as Love of Learning,

More information

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

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

More information

BYLAWS 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

St. Petersburg Woodcrafters Guild, Inc. By-Laws

St. Petersburg Woodcrafters Guild, Inc. By-Laws St. Petersburg Woodcrafters Guild, Inc. By-Laws Article 1 Name & Purpose Section 1 Name: The name of the organization shall be St. Petersburg Woodcrafters Guild, Inc. It shall be a non-profit corporation

More information

AMENDED AND SUBSTITUTED ARTICLES OF INCORPORATION OF NORWEGIAN MUTUAL INSURANCE ASSOCIATION. ARTICLE I: Name

AMENDED AND SUBSTITUTED ARTICLES OF INCORPORATION OF NORWEGIAN MUTUAL INSURANCE ASSOCIATION. ARTICLE I: Name AMENDED AND SUBSTITUTED ARTICLES OF INCORPORATION OF NORWEGIAN MUTUAL INSURANCE ASSOCIATION ARTICLE I: Name Section 1. The name of this Association is NORWEGIAN MUTUAL INSURANCE ASSOCIATION. ARTICLE II:

More information

ARTICLE I: NAME ARTICLE II: PERIOD OF DURATION. This corporation shall exist perpetually unless dissolved according to law. ARTICLE III: PURPOSES

ARTICLE I: NAME ARTICLE II: PERIOD OF DURATION. This corporation shall exist perpetually unless dissolved according to law. ARTICLE III: PURPOSES ARTICLES OF INCORPORATION of THE NATIONAL ASSOCIATION OF TELECOMMUNICATIONS OFFICERS AND ADVISORS A Non-profit Corporation (As amended by membership vote on September 11, 2003) Pursuant to the provisions

More information

BYLAWS OF NORTH VALLEY ANIMAL DISASTER GROUP A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF NORTH VALLEY ANIMAL DISASTER GROUP A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF NORTH VALLEY ANIMAL DISASTER GROUP A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. NAME This organization shall be known as the North Valley Disaster Group and shall be referred

More information

IN THE TENTH JUDICIAL DISTRICT COURT OF THE STATE OF NEVADA IN AND FOR THE COUNTY OF CHURCHILL

IN THE TENTH JUDICIAL DISTRICT COURT OF THE STATE OF NEVADA IN AND FOR THE COUNTY OF CHURCHILL Case No. Dept. No. The undersigned hereby affirms that this document does not contain the social security number of any person. 1 1 1 1 1 1 1 0 1 IN THE TENTH JUDICIAL DISTRICT COURT OF THE STATE OF NEVADA

More information

BYLAWS FREEPORT AREA SCHOOL DISTRICT FOUNDATION ARTICLE I PURPOSE

BYLAWS FREEPORT AREA SCHOOL DISTRICT FOUNDATION ARTICLE I PURPOSE BYLAWS FREEPORT AREA SCHOOL DISTRICT FOUNDATION ARTICLE I PURPOSE The purpose of FREEPORT AREA SCHOOL DISTRICT FOUNDATION (hereafter referred to as FOUNDATION ) is to develop, promote and finance educational

More information

ARTICLES OF INCORPORATION. WYNDHAM LAKES HOMEOWNERS ASSOCIATION, INC (A corporation not-for-profit)

ARTICLES OF INCORPORATION. WYNDHAM LAKES HOMEOWNERS ASSOCIATION, INC (A corporation not-for-profit) ARTICLES OF INCORPORATION O F WYNDHAM LAKES HOMEOWNERS ASSOCIATION, INC (A corporation not-for-profit) The undersigned, all being of full age, do hereby associate ourselves together, and we do hereby agree

More information

STATE OF INDIANA OFFICE OF THE SECRETARY OF STATE CERTIFICATE OF EXISTENCE CHERRY LAKE HOMEOWNER'S ASSOCIATION INC.

STATE OF INDIANA OFFICE OF THE SECRETARY OF STATE CERTIFICATE OF EXISTENCE CHERRY LAKE HOMEOWNER'S ASSOCIATION INC. STATE OF INDIANA OFFICE OF THE SECRETARY OF STATE CERTIFICATE OF EXISTENCE To Whom These Presents Come, Greetings: I, TODD ROKITA, Secretary of State of Indiana, do hereby certify that I am, by virtue

More information

BYLAWS NEW ENGLAND LAW LIBRARY CONSORTIUM, INC. Amended as of January 2007 Adopted April 24, 2008

BYLAWS NEW ENGLAND LAW LIBRARY CONSORTIUM, INC. Amended as of January 2007 Adopted April 24, 2008 BYLAWS of NEW ENGLAND LAW LIBRARY CONSORTIUM, INC. Amended as of January 2007 Adopted April 24, 2008 BYLAWS of NEW ENGLAND LAW LIBRARY CONSORTIUM, INC. Amended as of January 2007 Adopted April 24, 2008

More information

RESTATED AND AMENDED BYLAWS OF TIMBERLINE RIM RECREATION CLUB, INC. ARTICLE I Purpose. ARTICLE II Membership

RESTATED AND AMENDED BYLAWS OF TIMBERLINE RIM RECREATION CLUB, INC. ARTICLE I Purpose. ARTICLE II Membership RESTATED AND AMENDED BYLAWS OF TIMBERLINE RIM RECREATION CLUB, INC. ARTICLE I Purpose SECTION 1. This corporation is formed to maintain areas used in common and provided for the benefit of owners of lots

More information

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

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

More information

SAMPLE NYS BY-LAWS - No Members (August 2013)

SAMPLE NYS BY-LAWS - No Members (August 2013) SAMPLE NYS BY-LAWS - No Members (August 2013) OF INC. ARTICLE I NAME AND DEFINITIONS 1. The name of this Corporation is: INC. (the "Corporation"). 2. The "Board" shall mean the Board of Directors of the

More information

C. SPELLMAN INCORPORATED COUNCIL 6125 KNIGHTS OF COLUMBUS

C. SPELLMAN INCORPORATED COUNCIL 6125 KNIGHTS OF COLUMBUS C. SPELLMAN INCORPORATED COUNCIL 6125 KNIGHTS OF COLUMBUS ARTICLES OF INCORPORATION & BY-LAWS Updated June 2002 Amended and Restated ARTICLES OF INCORPORATION OF C. SPELLMAN, INCORPORATED Pursuant to the

More information

Annual Pipeline Report

Annual Pipeline Report Annual Pipeline Report OF THE COMPANY ADDRESS FOR THE YEAR ENDING DECEMBER 31, 2017 TO THE LOUISIANA TAX COMMISSION Post Office Box 66788 Baton Rouge, LA 70896 225.219.0339 SCHEDULE NO. 1 ANNUAL PIPELINE

More information

BYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES

BYLAWS. 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 information

Operating Guidelines (Bylaws) of the. New England Region of the Wound, Ostomy and Continence Nurses Society

Operating Guidelines (Bylaws) of the. New England Region of the Wound, Ostomy and Continence Nurses Society Operating Guidelines (Bylaws) of the New England Region of the Wound, Ostomy and Continence Nurses Society ARTICLE I NAME The name of the regional affiliate is the New England Region of the Wound, Ostomy

More information

SEAALL Bylaws and Articles of Incorporation, January 29, 1992

SEAALL Bylaws and Articles of Incorporation, January 29, 1992 University of Kentucky UKnowledge Administrative Materials SEAALL Archive 1-29-1992 SEAALL Bylaws and Articles of Incorporation, January 29, 1992 SEAALL Click here to let us know how access to this document

More information

CSUSM. Foundation Board. Bylaws

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

More information

FIRST RESTATED AND AMENDED ARTICLES OF INCORPORATION LAKE ROSEMOUND ASSOCIATION, INC.

FIRST RESTATED AND AMENDED ARTICLES OF INCORPORATION LAKE ROSEMOUND ASSOCIATION, INC. FIRST RESTATED AND AMENDED ARTICLES OF INCORPORATION OF LAKE ROSEMOUND ASSOCIATION, INC. BEFORE US, Notaries Public, came and appeared Russel A. Gaudin, President of Lake Rosemound Association, Inc. and

More information