Articles of Incorporation for a Nonprofit Corporation filed pursuant to and of the Colorado Revised Statutes (C.R.S.

Size: px
Start display at page:

Download "Articles of Incorporation for a Nonprofit Corporation filed pursuant to and of the Colorado Revised Statutes (C.R.S."

Transcription

1 Document must be filed electronically. Paper documents are not accepted. Fees & forms are subject to change. For more information or to print copies of filed documents, visit ABOVE SPACE FOR OFFICE USE ONLY Articles of Incorporation for a Nonprofit Corporation filed pursuant to and of the Colorado Revised Statutes (C.R.S.) 1. The domestic entity name for the nonprofit corporation is. Navy League of the United States, Colorado Springs Council (Caution: The use of certain terms or abbreviations are restricted by law. Read instructions for more information.) 2. The principal office address of the nonprofit corporation s initial principal office is Street address Mailing address (leave blank if same as street address) 104 Oakdale Drive (Street number and name) PO Box 94 Palmer Lake CO (City) (State) (ZIP/Postal Code) United States (Province if applicable) (Country) PO Box 2035 (Street number and name or Post Office Box information) Colorado Springs CO (City) (State) (ZIP/Postal Code). United States (Province if applicable) (Country) 3. The registered agent name and registered agent address of the nonprofit corporation s initial registered agent are Name (if an individual) OR Cyphers Arthur B (Last) (First) (Middle) (Suffix) (if an entity) (Caution: Do not provide both an individual and an entity name.) Street address 8290 Drayton Hall Dr (Street number and name) Colorado Springs CO (City) (State) (ZIP Code) ARTINC_NPC Page 1 of 3 Rev. 2/12/2013

2 Mailing address (leave blank if same as street address) (Street number and name or Post Office Box information) CO. (City) (State) (ZIP Code) (The following statement is adopted by marking the box.) The person appointed as registered agent above has consented to being so appointed. 4. The true name and mailing address of the incorporator are Name (if an individual) OR Cyphers Arthur B (Last) (First) (Middle) (Suffix) (if an entity) (Caution: Do not provide both an individual and an entity name.) Mailing address 8290 Drayton Hall Dr (Street number and name or Post Office Box information) Colorado Springs CO (City) (State) (ZIP/Postal Code). United States (Province if applicable) (Country) (If the following statement applies, adopt the statement by marking the box and include an attachment.) The corporation has one or more additional incorporators and the name and mailing address of each additional incorporator are stated in an attachment. 5. (If the following statement applies, adopt the statement by marking the box.) The nonprofit corporation will have voting members. 6. Provisions regarding the distribution of assets on dissolution: See Attachments ARTINC_NPC Page 2 of 3 Rev. 2/12/2013

3 7. (If the following statement applies, adopt the statement by marking the box and include an attachment.) This document contains additional information as provided by law. 8. (Caution: Leave blank if the document does not have a delayed effective date. Stating a delayed effective date has significant legal consequences. Read instructions before entering a date.) (If the following statement applies, adopt the statement by entering a date and, if applicable, time using the required format.) The delayed effective date and, if applicable, time of this document is/are. (mm/dd/yyyy hour:minute am/pm) Notice: Causing this document to be delivered to the Secretary of State for filing shall constitute the affirmation or acknowledgment of each individual causing such delivery, under penalties of perjury, that the document is the individual's act and deed, or that the individual in good faith believes the document is the act and deed of the person on whose behalf the individual is causing the document to be delivered for filing, taken in conformity with the requirements of part 3 of article 90 of title 7, C.R.S., the constituent documents, and the organic statutes, and that the individual in good faith believes the facts stated in the document are true and the document complies with the requirements of that Part, the constituent documents, and the organic statutes. This perjury notice applies to each individual who causes this document to be delivered to the Secretary of State, whether or not such individual is named in the document as one who has caused it to be delivered. 9. The true name and mailing address of the individual causing the document to be delivered for filing are Disclaimer: Cyphers Arthur B (Last) (First) (Middle) (Suffix) 8290 Drayton Hall Dr (Street number and name or Post Office Box information) Colorado Springs CO (City) (State) (ZIP/Postal Code). United States (Province if applicable) (Country) (If the following statement applies, adopt the statement by marking the box and include an attachment.) This document contains the true name and mailing address of one or more additional individuals causing the document to be delivered for filing. This form/cover sheet, and any related instructions, are not intended to provide legal, business or tax advice, and are furnished without representation or warranty. While this form/cover sheet is believed to satisfy minimum legal requirements as of its revision date, compliance with applicable law, as the same may be amended from time to time, remains the responsibility of the user of this form/cover sheet. Questions should be addressed to the user s legal, business or tax advisor(s). ARTINC_NPC Page 3 of 3 Rev. 2/12/2013

4 ARTICLES OF INCORPORATION of the NAVY LEAGUE OF THE UNITED STATES COLORADO SPRINGS COUNCIL ARTICLE I - NAME AND ADDRESS Section 1. The name of the council shall be the Navy League of the United States - Colorado Springs Council. Section 2. The principal office of the council shall be located in the State of Colorado, County of El Paso, and City of Colorado Springs. ARTICLE II - OBJECTIVE AND PURPOSE Section 1. This council is organized and shall be operated exclusively for educational purposes including, for such purposes, the making of distributions to organizations qualifying as exempt organizations under Section 501(c)(3) of the Internal Revenue Code or the corresponding section of any future United States Internal Revenue law. In carrying out the foregoing purposes, the council shall have the power to acquire and disseminate to citizens of the United States information concerning the condition of the naval forces and equipment of the United States and to increase interest and cooperation in all matters tending to improve maritime efficiency. The council shall make no declaration of policy in contravention of the policy of Navy League National Headquarters. In all matters of policy, the council shall carry out the aims and purposes of the Navy League as established by the National Board of Directors. Section 2. No part of the net earnings of the council shall inure to the benefit of, or be distributable to, its members, Directors, Officers, or other private persons, except that the council shall be authorized and empowered to pay reasonable compensation for services actually rendered and to make payments and distributions in furtherance of its purposes as stated in these Articles. No substantial part of the council's activities shall be the carrying on of propaganda, or otherwise attempting to influence legislation, and the council shall not participate in, or intervene in (including the publishing or distribution of statements), any political campaign on behalf of or in opposition to any candidate for public office. Section 3. Notwithstanding any other provision of these Articles, the council shall not conduct any other activities not permitted to be conducted (a) by an organization exempt from federal income taxation under Section 501(c)(3) of the Internal Revenue Code, as amended, or the corresponding provisions of any future United States Internal Revenue law, or (b) by an organization, contributions to which are deductible under Section 170(c)(2) of the Internal Revenue Code, as amended, or the corresponding provisions of any future United States Internal Revenue law. ARTICLE III - MEMBERS AND DIRECTORS Section 1. The council shall have members. Officers shall be elected in the manner provided in the Bylaws. Section 2. The council shall have Directors. The number of Directors and their manner of selection shall be provided in the Bylaws. NLUSCSC Articles 4/8/2014 1

5 Section 3. The names and addresses of the persons who are the current Directors of the Council: Name: Richard M. Cooper Address : PO Box 94, Palmer Lake, CO Name: Milady A. Blaha Address: 1330 W Pikes Peak Av., Colorado Springs, CO Name: Arthur B. Cyphers Address: 8290 Drayton Hall Dr., Colorado Springs, CO Name: William H. Lockwood, Jr. Address: Lincoln Green Ln., Monument, CO ARTICLE IV AMENDMENTS Section 1. These articles shall not be amended unless the amendment has been approved by the Board of Directors and subsequently confirmed by a two-thirds vote of the members present at a general meeting, in the call for which notice of the proposed amendment has been included. ARTICLE V DISSOLUTION Section 1. In case of revocation of the council charter, or dissolution of the council for any reason, the Council President shall cause to be transferred to the Navy League of the United States National Treasurer all funds remaining in the treasury of the council at the time it ceased to exist, provided that the National Headquarters is in existence at that time and is then exempt under Section 501(c)(3) of the Internal Revenue Code or the corresponding section of any future United States Internal Revenue law. In the event that the National Headquarters has ceased to exist at the time of the dissolution or is not then exempt, all remaining assets of the council shall be distributed for one or more exempt purposes within the meaning of Section 501(c)(3) of the Internal Revenue Code, or the corresponding section of any future United States Internal Revenue law, or shall be distributed to the Federal Government, or to a state or local government, exclusively for public purposes. Any such assets not so disposed of shall be disposed of by a court of competent jurisdiction for the district in which the principal office of the council is then located exclusively for such purposes or to such organization or organizations, as said court shall determine, which are organized and operated exclusively for such purposes. These Articles have been adopted this 4 th day of April, 2014 by vote of the council and a copy placed in the minutes and records of the Navy League of the United States, Colorado Springs Council. A true, correct, and complete copy. /s/ Richard M. Cooper President Attest: /s/ Milady A. Blaha Secretary NLUSCSC Articles 4/8/2014 2

6 BYLAWS of the NAVY LEAGUE OF THE UNITED STATES, COLORADO SPRINGS COUNCIL Article I GENERAL Section 1. The Council is a 501 (c) 3 tax-exempt, non-profit, charitable, civilian corporation. The name of the Council is "Navy League of the United States Colorado Springs Council, hereinafter called "the Council". Navy League of the United States is hereinafter called NLUS. Section 2. These Bylaws are supplemental to the constitution, bylaws and regulations governing local councils as promulgated by NLUS. In order to be amended or revised, a majority of a quorum of the Board must approve an amendment or revision at a meeting called for that purpose and a majority of a quorum of the membership present at a meeting called for this purpose must so approve. Timely notice of such meetings (normally 30 days) must be given, stating that an amendment or revision is to be considered. Any amendments or revisions become effective immediately upon such approval. Section 3. The geographical area served by the Council shall be the southern half of the State of Colorado, defined as El Paso County, Pueblo County and all counties east, west and south of said counties. Membership in the Council by any eligible person outside this area will be accepted if said person so requests. Section 4. The principal office of the Council shall be the office or domicile of the current President. The mailing address of the Council is PO Box 2035, Colorado Springs, CO, Article II - MISSION Section 1. The Navy League is a civilian organization dedicated to informing the American people that the United States of America is a maritime nation and that its national defense and economic well-being are dependent upon strong sea services: U.S Navy, U.S Marine Corps, U.S. Coast Guard, and U.S.-flag Merchant Marine. In support of the NLUS mission, the Council s mission is to: - Inform Congress and the American public on the importance of strong sea services; - Support sea service organizations, men and women of the sea services, and their families. - Support youth through programs that expose young people to the values of our sea services. Article III - MEMBERSHIP Section 1. Council members (except Honorary Members) must be members in good standing (up to date on dues payments) of both NLUS and the Council. Members in good standing are entitled to vote and are eligible to hold any office or position within the Council. Section 2. Categories of membership are Individual or Family. Section 3. Persons may become Honorary Members of the Council by being nominated by a member and obtaining an affirmative vote of a majority of the membership present at a regular meeting. Honorary Members shall be privileged to attend all regular meetings but will not be assessed dues and shall not be eligible to vote or hold office. Section 4. Dues shall be assessed on members each year except for the first year of new members. The amount of dues are fixed by a majority vote of a quorum of Board members present at a board meeting called for this purpose and then approved by a majority of a quorum of the general membership at a meeting called for this purpose. Dues are due and payable on 1 January of each year. The Vice President of Membership will send notification of delinquency by 1 March of each year. Those members still delinquent after 1 April of each year will be dropped from member status unless otherwise directed by the Board. 1

7 Article IV - MEETINGS Section 1. Council Membership meetings shall be called by the President or three other Board Members and shall normally be held at least once per quarter. The time and place of meetings shall be announced on the Council website, and by , phone or mail. Section 2. An Annual Meeting of Members shall be held in the last quarter of the calendar year for the purpose of conducting Council business such as elections, raising dues, etc. Section 3. Board of Directors Meetings shall be held at least once each quarter at a time and place designated by the President. If the President fails to call a meeting, three other Board Members may call a meeting. Section 4. A Quorum for the transaction of ordinary business at any Council membership meeting shall consist of those present unless otherwise specified by this document. A Quorum for a Board meeting shall consist of 1/3 or three of the elected Officers/Immediate Past President, whichever is more. Section 5. Voting shall be by a show of hands (except as discussed under Elections ); a simple majority carries the motion. Voting by proxy is not permitted. Voting on Board matters may be conducted by electronic means ( ). Section 6. The President shall preside at all meetings or, in his absence, an Officer shall preside according to the following order of succession: Programs, Membership, Finance, Legislative Affairs, Youth Programs, Public Relations, Judge Advocate, Secretary, Immediate Past President. Section 7. Minutes of all meetings at which business is conducted shall be recorded by the Secretary or, in his absence, an acting secretary. Copies shall be made available at Board meetings and to any member upon request. Section 8. "Roberts Rules of Order" shall apply at all meetings except where they are inconsistent with these bylaws or any special rules of order the Council may adopt. Article V - BOARD OF DIRECTORS Section 1. Composition of the Board of Directors shall include Elected Officers as set forth below and the Immediate Past President, and may also include such Appointed Officials as the President deems necessary. All board members must be members in good standing of both NLUS and the Council. Section 2. Elected Officers include: President; Vice President of Programs; Vice President of Membership; Vice President of Finance/Treasurer, Vice President of Legislative Affairs, Vice President of Youth Programs, Vice President of Public Relations, Judge Advocate, and Secretary (total of 9). Additional Officer positions may be added, as the need arises, by amendment to the Bylaws. Elected Officers have voting rights on the board. Section 3. The Immediate Past President automatically remains an Officer of the Board for one year after his last elected term as president and retains voting rights on the board during his term as Immediate Past President. Section 4. Appointed Officials may include a Chaplain, a Webmaster, a newsletter Editor and other officials appointed by the President and confirmed by the Board. As Appointed Officials are not elected board members, they do not have voting rights on the Board. Section 5. Officers shall be elected at the members Annual Meeting held in the last quarter of the calendar year. Installation of Officers and Appointed Officials shall be conducted at the next scheduled membership meeting held in January or sooner. Terms shall commence in January and be for one year. No person shall hold more than two elected offices at a time. The President shall not serve more than two consecutive one-year terms or more than a total of four terms. Service as President beyond two successive one-year terms must be approved by the Region President. 2

8 Section 6. In the event that the President is unable to serve due to illness, resignation, or other sufficient cause, succession to the presidency shall be in the following order: Vice President of Programs; Vice President of Membership; Vice President of Finance/Treasurer, Vice President of Legislative Affairs, Vice President of Youth Programs, Vice President of Public Relations, Judge Advocate, Secretary, Immediate Past President. Section 7. The President may appoint a member to fill any vacancy that occurs on the Board, subject to confirmation by the Board at its next meeting. Mid-term appointments expire upon installation of the next board. Officer mid-term appointees shall have the same voting rights as elected Officers. Appointed Official mid-term appointees do not. Article VI - RESPONSIBILITIES OF ELECTED OFFICERS Section 1. The Elected Officers are responsible for the management and control of Council affairs. The Board may recommend changes to these bylaws and set dues amounts for approval by a majority of a quorum of the membership. The Board shall have control of Council's assets as well as any assets provided by the Council to any sea service youth program. Officers of the Board of Directors should attend at least 75% of regular Board meetings. Vice Presidents may appoint assistants and committee members to assist them in their duties as needed. Section 2. The President shall perform the following duties: Direct the activities of the Council. Preside at all meetings except those of committees. Appoint chairmen of operating and ad hoc committees as necessary. Ensure the Council is in compliance with NLUS bylaws and regulations governing local councils. Submit the Council's Annual Report and other reports as requested by higher authority. Retain Council records. Represent the Council in public affairs and in NLUS, Regional and State organizational affairs. The President may designate another Officer to represent the Council at events that the President cannot attend. Section 3. The Vice President of Programs is responsible for organizing programs to be presented to the membership at regular Council meetings, especially guest speakers and timely topics in support of our mission and purpose. Programs should normally be planned two months in advance in order to be publicized to all Council members and local media. The VP shall arrange the venue and ensure that any special equipment (projector, etc.) required by the speaker will be available. The VP shall also promote appropriate outreach programs in support of the NLUS mission as suggested by NLUS. Section 4. The Vice President of Membership is responsible for developing and executing plans to increase membership and retain members. Emphasis shall be placed upon recruiting members from the civilian community including those from the fields of education, civil administration, industry, and manufacturing. Local Naval Reservists and spouses of active duty personnel should also be solicited. The VP shall maintain a roster of members and contact members to encourage membership renewal and payment of dues. An increase in membership each year shall be the minimum goal. Section 5. The Vice President of Finance shall serve as Treasurer and perform the following duties: Maintain all financial records of the Council and monitor financial records of Naval Sea Cadet Corps units, including all receipts and expenditures. Establish and maintain the Council's bank accounts and sign Council checks. (Checks payable in amounts greater than $2000 shall be co-signed by another Board Member. A regular single-signature check may be used, but with two signatures.) Prepare and oversee the Council s budget. Submit a monthly report to the President and an annual report to the membership in the first quarter of each calendar year. Prepare the financial portion of the Council's Annual Report to NLUS. File appropriate tax reports with the IRS, State and local authorities as required within the prescribed time. The VP shall request and coordinate a review of the Council's financial condition annually before 1 March. The results of this review shall be reported to the President and the Board. A committee of three members will be selected by the Board to conduct the annual financial review. Two of the committee members should, preferably, be non-board members. Section 6. The Vice President of Legislative Affairs is responsible for promoting a successful legislative affairs program. This individual reports to the Regional Vice President for Legislative Affairs as well as to the Council President. A productive legislative affairs program includes calls on members of the legislature, attendance by 3

9 city, state or national legislators at Council meetings, the provision of educational information about the sea services to members of legislative staffs, and participation in the NLUS Grassroots Legislative Initiative. Section 7. The Vice President of Youth Programs shall support the following youth programs: NJROTC programs: The VP is responsible for establishing regular, personal contact with NJROTC units of southern Colorado (as defined in these Bylaws). He should offer assistance to the Naval Science Instructors in any capacity of which the Council is capable. Personal attendance by the VP or his representative at Annual Awards Ceremonies, Annual Cadet Balls, and other NJROTC public events is encouraged. If Council funds are donated to NJROTC units, the VP shall ensure that the funds were used to enhance NJROTC activities and to further their official mission. Naval Sea Cadet Corps (NSCC) programs: The VP shall work with the NSCC Regional Director to recruit NSCC unit Commanding Officers and is the recommending authority for the Council when such appointments are to be made by the Regional Director. He shall oversee the training of NSCC adult leaders by the NSCC Regional Director. He shall monitor the operations of the unit throughout the lifetime of the unit. He shall ensure that all unit funds and, in particular, Council funds donated to the unit are properly used to further the official mission of the NSCC unit. He shall routinely review unit expenditures and income statements. NROTC programs. The VP may work with university NROTC unit(s) in Colorado to assist in their mission. If Council funds are donated to the unit(s), he is responsible to monitor and determine that such funds are properly used to further the mission of NROTC. Section 8. The Vice President of Public Relations shall perform duties such as: Publicize the activities of the Council within the community. Submit appropriate and timely press releases, photos and articles about Council activities to local military publications, public affairs officers and Seapower magazine. Invite the media to appropriate sea-service-related events. Assist the editor of the newsletter as required. Section 9. The Secretary shall record minutes of each Board of Directors meeting, Annual Meeting, and any meeting at which business is conducted; record actions taken by the Board or committees or members; handle correspondence as requested by the President; and provide notice of meetings to members. The Secretary shall retain minutes of meetings, election results, and correspondence records. Section 10. The Judge Advocate shall advise the Council President and Officers on legal matters affecting the Council; interpret these Bylaws and NLUS policies; advise the Board of Directors on 501(C) (3) tax exemption maintenance and other tax matters for non-profit organizations, both federal (IRS) and state/local (e.g. charitable solicitation laws); review all contractual matters involving the Council; and draft contracts and agreements as directed by the Board of Directors. Article VII STANDING OPERATING COMMITTEES Section 1.The Advisory Committee shall include all past Council Presidents who are still members of the Council in good standing. The Committee may elect a chairman and meet at its discretion. Its purpose is to offer advice to the President as it deems appropriate. Its advice is strictly advisory in nature. Additional members may be recruited from non-member community leaders as desired. Section 2. The Navy Birthday Ball Support Committee shall be appointed by the President and shall assist the local Navy Birthday Ball Committee in planning, promoting and staging an annual Navy Birthday Ball. The Council s primary role shall be facilitation of fund-raising utilizing the Council s non-profit status. Article VIII - AD HOC COMMITTEES Section 1. Chairmen of Ad Hoc Committees will be appointed by the President as required. The Chairman of each committee shall appoint committee members in such numbers as may be required to accomplish the tasks assigned. The committee will be dissolved upon completion of its assigned tasks 4

10 Section 2. A Nominating Committee for Elected Officers shall be established by the President annually no later than 1 September. It shall be comprised of a minimum of three members, preferably non-board Officers. Notice of the composition of the committee shall be made to the membership at least 30 days before the Annual Meeting. The Nominating Committee shall solicit nominations/self-nominations from the membership, identify candidates for each position, determine their eligibility, determine if incumbents desire to continue serving, interview new candidates to determine suitability and willingness to serve, and create a slate of nominees. To be eligible, candidates must be members of both NLUS and the Council. The slate should name at least one nominee for each office to be filled. The President shall submit the Nominating Committee s slate of nominees to the membership at least 15 days before the Annual Meeting and again during that meeting. Additional nominations from members shall be solicited in advance of the election meeting. Following each annual election, the Nominating Committee is dissolved. Article IX - ELECTIONS Section 1. Election of Officers shall be conducted each year at the regular Annual Meeting. To be eligible, candidates must be members of both NLUS and the Council. The President shall solicit additional nominations from the floor prior to voting. Voting on elected Officers shall be by secret written ballot unless there is only one nominee for each office. In that case, a motion may be made and seconded to accept the entire slate by acclamation. A unanimous voice vote to approve the motion constitutes the election of the slate. Article X - NEWSLETTER Section 1. The Council Newsletter, The Halyards, will be posted on the council website and/or distributed by to members and may be distributed by printed copy to members without computers. Members who chose to subscribe to a printed copy may be charged an annual fee added to their membership dues payment. The newsletter should be informative, educational, and reflect the missions and activities of the Council. It shall not contain political or controversial material. The newsletter will inform the membership of upcoming meetings and events and may be used by the Board to publish reports. Section 2. The Editor will be appointed by the President and shall serve during the term of the elected officers. Article XI - ANNUAL REPORT Section 1. The Annual Report covering the previous calendar year must be submitted to the NLUS President (with copies to the appropriate State and Regional Presidents) no later than 1 February of each year. The current Council President is responsible for submitting this report and shall accumulate the required data from the preceding year President and the current and preceding year Board members. Failure to submit this report on time will result in the withholding of Council dues rebates by NLUS Headquarters. Late reports will not reinstate the issuance of these funds. Required format and content are available from NLUS. Article XII - Prohibitions Section 1. Notwithstanding any other provision of these articles, the Council shall not conduct any activities not permitted to be conducted by (a) an organization exempt from federal income tax under Section 501 (c) (3) of the Internal Revenue Code or (b) an organization, contributions to which are deductible under Section 170 (c) (2) of the Internal Revenue Code. The Council shall not disseminate propaganda or otherwise attempt to influence legislation, and the Council shall not participate or intervene in any political campaign on behalf of any candidate for public office (including the publishing or distribution of statements). Section 2. No money shall be expended and no obligation incurred in the name of or on behalf of the Council beyond the money actually on hand, appropriated, and set aside for that purpose. Section 3. No part of the net earnings of the Council shall inure to the benefit of or be distributable to its members, officers or other private persons, except that the Board may authorize reasonable reimbursements for 5

11 expenses and compensation for services rendered and make payments and distributions in furtherance of the purposes set forth herein. Section 4. The Navy League name, logo, seal, or other symbol or indicia of NLUS, and lists of members names and addresses shall not be used for any purpose other than direct fulfillment of the mission of the Navy League. Article XIII - MISCELLANEOUS Section 1. The Council fiscal year shall conform to that of NLUS: 1 January through 31 December. Section 2. Permanent records including the following documents shall be retained at the council s principal address: Charter, Articles of Incorporation, Bylaws, Board meeting minutes, records of action taken by the Board, and resolutions. The following shall be retained for at least three years: appropriate accounting records, including financial statements for the past three years; minutes of members meetings, if any; records of action taken by members without a meeting, if any; written communications to members generally as members. Documents pertaining to current or pending official investigation, audit or litigation shall not be destroyed. Section 3. Whenever the masculine form is used herein, the feminine form is included. Section 4. These Bylaws shall be reviewed at least every two years and revised or amended as necessary. Section 5. Upon dissolution of the Council, assets shall be distributed to NLUS. If NLUS does not exist at that time, assets shall be distributed for one or more exempt purposes within the meaning of section 501(c) (3) of the Internal Revenue Code, or corresponding section of any future federal tax code, or shall be distributed to the federal government, or to a state or local government, for a public purpose. Any such assets not so distributed shall be disposed of by the Court of Common Pleas of the County in which the principal office of the Council is then located, exclusively for such purposes or to such organization or organizations, as said Court shall determine, which are organized and operated exclusively for such purposes. The original version of these Bylaws was approved by a majority of the Board of Directors and the membership in a regular meeting on 16 December Revision1: Approved by Board of Directors: 10 February 1995 Approved by Membership: March 1995 Revision 2: Approved by Board of Directors: February 2003 Approved by Membership: March 2003 Revision 3: Approved by Board of Directors: February 2003 Approved by Membership: April 2003 Revision 4: Approved by Board of Directors: XXX 2014 Approved by Membership: March 2014 President 6

12

CORPUS CHRISTI COUNCIL BYLAWS

CORPUS CHRISTI COUNCIL BYLAWS NAVY LEAGUE of the UNITED STATES FOUNDED 1902 Citizens in Support of the Sea Services CORPUS CHRISTI COUNCIL BYLAWS Amended and Approved January 30, 2012 Where there is no law, but every person does what

More information

Navy League Of The United States Bremerton-Olympic Peninsula Council

Navy League Of The United States Bremerton-Olympic Peninsula Council BYLAWS Navy League Of The United States Bremerton-Olympic Peninsula Council ARTICLE I - GENERAL PROVISIONS In addition to supplementing the Council Articles, these bylaws are intended to supplement the

More information

Articles of Incorporation for a Nonprofit Corporation filed pursuant to and of the Colorado Revised Statutes (C.R.S.

Articles of Incorporation for a Nonprofit Corporation filed pursuant to and of the Colorado Revised Statutes (C.R.S. Document must be filed electronically. Paper documents will not be accepted. Document processing fee $50.00 Fees & forms/cover sheets are subject to change. To access other information or print copies

More information

Pikes Peak Chapter Military Officers Association of America (MOAA) P.O. Box Colorado Springs, CO

Pikes Peak Chapter Military Officers Association of America (MOAA) P.O. Box Colorado Springs, CO Pikes Peak Chapter Military Officers Association of America (MOAA) P.O. Box 15319 Colorado Springs, CO 80935-5319 Formatted Table BYLAWS PREAMBLE Chapter Vision: Model World Class Chapter Chapter Mission:

More information

BY-LAWS OF THE NAVY LEAGUE OF THE UNITED STATES PALM BEACH COUNCIL, INC. P.O. BOX NORTH PALM BEACH, FLORIDA 33408

BY-LAWS OF THE NAVY LEAGUE OF THE UNITED STATES PALM BEACH COUNCIL, INC. P.O. BOX NORTH PALM BEACH, FLORIDA 33408 Contents Article 1... 3 General... 3 Article II... 3 Purpose and Powers... 3 ARTICLE III... 4 Membership... 4 ARTICLE IV... 4 Membership Meetings... 4 Article V... 5 The Board of Directors... 5 ARTICLE

More information

Bylaws of the Tennessee Association of Student Financial Aid Administrators, Inc.

Bylaws of the Tennessee Association of Student Financial Aid Administrators, Inc. Bylaws of the Tennessee Association of Student Financial Aid Administrators, Inc. ARTICLE I: PRINCIPAL OFFICE AND REGISTERED AGENT A. Principal Office. The principal office of the Tennessee Association

More information

PIONEER QUILTERS GUILD BYLAWS

PIONEER QUILTERS GUILD BYLAWS PIONEER QUILTERS GUILD BYLAWS ARTICLE I NAME The name of this organization, hereinafter referred to as Guild, shall be the Pioneer Quilters Guild, a nonprofit organization. ARTICLE II PURPOSE The purpose

More information

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Local Unit Bylaws Of Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Adopted: May 1996 Previous Revision: September 12, 2016 Last Revision: June 1, 2017 FOX POINT

More information

Cobb County Genealogical Society, Inc.

Cobb County Genealogical Society, Inc. Cobb County Genealogical Society, Inc. Bylaws Revised July 25, 2017 ARTICLE I - NAME... 1 ARTICLE II - NON-PROFIT SOCIETY... 1 ARTICLE III - OBJECTIVES... 1 ARTICLE IV - MEMBERSHIP... 2 ARTICLE V - CLASSES

More information

CONSTITUTION FOR THE OKLAHOMA ASSOCIATION OF PUBLIC PROCUREMENT (OKAPP) CHAPTER

CONSTITUTION FOR THE OKLAHOMA ASSOCIATION OF PUBLIC PROCUREMENT (OKAPP) CHAPTER CONSTITUTION ARTICLE I NAME The name of this organization shall be the Oklahoma Association of Public Procurement (OKAPP) Chapter of NIGP (National Institute of Governmental Purchasing, Inc.). ARTICLE

More information

AMENDED AND RESTATED CONSTITUTION AND BYLAWS OF THE UNITED STATES NAVAL INSTITUTE

AMENDED AND RESTATED CONSTITUTION AND BYLAWS OF THE UNITED STATES NAVAL INSTITUTE As approved by the Board of Directors 23 October 2012. For submission to the Members in accordance with Article XVI, Section 1 of the Constitution and Bylaws AMENDED AND RESTATED CONSTITUTION AND BYLAWS

More information

West View Elementary

West View Elementary LOCAL UNIT BYLAWS West View Elementary Allegheny County -Region 3 #ARTICLE I: NAME The name of this association is the West View Elementary Parent-Teacher Association (PTA) located in West View, Pennsylvania.

More information

CERTIFICATE OF DOCUMENT FILED

CERTIFICATE OF DOCUMENT FILED OFFICE OF THE SECRETARY OF STATE OF THE STATE OF COLORADO CERTIFICATE OF DOCUMENT FILED I, Jena Griswold, as the Secretary of State of the State of Colorado, hereby certify that, according to the records

More information

Fannin County Amateur Radio Club BY-LAWS

Fannin County Amateur Radio Club BY-LAWS Fannin County Amateur Radio Club BY-LAWS We, the members of the Fannin County Amateur Radio Club, Inc., wishing to secure for ourselves the pleasures and benefits, without pecuniary interest or gain, of

More information

ROSEVILLE AREA HIGH SCHOOL FOOTLIGHTS FOUNDATION BYLAWS

ROSEVILLE AREA HIGH SCHOOL FOOTLIGHTS FOUNDATION BYLAWS ROSEVILLE AREA HIGH SCHOOL FOOTLIGHTS FOUNDATION BYLAWS ARTICLE I. NAME This organization shall be known as Roseville Area High School Footlights Foundation (RAHS Footlights Foundation). ARTICLE II. PURPOSE

More information

NEW YORK STATE ORNITHOLOGICAL ASSOCIATION, INC. A NEW YORK STATE NOT-FOR-PROFIT CORPORATION

NEW YORK STATE ORNITHOLOGICAL ASSOCIATION, INC. A NEW YORK STATE NOT-FOR-PROFIT CORPORATION NEW YORK STATE ORNITHOLOGICAL ASSOCIATION, INC. A NEW YORK STATE NOT-FOR-PROFIT CORPORATION BYLAWS COMPLETE REVISION 1998 as modified by all amendments through 2018 ORGANIZED AS AN UNINCORPORATED FEDERATION

More information

ARTICLE I - NAME ARTICLE II - PURPOSE. A. To promote the purposes and objectives of MOAA NATIONAL.

ARTICLE I - NAME ARTICLE II - PURPOSE. A. To promote the purposes and objectives of MOAA NATIONAL. MILITARY OFFICERS ASSOCIATION OF AMERICA Ark-La-Tex Chapter P.O. Box 134 Barksdale AFB, La. 71110 BYLAWS of THE ARK-LA-TEX CHAPTER MILITARY OFFICERS ASSOCIATION OF AMERICA (MOAA) 1 JANUARY 2003 ARTICLE

More information

CONSTITUTION. of the SOUTH CAROLINA AUTISM SOCIETY, INC. Article I - PURPOSE

CONSTITUTION. of the SOUTH CAROLINA AUTISM SOCIETY, INC. Article I - PURPOSE CONSTITUTION of the SOUTH CAROLINA AUTISM SOCIETY, INC. Article I - PURPOSE The South Carolina Autism Society, Inc. ( SCAS ) is the first and only statewide, nonprofit, nongovernmental organization in

More information

Bylaws of the Virginia Writers Club, Inc.

Bylaws of the Virginia Writers Club, Inc. Bylaws of the Virginia Writers Club, Inc. Article I Name The name of this organization is the Virginia Writers Club, Inc. hereafter referred to as the VWC. Article II Purpose, Values, and Goals Section

More information

BYLAWS Index* ARTICLE PAGE

BYLAWS Index* ARTICLE PAGE BYLAWS Index* ARTICLE PAGE ARTICLE I: NAME 1 ARTICLE II: PURPOSES 1 ARTICLE III: BASIC POLICIES 1 ARTICLE IV: CONSTITUENT ORGANIZATIONS 2 ARTICLE V: STATE PTAS/PTSAS 3 ARTICLE VI: LOCAL PTAS/PTSAS 5 ARTICLE

More information

UNIFORM BYLAWS FOR OKLAHOMA PTA COUNCILS

UNIFORM BYLAWS FOR OKLAHOMA PTA COUNCILS TABLE OF CONTENTS ARTICLE PAGE Article I Name... 2 Article II Purposes... 2 Article III Basic Policies... 2 Article IV Relationship with National PTA and Oklahoma PTA... 3 Article V Purposes of This Council...

More information

Adopted by Majority Vote of the General Membership June 11, 2003 (As amended February 19, 2008) (As amended September 24th, 2013)

Adopted by Majority Vote of the General Membership June 11, 2003 (As amended February 19, 2008) (As amended September 24th, 2013) West Springfield Choral Patrons Association Articles of Association and Bylaws Adopted by Majority Vote of the General Membership June 11, 2003 (As amended February 19, 2008) (As amended September 24th,

More information

MS PTA LOCAL UNIT BYLAWS

MS PTA LOCAL UNIT BYLAWS MS PTA LOCAL UNIT BYLAWS ARTICLE I: NAME The name of this association is the (Name of Unit) Parent-Teacher Association (PTA/PTSA), whose address is (Mailing Address, City, State, Zip Code) It is a local

More information

CONSTITUTION AND BYLAWS

CONSTITUTION AND BYLAWS International Military Community Executives Association CONSTITUTION AND BYLAWS Article I NAME The name of the Association shall be: International Military Community Executives Association, Incorporated.

More information

UNIFORM BYLAWS FOR OKLAHOMA LOCAL PTA UNITS

UNIFORM BYLAWS FOR OKLAHOMA LOCAL PTA UNITS TABLE OF CONTENTS ARTICLE PAGE Article I Name... 2 Article II Purposes... 2 Article III Basic Policies... 2 Article IV Relationship with National PTA and Oklahoma PTA... 3 Article V Membership and Dues...

More information

Rochester & Genesee Valley Railroad Museum, Inc. Bylaws

Rochester & Genesee Valley Railroad Museum, Inc. Bylaws Rochester & Genesee Valley Railroad Museum, Inc. Bylaws Chartered January 26, 1977 Revised May 2016 Contents Article I Name and Objective... 3 Article II Membership...3 Article III Board of Trustees...4

More information

Articles of Incorporation

Articles of Incorporation Articles of Incorporation ARTICLE I: Name The name of this corporation shall be Crown Point High School Alumni Association. ARTICLE II: Purpose This is a non-profit corporation organized solely for general

More information

LOCAL UNIT BYLAWS REVISED AMENDED 2006

LOCAL UNIT BYLAWS REVISED AMENDED 2006 LOCAL UNIT BYLAWS REVISED 2001 - AMENDED 2006 Winnona Park Elementary School Name 510 Avery Street Street Address Decatur GA 30030 City State Zip Code DeKalb 11 1649 County PTA District Local Unit # Affirmation:

More information

CONSTITUTION 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 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 information

ANN ARBOR RAILROAD TECHNICAL & HISTORICAL ASSOCIATION, INC.

ANN ARBOR RAILROAD TECHNICAL & HISTORICAL ASSOCIATION, INC. ANN ARBOR RAILROAD TECHNICAL & HISTORICAL ASSOCIATION, INC. BYLAWS Bylaw I. Name The official name of this organization is the Ann Arbor Railroad Technical & Historical Association, Incorporated, hereinafter

More information

BYLAWS FOR. Albemarle/Charlottesville Republican Women s League

BYLAWS FOR. Albemarle/Charlottesville Republican Women s League BYLAWS FOR Albemarle/Charlottesville Republican Women s League ARTICLE I - NAME AND AFFILIATION Name: The name of this organization shall be the Albemarle Charlottesville Republican Women s League (ACRWL).

More information

BYLAWS. Bourne PTA Bourne, Massachusetts SUGGESTED LOCAL UNIT BYLAWS REVISED FEBRUARY 2017

BYLAWS. Bourne PTA Bourne, Massachusetts SUGGESTED LOCAL UNIT BYLAWS REVISED FEBRUARY 2017 BYLAWS OF Bourne PTA Bourne, Massachusetts INDEX IDENTIFICATION AND SCOPE... 3 REGION: 6... DISTRICT: 20 EIN: 043006231... 3 SCHOOLS SERVED: BOURNE HIGH SCHOOL, 75 WATERHOUSE ROAD, BOURNE, MA 02532...

More information

ILLINOIS PTA BYLAWS FOR WINDSOR PARENT TEACHER ASSOCIATION, INCORPORATED

ILLINOIS PTA BYLAWS FOR WINDSOR PARENT TEACHER ASSOCIATION, INCORPORATED ILLINOIS PTA BYLAWS FOR WINDSOR PARENT TEACHER ASSOCIATION, INCORPORATED 2017-2018 FORENOTE The double starred (**) areas are in conformity with the regulations of Section 501 (c) (3) of the Internal Revenue

More information

BYLAWS CALIFORNIA CHAPTER OF THE SOCIETY OF COSMETIC CHEMISTS

BYLAWS CALIFORNIA CHAPTER OF THE SOCIETY OF COSMETIC CHEMISTS BYLAWS CALIFORNIA CHAPTER OF THE SOCIETY OF COSMETIC CHEMISTS ARTICLE I NAME AND OBJECT The name of the organization shall be the California Chapter of the Society of Cosmetic Chemists, hereinafter referred

More information

BYLAWS OF KANSAS ASSOCIATION OF RISK AND QUALITY MANAGEMENT, INC. Article I TITLE

BYLAWS OF KANSAS ASSOCIATION OF RISK AND QUALITY MANAGEMENT, INC. Article I TITLE BYLAWS OF KANSAS ASSOCIATION OF RISK AND QUALITY MANAGEMENT, INC. Article I TITLE This corporation shall be known as the Kansas Association of Risk and Quality Management, Inc., (hereinafter KARQM or organization),

More information

BYLAWS OF THE CONTRA COSTA CHAPTER, MILITARY OFFICERS ASSOCIATION OF AMERICA.

BYLAWS OF THE CONTRA COSTA CHAPTER, MILITARY OFFICERS ASSOCIATION OF AMERICA. BYLAWS OF THE CONTRA COSTA CHAPTER, MILITARY OFFICERS ASSOCIATION OF AMERICA. Article I Name Section 1. The name of this organization shall be the Military Officers Association of America, Contra Costa

More information

BYLAWS SOUTHEAST WISCONSIN MASTER GARDENERS, INC.

BYLAWS SOUTHEAST WISCONSIN MASTER GARDENERS, INC. BYLAWS SOUTHEAST WISCONSIN MASTER GARDENERS, INC. APPROVED BY-LAWS 11/1/08 Page 1 of 29 1 OFFICES AND REGISTERED AGENT 1.1 Principal Office. The principal office of SouthEast Wisconsin Master Gardeners,

More information

BYLAWS of the WHATCOM GENEALOGICAL SOCIETY ARTICLE I NAME The name of the organization shall be Whatcom Genealogical Society.

BYLAWS of the WHATCOM GENEALOGICAL SOCIETY ARTICLE I NAME The name of the organization shall be Whatcom Genealogical Society. BYLAWS of the WHATCOM GENEALOGICAL SOCIETY 2008 ARTICLE I NAME The name of the organization shall be Whatcom Genealogical Society. ARTICLE II OBJECT Section 1. This Society is organized exclusively as

More information

BYLAWS OF CAPE CANAVERAL CHAPTER, Inc. MILITARY OFFICERS ASSOCIATION OF AMERICA

BYLAWS OF CAPE CANAVERAL CHAPTER, Inc. MILITARY OFFICERS ASSOCIATION OF AMERICA BYLAWS OF CAPE CANAVERAL CHAPTER, Inc. MILITARY OFFICERS ASSOCIATION OF AMERICA (A Florida not-for-profit corporation) ARTICLE I - NAME The name of this corporation shall be Cape Canaveral Chapter, Inc.,

More information

West Hanover Elementary PTA

West Hanover Elementary PTA LOCAL UNIT BYLAWS West Hanover Elementary PTA Dauphin County Region 11 # ARTICLE I: NAME The name of this association is the West Hanover Elementary Parent-Teacher Association (PTA) located in Harrisburg,

More information

International Military Community Executives Association CONSTITUTION AND BYLAWS. December 2012

International Military Community Executives Association CONSTITUTION AND BYLAWS. December 2012 International Military Community Executives Association CONSTITUTION AND BYLAWS December 2012 Article I NAME The name of the Association shall be: International Military Community Executives Association,

More information

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS

TEXAS 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 information

BYLAWS OF THE GREENE COUNTY HISTORICAL SOCIETY As approved on December 11, 2012

BYLAWS OF THE GREENE COUNTY HISTORICAL SOCIETY As approved on December 11, 2012 Article I: Name BYLAWS OF THE GREENE COUNTY HISTORICAL SOCIETY As approved on December 11, 2012 The name of this Society shall be Greene County Historical Society, hereinafter called Society. The masculine

More information

CERTIFICATE OF DOCUMENT FILED

CERTIFICATE OF DOCUMENT FILED OFFICE OF THE SECRETARY OF STATE OF THE STATE OF COLORADO CERTIFICATE OF DOCUMENT FILED I, Wayne W. Williams, as the Secretary of State of the State of Colorado, hereby certify that, according to the records

More information

HIGHLANDER BAND BOOSTERS, INC. BYLAWS

HIGHLANDER BAND BOOSTERS, INC. BYLAWS HIGHLANDER BAND BOOSTERS, INC. BYLAWS ARTICLE I: NAME The name of this organization shall be Highlander Band Boosters, Inc. ( HBB ). ARTICLE II: MISSION The HBB is an independent non-profit organization,

More information

Jefferson Middle School PTA

Jefferson Middle School PTA LOCAL UNIT BYLAWS Jefferson Middle School PTA Allegheny County Region 3 # ARTICLE I: NAME The name of this association is the Jefferson Middle School Parent-Teacher Association (PTA) located in Mt. Lebanon,

More information

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

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

More information

Thomas Jefferson High School PARENT-TEACHER-STUDENT ASSOCIATION LOCAL UNIT BYLAWS

Thomas Jefferson High School PARENT-TEACHER-STUDENT ASSOCIATION LOCAL UNIT BYLAWS Thomas Jefferson High School PARENT-TEACHER-STUDENT ASSOCIATION LOCAL UNIT BYLAWS #ARTICLE I: NAME The name of this association is the Thomas Jefferson High School Parent-Teacher-Student Association located

More information

Uniform PTA Bylaws. Name of PTA. Address. City State Zip

Uniform PTA Bylaws. Name of PTA. Address. City State Zip Uniform PTA Bylaws Name of PTA Address City State Zip 3501 Glenwood Avenue Raleigh, NC 27612-4934 Phone: (919) 787-0534; (800) 225-0417 Fax: (919) 787-0569 E-Mail: office@ncpta.org Website: www.ncpta.org

More information

BYLAWS OF THE WESTERN SECTION OF THE WILDLIFE SOCIETY, INC. 1

BYLAWS OF THE WESTERN SECTION OF THE WILDLIFE SOCIETY, INC. 1 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 BYLAWS OF THE WESTERN SECTION OF THE WILDLIFE SOCIETY, INC. 1 Organized: January 15, 1954 As Amended and Approved

More information

LOCAL UNIT BYLAW #ARTICLE I: NAME

LOCAL UNIT BYLAW #ARTICLE I: NAME LOCAL UNIT BYLAW #ARTICLE I: NAME The name of this association is the Richneck Elementary School Parent Teacher Association located in Newport News, Virginia. It is a local PTA organized under the authority

More information

Washington Elementary School PTA, Inc.

Washington Elementary School PTA, Inc. LOCAL UNIT BYLAWS Washington Elementary School PTA, Inc. Allegheny County Region III # ARTICLE I: NAME The name of this association is the Washington Elementary School Parent-Teacher Association (PTA),

More information

Farmington Area PTA Council Bylaws

Farmington Area PTA Council Bylaws Farmington Area PTA Council Bylaws Article I: Name... 1 # Article II: Articles of Organization... 1 # Article III: Purposes... 1 # Article IV: Basic Policies... 2 Article V: Relationship with National

More information

STARTING A NAHN CHAPTER

STARTING A NAHN CHAPTER STARTING A NAHN CHAPTER 1 PROCEDURE FOR STARTING A CHAPTER 1. Return memorandum Memo of Intent to NAHN headquarters. (See appendix i). 2. Plan and organize first organizational meeting. Specify the date,

More information

Werner Elementary PTA Local Unit Bylaws May 14, 2013

Werner Elementary PTA Local Unit Bylaws May 14, 2013 *Article 1 Name The name of this organization is the Werner Elementary Parent Teacher Association, Fort Collins, Colorado. It is a local PTA organized under the authority of Colorado Congress of Parents

More information

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION

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

More information

CENTRAL GULF COAST CHAPTER OF NIGP CONSTITUTION AND BY-LAWS

CENTRAL GULF COAST CHAPTER OF NIGP CONSTITUTION AND BY-LAWS CONSTITUTION ARTICLE I-NAME CENTRAL GULF COAST CHAPTER OF NIGP CONSTITUTION AND BY-LAWS The name of this organization shall be the Central Gulf Coast Chapter of NIGP. ARTICLE II VISION, MISSION, CORE VALUES

More information

EASTLAKE LITTLE LEAGUE CONSTITUTION. Amended & Approved by the Eastlake Little League Board on November 12, 2017

EASTLAKE LITTLE LEAGUE CONSTITUTION. Amended & Approved by the Eastlake Little League Board on November 12, 2017 EASTLAKE LITTLE LEAGUE CONSTITUTION Amended & Approved by the Eastlake Little League Board on November 12, 2017 Ratified by the General Membership on February 9, 11 & 12, 2009 Article I - NAME This organization

More information

Greater KC Chapter CHAPTER BYLAWS TABLE OF CONTENTS NAME AND GEOGRAPHICAL AREA

Greater KC Chapter CHAPTER BYLAWS TABLE OF CONTENTS NAME AND GEOGRAPHICAL AREA Greater KC Chapter CHAPTER BYLAWS TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE IX ARTICLE X ARTICLE XI ARTICLE XII ARTICLE XIII NAME AND GEOGRAPHICAL

More information

LIBERTY MIDDLE SCHOOL PARENT-TEACHER ASSOCIATION LOCAL UNIT BYLAWS

LIBERTY MIDDLE SCHOOL PARENT-TEACHER ASSOCIATION LOCAL UNIT BYLAWS LIBERTY MIDDLE SCHOOL PARENT-TEACHER ASSOCIATION LOCAL UNIT BYLAWS #ARTICLE I: NAME The name of this association is the LIBERTY MIDDLE SCHOOL Parent-Teacher Association located in FAIRFAX COUNTY, Virginia.

More information

ILLINOIS PTA BYLAWS FOR OLIVE-MARY STIT PARENT TEACHER ASSOCIATION, INCORPORATED

ILLINOIS PTA BYLAWS FOR OLIVE-MARY STIT PARENT TEACHER ASSOCIATION, INCORPORATED ILLINOIS PTA BYLAWS FOR OLIVE-MARY STIT PARENT TEACHER ASSOCIATION, INCORPORATED 2014-2015 FORENOTE The double starred (**) areas are in conformity with the regulations of Section 501 (c) (3) of the Internal

More information

WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS

WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS #ARTICLE I: NAME The name of this association is the Willow Springs Elementary School Parent Teacher Association located in Fairfax,

More information

CONSTITUTION AND BY-LAWS

CONSTITUTION AND BY-LAWS ARTICLE I NAME AND ADDRESS CONSTITUTION AND BY-LAWS 1. The name of this Association shall be the East Tennessee Purchasing Association, for tax exempt purposes only the official mailing address will be:

More information

CONSTITUTION AND BYLAWS OF THE UNIVERSITY OF PITTSBURGH DENTIST ANESTHESIOLOGIST CLUB FOR STUDENTS

CONSTITUTION AND BYLAWS OF THE UNIVERSITY OF PITTSBURGH DENTIST ANESTHESIOLOGIST CLUB FOR STUDENTS PREAMBLE We, the students of the University of Pittsburgh School of Dental Medicine, do hereby establish this Student organization in order to promote the continuing contribution to the art and science

More information

By laws. Bihar Association of North America. Preamble

By laws. Bihar Association of North America. Preamble Bihar Association of North America By laws Preamble Migration: In the nature that a man/woman who is appreciative of the fact that he/she has to adopt the way of life of a new land, he/she need not abandon

More information

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC.

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC. BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC. Metal Treating Institute 8825 Perimeter Park Blvd. #501 Jacksonville, FL 32216 904-249-0448 Fax: 904-249-0459 www.heattreat.net Email: info@heattreat.net

More information

Bylaws Amended: May 10, 2018

Bylaws Amended: May 10, 2018 Bylaws Amended: May 10, 2018 TABLE OF CONTENTS Washington State Association of College Trustees Bylaws... 1 Article I: Name and Location... 1 Section 1. Name... 1 Section 2. Principal office... 1 Article

More information

(Rio Gallinas School of Ecology and the Arts) INDEX

(Rio Gallinas School of Ecology and the Arts) INDEX 05/13 Page 1 of 10 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 (Rio Gallinas School of Ecology and the Arts) INDEX ARTICLE PAGE ARTICLE

More information

MILDRED M. HAWK ELEMENTARY PARENT TEACHER ASSOCIATION BYLAWS

MILDRED M. HAWK ELEMENTARY PARENT TEACHER ASSOCIATION BYLAWS MILDRED M. HAWK ELEMENTARY PARENT TEACHER ASSOCIATION BYLAWS # ARTICLE I: Name The name of this organization is the _Mildred M. Hawk Elementary_ Parent Teacher Association (PTA), District _11, _Denton,

More information

BYLAWS OF HUTTON ELEMENTARY SCHOOL PARENT TEACHER GROUP A Washington Nonprofit Corporation. Article I Name. Article II Purpose. Article III Members

BYLAWS OF HUTTON ELEMENTARY SCHOOL PARENT TEACHER GROUP A Washington Nonprofit Corporation. Article I Name. Article II Purpose. Article III Members BYLAWS OF HUTTON ELEMENTARY SCHOOL PARENT TEACHER GROUP A Washington Nonprofit Corporation Article I Name The name of the organization is Hutton Elementary School Parent Teacher Group, a nonprofit corporation

More information

UNIFORM BYLAWS for NORTH CAROLINA PTA COUNCILS TABLE OF CONTENTS

UNIFORM BYLAWS for NORTH CAROLINA PTA COUNCILS TABLE OF CONTENTS UNIFORM BYLAWS for NORTH CAROLINA PTA COUNCILS TABLE OF CONTENTS ARTICLE 1 NAME, ADDRESS, DATE OF ADOPTION ARTICLE 2 ARTICLE 3 PURPOSES Section 2.1 Section 2.2 Section 2.3 BASIC POLICIES Purposes defined

More information

NAPM-Alaska By-Laws Approved by ISM October 25, 2010 Approved by NAPM-Alaska Membership December 9, 2010 Supersedes By-Laws dated September 12, 2007

NAPM-Alaska By-Laws Approved by ISM October 25, 2010 Approved by NAPM-Alaska Membership December 9, 2010 Supersedes By-Laws dated September 12, 2007 NAPM-Alaska By-Laws Approved by ISM October 25, 2010 Approved by NAPM-Alaska Membership December 9, 2010 Supersedes By-Laws dated September 12, 2007 NAPM-ALASKA, INC. BYLAWS Table of Contents ARTICLE I

More information

CONSTITUTION 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 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 information

Colorado Secretary of State Date and Time: 04/24/ :45 AM ID Number: Document number: Amount Paid: $25.

Colorado Secretary of State Date and Time: 04/24/ :45 AM ID Number: Document number: Amount Paid: $25. Document must be filed electronically. Paper documents are not accepted. Fees & forms are subject to change. For more information or to print copies of filed documents, visit www.sos.state.co.us. Colorado

More information

BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC.

BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC. BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC. ARTICLE I - NAME Section 1. The name of this organization shall be the LSC- North Harris District 18

More information

ROYAL OAK HIGH SCHOOL BAND & ORCHESTRA BOOSTERS BY-LAWS

ROYAL OAK HIGH SCHOOL BAND & ORCHESTRA BOOSTERS BY-LAWS ROYAL OAK HIGH SCHOOL BAND & ORCHESTRA BOOSTERS BY-LAWS Article I - Name The name of this organization shall be the "Royal Oak High School Band and Orchestra Boosters." Article II - Objectives The Mission

More information

BYLAWS OF SUMMIT HIGH SCHOOL PTO SUMMIT UNION COUNTY, NEW JERSEY MEMBERSHIP APPROVAL DATES

BYLAWS OF SUMMIT HIGH SCHOOL PTO SUMMIT UNION COUNTY, NEW JERSEY MEMBERSHIP APPROVAL DATES BYLAWS OF SUMMIT HIGH SCHOOL PTO SUMMIT UNION COUNTY, NEW JERSEY MEMBERSHIP APPROVAL DATES Original: December 16, 2008 Revised: March 16, 2016 Amended: October 19, 2017 Amended: May 18, 2018 Reviewed:

More information

The St. Peter Claver Foundation Bylaws

The St. Peter Claver Foundation Bylaws The St. Peter Claver Foundation Bylaws Article I Name The name of this corporation is The Saint Peter Claver Foundation, Inc., chartered the second day of March 2004 and recorded the fourth day of March

More information

By-Laws of the Southern California Academy of Sciences

By-Laws of the Southern California Academy of Sciences By-Laws of the ARTICLE I - NAME The name of this organization shall be the SOUTHERN CALIFORNIA ACADEMY OF SCIENCES. ARTICLE II - OBJECTIVES The objectives of the Academy are to promote fellowship among

More information

BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE

BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE Section 1.01: The name of this organization is the Santa Monica High School Athletic Booster Club (SMHS ABC) also

More information

Bylaws of the International Association of Crime Analysts, Inc.

Bylaws of the International Association of Crime Analysts, Inc. Bylaws of the International Association of Crime Analysts, Inc. Voted in 8/2014 1 Table of Contents Article I: Name... 4 2 Articles of the Association... 4 Article II: Purpose... 5 Article III: Members...

More information

Grant County Band Booster Association Constitution and By-Laws

Grant County Band Booster Association Constitution and By-Laws Grant County Band Booster Association Constitution and By-Laws Adopted and Effective as of January 10, 2012 Mission Statement: It is our mission to ensure that every child who is a member of the Grant

More information

SECTION 1.01 Name. The name of this Corporation shall be the Georgia Association of Community Service Boards, Inc.

SECTION 1.01 Name. The name of this Corporation shall be the Georgia Association of Community Service Boards, Inc. For the purpose of amending the Bylaws of the Georgia Association of Community Service Boards, Inc., approved on the 28th day of January, 1995, and as last amended on the 10th day of May, 2007 as follows:

More information

AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY. Adopted: October 27, 2011 BACKGROUND

AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY. Adopted: October 27, 2011 BACKGROUND AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY Adopted: October 27, 2011 BACKGROUND WHEREAS, this corporation is a New Jersey nonprofit corporation having the name The

More information

BY-LAWS OF SCOTLANDVILLE HIGH SCHOOL HORNETS ALUMNI ASSOCIATION

BY-LAWS OF SCOTLANDVILLE HIGH SCHOOL HORNETS ALUMNI ASSOCIATION BY-LAWS OF SCOTLANDVILLE HIGH SCHOOL HORNETS ALUMNI ASSOCIATION As approved and adopted December, 2000; Amended October, 2002; Revised 2008; Amended October, 2010; Amended July, 2012; Amended May, 2013;

More information

FLORIDA STRIDERS TRACK CLUB, INC. BYLAWS. Approved April 12, 2005

FLORIDA STRIDERS TRACK CLUB, INC. BYLAWS. Approved April 12, 2005 - 1 -FSTC Bylaws April 12, 2005 FLORIDA STRIDERS TRACK CLUB, INC. BYLAWS Approved April 12, 2005 - 2 -FSTC Bylaws April 12, 2005 Bylaws of the Florida Striders Track Club, Inc. ARTICLE I: LOCATION A. The

More information

LEANDER ISD COUNCIL OF PTAs BYLAWS

LEANDER ISD COUNCIL OF PTAs BYLAWS Bylaws Approved By Order of the Texas PTA Board of Directors CL // Texas PTA President 1 LEANDER ISD COUNCIL OF PTAs BYLAWS 1 1 1 1 1 1 1 0 1 0 1 0 1 ARTICLE I: NAME The name of this association is the

More information

MARYLAND ACADEMY OF GENERAL DENTISTRY CONSTITUENT CONSTITUTION AND BYLAWS

MARYLAND ACADEMY OF GENERAL DENTISTRY CONSTITUENT CONSTITUTION AND BYLAWS MARYLAND ACADEMY OF GENERAL DENTISTRY CONSTITUENT CONSTITUTION AND BYLAWS Core Purpose/Mission Statement Advance the value and excellence of general dentistry. ARTICLE I Name The name and title by which

More information

PARENTS, TEACHERS, AND STUDENTS (PTSA) COUNCIL OF BLOOMINGTON BYLAWS Adopted November 6, 2013 ARTICLE I - NAME

PARENTS, TEACHERS, AND STUDENTS (PTSA) COUNCIL OF BLOOMINGTON BYLAWS Adopted November 6, 2013 ARTICLE I - NAME PARENTS, TEACHERS, AND STUDENTS (PTSA) COUNCIL OF BLOOMINGTON BYLAWS Adopted November 6, 2013 ARTICLE I - NAME The name of this organization is the Parents, Teachers, and Students (PTSA) Council of Bloomington,

More information

STANDING RULES OF FLOTILLA U.S. COAST GUARD AUXILIARY

STANDING RULES OF FLOTILLA U.S. COAST GUARD AUXILIARY 1 STANDING RULES OF FLOTILLA 06-07 U.S. COAST GUARD AUXILIARY ARTICLE 1 NAME 1.1 The name of this organization shall be Flotilla 07, Division 06, District 114 Southern Region, United States Coast Guard

More information

1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY

1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY 1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY 3 Organized October 1963 4 Reviewed and Approved by The Wildlife Society, February 2010 5 Approved by Vote of the Membership, 5 March 2011 6 ARTICLE

More information

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017 BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation Adopted May 11, 2017, as amended through December 4, 2017 19244897v.2 TABLE OF CONTENTS ARTICLE I GOVERNANCE AND PURPOSE... 1 Section 1.1

More information

Bylaws of The Austin Chapter of The National Association of Residential Property Managers

Bylaws of The Austin Chapter of The National Association of Residential Property Managers Bylaws of The Austin Chapter of The National Association of Residential Property Managers ARTICLE I: Name, Purposes, Powers and Definitions Name The name of this organization shall be the Austin chapter

More information

CANYON RIDGE MIDDLE SCHOOL PARENT TEACHER ASSOCIATION BYLAWS

CANYON RIDGE MIDDLE SCHOOL PARENT TEACHER ASSOCIATION BYLAWS Bylaws Approved By Order of the Texas PTA Board of Directors 4/16/2013 Texas PTA President CANYON RIDGE MIDDLE SCHOOL PARENT TEACHER ASSOCIATION BYLAWS ARTICLE I: Name The name of this association is the

More information

BYLAWS OF ROBERT BRENT PTA, A LOCAL UNIT OF THE DISTRICT OF COLUMBIA CONGRESS OF PARENTS AND TEACHERS

BYLAWS OF ROBERT BRENT PTA, A LOCAL UNIT OF THE DISTRICT OF COLUMBIA CONGRESS OF PARENTS AND TEACHERS BYLAWS OF ROBERT BRENT PTA, A LOCAL UNIT OF THE DISTRICT OF COLUMBIA CONGRESS OF PARENTS AND TEACHERS Robert Brent Museum Magnet Elementary School Third & D Streets, Southeast Washington, DC 20003 Phone:

More information

SPRING VALLEY ELEMENTARY PTA PARENT TEACHER ASSOCIATION BYLAWS

SPRING VALLEY ELEMENTARY PTA PARENT TEACHER ASSOCIATION BYLAWS 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 SPRING VALLEY ELEMENTARY PTA PARENT TEACHER ASSOCIATION BYLAWS ARTICLE I Name The name of this nonprofit

More information

Rogers Herr Middle School PTA Bylaws

Rogers Herr Middle School PTA Bylaws Rogers Herr Middle School PTA Bylaws 911 W. Cornwallis Road, Durham, NC 27707 Employer Identification Number 561-984430 ** This local PTA shall include in its bylaws provisions corresponding to the provisions

More information

Article 1 - Name The name of this organization shall be the Orchard Drive Elementary Parent-Teacher Organization (PTO) of the Jackson School District.

Article 1 - Name The name of this organization shall be the Orchard Drive Elementary Parent-Teacher Organization (PTO) of the Jackson School District. CONSTITUTION AND BYLAWS OF THE ORCHARD DRIVE ELEMENTARY PARENT-TEACHER ORGANIZATION Article 1 - Name The name of this organization shall be the Orchard Drive Elementary Parent-Teacher Organization (PTO)

More information

Articles of Incorporation for a Nonprofit Corporation filed pursuant to and of the Colorado Revised Statutes (C.R.S.

Articles of Incorporation for a Nonprofit Corporation filed pursuant to and of the Colorado Revised Statutes (C.R.S. Document must be filed electronically. Paper documents are not accepted. Fees & forms are subject to change. For more information or to print copies of filed documents, visit www.sos.state.co.us. Colorado

More information

COUNCIL BYLAWS. (Council name) (School District) Do not write in this space.

COUNCIL BYLAWS. (Council name) (School District) Do not write in this space. COUNCIL BYLAWS (1) NYS PTA Code # 18-008 (2) Region Westchester - East Putnam (3) Scarsdale Council of PTAs (Council name) (4) SCARSDALE UFSD (School District) (5) National PTA Code # 00052435 (6) Federal

More information