Solera Diamond Valley Community Association OPEN SESSION OF THE BOARD OF DIRECTORS March 24, 2011

Size: px
Start display at page:

Download "Solera Diamond Valley Community Association OPEN SESSION OF THE BOARD OF DIRECTORS March 24, 2011"

Transcription

1 TIME AND PLACE CALL TO ORDER This Public Session of the Board of Directors was held on Thursday, at the Mountain View Lodge, 1645 Paseo Diamante, Hemet, California. Scott Pasternak, Vice President, called this meeting of the Board to order at 3:01 p.m. DIRECTORS PRESENT ALSO PRESENT REPRESENTING STAFF MEMBERS PRESENT Scott Pasternak Leeanne Brock Al Boucher Brian Rubin Rob Middleton Marla Miller Diana Floyd Connie King Approximately 68 GENERAL MANAGER AND COMMITTEE REPORTS The following reports were submitted to the Board: GENERAL MANAGER: Association Projects Bulletin Board a.) Posting Updated Information b.) Check the HOA bulletin board Swimming Pool and Spas a.) Homeowner walking b.) Weekly Status Updates Inspections of Property Continue a.) Walk property b.) Continually update Delinquency Report To date, we have closed escrow on 230 units. 4 unit owners are delinquent Homeowner Training and New Homeowner Orientations Will be held quarterly April 26 th 9 New homeowners Meet with the General Manager Month of April Opportunities (Coffee Chat Session) Continue quarterly

2 Page 2 GENERAL MANAGER AND COMMITTEE REPORTS (Continued) Design Review Committee Artificial Turf Guidelines Updating the Guidelines Boards Toured Facility Website Update Currently Loading Information Scheduling Training Presentation by ActiveNet Next Board Meeting LIFESTYLE DIRECTOR: Introducing Lifelong Learning Partnership Series - The Lifestyle Department recognizes that Del Webb residents are actively pursuing academic and higher learning interests. We will be partnering with Osher Lifelong Learning Institute, Mt. San Jacinto College and other resources to offer our homeowners classes in a variety of subjects. The subjects will include Interior Design, Current Events, Art and Music Appreciation, Film Classics and Science Fiction. Three new fitness classes have been added to our fitness program, Beginning Floor Yoga, Chair Exercise and Dance Aerobics. Beginning Floor Yoga and Chair Exercise are both facilitated by homeowners and are free to all residents. Homeowner participation in Lifestyle events and activities is well attended often reaching maximum capacity. Our first live concert Las Vegas Legends performed to a sell-out crowd of over a hundred. Our spring program will include a Spring Cleaning series. Other planned activities are Cinco de Mayo, Mark Stone the Mentalist, Ladies Victorian Tea and a Spring Garage Sale. DESIGN REVIEW COMMITTEE: Phil Rappl, on behalf of the Design Review Committee, reported that the Committee meets regularly to review Home Improvement Applications submitted by the Solera Diamond Valley homeowners. Since January 2011, the Committee has reviewed a total of 12 Applications. 3 rear yard landscape Of which none included a patio cover 9 miscellaneous requests such as screen doors, concrete work, rain gutters, etc. The Committee has also inspected 30 various improvements for final approval. Since January 2011, the Committee has had to deny 1 application. The Committee continues to coordinate its efforts with the Association s contracted Landscape Architect/Consultant. Currently, there are 3 Applications awaiting review by our consultant.

3 Page 3 COMMITTEE REPORTS (Continued) RECREATION ADVISORY COMMITTEE: Chairperson, Brenda Visser, on behalf of the Recreation Advisory Committee, reported the following: The community enjoyed four Lifestyle events during the month of February including the Tailgate Shindig Super Bowl Party, the Heart-2-Heart Valentine Dance, Sweet Fondue Champagne Brunch and Star Spudded Oscar Night. The Committee voted to distribute Bricks and Bouquets comment cards at all major events, the first of which were our two Valentine s programs. A total of 43 comment cards were returned with one resident giving the events a 4 and 42 a 5, the system s highest rating! The committee is investigating the purchase of table service, flatware and stemware for the community. Pickle Ball is meeting on a regular basis with attendance increasing at every session. The Side Pocket Sisters just completed their first tournament headed up by Champions Lin Filbin and Edith Reed. The Committee voted to use all the monies left over from New Years to fund an evening of dinner, live music and dancing free to all residents on June 4 th. And finally, we continue to strive to provide events of varying interests for all residents. COMMUNICATIONS COMMITTEE: Suzanne Wade, on behalf of the Communications Committee, reported that the Committee is updating the following: The Communication Committee has an open position. Mrs. Bradford resigned from the committee to pursue personal endeavors. The communications committee is grateful for the services she has provided to The View. The committee will be discussing if there is enough content to expand the newsletter to 24 pages. We are featuring several new monthly theme articles; SDV sports personnel, SDV Veterans and Hemet History. The Communication Committee meets on the second Wednesday of each month to plan how to pass on current information to residents via the community newsletter. We are hoping to solidify some guidelines for inclusion for groups that offer multiple activities during a calendar year and are looking forward to the new community website, which may be the more appropriate venue to accommodate these activities. FINANCE COMMITTEE: Robert Ash, on behalf of the Finance Committee, reported the following: In our February and March meetings we reviewed the current financials and budget for December 2010, January and February We also reviewed a six month comparison of expenses. The comparison was for June through January for the last two years; compared to

4 Page 4 COMMITTEE REPORTS (Continued) One of our Committee members resigned and we have interviewed candidates for the open position. We have provided the Board with the recommendation of Robert Chaparro and are waiting for Board approval on the decision. The Finance Committee discussed investing in a new CD using the funds from the $75,000 CD that renewed on March 1, The committee recommends that the Board invest the funds in an 18 month CD at the best interest rate available. We reviewed proposal bids for the legal agreement, landscape addition, insurance, upkeep on the bocce courts and maintaining the pool sand filters. The Committee recommends that the Board approve these proposals. The Committee also reviewed the information provided by the arborist regarding the palm trees. The committee recommends that the Board monitor the other trees, grind the stump and plant grass in this area, not replacing this tree at this time. Our recommendations have also been provided to the Board members in the board books. The Committee is currently working on a process for Clubs and groups to follow when requesting items to be purchased. The next meeting will be April 14, OPEN SESSION The following questions were addressed to the Board of Directors: 1.) Daryl Gibson (5545 Corte Vallarta) would like to request a printed directory for the community. As part of that directory include information about each resident s occupation prior to retirement. 2.) Jeanette White (5579 Corte Benisa) the light on the top of the Lodge tower is out. 3.) Carolyn Whittaker (5206 Corte Del Cabo) requested that pickleball courts be built or one of the tennis courts be permanently modified for pickleball. 4.) Bill Stansbury (1654 Camino Cresta) would also like to line one of the tennis courts for pickleball. 5.) Bill Coles (5196 Via Bajamar) wanted to find out the process used in changing a rule. Also wanted to let the Board know his concerns on changing the swimming pool rules to allow children swimming time in the indoor pool.. There being no further questions from the Membership, the Board Vice President proceeded with the meeting agenda. JANUARY 20, 2011 OPEN SESSION MINUTES JANUARY 20, 2011 EXECUTIVE SESSION MINUTES Vice President Pasternak asked for approval of the January 20, 2011 Open Session minutes. The minutes for the aforementioned meeting of the Board of Directors were reviewed. Upon a motion duly made by Director Rubin, seconded by Director Brock and unanimously carried, the January 20, 2011 Open Session minutes were approved as submitted. Vice President Pasternak announced that an Executive Session of the Board of Directors was held on January 20, 2011 to discuss legal matters, contracts and disciplinary actions. The minutes for the January 20, 2011 Executive Session meeting of the Board of Directors were reviewed and accepted during the Executive Session.

5 Page 5 FINANCIAL STATEMENTS Director Brock gave a brief financial summary of the Association s January and February 2011 financial statements. The Association s January 2011 financial statements were reviewed. Upon a motion duly made by Director Brock, seconded by Director Boucher and unanimously carried, the aforementioned financial statements were accepted as submitted pending annual audit. The Association s February 2011 financial statements were reviewed. Upon a motion duly made by Director Brock, seconded by Director Boucher and unanimously carried, the aforementioned financial statements were accepted as submitted pending annual audit. REVIEW DELINQUENCY/NOTICE OF INTENT TO LIEN INVESTMENT RESOLUTION Upon a motion duly made by Director Brock, seconded by Director Rubin and unanimously carried, the Board resolved to lien for non-payment of assessments. Upon a motion duly made by Director Brock, seconded by Director Boucher and unanimously WHEREAS, the Financial Statements through February 2011 indicate that the Association s Reserve Money Market account is funded by $75,000.00, and WHEREAS, the Board of Directors wishes to invest $75, in a federally insured Certificate of Deposit (CD), for a term of eighteen (18) months; NOW, THEREFORE, BE IT RESOLVED, that the Board of Directors hereby approves the investment of $75, in accordance with the Board s investment strategy and with the highest interest yield available for the term chosen, and RESOLVED FURTHER, that any two (2) of the following officers and/or agents of the Association be and are hereby fully authorized and empowered to sell, transfer and deliver any and all Treasury Bonds, Notes, Bills, Certificates of Deposits, cash or other securities now or hereafter standing in the name of or owned by this Corporation, and to make, execute and deliver any and all written instruments necessary or proper to effectuate the authority hereby conferred: Scott Pasternak, Board President Al Boucher, Board Secretary Brian Rubin, Board Member at Large Janet Price, PCM CFO Leeanne Brock, Board Vice President Rob Middleton, Board Treasurer Marla Miller, General Manager Debbie Roberts, Controller UNFINISHED BUSINESS PALM TREE REPORT Discussion was held regarding the palm tree report received from the arborist and presented to the Board. Upon a motion duly made by Director Rubin, seconded by Director Brock and unanimously carried, staff was instructed to have the stump ground down and plant grass over the area. The other palm trees on the corner of Mustang and Fisher will be monitored for signs of disease.

6 Page 6 INDOOR POOL CHANGE RESULTS After discussion and review of the survey results, a motion was duly made by Director Rubin, seconded by Director Brock and unanimously carried to leave the indoor swimming pool rules and regulations as currently written and not allow children to use the indoor pool. NEW BUSINESS BOARD OF DIRECTORS RESIGNATION Upon a motion duly made by Director Rubin, seconded by Director Boucher and unanimously WHEREAS, Sara Near was previously appointed by the Declarant in accordance with Article IV, Section 4.4.3(c) of the Association s CC&Rs to serve as a member of the Board of Directors as a representative of the Declarant, and WHEREAS, Ms. Near has tendered her respective resignation as a member of the Board of Directors effective February 3, 2011; NOW, THEREFORE, BE IT RESOLVED, that the Board of Directors regretfully accepts Ms. Near s resignation as a member of the Board of Directors effective February 3, 2011, and RESOLVED FURTHER, that the Board of Directors wishes to express its sincere appreciation to the aforementioned individual for her dedicated service to the Solera Diamond Valley Board of Directors. BOARD OF DIRECTORS APPOINTMENT Upon a motion duly made by Director Rubin, seconded by Director Brock and unanimously WHEREAS, members of the Board of Directors have recently resigned from the Board, and WHEREAS, the following individual has been appointed by the Declarant, in accordance with Article IV, Section 4.4.3(c) of the Association s CC&Rs, to serve on the Board of Directors until further notice is given by the Declarant; NOW, THEREFORE, BE IT RESOLVED, the Board of Directors hereby approves the appointment of Rob Middleton to serve on the Association s Board of Directors, in accordance with the aforementioned Bylaws provision,, until further notice is given by the Declarant. RESOLVED FURTHER, that the Board of Directors has resolved to organize its officers as follows: President Scott Pasternak Vice President Leeanne Brock Treasurer Rob Middleton Secretary Al Boucher Member Brian Rubin INSURANCE RENEWAL Upon a motion duly made by Director Rubin, seconded by Director Brock and unanimously

7 Page 7 INSURANCE RENEWAL (Continued) WHEREAS, the community manager and finance committee has recommended that the Board of Directors approve the master insurance policy renewal proposal as submitted by LaBarre/Oksnee Insurance Services, and WHEREAS, the aforementioned proposal indicates that all of the Association s required coverage s have been provided for, and WHEREAS, the renewal annual premium shall not exceed Twenty Thousand Five Hundred Thirty- Two Dollars ($20,532), and NOW, THEREFORE, BE IT RESOLVED, that the Board of Directors hereby approves the master insurance policy renewal proposal as submitted by LaBarre/Oksnee Insurance Services, effective May 1, 2011, for a cost not to exceed $20,532 annually and with funding to be disbursed from the operating fund account #5026. LEGAL AGREEMENT RENEWAL ASSESSMENT RECOVERY PROCEDURE It was agreed that this item will be tabled until the next board meeting. Staff was directed to obtain bids from two (2) other law firms and present them to the board. Upon a motion duly made by Director Boucher, seconded by Director Rubin and unanimously The Board of Directors of Fka Rancho Diamante Community Association hereby authorizes and delegates authority to its legal counsel. Epsten Grinnell & Howell, APC to execute on behalf of the association, and its Agent and attorneys, all liens, notices of defaults and other assessments recovery documents as necessary and directed by the Board of Directors or the Association s management agent. This resolution will automatically expire in the event of the termination of Epsten Grinnell & Howell, APC s legal services. RESERVE STUDY ACCEPTANCE Upon a motion duly made by Director Boucher, seconded by Director Rubin and unanimously WHEREAS, California Civil Code Section (e) (copy attached) requires the Board of Directors of a Common Interest Development to review its reserve study annually, and WHEREAS, Civil Code Section (e) further requires the Board of Directors to prepare at least once every three (3) years a reasonably competent and diligent visual inspection of the Association s major reserve components, and WHEREAS, this Board of Directors has completed a visual inspection of the Association s major reserve components and the anticipated reserve contributions and expenditures for the 2011 fiscal year; NOW, THEREFORE, BE IT RESOLVED, that the Board of Directors hereby approves and accepts the Association s 2011 reserve study as prepared by Advanced Reserve Solutions, Inc. and authorizes the distribution to the membership of the required reserve information based upon the 2011 update in accordance with the requirements set forth in Civil Code Section

8 Page 8 LANDSCAPE MAINTENANCE ADDITION Upon a motion duly made by Director Boucher, seconded by Director Brock and unanimously WHEREAS, the Board of Directors believes that the best interests of the Association will be served by hiring an outside Landscape Maintenance Company to maintain the entrances at Fisher & Paseo Famosa and Fisher & Corte Cercado including the open grass lot area, and WHEREAS, the general manager and finance committee has recommended that the Board of Directors approve the proposal submitted by Artistic Maintenance, Incorporated, to maintain the Association s the entrances at Fisher & Paseo Famosa and Fisher & Corte Cercado including the open grass lot area, and NOW, THEREFORE, BE IT RESOLVED, that the Board of Directors hereby approves the proposal submitted by Artistic Maintenance, Incorporated and authorizes same to maintain the entrances at Fisher & Paseo Famosa and Fisher & Corte Cercado including the open grass lot area, at an additional cost not to exceed Four Hundred Dollars ($400) per month with funding to be disbursed from the operating fund account #5235, and RESOLVED FURTHER, that the Board of Directors understands and agrees that the monthly cost, for the aforementioned services covers labor and equipment to properly perform duties as outlined in the attached agreement. BOCCE COURT MAINTENANCE POOL & SPA SAND FILTER MAINTENANCE FINANCE COMMITTEE APPOINTMENT Upon a motion duly made by Director Boucher, seconded by Director Brock and unanimously carried, the Board of Directors accepted the proposal from Back Nine Greens to refurbish and provide maintenance on the Bocce Courts. Upon a motion duly made by Director Middleton, seconded by Director Brock and unanimously carried, the Board of Directors accepted the proposal from Aqua Doctor to remove and replace the sand in the filters for all pools and spas. Upon a motion duly made by Director Middleton, seconded by Director Brock and unanimously WHEREAS, one member of the Finance Committee has recently resigned from the Committee, and WHEREAS, the following individual has been appointed by the Board of Directors, to serve on the Finance Committee until May 31, 2012; NOW, THEREFORE, BE IT RESOLVED, the Board of Directors hereby approves the appointment of Robert Chaparro to serve as a member of the Finance Committee. DESIGN REVIEW COMMITTEE RESIGNATION Upon a motion duly made by Director Middleton, seconded by Director Rubin and unanimously WHEREAS, Joyce Johnson was previously appointed by the Board of Directors in accordance with Article V of the Association s CC&Rs to serve as a member of the Design Review Committee, and

9 Page 9 DESIGN REVIEW COMMITTEE RESIGNATION (Continued) WHEREAS, Mrs. Johnson has tendered her resignation as a member of the Design Review Committee effective March 2, 2011; NOW, THEREFORE, BE IT RESOLVED, that the Board of Directors regretfully accepts Mrs. Johnson s resignation as a member of the Design Review Committee effective March 2, 2011, and RESOLVED FURTHER, that the Board of Directors wishes to express its sincere appreciation to Mrs. Johnson for her dedicated service to the Solera Diamond Valley Community. COMMUNICATIONS ADVISORY COMMITTEE RESIGNATION Upon a motion duly made by Director Middleton, seconded by Director Rubin and unanimously WHEREAS, Barbara Bradford was previously appointed to serve as a member of the Communications Advisory Committee, and WHEREAS, Mrs. Bradford has tendered her resignation as a member of the Communications Advisory Committee effective February 2, NOW, THEREFORE, BE IT RESOLVED, that the Board of Directors regretfully accepts Mrs. Bradford s resignation as a member of the Communications Advisory Committee effective February 2, 2011, RESOLVED FURTHER, that the Board of Directors wishes to express its sincere appreciation to Mrs. Bradford for her dedicated service to the Solera Diamond Valley Community. RECREATION ADVISORY COMMITTEE APPOINTMENT Upon a motion duly made by Director Middleton, seconded by Director Rubin and unanimously WHEREAS, the Recreation Activities Advisory Committee s primary purpose will be to advise and make recommendations to the Board of Directors on matters pertaining to the promotion of recreation activities for the residents of the Solera Diamond Valley community, and WHEREAS, the aforementioned Committee is comprised of five (5) members, and WHEREAS, the Board has established a two (2) year term limit to ensure continuity from Committee to Committee; WHEREAS, it is the Boards intent to appoint one (1) resident member, in good standing with the Association, to serve on the Committee for a term of two (2) years, this term of office will begin on April 1, 2011 and will expire on March 31, RESOLVED FURTHER, that Edith Reed is a member of the Association in good standing and is hereby appointed to serve on the Recreation Advisory Committee for a two (2) year term, which will expire on March 31, 2013.

10 Page 10 RECREATION ADVISORY COMMITTEE CHARTER UPDATE Upon a motion duly made by Director Pasternak, seconded by Director Brock and unanimously WHEREAS, the lifestyle director and recreation committee have recommended to the Board of Directors that the Association s Recreation Advisory Committee Charter be updated to reflect current information; and WHEREAS, the amendment will remove wording regarding committee members working an event; and WHEREAS, Board of Directors believes that accepting the lifestyle director and recreation committee s recommendation to amend the Recreation Advisory Committee Charter to remove wording regarding committee members working an event will serve the best interests of the Association and its members. NOW, THEREFORE, BE IT RESOLVED, that the Board of Directors hereby amends the Association s Recreation Advisory Committee Charter as attached. RESOLVED FURTHER, that the aforementioned amendment of the Association s Recreation Advisory Committee Charter shall become effective immediately. NEXT BOARD MEETING ADJOURN The next meeting of the Board of Directors will be tentatively held on May 12, 2011 at 3:00 p.m., in the Mountain View Lodge ballroom. There being no further business to come before the Board of Directors, a motion was made by Director Pasternak, seconded by Director Brock and passed unanimously to adjourn the meeting at 4:05 p.m. ATTEST Scott Pasternak, President Al Boucher, Secretary

WILLIAMSBURG PLANTATION HOMEOWNERS ASSOCIATION, INC. BYLAWS ARTICLE I MEETINGS OF MEMBERS

WILLIAMSBURG PLANTATION HOMEOWNERS ASSOCIATION, INC. BYLAWS ARTICLE I MEETINGS OF MEMBERS WILLIAMSBURG PLANTATION HOMEOWNERS ASSOCIATION, INC. BYLAWS ARTICLE I MEETINGS OF MEMBERS Section 1: The first annual meeting of the members shall be held within one (1) year from the date of incorporation

More information

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the Corporation is Mossy Tree Park Home Owners Association, hereinafter called the Association. The principal office

More information

CENTRAL PARK HOMEOWNERS ASSOCIATION

CENTRAL PARK HOMEOWNERS ASSOCIATION CENTRAL PARK HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BYLAWS These bylaws amend and restate the bylaws of Central Park Homeowners Association effective February 1, 2009. The amended and restated bylaws

More information

AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I. Definitions

AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I. Definitions AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I Definitions 1.1 ARTICLES OF INCORPORATION shall mean the Articles of Incorporation of Hampton Place Homes

More information

PINEY ORCHARD COMMUNITY ASSOCIATION, INC. ANNUAL MEETING MINUTES Tuesday, April 21, 2009

PINEY ORCHARD COMMUNITY ASSOCIATION, INC. ANNUAL MEETING MINUTES Tuesday, April 21, 2009 PINEY ORCHARD COMMUNITY ASSOCIATION, INC. ANNUAL MEETING MINUTES Tuesday, April 21, 2009 The Annual Meeting of the Piney Orchard Community Association, Inc., was called to order at 7:05pm by Jennifer Wiech,

More information

BY-LAWS OF THE LEISURE ACRES MOBILE PARK ACTIVITIES CLUB Sebring, Florida

BY-LAWS OF THE LEISURE ACRES MOBILE PARK ACTIVITIES CLUB Sebring, Florida BY-LAWS OF THE LEISURE ACRES MOBILE PARK ACTIVITIES CLUB Sebring, Florida Revised & Effective March 13, 2006 ARTICLE I ARTICLE II ARTICLE III ARTICLE IV Name The name of this organization shall be the

More information

Woodbrook Village Homeowners Association BY-LAWS November 10, 2009 Amended November 9, 2010 Amended October 19, 2017

Woodbrook Village Homeowners Association BY-LAWS November 10, 2009 Amended November 9, 2010 Amended October 19, 2017 Woodbrook Village Homeowners Association BY-LAWS November 10, 2009 Amended November 9, 2010 Amended October 19, 2017 These By-Laws govern the Woodbrook Village Homeowners Association, Inc., (hereafter

More information

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1 BYLAWS OF WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS Article I Name, Principal Office, and Definitions... 1 Section 1. Name... 1 Section 2. Principal Office... 1 Section 3. Definitions...

More information

AMENDED AND RESTATED BY-LAWS OF ATLEE RECREATION ASSOCIATION, INC. (As amended November 2010)

AMENDED AND RESTATED BY-LAWS OF ATLEE RECREATION ASSOCIATION, INC. (As amended November 2010) AMENDED AND RESTATED BY-LAWS OF ATLEE RECREATION ASSOCIATION, INC. (As amended November 2010) ARTICLE I - NAME Section 1.1. The name of the corporation shall be Atlee Recreation Association, Inc., ( Association

More information

BYLAWS OF COUNTRYPLACE HOMEOWNERS ASSOCIATION, INC. As of September 13,1993

BYLAWS OF COUNTRYPLACE HOMEOWNERS ASSOCIATION, INC. As of September 13,1993 BYLAWS OF COUNTRYPLACE HOMEOWNERS ASSOCIATION, INC. As of September 13,1993 Article I NAME AND LOCATION The name of the Corporation is COUNTRY PLACE HOMEOWNERS ASSOCIATION, INC. The principal office of

More information

BY-LAWS THE COPPERFIELD NEIGHBORHOOD ASSOCIATION, INC. September 27, 2016

BY-LAWS THE COPPERFIELD NEIGHBORHOOD ASSOCIATION, INC. September 27, 2016 BY-LAWS OF THE COPPERFIELD NEIGHBORHOOD ASSOCIATION, INC. September 27, 2016 1 1.1 Principal Office. 2016-09-27 BY-LAWS OF THE COPPERFIELD NEIGHBORHOOD ASSOCIATION, INC. ARTICLE I Principal office of the

More information

ARLINGTON AREA STREET RODS BY-LAWS

ARLINGTON AREA STREET RODS BY-LAWS ARLINGTON AREA STREET RODS BY-LAWS Article I: Quorum All members present at any regularly scheduled meeting shall constitute a quorum. Article 2: Purpose The primary purpose of the club shall be the promotion

More information

BY-LAWS OF WOODBRIDGE TOWNHOMES

BY-LAWS OF WOODBRIDGE TOWNHOMES BY-LAWS OF WOODBRIDGE TOWNHOMES TABLE OF CONTENTS Article I Name And Location 1 Article II Definitions 1 Article III Meeting Of Members 1 1. Membership and Voting Rights 1 2. Annual Meeting 1 3. Special

More information

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC., (hereinafter called

More information

WOODFIELD HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BY-LAWS

WOODFIELD HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BY-LAWS WOODFIELD HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BY-LAWS ARTICLE I NAME AND LOCATION This Michigan Non-profit Corporation shall be known as Woodfield Homeowners Association ( Association ), with its

More information

CALLAWASSIE ISLAND MEMBERS CLUB, INC.

CALLAWASSIE ISLAND MEMBERS CLUB, INC. CALLAWASSIE ISLAND MEMBERS CLUB, INC. Amended And Restated By-Laws January 1, 2014 BLUFFTON 485469V2 047974-00034 THE CALLAWASSIE ISLAND CLUB MEMBERS CLUB, INC. AMENDED AND RESTATED BY-LAWS Table of Contents

More information

BYLAWS Adopted June 1, 2001 and amended August 5, 2004, October 28, 2005, and March 25, 2010 and June 25, 2015

BYLAWS Adopted June 1, 2001 and amended August 5, 2004, October 28, 2005, and March 25, 2010 and June 25, 2015 CROSS CREEK HOMEOWNERS ASSOCIATION, INC. BYLAWS. 2015 Adopted June 1, 2001 and amended August 5, 2004, October 28, 2005, and March 25, 2010 and June 25, 2015 CONTENTS Article I. General Section I. Definition...

More information

WESTGATE SOUTH HOMEOWNERS ASSOCIATION Established March 25, 2014 BYLAWS ARTICLE I NAME AND LOCATION ARTICLE II PURPOSE ARTICLE III MEMBERSHIP

WESTGATE SOUTH HOMEOWNERS ASSOCIATION Established March 25, 2014 BYLAWS ARTICLE I NAME AND LOCATION ARTICLE II PURPOSE ARTICLE III MEMBERSHIP WESTGATE SOUTH HOMEOWNERS ASSOCIATION Established March 25, 2014 BYLAWS ARTICLE I NAME AND LOCATION The name of the corporation is Westgate South HOA, Inc. (hereinafter referred to as HOA ), a not-for-profit

More information

SEARCY COUNTRY CLUB BY LAWS

SEARCY COUNTRY CLUB BY LAWS Page 1 of 11 Updated 2016 SEARCY COUNTRY CLUB BY LAWS Searcy, Arkansas Update January 2016 I. PURPOSE The purpose and powers of this club are those set forth in its Articles of Incorporation which are

More information

CHAPEL HILL PROPERTY OWNERS' ASSOCIATION BY-LAWS AMENDED

CHAPEL HILL PROPERTY OWNERS' ASSOCIATION BY-LAWS AMENDED CHAPEL HILL PROPERTY OWNERS' ASSOCIATION BY-LAWS AMENDED NOVEMBER 201 ARTICLE 1 ARTICLE 2 ARTICLE 3 ARTICLE ARTICLE ARTICLE TABLE OF CONTENTS PURPOSE AND APPLICATIONS. 1.01 Purpose and Application PRINCIPLE

More information

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision Indian Creek Park Estates Homes Association BYLAWS Version 4.0 November 2017 Revision THIS PAGE INTENTIONALLY LEFT BLANK November 2017 Revision Page 2 of 10 Definition of Terms No. Term Definition 1 Association

More information

Amended and Restated Bylaws Effective August 23, 2003 Salisbury Park Homeowners Association, Inc.

Amended and Restated Bylaws Effective August 23, 2003 Salisbury Park Homeowners Association, Inc. Amended and Restated Bylaws Effective August 23, 2003 Salisbury Park Homeowners Association, Inc. Article I:Name and Location The name of the corporation is SALISBURY PARK HOMEOWNERS ASSOCIATION, INC.,

More information

BYLAWS OF REGENCY PARK HOMES ASSOCIATION, INCORPORATED

BYLAWS OF REGENCY PARK HOMES ASSOCIATION, INCORPORATED Association Bylaws I. Introduction II. Definitions III. Meeting of Members IV. Board of Directors: Selection: Term of Office V. Nomination and Election of Directors VI. Meetings of Directors VII. Powers

More information

North St. John s Swim and Tennis Club, Inc. By Laws 2018

North St. John s Swim and Tennis Club, Inc. By Laws 2018 By Laws Page 2 Page 3 Page 5 Page 7 Page 10 Page 12 Page 13 Article I Identification; Article II Purpose Article III Members Article IV Properties and Finance Article V Officers and Directors Article VI

More information

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION The name of the corporation is CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC.,

More information

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION BYLAWS (Transcript copy) OF THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is THE M.P.R. HOMEOWNERS ASSOCIATION hereinafter referred to as the Association. The

More information

MULTIPLE- DISTRICT 16 STATE OF NEW JERSEY LIONS CLUBS INTERNATIONAL CONSTITUTION AND BY-LAWS

MULTIPLE- DISTRICT 16 STATE OF NEW JERSEY LIONS CLUBS INTERNATIONAL CONSTITUTION AND BY-LAWS Page 1 of 34 MULTIPLE- DISTRICT 16 STATE OF NEW JERSEY LIONS CLUBS INTERNATIONAL CONSTITUTION AND BY-LAWS As amended to May, 2004 As amended to May, 2005 As amended to May, 2006 As amended to May, 2007

More information

BYLAWS OF HARRISON HIGH SCHOOL ORCHESTRA BOOSTERS 2015, AMENDED AUGUST 2018 ARTICLE I: NAME

BYLAWS OF HARRISON HIGH SCHOOL ORCHESTRA BOOSTERS 2015, AMENDED AUGUST 2018 ARTICLE I: NAME BYLAWS OF HARRISON HIGH SCHOOL ORCHESTRA BOOSTERS 2015, AMENDED AUGUST 2018 ARTICLE I: NAME SECTION 1. The name of the organization shall be the HARRISON ORCHESTRA BOOSTERS, INC., hereafter referred to

More information

WALDEN HOMEOWNERS ASSOCIATION, INC.

WALDEN HOMEOWNERS ASSOCIATION, INC. BY-LAWS OF WALDEN HOMEOWNERS ASSOCIATION, INC. Prepared by: Samuel H. Givhan Attorney WATSON, JIMMERSON, GIVHAN & MARTIN, P.C. 203 Greene Street Huntsville, Alabama 35801 Telephone Number: (256) 536-7423

More information

TERRACE PARK ESTATES, PHASE I & II HOMEOWNER S ASSOCIATION, INC. BYLAWS Approved by the Corporate Membership March 16, 2005

TERRACE PARK ESTATES, PHASE I & II HOMEOWNER S ASSOCIATION, INC. BYLAWS Approved by the Corporate Membership March 16, 2005 TERRACE PARK ESTATES, PHASE I & II HOMEOWNER S ASSOCIATION, INC. BYLAWS Approved by the Corporate Membership March 16, 2005 A Resolution of the Terrace Park Homeowner s Association, Inc., Phase I & II,

More information

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. EXHIBIT "B" BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. - TABLE OF CONTENTS - Article 1 Name, Membership, Applicability and Definitions 1.1 Name 1.2 Membership 1.3 Definitions Article

More information

MERRIMACK VALLEY PADDLERS CHARTER & BY-LAWS

MERRIMACK VALLEY PADDLERS CHARTER & BY-LAWS CHARTER ARTICLE I NAME The name of this organization is the Merrimack Valley Paddlers. ARTICLE II PURPOSE Section 4. Section 5. To gather people together for the purpose of taking paddling trips. (For

More information

BYLAWS OF GREENSIDE VISTAS HOMEOWNERS' ASSOCIATION, INC.

BYLAWS OF GREENSIDE VISTAS HOMEOWNERS' ASSOCIATION, INC. BYLAWS OF GREENSIDE VISTAS HOMEOWNERS' ASSOCIATION, INC. ARTICLE I DIRECTORS Section I. Election. The business and affairs of the Association shall be managed and controlled by a board of three (3) directors.

More information

UNIVERSAL VACATION CLUB AMENDED AND RESTATED RULES AND REGULATIONS ARTICLES OF INCORPORATION BYLAWS. Effective as of October 22, 2011

UNIVERSAL VACATION CLUB AMENDED AND RESTATED RULES AND REGULATIONS ARTICLES OF INCORPORATION BYLAWS. Effective as of October 22, 2011 UNIVERSAL VACATION CLUB AMENDED AND RESTATED RULES AND REGULATIONS ARTICLES OF INCORPORATION BYLAWS Effective as of October 22, 2011 Copyright 2011 Universal Vacation Club All Rights Reserved. These materials

More information

BYLAWS OF SONORAN MOUNTAIN RANCH HOMEOWNERS ASSOCIATION

BYLAWS OF SONORAN MOUNTAIN RANCH HOMEOWNERS ASSOCIATION BYLAWS OF SONORAN MOUNTAIN RANCH HOMEOWNERS ASSOCIATION SONORAN MOUNTAIN RANCH HOMEOWNERS ASSOCIATION INDEX TO BYLAWS ARTICLE 1... 3 I. 1 Defined Terms... 3 1.2 Conflicting Provisions... 3 1.3 Designation

More information

RIVER STRAND GOLF AND COUNTRY CLUB, INC. MEETING OF THE BOARD OF DIRECTORS. May 15, 2017

RIVER STRAND GOLF AND COUNTRY CLUB, INC. MEETING OF THE BOARD OF DIRECTORS. May 15, 2017 RIVER STRAND GOLF AND COUNTRY CLUB, INC. MEETING OF THE BOARD OF DIRECTORS May 15, 2017 A REGULAR meeting of the Board of Directors was held on Monday May 15, 2017 at 3:30 PM in the offices of ICON property

More information

BY-LAWS. (Code of Regulations) GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I. Name and Location

BY-LAWS. (Code of Regulations) GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I. Name and Location BY-LAWS (Code of Regulations) OF GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I Name and Location The name of the Association is the Green Pastures Owners' Association (the "Association"), which corporation,

More information

BY-LAWS OF STRATFORD PARK HOMEOWNERS ASSOCIATION ARTICLE I

BY-LAWS OF STRATFORD PARK HOMEOWNERS ASSOCIATION ARTICLE I BY-LAWS OF STRATFORD PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION. The name of the corporation is Stratford Park Homeowners Association, hereinafter referred to as the Association. The principal

More information

1.1 The purpose of these bylaws is to provide guidelines for the operation and conduct of the Niagara-on-the-Lake Tennis Club.

1.1 The purpose of these bylaws is to provide guidelines for the operation and conduct of the Niagara-on-the-Lake Tennis Club. TABLE OF CONTENTS Article 1 Bylaws Article 2 Name and Location Article 3 Purpose Article 4 Affiliation Article 5 Membership Article 6 Disciplinary Action Article 7 Fiscal Year Article 8 Fees Article 9

More information

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS ARTICLE I Page 3 NAME AND LOCATION ARTICLE II Page 3 PURPOSE AND PARTIES 2.01 Purpose 2.02.

More information

EXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.

EXHIBIT A BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC. EXHIBIT "A" BY-LAWS OF SUTHERLAND HOMEOWNERS ASSOCIATION, INC. Prepared By: Erin Murray O Connell DOROUGH & DOROUGH, LLC Attorneys at Law 160 Clairemont Avenue Suite 650 Decatur, Georgia 30030 (404) 687-9977

More information

CONSTITUTION IOWA ASSOCIATION OF PROFESSIONAL FIRE CHIEFS ARTICLE I. Objectives and Purposes

CONSTITUTION IOWA ASSOCIATION OF PROFESSIONAL FIRE CHIEFS ARTICLE I. Objectives and Purposes CONSTITUTION IOWA ASSOCIATION OF PROFESSIONAL FIRE CHIEFS ARTICLE I Objectives and Purposes 1. It shall be the objective of this Association to foster and promote the objectives of the Iowa Association

More information

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws shall apply to and govern the Wheatland Hills Homeowners

More information

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

More information

BYLAWS OF WINDJAMMER HOMEOWNER'S ASSOCIATION (Not for Profit)

BYLAWS OF WINDJAMMER HOMEOWNER'S ASSOCIATION (Not for Profit) BYLAWS OF WINDJAMMER HOMEOWNER'S ASSOCIATION (Not for Profit) These Bylaws have been adopted by the Board of Directors of Windjammer Homeowner's Association (the "Association"), a corporation organized

More information

BYLAWS. STURNBRIDGE RACQUET CLUB, INC. A Nonprofit Corporation ARTICLE I. OFFICES

BYLAWS. STURNBRIDGE RACQUET CLUB, INC. A Nonprofit Corporation ARTICLE I. OFFICES BYLAWS OF STURNBRIDGE RACQUET CLUB, INC. A Nonprofit Corporation ARTICLE I. OFFICES SECTION 1. PRINCIPAL OFFICE. The Principal Office of Corporation shall be located at the home of the current President

More information

AMENDED BYLAWS OF SUNSET VIEW ESTATES HOMEOWNER'S ASSOCIATION, INC.

AMENDED BYLAWS OF SUNSET VIEW ESTATES HOMEOWNER'S ASSOCIATION, INC. Amended By-laws 9.07 1 AMENDED BYLAWS OF SUNSET VIEW ESTATES HOMEOWNER'S ASSOCIATION, INC. These Bylaws are a replacement of the bylaws recorded as document 98-47119 on October 21, 1998 in the records

More information

MCLEOD COMMUNITY LEAGUE BYLAWS

MCLEOD COMMUNITY LEAGUE BYLAWS MCLEOD COMMUNITY LEAGUE BYLAWS (Adopted by the membership at an Annual General Meeting on October 21, 2006) Article 1. Name 1.1. The legal name of the organization will be "McLeod Community League," hereinafter

More information

GREENFIELD MASTER OWNERS ASSOCIATION A NON-PROFIT CORPORATION. BOARD OF DIRECTOR S MEETING Monday, April 14, PM M I N U T E S

GREENFIELD MASTER OWNERS ASSOCIATION A NON-PROFIT CORPORATION. BOARD OF DIRECTOR S MEETING Monday, April 14, PM M I N U T E S GREENFIELD MASTER OWNERS ASSOCIATION A NON-PROFIT CORPORATION BOARD OF DIRECTOR S MEETING Monday, April 14, 2014-5 PM M I N U T E S A. Call to Order 5:22 PM Members Present: Sheri Brimmer, Rich Valentino,

More information

CAMELOT ESTATES ASSOCIATION BY-LAWS. ARTICLE I Purpose

CAMELOT ESTATES ASSOCIATION BY-LAWS. ARTICLE I Purpose CAMELOT ESTATES ASSOCIATION BY-LAWS ARTICLE I Purpose Camelot Estates Association (hereinafter referred to as ("the Association") shall strive to fulfill the following purposes and objectives: To hold,

More information

ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS

ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS ARTICLE I Name Section 1. The name of the organization shall be: The Illinois Firefighter s Association, Incorporated, of the State of Illinois

More information

BYLAWS FOR. WHITE BIRCH CIRCLE HOMEOWNERS ASSOCIATION, INC. Columbia, South Carolina A SOUTH CAROLINA NONPROFIT CORPORATION

BYLAWS FOR. WHITE BIRCH CIRCLE HOMEOWNERS ASSOCIATION, INC. Columbia, South Carolina A SOUTH CAROLINA NONPROFIT CORPORATION BYLAWS FOR WHITE BIRCH CIRCLE HOMEOWNERS ASSOCIATION, INC. Columbia, South Carolina A SOUTH CAROLINA NONPROFIT CORPORATION ARTICLE I Name and Location The name of the corporation is White Birch Circle

More information

BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC.

BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC. BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC. ARTICLE I NAME AND LOCATION Section 1. Name. The name of the corporation is THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC., hereinafter referred to

More information

Amended 02/01/2017 Article II, Section 1C, 1, 2, & 3 Deceased Member Spouse rights Veteran and Associate.

Amended 02/01/2017 Article II, Section 1C, 1, 2, & 3 Deceased Member Spouse rights Veteran and Associate. Updated 11/07/2018 Article II, Section 5, added Discipline to section name. Moved A, B & C to Section 7 Fees and Dues adding E, F & G. made E, F & G, A, B & C Membership/Discipline. Article IV, Section

More information

BYLAWS Of LAKE WATERFORD ESTATES HOMEOWNER S ASSOCIATION ARTICLE I ARTICLE II DEFINITIONS

BYLAWS Of LAKE WATERFORD ESTATES HOMEOWNER S ASSOCIATION ARTICLE I ARTICLE II DEFINITIONS BYLAWS Of LAKE WATERFORD ESTATES HOMEOWNER S ASSOCIATION ARTICLE I NAME AND LOCATION: The name of the corporation is the LAKE WATERFORD ESTATES, INC. d/b/a LAKE WATERFORD ESTATES HOMEOWNER S ASSOCIATION,

More information

ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS The following searchable text is taken from the original documents. For consistency, I have placed the searchable text BELOW the original documents. The searchable text can be double checked by viewing

More information

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC.

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC. BYLAWS of the VINEYARDS HOMEOWNERS ASSOCIATION, INC. () BYLAWS TABLE OF CONTENTS Article I : Name, Membership, Applicability, and Definitions Page Section 1. Name... 1 Section 2. Membership... 1 Section

More information

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS [Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS Note: The use of the word "Association" in these bylaws shall be construed to mean [name]. The word "Board" signifies all Officers and Trustees. The words "General"

More information

Section I The membership of the Corporation shall be open to community residents and non-residents as provided hereinafter in the By-Laws.

Section I The membership of the Corporation shall be open to community residents and non-residents as provided hereinafter in the By-Laws. 1 US Lacrosse VISION STATEMENT We envision a future which offers people everywhere the opportunity to discover, learn, participate in, enjoy, and ultimately embrace the shared passion of the lacrosse experience.

More information

Ashmore at Germantown Annual Meeting September 13, 2011

Ashmore at Germantown Annual Meeting September 13, 2011 Ashmore at Germantown Annual Meeting September 13, 2011 Board Members Present Kimberly Diebling, President of Master Association, President of Ashmore I Craig T. Brandt, Vice President of Master Association,

More information

South Windsor Swim & Tennis Club, Inc. Post Office Box 534 South Windsor, Connecticut 06074

South Windsor Swim & Tennis Club, Inc. Post Office Box 534 South Windsor, Connecticut 06074 South Windsor Swim & Tennis Club, Inc. Post Office Box 534 South Windsor, Connecticut 06074 BY-LAWS Revised & Approved March 5, 2009 ARTICLE I NAME The name of the Corporation shall be the South Windsor

More information

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS ARTICLE I - Name The name of this organization shall be the Laona School District Parent Teacher Organization (PTO). ARTICLE II - Mission

More information

The name of this organization shall be the Central District Square Dance Association, Inc., hereinafter referred to as the Association.

The name of this organization shall be the Central District Square Dance Association, Inc., hereinafter referred to as the Association. Constitution and Bylaws of the Central District Square Dance Association, Inc. Last Amended 2 April 2016 ARTICLE I. NAME The name of this organization shall be the Central District Square Dance Association,

More information

CONSTITUTION AND BY-LAWS OF THE MICHIGAN STATE RABBIT BREEDERS ASSOCIATION, INC. CONSTITUTION

CONSTITUTION AND BY-LAWS OF THE MICHIGAN STATE RABBIT BREEDERS ASSOCIATION, INC. CONSTITUTION CONSTITUTION AND BY-LAWS OF THE MICHIGAN STATE RABBIT BREEDERS ASSOCIATION, INC. CONSTITUTION ARTICLE I NAME This Association shall be known as the Michigan State Rabbit Breeders Association, Inc. This

More information

SP Booster Club, Inc. Bylaws

SP Booster Club, Inc. Bylaws Article I - Name and Purpose Section 1.01. Name. The legal name of this organization shall be SP Booster Club, Inc. and may be informally referred to as Sequoit Pride. Section 1.02. Purpose. The organization

More information

BYLAWS OF MARTIN S BLUFF HOMEOWNERS' ASSOCIATION

BYLAWS OF MARTIN S BLUFF HOMEOWNERS' ASSOCIATION BYLAWS OF MARTIN S BLUFF HOMEOWNERS' ASSOCIATION Article I Name, Principal Office, and Definitions Section 1. Name. The Name of the Corporation shall be MARTIN S BLUFF HOMEOWNERS' ASSOCIATION (hereinafter

More information

BYLAWS THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC.

BYLAWS THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC. BYLAWS OF THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC. The following are the Bylaws of The Peninsula at Goose Pond Owners Association, Inc., (the "Association" or the Corporation ), an Alabama

More information

LIONS CLUBS INTERNATIONAL

LIONS CLUBS INTERNATIONAL LIONS CLUBS INTERNATIONAL MULTIPLE DISTRICT 40 CONSTITUTION & BY-LAWS REVISED 18 May 2013 1 2 CONSTITUTION ARTICLE I NAME SECTION 1. This organization shall be known as MULTIPLE DISTRICT 40, Lions Clubs

More information

Prospect Youth Soccer CONSTITUTION

Prospect Youth Soccer CONSTITUTION ARTICLE I- NAME This organization shall be known as the Prospect Youth Soccer, Inc. ARTICLE II- OBJECTIVE A. The objective of the Prospect Youth Soccer, Inc. shall be to encourage the growth of soccer

More information

BYLAWS For Palatine High School (PHS) Pirate Booster Club. An Illinois Not-For-Profit Organization

BYLAWS For Palatine High School (PHS) Pirate Booster Club. An Illinois Not-For-Profit Organization BYLAWS For Palatine High School (PHS) Pirate Booster Club An Illinois Not-For-Profit Organization 9/23/13 For General Membership Approval Adopted as the Official By-Laws 01/06/86 Revised by the Board 05/02/88

More information

BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC.

BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC. BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC. TABLE OF CONTENTS Page ARTICLE I NAME, PRINCIPAL OFFICE, AND DEFINITIONS... 1 1.1 Name... 1 1.2 Principal Office... 1 1.3 Definitions...

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com Public Hearing: Local Law #3 of 2014 Veterans Disability Income

More information

MENDON CONSERVATION LEAGUE 927 BOUGHTON HILL ROAD PO BOX 2, MENDON, N.Y TELEPHONE: (585) CONSTITUTION

MENDON CONSERVATION LEAGUE 927 BOUGHTON HILL ROAD PO BOX 2, MENDON, N.Y TELEPHONE: (585) CONSTITUTION MENDON CONSERVATION LEAGUE 927 BOUGHTON HILL ROAD PO BOX 2, MENDON, N.Y.14506 TELEPHONE: (585) 624-1169 CONSTITUTION THIS CONSTITUTION IS EFFECTIVE NOVEMBER 1, 2017 AND SUPERSEDES ANY AND ALL PREVIOUS

More information

LONG BEACH LAWN BOWLING CLUB, INC. BY-LAWS ARTICLE I - NAME

LONG BEACH LAWN BOWLING CLUB, INC. BY-LAWS ARTICLE I - NAME LONG BEACH LAWN BOWLING CLUB, INC. BY-LAWS ARTICLE I - NAME This organization shall be known as the LONG BEACH LAWN BOWLING CLUB, a California non-profit Corporation. ARTICLE II - PURPOSE (A) This corporation

More information

Restated Bylaws. Effective: April 3, Revised Standing Rules. Effective: _August 17, 2017

Restated Bylaws. Effective: April 3, Revised Standing Rules. Effective: _August 17, 2017 Restated Bylaws Effective: April 3, 2014 Revised Standing Rules Effective: _August 17, 2017 1 TABLE OF CONTENTS BYLAWS/STANDING RULES BYLAWS ARTICLE TITLE PAGE I NAME 4 II PURPOSE 4 III IV FISCAL YEAR,

More information

AMENDED & RESTATED BYLAWS PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I. Name and Location. P. O. Box Kent, WA ARTICLE II

AMENDED & RESTATED BYLAWS PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I. Name and Location. P. O. Box Kent, WA ARTICLE II AMENDED & RESTATED BYLAWS OF PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I Name and Location The name of the corporation is PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION, hereafter referred to as the Association.

More information

Bylaws Of The Viking Backers Booster Club (A Non-Profit Corporation)

Bylaws Of The Viking Backers Booster Club (A Non-Profit Corporation) Bylaws Of The Viking Backers Booster Club (A Non-Profit Corporation) Article One Name and Location Section 1. The name of the organization shall be The Viking Backers Booster Club. Section 2. All club

More information

To me well known to be the persons described in and who signed the foregoing Articles of Incorporation

To me well known to be the persons described in and who signed the foregoing Articles of Incorporation STATE OF FLORIDA COUNTY OF HILLSBOROUGH BEFORE ME, the undersigned authority, on this 5 th day of August, 1976 personally appeared Harold Lasky, Frank D. Vasti, and Ramon Diago To me well known to be the

More information

BY-LAWS OF CLEAR FORK ATHLETIC BOOSTER CLUB

BY-LAWS OF CLEAR FORK ATHLETIC BOOSTER CLUB BY-LAWS OF CLEAR FORK ATHLETIC BOOSTER CLUB As Ratified and Approved January 15, 2014 Amended March 16, 2016 ARTICLE ONE Name This organization shall be known as the Clear Fork Athletic Booster Club. ARTICLE

More information

TENTATIVE VILLAGE OF WESTLAKES Draft Minutes For January 9, 2018

TENTATIVE VILLAGE OF WESTLAKES Draft Minutes For January 9, 2018 TENTATIVE VILLAGE OF WESTLAKES Draft Minutes For January 9, 2018 Call to order Meeting was called to at7:02 pm Roll call: a Board members were present Approval of November Minutes Gregg Groepper moved

More information

Trail Ridge Men's Golf Club Bylaws 2018

Trail Ridge Men's Golf Club Bylaws 2018 ARTICLE I General Section A: The name of the organization shall be the Trail Ridge Men s Golf Club. Section B: The purpose of the organization shall be to provide competitive and social golfing events

More information

BY-LAWS FRANKLIN STATION HOMEOWNERS ASSOCIATION, INC. Article I Name, Membership, Applicability, and Definitions

BY-LAWS FRANKLIN STATION HOMEOWNERS ASSOCIATION, INC. Article I Name, Membership, Applicability, and Definitions BY-LAWS OF FRANKLIN STATION HOMEOWNERS ASSOCIATION, INC. Article I Name, Membership, Applicability, and Definitions Section 1. Name. The name of the Association shall be Franklin Station Homeowners Association,

More information

OAKHILL ESTATES HOMEOWNERS ASSOCIATION INC. BY-LAWS AND STANDARD OPERATING PROCEDURES AS OF JULY 1, 2002

OAKHILL ESTATES HOMEOWNERS ASSOCIATION INC. BY-LAWS AND STANDARD OPERATING PROCEDURES AS OF JULY 1, 2002 OAKHILL ESTATES HOMEOWNERS ASSOCIATION INC. BY-LAWS AND STANDARD OPERATING PROCEDURES AS OF JULY 1, 2002 ARTICLE I PURPOSE The Oakhill Estates Homeowners Association Inc. (herein after referred to as the

More information

The Association for the Study of Literature and the Environment Association of South-east Asian Nations (ASLE-ASEAN).

The Association for the Study of Literature and the Environment Association of South-east Asian Nations (ASLE-ASEAN). The Association for the Study of Literature and the Environment Association of South-east Asian Nations (ASLE-ASEAN). (August 2016) ARTICLE 1. NAME 1.1 The name of this organisation is the Association

More information

Approved 11/2012 BYLAWS THE ERIE HUNT AND SADDLE CLUB, INC. Article 1 - Name

Approved 11/2012 BYLAWS THE ERIE HUNT AND SADDLE CLUB, INC. Article 1 - Name Approved 11/2012 BYLAWS THE ERIE HUNT AND SADDLE CLUB, INC. Article 1 - Name The name of the club shall be the Erie Hunt and Saddle Club Inc., and it is recognized as a 501 (c)(3) non-profit organization.

More information

BYLAWS OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION

BYLAWS OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION BYLAWS OF OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION ARTICLE I INCORPORATION Section 1. Name. The name of the corporation is Oak Hill Homeowners Association, ("Association"). The

More information

BYLAWS CYPRESS BAY HOMEOWNERS ASSOCIATION, INC.

BYLAWS CYPRESS BAY HOMEOWNERS ASSOCIATION, INC. BYLAWS OF CYPRESS BAY HOMEOWNERS ASSOCIATION, INC. (A Corporation Not For Profit) Article 1 Name and Location The corporation shall be known as CYPRESS BAY HOMEOWNERS ASSOCIATION, INC., hereinafter referred

More information

FINISTERRE HEIGHTS HOMEOWNERS ASSOCIATION. A Non-Profit Washington Corporation BYLAWS ARTICLE I. MEMBERSHIP

FINISTERRE HEIGHTS HOMEOWNERS ASSOCIATION. A Non-Profit Washington Corporation BYLAWS ARTICLE I. MEMBERSHIP FINISTERRE HEIGHTS HOMEOWNERS ASSOCIATION BYLAWS ARTICLE I. MEMBERSHIP A Non-Profit Washington Corporation 1 MEMBERSHIP. Persons owning or purchasing by contract a residential lot in the Planned Residential

More information

BYLAWS OF THE LAVA RANCH PROPERTY OWNERS ASSOCIATION AND THE LAVA RANCH BOARD OF DIRECTORS

BYLAWS OF THE LAVA RANCH PROPERTY OWNERS ASSOCIATION AND THE LAVA RANCH BOARD OF DIRECTORS BYLAWS OF THE LAVA RANCH PROPERTY OWNERS ASSOCIATION AND THE LAVA RANCH BOARD OF DIRECTORS Be it known to all persons that Lava Ranch Properties Owners Association is an Idaho Non-profit Cooperative Corporation,

More information

NOrthern Magic Agility Dogs Inc. (NOMAD) BYLAWS

NOrthern Magic Agility Dogs Inc. (NOMAD) BYLAWS NOrthern Magic Agility Dogs Inc. (NOMAD) ARTICLE I: NAME AND OBJECTIVES BYLAWS The name of the club will be NOrthern Magic Agility Dogs Inc., hereafter referred to as NOMAD. The objectives of NOMAD will

More information

BYLAWS OF THORNBROOKE VILLAGE HOMEOWNER S ASSOCIATION. INC.

BYLAWS OF THORNBROOKE VILLAGE HOMEOWNER S ASSOCIATION. INC. BYLAWS OF THORNBROOKE VILLAGE HOMEOWNER S ASSOCIATION. INC. Not Filed ARTICLE 1 NAME, PRINCIPAL OFFICE, AND DEFINITIONS 1.1 Name 1.2 Principal Office 1.3 Definitions ARTICLE 2 ASSOCIATION: MEMBERSHIP,

More information

SHADOWRIDGE OWNERS ASSOCIATION REGULAR MEETING OF THE BOARD OF DIRECTORS JULY 20, 2016

SHADOWRIDGE OWNERS ASSOCIATION REGULAR MEETING OF THE BOARD OF DIRECTORS JULY 20, 2016 JULY 20, 2016 LOCATION The regular meeting of the Shadowridge Owners Association Board of Directors was held on Wednesday, July 20, 2016 at the offices of Professional Community Management, 5950 La Place

More information

ELIZABETHTOWN YOUTH SOCCER ASSOCIATION BYLAWS

ELIZABETHTOWN YOUTH SOCCER ASSOCIATION BYLAWS ELIZABETHTOWN YOUTH SOCCER ASSOCIATION BYLAWS CHAPTER 10 ORGANIZATION BYLAW 1010 Name/Structure This organization shall be known as the Elizabethtown Youth Soccer Association, Incorporated. (Thereafter

More information

BYLAWS MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC

BYLAWS MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC BYLAWS OF MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC TABLE OF CONTENTS ARTICLE I... 1 Name, Membership, Applicability, and Definitions... 1 Section 1. Name... 1 Section 2. Membership... 1 Section 3.

More information

EL DORADO LAKES CONDOMINIUM ASSOCIATION, INC. MEETING OF THE BOARD OF DIRECTORS MARCH 21, 2016

EL DORADO LAKES CONDOMINIUM ASSOCIATION, INC. MEETING OF THE BOARD OF DIRECTORS MARCH 21, 2016 EL DORADO LAKES CONDOMINIUM ASSOCIATION, INC. MEETING OF THE BOARD OF DIRECTORS MARCH 21, 2016 The Regular Meeting of the Board of Directors of the El Dorado Lakes Condominium Association, Inc. was held

More information

BY-LAWS OF HUNTINGTON SWIM AND TENNIS CLUB NAPERVILLE, ILLINOIS April 2019 ARTICLE I. Organization

BY-LAWS OF HUNTINGTON SWIM AND TENNIS CLUB NAPERVILLE, ILLINOIS April 2019 ARTICLE I. Organization BY-LAWS OF HUNTINGTON SWIM AND TENNIS CLUB NAPERVILLE, ILLINOIS April 2019 ARTICLE I Organization Section 1. Incorporation and Offices. The Huntington Swim and Tennis Club (the Club ) is incorporated under

More information

Pine Tree Village Amended and Restated By-Laws

Pine Tree Village Amended and Restated By-Laws AMENDED AND RESTATED BYLAWS OF P.T.V. HOMEOWNER S ASSOCIATION, INC. (a Corporation Not-for-Profit) ARTICLE I Definitions As used in these Amended and Restated Bylaws of the Association, the following terms

More information

FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS

FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS (Amended Article VI-A March, 2013) (Amended Article VIII-B1 March, 2013) (Amended Article IV-D December, 2015) 1 INDEX Absentee Ballots Article

More information

BY-LAWS OF NORTHWEST MISSOURI AREA AGENCY ON AGING, INC.

BY-LAWS OF NORTHWEST MISSOURI AREA AGENCY ON AGING, INC. 5/24/2016 10:33 BY-LAWS OF NORTHWEST MISSOURI AREA AGENCY ON AGING, INC. ARTICLE I NAME AND PURPOSE Section 1. Name: The name of the organization shall be Northwest Missouri Area Agency on Aging, Incorporated.

More information

EL DORADO LAKES CONDOMINIUM ASSOCIATION, INC. MEETING OF THE BOARD OF DIRECTORS FEBRUARY 16, 2016

EL DORADO LAKES CONDOMINIUM ASSOCIATION, INC. MEETING OF THE BOARD OF DIRECTORS FEBRUARY 16, 2016 EL DORADO LAKES CONDOMINIUM ASSOCIATION, INC. MEETING OF THE BOARD OF DIRECTORS FEBRUARY 16, 2016 The Regular Meeting of the Board of Directors of the El Dorado Lakes Condominium Association, Inc. was

More information