COMMUNITY TRANSPORTATION ASSOCIATION OF AMERICA INC. BYLAWS:

Size: px
Start display at page:

Download "COMMUNITY TRANSPORTATION ASSOCIATION OF AMERICA INC. BYLAWS:"

Transcription

1 COMMUNITY TRANSPORTATION ASSOCIATION OF AMERICA INC. BYLAWS: ARTICLE 1 Name The name of the corporation (hereinafter called "the Association") shall be the "Community Transportation Association of America." ARTICLE 2 Mission The Community Transportation Association of America is a membership Association made up of individuals and organizations committed to the establishment of the principle that access and mobility are basic human rights. In working to achieve this principle, the Association conducts research, provides technical assistance, offers educational programs, and serves as an advocate in order to make community transportation available, affordable and accessible. ARTICLE 3 Offices The principal office of the Association shall be located in Washington, DC. The Association may also have offices at such other places as the Board of Directors may from time to time select. ARTICLE 4 - Membership 1. Membership Categories. The Association shall have two categories of membership. This classification is based upon those who have voting membership in the Association and those who are non-voting supporters of the goals and objectives of the Association. A. Voting Members: Those members classified as Community Transportation Providers; State and National Partners; and Local Partners; are eligible to have voting privileges and hold offices in the Association. Membership categories are defined as follows: Community Transportation Providers: Public and private agencies, nonprofit and for profit organizations that provide community transportation services.

2 State and National Partners: National, state, or regional, government organizations including state transportation departments, state or regional planning organizations; state or national transportation associations; public or private colleges and universities; other institutions of higher learning; or research organizations. Local Partners: Local organizations interested in the provision of Community Transportation but not directly engaged as transportation providers such as; community based health and human service organizations; public and private businesses firms providing social services or health care; and self-employed individuals within the transportation, or health and human services fields. B. Non-Voting Members: Those members classified as: Exhibitors, Suppliers, and Friends of Community Transportation. These members are further defined as: Exhibitor Members: Community Transportation vehicle manufacturers and those engaged in the production and distribution of equipment, products, technical services or other industry related products and activities who exhibit at Association meetings. Supplier Members: Companies that provide products and services to the Community Transportation Industry or related fields that do not exhibit at Association meetings. Friends of Community Transportation: Supporters and advocates for Community Transportation who support the basic goals and objectives of the association; or students enrolled in a college or university, or other special categories as determined by the Board. 2. Voting Member Designation. Voting members must designate an individual for the purposes of voting in Association elections. Such an individual is designated at the time of initial membership. The designation can be changed at any time by written request of the member or can be changed at time of membership renewal. ARTICLE 5 - Meetings 1. Annual Meetings. An annual meeting of the members of the Association shall be held each year. All references in these Bylaws to such an annual meeting shall apply to this annual meeting, whenever it is held. The Board of Directors shall set the date and location of the annual meeting and any other meetings of the

3 Association s membership. 2. Notice of Meetings. A thirty-day advance notice of any annual or other membership meeting shall be given to each member in good standing of the Association. Publication of such notices in official publications of the Association shall be deemed to be satisfactory notice. 3. A quorum. At all membership meetings, at least five percent (5%) of the members of the Association eligible to vote shall be necessary and sufficient to constitute a quorum for the transaction of business, and the act of a majority of the members present at any meeting at which there is a quorum shall be the act of the membership, except as may be otherwise specifically provided by statute or by these Bylaws. ARTICLE 6 - Board of Directors 1. Function. The business and property of the Association shall be managed and controlled by a Board of Directors. 2. Powers and Duties of Board of Directors. All the corporate powers, except such as are otherwise provided for in these Bylaws and in the laws of the District of Columbia, shall be and are hereby vested in and shall be exercised by the Board of Directors. The Board of Directors may, by general resolution, delegate to committees of its own number, or to officers or employees of the corporation, such powers as it deems necessary for the conduct of business. 3. Compositions and Election. There will be three classes of membership within the Board of Directors. Regional Directors shall be elected, one (1) from each of ten (10) geographic regions established by the Board. These Regional Directors shall be elected by the Association's voting members from that region. Five (5) additional Directors shall be selected directly by the Board. These Directors shall serve as National Directors. The Board shall also select five (5) additional non-voting Directors. These Directors shall serve as Ex- Officio members of the Board. 4. Terms of Office. Regional, National Directors, and Ex-Officio Directors shall serve staggered three (3) year terms. The number of terms a Director may serve is not limited. 5. Eligibility. Regional, National Directors, and Ex-Officio Directors shall have been members of the Association for twelve (12) months at the time of their nomination. The Board may waive this requirement for Ex-Officio candidates.

4 6. Resignation. Any Director may resign at any time by giving written notice to the President of the Board of Directors. 7. Vacancy. Vacancies on the Board of Directors are created by resignation, removal, or the death of a Director. In these cases the President of the Board is authorized to select a replacement for the balance of the affected member s term. The person selected for this position shall meet the qualifications as prescribed by these bylaws. 8. Regular Meetings. The Board of Directors shall hold no fewer than two (2) meetings every calendar year. 9. Special Meetings. A special meeting of the Board of Directors may be called by the President or must be called on the written request of five (5) voting members of the Board. 10. Notice of Meetings. At least a ten-day notice of meetings shall be given to each Director. This notice may be made personally, or by mail, telephone, or , at the last know address or phone number of the Director. 11. A quorum. At all meetings of the Board of Directors at least fifty percent (50%) of the voting members shall be necessary and sufficient to constitute a quorum for the transaction of business. An act of a majority of the voting members present at any meeting at which there is a quorum shall be the act of the Board of Directors, except as may be otherwise specifically provided by statute or by these Bylaws. 12. Conducting Business by Mail, Phone, or other Electronic Means. The Board may conduct business by mail and hold regular meetings via telephone or other electronic forms of conferencing, except as may be otherwise specifically provided by statute, the association's Articles of Incorporation or these Bylaws. 13. Contracting with Voting Directors. The Voting Directors and officers of the Association may be interested directly or indirectly in any contract relating to or incidental to the operations conducted by the Association. They may freely make contracts or enter into transactions with the Association and otherwise act for and on behalf of the Association, notwithstanding that they may also be acting as individuals, or as trustees or trusts, or as agents for other persons or corporations, or may be interested in the same manner as stockholdersor Directors. Any contract, transaction, or act on behalf of the Association in a matter in which the Voting Directors or officers are personally interested as stockholder, Director,

5 or otherwise shall be at arms length and not violate any proscriptions in the Articles of Incorporation against the corporation's use or application of its funds for private benefit. Any such Director or officer shall publicly disclose their personal interest and shall not participate in the Board's discussion or decision about the transaction. 14. Compensation. Directors shall not receive any stated compensation for their services as a Director, but expenses may be allowed for attendance at each regular or special meetings of the Board. Directors may enter into contracts with the Association and receive compensation for professional services unrelated to their duties as Directors provided that such compensation complies with all applicable provisions of these bylaws. 15. Waivers of Notice. Whenever notice is required by the Articles of Incorporation, bylaws, or the laws of the District of Columbia to take action, such action may be taken without such notice if all who are entitled to such notice waive such notice before or after the taking of such action. 16. Removal of Directors. Any Director may be removed from office for conduct detrimental to the interests of the Association, for failure to attend three (3) consecutive meetings of the Board, for nonfeasance, or for malfeasance, by vote of two-thirds of the other voting Directors at any regular or special meeting called for that purpose. The Director subject to these removal proceedings shall receive notice of this meeting by mail, telephone, or , at the last know address or phone number of the Director from the President of the Board at least ten (10) days before such a meeting occurs. ARTICLE 7 Officers 1. Number and Qualifications. The officers of the Association shall be the President, Vice President, Secretary, and Treasurer and such other officers with such powers and duties not inconsistent with these Bylaws as may be appointed, elected, or determined by the Board of Directors. Only voting members may hold offices within the Association. Directors who shall hold any office shall be qualified for the office to which they may be appointed and may not hold any office where that office's duties would cause that Director to be in violation of any federal law, regulation or other applicable requirement. 2. Elections and Term of Office. The voting members of the Board of Directors shall elect officers. All officers shall hold office for one (1) year or until their respective successors are elected and take office. Officers whose terms expire may be elected by the Board to continue to serve for another term. All officers are limited to two consecutive terms in that office.

6 3. Vacancies. In case any office of the Association becomes vacant by death, resignation, retirement, removal, or any other cause, the majority of the voting members, may elect an officer to fill such vacancy, and the officer so elected shall hold office and serve until the successor is elected and takes office. 4. President. The President shall have and exercise general charge and supervision of the affairs of the Association, shall chair all Board meetings, and shall do and perform such other duties as may be assigned by the Board of Directors. 5. Vice President. The Vice President shall perform the duties of the President in the absence or inability of the President to discharge the duties of the office. The Vice President shall serve as the Chair of the Elections Committee. 6. Secretary. The Secretary shall have charge of such documents and papers as the Board of Directors may determine. The Secretary shall attend and assist in the drafting and review of the minutes of all the meetings of the Board of Directors and shall perform such other duties as may be assigned by the Board of Directors. 7. Treasurer. The Treasurer shall chair the Association s Finance Committee and exercise in conjunction with the committee, due diligence and review, of all financial activities of the corporation or any subsidiary corporations or affiliated entities created by the Association. The Treasurer shall also serve as Chairman of any special audit committee or committee s created by the board and serves as Chair of the Board of Directors of the Community Transportation Development Lending Services Corporation. The Treasurer shall from time to time report to the Board on the financial status of the Association and with the Finance Committee prepare an annual budget for the Association as well as perform other such duties as may be assigned by the Board of Directors. 8. Removal of Officers. Any officer may be removed from office by the affirmative vote of at least two thirds of the voting members of the Board of Directors at any regular or special meeting called for that purpose, for nonfeasance, malfeasance, or misfeasance, for conduct detrimental to the interests of the Association or for refusal to render reasonable assistance in carrying out any corporate purpose. Any officer proposed to be removed shall be entitled to at least ten (10) days notice by mail, telephone, or , at the last know address or phone number of the officer of the meeting of the Board of Directors at which such removal is to be voted upon and shall be entitled to appear before and be heard by the Board of Directors at such meeting.

7 ARTICLE 8 - Executive Committee 1. Election. The Executive Committee shall be elected annually by the Board of Directors, and shall hold office until their respective successors have been duly chosen. 2. Composition. The Executive Committee will consist of the five (5) members, including the (4) current officers of the Association and the immediate past President of the Board of Directors. 3. Chair. The President of the Board of Directors shall Chair the Executive Committee. 4. A quorum. A quorum of the Executive Committee shall be three (3) members. 5. Powers. The Executive Committee shall govern the Association between meetings of the full Board of Directors. They shall have all the powers of the Board with the exception of amending these By-Laws or the Articles of Incorporation. 6. Compensation and Evaluation Committee: The Executive Committee shall function as a Compensation and Evaluation Committee and evaluate the performance of the Executive Director and recommend appropriate compensation for approval by the Board of Directors. Article 9 - Other Committees & Panels 1. Elections Committee. The Election Committee will be responsible and shall have responsibility for overseeing the election process for Regional Directors, for preparing a slate of candidates for National Directors, for preparing a slate of candidates for Officers, for conducting the nominations and elections of the Delegate Council, for conducting all other elections assigned by the Board and for recommending improvements in the elections procedures and processes. As necessary, any policies or procedures developed by this Committee shall be approved by the Board of Directors. The Vice President chair this committee with three (3) additional Directors appointed by the President, from the Board of Directors. 2. State Delegate Council. A State Delegate Council shall be established as an advisory body to the Board of Directors to represent the views and special concerns of the Association's national membership.

8 Each State or other Board designated jurisdiction shall be entitled to elect one delegate to the State Delegate Council. Any State Delegate must be eligible to vote in the Association. The terms of office, qualifications for serving as a State Delegate, and method of election shall be determined by the Elections Committee with approval by Board of Directors. The State Delegate Council's role is limited to that of an advisory body. It is not empowered to speak, obligate, or act independently for the Association. 3. Finance Committee. The Board of Directors shall establish a Finance Committee to oversee the fiscal operation of the Association in accordance with policies and procedures established by the Board of Directors. The Finance Committee shall be chaired by the Treasurer and selected as prescribed in these bylaws, with at least four (4) additional members of the Board of Directors serving on the committee. The Finance Committee shall also serve as the Audit Committee and shall recommend an independent auditor to the Board for its approval and shall meet with this Auditor as necessary, but not less frequently than prior to the commencement of the audit and upon its completion. This meeting may be conducted in person or using other appropriate electronic means. 4. Other Committees. Other committees may be established by the Board of Directors to highlight issues of special interest to the membership and the Association. The Board will specify the charter of all such committees, councils, or task forces. The Chairman of the Board will appoint the chair and membership of these special committees. Each committee shall report to and operate at the discretion of the Board of Directors. ARTICLE 10 - Executive Director The Board of Directors shall appoint an Executive Director to serve as Chief Executive Officer of the Association. The Executive Director shall have general charge of the day-to-day affairs, business, and property of the corporation and general supervision over its other employees and agents. The term of office, salary, benefits and other conditions of employment of the Executive Director shall be established by the Board. The Executive Director shall be authorized to enter into contracts and other agreements on behalf of the corporation, to hire and fire staff, subject to such salaries, benefits, terms and other conditions of employment as the Board shall establish. The Executive Director shall attend all meetings of the Board, and serve as an Ex-officio member of all committees of the Association. The Executive Director shall submit an annual report of the operations of the corporation to the Board of Directors. The Executive Director shall serve at the discretion of the Board of Directors.

9 ARTICLE 11 - Agents and Representatives The Board of Directors, or the President acting on the Board's behalf, may appoint such agents and representatives of the Association with such powers to perform such acts or duties on behalf of the corporation as the Board of Directors may see fit, so far as may be consistent with these Bylaws, to the extent authorized or permitted by law. ARTICLE 12 - General Provisions 1. Delegation of Authority. The Executive Director is authorized to submit funding proposals and bids, to accept grant awards and cooperative agreements, and to enter into contracts or execute and deliver instruments, in the name of and on behalf of the Association. 2. Seals. The seal of the Association shall be in such form as determined by the Board and prescribed by the District of Columbia. 3. Contracts. The President or the Executive Director, individually, shall have the authority to contract on behalf of the Association. In addition, the President, the Board of Directors, or the Executive Director, except as these Bylaws otherwise provide, may authorize any employee, officer or agent to enter into any contract or execute and deliver any instrument in the name of and on behalf of the Association, and such authority may be general or confined to a specific instance, and unless so authorized by the President, Board of Directors, or Executive Director, no officer, agent, or employee shall have any power or authority to bind the Association by any contract or engagement, or to pledge its credit, or render it liable for any purpose or amount. 4. Conflicts: In case any provisions of these Bylaws shall be inconsistent with the Articles of Incorporation, the Articles of Incorporation shall govern. ARTICLE 13 - Personal Liability The Members, Directors, Officers, or any employee of the Association shall not be personally liable for any debt, liability or obligation of the Association. ARTICLE 14 - Indemnification 1. Indemnification. The Association shall indemnify any Officer, Director, employee, or agent who conducted themselves in good faith and who was or is a

10 party or is threatened to be made a party to any threatened, pending, or completed action, suit or proceeding, whether civil, criminal, administrative or investigative including an action or suit by reason of the fact that they are or were a Director, officer, employee, or agent of the Association. In addition, the Association shall indemnify those serving at the request of the Association as a Director, officer, or trustee of another corporation, partnership, joint venture, trust or other enterprise, against judgements, fines, amounts paid in settlement and expenses (including attorneys' fees) actually and reasonably incurred by them in connection with such action, suit or proceeding, except as to any claim, issue or matter as to which such person shall have been finally adjudged to be liable for their gross negligence or willful misconduct in the performance of their duties. Each such indemnity shall inure to the benefit of the heirs, executors, and administrators of such people. The Association shall not indemnify a Director, officer, employee or agent unless authorized in the specific case after a determination has been made that indemnification is permissible in then circumstances because they have met the standard of conduct set forth in this Section. The determination shall be made: A. by the Board of Directors by a majority vote of a quorum consisting of Directors not at the time parties to the proceeding; or B. if such a quorum cannot be obtained, by majority vote of a committee duly designated by the Board of Directors (in which Directors who are parties may participate in such designation), consisting solely of two or more Directors not at the time parties to the proceeding; or C. By special legal counsel selected by the Board of Directors. Authorization of indemnification and evaluation as to reasonableness of expenses shall be made in the same manner as the determination is permissible. D. in the case that any Officer, Director, employee, or agent may be entitled to such indemnification a majority vote of the voting members of the Board is required. 2. Advances for Expenses. Expenses incurred in defending an action, suit or proceeding, whether civil, criminal, administrative or investigative, may be paid by the Association in advance of the final disposition of such action, suit or proceeding upon receipt of an undertaking of or on behalf of the Director, officer, employee or agent to repay such amount if: A. the Director, officer, employee or agent furnishes the Association a written statement of his good faith belief that they have met the standard of conduct described in Section 1;

11 B. the Director, officer, employee, or agent furnishes the Association a written undertaking, executed personally or on his behalf, to repay the advance if it is ultimately determined that they did not meet such standard of conduct (which undertaking shall be an unlimited general obligation of the Director, officer, employee or agent but need not be secured and may be accepted without reference to financial ability to make repayment); and C. a determination is made that the facts then known to those making the determination would not preclude indemnification under the laws of the District of Columbia. 3. Insurance. The Association may purchase and maintain insurance on behalf of an individual who is or was a Director, officer, employee or agent of the Association, or who, while a Director, officer, employee or agent of the Association, is or was serving at the request of the Association as a Director, trustee, officer, partner, employee or agent of another foreign or domestic corporation, partnership, joint venture, trust, employee benefit plan or other enterprise, against liability asserted against or incurred by them in that capacity or arising from their status as a Director, officer, employee or agent, whether or not the Association would have power to indemnify them against the same liability under Section Limitation on Liability. In any proceeding brought in the right of the Association or by or on behalf of members of the Association, the damages assessed against a Director, officer, employee or agent arising out of a single transaction, occurrence, or course of conduct shall not exceed one dollar, unless the Director, officer, employee or agent engaged in willful misconduct or a knowing violation of the criminal law. 5. Rights. The right of the indemnification provided by this Article 13 of these Bylaws shall not be exclusive of any other rights to which any person may be entitled, including any right under policies of insurance that may be purchased and maintained by the Association even as to claims, issues or matters in relation to which the Association would not have the power to indemnify such person under the provisions of this article. ARTICLE 15 - Voting Upon Stock of Another Corporation Unless otherwise ordered by the Board of Directors, the President or Treasurer shall have full power and authority on behalf of the Association to vote either in person or by proxy at any meeting of stockholders of any corporation in which this corporation may hold stock, and at such meeting may possess and exercise all of the rights and powers thereof this Association might have possessed and exercised if present. The Board of Directors may confer like powers upon any

12 other person and may revoke any such powers as granted at its pleasure. ARTICLE 16 - Fiscal Year The fiscal year of the Association shall commence on July 1 of each year and end on June 30. ARTICLE 17 - Prohibition Against Sharing in Corporate Earnings No Director, officer, employee, or person connected with the Association, or member of an advisory committee or panel, or any other private individual shall receive at any time any of the net earnings or pecuniary profit from the operations of the Association; provided, that this shall not prevent the payment to any such person of such reasonable compensation for services rendered to or for the Association in affecting any of its purposes as shall be fixed by the Board of Directors nor shall it limit the extent to which grants, scholarships, and fellowships can be made available to scholars, researchers, students, writers and others. No such person or persons shall be entitled to share in the distribution of the Association. All Directors of the Association shall be deemed to have expressly consented and agreed that upon such dissolution or winding up of the affairs of the Association, whether voluntary or involuntary, the assets of the Association then remaining in the hands of the Board of Directors shall be distributed, transferred, conveyed, delivered, and paid over to such eleemosynary institutions as shall at that time qualify as exempt under Section 501 C (3) of the Internal Revenue Code of 1954 (or any corresponding provision of any future Internal Revenue Laws), upon such terms and conditions and in such amounts and proportions as the Board of Directors may impose and determine, to be used by such eleemosynary institutions receiving the same for such similar or kindred purposes as set forth in the Certificate of Incorporation of the Association and all amendments thereto. ARTICLE 18 - Investment The Association shall have the right to retain all or any part of any securities or property acquired by it in whatever manner, and to invest and reinvest any funds held by it, according to the judgment of the voting members of Board of Directors, without being restricted to the class of investments which a trustee is or may hereafter be permitted by law to make or by any similar restrictions. ARTICLE 19 - Amendments The voting members of the Board of Directors shall have power to make, alter,

13 amend, and repeal the Bylaws of the Association by an affirmative vote of a majority of the voting members. ARTICLE 20 - Effective Date These Bylaws were amended on November 7, 2009; and took effect on that day. They were affirmed by vote of the voting members of the Board of Directors. AMENDMENT 1 The Bylaws of the Community Transportation Association of America are amended as follows: Article 9, Other Committees and Panels, of the Bylaws of the Community Transportation Association is changed as follows: Section 1. The membership of the State Delegate Council is expanded by three additional members. Two of these members shall represent Native American Tribal Nations in the continental United States, and one shall represent Native American Tribal Nations in Alaska. Section 2. The Council s name is changed to State and Tribal Nations Delegate Council. The Board of Directors adopted Amendment 1 on May 24, 2010.

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

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

More information

BYLAWS OF CONSORTIUM OF FORENSIC SCIENCE ORGANIZATIONS, INC.

BYLAWS OF CONSORTIUM OF FORENSIC SCIENCE ORGANIZATIONS, INC. BYLAWS OF CONSORTIUM OF FORENSIC SCIENCE ORGANIZATIONS, INC. (A Corporation Not-For-Profit) TABLE OF CONTENTS Page ARTICLE I Name and Office...1 SECTION 1.1. Name....1 SECTION 1.2. Office....1 SECTION

More information

BYLAWS. of the AMERICAN CONTRACT BRIDGE LEAGUE CHARITY FOUNDATION, CORPORATION

BYLAWS. of the AMERICAN CONTRACT BRIDGE LEAGUE CHARITY FOUNDATION, CORPORATION BYLAWS of the AMERICAN CONTRACT BRIDGE LEAGUE CHARITY FOUNDATION, CORPORATION ARTICLE I Name, Seal and Offices 1. Name. The name of this corporation is AMERICAN CONTRACT BRIDGE LEAGUE CHARITY FOUNDATION,

More information

SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION

SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION RETURN TO TOC Name The name of the organization is DuPage Health Coalition. Purpose The purpose of the DuPage Health Coalition (hereinafter referred to as the

More information

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

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

More information

Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library ( Library ).

Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library ( Library ). Media-Upper Providence Free Library Bylaws ARTICLE I: NAME AND OFFICES Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library

More information

Living Water Home Educators a New Jersey nonprofit corporation

Living Water Home Educators a New Jersey nonprofit corporation Living Water Home Educators a New Jersey nonprofit corporation AMENDED AND RESTATED BYLAWS ARTICLE I NAME AND OFFICES 1.1 Name. The name of the corporation shall be Living Water Home Educators, a New Jersey

More information

AMENDED AND RESTATED BYLAWS KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation

AMENDED AND RESTATED BYLAWS KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation AMENDED AND RESTATED BYLAWS OF KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation Adopted effective as of September 17, 2016 AMENDED AND RESTATED BYLAWS OF KENNESAW STATE UNIVERSITY

More information

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

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

More information

BYLAWS UNITED STATES PROFESSIONAL TENNIS ASSOCIATION FOUNDATION, INC.

BYLAWS UNITED STATES PROFESSIONAL TENNIS ASSOCIATION FOUNDATION, INC. BYLAWS UNITED STATES PROFESSIONAL TENNIS ASSOCIATION FOUNDATION, INC. ARTICLE I NAME Section 1.1. The name of this corporation shall be The United States Professional Tennis Association Foundation, Inc.

More information

THE ACADEMIC MAGNET FOUNDATION BYLAWS ARTICLE I. Name and Offices

THE ACADEMIC MAGNET FOUNDATION BYLAWS ARTICLE I. Name and Offices THE ACADEMIC MAGNET FOUNDATION BYLAWS ARTICLE I Name and Offices Section 1.1 NAME. The name of this Corporation shall be THE ACADEMIC MAGNET FOUNDATION Section 1.2 CORPORATE OFFICES. The principal office

More information

BYLAWS of The NATIONAL BOARD OF PHYSICIANS AND SURGEONS A California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS of The NATIONAL BOARD OF PHYSICIANS AND SURGEONS A California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS of The NATIONAL BOARD OF PHYSICIANS AND SURGEONS A California Nonprofit Public Benefit Corporation ARTICLE I NAME Section 1.1 Name. The name of this Corporation is the National Board of Physicians

More information

Name: The name of the organization shall be the International Coach Federation Foundation (hereinafter "Foundation").

Name: The name of the organization shall be the International Coach Federation Foundation (hereinafter Foundation). BYLAWS OF THE INTERNATIONAL COACH FEDERATION FOUNDATION ARTICLE I NAME Name: The name of the organization shall be the International Coach Federation Foundation (hereinafter "Foundation"). ARTICLE II OBJECTIVES

More information

The By-laws of the IETS Foundation Approved August 12, 1989 and amended January 16, 1991.

The By-laws of the IETS Foundation Approved August 12, 1989 and amended January 16, 1991. The By-laws of the IETS Foundation Approved August 12, 1989 and amended January 16, 1991. Article 1: Purpose International Embryo Transfer Society Foundation is organized exclusively for charitable, scientific

More information

AMENDED AND RESTATED BYLAWS SALT LAKE EDUCATION FOUNDATION A UTAH NONPROFIT CORPORATION

AMENDED AND RESTATED BYLAWS SALT LAKE EDUCATION FOUNDATION A UTAH NONPROFIT CORPORATION AMENDED AND RESTATED BYLAWS OF SALT LAKE EDUCATION FOUNDATION A UTAH NONPROFIT CORPORATION TABLE OF CONTENTS ARTICLE I OFFICES...1 ARTICLE II MEMBERS...1 Section 2.1. Members...1 Section 2.2. Associates...1

More information

RESTATED BYLAWS OF DRUPALCON, INC. (updated April 23, 2014)

RESTATED BYLAWS OF DRUPALCON, INC. (updated April 23, 2014) RESTATED BYLAWS OF DRUPALCON, INC. (updated April 23, 2014) MEMBERS DrupalCon, Inc. (the "Corporation") is a Washington, D.C. nonprofit, public benefit corporation, and it has no members. From time to

More information

BY-LAWS THE DANTE SOCIETY OF AMERICA, INCORPORATED ARTICLE I: GENERAL

BY-LAWS THE DANTE SOCIETY OF AMERICA, INCORPORATED ARTICLE I: GENERAL BY-LAWS THE DANTE SOCIETY OF AMERICA, INCORPORATED ARTICLE I: GENERAL SECTION 1. Name--The name of the corporation shall be "The Dante Society of America, Incorporated." The corporation is hereinafter

More information

BYLAWS of the DISTANCE EDUCATION and TRAINING COUNCIL

BYLAWS of the DISTANCE EDUCATION and TRAINING COUNCIL BYLAWS DISTANCE EDUCATION AND TRAINING COUNCIL (DETC) The following Bylaws were adopted and approved by the Directors and Members of the Distance Education and Training Council (the Corporation ) doing

More information

Joplin Area Chamber of Commerce. Foundation By-Laws

Joplin Area Chamber of Commerce. Foundation By-Laws Joplin Area Chamber of Commerce Foundation By-Laws Last adopted: June 2004 September 2000 ARTICLE I OFFICES The principal office of the Corporation in the State of Missouri shall be located in the City

More information

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION ARTICLE I Name, Office, and Status as Qualified Charitable Organization Section 1.1 Name. The Name of the Corporation is The South Plains College Foundation,

More information

BYLAWS CHIARAVALLE MONTESSORI SCHOOL. (formed under the Illinois General Not For Profit Corporation Act) ARTICLE 1 NAME AND OFFICES

BYLAWS CHIARAVALLE MONTESSORI SCHOOL. (formed under the Illinois General Not For Profit Corporation Act) ARTICLE 1 NAME AND OFFICES As amended April 21, 2010 BYLAWS OF CHIARAVALLE MONTESSORI SCHOOL (formed under the Illinois General Not For Profit Corporation Act) ARTICLE 1 NAME AND OFFICES SECTION 1. Name. The name of the corporation

More information

ARTICLE I. Name. The name of the corporation is Indiana Recycling Coalition, Inc. ( Corporation ). ARTICLE II. Fiscal Year

ARTICLE I. Name. The name of the corporation is Indiana Recycling Coalition, Inc. ( Corporation ). ARTICLE II. Fiscal Year Approved and Adopted by the Board of Directors to be Effective on August 22, 2018 BYLAWS OF INDIANA RECYCLING COALITION, INC. ARTICLE I Name The name of the corporation is Indiana Recycling Coalition,

More information

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose BYLAWS OF NORTH CAROLINA COALITION ON AGING ARTICLE I: Name and Purpose Name. The name of the organization shall be North Carolina Coalition on Aging, hereinafter called the Coalition. Purpose. The purpose

More information

MICHIGAN ASSOCIATION OF AMBULANCE SERVICES. As Amended December 2014 BYLAWS ARTICLE I

MICHIGAN ASSOCIATION OF AMBULANCE SERVICES. As Amended December 2014 BYLAWS ARTICLE I MICHIGAN ASSOCIATION OF AMBULANCE SERVICES As Amended December 2014 BYLAWS ARTICLE I Name The name of this Corporation shall be Michigan Association of Ambulance Services. ARTICLE II Purpose This is a

More information

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS BYLAWS OF THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS This corporation shall have no statutory members. ( 5310(a)) 1 ARTICLE II BOARD OF

More information

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

More information

GREATER NEW YORK CHAPTER ( CHAPTER ) OF THE ASSOCIATION OF CORPORATE COUNSEL ( ACC ) AMENDED AND RESTATED BYLAWS

GREATER NEW YORK CHAPTER ( CHAPTER ) OF THE ASSOCIATION OF CORPORATE COUNSEL ( ACC ) AMENDED AND RESTATED BYLAWS GREATER NEW YORK CHAPTER ( CHAPTER ) OF THE ASSOCIATION OF CORPORATE COUNSEL ( ACC ) AMENDED AND RESTATED BYLAWS Adopted October 16, 2007 Amended and Restated December 12, 2007 Amended and Restated March

More information

MINNESOTA STATE HIGH SCHOOL LEAGUE FOUNDATION BYLAWS. A Nonprofit Corporation Duly Organized under the Laws of the State of Minnesota

MINNESOTA STATE HIGH SCHOOL LEAGUE FOUNDATION BYLAWS. A Nonprofit Corporation Duly Organized under the Laws of the State of Minnesota MINNESOTA STATE HIGH SCHOOL LEAGUE FOUNDATION BYLAWS A Nonprofit Corporation Duly Organized under the Laws of the State of Minnesota SECTION 1 GENERAL The following are the Bylaws of the Minnesota State

More information

GEORGIA TECH FOUNDATION, INC. BYLAWS

GEORGIA TECH FOUNDATION, INC. BYLAWS GEORGIA TECH FOUNDATION, INC. BYLAWS Adopted: December 3, 1999 Amended: June 2, 2001 Amended: June 4, 2004 Amended: March 2, 2006 Amended: December 12, 2008 Amended: June 8, 2013 Amended: September 20,

More information

EARLY COLLEGE HIGH SCHOOL ARTICLE I OFFICES AND PURPOSE. State University, Administration Building, 1200 N. DuPont Highway, Dover, in the County of

EARLY COLLEGE HIGH SCHOOL ARTICLE I OFFICES AND PURPOSE. State University, Administration Building, 1200 N. DuPont Highway, Dover, in the County of EX A EARLY COLLEGE HIGH SCHOOL AT DELAWARE STATE UNIVERSITY, INC. ---- B Y L A W S ---- ARTICLE I OFFICES AND PURPOSE Section l. Registered Office. The registered office shall be located at Delaware State

More information

Bylaws of the National Christmas Tree Association, Inc. (As amended August 2010)

Bylaws of the National Christmas Tree Association, Inc. (As amended August 2010) 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 Bylaws of the National Christmas Tree Association, Inc. (As amended August 2010) CHANGE

More information

Mountain-Pacific Quality Health Foundation. Second Amended Bylaws

Mountain-Pacific Quality Health Foundation. Second Amended Bylaws Mountain-Pacific Quality Health Foundation Second Amended Bylaws ARTICLE I. GENERAL PROVISIONS Section 1. Objectives/Purpose This corporation was established for the following objectives and purposes:

More information

BYLAWS OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006)

BYLAWS OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006) BYLAWS OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006) ARTICLE I: NAME OF THE ASSOCIATION The name of the Association shall be the American Psychiatric Nurses Association (hereinafter

More information

Bylaws of the American Board of Industrial Hygiene Adopted October 28, 1960 As Revised January 21, 2017

Bylaws of the American Board of Industrial Hygiene Adopted October 28, 1960 As Revised January 21, 2017 Bylaws of the American Board of Industrial Hygiene Adopted October 28, 1960 As Revised January 21, 2017 ARTICLE I OBJECT Section 1. The purpose for which the Corporation is organized is to improve the

More information

INSURANCE AGENTS & BROKERS SERVICE GROUP, INC. BYLAWS 1234

INSURANCE AGENTS & BROKERS SERVICE GROUP, INC. BYLAWS 1234 INSURANCE AGENTS & BROKERS SERVICE GROUP, INC. BYLAWS 1234 1 Bylaws adopted DE Merger April 18, 2007. 2 Bylaws amended October 26, 2010. 3 Bylaws amended November 7, 2017. 4 Bylaws amended May 23, 2018

More information

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION Section 1. Name. The name of this organization is the Maryland Chapter of the Federal Bar Association,

More information

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION Page 1 of 11 BYLAWS OF JOHN A. LOGAN COLLEGE FOUNDATION ARTICLE I Purposes The purposes of the corporation as stated in its certificate of incorporation are:

More information

San Francisco Triathlon Club Bylaws

San Francisco Triathlon Club Bylaws San Francisco Triathlon Club Bylaws ARTICLE I: PURPOSES OF THE CORPORATION This corporation is established for the purposes set forth in the Articles of Incorporation. ARTICLE II: OFFICES AND SEAL Section

More information

PRINCE GEORGE S COUNTY PARKS AND RECREATION FOUNDATION, INC. BYLAWS ARTICLE I DIRECTORS

PRINCE GEORGE S COUNTY PARKS AND RECREATION FOUNDATION, INC. BYLAWS ARTICLE I DIRECTORS PRINCE GEORGE S COUNTY PARKS AND RECREATION FOUNDATION, INC. BYLAWS ARTICLE I DIRECTORS 1.1 General Powers. Prince George s County Parks and Recreation Foundation, Inc. (the Foundation ) shall have a Board

More information

Bylaws of the Society of Diagnostic Medical Sonography (SDMS) Foundation

Bylaws of the Society of Diagnostic Medical Sonography (SDMS) Foundation Bylaws of the Society of Diagnostic Medical Sonography (SDMS) Foundation As amended and adopted October 11, 2013 BYLAWS OF SOCIETY OF DIAGNOSTIC MEDICAL SONOGRAPHY FOUNDATION ARTICLE 1 OFFICES The principal

More information

BY-LAWS ALLIANCE TO END HUNGER ARTICLE I NAME

BY-LAWS ALLIANCE TO END HUNGER ARTICLE I NAME BY-LAWS OF ALLIANCE TO END HUNGER ARTICLE I NAME The name of the Corporation shall be the ALLIANCE TO END HUNGER. ALLIANCE TO END HUNGER is a not-for-profit Corporation duly incorporated in the District

More information

THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws

THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws 1 2 3 4 5 6 7 8 9 10 11 12 13 14 THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws Article I Offices 07/26/2012 The principal office of The Lutheran Hour Ministries Foundation (the Corporation ) shall be

More information

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation 1 BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation ARTICLE 1 OFFICES Section 1.1

More information

BYLAWS OF AgGateway CORPORATION

BYLAWS OF AgGateway CORPORATION OF AgGateway CORPORATION 1. OFFICES 1.1. Registered Office The initial registered office of the Corporation shall be in Washington, DC and the initial registered agent in charge thereof shall be National

More information

BYLAWS MUTUAL FUND DIRECTORS FORUM. (a District of Columbia Non-Profit Corporation)

BYLAWS MUTUAL FUND DIRECTORS FORUM. (a District of Columbia Non-Profit Corporation) BYLAWS OF MUTUAL FUND DIRECTORS FORUM (a District of Columbia Non-Profit Corporation) As adopted by the Board of Directors on March 22, 2011 BYLAWS OF MUTUAL FUND DIRECTORS FORUM (a District of Columbia

More information

BYLAWS OF DISTRICT OF COLUMBIA COOPERATIVE HOUSING COALITION, INC. DC/CHC, INC. ARTICLE I OFFICES

BYLAWS OF DISTRICT OF COLUMBIA COOPERATIVE HOUSING COALITION, INC. DC/CHC, INC. ARTICLE I OFFICES BYLAWS OF DISTRICT OF COLUMBIA COOPERATIVE HOUSING COALITION, INC. DC/CHC, INC. ARTICLE I OFFICES DC/CHC, INC., ( The Corporation ) may have offices at such places as the Board of Directors of the Corporation

More information

SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS

SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS Bylaws relating generally to the conduct of the affairs of CFA Society Vancouver. ARTICLE 1 - INTERPRETATION 1.1 Definitions.

More information

BYLAWS SOCIETY FOR PERSONALITY ASSESSMENT FOUNDATION. (formed under the Virginia Nonstock Corporation Act) ARTICLE I Name

BYLAWS SOCIETY FOR PERSONALITY ASSESSMENT FOUNDATION. (formed under the Virginia Nonstock Corporation Act) ARTICLE I Name BYLAWS OF SOCIETY FOR PERSONALITY ASSESSMENT FOUNDATION (formed under the Virginia Nonstock Corporation Act) ARTICLE I Name Section 1.01. Name. The corporate name of this organization (hereinafter referred

More information

BYLAWS AMERICAN UROGYNECOLOGIC SOCIETY

BYLAWS AMERICAN UROGYNECOLOGIC SOCIETY BYLAWS AMERICAN UROGYNECOLOGIC SOCIETY ARTICLE I. The Society 1. Name. The name of this organization will be AMERICAN UROGYNECOLOGIC SOCIETY (the "Society"). 2. Office. The principal office for the transaction

More information

BYLAWS OF CALVIN COOLIDGE PRESIDENTIAL FOUNDATION ARTICLE I. Members

BYLAWS OF CALVIN COOLIDGE PRESIDENTIAL FOUNDATION ARTICLE I. Members BYLAWS OF CALVIN COOLIDGE PRESIDENTIAL FOUNDATION ARTICLE I Members Section 1. Members. Members of the Foundation (hereinafter called a "Member" or "Members" shall consist of (a) all of the Trustees of

More information

AMENDED AND RESTATED BYLAWS OF AMERICAN UNIVERSITY OF ARMENIA CORPORATION (A California Nonprofit Public Benefit Corporation) [November 26, 2012] 1

AMENDED AND RESTATED BYLAWS OF AMERICAN UNIVERSITY OF ARMENIA CORPORATION (A California Nonprofit Public Benefit Corporation) [November 26, 2012] 1 AMENDED AND RESTATED BYLAWS OF AMERICAN UNIVERSITY OF ARMENIA CORPORATION (A California Nonprofit Public Benefit Corporation) [November 26, 2012] 1 ARTICLE 1: NAME The name of this organization shall be

More information

Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation

Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT Exhibit A AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA ENDOWMENT [Note: Any amendment to or repeal of the language which appears in bold and italics requires the consent of the California Attorney General.]

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

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation shall be THE UNIVERSITY OF CALIFORNIA

More information

Amended and Restated Bylaws of The Los Angeles Conservancy, a California Nonprofit Public Benefit Corporation

Amended and Restated Bylaws of The Los Angeles Conservancy, a California Nonprofit Public Benefit Corporation Amended and Restated Bylaws of The Los Angeles Conservancy, a California Nonprofit Public Benefit Corporation Article 1: Offices Section 1.1 Principal Office The principal office for the transaction of

More information

BYLAWS. Social Venture Partners Boulder County, Inc.

BYLAWS. Social Venture Partners Boulder County, Inc. BYLAWS OF Social Venture Partners Boulder County, Inc. (A Colorado nonprofit corporation) Effective as of November 14, 2012 Updated November 17, 2016 ARTICLE 1 NAME AND PRINCIPAL OFFICE Section 1.1. Name.

More information

BYLAWS FOR. DJANGO SOFTWARE FOUNDATION (A Kansas Nonprofit Corporation)

BYLAWS FOR. DJANGO SOFTWARE FOUNDATION (A Kansas Nonprofit Corporation) BYLAWS FOR DJANGO SOFTWARE FOUNDATION (A Kansas Nonprofit Corporation) OBJECTS, PURPOSES, POWERS, and LIMITATIONS. 1.1 The Foundation is organized and operated exclusively for charitable and educational

More information

BY-LAWS OF CHALDEAN CULTURAL CENTER ARTICLE I OFFICES

BY-LAWS OF CHALDEAN CULTURAL CENTER ARTICLE I OFFICES BY-LAWS OF CHALDEAN CULTURAL CENTER ARTICLE I OFFICES SECTION 1. Office. The registered office of the Corporation in the State of Michigan shall be in the City of West Bloomfield, County of Oakland. The

More information

BYLAWS of MCE SOCIAL CAPITAL

BYLAWS of MCE SOCIAL CAPITAL BYLAWS of MCE SOCIAL CAPITAL A California nonprofit public benefit Corporation Amended June 2016 ARTICLE I OFFICES, REGISTERED AGENT 1. Offices. The principal office of MCE Social Capital (the Corporation

More information

BYLAWS THE GEORGE WASHINGTON UNIVERSITY. Revised Bylaws - Adopted May 18, 1978

BYLAWS THE GEORGE WASHINGTON UNIVERSITY. Revised Bylaws - Adopted May 18, 1978 BYLAWS OF THE GEORGE WASHINGTON UNIVERSITY Revised Bylaws - Adopted May 18, 1978 Article VIII - Amended May 15, 1980 Article V - Amended January 15, 1981 Articles V and VI - Amended May 16, 1985 Articles

More information

AMENDED AND RESTATED BYLAWS UNAVCO, INC. ARTICLE 1. Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution

AMENDED AND RESTATED BYLAWS UNAVCO, INC. ARTICLE 1. Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution AMENDED AND RESTATED BYLAWS OF UNAVCO, INC. ARTICLE 1 Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution Section 1 Name. The name of this Corporation is UNAVCO, Inc. Section 2 Purpose. The purpose

More information

AMENDED AND RESTATED BYLAWS OF ALLENS LANE ART CENTER ASSOCIATION ARTICLE I OFFICES

AMENDED AND RESTATED BYLAWS OF ALLENS LANE ART CENTER ASSOCIATION ARTICLE I OFFICES AMENDED AND RESTATED BYLAWS OF ALLENS LANE ART CENTER ASSOCIATION ARTICLE I OFFICES Section 1.1. Registered Office. The registered office of Allens Lane Art Center Association (the Corporation ) shall

More information

BYLAWS. Abilene Christian University ARTICLE I. OFFICES

BYLAWS. Abilene Christian University ARTICLE I. OFFICES BYLAWS Abilene Christian University ARTICLE I. OFFICES The principal office of the corporation in the State of Texas shall be located at Abilene, Texas. The corporation may have such other offices, either

More information

CSUSM. Foundation Board. Bylaws

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

More information

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 NEBRASKA WOMEN'S AMATEUR GOLF ASSOCIATION. (Amended and restated effective as of October 6, 2014) ARTICLE I OFFICES ARTICLE II MEMBERSHIP

BYLAWS OF NEBRASKA WOMEN'S AMATEUR GOLF ASSOCIATION. (Amended and restated effective as of October 6, 2014) ARTICLE I OFFICES ARTICLE II MEMBERSHIP BYLAWS OF NEBRASKA WOMEN'S AMATEUR GOLF ASSOCIATION (Amended and restated effective as of October 6, 2014) ARTICLE I OFFICES The Association may have such offices, within the State of Nebraska, as the

More information

BYLAWS. The name of this Corporation is GOLF COURSE SUPERINTENDENTS ASSOCIATION OF AMERICA.

BYLAWS. The name of this Corporation is GOLF COURSE SUPERINTENDENTS ASSOCIATION OF AMERICA. BYLAWS The name of this Corporation is GOLF COURSE SUPERINTENDENTS ASSOCIATION OF AMERICA. The purposes for which this Corporation is formed are: (a) To provide for and enhance the recognition of the golf

More information

AMERICAN CIVIL LIBERTIES UNION OF ILLINOIS Revised January 19, 2012; January 31, 2013; March 27, 2015; January 28, 2016

AMERICAN CIVIL LIBERTIES UNION OF ILLINOIS Revised January 19, 2012; January 31, 2013; March 27, 2015; January 28, 2016 BYLAWS OF AMERICAN CIVIL LIBERTIES UNION OF ILLINOIS Revised January 19, 2012; January 31, 2013; March 27, 2015; January 28, 2016 ARTICLE I Name, Offices and Registered Agent; Books and Records SECTION

More information

BYLAWS OF ARDEN GLEN HOMEOWNERS ASSOCIATION. ARTICLE I Offices

BYLAWS OF ARDEN GLEN HOMEOWNERS ASSOCIATION. ARTICLE I Offices BYLAWS OF ARDEN GLEN HOMEOWNERS ASSOCIATION ARTICLE I Offices Section 1. Registered Office: The Board of Dire hereby granted full power and authority to establish and chance from time to time, the Resident

More information

GLOBAL LEGAL INFORMATION NETWORK FOUNDATION

GLOBAL LEGAL INFORMATION NETWORK FOUNDATION GLOBAL LEGAL INFORMATION NETWORK FOUNDATION BYLAWS Adopted: July 10, 2001 Amended: September 2, 2009 GLOBAL LEGAL INFORMATION NETWORK FOUNDATION TABLE OF CONTENTS ARTICLE I Name; Purpose; Offices... 1

More information

AMENDED AND RESTATED BYLAWS OF CHICAGO INFRASTRUCTURE TRUST

AMENDED AND RESTATED BYLAWS OF CHICAGO INFRASTRUCTURE TRUST AMENDED AND RESTATED BYLAWS OF CHICAGO INFRASTRUCTURE TRUST ARTICLE I CORPORATION Section 1.1 Corporate Name. The name of the corporation shall be Chicago Infrastructure Trust, an Illinois not-for-profit

More information

GEORGE C. MARSHALL RESEARCH FOUNDATION BYLAWS ARTICLE I. General

GEORGE C. MARSHALL RESEARCH FOUNDATION BYLAWS ARTICLE I. General GEORGE C. MARSHALL RESEARCH FOUNDATION BYLAWS (Adopted in principle, December 9, 1971; adopted formally, May 3, 1972; amended April 20, 1976, November 21, 1983, May 8, 1985, June 23, 1987, November 14,

More information

BY-LAWS THE NATIONAL FOREIGN TRADE COUNCIL, INC. PREAMBLE

BY-LAWS THE NATIONAL FOREIGN TRADE COUNCIL, INC. PREAMBLE BY-LAWS OF THE NATIONAL FOREIGN TRADE COUNCIL, INC. PREAMBLE The National Foreign Trade Council is the pre-eminent business association dedicated solely to international trade and investment issues. Our

More information

SOCIETY FOR HUMAN RESOURCE MANAGEMENT HAWAII CHAPTER RESTATED BYLAWS ARTICLE I NAME; NONPROFIT CHARACTER; AFFILIATION

SOCIETY FOR HUMAN RESOURCE MANAGEMENT HAWAII CHAPTER RESTATED BYLAWS ARTICLE I NAME; NONPROFIT CHARACTER; AFFILIATION SOCIETY FOR HUMAN RESOURCE MANAGEMENT HAWAII CHAPTER RESTATED BYLAWS ARTICLE I NAME; NONPROFIT CHARACTER; AFFILIATION SECTION 1.1 Name. The name of this affiliated state-wide Chapter shall be the Society

More information

THE UNIVERSITY OF MARYLAND FOUNDATION, INC. d/b/a UNIVERSITY SYSTEM OF MARYLAND FOUNDATION, INC. BYLAWS

THE UNIVERSITY OF MARYLAND FOUNDATION, INC. d/b/a UNIVERSITY SYSTEM OF MARYLAND FOUNDATION, INC. BYLAWS THE UNIVERSITY OF MARYLAND FOUNDATION, INC. d/b/a UNIVERSITY SYSTEM OF MARYLAND FOUNDATION, INC. BYLAWS as adopted August 4, 1978 and amended through June 4, 2015 1 UNIVERSITY SYSTEM OF MARYLAND FOUNDATION,

More information

AMENDED AND RESTATED BYLAWS OF BLUESTEM GROUP INC. ARTICLE I OFFICES ARTICLE II STOCKHOLDERS

AMENDED AND RESTATED BYLAWS OF BLUESTEM GROUP INC. ARTICLE I OFFICES ARTICLE II STOCKHOLDERS As amended effective February 16, 2017 AMENDED AND RESTATED BYLAWS OF BLUESTEM GROUP INC. ARTICLE I OFFICES The registered agent, if any, and registered office of the Corporation in the State of Nevada

More information

AMENDED BYLAWS OF. OREGON COAST REPEATER GROUP, INC. A Non-Profit Oregon Corporation ARTICLE I - - NAME & PURPOSE

AMENDED BYLAWS OF. OREGON COAST REPEATER GROUP, INC. A Non-Profit Oregon Corporation ARTICLE I - - NAME & PURPOSE AMENDED BYLAWS OF OREGON COAST REPEATER GROUP, INC. A Non-Profit Oregon Corporation ARTICLE I - - NAME & PURPOSE Section 1: The name of the organization shall be the Oregon Coast Repeater Group, Inc. Section

More information

Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws:

Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws: Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws: Bylaws of a nonprofit organization should reflect the fundamental rules governing the nonprofit that are not likely to change frequently.

More information

OPERATIONS POLICY OF THE WINSTON-SALEM PROPERTY MANAGEMENT DIVISION ARTICLE I - IDENTIFICATION AND PURPOSE ARTICLE II - MEMBERSHIP

OPERATIONS POLICY OF THE WINSTON-SALEM PROPERTY MANAGEMENT DIVISION ARTICLE I - IDENTIFICATION AND PURPOSE ARTICLE II - MEMBERSHIP OPERATIONS POLICY OF THE WINSTON-SALEM PROPERTY MANAGEMENT DIVISION A DIVISION OF THE WINSTON-SALEM REGIONAL ASSOCIATION OF REALTORS, INC. ARTICLE I - IDENTIFICATION AND PURPOSE Section 1. Name: The name

More information

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME ARTICLE II PURPOSE AND MISSION

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME ARTICLE II PURPOSE AND MISSION Restated and Approved by MPI Board of Directors 2/6/2016 BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME The name of the Foundation shall be Meeting Professionals International

More information

VALERO ENERGY CORPORATION BYLAWS

VALERO ENERGY CORPORATION BYLAWS VALERO ENERGY CORPORATION BYLAWS (Amended and Restated effective as of May 12, 2016) ARTICLE I. MEETINGS OF STOCKHOLDERS Section 1. Date, Time and Location of Annual Meeting. The annual meeting of stockholders

More information

BYLAWS EVV PILOTS CLUB, INC. An Indiana Nonprofit Public Benefit Corporation ARTICLE I: NAME

BYLAWS EVV PILOTS CLUB, INC. An Indiana Nonprofit Public Benefit Corporation ARTICLE I: NAME BYLAWS EVV PILOTS CLUB, INC. An Indiana Nonprofit Public Benefit Corporation ARTICLE I: NAME The name of this corporation shall be EVV PILOTS CLUB, INC. (hereafter the Corporation ). ARTICLE II: OFFICES

More information

BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS. Article I NAME

BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS. Article I NAME BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS Article I NAME The name of this organization shall be the "National Association of College and University Business Officers

More information

ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III MEMBERSHIP ARTICLE IV BOARD OF TRUSTEES

ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III MEMBERSHIP ARTICLE IV BOARD OF TRUSTEES ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME The name of the corporation is the Albany Public Library (the Library ). The Library is a domestic education corporation duly chartered by the Regents of the

More information

AMENDED AND RESTATED BYLAWS TOGETHER SC

AMENDED AND RESTATED BYLAWS TOGETHER SC AMENDED AND RESTATED BYLAWS OF TOGETHER SC As of January 31, 2017 ARTICLE I NAME, PURPOSE, ORGANIZATION, AND OFFICES SECTION 1. Name. The name of the corporation shall be the Together SC (the "Corporation").

More information

DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME. The name of this association shall be the Door and Hardware Institute (the "Association").

DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME. The name of this association shall be the Door and Hardware Institute (the Association). 7-18 DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME The name of this association shall be the Door and Hardware Institute (the "Association"). ARTICLE II PURPOSE AND MISSION The purpose of the Association

More information

CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I. Name, Seal and Offices

CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I. Name, Seal and Offices CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I Name, Seal and Offices Section 1. The name of this corporation is the Clay High Athletic Boosters Club, Inc. Section

More information

SECOND AMENDED AND RESTATED BYLAWS OF RIVERVIEW HOSPITAL FOUNDATION, INC. ARTICLE I Name. ARTICLE II Fiscal Year

SECOND AMENDED AND RESTATED BYLAWS OF RIVERVIEW HOSPITAL FOUNDATION, INC. ARTICLE I Name. ARTICLE II Fiscal Year SECOND AMENDED AND RESTATED BYLAWS OF RIVERVIEW HOSPITAL FOUNDATION, INC. ARTICLE I Name The name of the corporation is Riverview Hospital Foundation, Inc., d/b/a Riverview Health Foundation (the Corporation

More information

AMENDED AND RESTATED BYLAWS OF SOUTHWEST FLORIDA COMMUNITY FOUNDATION, INC.

AMENDED AND RESTATED BYLAWS OF SOUTHWEST FLORIDA COMMUNITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS OF SOUTHWEST FLORIDA COMMUNITY FOUNDATION, INC. Section 2. Section 3. ARTICLE I. General Effective Date. These Bylaws amend and restate in their entirety the Bylaws of the (the

More information

Bylaws of Chelmsford TeleMedia Corporation

Bylaws of Chelmsford TeleMedia Corporation Bylaws of Chelmsford TeleMedia Corporation incorporated in 1984 as the Cable 43 Educational Foundation; bylaws as modified and adopted in December 2012 ARTICLE I. NAME The name of this corporation will

More information

TEXAS SOUTHERN UNIVERSITY

TEXAS SOUTHERN UNIVERSITY TEXAS SOUTHERN UNIVERSITY FOUNDATION BYLAWS September 29, 2010 1 AMENDED AND RESTATED BYLAWS OF THE TEXAS SOUTHERN UNIVERSITY FOUNDATION ARTICLE I NAME The name of the Corporation governed by these bylaws

More information

BY-LAWS. NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC.

BY-LAWS. NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC. BY-LAWS NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC. September 14, 2010 1 CONTENTS ARTICLE I NAME PAGE 3 ARTICLE II PRINCIPAL OFFICE PAGE 3 ARTICLE III PURPOSE PAGE 3 ARTICLE IV MEMBERSHIP

More information

BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes. Name. The name of the corporation is RIVERS COALITION, INC.

BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes. Name. The name of the corporation is RIVERS COALITION, INC. BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes Section 1.1 Name. The name of the corporation is RIVERS COALITION, INC. Section 1.2 Nonprofit and Tax Exempt Status. The corporation is organized

More information

BY-LAWS OF Sarge s Animal Rescue Foundation, Inc.

BY-LAWS OF Sarge s Animal Rescue Foundation, Inc. BY-LAWS OF Sarge s Animal Rescue Foundation, Inc. ARTICLE I. - NAME, PRINCIPAL OFFICE AND GENERAL PURPOSES Section 1. Name. The name of this Corporation is: Sarge s Animal Rescue Foundation, Inc. Section

More information

RESTATED BYLAWS OF BLACK DIAMOND FOUNDATION, INC. (A Florida Not-For-Profit Corporation)

RESTATED BYLAWS OF BLACK DIAMOND FOUNDATION, INC. (A Florida Not-For-Profit Corporation) RESTATED BYLAWS OF BLACK DIAMOND FOUNDATION, INC. (A Florida Not-For-Profit Corporation) These restated Bylaws, dated Monday, the 6 th of February 2012, shall supercede all prior Bylaws of the Foundation

More information

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE Section 1.1. The name of this organization is the Greater Golden Hill Community Development Corporation.

More information

BYLAWS OF THE COLORADO NONPROFIT ASSOCIATION

BYLAWS OF THE COLORADO NONPROFIT ASSOCIATION BYLAWS OF THE COLORADO NONPROFIT ASSOCIATION In accordance with a resolution duly adopted by the board of directors of the Colorado Association of Nonprofit Organizations (CANPO) at a regularly held meeting

More information

BYLAWS DURFEE FOUNDATION

BYLAWS DURFEE FOUNDATION BYLAWS of DURFEE FOUNDATION TABLE OF CONTENTS Page ARTICLE I - OFFICES... 1 Section 1. Resident Agent; Registered Office... 1 Section 2. Principal Office... 1 ARTICLE II - MEMBERSHIP... 1 ARTICLE III -

More information

BYLAWS OF KLAMATH RIVER RENEWAL CORPORATION ARTICLE I NAME, PURPOSE AND PRINCIPAL OFFICE

BYLAWS OF KLAMATH RIVER RENEWAL CORPORATION ARTICLE I NAME, PURPOSE AND PRINCIPAL OFFICE BYLAWS OF KLAMATH RIVER RENEWAL CORPORATION ARTICLE I NAME, PURPOSE AND PRINCIPAL OFFICE Section 1.1. Name. The name of the Corporation shall be: KLAMATH RIVER RENEWAL CORPORATION (the Corporation ). Section

More information