Wisconsin Adopt A Golden Retriever, Inc. ORGANIZATION S BYLAWS (Revised May 19, 2011)

Size: px
Start display at page:

Download "Wisconsin Adopt A Golden Retriever, Inc. ORGANIZATION S BYLAWS (Revised May 19, 2011)"

Transcription

1 Wisconsin Adopt A Golden Retriever, Inc. ORGANIZATION S BYLAWS (Revised May 19, 2011) Article I. Name, Objectives and Mission Statement Section 1. Name. The name of the organization shall be Wisconsin Adopt A Golden Retriever, Inc. a non-profit corporation incorporated under the laws of Wisconsin, hereinafter referred to as WAAGR. Section 2. Purpose. The Corporation is organized and shall be operated exclusively for charitable, educational and research purposes within the meaning of Section 501(c) (3) of the United States Internal Revenue Code of 1986, as amended or the corresponding provisions of any future United States Internal Revenue Law (hereinafter the Internal Revenue Code ). Only to the extent consistent with the above general purposes, the Corporation may engage in any other activities which are permitted for corporations organized under Chapter 181 of the Wisconsin Statutes. Notwithstanding the foregoing: 1. The Corporation shall not carry on any activities that are not permitted to be carried on by a corporation exempt from Federal income tax under Section 501 (c) (3) of the Internal Revenue Code. 2. No dividends shall be paid and no part of the net earnings of the Corporation shall inure to the benefit of any private individual within the meaning of Section 501 (c) (3) of the Internal Revenue Code. 3. The Corporation shall not participate in, or intervene (including the publishing or distributing of statements), in any political campaign on behalf of any candidate for public office. 4. No substantial part of the activities of the Corporation shall consist of carrying on propaganda, or otherwise attempting to, to influence legislation; provided, however, that this provision shall not apply to activities consisting of carrying on propaganda, or otherwise attempting to, influence legislation, to the extent the Corporation has made an election pursuant to and remains in compliance with the restrictions of Section 501 (h) of the Internal Revenue Code. Section 3. Objectives. The objectives of the Corporation are: 1. To provide rescue, rehabilitation, necessary veterinary care, and placement in permanent homes for unwanted, neglected, abused, homeless and displaced Golden Retrievers.

2 2. To provide spay or neuter services to rescued Golden Retrievers prior to placement, unless a veterinarian advises differently due to existing health issues. 3. To provide that all Golden Retriever rescue, rehabilitation, foster care, and adoption procedures are done in a manner to insure the animal s well being, and the integrity of WAAGR. 4. To advocate and engage in community service activities that shall lead to the prevention of cruelty to animals. 5. To provide educational programs and activities to the public about the Golden Retriever breed, health issues, training, and responsible companion animal guardianship. 6. To secure support for achieving the objectives of the Corporation. Section 4. Mission Statement. To provide bright new beginnings to displaced Golden Retrievers. Article II. Membership Section 1. Eligibility. There shall be two types of membership open to all persons 18 and older. 1. Active membership shall consist of the members of the board of directors and all active volunteers. An active volunteer is defined as one who contributes direct services to the rescued Golden Retrievers in our care. These services include, but are not limited to foster care, transportation, and assessment. An active volunteer assists in at least one fundraiser or public event a year, attends at least 50% of the membership meetings, or provides a minimum of 4 hours per month of volunteer work. All activities must be within a fiscal year. Active members are not required to pay a membership fee. 2. All others shall be considered supporting members. Supporting members shall not have voting rights. Section 2. Dues. 1. Supporting membership dues shall start at $25 in any given fiscal year. 2. Supporting membership dues will be collected annually and shall be payable on or before the 1st of August each year.

3 3. If an application for supporting membership is accepted on or after April 1 st, no additional dues shall be payable for the following year. Section 3. Termination of Membership. Membership may be terminated: 1. By Resignation: Any member in good standing may resign from the organization upon written notice to the Secretary. 2. By Lapsing: A supporting membership will be considered as lapsed and automatically terminated if dues for that member are not paid prior to ninety (90) days after the first day August. 3. By Expulsion: An individual s membership may be terminated by majority vote of the active members if the individual member compromises the mission or organizational policy of WAAGR. Article III. Meetings and Voting. Section 1. Meetings. Membership meetings will be held at least annually which shall be the Annual Meeting to discuss the activities of the Corporation, present the annual budget, and the election of Directors and Officers of the Corporation. The Annual Meeting shall be held within one hundred and fifty days (150) after the end of the fiscal year of the Corporation as set forth in Article VI. Written notice of the Annual Meeting shall be sent via U.S. mail or by the Secretary at least twenty-one (21) days prior to the date of the meeting. Section 2. Special Meetings. Special membership meetings may be called by the President, by a majority vote of the members of the board who are present and voting at any regular or special meeting of the board, or by a receipt of a petition signed by five (5) active members in good standing. Special meetings shall be held at such place, date and hour as may be designated by the person or persons authorized herein to call such meetings. Written notice of such a meeting shall be sent via U.S. mail or by the Secretary at least seven (7) days and not more than fifteen (15) days prior to the date of the meeting and shall state the purpose of the meeting. No other official business may be transacted during the special meeting unless identified in the notice of the meeting. A quorum for such a meeting shall be fifty one percent (51%) of the active members in good standing. Section 3. Membership Meeting Order of Business. The order of business, as relates to the character and nature of the meeting, shall be as follows: Call to Order Minutes of the Last Meeting Report of the Secretary

4 Report of the Treasurer Report of Standing and Special Committees Election of Officers and Board (at Annual Meeting) Unfinished Business New Business Adjournment Article IV. Board of Directors. Section 1. Responsibilities of the Board of Directors. The Board of Directors shall be the governing body of the Corporation with responsibility for the overall policy and direction of WAAGR, and to develop those sources of income necessary to its support. Section 2. Number, Composition and Term of Office. The number of Directors shall be not less than five (5) nor more than fifteen (15) and shall be divided into three classes, each class consisting of one-third of the whole number of the Board, as nearly as may be. The term of office for members of the Board of Directors shall be three years. At each annual meeting of the membership, the successors to the Directors of the class whose term shall expire in that year shall be elected to hold office for a term of three years, so that the term of office of one-third of all Directors shall expire in each year. The Directors at any meeting between such annual meetings may appoint additional Directors up to the total number of fifteen (15) to serve until the next annual meeting of the Membership. Except as hereinafter provided, each Director shall serve for the term for which they have been appointed and until his or her successor shall have been duly appointed. A Director who has been appointed to two three-year terms shall not be eligible for reappointment until one year after the conclusion of his or her second threeyear term of office. Such restriction may be waived by a majority of active members in good standing. Section 3. Meetings. Regular meetings of the Board of Directors shall be held at least quarterly at an agreed upon time and place. Telephone conferencing can be conducted with sufficient notice. Special meetings of the Directors may be called at any time by the President and must be called by the Secretary on the written request of any two Directors. Section 4. Elections. There shall be a Nominating Committee which shall be a standing committee of the Corporation. The committee will submit a proposed slate to the Board of Directors before June 1 st. The individuals so nominated must have agreed to accept the nomination. The Secretary will publish the nominated slate to all active members in good standing as described in Article II, Section 1. Nominations from the floor will be accepted in writing with a written statement from the nominated individual indicating acceptance of this nomination and submitted to the Secretary in the first 30 days after the proposed slate is published. Nominations will be closed and the final slate published by the Secretary. Votes will be accepted from all active members in good standing as described in Article II, Section 1. Votes will be accepted for 30 days after the final slate

5 is published. Votes may be cast in person, via or by U.S. mail. The Secretary shall record and tabulate the votes and the majority shall rule. Section 5. Quorum. A quorum for Board of Directors meetings and voting is 2/3 of the board. No votes on official business of WAAGR or other motions made shall be decided by less than the quorum. Telephone conferencing can be conducted with sufficient notice. A vote can be conducted by telephone and will be binding. Section 6. Officers and Terms. The officers of the Corporation shall be President, Vice President, Treasurer and Secretary, each of whom shall be a Director of the Corporation, elected by the active members in good standing as described in Article II, Section 1. The President shall be elected to a two-year term and may not succeed himself or herself in such office; all other officers shall serve one-year terms or until their respective successors are duly elected and qualify. Such restrictions may be waived by the active members in good standing. 1. President. The President shall, if present, preside at all meetings of the Board of Directors and Membership meetings. He or she shall sign and execute all contracts or other instruments in the name of the Corporation, when authorized to do so by the Board of Directors, unless the signing and execution thereof shall be expressly delegated by the Board to some other officer, and he or she shall exercise a general supervision over the affairs of the Corporation subject to the control of the Board of Directors, and shall perform such other duties as may be assigned to him or her from time to time by the Board or as may be prescribed by law or these by-laws. 2. Vice President. The Vice President shall at the request of the President, or in his or her absence, or in case of his or her inability to perform his or her duties from any cause, perform the duties of the President, including the execution of contracts or other instruments on behalf of the Corporation when such execution has been authorized by the Board of Directors, and, when so acting, shall have all the powers of the President. The Vice-President shall also perform other and further duties as may be directed by the Board of Directors. 3. Treasurer. The Treasurer shall, except as otherwise ordered by the Board of Directors, collect all moneys due to the Corporation, have charge and custody of and be responsible for all funds, securities, receipts and disbursements of the Corporation, and shall deposit all money and other valuable effects in its name in such banks, trust companies or other depositories as shall be selected or approved by the Board of Directors. The Treasurer shall receive and give receipts for payments made to the Corporation and shall take and preserve proper receipts for all moneys disbursed by it. To insure separation of duties, the President or Vice President of the Corporation shall sign all disbursement checks on behalf of the Corporation. The Treasurer shall render a full statement of the financial condition of the Corporation at each Board meeting, or within ten (10) days when requested to do so by the President, the Board of Directors, the active members in good standing, or the public. The Treasurer may chair the finance committee, shall assist in the preparation of the budget, and shall assist in the

6 development of fundraising plans. The Treasurer shall perform such duties as are incident to the office of Treasurer, or as may from time to time be assigned by the Board of Directors or as may be prescribed by law or by the By-Laws. The Treasurer shall have experience in or knowledge of non-profit accounting. 4. Secretary. The Secretary shall keep the minutes of the meetings of the Board of Directors, and meetings of the Membership. The Secretary shall be responsible for the distribution of copies of minutes and the agenda to each member, and assure that corporate records are maintained. He or she shall see that all notices are duly given in accordance with the provisions of these By-Laws or as required by law; and in general, the Secretary shall perform such duties as are incident to the office of Secretary, or as may from time to time be assigned to them by the Board of Directors, or as are prescribed by law or by these By-Laws. 5. Other Directors. 1. Rescue Director. The Rescue Director shall coordinate intake, rehabilitation, and placement of the rescued Golden Retrievers in WAAGR s care. 2. Public Relations Director. The Public Relations Director shall coordinate all public relations, web site development, volunteer development, and education. 3. Development Director. The Development Director shall coordinate events and fundraising. 4. Medical Director. The Medical Director shall coordinate and chair the Veterinarian Advisory Committee, a standing committee. Section 7. Resignations and Vacancies. A Director may resign at any time. Such resignation shall be in writing and shall take effect at the time specified therein or, if no time be so specified, upon its acceptance by the Board of Directors. When a vacancy on the Board exists, nomination for new board members may be received from current board members or the general membership, presented to the Nominating committee, and received by the Board of Directors at least two weeks in advance of an official board meeting. The Board of Directors at the official board meeting will conduct voting to fill any vacancy including President or Vice-President. Section 8. Removal from Office. A Board member may be removed from office by a three-fourths vote of the remaining Board members or by three-fourths of the active members in good standing as described in Article II, Section 1, in attendance at a special membership meeting as described in Article III, Section 2. Section 9. Special Meetings. Special meetings of the Board of Directors shall be called upon the request of the President or two (2) Board members. Special meetings shall be

7 held at such place, date and hour as may be designated by the person or persons authorized herein to call such meetings. Written notice of such a meeting shall be sent via U.S. mail or by the Secretary at least seven (7) days and not more than fifteen (15) days prior to the date of the meeting and shall state the purpose of the meeting. No other official business may be transacted during the special meeting unless identified in the notice of the meeting. Telephone conferencing may be conducted with sufficient notice. A vote may be conducted by telephone and will be binding. Section 10. Compensation. Directors shall serve without compensation. However, they shall be allowed reasonable advancement or reimbursement of expenses incurred in the performance of their duties. Section 11. Committees. The Corporation shall have standing committees. There shall be a Nominating committee, the Chairperson of which shall be a Director of the Corporation. There shall be a Financial Development committee, the Chairperson of which shall be a Director of the Corporation. There shall be a Program Committee, the Chairperson of which shall be a Director of the Corporation. There shall be a Veterinary Advisory committee, the Chairperson of which shall be a Director of the Corporation. The Board of Directors may establish such other committees as it may deem necessary from time to time, to assist it in the conduct of the Corporation s affairs. Such committees shall have the power and duties conferred upon them by the Board of Directors when established. Each Board member shall be required to serve on at least one committee. Unless otherwise authorized or may be prescribed by law, or in these By-Laws, each committee shall select the person among its members to act as Chairperson of the committee. Section 12. Board of Directors Meeting Order of Business. The order of business, as relates to the character and nature of the meeting may permit, shall be as follows: Call to Order Minutes of the Last Meeting Report of the Secretary Report of the Treasurer Report of Standing and Special Committees Unfinished Business New Business Adjournment Article V. Amendments Section 1. Amendments. These By-Laws may be amended when necessary by a twothirds majority vote of the Board of Directors, or the Board of Directors shall consider amending the by-laws by the receipt of a petition signed by five (5) active members in good standing as described in Article II, Section 1.

8 Section 2. Review. Formal review of these By-Laws shall take place every two years. Article VI. Fiscal Year and Corporate Seal. Section 1. Fiscal Year. The fiscal year end of the Corporation shall be June 30 th. Section 2. Seal. The Corporation shall have no corporate seal. Article VII. Contracts, Bank Accounts, Etc. Section 1. Contracts, Etc., How Executed. The Board of Directors, except as otherwise provided in these By-Laws, may authorize any officer or officers, agent or agents, to enter into any contract or execute and deliver any instrument in the name of and on behalf of the Corporation and such authority may be general or confined to specific instances and, unless so authorized by the Board of Directors, no officer or agent shall have any power or authority to bind the Corporation by any contract or engagement or to pledge its credits or to render it liable for any purpose or to any amount. Section 2. General and Special Bank Accounts. The Board of Directors may from time to time authorize the opening and keeping of general and special bank accounts with such banks, trust companies and other depositories as the Board may select, and may make such special rules and regulations with respect thereto as it may deem expedient. Section 3. Dissolution. In the event of dissolution of this organization, the Board of Directors shall meet and after paying all bills, any remaining properties or monies shall be dispersed to another rescue organization(s), provided that such organization(s) are exempt from income tax under Section 501(c)(3) or such corresponding sections of the Internal Revenue Code. All properties and monies shall be the property of the membership of Wisconsin Adopt A Golden Retriever, Inc., as a whole and no individual member shall be deemed to have separate interests within. Article VIII. Liability and Indemnification. Section 1. Non-liability of Directors. The Directors shall not be personally liable for the debts, liabilities, or other obligations of the Corporation. Section 2. Indemnification of Directors and Officers. The Directors and Officers of the Corporation shall be indemnified by the Corporation to the fullest extent possible under the laws of the State of Wisconsin. Section 3. Insurance for Corporate Agents. Except as may be otherwise provided under provisions of law, the Board of Directors may authorize the purchase and maintenance of insurance on behalf of any agent of the Corporation (including a director, officer,

9 employee (if any), or other agent of the Corporation) against liabilities asserted against or incurred by the agent in such capacity or arising out of the agent s status as such, whether or not the Corporation would have the power to indemnify the agent against such liability under the Articles of Incorporation, these By-Laws or provisions of law.

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

Bylaws of Midwest Search & Rescue, Inc.

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

More information

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

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

More information

BYLAWS SOUTHERN ARIZONA GOLDEN RETRIEVER RESCUE

BYLAWS SOUTHERN ARIZONA GOLDEN RETRIEVER RESCUE 1 BYLAWS SOUTHERN ARIZONA GOLDEN RETRIEVER RESCUE ARTICLE 1. NAME, FORM OF ORGANIZATION AND PURPOSES 1.1 Name. The name of this Arizona corporation is Southern Arizona Golden Retriever Rescue (hereinafter

More information

Bylaws of The California Latino Psychological Association

Bylaws of The California Latino Psychological Association Bylaws of The California Latino Psychological Association ARTICLE 1 - NAME & OFFICES SECTION 1 - NAME The name of the organization shall be the California Latino Psychological Association also known as

More information

BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS

BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS ARTICLE I Name The name of the corporation shall be the Research Foundation of the American Society of Colon and Rectal

More information

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

BYLAWS OF WOLF MOUNTAIN ESTATES PROPERTY OWNERS ASSOCIATION, INC. ARTICLE 1 GENERAL BYLAWS OF WOLF MOUNTAIN ESTATES PROPERTY OWNERS ASSOCIATION, INC. ARTICLE 1 GENERAL Section 1. Name. The name of the corporation is Wolf Mountain Estates Property Owners Association, Inc. (hereinafter

More information

BYLAWS IOWA PERFORMANCE EXCELLENCE CONSORTIUM NAME ARTICLE II PURPOSES

BYLAWS IOWA PERFORMANCE EXCELLENCE CONSORTIUM NAME ARTICLE II PURPOSES BYLAWS OF IOWA PERFORMANCE EXCELLENCE CONSORTIUM Adopted: March 30, 2010 Revised: September 10, 2014 ARTICLE I NAME The name of the corporation is Iowa Performance Excellence Consortium ( IPEC ). ARTICLE

More information

CHAPTER BYLAWS OF THE. Financial Planning Association of the East Bay. ARTICLE I Name and Location

CHAPTER BYLAWS OF THE. Financial Planning Association of the East Bay. ARTICLE I Name and Location CHAPTER BYLAWS OF THE Financial Planning Association of the East Bay ARTICLE I Name and Location Section 1.1 Name: The name of this organization will be the Financial Planning Association of the East Bay

More information

BYLAWS OF THE JAMES EWING FOUNDATION INC. (Modified 9/2014 and approved 9/12/2014) ARTICLE I NAMES AND OFFICES

BYLAWS OF THE JAMES EWING FOUNDATION INC. (Modified 9/2014 and approved 9/12/2014) ARTICLE I NAMES AND OFFICES BYLAWS OF THE JAMES EWING FOUNDATION INC. (Modified 9/2014 and approved 9/12/2014) ARTICLE I NAMES AND OFFICES Section 1. Name. The name of the corporation shall be The James Ewing Foundation Inc. (hereinafter

More information

BYLAWS SOUTHEAST WISCONSIN MASTER GARDENERS, INC.

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

More information

Bylaws of Northern ICE Fastpitch Association

Bylaws of Northern ICE Fastpitch Association of Article 1 Offices Section 1. Principal Office The principal office of the corporation is located in Lake County, State of Illinois. Section 2. Change of Address The designation of the county or state

More information

County College of Morris Foundation By-Laws Approved by the CCM Foundation Board of Directors on February 4, 2010

County College of Morris Foundation By-Laws Approved by the CCM Foundation Board of Directors on February 4, 2010 CCM Foundation 7.1002.1 County College of Morris Foundation By-Laws Approved by the CCM Foundation Board of Directors on February 4, 2010 ARTICLE I -- NAME The name of the non-profit corporation for which

More information

NORTHEAST UNITED SOCCER CLUB, INC. (A KANSAS NOT FOR PROFIT CORPORATION) ARTICLE I. Offices

NORTHEAST UNITED SOCCER CLUB, INC. (A KANSAS NOT FOR PROFIT CORPORATION) ARTICLE I. Offices NORTHEAST UNITED SOCCER CLUB, INC. (A KANSAS NOT FOR PROFIT CORPORATION) ARTICLE I Offices The principal office of the corporation shall be located in Johnson County, Kansas at such location as the Board

More information

BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC.

BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC. BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC. ARTICLE I General Section 1: Name and Location: The name of the corporation shall be the WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC., hereinafter

More information

BYLAWS OF THE VIRGINIA SCHOLASTIC CHESS ASSOCIATION, INC.

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

More information

BYLAWS OF THE PITTSBURGH DIFFRACTION SOCIETY Revision. Article 1. Offices

BYLAWS OF THE PITTSBURGH DIFFRACTION SOCIETY Revision. Article 1. Offices BYLAWS OF THE PITTSBURGH DIFFRACTION SOCIETY 2013 Revision Article 1. Offices Section 1. PRINCIPAL OFFICE: The principal office of the corporation is located in Allegheny County, State of Pennsylvania.

More information

CHAPTER BYLAWS OF THE. FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York. ARTICLE I Name and Location

CHAPTER BYLAWS OF THE. FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York. ARTICLE I Name and Location CHAPTER BYLAWS OF THE FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York ARTICLE I Name and Location Section 1.1 Name: The name of this organization shall be the Financial Planning Association

More information

Bylaws of. Austin Polish Society

Bylaws of. Austin Polish Society Bylaws of Article 1 Offices Section 1. Principal Office The principal office of the corporation shall be located in Travis County, State of Texas. Section 2. Change of Address The designation of the county

More information

Bylaws of the Center for Watershed Protection As Amended through February 28, 2010

Bylaws of the Center for Watershed Protection As Amended through February 28, 2010 SECTION 1: PRINCIPAL OFFICE Bylaws of the Center for Watershed Protection As Amended through February 28, 2010 ARTICLE 1: OFFICES The principal office of the corporation is located in Howard County, State

More information

1. To rescue unwanted, abused, abandoned and/or neglected German Shepherds and mixes.

1. To rescue unwanted, abused, abandoned and/or neglected German Shepherds and mixes. ARTICLE I NAME AND PURPOSE Section 1. Name The name of the organization shall be Mid-Atlantic German Shepherd Rescue Inc. (MAGSR) also referred to as the Corporation. The Corporation is organized exclusively

More information

BYLAWS CHANNEL ISLANDS BICYCLE CLUB A California Unincorporated Association

BYLAWS CHANNEL ISLANDS BICYCLE CLUB A California Unincorporated Association BYLAWS CHANNEL ISLANDS BICYCLE CLUB A California Unincorporated Association Article I Name of Association The name of this unincorporated association is Channel Island Bicycle Club. (CIBC) Article II Purpose

More information

West Hills Community College Foundation. Bylaws

West Hills Community College Foundation. Bylaws West Hills Community College Foundation Bylaws Amended: May 11, 2016 TABLE OF CONTENTS (may be revised once proposed changes are made) ARTICLE 1 NAME AND PRINCIPAL OFFICE Section 1.1 Name.. 1 Section 1.2

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

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

BYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES BYLAWS OF A California Public Benefit Corporation SECTION 1. NAME ARTICLE 1 NAME AND OFFICES The name of the corporation is SECTION 2. PRINCIPAL OFFICE The Board of Directors shall designate the location

More information

Bylaws of Berlin Family Food Pantry

Bylaws of Berlin Family Food Pantry Bylaws of Berlin Family Food Pantry Article 1 Offices Section 1. Principal Office The principal office of the corporation is located in Worcester County, State of Massachusetts. Section 2. Change of Address

More information

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 Silicon Valley Chinese Association Foundation

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

More information

The Zoe Foundation, Inc.

The Zoe Foundation, Inc. 1 BYLAWS OF The Zoe Foundation, Inc. ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation is located in Wake County, State of North Carolina. SECTION 2. CHANGE OF ADDRESS

More information

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

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

More information

BY-LAWS NATIONAL CHILD AND ADULT CARE FOOD PROGRAM SPONSORS ASSOCIATION

BY-LAWS NATIONAL CHILD AND ADULT CARE FOOD PROGRAM SPONSORS ASSOCIATION BY-LAWS NATIONAL CHILD AND ADULT CARE FOOD PROGRAM SPONSORS ASSOCIATION ARTICLE I Offices Section 1. Registered Office. The registered and principal office of the Corporation shall be in Lincoln, Nebraska.

More information

SECTION 200 POLICIES and PROCEDURES TABLE OF CONTENTS

SECTION 200 POLICIES and PROCEDURES TABLE OF CONTENTS SECTION 200 POLICIES and PROCEDURES BYLAWS CUPERTINO ROTARY ENDOWMENT FOUNDATION TABLE OF CONTENTS Article I Article II Principal Office Purposes Section 1. Objectives and Purposes Article III Member Approval

More information

AMENDED BYLAWS OF WCHS BOOSTER CLUB, INC. Updated May ARTICLE 1 Offices and Purposes

AMENDED BYLAWS OF WCHS BOOSTER CLUB, INC. Updated May ARTICLE 1 Offices and Purposes AMENDED BYLAWS OF WCHS BOOSTER CLUB, INC. Updated May 2016 ARTICLE 1 Offices and Purposes Section 1. Offices. The initial principal office of the WCHS Booster Club Inc. (the "Booster Club") shall be at

More information

BYLAWS OF THE NATIONAL ASSOCIATION OF ASSISTANT UNITED STATES ATTORNEYS ARTICLE I NAME

BYLAWS OF THE NATIONAL ASSOCIATION OF ASSISTANT UNITED STATES ATTORNEYS ARTICLE I NAME BYLAWS OF THE NATIONAL ASSOCIATION OF ASSISTANT UNITED STATES ATTORNEYS ARTICLE I NAME Section 1. Name. The name of the corporation shall be The National Association of Assistant United States Attorneys

More information

Bylaws of North Carolina High Peaks Trail Association, Inc., a North Carolina Nonprofit Corporation

Bylaws of North Carolina High Peaks Trail Association, Inc., a North Carolina Nonprofit Corporation Bylaws of North Carolina High Peaks Trail Association, Inc., a North Carolina Nonprofit Corporation Article I. NAME, PURPOSE, STATUS Section 1. NAME. The name of this organization is NORTH CAROLINA HIGH

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

BYLAWS OF MINNESOTA EROSION CONTROL ASSOCIATION

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

More information

Mission Hills Garden Club Bylaws. This organization shall be known as the MISSION HILLS GARDEN CLUB ( the Club ).

Mission Hills Garden Club Bylaws. This organization shall be known as the MISSION HILLS GARDEN CLUB ( the Club ). Mission Hills Garden Club Bylaws ARTICLE I: Name This organization shall be known as the MISSION HILLS GARDEN CLUB ( the Club ). ARTICLE II: Purpose and Objectives This Club is organized and shall be operated

More information

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

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

More information

STANDARD BYLAWS FOR CHAPTERS OF THE ASSOCIATION OF FUNDRAISING PROFESSIONALS Adopted by the membership 12/11/13 ARTICLE I INTRODUCTION

STANDARD BYLAWS FOR CHAPTERS OF THE ASSOCIATION OF FUNDRAISING PROFESSIONALS Adopted by the membership 12/11/13 ARTICLE I INTRODUCTION EXHIBIT A STANDARD BYLAWS FOR CHAPTERS OF THE ASSOCIATION OF FUNDRAISING PROFESSIONALS Adopted by the membership 12/11/13 ARTICLE I INTRODUCTION Name and Status. The name of this corporation is the AFP

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

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

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

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

More information

BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC.

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

More information

NATIONAL ASSOCIATION OF LANDSCAPE PROFESSIONALS FOUNDATION BYLAWS

NATIONAL ASSOCIATION OF LANDSCAPE PROFESSIONALS FOUNDATION BYLAWS NATIONAL ASSOCIATION OF LANDSCAPE PROFESSIONALS FOUNDATION BYLAWS MISSION To attract, inspire and support the education and advancement of landscape professionals who create and manage healthy green spaces

More information

Bylaws of the International E-learning Association (IELA)

Bylaws of the International E-learning Association (IELA) Bylaws of the International E-learning Association (IELA) Article 1 Nonprofit Purposes Section 1. Specific Objectives and Purposes The International E-learning Association (IELA) s purpose will be to promote

More information

Restated Bylaws of the Friends of Whitney M. Young Magnet High School May 6, 2013

Restated Bylaws of the Friends of Whitney M. Young Magnet High School May 6, 2013 Restated Bylaws of the Friends of Whitney M. Young Magnet High School May 6, 2013 ARTICLE I: Name, Purpose Section 1.1 Name This organization, incorporated under the "General Not-for-Profit Act" of the

More information

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

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

More information

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

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

More information

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

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

More information

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business is located in the City

More information

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Article 1 NAME The name of this Corporation shall be Barnegat Bay Decoy and Baymen s Museum, Inc. and shall hereinafter

More information

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version ARTICLE I THE COUNCIL

BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version ARTICLE I THE COUNCIL BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version 4.0 03.29.17 ARTICLE I THE COUNCIL Section 1.01. Corporation. The corporation shall be known as Girl Scouts of Eastern Massachusetts, Inc., and

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

NORTHERN CALIFORNIA REGIONAL CHAPTER SOCIETY OF ENVIRONMENTAL TOXICOLOGY AND CHEMISTRY BYLAWS

NORTHERN CALIFORNIA REGIONAL CHAPTER SOCIETY OF ENVIRONMENTAL TOXICOLOGY AND CHEMISTRY BYLAWS NORTHERN CALIFORNIA REGIONAL CHAPTER 101 Second Street, Suite 700 San Francisco, CA 94105 (866) 251-5169 x1108 norcalsetac@onebox.com http://www.norcalsetac.org ARTICLE I Offices Section 1 Principal Executive

More information

Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation

Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation ARTICLE 1 - NAME AND OFFICES SECTION 1. NAME SECTION 2. PRINCIPAL OFFICE SECTION 3. CHANGE OF ADDRESS

More information

BYLAWS OF SAMSOG EDUCATION FOUNDATION, INC.

BYLAWS OF SAMSOG EDUCATION FOUNDATION, INC. BYLAWS OF SAMSOG EDUCATION FOUNDATION, INC. The SAMSOG Education Foundation, Inc. strives to support land surveying education programs throughout the State of Georgia by providing support of: (1) educational

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 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

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

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

More information

The American Society of Colon and Rectal Surgeons Bylaws

The American Society of Colon and Rectal Surgeons Bylaws The American Society of Colon and Rectal Surgeons Bylaws ARTICLE I Name and Purposes Section 1. Name The name of this corporation shall be THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS (hereinafter

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

BYLAWS OF THE UNITED STATES ACADEMIC DECATHLON INDEX. Distribution Upon Dissolution. Term of Office of Directors. Election or Reelection of Individual

BYLAWS OF THE UNITED STATES ACADEMIC DECATHLON INDEX. Distribution Upon Dissolution. Term of Office of Directors. Election or Reelection of Individual BYLAWS OF THE UNITED STATES ACADEMIC DECATHLON INDEX ARTICLE I Section 1.1 ARTICLE II Section 2.1 ARTICLE III Section 3.1 Section 3.2 ARTICLE IV Section 4.1 ARTICLE V Section 5.1 Section 5.2 ARTICLE VI

More information

Bylaws of The Foundation for the Holy Spirit Inc.

Bylaws of The Foundation for the Holy Spirit Inc. Bylaws of The Foundation for the Holy Spirit Inc. The Foundation for the Holy Spirit Inc. Article 1 - Name of the Corporation & Offices Section 1 - Name of the Corporation This corporation shall be known

More information

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

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

More information

SVS Foundation Bylaws

SVS Foundation Bylaws SVS Foundation Bylaws SVS Foundation Bylaws Article I Name and Purposes 1.1 Name The corporation shall be known as Society for Vascular Surgery Foundation (hereinafter referred to as the Foundation ).

More information

Santa Cruz Bridge Education Foundation Bylaws

Santa Cruz Bridge Education Foundation Bylaws Santa Cruz Bridge Education Foundation Bylaws A California Public Benefit Corporation SECTION 1. CORPORATE NAME ARTICLE I OFFICES & AGENT The name of this corporation is the Santa Cruz Bridge Education

More information

BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION. A California Nonprofit Public Benefit Corporation

BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION. A California Nonprofit Public Benefit Corporation BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION A California Nonprofit Public Benefit Corporation Incorporated: April 13, 1993 Revised: March 9, 2017 Table of Contents Page Article 1 Offices

More information

INSTITUTE OF REAL ESTATE MANAGEMENT FOUNDATION

INSTITUTE OF REAL ESTATE MANAGEMENT FOUNDATION BYLAWS OF THE INSTITUTE OF REAL ESTATE MANAGEMENT FOUNDATION Incorporating Amendments to and including October 2013 ARTICLE I NAME AND OFFICE Section 1. Name. The name of this Foundation shall be the INSTITUTE

More information

FPA:-- FINANCIAL PLANNING ASSOCIATION

FPA:-- FINANCIAL PLANNING ASSOCIATION FPA:-- MODEL CHAPTER BYLAWS OF THE OF THE NATIONAL CAPITAL AREA ARTICLE I Name and Location Section 1.1 Name: The name of this organization will be the Financial Planning Association of the National Capital

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

Bylaws of Queens Beekeepers Guild, Inc.

Bylaws of Queens Beekeepers Guild, Inc. Bylaws of Queens Beekeepers Guild, Inc. Article 1 Offices Section 1. Principal Office The principal office of the corporation is located in Queens County, State of New York. Section 2. Change of Address

More information

BYLAWS OF THE TRADITIONAL COWBOY ARTS ASSOCIATION ARTICLE 1 NAME. TRADITIONAL COWBOY ARTS ASSOCIATION shall be the name of this organization.

BYLAWS OF THE TRADITIONAL COWBOY ARTS ASSOCIATION ARTICLE 1 NAME. TRADITIONAL COWBOY ARTS ASSOCIATION shall be the name of this organization. BYLAWS OF THE TRADITIONAL COWBOY ARTS ASSOCIATION ARTICLE 1 NAME NAME TRADITIONAL COWBOY ARTS ASSOCIATION shall be the name of this organization. SECTION 2. ABBREVIATION TCAA shall be the recognized abbreviation

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 CONEJO SCHOOLS EDUCATION FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1

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

More information

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

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION

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

More information

Bylaws of the Greater Leander FFA Project Show (A Non-Profit Corporation)

Bylaws of the Greater Leander FFA Project Show (A Non-Profit Corporation) Bylaws of the Greater Leander FFA Project Show (A Non-Profit Corporation) Article I Name and Location 1.01 The name of the organization shall be the Greater Leander FFA Project Show. 1.02 All club meetings

More information

INDEX OF BYLAWS PEACE OPERATIONS TRAINING INSTITUTE ARTICLE I. PURPOSE: Purpose of the Peace Operations Training Institute ARTICLE II ARTICLE III.

INDEX OF BYLAWS PEACE OPERATIONS TRAINING INSTITUTE ARTICLE I. PURPOSE: Purpose of the Peace Operations Training Institute ARTICLE II ARTICLE III. INDEX OF BYLAWS OF PEACE OPERATIONS TRAINING INSTITUTE ARTICLE I. PURPOSE: Purpose of the Peace Operations Training Institute OFFICES: ARTICLE II Principal Office. Registered Office. Other Offices. ARTICLE

More information

AMENDED AND RESTATED BY-LAWS OF ROOSEVELT HIGH SCHOOL BOOSTER CLUB ARTICLE I NAME, PRINCIPAL OFFICE AND SEAL

AMENDED AND RESTATED BY-LAWS OF ROOSEVELT HIGH SCHOOL BOOSTER CLUB ARTICLE I NAME, PRINCIPAL OFFICE AND SEAL AMENDED AND RESTATED BY-LAWS OF ROOSEVELT HIGH SCHOOL BOOSTER CLUB ARTICLE I NAME, PRINCIPAL OFFICE AND SEAL Section 1. Name. The name of this corporation shall be ROOSEVELT HIGH SCHOOL BOOSTER CLUB. Section

More information

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

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

More information

Education Foundation Bylaws and Mission Statement

Education Foundation Bylaws and Mission Statement Education Foundation Bylaws and Mission Statement Effective Date: August 22, 1997 Amended May 3, 1997, July 27, 2001, November 9, 2001, February 25, 2005, May 17, 2005, November 11, 2016 490-B Boston Post

More information

Bylaws of FIRE K9.ORG A California Public Benefit Corporation

Bylaws of FIRE K9.ORG A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE Bylaws of FIRE K9.ORG A California Public Benefit Corporation ARTICLE 1 - OFFICES The principal office of the corporation for the transaction of its business is located in St

More information

BYLAWS of NORTHWEST FILM FORUM

BYLAWS of NORTHWEST FILM FORUM BYLAWS of NORTHWEST FILM FORUM ARTICLE 1 General Provisions Section 1. Name - The name of the corporation shall be NORTHWEST FILM FORUM. Section 2. Location - The principal office shall be located at 1515

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

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

AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES

AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES 1.1 NAME. The name of the Corporation is Pikes Peak Writers. 1.2 SEAL. If the Board of Directors of the

More information

BYLAWS OF THE UTAH MUSEUMS ASSOCIATION. Revised July 17, 2015

BYLAWS OF THE UTAH MUSEUMS ASSOCIATION. Revised July 17, 2015 BYLAWS OF THE UTAH MUSEUMS ASSOCIATION Revised July 17, 2015 NOTICE: Pursuant to section 16-6a-1014 of the Utah revised Nonprofit Corporations Act, and in order to lessen administrative burdens and expense,

More information

BYLAWS OF. WESTERN PSYCHOLOGICAL ASSOCIATION, INC. A California Nonprofit Corporation ARTICLE I FUNCTION AND PURPOSES ARTICLE II OFFICES

BYLAWS OF. WESTERN PSYCHOLOGICAL ASSOCIATION, INC. A California Nonprofit Corporation ARTICLE I FUNCTION AND PURPOSES ARTICLE II OFFICES BYLAWS OF WESTERN PSYCHOLOGICAL ASSOCIATION, INC. A California Nonprofit Corporation ARTICLE I FUNCTION AND PURPOSES Section 1.01 Function. Western Psychological Association, Inc., (hereinafter called

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

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

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

More information

BYLAWS 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 COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE

BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE SECTION 1. Name The name of this organization shall be: Coachella Valley Chapter of the Community Associations

More information

Bylaws of Carousel of Happiness, Inc. A 501(c) 3 Non-profit corporation

Bylaws of Carousel of Happiness, Inc. A 501(c) 3 Non-profit corporation Bylaws of Carousel of Happiness, Inc. A 501(c) 3 Non-profit corporation Article 1 Offices Section 1. Principal Office The principal office of the corporation is located in Boulder County, State of Colorado.

More information

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

RESTATED AND AMENDED BY-LAWS OF PLAN INTERNATIONAL, INC. 1

RESTATED AND AMENDED BY-LAWS OF PLAN INTERNATIONAL, INC. 1 RESTATED AND AMENDED BY-LAWS OF PLAN INTERNATIONAL, INC. 1 Preamble: Be it herein recognized that Plan International under varying names has existed since 1937, and that, with the growth of its child-centred

More information

AMERICAN ASSOCIATION OF NURSE ANESTHETISTS FOUNDATION BYLAWS ARTICLE I NAME

AMERICAN ASSOCIATION OF NURSE ANESTHETISTS FOUNDATION BYLAWS ARTICLE I NAME AMERICAN ASSOCIATION OF NURSE ANESTHETISTS FOUNDATION BYLAWS ARTICLE I NAME The name of the FOUNDATION is the "American Association of Nurse Anesthetists Foundation," hereinafter referred to as the FOUNDATION.

More information

BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

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