MASSACHUSETTS ASSOCIATION OF REALTORS BYLAWS 5/ MAR BY LAWS, 05/15

Size: px
Start display at page:

Download "MASSACHUSETTS ASSOCIATION OF REALTORS BYLAWS 5/ MAR BY LAWS, 05/15"

Transcription

1 MASSACHUSETTS ASSOCIATION OF REALTORS BYLAWS 5/

2 TABLE OF CONTENTS ARTICLE I NAME AND PURPOSES 3 ARTICLE II MEMBERSHIP 3 ARTICLE III USE OF THE TERMS REALTOR 5 ARTICLE IV OFFICERS 5 ARTICLE V BOARD OF DIRECTORS 6 ARTICLE VI EXECUTIVE COMMITTEE 10 ARTICLE VII INVESTMENT COMMITTEE 10 ARTICLE VIII ELECTION OF OFFICERS AND DIRECTORS 11 ARTICLE IX ELECTION OF MASSACHUSETTS NAR DIRECTOR(S) AT-LARGE 12 ARTICLE X REGIONAL VICE PRESIDENT AND NATIONAL OFFICE 12 ARTICLE IXI COMMITTEES 12 ARTICLE XII FISCAL YEAR 13 ARTICLE XIIII CODE OF ETHICS 13 Formatted: Font: Not Bold, No underline Formatted: Font: Not Bold Formatted: Font: Not Bold, No underline Formatted: Font: Not Bold, No underline Formatted: Font: Not Bold Formatted: Font: Not Bold, No underline Formatted: Font: Not Bold, No underline ARTICLE XIIXIV PROFESSIONAL STANDARDS 13 ARTICLE XVIII DUES 16 ARTICLE XVIIV DIVISIONS 17 ARTICLE XVII RULES OF ORDER 17 ARTICLE XVIII AMENDMENTS 18 ARTICLE XVIIXIX HARASSMENT 19 ARTICLE XXVIII DISSOLUTION 19 ARTICLE XXI MISCELLANEOUS PROVISIONS 19 ARTICLE XXIII PERSONAL LIABILITY 19 ARTICLE XXI INDEMNIFICATION 20 REVISED 05/01/15 REVISED 12/8/14 REVISED 12/3/13 Formatted: Font: Not Bold, No underline Formatted: Font: Not Bold Formatted: No underline Formatted: Font: Not Bold Formatted: Font: Not Bold, No underline Formatted: Font: Not Bold Formatted: Font: Not Bold, No underline Formatted: No underline Formatted: Font: Not Bold Formatted: Font: Not Bold, No underline Formatted: Font: Not Bold Formatted: No underline Formatted: Font: Not Bold, No underline - 2 -

3 REVISED 5/22/13 REVISED 5/23/12 REVISED 5/18/11 REVISED 8/5/08 REVISED 04/07 REVISED 12/06 REVISED 9/12/06 REVISED 5/2/06 REVISED 12/6/05 REVISED 9/13/05 REVISED 5/03/05 REVISED 12/2/03 REVISED 9/16/03 REVISED 9/16/02 REVISED 4/2002 REVISED 6/2001 REVISED 9/1998 REVISED 12/

4 BYLAWS ARTICLE I NAME AND PURPOSES SECTION 1. The name of the organization shall be the Massachusetts Association of REALTORS, hereinafter referred to as the State Association, or MAR. SECTION 2. The purpose of the Massachusetts Association of REALTORS is to serve its members in concert with its Local Member Associations, and/or Boards of REALTORS, and/or Local Associations of REALTORS, hereinafter referred to as Local Member Associations and the National Association of REALTORS, hereinafter also referred to as NAR: (1) By providing and promoting services and programs designed to enhance members' ability and freedom to conduct their individual businesses successfully and professionally with integrity and competency; and (2) through collective action by promoting the preservation and extension of real property rights. ARTICLE II MEMBERS/MEMBERSHIP SECTION 1. Membership in the State Association shall not be restricted by reason of race, color, religious creed, national origin, sex, age, ancestry, sexual orientation, or disability. SECTION 2. The members of this State Association shall consist of eight classes: (A) Local Member Associations, (B) REALTOR Members, (C) REALTOR-ASSOCIATE Members, (D) Affiliate Members, (E) Institute Affiliate Members, (F) REALTOR Emeritus Members (G) Life Members and (H) Honorary Members. SECTION 3. Local Member Associations, in the Commonwealth of Massachusetts, which shall comply with and undertake to abide by the Bylaws and regulations of the State Association and the National Association of REALTORS, and which shall agree in writing to adopt and enforce the Code of Ethics of the State Association and of the National Association of REALTORS, may when their written application shall have been favorably acted upon by a two-thirds vote of the Board of Directors, be enrolled as Local Member Associations of the State Association. SECTION 3A. A Local Member Association shall be any Board within the Commonwealth of Massachusetts as described under Article II. By virtue of such membership, each REALTOR Member of the Local Member Association shall be entitled to membership in the State and National Associations of REALTORS. SECTION 3B. Any Local Member Association enrolled as a member of the State Association shall also be a member of the National Association of REALTORS, subject to complying with the rules and regulations of said National Association. Any Local Member Association which does not maintain its membership in the National Association of REALTORS shall thereby forfeit its membership in the State Association. SECTION 3C. The Board of Directors shall have the power to expel any Local Member Association, after due notice and hearing, which fails to comply with these Bylaws and the REALTOR Members of such Local Member Association shall thereupon lose all their rights and privileges in the State Association and in the National Association of REALTORS. The Board of Directors shall have equal power with respect to any individual Member. SECTION 3D. A Local Member Association may withdraw from the State and National Associations by decision of a majority vote of all its REALTOR Members provided that written notice is given to said associations at least one month in advance of the date designated for the termination of such membership. SECTION 4. A REALTOR Member shall be any individual engaged in the real estate profession as a principal, partner, corporate officer or branch office manager acting on behalf of the firm s principals, and licensed or certified - 4 -

5 individuals affiliated with said REALTOR Member whose place of business is located in an area outside the jurisdiction of any Local Member Association who meets the qualifications for REALTOR membership established by the State Association (which must be consistent with NAR s membership criteria). Secondary REALTOR membership shall also be available to individuals who hold primary membership in a board/association in another state and who desire to obtain direct membership in the State Association without holding membership in a Local Member Association in the state. SECTION 4A. A REALTOR Member shall be any REALTOR or REALTOR -ASSOCIATE Member of a Local Member Association as previously defined, and as such, shall be entitled to membership in the State and National Associations of REALTORS. SECTION 4B. Salespersons or licensed or certified appraisers who are employed by or affiliated as independent contractors with a REALTOR Member of this Association shall be eligible for REALTOR Membership. SECTION 5. REALTOR -ASSOCIATE Members shall be individuals who are engaged in the real estate profession other than as principals, partners, corporate officers, or branch managers and do not qualify for or seek REALTOR membership. REALTOR - ASSOCIATE Membership shall also be available to individuals who hold Primary Membership in an association in another state and who desire to obtain direct membership in the State Association without holding membership in a Local Member Association in the state. SECTION 5A A REALTOR -ASSOCIATE Member shall be any REALTOR of a Local Member Association as previously defined, and as such shall be entitled to membership in the State and National Associations of REALTORS. SECTION 5B. Except as provided in Sections 4 and 5 of this article, the terms REALTOR and REALTOR -ASSOCIATE shall be interchangeable and synonymous for the purposes of these bylaws. SECTION 6. Affiliate Members shall be real estate owners and other individuals or firms who are Affiliate Members of Local Member Associations. They shall not be eligible to hold elective office in the State Association SECTION 7. Institute Affiliate Members shall be individuals who hold a professional designation awarded by an Institute, Society or Council affiliated with the NATIONAL ASSOCIATION OF REALTORS that addresses a specialty area other than residential brokerage, or individuals who otherwise hold a class of membership in such Institute, Society or Council that confers the right to hold office. Any such individual, if otherwise eligible, may elect to hold REALTOR Membership, subject to payment of applicable dues for such membership. Individuals whose places of business are located in an area outside the jurisdiction of a Local Member Association of REALTORS shall be eligible to apply for Institute Affiliate Membership in the State Association if they meet the requirements as specified above. SECTION 8. After certification by the National Association of REALTORS, and notification to MAR, a REALTOR or REALTOR -ASSOCIATE, shall be designated as REALTOR Emeritus. SECTION 9. Any individual who shall have been a REALTOR Member in good standing, and/or who has been active in staff service, for not less than thirty (30) years, and has reached the age of sixty five (65), may be designated a Life Member by the Massachusetts Association of REALTORS Board of Directors at the Annual Meeting solely in recognition of their demonstration of volunteerism (REALTOR ) and/or professionalism (staff) for the State Association providing that (1) application is made to MAR Executive Vice President on a form approved by MAR, (2) completed application is forwarded to the MAR Executive Committee for review at the ensuing meeting at which there is a quorum present, but no later than thirty (30) days prior to the Annual Meeting, and (3) that notice of the proposed action was included in the call of the meeting. Future Massachusetts Association of REALTORS dues shall be waived for such a member, who shall retain the rights and privileges of MAR membership as otherwise qualified

6 SECTION 10. If the Massachusetts Association of REALTORS Board of Directors wishes to acknowledge an individual for outstanding service, the Board may vote to give that individual an "Honorary Membership," which shall not include other membership rights or privileges. ARTICLE III USE OF THE TERMS REALTOR, REALTORS AND REALTOR-ASSOCIATE. SECTION 1. Use the terms REALTOR, REALTORS, or REALTOR-ASSOCIATE by Members shall, at all times, be subject to the provisions of the Constitution and Bylaws of the NATIONAL ASSOCIATION OF REALTORS and to the Rules and Regulations prescribed by its Board of Directors. The State Association shall have authority to control, jointly and in full cooperation with the NATIONAL ASSOCIATION OF REALTORS, use of the terms within those areas of the Commonwealth of Massachusetts not within the jurisdiction of a Local Member Association. Any misuse of the terms by members is a violation of a membership duty and may subject members to disciplinary action by the Board of Directors after a hearing as provided for in the association s Code of Ethics and Arbitration Manual. SECTION 2. REALTOR Members of the State Association shall have the privilege of using the terms REALTOR and REALTORS in connection with their business so long as they remain REALTOR Members in good standing. No other class of members shall have this privilege. SECTION 3. A REALTOR Member who is a principal of a real estate firm, partnership or corporation may use the terms REALTOR or REALTORS only if all the principals of such firm, partnership or corporation who are actively engaged in the real estate profession within the state or a state contiguous thereto are REALTOR or Institute Affiliate Members. SECTION 4. REALTOR-ASSOCIATE Members of the State Association shall have the right to use the term REALTOR-ASSOCIATE so long as they remain REALTOR-ASSOCIATE Members in good standing and the REALTOR Member with whom they are associated or by whom they are employed is also a REALTOR Member in good standing. SECTION 5. An Affiliate or Institute Affiliate Member shall not use the terms REALTOR, REALTORS, or REALTOR-ASSOCIATE and shall not use the imprint of the emblem seal of the NATIONAL ASSOCIATION OF REALTORS. ARTICLE IV OFFICERS Section 1. Enumeration. The Officers of the Corporation shall be as follows: (a) (b) (c) (d) A President, who shall have been President-Elect in the prior Elective Year; A President-Elect, elected pursuant to Section 4 of this Article and who shall automatically succeed to the Presidency after having served for one (1) Elective Year; A Treasurer elected pursuant to Section 4 of this Article and who shall serve as Chairperson of the Finance Committee; and The Chief Executive Officer/Executive Vice President, hereinafter referred to as the CEO/EVP, who shall be Secretary ex-officio

7 For purposes of these Bylaws, the term Elective Year shall, unless otherwise expressly provided herein, mean the calendar year. There shall be a Leadership Team comprised of the President, President-Elect, Immediate Past President, Treasurer, and CEO/EVP. Said Leadership Team shall not act in any capacity for the State Association but may make recommendations to the Executive Committee. Section 2. Terms. (a) (b) (c) The term of President shall be one Elective Year. No person who has served as President shall be eligible to serve as President-Elect in the Elective Year following his or her term as President; The term of President-Elect shall be one (1) Elective Year; The term of Treasurer shall be one (1) Elective Year. Section 3. Qualifications. In order to serve as an Officer, an individual must meet the following criteria: (a) is a current member of the MAR; and (b) has served as a Director of the State Association within the past five (5) years. Additionally, to be eligible to serve as a Treasurer, a person must have been a member of the MAR Finance Committee within the past five (5) years. Section 4. Election. The President-Elect and Treasurer shall be elected by the Board of Directors at the Annual Meeting of the Board of Directors for the ensuing Elective Year. The President-Elect and Treasurer shall be elected from among the candidates whose applications have been certified pursuant to Article VIII. Section 5. Powers of the Officers. Subject to the laws of the Commonwealth, the Articles of Organization, other provisions of these Bylaws, and the Policy Manual, each Officer shall have, in addition to the duties and powers herein set forth, such duties and powers as are commonly incident to a given office and such duties and powers as the Directors may from time to time designate President. The President shall be the Chief Elected Officer of the State Association and shall preside over all meetings of the Directors. 5.2 President-Elect. The President-Elect shall have such duties as may be assigned to him or her by the Directors. In the absence of the President, the President-Elect shall perform the duties of the President. 5.3 Treasurer. The Treasurer shall, subject to the direction of the Board of Directors, have general charge of the financial affairs of the Corporation and shall cause to be kept accurate books of account. He or she shall oversee for the safe custody of all funds, securities, and valuable documents of the Corporation, except as the Board of Directors may otherwise provide. 5.4 Chief Executive Officer/Executive Vice President. The CEO/EVP shall be Secretary ex-officio and shall keep a record of the meetings of the Directors. The duties of Secretary may be assigned to a member of staff subject to the oversight of the CEO/EVP. The CEO/EVP shall have the sole authority to employ, promote or terminate such other persons as may be necessary to properly conduct the activities of the State Association. Section 6. Resignation. An Officer may at any time file his or her resignation from his or her respective office in writing to the CEO/EVP. Such resignation shall become effective as of the date filed or at such later date as shall be specified in the resignation. Section 7. Removal. The Directors may temporarily or permanently remove any Officer from his or her respective office with or without assignment of cause upon recommendation of the Executive Committee and by vote of two-thirds (2/3) of the Directors then in office, provided that at least 30 days notice is given in writing to all State Directors and Named Alternates and to the respective Officer who shall be given the opportunity to address the Board of Directors before the vote is taken

8 Section 8. Vacancies. Vacancies, by resignation or otherwise, among the Officers shall be filled as follows: (a) A vacancy in the office of President shall be automatically filled by the President-Elect; (b) A vacancy in the office of President-Elect or Treasurer shall be filled by election by the Board of Directors for the remainder of the term and following proper notice having been given pursuant to Article V Section Such candidate shall meet the qualifications set forth in the MAR Policy Manual. SECTION 1. The officers of the State Association, to be elected for a one year term, commencing on the January 1 st immediately following their election, pursuant to Article VIII, shall be: (A) (B) (C) (D) A President, who shall be ineligible to serve a consecutive term as President. A President-Elect, who shall automatically succeed to the Presidency in the ensuing year, A Secretary/ Treasurer, who shall serve as Chairperson of the Finance Committee, and One Regional Vice-President representing each geographical region established by the Board of Directors, who shall hold Primary Membership in a Local Member Association within the geographical region, and who may serve a maximum of two consecutive terms. All of which officers shall be REALTORS and shall have served within the past five years as Directors of this State Association. In the absence of the President, the President-Elect shall perform those duties. By appointment/employment the Executive Vice President becomes a non-voting officer of the corporation. SECTION 2. The duties of the officers shall be such as their titles, by general usage, would indicate and such as may be assigned to them respectively by the Board of Directors, and such as are required by law. SECTION 2A. The Secretary/Treasurer shall furnish surety bonds in such amounts as the EVP shall deem to be necessary; the cost to be paid by the State Association. SECTION 3. The Board of Directors may employ, and otherwise prescribe the functions of the office of an Executive Vice President who may employ such other persons as may be necessary to properly conduct the activities of the State Association. The Board of Directors may also delegate all or part of the duties of the Secretary/ Treasurer to the Executive Vice President. SECTION 4. A Search Committee formed for the purpose of selecting a new Executive Vice President shall consist of the then seated President, President-Elect, Secretary/Treasurer, Immediate Past President, three members appointed by the President, with the chairman to be appointed by the President and then the entire committee to be approved by the Board of Directors. The Committee shall continue in its initially formed composition until the work is completed. SECTION 5. (B) (C) Vacancies, by resignation or otherwise, among the officers: (A) Vacancies in the office of President shall be automatically filled by the President-Elect in accordance with Roberts Rules. Vacancies in the offices of President-Elect and Secretary/Treasurer shall be filled by election by the Board of Directors after the candidates have been certified, and following proper notice having been given per these bylaws to all Directors and Named Alternates as to the election date and process thereof. Vacancies in the office of Regional Vice President shall be filled by election by each respective geographical region. ARTICLE V BOARD OF DIRECTORS - 8 -

9 Section 1. Enumeration. The Board of Directors shall be comprised of the following: (a) (b) (c) (d) (e) (f) (g) (h) (i) (j) (k) (l) The President, who shall serve as Chair; The President-Elect; The Treasurer; The Immediate-Past President; The two (2) most recent Past Presidents who are willing and able to serve, and are not currently serving on the Board of Directors by virtue of another position; The current MAR-elected NAR Directors as defined in Article IV (R) of the NAR Constitution and Bylaws and elected pursuant to Article IX of these Bylaws; The Chair of the Audit Committee; One (1) Regional Representative from each Region, elected pursuant to Section 3.1 of this Article; Four (4) At-Large Directors elected pursuant to Section 3.2 of this Article; One (1) Local Association Executive elected pursuant to Section 3.3 of this Article; The CEO/EVP who shall be a non-voting member; and A number of Directors per Local Member Association determined by the following formula, who shall be designated by the Local Member Association, appointed pursuant to Section 3.4 of this Article: Local Member Association REALTOR Membership Total MAR Membership Fractions of 0.5 or greater shall be rounded up, and fractions of less than 0.5 shall be rounded down. Membership figures for purposes of Section 1(l) shall be determined on the date set forth by NAR for director entitlement each year preceding the Annual Meeting of the Board of Directors. Section 2. Qualifications. To be eligible to serve as a Director, an individual must meet the criteria set forth below: 2.1 Regional Representatives To be eligible to serve as a Regional Representative as specified in Section 1(h), an individual must meet the following criteria: (a) holds Primary Membership in a Local Member Association within the respective geographical region; (b) has been a member in good standing of NAR for no less than five (5) years; (c) has served as an MAR Director or an officer of a Local Association within the past five (5) years; and (d) has served on an MAR committee, work group, Presidential Advisory Group, or task force within the past five (5) years. 2.2 At-Large Directors. To be eligible to serve as an At-Large Director as specified in Section 1(i), an individual must meet the following criteria: (a) has been a member in good standing of NAR for no less than five (5) years; (b) has served as an MAR Director or an officer of a Local Association within the past five (5) years; and (d) has served on an MAR committee, work group, Presidential Advisory Group, or task force within the past five (5) years. 2.3 Directors Appointed by Local Member Associations. To be eligible to serve as Director as specified in Sections (l), an individual must meet the following criteria: (a) is a current member of MAR; (b) has been a member in good standing of NAR for no less than five (5) years; and (c) has served on an MAR committee, work group, Presidential Advisory Group, or task force within the past five (5) years. Section 3. Election/Appointment of Directors 3.1 Election of Regional Representatives. Regional Representatives shall be elected by the Directors holding membership within the respective geographical region from among the candidates whose applications have been certified pursuant to Article VIII. Each election shall take place at the meeting of the Directors holding primary membership within the respective region prior to the Annual Meeting for the ensuing Elective Year Election of At-Large Directors. At-Large Directors shall be elected by the Board of Directors from among the candidates whose applications have been certified pursuant to Article VIII. Such election shall take place at the Annual Meeting of the Board of Directors of the ensuing Elective Year

10 3.3 Election of Local Member Association Executive as Director. The State Association Executive Committee shall elect the Association Executive Director who shall serve on the MAR Board of Directors. Said election shall take place on or before December 1 preceding a given Elective Year. 3.4 Appointment of Directors by Local Member Associations. Local Member Associations must notify the CEO/EVP in writing on or before the deadlines specified in the MAR Policy Manual of the identity of the duly elected/appointed Directors and Named Alternates for the ensuing Elective Year. Section 4. Alternates. In the anticipated absence of a Director at an Annual, Regular, or Special Board of Directors meeting, a named alternate, hereinafter referred to as a Named Alternate, may serve with full voting power. All Named Alternates must meet the qualifications set forth in Section 2.3 of this Article. In the event that a Local Member Association intends to send a Named Alternate in place of a Director to a given meeting, the Local Member Association shall notify the CEO/EVP, in writing, no later than immediately preceding the Call to Order of a meeting in question. Section 5. Term. The year of service for Directors shall be the Elective Year. (a) (b) (c) Members of the Leadership Team shall serve as Directors throughout their term of their respective Offices; Past Presidents serving as Directors pursuant to sections 1(d) and 1(e) shall each serve for one (1) Elective Year as a Director; The MAR-elected NAR Directors shall each serve as an MAR Director throughout the Term as defined by NAR. (d) Regional Representatives elected pursuant to Section 3.1 of this Article shall each serve for a term of two (2) consecutive Elective Years. For purposes of this subsection, no person may serve as a Regional Representative for more than two (2) consecutive terms. (e) At-Large Directors designated under section 1(i) shall each serve a term of two (2) consecutive Elective Years. For purposes of this subsection, no person may serve as an At-large Director for more than two (2) consecutive terms. (f) Local Member appointed Directors designated under section 1(l) of this Article shall each serve for two (2) consecutive Elective Years except that, if the number of State Directors scheduled to serve the second year of a term exceeds the above allocation number of its Directors in a particular Local Member Association, that Local Member Association shall identify by proper vote from among all its Directors previously elected/appointed to serve a second year of a term which Director(s) shall serve for a second year. The remainder of the term of any person not elected/appointed to serve a second year shall automatically expire at the end of the first year. For purposes of this subsection, Directors may serve no more than two (2) consecutive terms, provided that any Director who has served for four (4) consecutive years shall be eligible to serve again after a hiatus of one (1) Elective Year. A person may be elected/appointed to serve as a Director for no more than four (4) years in a rolling six (6) year period, but may serve as a Named Alternate Director, or fill an unexpired term, for up to one (1) additional year within that time; and any portion of a term served by an elected/appointed Director shall be considered a full term. Section 6. Interim Appointments; Dissolution and Mergers. If a Local Member Association newly affiliates with the State Association, it shall designate one (1) Director to serve for the remainder of the Elective Year. If two (2) or more Local Member Associations merge, the Directors of those Associations shall each serve for the remainder of their respective terms. If a Local Member Association dissolves, the respective terms of its Directors shall terminate effective immediately upon its dissolution. Section 7. Authority of Directors. The Board of Directors shall have control over the management of the business, finances, and property of the Corporation, and the Directors are hereby vested with such management of all the powers which the Corporation itself possesses, except such as are conferred by these Bylaws or the laws of the Commonwealth of Massachusetts. The Board of Directors shall have the sole authority to take action on the following items:

11 (a) approve the annual budget, the strategic plan, and mission statement of the Corporation; (b) determine and fix member dues and member assessments; (c) amend the Bylaws; (d) terminate a CEO/EVP by a two-thirds (2/3) vote of the Board of Directors; (e) divide the state into regions for communication and administrative purposes; and (f) dissolve the Corporation. The Board of Directors shall determine, periodically review, and revise the policies that shall generally guide the work of the Corporation. They shall also obtain financial funds, determine financial plans and annually authorize and receive a financial audit of the Corporation's operations, assets and liabilities. The Board of Directors shall have power to rescind or alter any action of any committee, provided that no rights of third parties shall be impaired by such rescission or alteration. Section 8. Rights and Duties of Directors. Each Director shall have a duty to attend all meetings of the Directors. The right of a Director to vote and all of a Director s right, title and interest in or to the Corporation shall cease upon termination of said Director's term. Each Director, by accepting such status, shall for all purposes be conclusively deemed to have accepted and to have agreed to be bound by the Bylaws of the Corporation as the same may then exist or may from time to time be amended. Section 9. Voting Rights. Each Director shall be entitled to one (1) vote on each matter submitted to a vote of the Directors. Upon the demand of any Director, the vote upon any question before the meeting shall be by ballot. Section 10. Meetings of Directors. The Board of Directors shall meet at a minimum of two (2) times per year Annual Meeting. The Board of Directors shall hold the Annual Meeting for the following purposes: (a) election of the MAR Officers; (b) election of the MAR elected NAR Directors; and (c) consideration of any other matter properly before the meeting. The Annual Meeting shall be held each year in the month of September on the date, and at the place, determined by the President. If in any year the Annual Meeting is not held, a special meeting shall be held in lieu thereof, as determined by the President, and any election held or business transacted at such special meeting shall have the same effect as if held or transacted at the Annual Meeting Regular Meetings. Regular meetings of the Board of Directors may be held at such times and places within or without the Commonwealth of Massachusetts as the Board of Directors may fix from time to time and, when so fixed, no notice thereof need be given, provided that any Director who is absent when such times and places are fixed shall be given notice pursuant to Section Special Meetings. Special meetings of the Directors may be held at any time and at any place designated in the call of the meeting when called by the President or by ten (10) or more Directors, notice thereof being given to each Director pursuant to Section 10.5 of this Article by the CEO/EVP or, in the case of death, absence, incapacity or refusal of the CEO/EVP, by the Officer or one (1) of the Directors calling the meeting Meeting by Telecommunications. At the discretion of the President, the members of the Board of Directors or any committee may participate in a meeting of such Board or committee by means of a conference telephone or similar communications equipment by means of which all persons participating in a meeting can hear each other at the same time, and participation by such means shall constitute presence in person at the meeting Notice. Notice of the time, place and purposes of any Annual Meeting or special meeting of the Directors shall be sent or given by the President or CEO/EVP to each Director as hereinafter provided, unless all of the Directors entitled to notice thereat are present in person or waive notice. In the case of an Annual Meeting, it shall be deemed sufficient notice to a Director to send written notice at least seven (7) days before such meeting. In the case of a special meeting, it shall be deemed sufficient notice to a Director to send written notice at least three (3) days before such meeting. Notice may be given by U.S. Postal service, by delivery in hand or by other electronic transmission

12 Whenever notice of a meeting is required to be given to a Director under any provision of law, the Articles of Organization or these Bylaws, a written waiver thereof, executed before or after the meeting by such Director, and filed with the records of the meeting, shall be deemed equivalent to such notice Quorum. Except as otherwise provided by the laws of the Commonwealth of Massachusetts, the presence in person of a majority of the Directors shall constitute a quorum Action by Vote. When a quorum is present at any meeting, a majority of the votes properly cast shall decide any question brought before the meeting, except when a larger vote is required by law, the Articles of Organization or these Bylaws Action by Consent. Any action required or permitted to be taken at any meeting of the Directors may be taken without a meeting if all the Directors consent to the action in writing and the written consents are filed with the records of the meetings of the Directors. Such consent shall be treated for all purposes as a vote of the Directors at a meeting. Section 11. Resignation. A Director may at any time file his or her resignation from the Board of Directors in writing to the President or the CEO/EVP. Such resignation shall become effective as of the date filed or at such later date as shall be specified in the resignation. Section 12. Removal or Other Discipline. Directors may be censured, suspended or removed as follows: a) Any Director designated pursuant to Section 2(l) may be removed at any time, with or without cause, by the Local Member Association that designated the member. b) Any other Voting Director may be removed or otherwise disciplined by a two-thirds (2/3) vote of the Board of Directors, provided that at least thirty (30) days notice is given in writing to all Directors and all Named Alternates and to such Director, who shall be given an opportunity to address the Board of Directors before a vote is taken. Section 13. Vacancies. Vacancies in the Board of Directors shall be filled in the following manner: a) A vacancy in the position of Director who is a Past President pursuant to Section 2(d) or (e) shall be automatically filled by the next immediate Past President willing and able to serve. b) A vacancy in the position of a Regional Representative shall be filled by a special election of the of the Directors that hold Primary Membership in a Local Member Association within the respective geographical region within sixty (60) days of such vacancy. c) A vacancy in the position of At-Large Director as specified in Section 1(i) shall be filled by a special election of the Board of Directors for the remainder of a given term and following proper notice having been given pursuant to Section 10.5 of this Article. Such candidate shall meet the qualifications set forth in Section 2 of this Article. d) A vacancy in the position of Associated Executive serving as Director pursuant to Section 1(j) of this Article shall be filled by a special election of the Association Executive Committee within sixty (60) days of such vacancy. e) A vacancy in the position of MAR-Elected NAR Director as specified in Section 2(f) shall be filled by the NAR Alternate as specified in Section IX. f) A vacancy in the position of a Local Association Appointed Director as defined in Section 2(l) shall be filled by the Local Member Association that made the original appointment within sixty (60) days of such vacancy. SECTION 1. The administration of affairs of the State Association shall be vested in the Board of Directors which shall be composed of the following, and said directors shall have the sole right to vote as members of the State Association: (A) One Director elected by each Local Member Association, who shall be a REALTOR, and currently serves as President of that Local Member Association;

13 (B) (C) (D) (E) (F) (G) (H) (I) (J) Additional Director(s) elected/appointed by each Local Member Association, who shall be a REALTOR in such number as found by multiplying 80 times the REALTOR Membership of the respective Local Member Association and dividing that by the total MAR REALTOR Membership, rounding any fraction thereof up if 0.5 or greater, and down if less than 0.5, such memberships to be calculated as of the date specified by NAR for the calculation of Director entitlement; All elected members of the Executive Committee; The President or Chairman of each Division of the Association created in accordance with Article XIII of these Bylaws, who shall be a REALTOR ; The President or Chairman of each Chapter managed by the State Association, who shall be a REALTOR ; Each Past-President of the State Association for five years, who shall be a REALTOR ; The Chairperson of the MAR Audit Committee, who shall be a REALTOR ; The Chairperson of the MAR Personnel Committee, who shall be a REALTOR ; Each National Association Director; All focus Area Vice Presidents. SECTION 2. The term of Director shall be for a period of two years, except that, if the number of State Directors scheduled to serve the second year of a term exceeds the above allocation number of its Directors in a particular Local Member Association, that Local Member Association shall identify by proper vote from among all its Directors previously elected/appointed to serve a second year of a term which Director(s) shall serve for a second year. The remainder of the term of any person not elected/appointed to serve a second year shall automatically expire at the end of the first year. In order to maintain a balance in the expiration of the terms of State Directors within a Local Member Association, the Local Member Association may elect/appoint one or more such Directors for one year terms. For the purpose of this Section, a person may be elected/appointed to serve as a Director for no more than four (4) years in a six (6) year period, but may serve as a Named Alternate Director, or fill an unexpired term, (B) for up to one additional year within that time; and any portion of a term served by an elected/appointed Director shall be considered a full term. SECTION 3. The Board of Directors shall administer the finances of the State Association and shall have sole authority to fix dues and to appropriate money, except that the Board of Directors may authorize the Executive Committee and/or certain officers and/or Executive Vice-President to expend up to an amount to be determined by the Board of Directors. SECTION 4. President. The Annual Directors Meeting shall be held upon at least seven days written notice by the SECTION 5. The Board of Directors may temporarily or permanently (a) remove an Officer from their respective position upon recommendation of the Executive Committee or (b) remove a State Director upon recommendation of the respective Local Member Association. Either of the above actions requires a 2/3 vote of all the Board of Directors, provided that at least 30 days notice is given in writing to all State Directors and Named Alternates and to the respective officer who shall be given the opportunity to address the Board of Directors before the vote is taken. SECTION 6. The Board of Directors shall meet three (3) times each year. Said meetings shall be called with not less than 15 days' advance written notice given to all Directors by the President or Executive Vice President, except as per Article V, Section 4, notice for the Annual Meeting shall be at least seven (7) days, and as per Article VII, Section 8, notice for special meetings shall be at least three (3) days. Notice of such meetings, including the Annual Directors Meeting and special meetings, may be sent by first-class mail, by electronic communication, including , or by any other means permitted by law that has been approved by the Board of Directors for sending such notices. SECTION 6A. To the fullest extent permitted by law, the Board of Directors may conduct business by electronic means in cases of special meetings, weather emergency or lack of quorum. In such cases, the President may permit individual members of the Board of Directors to participate in a meeting of such Board by means of a conference telephone or similar communications equipment by means of which all persons participating in the meeting can communicate with each other at the same time. Such participation shall be at the discretion of the President and shall constitute presence in person at the meeting

14 SECTION 7. When new Local Member Associations affiliate with this State Association, they shall elect a Director pro tempore to serve for the remainder of their elective year. SECTION 8. In the anticipated absence of a Director, a Named Alternate from the Local Member Association may serve with full voting power. Such Alternate must be included in the list of Named Alternates, submitted annually to MAR by the Local Member Association with its list of Directors. The Local Member Association may elect or appoint up to 100% of its number of State Directors as Named Alternates. A Director missing two consecutive meetings with unexcused absences shall be removed and replaced by a Named Alternate by the Local Member Association represented. Proxy votes, oral or written, shall not be allowed. Each Chapter managed by the State Association and entitled to a Director position pursuant to Article V, Section 1D, shall be entitled to name a Named Alternate for that position. SECTION 9. The rights and obligations of Local Member Associations with respect to identification of Directors and Named Alternates to the State Association and the filling of vacancies in said positions shall be as follows: (A) Local Member Associations must notify the State Association s Executive Vice President in writing no later than December 1, of the identity of the duly elected/appointed Directors and Named Alternates to the State Association for the ensuing elective year. In the event that a Local Member Association intends to send a Named Alternate in place of a Director, the Local Member Association must notify the State Association Executive Vice President, in writing, no later than immediately preceding The Call to Order of a meeting of the Board of Directors. (B) Directors and Named Alternate positions may be filled throughout the year due to vacancies. In the event of such a vacancy, the Local Member Association must notify the Executive Vice President, in writing, no later than thirty one days prior to the next regularly scheduled Director s meeting of the identity of any newly elected/appointed Directors or Named Alternates to the State Association for the remainder of the elective year. In the event of a special Director s meeting, such notice is waived. SECTION 10. Special meetings of the Board of Directors may be called at any time upon at least three (3) days' written notice by the President or any ten Directors. SECTION 11. A majority of the Board of Directors shall constitute a quorum. It shall be understood that the Board of Directors shall consist of all voting members as per Article V, Section 1 hereof in order to determine the calculation of a quorum. SECTION 12. To the extent legally permissible and only to the extent that the status of the State Association as an organization exempt under Section 501(c)(6) of the Internal Revenue Code of 1986, as amended, is not adversely affected thereby, the State Association shall, to the extent provided below, indemnify each of its Directors, Officers (as hereinafter defined) and Designated Persons (as hereinafter defined) and such person s heirs and legal representatives against all liabilities, costs and expenses reasonably incurred by, or imposed upon, him or her in connection with, arising out of, or as a result of any claim, action, suit or other proceeding (whether brought by or in the right of the State Association or any other Organization (as hereinafter defined) or otherwise), civil or criminal, or in connection with an appeal relating thereto, in which he or she may be or become involved or with which he or she may be threatened, as a party, witness or otherwise, by reason of his or her being or having been such an incorporator, Director, Officer, member of any duly constituted committee of the Board of Directors, or Designated Person or by reason of any alleged act taken or omission made by him or her in any such capacity, whether or not he or she shall be such incorporator, Director, Officer or Designated

15 Person at the time any such liability, cost or expense is incurred by, or imposed upon, him or her, provided such person shall not be entitled to indemnification to the extent prohibited by applicable law in effect from time to time. For purposes of this Article, an Officer shall be any person who shall be or at any time shall have been an elected officer of the State Association and any person elected to the office of President-elect who thereafter assumes the office of the President and an Organization shall be any other corporation or any trust, association, partnership, venture, firm or plan. For purposes of these Bylaws, a Designated Person shall be any person whom the Directors by their vote shall designate to be a Designated Person and who (i) shall be, or at any time shall have been, any other officer, an employee or an agent of the State Association, or (ii) at the request of the State Association shall serve, or at any time shall have served, as an incorporator, director, officer, employee, agent, trustee or member of any other Organization, or (iii) shall serve, or at any time shall have served, at the State Association request in any capacity with respect to any employee benefit plan. Pursuant to the foregoing: (i) Any such incorporator, Director, Officer or Designated Person who has been wholly successful, on the merits or otherwise, with respect to any claim, action, suit or other proceeding of the character described herein shall be entitled to such indemnification as is hereinabove provided as of right; (ii) Any such incorporator, Director, Officer or Designated Person shall be entitled to indemnification in connection with any claim, action, suit or other proceeding which shall have been compromised or settled, by consent decree or otherwise, if such compromise or settlement shall first have been approved by a vote of (A) the Executive Committee acting by a quorum consisting of Directors who are not parties to (or who have been wholly successful with respect to) such claim, action, suit or other proceeding; or (B) the members of the Board of Directors entitled to vote; (iii) In all other instances, such indemnification by the State Association shall be made by the State Association, but only if (1) the Executive Committee, acting by a quorum consisting of Directors who are not parties to (or who have been wholly successful with respect to) such claim, action, suit, or other proceeding, shall find that such Director, Officer, or Designated Person has met the standards of conduct required by law or otherwise set forth in this Article XIX, or (2) independent legal counsel of the State Association shall deliver to the State Association their written advice that, in their opinion, such Director, Officer, or Designated Person has met such standards or (3) the Board of Directors shall vote that such Director, Officer, or Designated Person has met such standards. (iv) The termination of any claim, action, suit or proceeding, civil or criminal, by judgment, settlement (whether with or without court approval) or conviction or upon a plea of guilty of nolo contendere or its equivalent, shall not create a presumption that such incorporator, Director, Officer or Designated Person did not meet the standards of conduct hereinabove set forth as entitling him or her to indemnification; (v) The extent of the rights of indemnification as set forth above shall include, without limitation, all liabilities, costs and expenses of defending, compromising or settling any such claim, action, suit or other proceeding, and the satisfaction of any judgment or decree entered or rendered therein, including the payment of fines or penalties imposed in criminal actions or proceedings; and (vi) Expenses reasonably incurred with respect to any such claim, action, suit or proceeding shall be advanced by the State Association prior to the final disposition thereof upon receipt of any undertaking by or on behalf of the recipient to repay such amount if he or she shall ultimately be adjudicated to be not entitled to indemnification hereunder, which undertaking shall be accepted without reference to the financial ability of such person to make repayment

16 Each person who shall at any time serve as such Director, Officer, or Designated Person shall be deemed so to serve in reliance upon the provisions hereinabove set forth, which provisions shall not be exclusive of any other rights of indemnification to which such person may be entitled pursuant to contract or to valid and applicable law, shall be separable and enforced to the extent permitted by valid and applicable law, and shall inure to the benefit of the legal representatives of such person. The State Association shall have power to purchase and maintain insurance on behalf of any person who shall be, or who shall at any time have been, a Director, Officer, employee, or other agent of the corporation, or who, at the request of the State Association shall serve, or who shall at any time have served, as an incorporator, Director, trustee, officer, employee, agent, or member of any other Organization, or in capacity with respect to any employee benefit plan, against any liability incurred by him or her in any such capacity, or arising out of his or her status as such, whether or not the corporation would have the power to indemnify him or her against such liability. SECTION 13. Each Regional Vice President may conduct a caucus of the MAR Directors representing the respective region at least once before each regularly scheduled MAR Board of Directors meeting. SECTION 14. The Board of Directors shall, for administrative purposes, divide the state into regions. A Regional Vice-President shall be elected from each of the regions, per Article IV, Section 1. ARTICLE VI EXECUTIVE COMMITTEE Section 1. Enumeration. There shall be an Executive Committee comprised of the following: (a) The Officers, as specified in Article IV (b) Regional Representatives, as specified in Article V Section 1(h); (c) Four (4) At-Large Directors, as specified in Article V Section 1(i); (a) The MAR CEO/EVP, ex-officio and without vote, and (b) One (1) Local Association Executive, as specified in Article V Section 1(j). Section 2. Term. The term of service shall run concurrently with their term in their respective position. Section 3. Authority of Executive Committee. Subject to the limitations specified in this Section, the Executive Committee shall without limitation be authorized to act on behalf of the Board of Directors between meetings of the Board of Directors and shall be authorized to take action on the following items: (a) the creation of task forces, work groups, and Presidential Advisory Groups; (b) amendments to the policy manual, public policy statement, and other policies and guidelines; (c) employment and prescriptions of the functions of the CEO/EVP; (d) unbudgeted expenditures in the aggregate of up to 3% of the approved Annual MAR Budget, annually. The Executive Committee may not take action but may make recommendations to the Board of Directors relative to the following items: (a) MAR Bylaws amendments; (b) the MAR Annual Budget; (c) any action involving the purchase and/or sale of a substantial portion of MAR s assets, as well as any increase in long-term debt; (d) member dues and/or assessments; (e) election of MAR Officers and National Directors At-Large; (f) disciplinary procedures; (g) Local Member Association jurisdictions; (h)the termination of the CEO/EVP; and (i) dissolution of the State Association. Nor may the Executive Committee exercise any power that may not be delegated by the Board of Directors under Massachusetts law. SECTION 1. There shall be an Executive Committee consisting of the following: (A) the statewide elected officers and Regional Vice Presidents; (B) the Immediate Past President; (C) Vice Presidents appointed by the President, each responsible for one of the primary areas of focus as defined by the Board of Directors; (D) the MAR Executive Vice President, ex-officio and without vote, and (E) a Local Association Executive, to be elected by the local Association Executives

BYLAWS Approved September 11, 2017

BYLAWS Approved September 11, 2017 ARTICLE I NAME, PURPOSE AND OFFICE BYLAWS Approved September 11, 2017 Section 1. The name of the organization shall be the Maryland Association of REALTORS, Inc., hereinafter referred to as the State Association.

More information

AMENDED AND RESTATED BYLAWS of STARTINGBLOC NFP an Illinois corporation ARTICLE I NAME, PURPOSES, LOCATION, CORPORATE SEAL, FISCAL YEAR AND MEMBERS

AMENDED AND RESTATED BYLAWS of STARTINGBLOC NFP an Illinois corporation ARTICLE I NAME, PURPOSES, LOCATION, CORPORATE SEAL, FISCAL YEAR AND MEMBERS AMENDED AND RESTATED BYLAWS of STARTINGBLOC NFP an Illinois corporation ARTICLE I NAME, PURPOSES, LOCATION, CORPORATE SEAL, FISCAL YEAR AND MEMBERS 1.1 Name and Purposes. The name and purposes of the corporation

More information

BYLAWS As approved by the OAR Board of Directors and Membership 10/3/2017

BYLAWS As approved by the OAR Board of Directors and Membership 10/3/2017 BYLAWS As approved by the OAR Board of Directors and Membership 10/3/2017 ARTICLE I Name, Headquarters and Objectives SECTION 1. The name of the organization shall be: Oklahoma Association of REALTORS

More information

BYLAWS OF THE DIGITAL ANALYTICS ASSOCIATION. Updated June Article I. Name, Location and Purpose

BYLAWS OF THE DIGITAL ANALYTICS ASSOCIATION. Updated June Article I. Name, Location and Purpose BYLAWS OF THE DIGITAL ANALYTICS ASSOCIATION Updated June 2018 Article I Name, Location and Purpose Section 1. Name. The name of this corporation is the Digital Analytics Association (formerly doing business

More information

bylaws The Sudbury Savoyards, Inc

bylaws The Sudbury Savoyards, Inc bylaws The Sudbury Savoyards, Inc ARTICLE I - NAME AND PRINCIPAL OFFICE The name of this Corporation is The Sudbury Savoyards, Inc., (hereafter The Sudbury Savoyards ). Its principal office shall be as

More information

2019 Constitution and Bylaws of the

2019 Constitution and Bylaws of the 2019 Constitution and Bylaws of the * NATIONAL ASSOCIATION OF REALTORS Incorporating Amendments and Interpretations effective on or before November 5, 2018. The Constitution and Bylaws were adopted at

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 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

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

INTERNET2 BYLAWS. (a District of Columbia Nonprofit Corporation) ARTICLE I. Offices; Seal

INTERNET2 BYLAWS. (a District of Columbia Nonprofit Corporation) ARTICLE I. Offices; Seal Approved 2012 Revisions INTERNET2 BYLAWS (a District of Columbia Nonprofit Corporation) ARTICLE I Offices; Seal 1. Offices. The principal office of the Corporation and such other offices as it may establish

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

SOA Bylaws Approved by the SOA Board of Directors, October 2017

SOA Bylaws Approved by the SOA Board of Directors, October 2017 SOA Bylaws Approved by the SOA Board of Directors, October 2017 Article I Name and Offices Article II Purposes Article III Membership Article IV Meetings of the SOA Article V Board of Directors Article

More information

THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME

THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME The name by which the corporation shall be known is "THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC". ARTICLE II

More information

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS ARTICLE 1 NAME and Mission The name of this organization is the National Association for Catering and Events, incorporated in the state of New

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

Financial Oversight And Management Board For Puerto Rico. Bylaws

Financial Oversight And Management Board For Puerto Rico. Bylaws Financial Oversight And Management Board For Puerto Rico Bylaws ARTICLE I. POWERS AND BYLAW INTERPRETATION....1 1.1. Powers.....1 1.2. Interpretation of Bylaws...1 ARTICLE II. OFFICES AND OFFICE LOCATIONS....1

More information

BYLAWS of the RHODE ISLAND ASSOCIATION OF REALTORS, INC.

BYLAWS of the RHODE ISLAND ASSOCIATION OF REALTORS, INC. BYLAWS of the RHODE ISLAND ASSOCIATION OF REALTORS, INC. Approved: August 10, 1977 Latest Revision: October 19, 2016 NAR Approved: July 23, 2018 ARTICLE 1 Name and Objectives Section 1. The name of this

More information

MAINE ASSOCIATION OF REALTORS BYLAWS Last Revised Date: October 7, 2015

MAINE ASSOCIATION OF REALTORS BYLAWS Last Revised Date: October 7, 2015 ARTICLE I - NAME AND OBJECTS MAINE ASSOCIATION OF REALTORS BYLAWS Last Revised Date: October 7, 2015 Section 1. NAME - The name of the organization shall be the Maine Association of REALTORS, hereinafter

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

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

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

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

THE NATIONAL ASSOCIATION OF REALTORS

THE NATIONAL ASSOCIATION OF REALTORS BYLAWS OF THE CCIM INSTITUTE OF THE NATIONAL ASSOCIATION OF REALTORS ARTICLE I NAME, OFFICES AND AFFILIATION SECTION 1. NAME The name of the organization shall be the CCIM Institute (the "Institute").

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

Cal-HOSA, Inc. Bylaws. Cal-HOSA Inc., Bylaws Adopted by the Board on (Revised 2000; 2001, 2003, 2013/2014, 2018)

Cal-HOSA, Inc. Bylaws. Cal-HOSA Inc., Bylaws Adopted by the Board on (Revised 2000; 2001, 2003, 2013/2014, 2018) Cal-HOSA, Inc. Bylaws Cal-HOSA Inc., Bylaws Adopted by the Board on 9-28-1998 (Revised 2000; 2001, 2003, 2013/2014, 2018) Cal HOSA, Inc. Bylaws Table of Contents ARTICLE I NAME AND OFFICE 1.1 Name 1.1.1

More information

AMENDED AND RESTATED BYLAWS OF AMOA-NATIONAL DART ASSOCIATION, INC.

AMENDED AND RESTATED BYLAWS OF AMOA-NATIONAL DART ASSOCIATION, INC. AMENDED AND RESTATED BYLAWS OF AMOA-NATIONAL DART ASSOCIATION, INC. Approved and adopted by the membership on June 10, 2008 ARTICLE I - General Section 1.1. Name. The name of the Association is AMOA National

More information

BYLAWS OF NEVADA ASSOCIATION OF LAND SURVEYORS

BYLAWS OF NEVADA ASSOCIATION OF LAND SURVEYORS BYLAWS OF NEVADA ASSOCIATION OF LAND SURVEYORS ARTICLE I: NAME AND LOCATION 1.01 NAME The name shall be the Nevada Association of Land Surveyors. 1.02 LOCATION OF OFFICES The principle office shall be

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

AMERICAN COLLEGE OF NUCLEAR MEDICINE BYLAWS APPROVED ARTICLE I. NAME

AMERICAN COLLEGE OF NUCLEAR MEDICINE BYLAWS APPROVED ARTICLE I. NAME AMERICAN COLLEGE OF NUCLEAR MEDICINE BYLAWS APPROVED 4-4-2014 ARTICLE I. NAME The name of this organization shall be the American College of Nuclear Medicine The objectives of the College shall be: ARTICLE

More information

BY-LAWS AMENDED AND EFFECTIVE ON JULY 27, 2017 ROTARY DISTRICT 7090 YOUTH EXCHANGE PROGRAM, INC. ARTICLE I OFFICES

BY-LAWS AMENDED AND EFFECTIVE ON JULY 27, 2017 ROTARY DISTRICT 7090 YOUTH EXCHANGE PROGRAM, INC. ARTICLE I OFFICES BY-LAWS AMENDED AND EFFECTIVE ON JULY 27, 2017 OF ROTARY DISTRICT 7090 YOUTH EXCHANGE PROGRAM, INC. ARTICLE I OFFICES The office of the Corporation shall be located in the City of Buffalo, County of Erie,

More information

ARTICLE I NAME. 1.1 Name. The name of this corporation is North Carolina Medical Group Managers (the Association ).

ARTICLE I NAME. 1.1 Name. The name of this corporation is North Carolina Medical Group Managers (the Association ). AMENDED AND RESTATED BYLAWS OF NORTH CAROLINA MEDICAL GROUP MANAGERS a North Carolina nonprofit corporation November 1, 2002; Revised May 13, 2005; Revised September 16, 2005; Revised September 15, 2009;

More information

AMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION

AMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION AMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION The name and purposes of the corporation shall be as set forth in its Articles of Organization.

More information

MEETING PROFESSIONALS INTERNATIONAL BYLAWS RESTATED AND APPROVED BY THE MPI MEMBERSHIP NOVEMBER 19, 2008 ARTICLE I NAME AND LOCATION

MEETING PROFESSIONALS INTERNATIONAL BYLAWS RESTATED AND APPROVED BY THE MPI MEMBERSHIP NOVEMBER 19, 2008 ARTICLE I NAME AND LOCATION MEETING PROFESSIONALS INTERNATIONAL BYLAWS RESTATED AND APPROVED BY THE MPI MEMBERSHIP NOVEMBER 19, 2008 ARTICLE I NAME AND LOCATION SECTION 1. NAME AND LOCATION: The name of this organization shall be

More information

BYLAWS ASSOCIATION REAL ESTATE OWNED MANAGERS, INC.

BYLAWS ASSOCIATION REAL ESTATE OWNED MANAGERS, INC. BYLAWS OF THE ASSOCIATION OF REAL ESTATE OWNED MANAGERS, INC. A California Nonprofit Corporation Revised & Approved June 2016 TABLE OF CONTENTS Article I. Name... 4 Section 1.01 Name... 4 Section 1.02

More information

Music Teachers Association of California Bylaws

Music Teachers Association of California Bylaws ARTICLE I. NAME The name of this nonprofit corporation shall be the Music Teachers Association of California (the MTAC, Association, the State, or the State Association ). ARTICLE II. OFFICE The principal

More information

BYLAWS OF THE GENESEO FOUNDATION, INC.

BYLAWS OF THE GENESEO FOUNDATION, INC. . BYLAWS OF THE GENESEO FOUNDATION, INC. ARTICLE I NAME The Corporation shall be known as the Geneseo Foundation, Inc. (the Foundation ), with its principal office located in the Village of Geneseo, County

More information

Constitution and Statutory Code

Constitution and Statutory Code Constitution and Statutory Code Revised July 30, 2015 1 Table of Contents Constitution... 4 Preamble... 5 ARTICLE I - Name... 5 ARTICLE II - Membership and Initiation... 5 Section 1. Classes of Membership....

More information

The purpose of the Association shall be to advocate for equitable distribution and access to improved health status for rural Kentuckians.

The purpose of the Association shall be to advocate for equitable distribution and access to improved health status for rural Kentuckians. Bylaws of the Kentucky Rural Health Association ARTICLE I Name Section 1. Name The name of the corporation shall be the Kentucky Rural Health Association (KRHA), organized as a non-profit corporation under

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

BYLAWS OF THE NORTHERN ARIZONA UNIVERSITY ALUMNI ASSOCIATION. Revised: April 25, 2009

BYLAWS OF THE NORTHERN ARIZONA UNIVERSITY ALUMNI ASSOCIATION. Revised: April 25, 2009 BYLAWS OF THE NORTHERN ARIZONA UNIVERSITY ALUMNI ASSOCIATION 1 PREAMBLE We, the elected representatives of the graduates and former students of Northern Arizona University, believing that the ties of friendship

More information

BYLAWS. For the regulation, except as otherwise provided by statute or its Articles of Incorporation

BYLAWS. For the regulation, except as otherwise provided by statute or its Articles of Incorporation BYLAWS For the regulation, except as otherwise provided by statute or its Articles of Incorporation of The Geothermal Resources Council a ARTICLE I. OFFICES Section 1. Principal Office. The Corporation

More information

Bylaws of the New England Association of Schools and Colleges, Inc.

Bylaws of the New England Association of Schools and Colleges, Inc. Bylaws of the New England Association of Schools and Colleges, Inc. Article I - Name and Offices Section 1.1 Name. The name of the Corporation shall be the New England Association of Schools and Colleges,

More information

NEWBURYPORT YACHT CLUB BYLAWS

NEWBURYPORT YACHT CLUB BYLAWS NEWBURYPORT YACHT CLUB BYLAWS (AMENDED) SEPTEMBER 13, 2014 ARTICLE I Name and Location The name of the corporation is Newburyport Yacht Club, Inc. (hereinafter referred to as the Club ). The principal

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

Constitution and Statutory Code

Constitution and Statutory Code Constitution and Statutory Code Revised August 3, 2017 Table of Contents Constitution... 4 Preamble... 5 ARTICLE I - Name... 5 ARTICLE II - Membership and Initiation... 5 Section 1. Classes of Membership....

More information

Bylaws of Healthcare Businesswomen s Association. October 18, 2016 [November 6, 2014] Article I Name and principal office

Bylaws of Healthcare Businesswomen s Association. October 18, 2016 [November 6, 2014] Article I Name and principal office Bylaws of Healthcare Businesswomen s Association October 18, 2016 [November 6, 2014] Article I Name and principal office Section 1. Name. The name of the corporation will be Healthcare Businesswomen s

More information

BYLAWS FOR WEB WATER DEVELOPMENT ASSOCIATION, INC

BYLAWS FOR WEB WATER DEVELOPMENT ASSOCIATION, INC BYLAWS FOR WEB WATER DEVELOPMENT ASSOCIATION, INC Member Approved 12-05-2015 TABLE of CONTENTS ARTICLE I - NAME... 2 ARTICLE II - SEAL... 2 ARTICLE III - AUTHORIZED ACTIVITIES... 2 ARTICLE IV - MEMBERS...

More information

Illinois Optometric Association Constitution and Bylaws

Illinois Optometric Association Constitution and Bylaws Illinois Optometric Association Constitution and Bylaws TABLE OF CONTENTS ARTICLE I NAME AND INCORPORATION ARTICLE II PURPOSES ARTICLE III POWERS AND GOVERNMENT OF THE ASSOCIATION ARTICLE IV LIMITATIONS

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

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 CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED

THE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED THE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED 5.19.2014 ARTICLE I NAME Section 1. Name - The name of this organization shall be the Cleveland Dental Hygienists Association. (Hereinafter referred

More information

OHIO LIBRARY COUNCIL CODE OF REGULATIONS (AMENDED AND RESTATED NOVEMBER 2003)

OHIO LIBRARY COUNCIL CODE OF REGULATIONS (AMENDED AND RESTATED NOVEMBER 2003) OHIO LIBRARY COUNCIL CODE OF REGULATIONS (AMENDED AND RESTATED NOVEMBER 2003) ARTICLE ONE MEMBERS 1.01 Categories of Members 1.02 Individual Members 1.03 Ohio Friends of the Library Members 1.04 Institutional

More information

Section 2. Form. The LWVC shall be a nonprofit public benefit corporation incorporated under the laws of the State of California.

Section 2. Form. The LWVC shall be a nonprofit public benefit corporation incorporated under the laws of the State of California. BYLAWS OF LEAGUE OF WOMEN VOTERS OF CALIFORNIA A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION 1107 9th Street, Suite 300, Sacramento, 95814 ARTICLE I NAME AND OFFICE Section 1. Name. The name of this

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

BYLAWS OF THE COLORADO SOCIETY OF ANESTHESIOLOGISTS ARTICLE ONE OFFICES AND PRINCIPAL PURPOSE

BYLAWS OF THE COLORADO SOCIETY OF ANESTHESIOLOGISTS ARTICLE ONE OFFICES AND PRINCIPAL PURPOSE BYLAWS OF THE COLORADO SOCIETY OF ANESTHESIOLOGISTS ARTICLE ONE OFFICES AND PRINCIPAL PURPOSE The principal office of the corporation in the State of Colorado shall be located in the State of Colorado.

More information

MIDWEST ASSOCIATION OF HOUSING COOPERATIVES

MIDWEST ASSOCIATION OF HOUSING COOPERATIVES MIDWEST ASSOCIATION OF HOUSING COOPERATIVES ASSOCIATION BYLAWS (As revised May, 2003) NAME ARTICLE I Section 1. The name of the Association shall be the Midwest Association of Housing Cooperatives. PURPOSE

More information

Bylaws of the Council of Development Finance Agencies. A corporation chartered under the District of Columbia non-profit corporation act.

Bylaws of the Council of Development Finance Agencies. A corporation chartered under the District of Columbia non-profit corporation act. Bylaws of the Council of Development Finance Agencies A corporation chartered under the District of Columbia non-profit corporation act. ARTICLE I Name, Seal and Principal Office Section 1. Name. The name

More information

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY BY-LAWS of the LOS ANGELES POLICE EMERALD SOCIETY A California Nonprofit Mutual Benefit Corporation Adopted at the Regular Membership Meeting on March 31, 1999 Amended at the Regular Membership Meeting

More information

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I NAME & OBJECTIVES Section 1.1. Name. The Association shall be named the SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC

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

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

2/1/2019 Girl Scouts of Historic Georgia, Inc.

2/1/2019 Girl Scouts of Historic Georgia, Inc. 2/1/2019 Girl Scouts of Historic Georgia, Inc. BYLAWS OF THE GIRL SCOUTS OF HISTORIC GEORGIA, INC. OF GIRL SCOUTS OF THE UNITED STATES OF AMERICA ARTICLE I GENERAL PROVISIONS Section 1. Name. The name

More information

Corporation Bylaws American Quarter Horse Association

Corporation Bylaws American Quarter Horse Association Corporation Bylaws American Quarter Horse Association ARTICLE I Title, Objects, Location, Corporate Seal Section 1. Title: This Association shall be known as the AMERICAN QUARTER HORSE ASSOCIA- TION (

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

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF ALCOHOLISM AND DRUG ABUSE COUNSELORS ADOPTED. October 4, 1988 REVISED

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF ALCOHOLISM AND DRUG ABUSE COUNSELORS ADOPTED. October 4, 1988 REVISED BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF ALCOHOLISM AND DRUG ABUSE COUNSELORS ADOPTED October 4, 1988 REVISED September 26, 1989 April 4, 1990 October 18, 1990 April 4, 1991 April 27, 1992 October 4,

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

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

COLLEGIATE CHAPTER AT UNIVERSITY OF WISCONSIN MADISON OF WISCONSIN FARM BUREAU FEDERATION, INC. BYLAWS

COLLEGIATE CHAPTER AT UNIVERSITY OF WISCONSIN MADISON OF WISCONSIN FARM BUREAU FEDERATION, INC. BYLAWS As Amended October, 2012. COLLEGIATE CHAPTER AT UNIVERSITY OF WISCONSIN MADISON OF WISCONSIN FARM BUREAU FEDERATION, INC. BYLAWS ARTICLE I General Section 1. Name. The name of the corporation shall be

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

Financial Oversight and Management Board for Puerto Rico. Bylaws

Financial Oversight and Management Board for Puerto Rico. Bylaws Financial Oversight and Management Board for Puerto Rico Bylaws ARTICLE I. Powers and Bylaw Interpretation.... 3 1.1. Powers.... 3 1.2. Interpretation of Bylaws.... 3 ARTICLE II. Offices and Office Locations....

More information

Minnesota Society of Certified Public Accountants Bylaws as adopted by membership with February 2018 amendments

Minnesota Society of Certified Public Accountants Bylaws as adopted by membership with February 2018 amendments Minnesota Society of Certified Public Accountants Bylaws as adopted by membership with February 2018 amendments ARTICLE I MEMBERSHIP Section 1. CPA Members a) Eligibility for Membership. Subject to the

More information

WSCPA Bylaws EFFECTIVE OCTOBER 18, 2012

WSCPA Bylaws EFFECTIVE OCTOBER 18, 2012 WSCPA Bylaws EFFECTIVE OCTOBER 18, 2012 TABLE OF CONTENTS As amended January 1991; May 1996; November 1998; June 2000; June 2001; June 2004; June 2008; October 2012 ARTICLE I NAME AND DESCRIPTION... 1

More information

BYLAWS OF THE CALIFORNIA ASSOCIATION FOR HEALTHCARE QUALITY

BYLAWS OF THE CALIFORNIA ASSOCIATION FOR HEALTHCARE QUALITY BYLAWS OF THE CALIFORNIA ASSOCIATION FOR HEALTHCARE QUALITY Amended by the CAHQ Membership: 1982 April 1989, 1990, 1991, 1992, 1993, 1994, 1995, 1998 December 1999, March 2002, 2004, 2005, 2009, December

More information

BYLAWS OF PRAIRIE STATE CONSERVATION COALITION. ARTICLE I Offices and Registered Agent. ARTICLE II Purposes and Powers

BYLAWS OF PRAIRIE STATE CONSERVATION COALITION. ARTICLE I Offices and Registered Agent. ARTICLE II Purposes and Powers BYLAWS OF PRAIRIE STATE CONSERVATION COALITION ARTICLE I Offices and Registered Agent The Corporation shall continuously maintain in the State of Illinois a registered office and a registered agent. The

More information

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

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

More information

Woodrow Affidavit March 3, Exhibit C

Woodrow Affidavit March 3, Exhibit C FILED: NEW YORK COUNTY CLERK 03/03/2015 11:05 PM INDEX NO. 159948/2014 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 03/03/2015 Woodrow Affidavit March 3, 2015 Exhibit C BYLAWS OF WORLDVIEW ENTERTAINMENT HOLDINGS

More information

Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised November 16, 2013)

Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised November 16, 2013) Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised November 16, 2013) TABLE OF CONTENTS ARTICLE I OFFICES... 3 ARTICLE II BOARD OF DIRECTORS... 3 Section 1. GENERAL POWERS AND PURPOSES... 3 Section

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 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

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION. Incorporated under the Laws of the State of Georgia

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION. Incorporated under the Laws of the State of Georgia AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION Incorporated under the Laws of the State of Georgia William W. Douglas III Chair Effective Date: July 1, 2017 AMENDED AND RESTATED BYLAWS

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

Approved Amendments by Corporate Membership September 18, 2010 AMENDED & RESTATED BY LAWS OF AMERICAN BAPTIST HOMES OF THE WEST

Approved Amendments by Corporate Membership September 18, 2010 AMENDED & RESTATED BY LAWS OF AMERICAN BAPTIST HOMES OF THE WEST Approved Amendments by Corporate Membership September 18, 2010 AMENDED & RESTATED BY LAWS OF AMERICAN BAPTIST HOMES OF THE WEST ARTICLE I NAME AND PURPOSE The name of this Corporation and the purposes

More information

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP RESOLUTION BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN DOME, Inc. are amended and restated to read as follows: ARTICLE I MEMBERSHIP Section 1.1 Classes of Membership.

More information

BYLAWS. The Lancaster Chamber of Commerce & Industry (A Pennsylvania Non-Profit Corporation) ARTICLE I - NAME

BYLAWS. The Lancaster Chamber of Commerce & Industry (A Pennsylvania Non-Profit Corporation) ARTICLE I - NAME UPDATED: September 20, 2005 BYLAWS The Lancaster Chamber of Commerce & Industry (A Pennsylvania Non-Profit Corporation) ARTICLE I - NAME Section 1- Name: The name of this corporation shall be The Lancaster

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

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

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION Adopted: 6/12/90. Revised: 6/8/91, 10/10/91, 10/5/92, 4/21/93, 10/22/98, 01/04/05, & 7/19/12 BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION ARTICLE I -- NAME AND LOCATION Section 1. The name

More information

THE MIDDLE STATES COMMISSION ON HIGHER EDUCATION (A Pennsylvania Nonprofit Corporation) BYLAWS Adopted and Effective as of November 17, 2016

THE MIDDLE STATES COMMISSION ON HIGHER EDUCATION (A Pennsylvania Nonprofit Corporation) BYLAWS Adopted and Effective as of November 17, 2016 THE MIDDLE STATES COMMISSION ON HIGHER EDUCATION (A Pennsylvania Nonprofit Corporation) Section 1.01. Name and Office. BYLAWS Adopted and Effective as of November 17, 2016 ARTICLE I NAME, OFFICE AND PURPOSE

More information

BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION. ARTICLE I Name and Offices

BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION. ARTICLE I Name and Offices BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION ARTICLE I Name and Offices 1. Name. The name of this Corporation is South Brunswick Islands Rotary Foundation. 2. Principal Office. The Principal Office

More information

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION (As Amended and Restated by the Executive Board/Board of Directors on July 18, 2013, and by the House of Delegates/Members on July

More information

CVSRA Standing By Laws ARTICLE I. NAME ARTICLE II. AFFILIATION

CVSRA Standing By Laws ARTICLE I. NAME ARTICLE II. AFFILIATION CVSRA Standing By Laws ARTICLE I. NAME Section 1. The name of the corporation is Central Virginia Soccer Referee Association, Limited, herein after referred to as Association. ARTICLE II. AFFILIATION Section

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 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 REAL ESTATE STANDARDS ORGANIZATION. ARTICLE I Name and Offices

BYLAWS OF REAL ESTATE STANDARDS ORGANIZATION. ARTICLE I Name and Offices BYLAWS OF REAL ESTATE STANDARDS ORGANIZATION ARTICLE I Name and Offices The name of the corporation shall be the Real Estate Standards Organization ( RESO ) and it shall be formed as a not-for-profit corporation

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

Missouri Ice Hockey. Officials Association

Missouri Ice Hockey. Officials Association Missouri Ice Hockey Officials Association By-Laws As amended April 24, 2016 By-Laws of the Missouri Ice Hockey Officials Association - Revised 4/24/2016 Page 1 of 12 The Missouri Ice Hockey Officials Association,

More information

THE MUHAMMAD SUBUH FOUNDATION BYLAWS

THE MUHAMMAD SUBUH FOUNDATION BYLAWS THE MUHAMMAD SUBUH FOUNDATION BYLAWS Article I GENERAL PURPOSE Section 1. The purpose of The Muhammad Subuh Foundation (the "Foundation"), a Commonwealth of Virginia non-stock corporation, is to operate

More information

Chapters. Regulation No. 8. Effective November 18, 2016

Chapters. Regulation No. 8. Effective November 18, 2016 Regulation No. 8 Chapters Effective November 18, 2016 Copyright 2016 Appraisal Institute. All rights reserved. Printed in the United States of America. No part of this publication may be reproduced, stored

More information

Amended and Restated Bylaws of The Kansas State University Foundation

Amended and Restated Bylaws of The Kansas State University Foundation ARTICLE I: Organization Amended and Restated Bylaws of The Kansas State University Foundation The name of the Foundation shall be The Kansas State University Foundation. ARTICLE II: Principal Place of

More information

BYLAWS COASTAL BANKING COMPANY, INC. ACCEPTED AND APPROVED ON JUNE 1, 1999 AND AS AMENDED ON SEPTEMBER 25, 2013* COASTAL BANKING COMPANY, INC.

BYLAWS COASTAL BANKING COMPANY, INC. ACCEPTED AND APPROVED ON JUNE 1, 1999 AND AS AMENDED ON SEPTEMBER 25, 2013* COASTAL BANKING COMPANY, INC. BYLAWS OF COASTAL BANKING COMPANY, INC. ACCEPTED AND APPROVED ON JUNE 1, 1999 AND AS AMENDED ON SEPTEMBER 25, 2013* COASTAL BANKING COMPANY, INC. TABLE OF CONTENTS ARTICLE 1 OFFICES...1 ARTICLE 2 Section

More information