Costa Brava at Rancho Niguel Association Board of Directors Meeting Minutes March 20, 2017

Size: px
Start display at page:

Download "Costa Brava at Rancho Niguel Association Board of Directors Meeting Minutes March 20, 2017"

Transcription

1 Board of Directors Meeting Minutes March 20, Upon due notice, given and received, the Board of Directors of the Costa Brava at Rancho Niguel Association held their regularly scheduled Board of Directors Meeting on Monday, March 20, 2017 at the Offices of Accell Property Management, Inc., Avenida de la Carlota, Suite 700, Laguna Hills, California. Management called the Meeting to order at 7:10 p.m., with a quorum of Directors present. Directors Present David Guerra, President Don Passehl, Secretary Martha Horsager, Treasurer Scott Baird, Director at Large Directors Absent Daniel Hawkins, Vice President Also Attending Lauren Swiderski, Accell Property Management, Inc. Fifteen (15) Homeowners Homeowner Open Forum The following topics were discussed during Open Forum: slope movement report, plumbing lateral line replacement project update, asphalt project update, request to install solar street lights in dark areas, missing vinyl fence caps, meeting location changed, approved satellite dish installation location, roof leak and interior repairs, lack of website updates, request for security cameras, tree removal request. Agenda The Board of Directors reviewed the Agenda for the March 20, 2017 Board of Directors Meeting. Following review and discussion, it was the general consent of the Board of Directors to approve the Agenda, as posted. Executive Session Meeting Topics In accordance with California Civil Code 4935(e) the Board of Directors notes that the following topics were reviewed and discussed during the Executive Session Meeting held on March 20, 2017: Open Forum Agenda Executive Session Meeting Topics Board of Directors Meeting Minutes Page 1 of 6

2 Presentation by South County Plumbing and Homewner Regarding Drain Line Issue Approval of the February 13, 2017 Executive Session Meeting Minutes Reviewed a Plumbing Charge Waiver Request Reviewed Hearing Notices Reviewed Neighbor Complaints Reviewed Corrected Violation Correspondence Reviewed Delinquency Correspondence, Submitted by The Judge Law Firm Reviewed a Statement of Account Preliminary to Levying of Lien Reviewed Legal Contract & Legal Correspondence, Submitted by Berding and Weil, LLP Reviewed Legal Contract & Legal Correspondence, Submitted by Cane, Walker and Harkins Reviewed Correspondence, Submitted by Nationwide Insurance The foregoing Resolution was executed pursuant to the general consent of the Board of Directors. Minutes The Board of Directors reviewed the Minutes from the February 13, 2017 Board of Directors Meeting. Following review and discussion, it was the general consent of the Board of Directors to approve the Minutes, as presented. Consent Calendars & Resolutions The Board of Directors reviewed Special Emergency Presidential Resolutions for emergency roof repairs, submitted by McCormack Roofing, as follows: La Siena, in the amount of two thousand three hundred ninety-seven dollars ($2,397.00) Via Valdez, in the amount of one thousand eight hundred ninety-nine dollars ($1,899.00) El Sorrento, in the amount of two thousand nine hundred ninety-seven dollars ($2,997.00) La Azteca, in the amount of one thousand eigh hundred ninety-nine dollars ($1,899.00) La Azteca, in the amount of two thousand nine hundred ninety-eight dollars ($2,998.00) Minutes Special Resolutions Board of Directors Meeting Minutes Page 2 of 6

3 La Siena, in the amount of two thousand five hundred ninety-seven dollars ($2,597.00) Following review and discussion, it was the general consent of the Board of Directors to approve the Special Resolutions. The Board of Directors reviewed a Special Resolution of the Board of Directors via Unaimous Written Consent to approve a proposal for emergency roof repairs at La Siena, submitted by McCormack Roofing, in the amount of four thousand one hundred thirty-five dollars ($4,135.00). Following review and discussion, it was the general consent of the Board of Directors to approve the Special Resolution. The Board of Directors reviewed a Special Emergency Presidential Resolution to approve a proposal for interior repairs at La Siena, submitted by MCC Construction, in the amount of one thousand nine hundred eighty-three dollars ($1,983.00). Following review and discussion, it was the general consent of the Board of Directors to approve the Special Resolution. The Board of Directors reviewed a Special Emergency Presidential Resolution to approve a proposal for plumbing repairs at La Siena, submitted by South County Plumbing, in the amount of three thousand two hundred fifty dollars ($3,250.00). Following review and discussion, it was the general consent of the Board of Directors to approve the Special Resolution. Maintenance & Service Proposals The Board of Directors reviewed a proposals for plant installation throughout the community, submitted by Sea Crest Landscape. Following review and discussion, it was the general consent of the Board of Directors to table the proposals until the April Meeting. The Board of Directors reviewed a proposal for tree trimming, submitted by TreeCo Arborist. Following review and discussion, it was the general consent of the Board was the general consent of the Board of Directors to table the proposal until the April Meeting and obtain an additional proposal. The Board of Directors reviewed a proposal for additional bait stations, submitted by Accurate Termite. Following review and discussion, it was the general consent of the Sea Crest Landscape TreeCo Arborist Accurate Termite Board of Directors Meeting Minutes Page 3 of 6

4 Board of Directors to approve the proposal, to install sixteen (16) additional stations, at an additional cost of sixty-eight dollars ($68.00) per month. The Board of Directors reviewed a proposal for an additional lighting inspection per month, submitted by Three Phase Electric. Following review and discussion, it was the general consent of the Board of Directors to approve the proposal, for two (2) inspections per month, at a total cost of one hundred fifty-nine dollars ($159.00). The Board of Directors reviewed a proposal for spring cleaning of the pool area, submitted by Personal Touch. Following review and discussion, it was the general consent of the Board of Directors to table the proposal until the Aprl Meeting. The Board of Directors reviewed a proposal for drain line inspection at La Azteca, submitted by South County Plumbing. Following review and discussion, it was the general consent of the Board of Directors to approve the proposal. Management was directed to send all owners in the building a notice to inform the that the Association is having the line inspected for a leak and the unit that is determined to have the leak, will be billed back for the inspection costs. The Board of Directors reviewed proposals for Reserve Study preparation. Follwing review and discussion, it was the general consent of the Board of Directors to table the proposals until the April Meeting Administrative & Operating Requests and Actions The Board of Directors reviewed the Engineering Assessments and Repair Recommedations for El Sorrento and La Siena, submitted by American Geotechnical Following review and discussion, it was the general consent of the Board of Directors to table the report until the April Meeting since American Geotechnical failed to attend the March Meeting. The Board of Directors reviewed correspondence regarding the electric car charging in detached garages issue. Following review and discussion, it was the general consent of the Board of Directors to table this matter until the April Meeting. The Board of Directors reviewed correspondence regarding deck sealing, submitted by ProTec Building Services. Following review and discussion, it was the general consent of the Board of Directors to table this matter until the April Meeting. Three Phase Electric Personal Touch South County Plumbing Reserve Study Preparation American Geotechnical Electric Car Charging Deck Seal Board of Directors Meeting Minutes Page 4 of 6

5 The Board of Directors reviewed correspondence regarding a parking permit fee refund for a permit that was issued by mistake to El Adolfo, submitted by Management. Following review and discussion, it was the general consent of the Board of Directors to approve reimbursement to the homeowner and have the permit hotlisted. The Board of Directors reviewed the 2017 Project Calendar. Following review and discussion, no action was required. The Board of Directors reviewed the Communication Worksheet. Following review and discussion, no action was required. The Board of Directors reviewed correspondence regarding an extended safelist request, submitted by Schwarzkopf, El Adolfo. Following review and discussion, it was the general consent of the Board of Directors to approve the safelist request at a cost of twenty dollars ($20.00) per month. The Board of Directors reviewed correspondence regarding an extended safelist request, submitted by Boswell (tenant), El Adolfo. Following review and discussion, it was the general consent of the Board of Directors to approve the safelist request at a cost of twenty dollars ($20.00) per month. The Board of Directors reviewed correspondence regarding a plumbing reimbursement request, submitted by Schoppe, El Adolfo. Following review and discussion, it was the general consent of the Board of Directors to approve a one-time reimbursement, in the amount of two hundred forty dollars ($240.00). The Board of Directors reviewed correspondence regarding an interior repair request due to a roof leak, submitted by Schwartz, El Adolfo. Following review and discussion, no action was required as the repairs are homeowner responsibility. The Board of Directors reviewed correspondence regarding community concerns, submitted by Valpreda, El Adolfo. Following review and discussion, Management was directed to research the solar lighting request and discuss with the Association s lighting company during the next community walk. Permit Refund Project Calendar Communication Worksheet El Adolfo El Adolfo El Adolfo El Adolfo El Adolfo Board of Directors Meeting Minutes Page 5 of 6

6 Financial Action The Board of Directors tabled the discussion regarding the SDG&E electrical invoices until the April Meeting. The Board of Directors reviewed the Bank Transaction Resolution for the Morgan Stanley Smith Barney Reserve Account. Following review and discussion, it was the general consent of the Board of Directors to reinvest the Certificate of Deposit that matures on April 18, 2017, in the amount of one hundred thirty five thousand dollars ($135,000.00) for a new term of three (3) months. The Board of Directors reviewed the Bank Transaction Resolution for the Morgan Stanley Smith Barney Reconstruction Account. Following review and discussion, it was the general consent of the Board of Directors to reinvest the Certificate of Deposit that matures on March 30, 2017, in the amount of fifty thousand dollars, for a term of twelve (12) months. Financial Statements The Board of Directors reviewed the Finanical Statements for the period ending February 28, Following review and discussion, it was the general consent of the Board of Directors to accept the Financial Statements, subject to Audit. Adjournment There being no further business to come before the Board, it was the general consent of the Board of Directors to adjourn the Meeting at 11:00 p.m. The March 20, 2017 Board Meeting Minutes were approved by the Board at the April 17, 2017 Meeting. SDG&E Bank Transaction Resolutions Financial Statements Adjournment Board of Directors Meeting Minutes Page 6 of 6

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

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

More information

EL DORADO LAKES CONDOMINIUM ASSOCIATION, INC. MEETING OF THE BOARD OF DIRECTORS JANAURY 16, 2017

EL DORADO LAKES CONDOMINIUM ASSOCIATION, INC. MEETING OF THE BOARD OF DIRECTORS JANAURY 16, 2017 EL DORADO LAKES CONDOMINIUM ASSOCIATION, INC. MEETING OF THE BOARD OF DIRECTORS JANAURY 16, 2017 The Regular Meeting of the Board of Directors of the El Dorado Lakes Condominium Association, Inc. was held

More information

STONEGATE HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS JUNE 19, 2017 COMMUNITY CLUBHOUSE The Regular Meeting of the Board of Directors of

STONEGATE HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS JUNE 19, 2017 COMMUNITY CLUBHOUSE The Regular Meeting of the Board of Directors of HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS JUNE 19, 2017 COMMUNITY The of the Stonegate Homeowners Association was held on Monday, June 19, 2017, at the Community Clubhouse. President Heidi

More information

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

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

More information

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

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

More information

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

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

More information

CASITAS CAPISTRANO ASSOCIATION NUMBER TWO, INC. General Session Meeting Minutes May 15, 2018

CASITAS CAPISTRANO ASSOCIATION NUMBER TWO, INC. General Session Meeting Minutes May 15, 2018 CASITAS CAPISTRANO ASSOCIATION NUMBER TWO, INC. General Session Meeting Minutes May 15, 2018 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 Upon due notice,

More information

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

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

More information

BYLAWS OF THE HAMLET AT CASTLE PINES NORTH HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF THE HAMLET AT CASTLE PINES NORTH HOMEOWNERS ASSOCIATION, INC. BYLAWS OF THE HAMLET AT CASTLE PINES NORTH HOMEOWNERS ASSOCIATION, INC. The name of the corporation shall be The Hamlet at Castle Pines North (hereinafter referred to as the Association). ARTICLE 1 Object

More information

CROSS CREEK HOMEOWNERS ASSOCIATION. Annual Meeting Phases I and II. December 19, 2013

CROSS CREEK HOMEOWNERS ASSOCIATION. Annual Meeting Phases I and II. December 19, 2013 CROSS CREEK HOMEOWNERS ASSOCIATION Annual Meeting Phases I and II December 19, 2013 I. Roll Call The meeting was called to order at 6:00 P.M. at Liberty Baptist Church. The following members of the Cross

More information

CORNICHE SUR MER HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS JANUARY 24, 2018 * * * MINUTES * * *

CORNICHE SUR MER HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS JANUARY 24, 2018 * * * MINUTES * * * CORNICHE SUR MER HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS JANUARY 24, 2018 * * * MINUTES * * * NOTICE Upon due notice given and received, the members of the Board of Directors for the Corniche

More information

Woodhaven POA. Woodhaven Property Owners Association, Inc. P.O. Box 757 Flat Rock, North Carolina BYLAWS

Woodhaven POA. Woodhaven Property Owners Association, Inc. P.O. Box 757 Flat Rock, North Carolina BYLAWS Woodhaven POA Woodhaven Property Owners Association, Inc. P.O. Box 757 Flat Rock, North Carolina 28731 BYLAWS Approved: May 30, 2008 Revised: October 22, 2008 Revised: May 25, 2011 Revised: May 26, 2012

More information

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC.

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

More information

PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit

PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit NOTE: *** NEW WORDS INSERTED IN THE TEXT ARE UNDERLINED AND WORDS DELETED

More information

Page 2 A Motion was duly made, seconded, and unanimously carried to approve the Minutes of the September 18, 2017 Regular Meeting as submitted. Cardin

Page 2 A Motion was duly made, seconded, and unanimously carried to approve the Minutes of the September 18, 2017 Regular Meeting as submitted. Cardin EL DORADO LAKES CONDOMINIUM ASSOCIATION, INC. MEETING OF THE BOARD OF DIRECTORS OCTOBER 16, 2017 The Regular Meeting of the Board of Directors of the El Dorado Lakes Condominium Association, Inc. was held

More information

Homeowners Association Bylaws

Homeowners Association Bylaws Homeowners Association Bylaws ARTICLE I Name The name of this corporation is the Two Echo Cohousing Community Homeowners Association (hereinafter called the "HOA"). ARTICLE II Purposes The purposes of

More information

BYLAWS OF SONORAN MOUNTAIN RANCH HOMEOWNERS ASSOCIATION

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

More information

BY-LAWS OF THE PINES HOMEOWNER'S ASSOCIATION, INC. ARTICLE 1. Name and. Purpose

BY-LAWS OF THE PINES HOMEOWNER'S ASSOCIATION, INC. ARTICLE 1. Name and. Purpose BY-LAWS OF THE PINES HOMEOWNER'S ASSOCIATION, INC. ARTICLE 1 Name and Purpose Pursuant to the Articles of Incorporation of THE PINES HOMEOWNER'S ASSOCIATION, INC. and the Declaration of Restrictions for

More information

ByLaws of the Kimry Moor Homeowners Association Table of Contents

ByLaws of the Kimry Moor Homeowners Association Table of Contents ByLaws of the Kimry Moor Homeowners Association Table of Contents ARTICLE I Definitions...2 ARTICLE II Offices...3 ARTICLE III Seal...3 ARTICLE IV Membership and Voting Rights in the Association...3 ARTICLE

More information

BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION)

BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION) 1 BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION) ARTICLE I NAME The name of the organization shall be Griffin Park Owners Association, Inc. (the Association ). ARTICLE II

More information

NIGUEL BEACH TERRACE HOMEOWNERS ASSOCIATION GENERAL SESSION MINUTES JANUARY 26, 2017

NIGUEL BEACH TERRACE HOMEOWNERS ASSOCIATION GENERAL SESSION MINUTES JANUARY 26, 2017 NIGUEL BEACH TERRACE HOMEOWNERS ASSOCIATION GENERAL SESSION MINUTES JANUARY 26, 2017 BOARD MEMBERS PRESENT: Robert Colacion, Patrick Cornejo, Hillery Royer, Scott Minami ABSENT: Dan Adams CRSA: Christine

More information

AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS

AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 The following By-laws shall govern the operation of Riverview Terrace Homeowner s Association Inc., a Florida corporation

More information

BY-LAWS OF THE WILLOWS PROPERTY OWNERS ASSOCIATION, INC. A NORTH CAROLINA NON-PROFIT CORPORATION UNDER THE LAWS OF THE STATE OF NORTH CAROLINA

BY-LAWS OF THE WILLOWS PROPERTY OWNERS ASSOCIATION, INC. A NORTH CAROLINA NON-PROFIT CORPORATION UNDER THE LAWS OF THE STATE OF NORTH CAROLINA BY-LAWS OF THE WILLOWS PROPERTY OWNERS ASSOCIATION, INC. A NORTH CAROLINA NON-PROFIT CORPORATION UNDER THE LAWS OF THE STATE OF NORTH CAROLINA ARTICLE I NAME, PURPOSE AND APPLICABILITY 1.1. Name. The name

More information

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

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

More information

THE WOODS OF GLENMARY PATIO HOMES BOARD MEETING MINUTES May 17, 2013

THE WOODS OF GLENMARY PATIO HOMES BOARD MEETING MINUTES May 17, 2013 THE WOODS OF GLENMARY PATIO HOMES BOARD MEETING MINUTES May 17, 2013 The meeting was called to order at 9:03 AM by Larry Lewis, President, at the Republic Bank of Fern Creek Meeting Room, Bardstown Road.

More information

BY-LAWS OF WOODBRIDGE TOWNHOMES

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

More information

BY-LAWS OF BLOCK 27 LAKE LOT OWNERS ASSOCIATION, INC. ARTICLE I. BY-LAWS

BY-LAWS OF BLOCK 27 LAKE LOT OWNERS ASSOCIATION, INC. ARTICLE I. BY-LAWS BY-LAWS OF BLOCK 27 LAKE LOT OWNERS ASSOCIATION, INC. ARTICLE I. BY-LAWS Section 1. Description. These are the By-Laws of Block 27 Lake Lot Owners Association, Inc., a Nebraska corporation, herein referred

More information

The Declaration of Protective Covenants, Conditions and Restrictions for Towne Station

The Declaration of Protective Covenants, Conditions and Restrictions for Towne Station 2811 372 Recorded in the Above DEED Book & Pase 01-06-2011 01:54;05 PM Larry Swales - Chancery Clerk Rankin CountY, MS Indexing Instructions: Lots 1 through 80 Towne Station, Phase I, Lots 81 through 119

More information

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

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

More information

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

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

More information

REVISED BYLAWS OF THE SHADY ACRES PROPERTY OWNERS ASSOCIATION, INC. BURNET COUNTY MARBLE FALLS, TEXAS RECORDED MAY, 2012

REVISED BYLAWS OF THE SHADY ACRES PROPERTY OWNERS ASSOCIATION, INC. BURNET COUNTY MARBLE FALLS, TEXAS RECORDED MAY, 2012 REVISED BYLAWS OF THE SHADY ACRES PROPERTY OWNERS ASSOCIATION, INC. BURNET COUNTY MARBLE FALLS, TEXAS 78654 RECORDED MAY, 2012 ARTICLE 1 ARTICLE 2 ARTICLE 3 ARTICLE 4 ARTICLE 5 ARTICLE 6 ARTICLE 7 ARTICLE

More information

AMENDED AND RESTATED BYLAWS OF LAKEVIEW AT POINTE VISTA HOMEOWNERS ASSOCIATION, INC. (A Texas Non-Profit Corporation)

AMENDED AND RESTATED BYLAWS OF LAKEVIEW AT POINTE VISTA HOMEOWNERS ASSOCIATION, INC. (A Texas Non-Profit Corporation) AMENDED AND RESTATED BYLAWS OF LAKEVIEW AT POINTE VISTA HOMEOWNERS ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE I NAME 1.1 NAME. The name of the organization shall be Lakeview at Pointe Vista

More information

BYLAWS CONGRESSIONAL PLACE HOMEOWNERS' ASSOCIATION, INC. (As Amended Effective November 13, 2011)

BYLAWS CONGRESSIONAL PLACE HOMEOWNERS' ASSOCIATION, INC. (As Amended Effective November 13, 2011) BYLAWS OF CONGRESSIONAL PLACE HOMEOWNERS' ASSOCIATION, INC. (As Amended Effective November 13, 2011) 1 BYLAWS OF CONGRESSIONAL PLACE HOMEOWNERS' ASSOCIATION, INC. Article I ADOPTION AND APPLICABILITY OF

More information

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

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

More information

ARTICLE I NAME AND LOCATION

ARTICLE I NAME AND LOCATION BYLAWS OF THE EAGLE'S- VIEW HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is the Eagle's View Homeowners Association, hereinafter referred to as the "Corporation." Meetings

More information

BYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS...

BYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS... BYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. CONTENTS Page ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS... 1 ARTICLE III - MEMBERSHIP AND VOTING RIGHTS... 1 ARTICLE

More information

BYLAWS ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

BYLAWS ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS BYLAWS OF ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC., (hereinafter referred to as

More information

BYLAWS THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC.

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

More information

BY-LAWS OF VILLAGES OF PABLO HOMEOWNERS ASSOCIATION, INC. A Florida Corporation Not For Profit

BY-LAWS OF VILLAGES OF PABLO HOMEOWNERS ASSOCIATION, INC. A Florida Corporation Not For Profit BY-LAWS OF VILLAGES OF PABLO HOMEOWNERS ASSOCIATION, INC. A Florida Corporation Not For Profit 1. IDENTITY... 1 2. DEFINITIONS... 1 3. MEMBERSHIP, VOTING, QUORUM, PROXIES... 3 4. MEMBERS MEETINGS... 4

More information

BY-LAWS BORDEAUX ESTATES HOMEOWNERS ASSOCIATION, INC. Article I. NAME. Article II. PURPOSES

BY-LAWS BORDEAUX ESTATES HOMEOWNERS ASSOCIATION, INC. Article I. NAME. Article II. PURPOSES BY-LAWS of BORDEAUX ESTATES HOMEOWNERS ASSOCIATION, INC. Article I. NAME The name of this corporation is BORDEAUX ESTATES HOMEOWNERS ASSOCIATION, INC. Article II. PURPOSES The purposes for which the corporation

More information

Bylaws of the Maple Forge Homeowners Association. -- Table of Contents --

Bylaws of the Maple Forge Homeowners Association. -- Table of Contents -- Bylaws of the Maple Forge Homeowners Association -- Table of Contents -- Page 1. Table of contents Page 2. Offices; Meeting of members Page 3. Annual Meetings; Special Meetings; Notice of Meetings; Business

More information

BYLAWS OF SAND CREEK VILLAS COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BYLAWS OF SAND CREEK VILLAS COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION BYLAWS OF SAND CREEK VILLAS COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is SAND CREEK VILLAS COMMUNITY ASSOCIATION, INC., hereinafter referred to as the Association.

More information

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

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

More information

WALNUT CREEK MUTUAL NO. SIXTY-EIGHT

WALNUT CREEK MUTUAL NO. SIXTY-EIGHT REGULAR MEETING MINUTES OF THE BOARD MONDAY, APRIL 23, 2018 AT 1:00PM CLUBRROM - CREEKSIDE 1010 STANLEY DOLLAR DR., WALNUT CREEK, CA 94595 Call to Order President Free called the meeting to order at 1:00

More information

ARTICLE I th Ave. S.E. Bellevue, Washington

ARTICLE I th Ave. S.E. Bellevue, Washington ARTICLE I. NAME AND LOCATIONS. The name of the Corporation is Greenwood Point Homeowners Association, hereinafter referred to as the Association. The principal office of the association shall be located

More information

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

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

More information

BYLAWS OF VIERA EAST VILLAGES DISTRICT ASSOCIATION, INC. TABLE OF CONTENTS. Section 1."Name"... Section 2."Principal Office"...

BYLAWS OF VIERA EAST VILLAGES DISTRICT ASSOCIATION, INC. TABLE OF CONTENTS. Section 1.Name... Section 2.Principal Office... BYLAWS OF VIERA EAST VILLAGES DISTRICT ASSOCIATION, INC. TABLE OF CONTENTS Page ARTICLE I - NAME, PRINCIPAL OFFICE, AND DEFINITIONS Section 1."Name"... Section 2."Principal Office"... 1 1 Section 3."Definitions"...

More information

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

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

More information

Stanwood Road, Salem, NH

Stanwood Road, Salem, NH Stanwood Road, Salem, NH HOMEOWNERS' ASSOCIATION BYLAWS OF THE EDEN ESTATES HOMEOWNERS' ASSOCIATION, INC. BYLAWS OF THE EDEN ESTATES HOMEOWNERS ASSOCIATION, INC. TABLE OF CONTENTS SECTION 1 OFFICES AND

More information

CHAPEL HILL PROPERTY OWNERS' ASSOCIATION BY-LAWS AMENDED

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

More information

BYLAWS MYSTIC MOUNTAIN ESTATES HOMEOWNERS ASSOCIATION, INC.

BYLAWS MYSTIC MOUNTAIN ESTATES HOMEOWNERS ASSOCIATION, INC. BYLAWS OF MYSTIC MOUNTAIN ESTATES HOMEOWNERS ASSOCIATION, INC. Page 1 of 23 Table of Contents Page ARTICLE I INTRODUCTORY PROVISIONS...5 Section 1.1 Applicability...5 Section 1.2 Definitions...5 Section

More information

Northridge Parkway Homeowners Association, Inc. To The Public. BY-LAWS Dated October 11, 1989 Filed October 13, 1989 Book 285, Page 206

Northridge Parkway Homeowners Association, Inc. To The Public. BY-LAWS Dated October 11, 1989 Filed October 13, 1989 Book 285, Page 206 Northridge Parkway Homeowners Association, Inc. To The Public BY-LAWS Dated October 11, 1989 Filed October 13, 1989 Book 285, Page 206 States: ARTICLE I. DEFINITIONS Section 1. Association shall mean and

More information

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

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

More information

SPRINGHURST TOWNHOMES HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS NOVEMBER 26, 2018 The Regular Meeting of the Board of Directors of the

SPRINGHURST TOWNHOMES HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS NOVEMBER 26, 2018 The Regular Meeting of the Board of Directors of the SPRINGHURST TOWNHOMES HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS NOVEMBER 26, 2018 The Regular Meeting of the Board of Directors of the Springhurst Townhomes Homeowners Association was held

More information

BYLAWS OF THORNBROOKE VILLAGE HOMEOWNER S ASSOCIATION. INC.

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

More information

BY-LAWS OF WINDSOR PLACE HOMEOWNERS' ASSOCIATION, INC. A Non-Profit Florida Corporation ARTICLE I

BY-LAWS OF WINDSOR PLACE HOMEOWNERS' ASSOCIATION, INC. A Non-Profit Florida Corporation ARTICLE I BY-LAWS OF WINDSOR PLACE HOMEOWNERS' ASSOCIATION, INC. A Non-Profit Florida Corporation ARTICLE I Section 1 Identity These are the By-Laws of WINDSOR PLACE HOMEOWNER'S ASSOCIATION, INC., herein called

More information

Fountain Hills Community Association Board of Directors Meeting January 5, 2012

Fountain Hills Community Association Board of Directors Meeting January 5, 2012 Approved as Corrected 2/2/2012 The Board of Directors of held a Board of Directors Meeting at the UpCounty Regional Services Center on Thursday, at 7:30 p.m. Board Members Present: Phil Suter, President

More information

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION 1. IDENTIFY: BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION The following shall and do constitute the Bylaws of The Plaza Condominium Association, a non-profit corporation,

More information

BY-LAWS THE POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BY-LAWS THE POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION BY-LAWS OF THE POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is The Pointe Association, Inc., hereinafter referred to as the Association. The registered office

More information

CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC.

CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC. BYLAWS OF CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC. 1. GENERAL 1.1 Identity. These are the BYLAWS of CUMBERLAND COVE PROPERTY OWNERS ASSOCIATION, INC., hereinafter referred to as the "ASSOCIATION"

More information

Schilling Farms Residential Owners Association, Inc. By-Laws. Disclaimer

Schilling Farms Residential Owners Association, Inc. By-Laws. Disclaimer Schilling Farms Residential Owners Association, Inc. By-Laws Disclaimer These By-Laws are typed facsimiles of the original By-Law document filed at the Courthouse. There was an attempt to replicate the

More information

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

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

More information

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

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

More information

NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY

NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY Section 1093 Short title. 1094 Definitions. 1095 Monroe county water authority. 1096 Powers of the authority. 1096-a Additional

More information

ASSOCIATION BYLAWS OF LAKE BEL-AIR PROPERTY OWNERS ASSOCIATION ARTICLE I NAME, LOCATION, PURPOSES, AND THE DEED RESTRICTIONS

ASSOCIATION BYLAWS OF LAKE BEL-AIR PROPERTY OWNERS ASSOCIATION ARTICLE I NAME, LOCATION, PURPOSES, AND THE DEED RESTRICTIONS Prepared by Clifford Bloom April 2013 ASSOCIATION BYLAWS OF LAKE BEL-AIR PROPERTY OWNERS ASSOCIATION ARTICLE I NAME, LOCATION, PURPOSES, AND THE DEED RESTRICTIONS Section 1 Name of the Association; Duration.

More information

BYLAWS OF THE WILLOWS HOMEOWNER'S ASSOCIATION

BYLAWS OF THE WILLOWS HOMEOWNER'S ASSOCIATION BYLAWS OF THE WILLOWS HOMEOWNER'S ASSOCIATION an Illinois Not-For-Profit Corporation ARTICLE I Incorporation and Offices The Association shall be incorporated under the Illinois General Not-For-Profit

More information

BY-LAWS OF REDWING VIEW HOMEOWNERS ASSOCIATION ARTICLE 1.

BY-LAWS OF REDWING VIEW HOMEOWNERS ASSOCIATION ARTICLE 1. BY-LAWS OF REDWING VIEW HOMEOWNERS ASSOCIATION NAME AND LOCATION. The name of the corporation is REDWING VIEW HOMEOWNERS ASSOCIATION, an Illinois not-for-profit corporation, hereinafter referred to as

More information

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

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

More information

BY-LAWS OF ORINDA DOWNS HOMEOWNERS ASSOCIATION ARTICLE I

BY-LAWS OF ORINDA DOWNS HOMEOWNERS ASSOCIATION ARTICLE I BY-LAWS OF ORINDA DOWNS HOMEOWNERS ASSOCIATION ARTICLE I Section 1. Principal Office. The principal office of the corporation is fixed and located in the area known as Orinda Downs in the County of Contra

More information

MONTSERRAT AT NEWPORT RIDGE MAINTENANCE ASSOCIATION GENERAL SESSION MEETING MINUTES JULY 14, 2016 PAGE 1 OFS

MONTSERRAT AT NEWPORT RIDGE MAINTENANCE ASSOCIATION GENERAL SESSION MEETING MINUTES JULY 14, 2016 PAGE 1 OFS PAGE 1 OFS BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: Herb Roth Gerhard Widtmann Stephanie Sandoz Signe Keller Sharon Fisher Vice President Treasurer Secretary Member at Large President MANAGEMENT REPRESENTATIVE:

More information

ORDINANCE NO: INTRODUCED BY: ADMINISTRATION

ORDINANCE NO: INTRODUCED BY: ADMINISTRATION ORDINANCE NO: 2016-54 INTRODUCED BY: ADMINISTRATION AN ORDINANCE AMENDING SECTION 1351.09 OF THE CODIFIED ORDINANCES OF THE CITY TITLED BUILDING, DEMOLITION, HOUSE MOVING, SIGN AND DRIVEWAY PERMIT FEES

More information

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS. February 22, 2018

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS. February 22, 2018 MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS February 22, 2018 The Board of Directors ("Board") of Harris County Municipal Utility District No. 81 of Harris County, Texas

More information

Bylaws. Chemeketa Park Mutual Water Company

Bylaws. Chemeketa Park Mutual Water Company Bylaws of the Chemeketa Park Mutual Water Company Los Gatos, California Revised and Adopted May 5, 2013 History of Amendments and Changes May 7, 1989 Added Paragraph 2.6.3 May 1, 1993 Deleted Paragraph

More information

BRIAR OAKS HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS MAY 14, 2015

BRIAR OAKS HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS MAY 14, 2015 BRIAR OAKS HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS MAY 14, 2015 The Regular Board Meeting of the Briar Oaks Homeowners Association was held on Thursday,, at the Stanton Community Center

More information

PARKWOOD HOMEOWNERS ASSOCIATION BOARD OF DIRECTORS MEETING AGENDA March 8, :15PM - at the Clubhouse

PARKWOOD HOMEOWNERS ASSOCIATION BOARD OF DIRECTORS MEETING AGENDA March 8, :15PM - at the Clubhouse PARKWOOD HOMEOWNERS ASSOCIATION BOARD OF DIRECTORS MEETING AGENDA March 8, 2016-5:15PM - at the Clubhouse 1. CALL TO ORDER Roll Call Announce Recording President 2. MEMBER S FORUM Agenda Items Only Members

More information

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

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

More information

BYLAWS. CEDARBROOK at LAUREL PARK ASSOCIATION TABLE OF CONTENTS

BYLAWS. CEDARBROOK at LAUREL PARK ASSOCIATION TABLE OF CONTENTS EXHIBIT "B" BYLAWS OF CEDARBROOK at LAUREL PARK ASSOCIATION TABLE OF CONTENTS Article I General Section 1 Applicability---------------------------------------------------------------------------------------------------------------------

More information

BYLAWS OF ISLANDER HOMEOWNERS ASSOCIATION, INC. A North Carolina Nonprofit Corporation Under the Laws of the State of North Carolina

BYLAWS OF ISLANDER HOMEOWNERS ASSOCIATION, INC. A North Carolina Nonprofit Corporation Under the Laws of the State of North Carolina A North Carolina Nonprofit Corporation Under the Laws of the State of North Carolina ARTICLE I. Identity These are the Bylaws of, a North Carolina nonprofit corporation, (the "Association"), the Articles

More information

BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION

BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION ARTICLE I PURPOSES SECTION 1. These Bylaws are adopted for the administration of the Association and property described in that certain Declaration of Protective

More information

BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I

BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION. The name of the corporation is THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. (hereinafter referred

More information

BYLAWS OF HARVARD PONDS HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF HARVARD PONDS HOMEOWNERS ASSOCIATION, INC. BYLAWS OF HARVARD PONDS HOMEOWNERS ASSOCIATION, INC. ARTICLE I ORGANIZATIONAL MATTERS Section 1.01. Name Section 1.02. Purpose Section 1.03. Principal Office Section 1.04. Registered Office and Registered

More information

ANNUAL TOWN MEETING DOINGS May 7, 2018

ANNUAL TOWN MEETING DOINGS May 7, 2018 ANNUAL TOWN MEETING DOINGS May 7, 2018 The Annual and Special Town Meetings were held on Monday, May 7, 2018 in the Nauset Regional Middle School Gym. The Annual Town Meeting was opened at 7:00 p.m. after

More information

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME The name of the corporation shall be LAKE RIDGE WILDWOOD ASSOCIATION, INC., hereinafter called Association.

More information

REGULATIONS FOR THE VILLAGE OF NORTH CHEVY CHASE

REGULATIONS FOR THE VILLAGE OF NORTH CHEVY CHASE REGULATIONS FOR THE VILLAGE OF NORTH CHEVY CHASE CHAPTER 3 BUILDING PERMITS Article 1. General Provisions Section 3-101 Definitions Section 3-102 Applicable Requirements Article 2. Village Building Permits

More information

Phoenix Rod and Gun Club Revised By-laws, January 2013

Phoenix Rod and Gun Club Revised By-laws, January 2013 Article 1: Organization The name of the organization shall be Phoenix Rod and Gun Club, Inc. and shall be organized as a nonprofit corporation incorporated under the provisions of the Arizona Non-Profit

More information

BYLAWS THE PRESERVE AT FALL CREEK HOMEOWNER'S ASSOCIATION. INC. ARTICLE I. Membership

BYLAWS THE PRESERVE AT FALL CREEK HOMEOWNER'S ASSOCIATION. INC. ARTICLE I. Membership BYLAWS OF THE PRESERVE AT FALL CREEK HOMEOWNER'S ASSOCIATION. INC. ARTICLE I Membership Section 1.1. Members. As provided in the Articles of Incorporation, members of The Preserve At Fall Creek Homeowner's

More information

Homestead Farm HOA Meeting October 24 th, 2016 South Holly Baptist Church

Homestead Farm HOA Meeting October 24 th, 2016 South Holly Baptist Church Homestead Farm HOA Meeting October 24 th, 2016 South Holly Baptist Church Call to Order I. The Meeting was called to order at 7PM. Board members present were Dave Watanabe, Mark Wieber and Jon Bellum.

More information

Bylaws Of Foxcroft Homeowners Association of Sumter, Inc.

Bylaws Of Foxcroft Homeowners Association of Sumter, Inc. This document has been prepared with a consolidation of all changes that have been filed with the City of Sumter. While for reference only, it in no way should take the place of reading the actual document,

More information

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

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

More information

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 14 th day of March, 2016. The meeting

More information

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION By-Laws Created January 10, 2005 ARTICLES ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE

More information

BYLAWS OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION

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

More information

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

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

More information

Section 1. The name of this corporation is the ROOSEVELT WATER ASSOCIATION, INC.

Section 1. The name of this corporation is the ROOSEVELT WATER ASSOCIATION, INC. Revised & Amended BYLAWS ROOSEVELT WATER ASSOCIATION, INC. ARTICLE I General Purposes The purposes for which this corporation is formed, and the powers which it may exercise are set forth in the articles

More information

BY-LAWS OF THE EMERALD POINTE PROPERTY OWNERS ASSOCIATION, INC.

BY-LAWS OF THE EMERALD POINTE PROPERTY OWNERS ASSOCIATION, INC. BY-LAWS OF THE EMERALD POINTE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is the Emerald Pointe Property Owners Association, Inc. hereinafter referred to as

More information

CORNICHE SUR MER HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS AUGUST 23, 2017 * * * MINUTES * * *

CORNICHE SUR MER HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS AUGUST 23, 2017 * * * MINUTES * * * CORNICHE SUR MER HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS AUGUST 23, 2017 * * * MINUTES * * * NOTICE Upon due notice given and received, the members of the Board of Directors for the Corniche

More information

RESTATED BY-LAWS Draft OF CASTLE MOUNTAIN CREEKS OWNERS ASSOCIATION, INC. ARTICLE I OFFICES

RESTATED BY-LAWS Draft OF CASTLE MOUNTAIN CREEKS OWNERS ASSOCIATION, INC. ARTICLE I OFFICES RESTATED BY-LAWS 1-5-19 Draft OF CASTLE MOUNTAIN CREEKS OWNERS ASSOCIATION, INC. ARTICLE I OFFICES The principle location and office of the corporation shall be Boise County, State of Idaho. The Board

More information

BY-LAWS LAURELHURST PLACE HOMEOWNERS' ASSOCIATION SPOKANE, WASHINGTON

BY-LAWS LAURELHURST PLACE HOMEOWNERS' ASSOCIATION SPOKANE, WASHINGTON AFTER RECORDING, RETURN TO Laurelhurst Place Homeowners' Association PO Box 30215, Spokane, Washington 99223 Document Title: Owners' Association By-laws Grantor: R. and S. Land Development Company Grantee:

More information

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

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

More information

MOUNTAIN HOUSE COMMUNITY SERVICES DISTRICT Providing Quality Services to the Community STAFF REPORT. Master Restriction Enforcement

MOUNTAIN HOUSE COMMUNITY SERVICES DISTRICT Providing Quality Services to the Community STAFF REPORT. Master Restriction Enforcement ACTION ITEM 9.2 MOUNTAIN HOUSE COMMUNITY SERVICES DISTRICT Providing Quality Services to the Community STAFF REPORT AGENDA TITLE: Master Restriction Enforcement MEETING DATE: August 14, 2013 PREPARED BY:

More information