Santa Ynez Valley Rotary Club Foundation

Size: px
Start display at page:

Download "Santa Ynez Valley Rotary Club Foundation"

Transcription

1 Restated and Amended Bylaws of the Santa Ynez Valley Rotary Club Foundation a California Nonprofit Public Benefit Corporation With Members Article I Corporation Section 1.01 Name and Purpose The name of this corporation is Santa Ynez Valley Rotary Club Foundation. The purpose of this corporation is to benefit charitable programs in the Santa Ynez Valley, California area and elsewhere, specifically including but not limited to education scholarships; community projects; programs for youth, senior citizens, mentally and physically disadvantaged; and other health and humanity needs. Due consideration shall be given to projects recommended by the Rotary Club of The Santa Ynez Valley. Section 1.02 Principal Office The principal office of the Santa Ynez Valley Rotary Club Foundation (Foundation) shall be located within the greater Santa Ynez Valley area within Santa Barbara County, California at such place as the Board of Directors (Board) shall from time to time determine. The Board is granted full power and authority to change the principal office from one location to another. Article II Membership Section 2.01 Members The Foundation shall have one (1) class of members, who shall all be voting members. The members shall be current active members in good standing of the Rotary Club of The Santa Ynez Valley. Section 2.02 Annual Membership Meeting The members shall meet annually at a regularly scheduled Wednesday meeting of the Rotary Club of The Santa Ynez Valley in June, for the purpose of transacting such business as may come before the meeting, including the election of directors for such terms as are fixed in Section 3.08 and herein. The date of such meetings in June shall be set by the Board. Section 2.03 Special Meetings Special meetings of the members shall be called by any two (2) directors, or the President of the Foundation, or five (5%) percent of the membership and shall be held at such place as is designated in Section 2.02 of these Bylaws. 1 of 9

2 Section 2.04 Notice of Meetings Member meetings, whether annual or special, shall be held on no less than seven (7) days notice by first class mail, or seventy two (72) hours notice by electronic means, announcement, or by telephone. Any such notice shall be addressed or delivered to each member at such member s address, telephone, or electronic mail as it is shown upon the records of the Foundation and the Rotary Club of The Santa Ynez Valley. Notice by mail shall be deemed to have been given at the time a written notice is deposited in the United States mail, postage prepaid. Any other written notice shall be deemed to have been given at the time it is personally delivered to the recipient, or is delivered to a common carrier for transmission, or actually transmitted by the person giving the notice by electronic means, to the recipient. Oral notice shall be deemed to have been given at the time it is communicated, in person or by telephone to the recipient or to a person at the office of the recipient who the person giving the notice has reason to believe will promptly communicate it to the recipient. No meeting of members may be adjourned for more than forty-five (45) days. If a meeting is adjourned to another time or place, and a new record date is fixed for notice or voting, a notice of the adjourned meeting shall be given to each member of record who, on the record date for each notice of the meeting, is entitled to vote. Section 2.05 Notice Contents The notice shall state the place, date, and time of the meeting and the general nature of the business to be transacted. In the case of annual meetings, the notice shall include the names of all nominees for directorship if an election is to be held. Section 2.06 Quorum A quorum at any meeting of members shall consist of a majority of the voting members represented in person. In the absence of a quorum, any meeting of members may be adjourned from time to time by a vote of the majority of members present, but no other business may be transacted. If a quorum is present at a duly held meeting, the members may continue to transact business until adjournment, notwithstanding the withdrawal of members to leave less than a quorum; provided however, that any action taken, other than adjournment, is approved by at least a majority of the required quorum for such meeting. Article III Board of Directors Section 3.01 Board of Directors The Board shall include the Officers (President, Secretary, Treasurer) and six (6) directors all of whom shall be members in good standing of the Rotary Club of The Santa Ynez Valley. 2 of 9

3 Section 3.02 Number of Directors The number of directors of the Foundation Board shall be nine (9). The authorized number of directors of the Foundation Board may be changed by an amendment to these Bylaws. This section can only be amended by a majority vote of the membership. Section 3.03 Place of Meetings Meetings of the Board shall be held at the principal office of the Foundation or at such location within the greater Santa Ynez Valley area as may be designated by the Board. Section 3.04 Regular Meetings Regular meetings of the Board shall be held at such time and place as may be fixed by the Board. Notice of meetings shall be delivered by the same procedures as defined in Article II Section Section 3.05 Special Meetings Special meetings of the Board for any purpose, or purposes, may be called by any two (2) of the members of the Board, or the President, or the Secretary of the Foundation and held at such place within the State of California, as is fixed in Section 3.03 of these Bylaws. Notice of Special meetings of the Board shall be delivered by the same procedures as defined in Article II Section Section 3.06 Quorum and Action of the Board of Directors A majority of the directors authorized in Section 3.02 of these Bylaws constitutes a quorum of the Board for the transaction of business, except for purposes of adjournment as provided in Section 3.11 of these Bylaws. If a quorum is present, the affirmative vote of a majority of the directors represented at the meeting and voting on any matter shall be the act of the Board, unless the vote of a greater number is required by law, by the Articles, or by these Bylaws, except that the members present at a duly called or held meeting at which a quorum is present may continue to do business until adjournment, notwithstanding the withdrawal of directors otherwise required to constitute a quorum, if any action taken (other than adjournment) is approved by at least a majority of the directors required to constitute a quorum. Subject to any limitations in the Articles of Incorporation or these Bylaws, the activities and affairs of the Foundation shall be conducted and all corporate powers shall be exercised by or under the direction of the Board. The Board may delegate the management of the activities of the Foundation to any person or persons, Management Company, or committee or committees however composed, provided that the activities and affairs of the Foundation shall be managed and all corporate powers shall be exercised under the ultimate direction of the Board. Section 3.07 Eligibility Each director shall be a current active member in good standing of the Rotary Club of The Santa Ynez Valley. However, directors that also serve as directors or officers of the 3 of 9

4 Rotary Club of The Santa Ynez Valley shall not constitute a majority of the directors at any time. The Immediate Past President, of the Rotary Club of Santa Ynez Valley shall serve as a director of the Foundation during tenure in that position. Section 3.08 Election and Term of Office Directors shall be elected at the annual membership meeting. Each director, including a director elected to fill a vacancy, shall hold office until the expiration of the term for which he/she was elected and until his/her successor is elected or qualified. All elected directors (i.e. not including directors who take office by virtue of their Rotary Club of The Santa Ynez Valley position as set forth in Section 3.07) shall serve for three (3) year terms which shall be staggered with two or three new directors being elected each year. No elected director shall serve more that two (2) consecutive terms. The term of office for the elected directors of the first Board election subsequent to the adoption of these Bylaws, shall be as follows: (a) Three (3) shall be elected for one (1) year terms. (b) Three (3) shall be elected for two (2) year terms. (c) Two (2) shall be elected for three (3) year terms. Section 3.09 Resignation and Vacancies Subject to the provisions of Section 5226 of the California Nonprofit Public Benefit Corporation Law, any director may resign, effective upon giving written notice to the President, the Secretary, or the Board, unless the notice specifies a later time for the effectiveness of such resignation; provided, however, that no director may resign, except upon notice to the Attorney General, where the Foundation would then be left without a duly elected director or directors in charge of its affairs. If the resignation is effective at a future time, a successor may be elected to take office, when the resignation becomes effective. A vacancy on the Board shall be filled in the same manner as the director whose office is vacant was selected, provided that such vacancies shall be filled as they occurred and not on an annual basis. A vacancy on the Board shall be deemed to exist on the occurrence of the death, resignation or removal of any director, or if a director ceases to be a current active member in good standing of the Rotary Club of The Santa Ynez Valley or if the authorized number of directors is increased. The Board may declare vacant the office of a director who has been declared of unsound mind by a final order of court, or convicted of a felony, or been found by a final order or judgment of any court to have breached any duty arising under Article 3 of the California Nonprofit Public Benefit Corporation Law or fails to attend three (3) consecutive meetings of the Board. No reduction of the authorized number of directors shall have the effect of removing any director prior to the expiration of that director s term of office. 4 of 9

5 Section 3.10 Waiver of Notice Notice of a meeting need not be given to any director who signed a waiver of notice or a written consent to holding the meeting or an approval of the minutes thereof, whether before or after the meeting, or who attends the meeting without protesting, prior thereto or at its commencement, the lack of notice to such director. Section 3.11 Adjournment A majority of the directors present, whether or not a quorum is present, may adjourn any meeting to another time and place. If the meeting is adjourned for more than twenty-four (24) hours, notice of any adjournment to another time or place shall be given prior to the time of the adjourned meeting of the directors who were not present at the time of the adjournment. Section 3.12 Action without Meeting Any action required or permitted to be taken by the Board may be taken without a meeting, if all members of the Board shall individually or collectively consent in writing to such action; provided, however, that the preceding provisions shall not include the consent of any director who has a material financial interest in the transaction to which the Foundation is a party and who is an interested director as defined in Section 5233 of the California Nonprofit Public Benefit Corporation Law. Such written consent or consents shall be filed with the minutes of the proceedings of the Board and shall have the same force and effect as the unanimous vote of such directors. Section 3.13 Fees and Compensation The Board shall serve without compensation. Section 3.14 Participation in Meetings by Conference Telephone Members of the Board may participate in a meeting through use of conference telephone or similar communications equipment, so long as all members participating in such meeting can hear one another clearly. Article IV Officers Section 4.01 Officers The officers of the Foundation shall be a President, a Secretary, and a Treasurer. The Foundation also may have, at the discretion of the Board, one (1) or more Vice Presidents, and such other officers as may be elected or appointed in accordance with the provisions of Section 4.03 herein. Any number of offices may be held by the same person except that neither the Secretary nor the Treasurer may serve concurrently as President. 5 of 9

6 Section 4.02 Election and Term of Office The Officers of the Foundation shall be elected by the Board at the first meeting of each fiscal year. Officers shall serve one (1) year terms. Such officers as may be elected or appointed in accordance with Sections 4.01, 4.03 or 4.05 herein shall serve at the pleasure of the Board. Section 4.03 Subordinate Officers The Board may elect or may empower the President to appoint such other officers from the Board as the business of the Foundation may require, each of whom shall hold office for such period, have such authority, and perform such duties as are provided in these Bylaws, or as the Board from time to time may determine. Section 4.04 Removal and Resignation Any officer may be removed with cause by a majority vote of the Board at any time. Any such removal shall be without prejudice to the rights, if any, of the officer under any contract of employment. Any officer may resign at any time by giving written notice to the Foundation without prejudice to the rights, if any, of the Foundation. Any such resignation shall take effect at the date of the receipt of such notice or at any later time specified therein and unless otherwise specified. Section 4.05 Vacancies A vacancy in any office because of death, resignation, removal, disqualification, or any other cause shall be filled in the manner prescribed in these Bylaws for regular election or appointment to such office, provided that such vacancies shall be filled as they occur and not on an annual basis. Section 4.06 Duties of the President The President is the general manager of the Foundation and, subject to the control of the Board, shall be responsible for the general supervision, direction and control of the business and officers of the Foundation. The President shall preside at all meetings of the Board and the membership. The President has the general powers and duties of management usually vested in the office of president and general manager of a corporation and such other powers and duties as may be prescribed by the Board. Section 4.07 Duties of the Vice President (if any) In the absence or disability of the President, the Vice President, if any, shall perform all the duties of the President and, when so acting, shall have all the powers of, and be subject to all the restrictions placed upon the President. The Vice President shall have such other powers and perform such other duties as from time to time may be prescribed for them respectively by the Board. 6 of 9

7 Section 4.08 Duties of the Secretary The Secretary shall keep or cause to be kept, at the principal office of the Foundation or such other place as the Board may order, a book of minutes of all meetings of the Board and its committees. The minutes shall include the date, time and place of meetings, whether regular or special, and if special, how authorized, the notice thereof given, the names of those present at Board and committee meetings, and the proceedings thereof. The Secretary shall keep, or cause to be kept, at the principal office in the greater Santa Ynez Valley area, State of California, the original or a copy of the Foundation s Articles and Bylaws, as amended to date. The Secretary shall give, or cause to be given, notice of all meetings of the Board of Directors required by law, or by these Bylaws to be given, shall keep the seal of the Foundation in safe custody, and shall have such other powers and perform such other duties as may be prescribed by the Board. Upon leaving office, the Secretary shall turn over to the incoming Secretary, or to the President, all Foundation files, documents, minutes, records, or any other Foundation property. In the absence of the President and Vice President, the secretary shall conduct the meetings and be subject to all the restrictions placed upon the President. Section 4.09 Duties of the Treasurer The Treasurer shall keep and maintain, or cause to be kept and maintained, adequate and correct books and accounts of the properties and business transactions of the Foundation. The books of account shall be open at all reasonable times to inspection by any director. The Treasurer shall deposit, or cause to be deposited, all monies and other valuables in the name of and to the credit of the Foundation with such depositaries as may be designated by the Board. The Treasurer shall disburse the funds of the Foundation as may be ordered by the Board; shall render to the President and the directors, whenever requested, an account of all transactions as Treasurer and of the financial condition of the Foundation; shall prepare, or cause to be prepared, all requisite State and Federal filings; and shall have such other powers and perform such other duties as may be prescribed by the Board. Upon leaving office, the Treasurer shall turn over to the incoming Treasurer, or to the President, all funds, and books of accounts, documents, filings, or any other Foundation property. Article V Insurance and Director Liability Section 5.01 Personal Liability of Volunteer Directors or Officers To the fullest extent permitted by the California Nonprofit Public Benefit Corporation Law, as now in effect or as may hereafter be amended, there shall be no personal liability to a third party for monetary damages on the part of a volunteer director or volunteer executive officer of a nonprofit corporation, caused by the director s negligent act or omission in the performance of that person s duties as a director or officer, provided that the person s act or 7 of 9

8 omission was (1) within the scope of the director s or executive officer s duties, performed in good faith and is not reckless, wanton, intentional or grossly negligent, and (2) either the damages are covered by liability insurance or the director or executive officer and the Board had made all reasonable efforts in good faith to obtain available liability insurance. Section 5.02 Insurance The Foundation shall have power to purchase and maintain insurance on behalf of any agent of the Foundation, including but not limited to directors and officers, against any liability asserted against or incurred by the agent in such capacity or arising out of the agent s status. Article VI Miscellaneous Section 6.01 Fiscal Year The fiscal year of the Foundation shall be July 1 to June 30, or such other period as may be fixed by the Board. Section 6.02 Corporate Seal The corporate seal shall be circular in form, shall have the name of the Foundation inscribed thereon and shall contain the words Corporate Seal and California and the year the Foundation was formed in the center, or shall be in such form as may be approved from time to time by the Board. Section 6.03 Checks, Notes and Contracts. The Board shall determine from time to time who shall be authorized to sign checks, drafts, or other orders for payment of money on behalf of the Foundation; to sign acceptances, notes, or other evidences of indebtedness; to enter into contracts; or to execute and deliver other documents and instruments. Section 6.04 Annual Reports The Board shall cause an annual report to be sent to The Rotary Club of The Santa Ynez Valley no later than one hundred twenty (120) days after the close of the Foundation s fiscal year. The report shall contain all the information required by Section 6321 of the Corporations Code and shall be accompanied by any report of independent accountants, or if no such audit is prepared, the certificate of an authorized officer of the Foundation that such annual report was prepared without an independent audit from the books and records of the Foundation. The annual report shall be furnished to all directors of the Foundation within the time requirement contained within this Section 6. Section 6.05 Receiving Agent The Board may authorize the Rotary Club of The Santa Ynez Valley to act as its receiving agent for the collection of foundation dues and other receipts. 8 of 9

9 Section 6.06 Parliamentary Authority The rules contained in the current edition of Robert s Rules of Order Newly Revised shall govern this Foundation in all cases to which they are applicable, and in which they are not inconsistent with these Bylaws and any special rules or order the Foundation may adopt. Article VII Amendments Section 7.01 Amendments to Bylaws These Bylaws may be amended or repealed by approval of a majority of the members at any meeting duly held at which a quorum is present, the notice of which meeting shall have stated that amendments to the Bylaws are to be considered. THIS IS TO CERTIFY: I hereby certify that the foregoing Amended and Restated Bylaws were duly adopted by the Board of Directors of The Santa Ynez Valley Rotary Club Foundation at a meeting of the Board held on November 22, 2005 and are the current Bylaws of the Santa Ynez Valley Rotary Club Foundation. Dated: December 7, 2005 (Original signed by Verva Enoch) FIRST AMENDMENT TO THE AMENDED AND RESTATED BYLAWS ADOPTED NOVEMBER 22, 2005 This FIRST AMENDMENT TO THE AMENDED AND RESTATED BYLAWS AS ADOPTED NOVEMBER 22, 2005 of the Santa Ynez Valley Rotary Club Foundation (this "Amendment") is made effective as of July 23, 2008 by majority vote of the board members present at a duly called board meeting. A quorum was present at the time of the vote. Article 1, Section 1.01 is hereby amended to read as follows: Section 1.01 Name The name of this corporation is Santa Ynez Valley Rotary Club Foundation. Article 1, Section 1.02 has been added as follows: 9 of 9

10 Section 1.02 Mission The mission and purpose of this corporation is to benefit non-profit 501(c)(3) charitable organizations in the Santa Ynez Valley, California area and elsewhere. To qualify for funding/grants said organizations shall be dedicated to educational, humanitarian, and community service programs that have a long-term and substantial impact and make a difference in the quality of life for those in need. Due consideration shall be given to otherwise qualified programs recommended by the Rotary Club of the Santa Ynez Valley. Article 1, Section 1.02 has been changed to Section 1.03 due to the addition of the new Section 1.02 listed above. (10 of 9)

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND ARTICLE I. RECITALS Section 1. Name of Corporation. The name of this corporation shall be San Luis Obispo County Housing Trust Fund and shall be referred

More information

BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES

BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES Section 1.1 Principal Office. The corporation s principal official

More information

BYLAWS OF OCEAN BEACH MERCHANT S ASSOCIATION a California Nonprofit Mutual Benefit Corporation ARTICLE I. OFFICES ARTICLE II.

BYLAWS OF OCEAN BEACH MERCHANT S ASSOCIATION a California Nonprofit Mutual Benefit Corporation ARTICLE I. OFFICES ARTICLE II. BYLAWS OF OCEAN BEACH MERCHANT S ASSOCIATION a California Nonprofit Mutual Benefit Corporation ARTICLE I. OFFICES Section 1. Principal Office. The corporation s principal office is fixed and located at

More information

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation

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

More information

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. Corporate Bylaws Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. ARTICLE I: Offices Section 1.1 Principal Office. The principal

More information

AMENDED AND RESTATED BYLAWS

AMENDED AND RESTATED BYLAWS AMENDED AND RESTATED BYLAWS OF SECOND HARVEST FOOD BANK OF SANTA CLARA AND SAN MATEO COUNTIES (a Nonprofit Public Benefit Corporation) AMENDED AND RESTATED BYLAWS OF SECOND HARVEST FOOD BANK OF SANTA CLARA

More information

BYLAWS NORTH OF MONTANA NEIGHBORHOOD ASSOCIATION. A California Nonprofit Public Benefit Corporation I. NAME

BYLAWS NORTH OF MONTANA NEIGHBORHOOD ASSOCIATION. A California Nonprofit Public Benefit Corporation I. NAME BYLAWS OF NORTH OF MONTANA NEIGHBORHOOD ASSOCIATION A California Nonprofit Public Benefit Corporation I. NAME The name of this Corporation shall be the North of Montana Neighborhood Association (NOMA).

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

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT

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

More information

EXHIBIT B BYLAWS. (see next page)

EXHIBIT B BYLAWS. (see next page) EXHIBIT B BYLAWS (see next page) BYLAWS OF THE SIMON KEITH FOUNDATION ARTICLE 1 OFFICES Section 1. Principle Office. This corporation s principal office shall be fixed and located at such place as the

More information

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

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

More information

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

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

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

More information

AMENDED & RESTATED BYLAWS OF INTERNATIONAL VISITORS-UTAH COUNCIL DBA UTAH COUNCIL FOR CITIZEN DIPLOMACY (a Utah nonprofit corporation)

AMENDED & RESTATED BYLAWS OF INTERNATIONAL VISITORS-UTAH COUNCIL DBA UTAH COUNCIL FOR CITIZEN DIPLOMACY (a Utah nonprofit corporation) AMENDED & RESTATED BYLAWS OF INTERNATIONAL VISITORS-UTAH COUNCIL DBA UTAH COUNCIL FOR CITIZEN DIPLOMACY (a Utah nonprofit corporation) These Amended and Restated Bylaws, as the same may be amended from

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

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

More information

AMENDED AND RESTATED BYLAWS OF SOUTHERN CALIFORNIA OUTRIGGER RACING ASSOCIATION

AMENDED AND RESTATED BYLAWS OF SOUTHERN CALIFORNIA OUTRIGGER RACING ASSOCIATION AMENDED AND RESTATED BYLAWS OF SOUTHERN CALIFORNIA OUTRIGGER RACING ASSOCIATION ARTICLE I NAME 3 ARTICLE II PRINCIPAL OFFICE 3 ARTICLE III PURPOSE AND LIMITATIONS 3 Section 3.01 PURPOSE 3 Section 3.02

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 UNITED IRISH CULTURAL CENTER INCORPORATED

BYLAWS OF THE UNITED IRISH CULTURAL CENTER INCORPORATED BYLAWS OF THE UNITED IRISH CULTURAL CENTER INCORPORATED ADOPTED: SEPTEMBER, 2007 AMENDED: JULY, 2010; JUNE, 2016 JANUARY, 2017 --------, 2017 BYLAWS OF THE UNITED IRISH CULTURAL CENTER INCORPORATED (EFFECTIVE,

More information

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

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

More information

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

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

More information

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION, INC. A California Nonprofit Mutual Benefit Corporation ARTICLE 1: NAME Section 1.1 Name. The name of this corporation

More information

AMENDED AND RESTATED BYLAWS. THE DAVID AND LUCILE PACKARD FOUNDATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME

AMENDED AND RESTATED BYLAWS. THE DAVID AND LUCILE PACKARD FOUNDATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME AMENDED AND RESTATED BYLAWS OF THE DAVID AND LUCILE PACKARD FOUNDATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this Corporation is THE DAVID AND LUCILE PACKARD FOUNDATION.

More information

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation shall be Capital Facilities Development Corporation (the

More information

BYLAWS OF EMERGENCY MEDICAL SERVICES MEDICAL DIRECTORS ASSOCIATION OF CALIFORNIA, INC. A California Nonprofit Public Benefit Corporation

BYLAWS OF EMERGENCY MEDICAL SERVICES MEDICAL DIRECTORS ASSOCIATION OF CALIFORNIA, INC. A California Nonprofit Public Benefit Corporation BYLAWS OF EMERGENCY MEDICAL SERVICES MEDICAL DIRECTORS ASSOCIATION OF CALIFORNIA, INC. A California Nonprofit Public Benefit Corporation PREAMBLE The name of this Corporation shall be EMERGENCY MEDICAL

More information

THE BYLAWS OF THE ALAMEDA COUNTY COMMUNITY FOOD BANK

THE BYLAWS OF THE ALAMEDA COUNTY COMMUNITY FOOD BANK THE BYLAWS OF THE ALAMEDA COUNTY COMMUNITY FOOD BANK Adopted April 8, 1997; Amended January 2003; Amended December, 2004; Amended October, 2012; Amended January, 2013; Amended October, 2015; Amended February,

More information

THIRD AMENDED AND RESTATED BYLAWS DIRECT RELIEF. A California Nonprofit Public Benefit Corporation. Amended and Restated Effective as of June 28, 2018

THIRD AMENDED AND RESTATED BYLAWS DIRECT RELIEF. A California Nonprofit Public Benefit Corporation. Amended and Restated Effective as of June 28, 2018 THIRD AMENDED AND RESTATED BYLAWS OF DIRECT RELIEF A California Nonprofit Public Benefit Corporation Amended and Restated Effective as of June 28, 2018 TABLE OF CONTENTS ARTICLE I. NAME... 1 ARTICLE II.

More information

BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES

BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES Section 1.1 Name. The name of this corporation is GIFT ASSOCIATES INTERCHANGE

More information

BYLAWS NAMI YOLO. (a nonprofit public benefit corporation) ARTICLE I. NAME ARTICLE II. LOCATION OF PRINCIPAL OFFICE

BYLAWS NAMI YOLO. (a nonprofit public benefit corporation) ARTICLE I. NAME ARTICLE II. LOCATION OF PRINCIPAL OFFICE BYLAWS OF NAMI YOLO (a nonprofit public benefit corporation) ARTICLE I. NAME Section 1. Name. The name of this corporation is NAMI Yolo. ARTICLE II. LOCATION OF PRINCIPAL OFFICE Section 1. Principal Office.

More information

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

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

More information

BYLAWS of U.C. SAN DIEGO FOUNDATION a California Nonprofit Public Benefit Corporation. (As amended and restated on June 12, 2014)

BYLAWS of U.C. SAN DIEGO FOUNDATION a California Nonprofit Public Benefit Corporation. (As amended and restated on June 12, 2014) BYLAWS of U.C. SAN DIEGO FOUNDATION a California Nonprofit Public Benefit Corporation (As amended and restated on June 12, 2014) TABLE OF CONTENTS ARTICLE 1 NAME, PURPOSE, AND OFFICES... 1 1.1 Name...

More information

BY-LAWS ACADEMY OF COUNTRY MUSIC

BY-LAWS ACADEMY OF COUNTRY MUSIC BY-LAWS ACADEMY OF COUNTRY MUSIC 5500 BALBOA BOULEVARD ENCINO, CALIFORNIA 91316 (818) 788-8000 PHONE (818) 788-0999 FAX WWW.ACMCOUNTRY.COM A California 501 (c) 6 Non-Profit Mutual Benefit Corporation,

More information

BY-LAWS ADOPTED ON JULY 31, 2008 ROTARY DISTRICT 7090 YOUTH EXCHANGE PROGRAM, INC. ARTICLE I OFFICES

BY-LAWS ADOPTED ON JULY 31, 2008 ROTARY DISTRICT 7090 YOUTH EXCHANGE PROGRAM, INC. ARTICLE I OFFICES Final BY-LAWS ADOPTED ON JULY 31, 2008 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, and

More information

BYLAWS. A California Nonprofit Public Benefit Corporation. ARTICLE I. Name

BYLAWS. A California Nonprofit Public Benefit Corporation. ARTICLE I. Name BYLAWS OF THE ALAMEDA COUNTY BAR ASSOCIATION VOLUNTEER LEGAL SERVICES CORPORATION A California Nonprofit Public Benefit Corporation ARTICLE I. Name Section 1.01 Corporate Name The name of this corporation

More information

Restated Bylaws of XBMC Foundation

Restated Bylaws of XBMC Foundation Restated Bylaws of XBMC Foundation 25 March 2012 Article I Name The name of this corporation is XBMC Foundation (the Corporation ). Article II Offices The Corporation shall have offices within or outside

More information

BYLAWS Of BASIC ASSISTANCE FOR STUDENTS IN THE COMMUNITY A California nonprofit public benefit corporation (as amended December 3, 2013)

BYLAWS Of BASIC ASSISTANCE FOR STUDENTS IN THE COMMUNITY A California nonprofit public benefit corporation (as amended December 3, 2013) BYLAWS Of BASIC ASSISTANCE FOR STUDENTS IN THE COMMUNITY A California nonprofit public benefit corporation (as amended December 3, 2013) ARTICLE 1. NAME The name of this organization is BASIC ASSISTANCE

More information

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

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

More information

BYLAWS. PAWS of CNY, Inc. TABLE OF CONTENTS. Article/Section Heading Page ARTICLE I OFFICES 3. Section 1.01 Location 3 ARTICLE II MEMBERS 3

BYLAWS. PAWS of CNY, Inc. TABLE OF CONTENTS. Article/Section Heading Page ARTICLE I OFFICES 3. Section 1.01 Location 3 ARTICLE II MEMBERS 3 BYLAWS OF PAWS of CNY, Inc. Adopted: [December 11, 2017] TABLE OF CONTENTS Article/Section Heading Page ARTICLE I OFFICES 3 Section 1.01 Location 3 ARTICLE II MEMBERS 3 Section 2.01 Who Shall Be Members

More information

BYLAWS OF AMERICAN CONSUMER COUNCIL As Amended on June 28, 2013 V1 ARTICLE 1 DEFINITIONS, OFFICERS AND PURPOSES

BYLAWS OF AMERICAN CONSUMER COUNCIL As Amended on June 28, 2013 V1 ARTICLE 1 DEFINITIONS, OFFICERS AND PURPOSES BYLAWS OF AMERICAN CONSUMER COUNCIL As Amended on June 28, 2013 V1 ARTICLE 1 DEFINITIONS, OFFICERS AND PURPOSES 1.1. Definitions. As used in these bylaws, the following terms shall have the meaning set

More information

BYLAWS OF. CENTER FOR ORTHOPAEDIC TRAUMA ADVANCEMENT (Adopted as of February 11, 2009) ARTICLE I. Offices

BYLAWS OF. CENTER FOR ORTHOPAEDIC TRAUMA ADVANCEMENT (Adopted as of February 11, 2009) ARTICLE I. Offices BYLAWS OF CENTER FOR ORTHOPAEDIC TRAUMA ADVANCEMENT (Adopted as of February 11, 2009) ARTICLE I Offices Section 1. Principal Office. Unless otherwise determined by the Board of Directors, the principal

More information

BYLAWS OF THE CALIFORNIA MID-STATE FAIR HERITAGE FOUNDATION, INC. A California Nonprofit Public Benefit Corporation ARTICLE I NAME: OFFICE

BYLAWS OF THE CALIFORNIA MID-STATE FAIR HERITAGE FOUNDATION, INC. A California Nonprofit Public Benefit Corporation ARTICLE I NAME: OFFICE BYLAWS OF THE CALIFORNIA MID-STATE FAIR HERITAGE FOUNDATION, INC. A California Nonprofit Public Benefit Corporation ARTICLE I NAME: OFFICE Section 1. NAME. The name of this Corporation is the California

More information

BYLAWS NTRAK MODULAR RAILROADING SOCIETY, INC. A California Nonprofit Public Benefit Corporation. Adopted July 11, 1996 Revised November 4, 2013

BYLAWS NTRAK MODULAR RAILROADING SOCIETY, INC. A California Nonprofit Public Benefit Corporation. Adopted July 11, 1996 Revised November 4, 2013 BYLAWS OF NTRAK MODULAR RAILROADING SOCIETY, INC. A California Nonprofit Public Benefit Corporation Adopted July 11, 1996 Revised November 4, 2013 BYLAWS OF NTRAK MODULAR RAILROADING SOCIETY, INC. A California

More information

AMENDED AND RESTATED BY-LAWS OF Rainforest Trust

AMENDED AND RESTATED BY-LAWS OF Rainforest Trust AMENDED AND RESTATED BY-LAWS OF Rainforest Trust (formerly known as World Parks Endowment, Inc., and formed under the New York Not-for-Profit Corporation Law) ARTICLE I Charitable Purpose The purpose of

More information

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

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

More information

Bylaws of ChumpCar International Inc. - 1

Bylaws of ChumpCar International Inc. - 1 Bylaws of ChumpCar International Inc. A California Nonprofit Mutual Benefit Corporation Rev. 2.0 ARTICLE I Section 1. Corporate Name: The name of this corporation shall be ChumpCar International Inc. (dba

More information

Mission Statement What Youth Bicyclists of Nevada County Foundation is about?

Mission Statement What Youth Bicyclists of Nevada County Foundation is about? Mission Statement What Youth Bicyclists of Nevada County Foundation is about? The Youth Bicyclists of Nevada County (YBONC) Foundation, was developed to provide youths in the community an active participation

More information

BYLAWS FINANCIAL WOMEN OF SAN FRANCISCO SCHOLARSHIP FUND

BYLAWS FINANCIAL WOMEN OF SAN FRANCISCO SCHOLARSHIP FUND BYLAWS of FINANCIAL WOMEN OF SAN FRANCISCO SCHOLARSHIP FUND 1 ARTICLE I PRINCIPAL OFFICE The principal office of this corporation shall be located in the City and County of San Francisco, California. ARTICLE

More information

BYLAWS. KUTZTOWN ROTARY CHARITABLE FOUNDATION, INC. (a Pennsylvania nonprofit corporation) ARTICLE I PURPOSE

BYLAWS. KUTZTOWN ROTARY CHARITABLE FOUNDATION, INC. (a Pennsylvania nonprofit corporation) ARTICLE I PURPOSE BYLAWS OF KUTZTOWN ROTARY CHARITABLE FOUNDATION, INC. (a Pennsylvania nonprofit corporation) ARTICLE I PURPOSE Section 1.01. PURPOSE. The purpose of the Kutztown Rotary Charitable Foundation, Inc. (the

More information

BYLAWS UNITED STATES PROFESSIONAL TENNIS ASSOCIATION FOUNDATION, INC.

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

More information

CSUSM. Foundation Board. Bylaws

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

More information

BYLAWS of MCE SOCIAL CAPITAL

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

More information

AMENDED AND RESTATED BYLAWS OF American Women Artists A New Mexico Nonprofit Corporation ARTICLE I PRINCIPAL OFFICE

AMENDED AND RESTATED BYLAWS OF American Women Artists A New Mexico Nonprofit Corporation ARTICLE I PRINCIPAL OFFICE Final Draft approved March 27, 2013 AMENDED AND RESTATED BYLAWS OF American Women Artists A New Mexico Nonprofit Corporation ARTICLE I PRINCIPAL OFFICE Section 1. Name of Corporation. The name of this

More information

AMENDED & RESTATED BYLAWS OF. KIWANIS OF NASHVILLE FOUNDATION A Tennessee Nonprofit Public Benefit Corporation. ARTICLE I Name of the Corporation

AMENDED & RESTATED BYLAWS OF. KIWANIS OF NASHVILLE FOUNDATION A Tennessee Nonprofit Public Benefit Corporation. ARTICLE I Name of the Corporation AMENDED & RESTATED BYLAWS OF KIWANIS OF NASHVILLE FOUNDATION A Tennessee Nonprofit Public Benefit Corporation ARTICLE I Name of the Corporation The name of this corporation is KIWANIS OF NASHVILLE FOUNDATION.

More information

National Bylaws 08/2015

National Bylaws 08/2015 AYSO National Bylaws National Bylaws 08/2015 ii National Bylaws 08/2015 Content AYSO National Bylaws 1 ARTICLE I: AYSO PHILOSOPHY AND STRUCTURE 1 SECTION 1.01 PHILOSOPHY 1 SECTION 1.02 GENERAL STRUCTURE

More information

Bylaws of the Salishan Hills Owners Association

Bylaws of the Salishan Hills Owners Association The management of Salishan Hills provides these documents as a service to unit owners. The Board has attempted to incorporate the latest revisions to all documents. However, if a person is reviewing these

More information

BYLAWS. The name of the corporation is THE AGRICULTURAL FOUNDATION OF CALIFORNIA STATE UNIVERSITY, FRESNO ARTICLE I. CORPORATE SEAL ARTICLE II.

BYLAWS. The name of the corporation is THE AGRICULTURAL FOUNDATION OF CALIFORNIA STATE UNIVERSITY, FRESNO ARTICLE I. CORPORATE SEAL ARTICLE II. BYLAWS The name of the corporation is THE AGRICULTURAL FOUNDATION OF CALIFORNIA STATE UNIVERSITY, FRESNO ARTICLE I. CORPORATE SEAL The corporate seal shall consist of a circle, having at its circumference

More information

Association Typographique Internationale ( ATypI )

Association Typographique Internationale ( ATypI ) Bylaws of Association Typographique Internationale ( ATypI ) A California Nonprofit Public Benefit Corporation TABLE OF CONTENTS ARTICLE 1 SECTION 1.1 ARTICLE 2 SECTION 2.1 SECTION 2.2 ARTICLE 3 SECTION

More information

Bylaws. The American College of Trust and Estate Counsel Foundation ARTICLE I OFFICES

Bylaws. The American College of Trust and Estate Counsel Foundation ARTICLE I OFFICES Bylaws of The American College of Trust and Estate Counsel Foundation ARTICLE I OFFICES Section 1. Principal Office The principal office for the transaction of the business of The American College of Trust

More information

AMENDED AND RESTATED BYLAWS OF GVR FOUNDATION

AMENDED AND RESTATED BYLAWS OF GVR FOUNDATION AMENDED AND RESTATED BYLAWS OF GVR FOUNDATION An Arizona nonprofit corporation (Adopted January 26, 2017) IDENTIFICATION 1. Name. The name of the Corporation is GVR FOUNDATION. 2. Principal Office. The

More information

ORGANIZATIONAL POLICIES

ORGANIZATIONAL POLICIES ORGANIZATIONAL POLICIES BY-LAWS OF AMERICAN CIVIL LIBERTIES UNION FOUNDATION (A Type B New York Not-For-Profit Corporation) Policy #502 ARTICLE 1 MEMBERS 1.1. Conditions of Membership. The members of the

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

Members shall work together to foster cooperative and efficient library services.

Members shall work together to foster cooperative and efficient library services. BYLAWS FOR THE REGULATION, EXCEPT AS OTHERWISE PROVIDED BY STATUTE OF ITS ARTICLES OF INCORPORATION, OF THE CALIFA GROUP, A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION. ARTICLE 1. OFFICES Section 1.

More information

AYSO National Bylaws

AYSO National Bylaws AYSO National Bylaws (10/2013) i ii AYSO National Bylaws (10/2013) Table of Contents AYSO NATIONAL BYLAWS 1 ARTICLE I: AYSO PHILOSOPHY AND STRUCTURE 1 SECTION 1.01 PHILOSOPHY 1 SECTION 1.02 GENERAL STRUCTURE

More information

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION

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

More information

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

BRETHREN HOUSING ASSOCIATION, a Pennsylvania Nonprofit Corporation AMENDED AND RESTATED BYLAWS, AS AMENDED

BRETHREN HOUSING ASSOCIATION, a Pennsylvania Nonprofit Corporation AMENDED AND RESTATED BYLAWS, AS AMENDED BRETHREN HOUSING ASSOCIATION, a Pennsylvania Nonprofit Corporation AMENDED AND RESTATED BYLAWS, AS AMENDED [Adopted by members on January 21, 2003; effective April 1, 2003, and amended January 15, 2013]

More information

SOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I. The name of this Corporation shall be Southwestern College Foundation.

SOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I. The name of this Corporation shall be Southwestern College Foundation. SOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I The name of this Corporation shall be Southwestern College Foundation. ARTICLE II PURPOSE This Corporation was organized for charitable

More information

BYLAWS OF THE LEGENDS PROPERTY OWNERS ASSOCIATION PREAMBLE

BYLAWS OF THE LEGENDS PROPERTY OWNERS ASSOCIATION PREAMBLE BYLAWS OF THE LEGENDS PROPERTY OWNERS ASSOCIATION (A NON-PROFIT CORPORATION) PREAMBLE These Bylaws are subject to, and governed by, the Texas Non-Profit Corporation Act (the Act ) and the Articles of Incorporation

More information

AMENDED AND RESTATED BYLAWS OF THE CAL POLY CORPORATION A California Nonprofit Public Benefit Corporation June 1,2018

AMENDED AND RESTATED BYLAWS OF THE CAL POLY CORPORATION A California Nonprofit Public Benefit Corporation June 1,2018 AMENDED AND RESTATED BYLAWS OF THE CAL POLY CORPORATION A California Nonprofit Public Benefit Corporation June 1,2018 TABLE OF CONTENTS ARTICLE 1. CORPORATE NAME 1 ARTICLE 2. PRINCIPAL OFFICE 1 ARTICLES.

More information

BYLAWS COOLISYS TECHNOLOGIES, INC. a Delaware Corporation. Effective as of August 1, 2017

BYLAWS COOLISYS TECHNOLOGIES, INC. a Delaware Corporation. Effective as of August 1, 2017 BYLAWS OF COOLISYS TECHNOLOGIES, INC. a Delaware Corporation Effective as of August 1, 2017 TABLE OF CONTENTS Page Article I Corporate Offices 3 1.1 Registered Office 3 1.2 Other Offices 3 Article II Meetings

More information

AMENDED AND RESTATED BYLAWS VERRA. (Effective as of 10 April 2018)

AMENDED AND RESTATED BYLAWS VERRA. (Effective as of 10 April 2018) AMENDED AND RESTATED BYLAWS OF VERRA (Effective as of 10 April 2018) BYLAWS OF VERRA (Incorporated under the District of Columbia Non-Profit Association Act) ARTICLE I. NAME Section 1.01 Name of Organization.

More information

Living Water Home Educators a New Jersey nonprofit corporation

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

More information

Amended and Restated Bylaws

Amended and Restated Bylaws Amended and Restated Bylaws Amended and Restated Bylaws of Accellera Systems Initiative A California Nonprofit Mutual Benefit Corporation November 10, 2011 1 AMENDED AND RESTATED BYLAWS OF ACCELLERA SYSTEMS

More information

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

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

More information

BYLAWS of SONOMA COUNTY RADIO AMATEURS, INC. a California Public Benefit Corporation TABLE OF CONTENTS

BYLAWS of SONOMA COUNTY RADIO AMATEURS, INC. a California Public Benefit Corporation TABLE OF CONTENTS BYLAWS of SONOMA COUNTY RADIO AMATEURS, INC. a California Public Benefit Corporation TABLE OF CONTENTS ARTICLE 1 NAME AND OFFICES... 2 ARTICLE 2 PURPOSES... 2 ARTICLE 3 MEMBERS... 3 ARTICLE 4 MEETINGS

More information

AMENDED AND RESTATED BYLAWS OF BOINGO WIRELESS, INC. A DELAWARE CORPORATION. (As amended and restated on June 9, 2017)

AMENDED AND RESTATED BYLAWS OF BOINGO WIRELESS, INC. A DELAWARE CORPORATION. (As amended and restated on June 9, 2017) AMENDED AND RESTATED BYLAWS OF BOINGO WIRELESS, INC. A DELAWARE CORPORATION (As amended and restated on June 9, 2017) TABLE OF CONTENTS Page ARTICLE I OFFICES AND RECORDS...1 Section 1.1 Delaware Office...1

More information

BYLAWS ELK ALTAR SOCIETY, INC., A California Nonprofit Public Benefit Corporation

BYLAWS ELK ALTAR SOCIETY, INC., A California Nonprofit Public Benefit Corporation BYLAWS OF ELK ALTAR SOCIETY, INC., A California Nonprofit Public Benefit Corporation BYLAWS OF ELK ALTAR SOCIETY, INC., A California l\jonprofit Public Benefit Corporation I. CORPORATION NAME 1.01. Corporate

More information

BY-LAWS WAUBONSIE VALLEY HIGH SCHOOL ATHLETIC BOOSTER CLUB, AN ILLINOIS NOT-FOR-PROFIT CORPORATION ARTICLE I OFFICES

BY-LAWS WAUBONSIE VALLEY HIGH SCHOOL ATHLETIC BOOSTER CLUB, AN ILLINOIS NOT-FOR-PROFIT CORPORATION ARTICLE I OFFICES BY-LAWS OF WAUBONSIE VALLEY HIGH SCHOOL ATHLETIC BOOSTER CLUB, AN ILLINOIS NOT-FOR-PROFIT CORPORATION ARTICLE I OFFICES SECTION 1. REGISTERED OFFICE. The principal office of Waubonsie Valley High School

More information

Bylaws of Silicon Valley Chinese Association Foundation

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

More information

ARTICLE I NAME AND PURPOSE

ARTICLE I NAME AND PURPOSE ARTICLE I NAME AND PURPOSE SECTION 1 NAME. The name of this Corporation and the purposes for which this Corporation is formed shall be as provided in its Articles of Incorporation. SECTION 2 PURPOSE OF

More information

BY-LAWS ALLIANCE TO END HUNGER ARTICLE I NAME

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

More information

BYLAWS of U.C. SAN DIEGO FOUNDATION a California Nonprofit Public Benefit Corporation. (As amended and restated on December 8, 2017)

BYLAWS of U.C. SAN DIEGO FOUNDATION a California Nonprofit Public Benefit Corporation. (As amended and restated on December 8, 2017) BYLAWS of U.C. SAN DIEGO FOUNDATION a California Nonprofit Public Benefit Corporation (As amended and restated on December 8, 2017) TABLE OF CONTENTS ARTICLE 1 NAME, PURPOSE, AND OFFICES... 1 1.1 Name...

More information

Bylaws. Berkeley Property Owners Association, Inc A California Nonprofit Mutual Benefit Corporation

Bylaws. Berkeley Property Owners Association, Inc A California Nonprofit Mutual Benefit Corporation Bylaws of the Berkeley Property Owners Association, Inc ed October 7, 1980 As amended May 4, 1981 As amended November 21, 1985 As amended January 2, 1986 As amended March 1, 1986 As amended January 3,

More information

AMENDED AND RESTATED BYLAWS. The Connecticut Chapter of the American College of Health Care Administrators, Inc. (A Connecticut Nonstock Corporation)

AMENDED AND RESTATED BYLAWS. The Connecticut Chapter of the American College of Health Care Administrators, Inc. (A Connecticut Nonstock Corporation) AMENDED AND RESTATED BYLAWS OF The Connecticut Chapter of the American College of Health Care Administrators, Inc. (A Connecticut Nonstock Corporation) ARTICLE I Name, Governing Law, Offices 1.1 The name

More information

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

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

More information

Bylaws. World Cube Association

Bylaws. World Cube Association Bylaws World Cube Association 1. Name The name of this corporation is World Cube Association ( WCA ). 2. Membership 2.1 Eligibility for Membership Application for membership, as defined in Section 5056

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

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, a California nonprofit public benefit corporation Amended and Restated March 16, 1995 effective July 1, 1995 Amended

More information

UNDER ARMOUR, INC. THIRD AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS

UNDER ARMOUR, INC. THIRD AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS UNDER ARMOUR, INC. THIRD AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS Section 1. Annual Meeting. The annual meeting of stockholders of the Corporation shall be held each year on the date and time

More information

BY LAWS THE TALLAHASSEE - LEON SHELTER, INC. A NON-PROFIT ORGANIZATION ARTICLE I NAME AND PRINCIPAL OFFICE

BY LAWS THE TALLAHASSEE - LEON SHELTER, INC. A NON-PROFIT ORGANIZATION ARTICLE I NAME AND PRINCIPAL OFFICE BY LAWS THE TALLAHASSEE - LEON SHELTER, INC. A NON-PROFIT ORGANIZATION ARTICLE I NAME AND PRINCIPAL OFFICE The name of this corporation shall be The Tallahassee-Leon Shelter, Inc. The principal office

More information

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation RESTATED BYLAWS OF MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation 1078940v1 / 17727.0001 ARTICLE I ORGANIZATION...1 1.01 Name...1 1.02 General Purposes

More information

BYLAWS HUMBOLDT STATE UNIVERSITY REAL ESTATE HOLDINGS { DOCX; 3}

BYLAWS HUMBOLDT STATE UNIVERSITY REAL ESTATE HOLDINGS { DOCX; 3} BYLAWS OF HUMBOLDT STATE UNIVERSITY REAL ESTATE HOLDINGS {00757230.DOCX; 3} TABLE OF CONTENTS Page Article I PRINCIPAL OFFICE... 1 Article II MEMBERSHIP... 1 Article III DESIGNATOR... 1 Section 1. Naming

More information

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

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

More information

ARTICLE I. The Association

ARTICLE I. The Association BYLAWS OF GROVE HILL HOMEOWNERS' ASSOCIATION, INC. ARTICLE I The Association Section 1.10. Name. The name of this Association shall be "Grove Hill Homeowners' Association, Inc.," an Alabama nonprofit corporation

More information

AMENDED AND RESTATED BYLAWS MUSEUM ASSOCIATES. As of January 13, 2016

AMENDED AND RESTATED BYLAWS MUSEUM ASSOCIATES. As of January 13, 2016 AMENDED AND RESTATED BYLAWS OF MUSEUM ASSOCIATES As of January 13, 2016 TABLE OF CONTENTS Section Page ARTICLE I. PRINCIPAL OFFICE... 1 ARTICLE II. SEAL... 1 ARTICLE III. MEMBERSHIP... 1 Section 1. Members...

More information

BYLAWS OF DREAM ACADEMY, INC. (A Non-Profit Georgia Corporation) ARTICLE I NAME

BYLAWS OF DREAM ACADEMY, INC. (A Non-Profit Georgia Corporation) ARTICLE I NAME BYLAWS OF DREAM ACADEMY, INC. (A Non-Profit Georgia Corporation) ARTICLE I NAME Section 1.1. Name. The name of the Corporation shall be DREAM Academy, Inc. (the Corporation ). ARTICLE II ORGANIZATION Section

More information

BYLAWS OVEREATERS ANONYMOUS, INC. SUBPART A CORPORATE ORGANIZATION

BYLAWS OVEREATERS ANONYMOUS, INC. SUBPART A CORPORATE ORGANIZATION BYLAWS OVEREATERS ANONYMOUS, INC. SUBPART A CORPORATE ORGANIZATION TABLE OF CONTENTS ARTICLE PAGE I NAME AND PLACE OF BUSINESS...1 II PURPOSE...1 III MEMBERS...1 IV PROHIBITIONS...2 V DIRECTORS/MANAGEMENT...2

More information

BYLAWS OF MELROSE BUSINESS AND COMMUNITY ASSOCIATION, INC. A FLORIDA CORPORATION NOT FOR PROFIT

BYLAWS OF MELROSE BUSINESS AND COMMUNITY ASSOCIATION, INC. A FLORIDA CORPORATION NOT FOR PROFIT BYLAWS OF MELROSE BUSINESS AND COMMUNITY ASSOCIATION, INC. A FLORIDA CORPORATION NOT FOR PROFIT ARTICLE I: NAME The name of this organization shall be MELROSE BUSINESS AND COMMUNITY ASSOCIATION, INC.,

More information

BYLAWS [NAME OF CHILDCARE]

BYLAWS [NAME OF CHILDCARE] BYLAWS OF [NAME OF CHILDCARE] ARTICLE I OFFICES This non-profit corporation ( corporation ) shall maintain in the state of North Dakota a registered office and a registered agent at such office and may

More information

BYLAWS. The Parish of. THE EPISCOPAL CHURCH OF ST. ANDREW THE APOSTLE, Inc. ENCINITAS, CALIFORNIA. Also known as

BYLAWS. The Parish of. THE EPISCOPAL CHURCH OF ST. ANDREW THE APOSTLE, Inc. ENCINITAS, CALIFORNIA. Also known as BYLAWS of The Parish of THE EPISCOPAL CHURCH OF ST. ANDREW THE APOSTLE, Inc. of ENCINITAS, CALIFORNIA Also known as ST. ANDREW S EPISCOPAL CHURCH of ENCINITAS A California Nonprofit Religious Corporation

More information