Society. CFA 1.0. a California. the. Membership. and the CFA. Associate Members. interests and. are

Size: px
Start display at page:

Download "Society. CFA 1.0. a California. the. Membership. and the CFA. Associate Members. interests and. are"

Transcription

1 BYLAWS CFA Society Los Angeles, Incorporated ARTICLE I Name, Principal Office, Purpose, and Restrictions 1.01 Name. The name of corporation is CFA Society Los Angeles, Incorporated, nonprofit mutual benefit corporation ( Corporation or Society ). a California 1.02 Principal Office. The Board of Governors shall determine location of principal office of Society Mission. The mission of Society is to provide access to information, expertise and personal interaction to furr Members professional development and to promote value of profession and CFA designation. As such, Society is a Member Society of CFA Institute Restrictions. All policies and activities of Society shalll be consistent with applicable federal, state, and local antitrust, trade regulation laws, and or legal requirements, ncluding California Nonprofit Corporations Law under which Society is organized and operated; and applicable tax-exemption requirements Fiscal Year. The fiscal year of Society shall be September 1 to August 31. ARTICLE II Membership 2.01 Classes of Members. The Corporation shall have three classes of Members as follows: (1) Regular Members (2) Affiliate Members, and (3) Associate Members. For purposes of membership classification, Retired Members are considered Regular Members. In many respects, rights, interests and privileges of each Member in Corporation are equal, regardless of classification Definitions of Financial Analyst, Regular Members, Affiliate Members, and Associate Members. A financial analyst is an individual who evaluates or applies financial, economic, and statistical data, as appropriate, as part of investment decision-making process. Regular Members are persons (a) who have demonstrated high standards of professional competence and ethics through acceptable combinations of formal training and professional work experience in investment decision-making process, (b) who have agreed to abide by CFA Institute Code of Ethics ( Ethics ) and Standards of Professional Conduct (collectively, "Ethics and Standards") as provided in below, and (c) who have satisfied or requirements of this Article II. Affiliate Members are persons (a) who have been accepted by Corporation as Affiliate Members, (b) who have agreed to 1

2 abide by Ethics and Standards as provided in 2.05 below, and (c) who have satisfied or requirements of this Article II. Associate Members are: (a) persons who have agreed to adhere to principles of Ethics and Standards (b) shall abide by Code of Conduct of Corporation ( Code of Conduct ), and (c) are not Regular or Affiliate Members Requirements for Regular Membership in CFA Institute and Corporation. The requirements for Regular Membership in CFA Institute and in Corporation are that applicant: (1) be a Regular Member of CFA Institute; and (2) sign a Member s Agreement and a Member s Professional Conduct Statement as provided in 2.02 above and in below, which attest that Member has carefully read and has agreed to abide by Ethics and Standards, and has disclosed fully all prior disciplinary and related history and pending regulatory or or proceedings relating to his or her conduct. CFA Institute may require completion and submission of additional documents as provided in 2.06 and 2.08 below. The status of Regular Members of CFA Institute and Regular Members of Corporation as of November 30, 1992, effective date of provisions in this Article II, shall not be affected reby. Regular Members of CFA Institute as of November 30, 1992 shall reafter be admitted as Regular Members of any Member Society to whichh y apply. The Corporation shall have right to review all applications for Regular Membership in Corporation including those from personss who hold CFA designation, and from Regular Members of or Member Societies and of CFA Institute. In event of disagreement concerning administration of Membership requirements, Corporation shall have right to appeal to CFA Institute Board of Governors or a committee established by CFA Institute Board. The Board of Governors of CFA Institute shall have authority to make final determinations on application of Membership provisions contained in se By-laws eir itself or through a committee that it establishes. None of foregoing definitions is intended to excludee from Membership those persons who previously have qualified under any of above definitions but who are currently engaged in administrative or executive duties related to investment decision-making securities firms, employee benefit organizations, financial publishing houses, government or public agencies, and or similar organizations in private or public sector. process in fields of banking, insurance, investment counseling, investment companies, 2.04 Acceptable Professional Work Experience. For purpose of assessing work experience of a candidate for CFA designation, CFA Institute shall recognizee as acceptable work experience activities which consist to a significant extent of (a) collecting, evaluating or applying financial, economic or statistical data as appropriate as part of investment decision-making process, or (b) supervising directly or indirectly those who practice such activities, or (c) teaching such activities. For admission as a Regular Member or Affiliate Member, CFA Institute and Corporation shall recognize as acceptable professional work experience activities which consist of but not limited to: (a) evaluating or applying financial, economic, and/or statistical data as part of Investment Decision-Making Process (as defined in CFA Institute bylaws) nvolving securities or similar investments, whichh includes, but is not limited, to publicly traded and privately placed stocks, bonds and mortgages and ir derivatives; commodity-based 2

3 derivatives and mutual funds; and or investment assets, such as real estate and commodities, if se or investment assets are held as part of diversified, securities- stocks, bonds and mortgages and ir derivatives, commodity-basedd derivatives and mutual funds, and or investment assets such as real estate and commodities, if se or investment assets are oriented investment portfolios; or (b) supervising, directly or indirectly, those who practice such activities; or (c) teaching such activities. Securities and similar investments include but are not limited to: publicly tradedd and privately placed held as part of diversified, securities-oriented investment portfolios Requirements for Affiliate Membership in Corporation. An Affiliate Member of Corporation shall be (1) an active candidate for examination program administered by CFA Institute or such or appropriate examination as may be approved by CFA Institute or (2) a person who does not qualify for Membership as a Regular Member, but whose primary interestss are closely allied to objectives of Society., The requirements for Affiliate Membership also include a signed Member s Agreement and a Member s Professional Conduct Statement as provided in above and in 2.06 below, whichh attest that Member has carefully read and has agreed to abide by Ethics and Standards, and has disclosed fully all prior disciplinary and related history and pending regulatory or or proceedings relating to his conduct Individual Membership in CFA Institute and Additional Requirements. Each Regular Member of this Corporation is a Regular Member in CFA Institute, and each Affiliate Member of this Corporation is an Affiliate Member in CFA Institute. Each Regular Member and Affiliate Member shall cooperate fully with CFA Institute s objectives and activities, as applicable, and, more specifically, (a) shall adhere to ir rules and regulations, including ir Articles of Incorporation, By-Laws, Code of Ethics, and Standards of Professional Conduct and or rules relating to professional conduct, (b) shall be subject to disciplinary jurisdiction of and sanctions by CFA Institute, (c) shall submit information requested by CFA Institute relating to professional conduct and activities, and (d) shall produce documents, testify, and orwise cooperate in disciplinary proceedings of CFA Institute. Each Regular Member and Affiliate Member of this Corporation shall execute a Member s Agreement stating that such Member agrees to foregoing as conditions of Membership in this Corporation and in CFA Institute. Each Regular Member and Affiliate Member of this Corporation shall complete and file with CFA Institute an initial and annual signed Member s Professional Conduct Statement, which shall be filed on or before a date designated by it. Associate Members are not required to complete annual Professional Conduct Statement but are required to annually sign Code of Conduct. 3

4 2.07 Special Provisions as to Regular or Affiliate Members. Any Regular or Affiliate Member who has been a Member of Society for at least one (1) year and who becomes unemployed may, within a reasonable period of time after becoming unemployed, upon written application to and approval of Membership Committee and Board of Governors, and upon payment of applicable dues, continue to hold Membership in Corporation as long as he continues to seek active employment in a capacity that would qualify under provisions of 2.03 or Any Regular or Affiliate Member who has been a Member for at least one (1) year and who becomes retired from active employment may, within a reasonable period of time, upon written application to and approval of Membership Committee and Board of Governors, and upon payment of applicable dues, continue to hold Membership in Corporation as a Retired Regular or Affiliate Member Requirements for Associate Membership in Corporation. An Associate Member of Corporation shall be a person who does not qualify for Membership as a Regular or Affiliate Member, but whose primary interests are closely aligned to objectives of Society, including but not limited to non-finance professionals, finance professionals who do not plan to complete CFA program, and students. The requirements for Associate Membership include an agreement to abide by Ethics and Standards, and a signed Code of Conduct as provided in 2.02 above. The student sub-category may be subject to different terms from non-student Associate Members Admission of Members. Every person applying for Regular or Affiliate Membership in Society must have three professional references unless y have a reference from a Regular Member of society to which y are applying. In that case, two professional references are required. Supervisor references are preferred. Associate Membership requires two professional references, with at least one of which is a Regular of Affiliate Member of society. No application for Associate and Affiliate Membership is to be approved whichh would bring total of such Members to more than forty-nine per cent (49%) of total Membership of Corporation. Applications for Membership shall be submitted to Membership Committeee in writing and on forms specified. Approval shall be by unanimous vote of Membership Committee and by two- not thirds vote of Board of Governors. All applications for Membership wher approved or shall be filed with Secretary of Corporation. Within a reasonable period of time after approval Secretary shall notify Membership of all new Members Member Obligation to Follow Association Rules. These Bylaws constitute a binding agreement between Society and each Member. Each Member shall be bound by see Bylaws, as amended from time to time and by action of Board Member Liability for Society Actions. No Member shall be personally or orwise liable for any debts or obligations of Society Non-transferable Memberships. No Membership is transferablee or assignable Resignation. A Member may resign at any time and shall remain liable for any debts or obligations owed to Society. 4

5 2.14 Discipline. A Member may be publicly reprimanded, fined, suspended, or Membership terminated for cause by Board after following this procedure: have ir Cause shall include a failure, in serious degree, to observe Society' 's rules of conduct as prescribed by Board in se Bylaws or orwise. The discipline shall occur only after Member has been given a fifteen-day prior written notice of proposed discipline and reasons refore. The Member shall have an opportunity to be heard, orally or in writing, not less than five days before effective date of discipline by Board or its designee. The Board shall determine wher cause exists and appropriate discipline, if any. The Board is not required to follow proceduree when imposing lesser discipline such as a private reprimand.. ARTICLE III Dues 3.01 Dues. The Board shall set dues and fees, make assessments, and set terms of payment Delinquency. The Board or its designee may suspend any Member of Society who is delinquent in dues, fees or assessments for a period of 60 days and may terminate any Member who is delinquent for 120 days Refunds. No dues will be refunded. ARTICLE IV Membership Meetings 4.01 Annual Membership Meeting. The Society shall hold an annual meeting of regular Membership at place and on date that Board determines. At annual meeting, Governors and officers shall be elected by Regular Members, Board shall report activities of Society to Members, and or business shall be transacted as may be properly brought before meeting Special Meetings. The Board, President, or Vice President may call special meetings of regular Membership Notice. The Board must give Society Members reasonable notice of all annual and special meetings. The notice shall include a description of business to be discussedd and shalll be given at least ten days (but not more than 90 days) before meeting Quorum, Proxy Voting. A quorum shall consist of number of Regular Members present at meeting. Whenever a quorum is present, an act or decision made by a majority of Regular Members present is a valid act or decision. Proxy voting which conforms to California Nonprofit Corporation Law is permitted at any meeting. 5

6 4.05 Action Withoutt a Meeting: Written Ballot. Any action, which may be taken at a regular meeting of Members, may be taken by conforming to mail balloting procedure specified in California Nonprofit Corporation Law Nominating Committee. The President shall appoint a Nominating Committee to provide a slate of Governors and officers in accordance with Society policy. When election is in person, any Member may make a nomination from floor; when election is by written ballot, Member may write in a name Guests. The Board may establish a policy for admitting guests to general meetings of Members. ARTICLE V Board of Governors 5.01 Board of Governors. The Board is governing body of Society and is responsible for supervision, control, and direction of Society. The Board may delegate management of Society to a person or group, provided Board retains ultimate control over affairs of Society Eligibility and Number of Governors. The Board of Governors shall consist of eleven Members. At least eight Members of Board shall be Regular Members, and at least three of four elected Officers shall be Regular Members. The Board shall consist of President, Vice President, Secretary and Treasurer of Corporation, most recent past President of Corporation, and six non-officer Members elected by Members at an annual meeting of such Members. All elected officers, including most recent past President, shall hold office for one year and until ir successors are duly elected and qualified. Non-officer Members shall hold office for three years, with two being elected each year Vacancies. All interim vacancies on Board of Governors shall be filled by appointment by remaining Members of Board of Governors for a term lasting until fiscal year end following next nomination period and annual election Meetings. Any officer or any two Governors may calll meetings of Board. The Board shall hold its annual meeting at time and place it selects and shall hold or meetings each year at time and place it selects Notice. The Board may hold regular meetings without notice if time and place of such meetings is fixed by Board. The Board may hold special meetings upon five days notice by first class mail or 48 hours notice delivered personally or by telephone, telegraph or facsimile or in such or manner as Board may determinee in accordance with law Quorum. A majority of number of Governors n currently serving on Board shall be necessary to constitute a quorum of Board Board Action. Every act or decision done or made by a majority of Governors present at a 6

7 meeting duly held at which a quorum is present is act of Board. The Board may adopt rules and regulations, which may supplement and interpret se Bylaws and shall be binding and enforceable as to Members, Governors and officers Absence. If a Governor does not meet attendance requirements as described in board job descriptions in any one fiscal year, Governor's resignation may be deemed to be tendered and accepted by Board, and if so, Governor shall be so notified Conduct of Meetings. Meetings shall be governed by current edition of Robert's Rules of Order Meeting by Conferencee Call or Or Electronicc Means. Members of Board may participate in a meeting throughh use of conference telephone, electronic video screen communication, or or communication equipment if all of following apply: (1) each Member can communicate with alll of or Members concurrently; (2) each Member is provided with a means of participating in all matters beforee Board, including capacity to propose, or to interpose an objection, to a specific action to be taken; (3) a means of verification is adopted and implemented by corporation as to both of following: (a) person communicating by electronic means is entitled to participate in Board meeting and (b) all statements, questions, actions, or votes weree made by that person and not by anor not entitled to participate Action by Unanimous Written Consent Withoutt a Meeting. Any action required or permitted to be taken by Board under any provision of law may be taken without a meeting if all Members of Board shall individually or collectively consent in writing to such action in manner specified in California Nonprofit Corporation Law. ARTICLE VI Nominations and Elections 6.01 Annual Meeting. The annual business meeting of Society for election of Board of Governors as herein provided shall be held at place and on date Board determines. The Secretary shall give written notice to each Member of time and place of annual meeting at least 10 days (but not more than 90 days) before meeting Nominating Committee. The President shall appoint a Nominating Committee with approval of Board of Governors at time. The Committee shall make nominations to be submitted at annual meeting for vacancies on Board of Governors. The Committee shall prepare and announce its nominations to Secretary in writing at least one month before date of annual meeting, and to Membership at least 15 days before date of Annual Meeting Nominations. Any individual Member of Society may make a nomination from floor of Annual Meeting or by written proxy for Board of Governors vacancies. Any nominations by 7

8 proxy or petition shalll be filed in writing with Secretary. Proxies must be filed with Secretary at start of Annual Meeting. Petitions must be filed 30 days before start of Annual Meeting Notification to Members. It shall be duty of Secretary to notify each Member at least 15 days before date of annual meeting of nominations made by Nominating Committee and names of Nominating Committee Members, toger with notice of such nominations as are properly made by petition and names of all Members signing any such petition Vacancies. Vacancies on Board of Governors shall be voted upon by ballot at annual meeting. The first ballot shall provide for voting for each vacancy to be filled. In event that all vacancies are not filled by necessary majority for election on first ballot, n a second vote (or successive ballots if required) for remaining vacancies shall be taken on remaining nominees until all vacancies are duly filled, providing, however, that nominee receiving lowest number of votes on second of any succeeding ballots shall be dropped from nomination. ARTICLE VII Officers 7.01 Officers. The officers of Society shall be a President, a Vice President, a Secretary, and a Treasurer (Chief Financial Officer). At least three of four officers must be Regular Members of Society who have served at least one year previous on Board of Governors. The requirement of previous Board service may be suspended for office of Secretary upon a vote of Board Term of Office. The officers shall be elected by Regular Members at time of annual meeting and shall be responsible to society s Members. Each officer shall serve for a term of one fiscal year, until successor is elected Duties. The officers perform those duties that are usual to ir positions and that are assigned to m by Board, ncluding those duties that are set forth in specific position descriptions for each officer as adopted by Board from time to time. The President acts as Chairman of Board; Vice President acts in place of President when President is not available; and Treasurer is Chief Financial Officer Vacancies. If a mid-termm vacancy occurs among officers, or than President, for any reason, Board may fill vacancy by appointment for unexpired portion of vacant officer s term. ARTICLE VIII Committees 8.01 Committees. The Board may establish such committees as it sees fit; in each case, Board shall describe in writing specific mission and authority of committee as well as term of 8

9 committee's existence Operating Committee. The Operating Committee acts between meetings of Board, except as to those matters reserved by Board or by law to Board. The Operating Committee shall consist of four officers, Executive Director and Immediate Past President. ARTICLE IX Indemnificationn and Insurance 9.01 Indemnification. To fullest extent permitted by law, Society shall defend, indemnify, and hold harmless any agent against any claim arising out of any alleged or actual action or inactionn in performance of duties performed in good faith on Society's behalf. "Agent" for this purpose shall include representatives, Governors, officers, and employees Insurance. The Society may purchase and maintain insurance to full extent permitted by law on behalf of its agents against any liability asserted against or incurred by agent in such capacity arising out of agent's status as such. ARTICLE X Amendment of Bylaws Amendment of Bylaws. These Bylaws may be amended by Board, providedd that certain amendments to Bylaws specified in California Nonprofit Corporation Law, including those that materially and adversely affect rights of Members or change authorized number of Governors, must be approved by a two-thirds majority of Regular Members present at a Member's meeting. Amendment of se bylaws may be proposed by a petition signed by at least greater of thirty current Regular Members or two percent of current total Regular Members of Corporation. ARTICLE XI Code of Ethics and Standards of Professional Conduct Adoption and Amendment. The Society hereby adopts Ethics and Standards, and as y may be amended from time to time. Regular, Affiliate, and Retired Members of Society shall comply with provisions of Ethics and Standards. Associate Members shall comply with principles of Ethics and Standards and shall abide by Code of Conduct Enforcement. The Society hereby delegates to CFA Institute all authority and responsibility for enforcement of Ethics and Standards with respect to Regular, Affiliate, and Retired Members of Society. The Society shall report to CFA Institute any possible violation by such Members of Ethics and Standards which come to its attention. The Membership in Society (wher Regular, Affiliate, or Retired) of a person whose individual Membership in CFA Institute as a Regular or Affiliate has been revoked or suspended by CFA Institute as a Regular, or Affiliate shall be automatically revoked or suspended, as applicable. Any person whose Membership in Society 9

10 has been revoked or suspendedd shall automatically cease to hold any position in Society. The Society shall have full authority and responsibility for enforcement of Code of Conduct with respect to Associate Members of Society and Board shall ensure that suspected violative conduct is fairly dealt with and that censures, up to and ncluding revocation or suspension of membership in Corporation are fairly applied where appropriate and necessary Annual Statements. Each Regular, Affiliate, and Retired Member of Society shall furnish to CFA Institute an annual signed statement relating to ir conduct, shall furnish such additional information relating to professional conduct as may be requested by CFA Institute, and shall file such statements by a date designatedd by CFA Institute. The Society, if requested by CFA Institute, shall collect such statements for all its Regular and Affiliate Members and forward such statements to CFA Institute by designated date. Associate Members are not required to furnish such annual statements but are required to annually sign Code of Conduct. ARTICLE XII Associated Groups Creation. To stimulate continuing education in specialized industries and fields of financial analysis, creation of Associated Groups is encouraged Organization. Associated Groups of Corporation shall provide ir own rules of organizationn and by-laws, and will elect ir own officers and establish ir own working committees. Membership in Corporation will not be a prerequisite for Membership in an Associated Group. Recognitionn of a group will be accomplished by a vote of approval of Board of Governors of Corporation, following formal request of a group for such recognition. The Board of Governors of Corporation, or an Associated Group, may elect at any time to terminate such association Board Membership. The President of an Associated Group shall be ex-officio Member of Board of Governors of Corporation, and President of Corporation shall be an ex-officio Member of governing body of each Associated Group. In ir ex-officio status, neir shall be entitled to vote Professional Ethics and Standards. All Members of an Associated Group shalll agree to be bound by Code of Ethics and Standards of Professional Conduct of CFA Institute. 10

AMENDED AND RESTATED BYLAWS OF BALTIMORE CFA SOCIETY, INC. (The "By-Laws") Effective May 23, 2007

AMENDED AND RESTATED BYLAWS OF BALTIMORE CFA SOCIETY, INC. (The By-Laws) Effective May 23, 2007 AMENDED AND RESTATED BYLAWS OF BALTIMORE CFA SOCIETY, INC. (The "By-Laws") Effective May 23, 2007 These Amended and Restated Bylaws are adopted and made effective as of the 23rd day of May 2007. These

More information

ARTICLE I Name, Principal Office, Purpose and Restrictions Page 1.01 Name Principal Office Purpose 3 1.

ARTICLE I Name, Principal Office, Purpose and Restrictions Page 1.01 Name Principal Office Purpose 3 1. BYLAWS of Building Owners and Managers Association of California As Amended October 15, 2004 ARTICLE I Name, Principal Office, Purpose and Restrictions Page 1.01 Name 3 1.02 Principal Office 3 1.03 Purpose

More information

1.1 Name. The name of the corporation is CFA Society of South Carolina (herein referred to as the Society ).

1.1 Name. The name of the corporation is CFA Society of South Carolina (herein referred to as the Society ). CFA SOCIETY SOUTH CAROLINA BYLAWS (Approved by Member Proxy for FY 2015) ARTICLE 1 - FORMATION 1.1 Name. The name of the corporation is CFA Society of South Carolina (herein referred to as the Society

More information

BYLAWS OF THE CFA SOCIETY OF MILWAUKEE, INCORPORATED ARTICLE 1 FORMATION

BYLAWS OF THE CFA SOCIETY OF MILWAUKEE, INCORPORATED ARTICLE 1 FORMATION BYLAWS OF THE CFA SOCIETY OF MILWAUKEE, INCORPORATED ARTICLE 1 FORMATION 1.1 Name. The name of the corporation is The CFA Society of Milwaukee, Incorporated (herein referred to as the "Society"). 1.2 Location.

More information

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

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

More information

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 TABLE OF CONTENTS Index CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 ARTICLE I: Formation and Purpose... 4 1.0 Name.... 4 2.0 Principal/Registered Office.... 4 3.0 Governing Board/Trustees/Incorporators....

More information

BYLAWS ASSOCIATION REAL ESTATE OWNED MANAGERS, INC.

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

More information

SOCIETY ACT CFA VANCOUVER BYLAWS. Amended and Restated. May 30, 2013 ARTICLE 1 - INTERPRETATION

SOCIETY ACT CFA VANCOUVER BYLAWS. Amended and Restated. May 30, 2013 ARTICLE 1 - INTERPRETATION SOCIETY ACT CFA VANCOUVER BYLAWS Amended and Restated May 30, 2013 ARTICLE 1 - INTERPRETATION 1.1 In these Bylaws, unless the context otherwise requires, the following words and phrases will have the meanings

More information

JUNE 2017 ARTICLE I ARTICLE II

JUNE 2017 ARTICLE I ARTICLE II JUNE 2017 ARTICLE I NAME & PURPOSE 1.1 Name. The California Park & Recreation Society is a California nonprofit mutual benefit corporation. The name of the corporation is CALIFORNIA PARK & RECREATION SOCIETY.

More information

CFA SOCIETY OF MELBOURNE RULES

CFA SOCIETY OF MELBOURNE RULES CFA SOCIETY OF MELBOURNE RULES RULE 1 FORMATION AND PURPOSE 1.1 Name. The name of the association is "CFA Society of Melbourne Incorporated" (herein referred to as the "Society"). 1.2 Location. The principal

More information

Music Teachers Association of California Bylaws

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

More information

Model Bylaws for NAIFA State Chapters (2/6/18) [revision to take effect as of January 1, 2019]

Model Bylaws for NAIFA State Chapters (2/6/18) [revision to take effect as of January 1, 2019] Model Bylaws for NAIFA State Chapters (2/6/18) [revision to take effect as of January 1, 2019] Article I Name, Territory, and Principal Office Section 1: The name of this Association shall be the NAIFA-[insert

More information

CFA Institute (A Virginia Nonstock Corporation) ARTICLES OF INCORPORATION Amended 27 June 2017

CFA Institute (A Virginia Nonstock Corporation) ARTICLES OF INCORPORATION Amended 27 June 2017 CFA Institute (A Virginia Nonstock Corporation) ARTICLES OF INCORPORATION Amended 27 June 2017 ARTICLE 1 NAME The name of the corporation is CFA Institute. ARTICLE 2 PURPOSES The purposes of CFA Institute

More information

Model Bylaws for NAIFA Local Chapters (2/6/18) [revision to take effect as of January 1, 2019]

Model Bylaws for NAIFA Local Chapters (2/6/18) [revision to take effect as of January 1, 2019] Model Bylaws for NAIFA Local Chapters (2/6/18) [revision to take effect as of January 1, 2019] Article I Name, Territory, and Principal Office Section 1: The name of this Association shall be the NAIFA-[insert

More information

BYLAWS AMERICAN UROGYNECOLOGIC SOCIETY

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

More information

BYLAWS american society of home inspectors, inc. Amended October 2013 Table of Contents

BYLAWS american society of home inspectors, inc. Amended October 2013 Table of Contents BYLAWS american society of home inspectors, inc. Amended October 2013 Table of Contents Article 1 - Name, Location, Purpose and Restrictions... 2 Article 2 - Membership... 3 Article 3 - Dues and Other

More information

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION BYLAWS of the STORAGE NETWORKING INDUSTRY ASSOCIATION A California Nonprofit Mutual Benefit Corporation Amended on December 16, 2014 4148609.2 Date SNIA Bylaws, Amended December 16, 2014 Table of Changes

More information

WSCPA Bylaws EFFECTIVE OCTOBER 18, 2012

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

More information

WYOMING SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BY-LAWS. Revised 03/10

WYOMING SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BY-LAWS. Revised 03/10 WYOMING SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BY-LAWS Revised 03/10 Section l. NAME. ARTICLE I - GENERAL The name of this non-profit corporation is The Wyoming Society of Certified Public Accountants,

More information

BYLAWS OF THE OREGON ACADEMY OF FAMILY PHYSICIANS CHAPTER I. NAME The name of this organization shall be the Oregon Academy of Family Physicians.

BYLAWS OF THE OREGON ACADEMY OF FAMILY PHYSICIANS CHAPTER I. NAME The name of this organization shall be the Oregon Academy of Family Physicians. BYLAWS OF THE OREGON ACADEMY OF FAMILY PHYSICIANS CHAPTER I NAME The name of this organization shall be the Oregon Academy of Family Physicians. CHAPTER II AFFILIATION This organization is a constituent

More information

BYLAWS OF THE HEAVY CONSTRUCTION CONTRACTORS ASSOCIATION A Nonprofit Corporation. Article I

BYLAWS OF THE HEAVY CONSTRUCTION CONTRACTORS ASSOCIATION A Nonprofit Corporation. Article I BYLAWS OF THE HEAVY CONSTRUCTION CONTRACTORS ASSOCIATION A Nonprofit Corporation Article I 1. Name. The Name of the association is the Heavy Construction Contractors Association, Inc., a nonprofit corporation

More information

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

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

More information

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION BYLAWS of the STORAGE NETWORKING INDUSTRY ASSOCIATION A California Nonprofit Mutual Benefit Corporation Amended on July 21, 2016 12469975.3 Date SNIA Bylaws, Amended July 21, 2016 Table of Changes Description

More information

BYLAWS FOR THE ARIZONA STATE CHAPTER OF THE WOMEN S COUNCIL OF REALTORS 1

BYLAWS FOR THE ARIZONA STATE CHAPTER OF THE WOMEN S COUNCIL OF REALTORS 1 ARTICLE I CREATING THE CHAPTER BYLAWS FOR THE ARIZONA STATE CHAPTER OF THE WOMEN S COUNCIL OF REALTORS 1 Section 1: (A) A State Chapter of the WOMEN S COUNCIL OF REALTORS is hereby created and established

More information

Bylaws of the Mission Society of Enrolled Agents, Inc. Table of Contents

Bylaws of the Mission Society of Enrolled Agents, Inc. Table of Contents Table of Contents Article 1 Name, Principal Office, Purposes and Restrictions Sec. 1.01 Name Sec. 1.02 Principal Office Sec. 1.03 Purposes Sec. 1.04 Restrictions Sec.1.05 Authority Article 2 Definitions

More information

BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS

BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS As used in these Bylaws, when capitalized: (a) "DeKalb Chamber" means the DeKalb Chamber of Commerce, Inc., a Georgia

More information

Women s Council of REALTORS Ohio Chapter Bylaws

Women s Council of REALTORS Ohio Chapter Bylaws Women s Council of REALTORS Ohio Chapter Bylaws ARTICLE 1 CREATION AND PURPOSE (A) This Chapter is hereby created and established under the authority granted in Article XIII of the bylaws of the Women

More information

BYLAWS. ESTATE PLANNING COUNCIL OF DIABLO VALLEY (Revised through October 17, 2018)

BYLAWS. ESTATE PLANNING COUNCIL OF DIABLO VALLEY (Revised through October 17, 2018) BYLAWS ESTATE PLANNING COUNCIL OF DIABLO VALLEY (Revised through October 17, 2018) I. NAME AND PURPOSE The name of this corporation is the ESTATE PLANNING COUNCIL OF DIABLO VALLEY (sometimes referred to

More information

Section 1. The name of this corporation shall be The Mississippi Society of Certified Public Accountants.

Section 1. The name of this corporation shall be The Mississippi Society of Certified Public Accountants. MSCPA BYLAWS ARTICLE I. NAME AND PURPOSE Section 1. The name of this corporation shall be The Mississippi Society of Certified Public Accountants. Section 2. The Mississippi Society of Certified Public

More information

AMENDED AND RESTATED BYLAWS TOGETHER SC

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

More information

BYLAWS CALIFORNIA SOCCER ASSOCIATION-NORTH. (A California Nonprofit Mutual Benefit Corporation)

BYLAWS CALIFORNIA SOCCER ASSOCIATION-NORTH. (A California Nonprofit Mutual Benefit Corporation) BYLAWS OF CALIFORNIA SOCCER ASSOCIATION-NORTH (A California Nonprofit Mutual Benefit Corporation) August 2014 TABLE OF CONTENTS Article I PRINCIPAL OFFICE...1 Article II AFFILIATION...1 Article III MEMBERSHIP...

More information

THE INSTITUTE FOR HUMAN SERVICES, INC COUNTY ROAD 11 BATH, NY BY-LAWS

THE INSTITUTE FOR HUMAN SERVICES, INC COUNTY ROAD 11 BATH, NY BY-LAWS THE INSTITUTE FOR HUMAN SERVICES, INC. 6666 COUNTY ROAD 11 BATH, NY 14810-7722 607.776.9467 www.ihsnet.org BY-LAWS ADOPTED APRIL 18, 1984 Revised November 29, 1990 Revised May 20, 1998 Revised March 8,

More information

AMERICAN COLLEGE OF NUCLEAR MEDICINE BYLAWS APPROVED ARTICLE I. NAME

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

More information

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

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

More information

Bylaws of the Meeting Professionals International Southern California Chapter

Bylaws of the Meeting Professionals International Southern California Chapter Bylaws of the Meeting Professionals International Southern California Chapter ARTICLE I. NAME AND LOCATION The name of this organization is Meeting Professionals International Southern California Chapter,

More information

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

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

More information

AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS CONSTITUTION 1

AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS CONSTITUTION 1 1133 19th Street, NW, Suite 200, Washington, DC 20036 PHONE: 202.737.5900 FAX: 202.737.5526 www.aaup.org AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS CONSTITUTION 1 ARTICLE I PURPOSE The name of this

More information

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

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

More information

AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS. As Approved by the Membership

AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS. As Approved by the Membership AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS As Approved by the Membership June 18, 2014 ARTICLE I. NAME, PRINCIPAL OFFICE, PURPOSE AND RESTRICTIONS 1.01 The name of the Association shall

More information

Heartland Nebraska / Iowa Chapter

Heartland Nebraska / Iowa Chapter PMI Heartland Nebraska / Iowa Chapter Bylaws Heartland Nebraska / Iowa Chapter Clear Document Date: August 13, 2018 Approved by PMI: August 22, 2018 Approved by PMI Heartland Nebraska / Iowa Chapter Board:

More information

BY LAWS OF THE COLLEGE OF LABOR AND EMPLOYMENT LAWYERS, INC. ARTICLE I. Name

BY LAWS OF THE COLLEGE OF LABOR AND EMPLOYMENT LAWYERS, INC. ARTICLE I. Name BY LAWS OF THE COLLEGE OF LABOR AND EMPLOYMENT LAWYERS, INC. ARTICLE I. Name The name of the corporation is The College of Labor and Employment Lawyers, Inc. (hereinafter the College ). ARTICLE II. The

More information

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY

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

More information

BYLAWS AND EXTRACTS FROM ARTICLES OF INCORPORATION

BYLAWS AND EXTRACTS FROM ARTICLES OF INCORPORATION BYLAWS AND EXTRACTS FROM ARTICLES OF INCORPORATION EXTRACTS FROM ARTICLES OF INCORPORATION 1st The purposes for which the Society has been organized are as follows: To provide the means for exchanging

More information

Bylaws of the Project Management Institute, Inc. Version 3.4 Last Revised: October 2018

Bylaws of the Project Management Institute, Inc. Version 3.4 Last Revised: October 2018 Bylaws of the Project Management Institute, Inc. Version 3.4 Last Revised: Bylaws Table of Contents Article Name Page Article I: Name and Principal Office...3 Article II: Purposes and Limitations of the

More information

to guide, encourage, and aid the continuing education of persons professionally engaged in the Investment Decision-Making Process

to guide, encourage, and aid the continuing education of persons professionally engaged in the Investment Decision-Making Process Passed at the Ordinary General Assembly of 13 June 2017 ARTICLES 1 Name. The name of the Society is "CFA Society Denmark". 2 Domicile. The domicile of the Society is Copenhagen. 3 Objectives. The objectives

More information

American Association of University Women

American Association of University Women American Association of University Women (AAUW) Walla Walla, Washington Branch Bylaws ARTICLE I. Name and Governance Section 1. Name. The name of this organization shall be the Walla Walla, Washington

More information

BYLAWS CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA

BYLAWS CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA BYLAWS of CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA TABLE OF CONTENTS Page ARTICLE I -- PRINCIPAL OFFICE... 1 ARTICLE II -- MEMBERSHIP... 1 Section 1. Classification of Members... 1 A. Voting Members...1

More information

CONSTITUTION AND BY-LAWS KENTUCKY PEST CONTROL ASSOCIATION, INC.

CONSTITUTION AND BY-LAWS KENTUCKY PEST CONTROL ASSOCIATION, INC. CONSTITUTION AND BY-LAWS Of the KENTUCKY PEST CONTROL ASSOCIATION, INC. ARTICLE I - NAME The name of this organization shall be the "KENTUCKY PEST CONTROL ASSOCIATION, INCORPORATED," a nonprofit 501(c)(6)

More information

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION

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

More information

1.02 The office of DFWAE shall be maintained at a location as may be determined by the Board of Directors.

1.02 The office of DFWAE shall be maintained at a location as may be determined by the Board of Directors. DALLAS/FORT WORTH ASSOCIATION EXECUTIVES (DFWAE) BYLAWS As approved January 2011 (Revised June 2013) ARTICLE I. NAME AND OFFICE LOCATION 1.01 The name of this organization shall be the Dallas/Fort Worth

More information

CALIFORNIA WATER ENVIRONMENT ASSOCIATION. ORGANIZATIONAL BYLAWS ( Constitution )

CALIFORNIA WATER ENVIRONMENT ASSOCIATION. ORGANIZATIONAL BYLAWS ( Constitution ) CALIFORNIA WATER ENVIRONMENT ASSOCIATION ORGANIZATIONAL BYLAWS ( Constitution ) Revised April 19, 2007 (Previous Revisions: 1995, 4/96, 6/96, 4/97, 6/97, 1/98; 4/98; 1/99; 4/99; 1/00; 4/00; 6/00; 6/01;

More information

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

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

More information

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

Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation

Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation ARTICLE I NAME The name of this corporation shall be the California Association

More information

UNIFORM CHAPTER BYLAWS INSTITUTE for INTERNAL CONTROLS

UNIFORM CHAPTER BYLAWS INSTITUTE for INTERNAL CONTROLS ARTICLE I: ADOPTION OF UNIFORM CHAPTER BYLAWS OF THE INSTITUTE FOR INTERNAL CONTROLS Section 1.01. Adoption & Modification All local chapters (referred to as the Chapter ), authorized to operate by the

More information

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

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

More information

BYLAWS FOR SAN FRANCISCO (CA) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

BYLAWS FOR SAN FRANCISCO (CA) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS BYLAWS FOR SAN FRANCISCO (CA) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS ARTICLE I - CREATING THE CHAPTER Section 1: (A.) A Local Chapter of the WOMEN'S COUNCIL OF REALTORS is hereby created and established

More information

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

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

More information

Bylaws. Colorado Society of Association Executives

Bylaws. Colorado Society of Association Executives 1 ARTICLE I. NAME/LOCATION Bylaws Colorado Society of Association Executives May 27, 2016 Section 1. Name. The name of the organization shall be the Colorado Society of Association Executives (the "Society").

More information

Bylaws of the Institute for Supply Management - Western Washington, Inc.

Bylaws of the Institute for Supply Management - Western Washington, Inc. ARTICLE I - Name and Location Bylaws of the Institute for Supply Management - Western Washington, Inc. SECTION 1. Name. The name of this Association shall be ISM-Western Washington, a non-profit corporation

More information

BYLAWS OF NATIONAL ASSOCIATION OF PURCHASING MANAGEMENT- NEW HAMPSHIRE

BYLAWS OF NATIONAL ASSOCIATION OF PURCHASING MANAGEMENT- NEW HAMPSHIRE BYLAWS OF NATIONAL ASSOCIATION OF PURCHASING MANAGEMENT- NEW HAMPSHIRE Prepared by: Board of Directors Revised by: Dan O Leary Approved by: NAPM-NH National Association of Purchasing Management

More information

BYLAWS FOR ST. LUCIE COUNTY (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

BYLAWS FOR ST. LUCIE COUNTY (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS BYLAWS FOR ST. LUCIE COUNTY (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS ARTICLE I - CREATING THE CHAPTER Section 1: (A.) A Local Chapter of the WOMEN'S COUNCIL OF REALTORS is hereby created and established

More information

The name of this organization is THE SOCIETY OF GOVERNMENT MEETING PROFESSIONALS, INC., hereafter referred to as "The Society."

The name of this organization is THE SOCIETY OF GOVERNMENT MEETING PROFESSIONALS, INC., hereafter referred to as The Society. BYLAWS Revised November 1986 Amended April 1988 Amended April 1989 Amended March 1991 Amended February 1993 Amended April 1994 Amended April 1995 Amended April 1996 Amended April 1997 Amended April 1999

More information

BYLAWS FOR THE EMERALD COAST (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

BYLAWS FOR THE EMERALD COAST (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS BYLAWS FOR THE EMERALD COAST (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS ARTICLE I - CREATING THE CHAPTER Section 1: (A.) A Local Chapter of the WOMEN'S COUNCIL OF REALTORS is hereby created and established

More information

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS ARTICLE I. NAME, TERRITORY, PURPOSE AND REGISTERED OFFICE AND AGENT Name and Corporate Status The name of this organization is the Kansas Association

More information

Bylaws of the California Association for Adult Day Services 501 (c) (6)

Bylaws of the California Association for Adult Day Services 501 (c) (6) Bylaws of the California Association for Adult Day Services 501 (c) (6) Article I. Principal Office Section 1. Principal Office. The principal office for the transaction of business of the Association

More information

TABLE OF CONTENTS FLORIDA ASSOCIATION FOR MEDICAL TRANSCRIPTION ( )

TABLE OF CONTENTS FLORIDA ASSOCIATION FOR MEDICAL TRANSCRIPTION ( ) TABLE OF CONTENTS FLORIDA ASSOCIATION FOR MEDICAL TRANSCRIPTION (07-01-02) Article I. Name, Boundaries, & Principal Address Page 3 Section 1. Name Section 2. Boundaries Section 3. Principal Address Article

More information

Bylaws. for Plymouth Area Chamber of Commerce, Inc.

Bylaws. for Plymouth Area Chamber of Commerce, Inc. Bylaws for Plymouth Area Chamber of Commerce, Inc. Adopted January 2015 Page 1 of 18 Bylaws Table of Contents Table of Contents Page 2-3 Article I General Provisions Page 4 Section 1 Name Section 2 Purpose

More information

ARTICLE I Name, Purpose, and Location. ARTICLE II Membership

ARTICLE I Name, Purpose, and Location. ARTICLE II Membership GEORGES RIVER LAND TRUST BYLAWS Amended by the membership: September 2000; August 24, 2008; August 22, 2010; August 19, 2012; September 9, 2014; September 13, 2016 ARTICLE I Name, Purpose, and Location

More information

THE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED

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

More information

BYLAWS SEALANT ENGINEERING AND ASSOCIATED LINES. A Missouri Nonprofit Mutual Benefit Association. Adopted November 5, 2018

BYLAWS SEALANT ENGINEERING AND ASSOCIATED LINES. A Missouri Nonprofit Mutual Benefit Association. Adopted November 5, 2018 BYLAWS OF SEALANT ENGINEERING AND ASSOCIATED LINES A Missouri Nonprofit Mutual Benefit Association Adopted November 5, 2018 ARTICLE I NAME, ORGANIZATION, LOCATION AND DEFINITIONS 1. Name. The name of the

More information

HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS

HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS ARTICLE I NAME AND PURPOSE 1.1 NAME. The name of this society shall be Hawaii Society of Certified Public Accountants hereinafter designated as the

More information

THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC.

THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC. THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC. BY-LAWS ARTICLE I NAME This Chapter shall be known as The Institute of Internal Auditors Long Island Chapter ARTICLE II ADHERENCE TO CORPORATE

More information

BYLAWS OF THE THE NATIONAL RETAIL AND RESTAURANT DEFENSE ASSOCIATION. Updated as of June 6, 2017 SECTION I. Organization SECTION II.

BYLAWS OF THE THE NATIONAL RETAIL AND RESTAURANT DEFENSE ASSOCIATION. Updated as of June 6, 2017 SECTION I. Organization SECTION II. BYLAWS OF THE THE NATIONAL RETAIL AND RESTAURANT DEFENSE ASSOCIATION Updated as of June 6, 2017 SECTION I Organization On the 24th day of August, 2007 the National Retail and Restaurant Defense Association

More information

BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME PRINCIPAL ADDRESS

BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME PRINCIPAL ADDRESS BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME The name of this corporation is the Oregon Society of Enrolled Agents, Inc. PRINCIPAL ADDRESS A principal address shall be selected by the

More information

CONSTITUTION AND BYLAWS SAN ANTONIO BUILDING OWNERS AND MANAGERS ASSOCIATION, INC. Incorporating all amendments adopted through 08/10 ARTICLE I - NAME

CONSTITUTION AND BYLAWS SAN ANTONIO BUILDING OWNERS AND MANAGERS ASSOCIATION, INC. Incorporating all amendments adopted through 08/10 ARTICLE I - NAME CONSTITUTION AND BYLAWS SAN ANTONIO BUILDING OWNERS AND MANAGERS ASSOCIATION, INC. Incorporating all amendments adopted through 08/10 ARTICLE I - NAME The name of this organization is SAN ANTONIO BUILDING

More information

WASHINGTON STATE DENTAL HYGIENISTS' ASSOCIATION BYLAWS ARTICLE I. ORGANIZATION

WASHINGTON STATE DENTAL HYGIENISTS' ASSOCIATION BYLAWS ARTICLE I. ORGANIZATION WASHINGTON STATE DENTAL HYGIENISTS' ASSOCIATION BYLAWS ARTICLE I. ORGANIZATION SECTION 1. Name. The name of this Association is the Washington State Dental Hygienists' Association, and when used in official

More information

BYLAWS OF THE AMERICAN ORGANIZATION OF NURSE EXECUTIVES ARTICLE I. Purposes

BYLAWS OF THE AMERICAN ORGANIZATION OF NURSE EXECUTIVES ARTICLE I. Purposes AONE Bylaws/1 BYLAWS OF THE AMERICAN ORGANIZATION OF NURSE EXECUTIVES ARTICLE I Purposes 1.1 Name. The American Organization of Nurse Executives ("AONE") is organized under the Illinois General Not-For-Profit

More information

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

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

More information

Institute for Supply Management - Columbia Basin, Inc. BYLAWS

Institute for Supply Management - Columbia Basin, Inc. BYLAWS Institute for Supply Management - Columbia Basin, Inc. BYLAWS 2/24/2014 Table of Contents ARTICLE I NAME AND LOCATION... 4 1. Name... 4 2. Location... 4 ARTICLE II PURPOSES... 4 1. Not-For-Profit Corporation...

More information

BYLAWS FOR THE BAKERSFIELD (CA) LOCAL CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

BYLAWS FOR THE BAKERSFIELD (CA) LOCAL CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS BYLAWS FOR THE BAKERSFIELD (CA) LOCAL CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS ARTICLE I - CREATING THE CHAPTER Section 1: (A.) A Local Chapter of the WOMEN'S COUNCIL OF REALTORS is hereby created and

More information

THE CFA SOCIETY OF CHICAGO BYLAWS TABLE OF CONTENTS (Approved June 3, 2009) INTRODUCTION 2 ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V

THE CFA SOCIETY OF CHICAGO BYLAWS TABLE OF CONTENTS (Approved June 3, 2009) INTRODUCTION 2 ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V THE CFA SOCIETY OF CHICAGO BYLAWS TABLE OF CONTENTS (Approved June 3, 2009) INTRODUCTION 2 ARTICLE I Name, Principal Office and Fiscal Year 3 ARTICLE II Membership 3 ARTICLE III Board of Directors 6 ARTICLE

More information

UNIFORM CHAPTER BYLAWS ARTICLE I: NAME AND USE OF TRADEMARKS

UNIFORM CHAPTER BYLAWS ARTICLE I: NAME AND USE OF TRADEMARKS UNIFORM CHAPTER BYLAWS ARTICLE I: NAME AND USE OF TRADEMARKS Section 1.01 Name. The name of this organization shall be the Chapter of the Association of Certified Fraud Examiners (referred to as the Chapter

More information

California Society of Certified Public Accountants Bylaws

California Society of Certified Public Accountants Bylaws ARTICLE I Name and Purpose California Society of Certified Public Accountants Bylaws (1) Name. The name of this organization is California Society of Certified Public Accountants, a nonprofit mutual benefit

More information

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

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

More information

AMENDED AND RESTATED BYLAWS OF THE NATIONAL COUNCIL ON PROBLEM GAMBLING ARTICLE I NAME.

AMENDED AND RESTATED BYLAWS OF THE NATIONAL COUNCIL ON PROBLEM GAMBLING ARTICLE I NAME. AMENDED AND RESTATED BYLAWS OF THE NATIONAL COUNCIL ON PROBLEM GAMBLING ARTICLE I NAME SECTION 1.1 NAME. The name of this Corporation shall be The National Council on Problem Gambling. ARTICLE II OFFICES

More information

BY-LAWS OF THE METAL BUILDING MANUFACTURERS ASSOCIATION ARTICLE I. Name and Location

BY-LAWS OF THE METAL BUILDING MANUFACTURERS ASSOCIATION ARTICLE I. Name and Location BY-LAWS OF THE METAL BUILDING MANUFACTURERS ASSOCIATION ARTICLE I Name and Location Section 1. Name. The name of this Association shall be the METAL BUILDING MANUFACTURERS ASSOCIATION. Section 2. Principal

More information

EXECUTIVE WOMEN INTERNATIONAL CHAPTER BYLAWS ARTICLE I NAME

EXECUTIVE WOMEN INTERNATIONAL CHAPTER BYLAWS ARTICLE I NAME EXECUTIVE WOMEN INTERNATIONAL CHAPTER BYLAWS ARTICLE I NAME EXECUTIVE WOMEN INTERNATIONAL (EWI ) ( the Corporation ) is a non-profit Corporation incorporated under the laws of the State of Utah. Each Chapter

More information

BYLAWS of the International Practice Management Association as of March 21, 2018

BYLAWS of the International Practice Management Association as of March 21, 2018 BYLAWS of the International Practice Management Association as of March 21, 2018 BYLAWS TABLE OF CONTENTS ARTICLE I MEMBERSHIP...1 ARTICLE II BUSINESS OF THE ASSOCIATION...2 ARTICLE III MEMBERSHIP...3

More information

BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017

BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017 BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017 TABLE OF CONTENTS Page ARTICLE I Name, Office and Tax-Exempt Status...5 Section 1. Name...5 Section

More information

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

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

More information

By Laws Maine Society of Certified Public Accountants

By Laws Maine Society of Certified Public Accountants By Laws Maine Society of Certified Public Accountants ARTICLE 1 NAME The name of this Society shall be THE MAINE SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS. It may be referred to as the Society and MSCPA,

More information

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

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

More information

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER (Adopted November 12, 2005 and including amendments adopted November, 2011 and November

More information

Bylaws of the AAGL. Ratified by the AAGL membership on November 3, 2017 to be effective January 1, 2018 ARTICLE I NAME

Bylaws of the AAGL. Ratified by the AAGL membership on November 3, 2017 to be effective January 1, 2018 ARTICLE I NAME 1 Bylaws of the AAGL Ratified by the AAGL membership on November 3, 2017 to be effective January 1, 2018 ARTICLE I NAME The name of this organization shall be the AAGL (hereinafter sometimes referred to

More information

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

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

More information

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

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

More information

Bylaws of the Greater Cincinnati Chapter of ARMA International. Article I - Name. Article II - Objectives. Article III Members

Bylaws of the Greater Cincinnati Chapter of ARMA International. Article I - Name. Article II - Objectives. Article III Members Bylaws of the Greater Cincinnati Chapter of ARMA International Article I - Name ASSOCIATION OF RECORDS MANAGERS AND ADMINISTRATORS, INC., GREATER CINCINNATI CHAPTER (aka ARMA, GREATER CINCINNATI CHAPTER)

More information

BYLAWS OF NEVADA ASSOCIATION OF LAND SURVEYORS

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

More information

The American Society of Colon and Rectal Surgeons Bylaws

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

More information