BYLAWS NEW JERSEY TRACK AND FIELD OFFICIALS ASSOCIATION, SOUTH JERSEY CHAPTER, A NEW JERSEY NONPROFIT CORPORATION ARTICLE I. Offices and Fiscal Year

Size: px
Start display at page:

Download "BYLAWS NEW JERSEY TRACK AND FIELD OFFICIALS ASSOCIATION, SOUTH JERSEY CHAPTER, A NEW JERSEY NONPROFIT CORPORATION ARTICLE I. Offices and Fiscal Year"

Transcription

1 BYLAWS of NEW JERSEY TRACK AND FIELD OFFICIALS ASSOCIATION, SOUTH JERSEY CHAPTER, A NEW JERSEY NONPROFIT CORPORATION ARTICLE I Offices and Fiscal Year Section Registered Office The registered office of the corporation in the State of New Jersey shall be at 54 Vestry Road, Swedesboro NJ 08085, and the name of the corporation is registered agent at such address is Edward Menold, until otherwise established by a vote of a majority of the Executive Committee in office, and a statement of such change is filed in the Department of State; or until changed by an appropriate amendment of the Certificate of Incorporation of the corporation. Section Other Offices The corporation may also have offices at such other places within or without the United States of America as the Executive Committee may from time to time appoint or the business of the corporation requires. Section Fiscal Year The fiscal year of the corporation shall begin on the first day of July in each year. ARTICLE II Executive Committee Section Powers The Executive Committee shall have full power to conduct, manage, and direct the business and affairs of the corporation. Except for powers expressly reserved for members in these bylaws or in the Certificate of Incorporation, all powers of the corporation are hereby granted to and vested in the Executive Committee. Section Number; Term of Office The number of members of the Executive Committee shall be eight (8). Such number may be increased or decreased by resolution of the Executive Committee. Each member of the Executive Committee shall serve a term of two years, beginning on July 1 of the year in which he or she was elected. Section Qualification and Selection Each member of the Executive Committee shall be a natural person of full age, and shall meet such other qualifications as may be established from time to time by the Executive Committee. The Executive Committee shall be elected by the members of the corporation as follows:

2 (a) the election shall take place in May every two years; (b) the President, First and Second Vice Presidents, Recording Secretary, Corresponding Secretary, and Treasurer shall be members of the Executive Committee. These Committee Members shall be nominated by a Nomination Committee, consisting of five members appointed by the President. The President and First and Second Vice Presidents shall be elected by the Members. The Recording Secretary, Corresponding Secretary, and Treasurer will be presented to the Members for comment, but not elected; and (c) the immediate past President and the Assignor Coordinator shall be members of the Executive Committee by virtue of their offices. Section Organization At every meeting of the Executive Committee, the President, if there be one, or, in the case of a vacancy in the office or absence of the President, one of the following officers present in the order stated: the First Vice President, if there be one, the Second Vice President, if there be one, or a Chairperson chosen by a majority of the Executive Committee Members present, shall preside. And, in the absence of the Recording Secretary, any person appointed by the Chairperson of the meeting, shall act as Recording Secretary. Section Resignations Any member of the Executive Committee may resign at any time by giving written notice to the President or the Recording Secretary of the corporation. 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 therein, the acceptance of such resignation shall not be necessary to make it effective. Section Vacancies. The Executive Committee may declare vacant the office of a member if he or she is declared of unsound mind by an order of court, or convicted of felony, or for any other proper cause, or if within 60 days after notice of his or her selection, he or she does not accept such office either in writing or by attending a meeting of the Executive Committee. Any vacancy or vacancies in the Executive Committee because of death, resignation, removal in any manner, disqualification, an increase in the number of directors or any other cause, shall be filled by the Executive Committee. Section Place of Meeting Meetings of the Executive Committee may be held at such place within or without New Jersey as the Executive Committee may from time to time appoint, or as may be designated in the notice of the meeting. Section Regular Meetings. Regular meetings of the Executive Committee shall be held at such time and place as shall be designated from time to time by resolution of the Executive Committee. At such meetings, the Executive Committee shall transact such business as may properly be brought before the meeting. Notice of each such meeting shall be given to each Committee member by telephone or in writing at least 24 hours (in the case of notice by telephone) or five days (in the case of notice by mail or ) before the time at which the meeting is to be held. Every such notice shall state the time and place of the meeting. Section Special Meetings Special meetings of the Executive Committee shall be 2

3 held whenever called by the President or by two or more of the Committee Members. Notice of each such meeting shall be given to each Committee Member by telephone or in writing at least 24 hours (in the case of notice by telephone) or five days (in the case of notice by mail or ) before the time at which the meeting is to be held. Every such notice shall state the time and place of the meeting. Notice of any meeting of the Executive Committee during any emergency resulting from warlike damage or an attack on the United States or any nuclear or atomic disaster shall be given only to such of the directors as it may be feasible to reach at the time and by such means as may be feasible at the time, including publication or radio. For such purposes, a quorum of the Executive Committee shall be constituted by three (3) or more Members. Section Quorum, Manner of Acting, and Adjournment Except as otherwise provided in Section 2.09 of this Article, and provided that notice shall have been given as provided in Section 2.08 or Section 2.09 of this Article, one-third of the Members (there must be one elected Officer) in office shall be present at each meeting in order to constitute a quorum for the transaction of business. Every Member shall be entitled to one vote. Except as otherwise specified in the Certificate of Incorporation or these bylaws or provided by statute, the acts of a majority of the directors present at a meeting at which a quorum is present shall be the acts of the Executive Committee. In the absence of a quorum, a majority of the Members present and voting may adjourn the meeting from time to time until a quorum is present. The directors shall act only as a board and the individual Members shall have no power as such, except that any action which may be taken at a meeting of the Members may be taken without a meeting, if a consent or consents in writing setting forth the action so taken shall be signed by all of the Members in office and shall be filed with the secretary of the Corporation. Section Interested Executive Committee Members or Officers; Quorum No contract or transaction between the Corporation and one or more of its Members or Officers, or between the Corporation and any other corporation, partnership, association, or other organization in which one or more of its Members or officers are Members or officers, or have a financial interest, shall be void or voidable solely for such reason, or solely because the director or officer is present at or participates in the meeting of the Executive Committee which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if: (a) the material facts as to the relationship or interest and as to the contract or transaction are disclosed or are known to the Executive Committee and the board in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested Members, even though the disinterested directors are less than a quorum; or (b) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Executive Committee. Common or interested Members may be counted in determining the presence of a quorum at a meeting of the Executive Committee which authorizes a contract or transaction specified in this section. ARTICLE III 3

4 Notice - Waivers - Meetings Section Notice, What Constitutes Whenever written notice is required to be given to any person under the provisions of the certificate of incorporation, these bylaws, or the Nonprofit Corporation Act, it may be given to such person, either personally or by sending a copy thereof by first class mail, postage prepaid, or by telegram, charges prepaid, to the address supplied by him or her to the corporation for the purpose of notice. If the notice is sent by mail or by telegraph, it shall be deemed to have been given to the person entitled thereto when deposited in the United States mail or with a telegraph office for transmission to such person. A notice of meeting shall specify the place, day and hour of the meeting and any other information required by law or these bylaws. When a meeting is adjourned, it shall not be necessary to give any notice of the adjourned meeting or of the business to be transacted at an adjourned meeting, other than by announcement at the meeting at which such adjournment is taken. Section Waivers of Notice Whenever any written notice is required to be given under the provisions of the certificate of incorporation, these bylaws, or the Nonprofit Corporation Act, a waiver thereof in writing, signed by the person or persons entitled to such notice, whether before or after the time stated therein, shall be deemed equivalent to the giving of such notice. Neither the business to be transacted at nor the purpose of the meeting need be specified in the waiver of notice of such meeting. Attendance of a person at any meeting shall constitute a waiver of notice of such meeting, except where a person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting was not lawfully called or convened. Section Modification of Proposal Contained in Notice. Whenever the language of a proposed resolution is included in a written notice of a meeting, the meeting considering the resolution may without further notice adopt it with such clarifying or other amendments as do not enlarge its original purpose. Section Exception to Requirement of Notice Wherever any notice or communication is required to be given to any person under the provisions of the certificate of incorporation or these bylaws, or the Nonprofit Corporation Act, or by the terms of any agreement or other instrument or as a condition precedent to taking any corporate action, and communication with such person is then unlawful, the giving of such notice or communication to such person shall not be required and there shall be no duty to apply for a license or other permission to do so. Section Conference Telephone Meetings One or more persons may participate in a meeting of the Executive Committee or of a committee of the board by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other. Participation in a meeting pursuant to this section shall constitute presence in person at such meeting. ARTICLE IV 4

5 Officers Section Number, Qualifications and Designation The officers of the Corporation shall be a President, a First Vice President, a Second Vice President, a Corresponding Secretary, a Recording Secretary, a Treasurer, and such other officers as may be elected in accordance with the provisions of Section 4.03 of this Article. Any number of offices may be held by the same person. Officers may but need not be directors of the corporation. The President, Vice Presidents, and Secretaries shall be natural persons of full age; the Treasurer may be a Corporation, but if a natural person shall be of full age. Section Election and Term of Office The officers of the corporation, except those elected by delegated authority pursuant to Section 4.03 of this Article, shall be elected annually by the Executive Committee, and each such officer shall hold office until the next annual organization meeting of directors and until his or her successor shall have been elected and qualified, or until his or her earlier death, resignation, or removal. Section Subordinate Officers, Committees and Agents. The Executive Committee may from time to time elect such other officers and appoint such committees, employees or other agents as the business of the corporation may require, including one or more assistant secretaries, and one or more assistant treasurers, 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 Executive Committee may from time to time determine. The Executive Committee may delegate to any officer or committee the power to elect subordinate officers and to retain or appoint employees or other agents, or committees thereof, and to prescribe the authority and duties of such subordinate officers, committees, employees or other agents. Section Resignations Any officer or agent may resign at any time by giving written notice to the Executive Committee, or to the President or the Recording Secretary of the Organization. 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 therein, the acceptance of such resignation shall not be necessary to make it effective. Section Removal Any officer, other than the president, and any committee, employee or other agent of the corporation may be removed, either for or without cause, by the Executive Committee or other authority which elected, retained or appointed such officer, committee or other agent whenever in the judgment of such authority the best interests of the corporation will be served thereby. Section Vacancies A vacancy in any office because of death, resignation, removal, disqualification, or any other cause, shall be filled by the Executive Committee or by the officer or committee to which the power to fill such office has been delegated pursuant to Section 4.03 of this Article, as the case may be, and if the office is one for which these bylaws prescribe a term, shall be filled for the unexpired portion of the term. Section General Powers All officers of the corporation, as between themselves and 5

6 the corporation, shall respectively have such authority and perform such duties in the management of the property and affairs of the corporation as may be determined by resolutions or orders of the Executive Committee, or, in the absence of controlling provisions in resolutions or orders of the Executive Committee, as may be provided in these bylaws. Section The President The President shall be the chief executive officer of the corporation and shall have general supervision over the activities and operations of the corporation, subject, however, to the control of the Executive Committee. The President shall sign, execute, and acknowledge, in the name of the corporation, deeds, mortgages, bonds, contracts or other instruments, authorized by the Executive Committee, except in cases where the signing and execution thereof shall be expressly delegated by the Executive Committee, or by these bylaws, to some other officer or agent of the corporation; and, in general, shall perform all duties incident to the office of President, and such other duties as from time to time may be assigned to him or her by the Executive Committee. Section The First and Second Vice Presidents The First and Second Vice Presidents (in descending order) shall perform the duties of the President in his absence and such other duties as may from time to time be assigned to him or her by the Executive Committee or the President. Section The Secretaries The Recording and Corresponding Secretaries or an assistant secretary shall attend all meetings of the Executive Committee and shall record all the votes of the Members and the minutes of the meetings of the Executive Committee and of committees of the board in a book or books to be kept for that purpose; shall see that notices are given and records and reports properly kept and filed by the corporation as required by law; shall be the custodian of the seal of the corporation and see that it is affixed to all documents to be executed on behalf of the corporation under its seal; and, in general, shall perform all duties incident to the office of secretary, and such other duties as may from time to time be assigned to him or her by the Executive Committee or the President. Section The Treasurer The Treasurer shall oversee the financial affairs, financial record keeping and the custody of the funds or other property of the corporation; shall assure that all funds of the corporation are deposited in such banks or other places of deposit as the Executive Committee may from time to time designate; shall oversee the reporting of the corporation's financial condition, assets, liabilities, receipts and expenditures; and shall discharge such other duties as may from time to time be assigned to him or her by the Executive Committee or the President. Section Officers' Bonds No officer shall be required to give a bond for the faithful discharge of his or her duties. ARTICLE V Membership Section Membership Committee A Membership Committee, consisting of three 6

7 members, the First Vice President acting as chair, shall be appointed by the President. Section Qualifications for Membership A candidate for membership must produce evidence that he or she has officiated at three dual, triangular, or open meets; one coach, or one official, or one officer of the corporation can attest to his or her competency as an official; he or she has satisfactorily met the following requirements: o enroll and participate in the Cadet Training program, or provide evidence of equivalent training and experience satisfactory to the Executive Committee; o pass the annual written test on Track and Field Rules formulated and administered by the National Federation of State High School Associations; and o pay the costs of training and testing. o Each Southern Chapter member is required to attend a minimum of three (3) Southern Chapter membership meetings between July 1 st and June 30 th of each year (the Chapter Year). Of those three (3) meetings, one (1) must be the Southern Chapter Mandatory Rules Interpretation Meeting (date and location to be determined annually), and two (2) must be additional Southern Chapter General Membership meetings (dates and locations to be determined annually). o A. Mandatory Rules Meeting: A member who may be unable to attend the required Southern Chapter Mandatory Rules Interpretation meeting and who wishes to receive attendance credit by attending an alternate Rules Interpretation meeting must first submit a written request to the Chapter President for preapproval. This written request shall be submitted to the Chapter President no later than 7 days prior to the regularly scheduled Southern Chapter Rules Interpretation meeting which the member is unable to attend - setting forth the reasons for failure to attend said meeting. Notification of absence does not excuse a member from meeting the annual Chapter Attendance requirements. A member shall only receive attendance credit for an alternate meeting upon receipt of advance written approval from the Executive Committee and/or Chapter President. All requests will be determined on a case by case basis. Approval will be granted if, at the sole discretion of the Chapter President and/or the Executive Committee, the member is unable to attend the required Mandatory Meeting for legitimate reasons. Acceptable alternate meetings will consist of any other NJTFOA Chapter Rules Interpretation meeting (dates and locations to be determined annually). Upon attending the alternate Rules Interpretation meeting, members must present written proof of attendance (provided by the other NJTFOA Chapter) to the Southern Chapter Executive Committee within thirty (30) days of the date of that alternate meeting in order to receive attendance credit. o B. General Membership meetings: A member who may be unable to attend the required number of Southern Chapter General Membership meetings and who wishes to receive attendance credit by attending an alternate meeting must first submit a written request to the Chapter President for pre-approval. This written request shall be submitted to the Chapter President within 7 days of the regularly scheduled Southern 7

8 Chapter meeting which the member is unable to attend - setting forth the reasons for failure to attend said meeting. Notification of absence does not excuse a member from meeting the annual Chapter Attendance requirements. A member shall only receive attendance credit for an alternate meeting upon receipt of advance written approval from the Executive Committee and/or Chapter President. All requests will be determined on a case by case basis. Approval will be granted if, at the sole discretion of the Chapter President and/or the Executive Committee, the member is unable to attend the two required Southern Chapter meetings for legitimate reasons. No more than one (1) such waiver may be granted per member, per Chapter Year. Acceptable alternate meetings will consist of any other NJTFOA Chapter General Membership meeting OR any Southern Chapter Cadet Training class. In the event that permission is granted to attend a Southern Chapter Cadet Training Course class, the member must also make arrangements to attend that class in advance with the Cadet Coordinator. Upon attending the alternate meeting, members must present written proof of attendance to the Southern Chapter Executive Committee within thirty (30) days of the date of that alternate meeting in order to receive attendance credit. o Any individual member who fails to attend the required three (3) meetings per Chapter Year, including the Mandatory Rules Interpretation meeting (or an approved Mandatory Rules Interpretation Meeting of another NJTFOA Chapter), will be suspended from officiating for the entire following Chapter Year. During the year of his/her suspension, the suspended member must attend the Mandatory Rules Interpretation Meeting and two (2) additional meetings as well as meet all other current chapter requirements in order to be reinstated to officiate for subsequent seasons. Section Classification of Members Members shall be classified as Cadet, Active, Inactive, or Honorary. The characteristics of these classifications are as follows A Cadet Member is a cadet who is completing the obligations of the cadet program but has not yet officiated the required number of meets and demonstrated competency. An Active Member is one who has completed all requirements under Section Active members shall wear the official hat, jacket, and other insignia of the corporation. An Inactive Member is one who is neither a Cadet nor an Active Member, but who wishes to retain membership in the corporation. An Inactive Member is required to pay dues, but is not bound by the attendance requirements. If an Inactive Member wishes to become active, her or she must submit a written request for active status to the Executive Committee, who will determine his or her qualifications for active membership. An Honorary Member is one who has retired from officiating or who has made outstanding contribution to the sport of Track and Field. Honorary membership may only be conferred by a vote of the membership of the Association. Honorary members may not vote at meetings, may not hold office in the Association and shall not be obligated to pay dues. A Member Not In Good Standing (MNGS) has been removed from the active rolls for officiating assignments due to their failure to pay dues, assessments, or failed to meet the minimum meeting criteria, failed to pass the NFHS annual test, or has had administrative 8

9 actions taken against them. Member Not In Good Standing are not eligible for service credit nor honors or awards. A Member Not In Good Standing will not receive assignments for the following school calendar year (for example September 1, 2015 through June 30, The MNGS must attend the required number of meetings, pay dues and take the NFHS annual test to be able to officiate the following year after their period of ineligibility. Bylaw V 5.03 g i A member not in good standing, whose only missed requirement to remain active was the lack of one regular chapter meeting, shall have an opportunity to be reinstated for the Chapter Year s NJSIAA spring track season (April 1-June 30) by attending ALL regularly scheduled chapter meetings during the chapter year for which he/she has been deemed MNGS. This includes attendance at the two fall meetings, the four winter/spring meetings as well as the mandatory rules interpretation meeting. Additionally, he/she must pass the NFHS test, receive the concussion certification, and pay all dues/assessments. Furthermore, the MNGS may not substitute any regular meetings with cadet classes, training session (such as a Starter s class), attendance at another NJTFOA Chapter meeting, nor the last chance rules interpretation NJTFOA meeting in March. Failure to attend either the April or May meeting(s), after reinstatement, will immediately revoke active member status until the end of the Chapter year, June 30. Accomplishing these requirements successfully will grant active membership and also make them eligible for the following chapter year (July 1-June 30). Members of the corporation shall wear the official hat, jacket, or other insignia of and the corporation shall receive annually, a membership card, handbook or rules, and a patch, may officiate with other members of the corporation. And receive such benefits as may be provided by the corporation. Upon completion of ten years of active officiating and retiring, a member shall receive an award from the Association. A member transferring from another district shall be accepted to full membership and be subject to the rules and regulation of this corporation upon receipt of a letter from the Secretary of his/her original district, stating he/she was a member in good standing we he/she requested the transfer. A member who has allowed his/her membership to lapse a year and a day must return to the corporation under the procedure for new members. A member, who has become inactive, must attend the mandatory rules interpretation meeting in order to maintain his/her inactive status. For failure to comply with established authority or regulation of the corporation or for any conduct conclusively established to be contrary to the best interests of the sport of Track and Field, a member may be suspended for not more than one year or may be expelled. Such suspended member shall he the right to appeal to the Executive 9

10 Committee and be granted a hearing. ARTICLE VI Dues and Assessments Section 6.01 Members shall be required to pay annual dues as established by the Executive Committee and approved by the membership and they shall be paid prior to or at the rules interpretation meeting or March Chapter meeting, whichever is earlier on the calendar. Any dues payments not received at those meetings must be received before the close of business on March 24 of the current calendar year or penalties will be enforced. Any member failing to pay his/her dues as stated above shall be fined $25.00 and shall be ineligible to work any track meets during the period of delinquency. In addition, if dues are not paid by close of business June 30 of the calendar year, they will not be eligible for assignments beginning the next September 1 of the calendar year and be designated a Member Not In Good Standing.. The dues distribution shall be such to cover the cost of expenses of the Association, required fee to the NJSIAA, NJT&FOA mandatory insurance program. Chapter Assignment assessments must be paid no later than close of business June 30 or the official will be designated a Member Not In Good Standing. A $25 penalty must be paid to the Chapter for non-payment of assessments. ARTICLE VII Miscellaneous Section Corporate Seal The corporation shall have a corporate seal in the form of a circle containing the name of the corporation, the year of incorporation and such other details as may be approved by the Executive Committee. Section Checks All checks, notes, bills of exchange or other orders in writing shall be signed. One (1) of these signatures must be the current Treasurer and one (1) must be the President or Past President of the Chapter or by such person or persons as the Executive Committee may from time to time designate. Section Contracts Except as otherwise provided in these bylaws, the Executive Committee may authorize any officer or officers, agent or agents, to enter into any contract or to execute or deliver any instrument on behalf of the corporation, and such authority may be general or confined to specific instances. 10

11 Section Deposits All funds of the corporation shall be deposited from time to time to the credit of the corporation in such banks, trust companies, or other depositories as the Executive Committee may approve or designate, and all such funds shall be withdrawn only upon checks signed as in Section Section Amendment of Bylaws These bylaws may be amended or repealed, or new bylaws may be adopted, by vote of a majority of the Executive Committee of the corporation in office at any regular or special meeting of the Committee and then approved by a majority of the general membership. Such proposed amendment, repeal or new bylaws, or a summary thereof, shall be set forth in any notice of such meeting, whether regular or special. 11

BY-LAWS OF FLORIDA BLACK CAUCUS OF LOCAL ELECTED OFFICIALS

BY-LAWS OF FLORIDA BLACK CAUCUS OF LOCAL ELECTED OFFICIALS ARTICLE I Name, Offices and Fiscal year Section 1.01. Name: The name of this corporation shall be FLORIDA BLACK CAUCUS OF LOCAL ELECTED OFFICIALS, hereinafter Corporation, with the accepted acronym of

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

The Corporation shall be named The North Carolina Alliance Of Public Health Agencies, Inc., (hereinafter referred to as the CORPORATION )

The Corporation shall be named The North Carolina Alliance Of Public Health Agencies, Inc., (hereinafter referred to as the CORPORATION ) Bylaws of The North Carolina Alliance of Public Health Agencies, Inc. (A Nonprofit Corporation) Effective January 18, 1995 Amended October 2, 2005 Amended December 3, 2013 Amended February 20, 2014 Amended

More information

CHAPTER BY-LAWS BYLAWS OF. (a nonprofit corporation)

CHAPTER BY-LAWS BYLAWS OF. (a nonprofit corporation) Revised as of January 28, 2015 CHAPTER BY-LAWS [NOTE: THIS IS A SUGGESTED FORM FOR USE BY AN INCORPORATED CHAPTER OF US LACROSSE, INC. THE ACTUAL TEXT SHOULD BE MODIFIED, IF NECESSARY, TO CONFORM TO THE

More information

Sample Coalition By- laws

Sample Coalition By- laws BY-LAWS OF THE COALITION ARTICLE I - OFFICES The corporation shall maintain a registered office in the State of X_and a registered agent at such office. The corporation may have other offices within or

More information

Bylaws USCADETNURSE.ORG FOUNDATION. Name: USCADETNURSE.ORG FOUNDATION EIN:

Bylaws USCADETNURSE.ORG FOUNDATION. Name: USCADETNURSE.ORG FOUNDATION EIN: Bylaws Name: EIN: 81-1993537 ARTICLE 1. OFFICES Principal Office.. ( Corporation ) is located in Tempe, Maricopa County, Arizona, and may have field offices, either within or without Arizona, as the Board

More information

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

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

More information

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

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

More information

BYLAWS OF 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 THE DALLAS COUNTY COMMUNITY COLLEGE DISTRICT FOUNDATION, INC.

BYLAWS THE DALLAS COUNTY COMMUNITY COLLEGE DISTRICT FOUNDATION, INC. BYLAWS OF THE DALLAS COUNTY COMMUNITY COLLEGE DISTRICT FOUNDATION, INC. BYLAWS OF THE DALLAS COUNTY COMMUNITY COLLEGE DISTRICT FOUNDATION, INC. ARTICLE 1. NAME AND OFFICE NAME The name of this Foundation

More information

Missouri Ice Hockey. Officials Association

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

More information

By-Laws of Cornish Association of Businesses, Inc. June 2013 1. Name. The name of this corporation shall be Cornish Association of Businesses, Inc. 2. Purpose. The purpose of this corporation shall be

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000 BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS A California Nonprofit Corporation Revised May, 2000 Revised July 24, 2000 Revised May 10, 2004 Revised May 22, 2007 Revised May 19, 2008 Revised

More information

BYLAWS OF ARIZONA SENIORS GOLF ASSOCIATION An Arizona non-profit Corporation As Amended and Adopted on January 15, 2015 ARTICLE I OFFICES

BYLAWS OF ARIZONA SENIORS GOLF ASSOCIATION An Arizona non-profit Corporation As Amended and Adopted on January 15, 2015 ARTICLE I OFFICES BYLAWS OF ARIZONA SENIORS GOLF ASSOCIATION An Arizona non-profit Corporation As Amended and Adopted on January 15, 2015 ARTICLE I OFFICES The principal office of the Arizona Seniors Golf Association (

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

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

More information

Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES

Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES The principal office for the transaction of business of

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

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

BY-LAWS OF THE CHARLOTTE SKI BEES. INC

BY-LAWS OF THE CHARLOTTE SKI BEES. INC BY-LAWS OF THE CHARLOTTE SKI BEES. INC ARTICLE I OFFICES Offices: The principal office of the corporation in the State of North Carolina shall be located at 1400 S. Mint Street, Charlotte, Mecklenburg

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

BY-LAWS OF USA RUGBY CHARITABLE FOUNDATION A PENNSYLVANIA NONPROFIT CORPORATION. Updated: August 23, 2012

BY-LAWS OF USA RUGBY CHARITABLE FOUNDATION A PENNSYLVANIA NONPROFIT CORPORATION. Updated: August 23, 2012 BY-LAWS OF USA RUGBY CHARITABLE FOUNDATION A PENNSYLVANIA NONPROFIT CORPORATION Updated: August 23, 2012 Adopted as of: October 21, 2002 PI-905886 v4 0900192-0901 USA RUGBY CHARITABLE FOUNDATION A PENNSYLVANIA

More information

BYLAWS ARTICLE 1 - DEFINITIONS. A. "Act" means the Colorado Revised Nonprofit Corporation Act.

BYLAWS ARTICLE 1 - DEFINITIONS. A. Act means the Colorado Revised Nonprofit Corporation Act. BYLAWS of THE FreeBSD FOUNDATION A Colorado Nonprofit Corporation ARTICLE 1 - DEFINITIONS Section 1.1. Definitions. The following terms used in these Bylaws shall have the meanings set forth below. A.

More information

BYLAWS OF THE MIRAGE CYCLING TEAM ARTICLE 1 OFFICE

BYLAWS OF THE MIRAGE CYCLING TEAM ARTICLE 1 OFFICE BYLAWS OF THE MIRAGE CYCLING TEAM ARTICLE 1 OFFICE Registered Office and Registered Agent 1.01. The corporation shall have and continuously maintain in the state of Texas a registered office, and a registered

More information

RESOLUTION of the BOARD OF DIRECTORS of the COLORADO ASSOCIATION OF ADMINISTRATORS OF STUDENT LOANS AND ACCOUNTS RECEIVABLE

RESOLUTION of the BOARD OF DIRECTORS of the COLORADO ASSOCIATION OF ADMINISTRATORS OF STUDENT LOANS AND ACCOUNTS RECEIVABLE RESOLUTION of the BOARD OF DIRECTORS of the COLORADO ASSOCIATION OF ADMINISTRATORS OF STUDENT LOANS AND ACCOUNTS RECEIVABLE At a duly constituted meeting of the Board of Directors of Colorado Association

More information

BYLAWS THE VOLCANO ART CENTER ARTICLE I. Section 1.01 Name. The name of the corporation is THE VOLCANO ART CENTER.

BYLAWS THE VOLCANO ART CENTER ARTICLE I. Section 1.01 Name. The name of the corporation is THE VOLCANO ART CENTER. BYLAWS OF THE VOLCANO ART CENTER ARTICLE I Name and Office. Section 1.01 Name. The name of the corporation is THE VOLCANO ART CENTER. Section 1.02 Principal Office. The principal office of the corporation

More information

BYLAWS OF THE MIDDLETOWN AREA BLUE RAIDER FOUNDATION

BYLAWS OF THE MIDDLETOWN AREA BLUE RAIDER FOUNDATION BYLAWS OF THE MIDDLETOWN AREA BLUE RAIDER FOUNDATION ARTICLE I PURPOSES Section 1.1 General Purpose. The general purpose of the Middletown Area Blue Raider Foundation (hereinafter the Foundation ) is exclusively

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

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

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

More information

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX ARTICLE I - OFFICES ARTICLE II - MEMBERS Section 1: Section 2: Section 3: Section 4: Section 5: Section 6: Section 7: Section 8: Classes of Members

More information

Russian River Rodeo Association, Inc. By-Laws Amended & Adopted 2018

Russian River Rodeo Association, Inc. By-Laws Amended & Adopted 2018 Russian River Rodeo Association, Inc. Table of Contents By-Laws Amended & Adopted 2018 Page Chapter Article/Section Subject 1-1 One Article one Principal Office 1-1 One Article two Books and Records 1-1

More information

Bylaws of the National Christmas Tree Association, Inc. (As amended August 2010)

Bylaws of the National Christmas Tree Association, Inc. (As amended August 2010) 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 Bylaws of the National Christmas Tree Association, Inc. (As amended August 2010) CHANGE

More information

Bylaws of Northern ICE Fastpitch Association

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

More information

Bylaws of The Trusted Domain Project A California Public Benefit Corporation

Bylaws of The Trusted Domain Project A California Public Benefit Corporation Bylaws of The Trusted Domain Project A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business is

More information

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

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

More information

The By-laws of the IETS Foundation Approved August 12, 1989 and amended January 16, 1991.

The By-laws of the IETS Foundation Approved August 12, 1989 and amended January 16, 1991. The By-laws of the IETS Foundation Approved August 12, 1989 and amended January 16, 1991. Article 1: Purpose International Embryo Transfer Society Foundation is organized exclusively for charitable, scientific

More information

BYLAWS OF THE NORTHAMPTON VOLUNTEER AMBULANCE ASSOCIATION, INC.

BYLAWS OF THE NORTHAMPTON VOLUNTEER AMBULANCE ASSOCIATION, INC. BYLAWS OF THE NORTHAMPTON VOLUNTEER AMBULANCE ASSOCIATION, INC. ARTICLE I NAME AND PURPOSE Section 1. Name of Organization. This organization shall be named the NORTHAMPTON VOLUNTEER AMBULANCE ASSOCIATION,

More information

BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS. May 22, 1989 Revised May 15, 2007 Revised May 8, 2018

BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS. May 22, 1989 Revised May 15, 2007 Revised May 8, 2018 BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS May 22, 1989 Revised May 15, 2007 Revised May 8, 2018 Section 1. Name ARTICLE I: NAME, OFFICE AND TERRITORIAL LIMITS The name of this Corporation

More information

BY-LAWS OF THE ALUMNI ASSOCIATION OF THE UNIVERSITY SCHOOL OF MILWAUKEE, WISCONSIN, INC.

BY-LAWS OF THE ALUMNI ASSOCIATION OF THE UNIVERSITY SCHOOL OF MILWAUKEE, WISCONSIN, INC. BY-LAWS OF THE ALUMNI ASSOCIATION OF THE UNIVERSITY SCHOOL OF MILWAUKEE, WISCONSIN, INC. ENACTED SEPTEMBER 1976 REVISED NOVEMBER 1995 REVISED APRIL 1997 REVISED MARCH 2000 REVISED JUNE 2004 BY-LAWS OF

More information

BOYERTOWN AREA MULTI-SERVICE INCORPORATED BY-LAWS ARTICLE 1 OFFICES AND FISCAL YEAR

BOYERTOWN AREA MULTI-SERVICE INCORPORATED BY-LAWS ARTICLE 1 OFFICES AND FISCAL YEAR BOYERTOWN AREA MULTI-SERVICE INCORPORATED BY-LAWS ARTICLE 1 OFFICES AND FISCAL YEAR SECTION 1.1: NAME The name of this organization shall be known as Boyertown Area Multi-Service, Incorporated (hereinafter

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

BYLAWS OF THE Southwest Association of Freshwater Invertebrate Taxonomists (SAFIT) A California Nonprofit Public Benefit Corporation

BYLAWS OF THE Southwest Association of Freshwater Invertebrate Taxonomists (SAFIT) A California Nonprofit Public Benefit Corporation BYLAWS OF THE A California Nonprofit Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business is located in Butte

More information

STRUCTURAL ENGINEERS ASSOCIATION OF TEXAS, INC.

STRUCTURAL ENGINEERS ASSOCIATION OF TEXAS, INC. BYLAWS OF THE STRUCTURAL ENGINEERS ASSOCIATION OF TEXAS, INC. ARTICLE I - OFFICES Section 1. Registered Office. The initial registered office of the corporation is at the place designated in the Articles

More information

BYLAWS OF COMMUNITY FOUNDATION SERVING SOUTHWEST COLORADO, A NONPROFIT CORPORATION. January 2012 ARTICLE I OFFICES

BYLAWS OF COMMUNITY FOUNDATION SERVING SOUTHWEST COLORADO, A NONPROFIT CORPORATION. January 2012 ARTICLE I OFFICES BYLAWS OF COMMUNITY FOUNDATION SERVING SOUTHWEST COLORADO, A NONPROFIT CORPORATION ARTICLE I OFFICES Section 1.1 PRINCIPAL OFFICE. The principal office of the corporation in the State of Colorado shall

More information

BYLAWS OF DOG AGILITY SPORT HANDLERS, INC. ARTICLE I. OFFICES

BYLAWS OF DOG AGILITY SPORT HANDLERS, INC. ARTICLE I. OFFICES BYLAWS OF DOG AGILITY SPORT HANDLERS, INC. ARTICLE I. OFFICES Section 1. Principal Office. The principal office for the transaction of the activities, affairs, and business of the corporation (principal

More information

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

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

More information

BYLAWS OF BOEING EMPLOYEES' TENNIS CLUB

BYLAWS OF BOEING EMPLOYEES' TENNIS CLUB Current January 5, 2017 BYLAWS OF BOEING EMPLOYEES' TENNIS CLUB ARTICLE 1. OFFICES The principal office of the corporation (the "Club") shall be located at the principal place of business, which initially

More information

AMERICAN CIVIL LIBERTIES UNION OF ILLINOIS Revised January 19, 2012; January 31, 2013; March 27, 2015; January 28, 2016

AMERICAN CIVIL LIBERTIES UNION OF ILLINOIS Revised January 19, 2012; January 31, 2013; March 27, 2015; January 28, 2016 BYLAWS OF AMERICAN CIVIL LIBERTIES UNION OF ILLINOIS Revised January 19, 2012; January 31, 2013; March 27, 2015; January 28, 2016 ARTICLE I Name, Offices and Registered Agent; Books and Records SECTION

More information

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

BY LAWS OF FOUNTAIN VIEW ESTATES HOMEOWNER'S ASSOCIATION ARTICLE I OFFICES

BY LAWS OF FOUNTAIN VIEW ESTATES HOMEOWNER'S ASSOCIATION ARTICLE I OFFICES BY LAWS OF FOUNTAIN VIEW ESTATES HOMEOWNER'S ASSOCIATION ARTICLE I OFFICES Section 1. Principal Office. The principal office of the corporation shall be located in the City of Ankeny, Polk County, Iowa.

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

Bylaws of. Austin Polish Society

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

More information

BYLAWS OF ALLEN ORCHESTRA BOOSTER CLUB A TEXAS NONPROFIT CORPORATION ARTICLE I NAME, PURPOSE AND POWERS. Name

BYLAWS OF ALLEN ORCHESTRA BOOSTER CLUB A TEXAS NONPROFIT CORPORATION ARTICLE I NAME, PURPOSE AND POWERS. Name BYLAWS OF ALLEN ORCHESTRA BOOSTER CLUB A TEXAS NONPROFIT CORPORATION ARTICLE I NAME, PURPOSE AND POWERS Name 1.01 The name of the corporation is the Allen Orchestra Booster Club. Purpose 1.02 The purposes

More information

NORTHERN CALIFORNIA REGIONAL CHAPTER SOCIETY OF ENVIRONMENTAL TOXICOLOGY AND CHEMISTRY BYLAWS

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

More information

BY LAWS OF: SAN JUAN CAPISTRANO FIESTA ASSOCIATION A NON PROFIT CORPORATION ARTICLE I: OFFICES

BY LAWS OF: SAN JUAN CAPISTRANO FIESTA ASSOCIATION A NON PROFIT CORPORATION ARTICLE I: OFFICES BY LAWS OF: SAN JUAN CAPISTRANO FIESTA ASSOCIATION A NON PROFIT CORPORATION ARTICLE I: OFFICES Section One: PRINCIPAL OFFICE. The principal office of the corporation in the State of California will be

More information

Joplin Area Chamber of Commerce. Foundation By-Laws

Joplin Area Chamber of Commerce. Foundation By-Laws Joplin Area Chamber of Commerce Foundation By-Laws Last adopted: June 2004 September 2000 ARTICLE I OFFICES The principal office of the Corporation in the State of Missouri shall be located in the City

More information

AMENDED AND RESTATED BYLAWS OF WASHINGTON CHAPTER OF THE AMERICAN ACADEMY OF PEDIATRICS A WASHINGTON NONPROFIT CORPORATION ARTICLE I

AMENDED AND RESTATED BYLAWS OF WASHINGTON CHAPTER OF THE AMERICAN ACADEMY OF PEDIATRICS A WASHINGTON NONPROFIT CORPORATION ARTICLE I AMENDED AND RESTATED BYLAWS OF WASHINGTON CHAPTER OF A WASHINGTON NONPROFIT CORPORATION ARTICLE I PURPOSES, POWERS AND RESTRICTIONS; OFFICES SECTION 1. Purposes. The Washington Chapter of the American

More information

SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION

SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION RETURN TO TOC Name The name of the organization is DuPage Health Coalition. Purpose The purpose of the DuPage Health Coalition (hereinafter referred to as the

More information

SERENE LAKES/DONNER SUMMIT CONSERVATION ASSOCIATION

SERENE LAKES/DONNER SUMMIT CONSERVATION ASSOCIATION Appointment of Initial Directors and Adoption of Bylaws of SERENE LAKES/DONNER SUMMIT CONSERVATION ASSOCIATION a California Nonprofit Public Benefit Corporation The undersigned, being the Sole Incorporator

More information

International Drum Horse Association, Inc. BYLAWS

International Drum Horse Association, Inc. BYLAWS International Drum Horse Association, Inc. BYLAWS These Bylaws govern the affairs of the International Drum Horse Association, inc., an Ohio nonprofit corporation. Article I - Name The name of the non-profit

More information

ARTICLE I Name 1.1 The name of this corporation is Circle City Curling Club. Inc.

ARTICLE I Name 1.1 The name of this corporation is Circle City Curling Club. Inc. CIRCLE CITY CURLING CLUB, INC. AN INDIANA NONPROFIT CORPORATION BYLAWS ARTICLE I Name 1.1 The name of this corporation is Circle City Curling Club. Inc. ARTICLE II Purposes 2.1 The purposes of the corporation

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

By-Laws of the Firemen's Association of the State of New York

By-Laws of the Firemen's Association of the State of New York By-Laws of the Firemen's Association of the State of New York (As Amended on August 17, 2012 and Prior) (As Amended on August 23, 2013) Article I - Membership Class of Membership Authorized. The Corporation

More information

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

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

More information

BY-LAWS OF THE METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY

BY-LAWS OF THE METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY BY-LAWS OF THE METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY Adopted by the Board of Directors April 28, 1975, as amended August 9, 1976, July 10, 1978, September 10, 1979, April 14, 1980, January 26, 1981,

More information

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

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

More information

BYLAWS CASEY COUNTRY CLUB INC.

BYLAWS CASEY COUNTRY CLUB INC. BYLAWS CASEY COUNTRY CLUB INC. Page 1 of 23 ARTICLE I - Purpose ARTICLE II - Offices Casey Country Club Bylaws The bylaws of Casey Country Club contains 15 Articles as follows: ARTICLE III - Classes of

More information

BYLAWS GENESEE COUNTY LAND BANK AUTHORITY. An authority organized pursuant to. the Michigan Land Bank Fast Track Act and an.

BYLAWS GENESEE COUNTY LAND BANK AUTHORITY. An authority organized pursuant to. the Michigan Land Bank Fast Track Act and an. 11-30-0 BYLAWS OF GENESEE COUNTY LAND BANK AUTHORITY An authority organized pursuant to the Michigan Land Bank Fast Track Act and an Intergovernmental Agreement between the Michigan Land Bank Fast Track

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

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 The Society for the Advancement of the Science of Digital Games A California Public Benefit Corporation

Bylaws of The Society for the Advancement of the Science of Digital Games A California Public Benefit Corporation Bylaws of The Society for the Advancement of the Science of Digital Games A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for

More information

RESTATED BYLAWS WISCONSIN BALANCE OF STATE CONTINUUM OF CARE, INC. Adopted, 20

RESTATED BYLAWS WISCONSIN BALANCE OF STATE CONTINUUM OF CARE, INC. Adopted, 20 NOTE: THIS VERSION OF THE PROPOSED RESTATED BYLAWS PROVIDES FOR THE BOARD OF DIRECTORS TO BE NOMINATED BY LOCAL COALITIONS, WITH EACH LOCAL COALITION HAVING A DIRECTOR. ALL RED-LINED CHANGES MADE FOLLOWING

More information

BYLAWS DOGWOOD HEALTH TRUST

BYLAWS DOGWOOD HEALTH TRUST BYLAWS OF DOGWOOD HEALTH TRUST INDEX OF BYLAWS OF DOGWOOD HEALTH TRUST ARTICLE I PURPOSE Purpose... 1 ARTICLE II OFFICES Principal Office... 1 Registered Office... 1 Other Offices... 1 ARTICLE III BOARD

More information

BYLAWS OF REAL ESTATE STANDARDS ORGANIZATION. ARTICLE I Name and Offices

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

More information

AMENDED BYLAWS MISSION BAY HOMEOWNERS ASSOCIATION, INC.

AMENDED BYLAWS MISSION BAY HOMEOWNERS ASSOCIATION, INC. AMENDED BYLAWS MISSION BAY HOMEOWNERS ASSOCIATION, INC. Paragraph 1 DEFINITIONS 1.1 Corporation. Corporation and/or Association shall mean and refer to Mission Bay Homeowners Association, Inc., a Montana

More information

BYLAWS OF VANCOUVER TIMBERS

BYLAWS OF VANCOUVER TIMBERS BYLAWS OF VANCOUVER TIMBERS ARTICLE 1. AFFILIATION 1.1 Vancouver Timbers (hereinafter VT) shall be affiliated with, and shall operate under the authority of, the SW Washington Youth Soccer Association

More information

BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC.

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

More information

Bylaws of the. Burbank Youth Ballet Company ("BYBC"), A California Public Benefit Corporation. [as Amended 18 April 2010]

Bylaws of the. Burbank Youth Ballet Company (BYBC), A California Public Benefit Corporation. [as Amended 18 April 2010] Bylaws of the Burbank Youth Ballet Company ("BYBC"), A California Public Benefit Corporation [as Amended 18 April 2010] SECTION 1. PRINCIPAL OFFICE ARTICLE 1 - OFFICES The principal office of the corporation

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

REVISIONS TO BYLAWS OF FLORIDA WATER RESOURCES CONFERENCE, INC. A Florida Not For Profit Corporation ARTICLE ONE. OFFICES

REVISIONS TO BYLAWS OF FLORIDA WATER RESOURCES CONFERENCE, INC. A Florida Not For Profit Corporation ARTICLE ONE. OFFICES REVISIONS TO BYLAWS OF FLORIDA WATER RESOURCES CONFERENCE, INC. A Florida Not For Profit Corporation ARTICLE ONE. OFFICES 1.1. Principal Office. The principal office of the Corporation in the State of

More information

FLORIDA FIRE EQUIPMENT DEALERS ASSOCIATION BY-LAWS

FLORIDA FIRE EQUIPMENT DEALERS ASSOCIATION BY-LAWS FLORIDA FIRE EQUIPMENT DEALERS ASSOCIATION BY-LAWS ARTICLE I The purposes of the corporation as stated in its Certificate of Incorporation are: a. To cooperate with the authorities having jurisdiction

More information

BY-LAWS OF WILDEWOOD OWNERS ASSOCIATION, INC. A NON-PROFIT CORPORATION DATED: 31 MARCH, 1989

BY-LAWS OF WILDEWOOD OWNERS ASSOCIATION, INC. A NON-PROFIT CORPORATION DATED: 31 MARCH, 1989 BY-LAWS OF WILDEWOOD OWNERS ASSOCIATION, INC. A NON-PROFIT CORPORATION DATED: 31 MARCH, 1989 ARTICLE I. OFFICES Section 1. The principal office of the Association in the State of Texas shall be located

More information

AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE

AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE Article I NAME Section 1.1 Name. The name of the corporation shall be Agricultural Utilization Research Institute, Inc., a

More information

BYLAWS OF THE GREENS AT DALTON OWNERS ASSOCIATION ARTICLE I OBJECTIVES AND PURPOSES

BYLAWS OF THE GREENS AT DALTON OWNERS ASSOCIATION ARTICLE I OBJECTIVES AND PURPOSES BYLAWS OF THE GREENS AT DALTON OWNERS ASSOCIATION ARTICLE I OBJECTIVES AND PURPOSES Section 1.1: PURPOSE. The purpose for which this non-profit corporation (hereinafter the "Association"), is formed is

More information

BYLAWS THE FOUNDATION OF THE SOUTH CENTRAL ASSOCIATION OF BLOOD BANKS. Date of Adoption: March 18, Amended: March 9, Amended :July 8, 2011

BYLAWS THE FOUNDATION OF THE SOUTH CENTRAL ASSOCIATION OF BLOOD BANKS. Date of Adoption: March 18, Amended: March 9, Amended :July 8, 2011 BYLAWS OF THE FOUNDATION OF THE SOUTH CENTRAL ASSOCIATION OF BLOOD BANKS Date of Adoption: March 18, 1987 Amended: March 9, 2001 Amended: February 27, 2008 Amended :July 8, 2011 THE FOUNDATION OF THE SOUTH

More information

BY-LAWS THE WOODS AT BUCK MOUNTAIN FILING NO. 2 PROPERTY OWNERS ASSOCIATION, INC.

BY-LAWS THE WOODS AT BUCK MOUNTAIN FILING NO. 2 PROPERTY OWNERS ASSOCIATION, INC. BY-LAWS THE WOODS AT BUCK MOUNTAIN FILING NO. 2 PROPERTY OWNERS ASSOCIATION, INC. Article I. OFFICES The principal office of the corporation in the State of Colorado shall be at 2 Bassick Place, Westcliffe,

More information

AMENDED BYLAWS OF NATIONAL NATIVE AMERICAN BAR ASSOCIATION. Adopted by the Board of Directors and Membership as of April 8, 2015

AMENDED BYLAWS OF NATIONAL NATIVE AMERICAN BAR ASSOCIATION. Adopted by the Board of Directors and Membership as of April 8, 2015 AMENDED BYLAWS OF NATIONAL NATIVE AMERICAN BAR ASSOCIATION Adopted by the Board of Directors and Membership as of April 8, 2015 These are the Bylaws of NATIONAL NATIVE AMERICAN BAR ASSOCIATION amended

More information

CONSTITUTION OF THE UNIVERSITY OF SOUTH ALABAMA NATIONAL ALUMNI ASSOCIATION

CONSTITUTION OF THE UNIVERSITY OF SOUTH ALABAMA NATIONAL ALUMNI ASSOCIATION 1 CONSTITUTION OF THE UNIVERSITY OF SOUTH ALABAMA NATIONAL ALUMNI ASSOCIATION Preamble IN RECOGNITION OF OUR RELATIONSHIPS WITH AND CONTINUED INTEREST IN THE UNIVERSITY OF SOUTH ALABAMA, WE THEREFORE ESTABLISH

More information

Bylaws of the Society of Diagnostic Medical Sonography (SDMS) Foundation

Bylaws of the Society of Diagnostic Medical Sonography (SDMS) Foundation Bylaws of the Society of Diagnostic Medical Sonography (SDMS) Foundation As amended and adopted October 11, 2013 BYLAWS OF SOCIETY OF DIAGNOSTIC MEDICAL SONOGRAPHY FOUNDATION ARTICLE 1 OFFICES The principal

More information

WEST LAUDERDALE TOUCHDOWN CLUB, INC. BY-LAWS

WEST LAUDERDALE TOUCHDOWN CLUB, INC. BY-LAWS Adopted August xx, 2009 WEST LAUDERDALE TOUCHDOWN CLUB, INC. BY-LAWS ARTICLE I DEFINITIONS Club - shall mean and refer to the West Lauderdale Touchdown Club, Inc. WLTC shall mean and refer to the West

More information

BYLAWS CHIARAVALLE MONTESSORI SCHOOL. (formed under the Illinois General Not For Profit Corporation Act) ARTICLE 1 NAME AND OFFICES

BYLAWS CHIARAVALLE MONTESSORI SCHOOL. (formed under the Illinois General Not For Profit Corporation Act) ARTICLE 1 NAME AND OFFICES As amended April 21, 2010 BYLAWS OF CHIARAVALLE MONTESSORI SCHOOL (formed under the Illinois General Not For Profit Corporation Act) ARTICLE 1 NAME AND OFFICES SECTION 1. Name. The name of the corporation

More information

Sturbridge Homeowners Association, Inc. A Non-Profit Corporation (the Association )

Sturbridge Homeowners Association, Inc. A Non-Profit Corporation (the Association ) Sturbridge Homeowners Association, Inc. A Non-Profit Corporation (the Association ) These By-laws are the By-laws of the Association, which is the Corporation created by Articles of Incorporation filed

More information

Bylaws of FIRE K9.ORG A California Public Benefit Corporation

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

More information

BYLAWS OF 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 OF THE SOUTHERN POLYTECHNIC STATE UNIVERSITY ALUMNI ASSOCIATION ARTICLE I NAME AND REGISTERED OFFICE AND AGENT

BYLAWS OF THE SOUTHERN POLYTECHNIC STATE UNIVERSITY ALUMNI ASSOCIATION ARTICLE I NAME AND REGISTERED OFFICE AND AGENT BYLAWS OF THE SOUTHERN POLYTECHNIC STATE UNIVERSITY ALUMNI ASSOCIATION ARTICLE I NAME AND REGISTERED OFFICE AND AGENT 1.1. Name. The name of this Association shall be Southern Polytechnic State University

More information

AMENDED AND RESTATED CONSTITUTION AND BYLAWS OF THE HINDU SOCIETY OF NORTH CAROLINA (North Central Region)

AMENDED AND RESTATED CONSTITUTION AND BYLAWS OF THE HINDU SOCIETY OF NORTH CAROLINA (North Central Region) AMENDED AND RESTATED CONSTITUTION AND BYLAWS OF THE HINDU SOCIETY OF NORTH CAROLINA (North Central Region) These are the amended and restated Constitution and Bylaws of THE HINDU SOCIETY OF NORTH CAROLINA

More information

FIRST AMENDED BYLAWS OF CANYON CREEK VILLAGE HOMEOWNERS ASSOCIATION, INC. Paragraph 1 DEFINITIONS

FIRST AMENDED BYLAWS OF CANYON CREEK VILLAGE HOMEOWNERS ASSOCIATION, INC. Paragraph 1 DEFINITIONS FIRST AMENDED BYLAWS OF CANYON CREEK VILLAGE HOMEOWNERS ASSOCIATION, INC. Paragraph 1 DEFINITIONS 1.1 Corporation. "Corporation" and/or "Association" shall mean and refer to the Canyon Creek Village Homeowners

More information

As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the

As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the steps required to make basic decisions on how the organization

More information

BYLAWS OF THE VIRGINIA SCHOLASTIC CHESS ASSOCIATION, INC.

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

More information

BYLAWS OF GEORGIA RUSH SOCCER ACADEMY, INC. Incorporated under the laws of the State of Georgia. ARTICLE ONE. Name, Location, and Offices

BYLAWS OF GEORGIA RUSH SOCCER ACADEMY, INC. Incorporated under the laws of the State of Georgia. ARTICLE ONE. Name, Location, and Offices BYLAWS OF GEORGIA RUSH SOCCER ACADEMY, INC. Incorporated under the laws of the State of Georgia. ARTICLE ONE Name, Location, and Offices 1.1 Name. The name of this corporation shall be "GEORGIA RUSH SOCCER

More information