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

Size: px
Start display at page:

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

Transcription

1 Bylaws of the National Christmas Tree Association, Inc. (As amended August 2010) CHANGE TO: (As amended July 2015) Article I Name and Offices Section 1. Name - The name of the Association shall be the National Christmas Tree Association, Inc. (NCTA). Section 2. Offices - NCTA shall maintain a registered office in the State of Wisconsin and a registered agent at such office. NCTA may have other offices within or without the state. Article II Purposes Purposes - The purposes of NCTA shall be as set forth in the Articles of Incorporation of NCTA. Article III Membership Section 1. Categories of Membership - NCTA shall have five categories of membership. The designation of such categories, the qualifications of the members of such categories, and the rights of the members of such categories shall be as follows: Industry Membership - Individuals, corporations, partnerships or other entities who are engaged in: a) The production of Christmas Trees; or b) The sale of Christmas Trees Each Industry Member shall be entitled to one vote on each matter submitted to a vote of the members having voting rights. Professional Membership - Individuals, corporations, partnerships or other entities who are engaged in: a) The production of Christmas Trees; or b) The sale of Christmas Trees. Each Professional Member shall be entitled to one vote on each matter submitted to a vote of the members having voting rights. Supplier Membership - Individuals, corporations, partnerships or other entities who are engaged in the sale of goods, products, or services to the Christmas Tree industry.

2 Each Supplier Member shall be entitled to one vote on each matter submitted to a vote of the members having voting rights. Supplier Members are not eligible to be Directors or to enter the National Tree & Wreath Contests. Introductory Membership - Individuals or corporations working in or retired from areas related to the Christmas Tree industry and not in the membership categories above. Each Introductory Member shall be entitled to one vote on each matter submitted to a vote of the members having voting rights. Introductory Members are not eligible to be Directors or to enter the National Tree & Wreath Contests. Researcher Membership - Individuals or organizations working in areas of research related to the Christmas Tree industry. Research Members shall be entitled to all rights and privileges of Industry Membership except that Research Members shall have no right to vote. Research Members must have an active address ending in the.edu designation of a university personnel or a.gov designation or a public sector employee. Researcher Members are not eligible to be Directors or to enter the National Tree & Wreath Contests. Participation of the membership categories in ancillary programs sponsored by NCTA shall be determined by policies established by the Board. Section 2. Application for Membership - All applications for membership shall be subject to approval according to the policies established by the NCTA Board of Directors (Board). Any corporation, partnership or other entity that becomes a member of NCTA may appoint a person to act on its behalf either at the time of its joining NCTA or at any subsequent time, by giving notice of the identity of the person to exercise such rights at least five (5) days prior to the exercising of such rights. In the event the member is a corporation, partnership or other entity, an Officer of the entity shall supply the information. All members shall annually complete the membership information form supplied by NCTA. Section 3. Termination of Membership - Membership in NCTA may terminate by voluntary resignation or as otherwise provided in these Bylaws. All rights, privileges and interests of a member in or to NCTA shall cease upon termination of membership. Section 4. Voluntary Resignation - Any member wishing to resign must file a written resignation with the VP of Finance. Such resignation shall not relieve the member so resigning of the obligation to pay any dues or other charges accrued and unpaid prior to the notice of resignation. Section 5. Censure, Suspension and Expulsion - The Board may, by affirmative vote of two-thirds of all the Directors, censure, suspend or expel a member for cause after an appropriate hearing, conducted in accordance with procedures adopted by the Board. In the event any member becomes ineligible for membership, the Board may, by a majority vote of the Directors present at a meeting at which a quorum is present, terminate the membership. Section 6. Reinstatement - Upon written request signed by a former member and filed with the VP of Finance, the Board may, by affirmative vote of two-thirds of the Directors present at a meeting at which a quorum is present, reinstate a former member to membership upon such terms as the Board may deem appropriate.

3 Section 7. Transfer of Membership - Membership in NCTA is not transferable or assignable. Article IV Chartered Associations Section 1. Chartered Associations - Associations which meet the requirements outlined in these Bylaws may serve as chartered associations. Associations may become chartered associations by; a) having a minimum of twenty (20) NCTA members of any class who pay NCTA dues equal to twenty (20) times the minimum Industry Membership dues; and b) making application by letter to the NCTA Board; and c) paying a US$50 non-refundable fee; and d) receiving approval of the NCTA Board. A chartered association's status may be terminated by a two-thirds (2/3) vote of the Board after a hearing. Written notice of the hearing shall be forwarded to the President(s) and Secretary(s) of the chartered association, and to the Board thirty (30) days prior to the hearing. Section 2. Geographic Area - The chartered association area is the geographic area to be served by a chartered association. No new association shall be granted status as a chartered association in a geographic area served by a chartered association without a two-thirds (2/3) majority vote of the Board. The Board may change the chartered association's area by a majority vote provided that no new association charter is granted for the changed area and all chartered associations affected by the change have consented to such change. Article V Membership Dues Section 1. Membership Dues Members shall pay annual dues based on the type of membership they select. Annual dues and fees shall be set at an appropriate time each year by the Board. A majority vote of the Directors present at a meeting in which a quorum is present is required to set the dues and fee schedule. Section 2. Group Dues - The Board may specify reduced NCTA dues for members of chartered associations where NCTA membership is mandatory for all members of the chartered association. Section 3. Employees & Partners - Any employee of an individual who is a member in good standing who is not otherwise involved in the Christmas Tree business in their individual capacity shall pay the minimum dues for the class of membership selected. Any partner or employee of a partnership in which one of the partners is a member in good standing who is not otherwise involved in the Christmas Tree business in their individual capacity shall pay the minimum dues for the class of membership selected. Any Officer or employee of a corporation that is a member in good standing who is not otherwise involved in the Christmas Tree business in their individual capacity shall pay the minimum dues for the class of membership selected. Section 4. Termination for Failure to Pay Dues - Dues shall be paid by December 31 of each year for membership the following year. If dues are not received by February 15, the member shall be deemed to have resigned from membership and, without further notice and without a hearing, be dropped from the rolls and thereupon forfeit all rights and privileges of membership. Delinquent members may reinstate

4 their membership by paying the full annual dues for the year of reinstatement. The Board may, however, from time to time, prescribe procedures for extending the time for payment of dues and continuation of membership privileges upon request of a member and for good cause shown. Article VI Board of Directors Section 1. Number of Directors - The Board of up to thirty-nine (39) shall be responsible for the affairs of the organization. Each Director shall be a member of NCTA. Section 2. Eligibility - Any member of a chartered association is eligible to be a candidate to be elected NCTA Director representing said chartered association providing the candidate has paid NCTA member dues by February 15 of the year in which the election is held. Section 3. Term of Office - Each Director, shall serve for a term of four (4) years or until the Director s successor is duly elected and qualified or until the Director s death, resignation or removal, whichever is earlier. Beginning with those elected in 1999, Directors shall be limited to a maximum of three (3) successive terms. After being off of the Board for a minimum of four years, the person shall again be eligible for election to the Board. A Director elected to serve as an Officer shall be exempted from this term limit for the duration of the Director s tenure as an Officer. Each four-year term of a Director shall commence on the first day of the calendar year following their election and shall terminate at midnight of the last day of the fourth year of their term. Section 4. Elections - Each chartered association shall elect the NCTA Director according to that association s election procedure. The president of said chartered association shall notify the NCTA President (in writing) of a chartered association s election results by August 1 of the year preceding the start of that Director s new 4-year term. Section 5. Vacancies - Any vacancy occurring on the Board or any Directorship shall be filled by the entity from which the vacancy originated. Section 6. At-large Directors - In addition, five (5) additional at-large Board seats will be elected. Election of at-large Directors must be from Industry, Professional or Supplier category. Nominations for at-large Directors are made by a nominating committee of current board members appointed by the President. Also, a notice to all members must be sent announcing that nominations are open. All nominations for at-large Directors must be received by the Association not less than 30 days prior to the advertised date of the annual meeting of the Association. Elections for at-large Directors shall be held at the annual business meeting using the method determined by a majority vote of the members present. Section 7. Alternate Director - An Alternate Director may be designated to attend any Board meeting in place of the elected Director. The Alternate Director, who must be an Active Member of NCTA, shall have credentials signed by the elected Director. If the elected Director is unable to designate an alternate, such designation may be made by the president of the chartered association. Section 8. Vote - Each person serving on the NCTA Board shall have one (1) vote at all meetings, even if elected to serve in multiple positions.

5 Section 9. Compensation - Directors shall not receive any stated salaries for their services, but by resolution of the Board a fixed sum and expenses of attendance, if any, may be paid for each regular or special meeting of the Board, provided that nothing herein contained shall be construed to preclude any Director from serving NCTA in any other capacity and receiving reasonable compensation therefor except as limited by Board policy. Article VII Meetings of the Board Section 1. Annual Meeting - An annual meeting of the Board shall be held without other notice than these Bylaws, at the date, time and place established by the Board. Section 2. Other Regular Meetings - The Board may provide by resolution the date, time and place for the holding of additional regular meetings of the Board without other notice than such resolution. Section 3. Special Meetings - Special meetings of the Board may be called by the President, the Executive Committee or on written request of five (5) Directors. Section 4. Notice - Notice of any special meeting of the Board shall be given at least two (2) days previous thereto by written notice to each Director at the address shown for such Director on the records of NCTA. If mailed, such notice shall be deemed to be delivered when deposited in the United States mail in a sealed envelope so addressed, with postage thereon prepaid. If notice shall be given by telephone, such notice shall be deemed to be delivered when the call is made. If notice shall be given by telegram, such notice shall be deemed to be delivered when the telegram is delivered to the telegraph company. Notice of any special meeting of the Board may be waived in writing, signed by the person or persons entitled to such notice either before or after the time of the meeting. The attendance of a Director at any meeting shall constitute a waiver of notice of such meeting, except where a Director attends a meeting for the express purpose of objecting to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board need be specified in the notice or waiver of notice of such meeting, unless specifically required by law or by these Bylaws. Section 5. Quorum - At all meetings of the Board, a majority of the total number of Directors in office shall constitute a quorum for the transaction of business, provided that if less than a majority of the Directors is present at said meeting, a majority of the Directors present may adjourn the meeting to another time without further notice. Section 6. Manner of Action - The act of a majority of the Directors present at a meeting at which a quorum is present shall be the act of the Board, unless the act of a greater number is required by statute, the Articles of Incorporation or these Bylaws. Section 7. Action Without Meeting - Any action required to be taken at a meeting of the Directors of NCTA, or any other action which may be taken at a meeting of Directors, may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all the Directors entitled to vote with respect to the subject matter thereof. Section 8. Attendance by Telephone - Directors may participate in any meeting through the use of a conference telephone or similar communications equipment by means of which all persons participating

6 in the meeting can hear each other, and such participation in a meeting shall constitute presence in person at the meeting. Article VIII Officers Section 1. Titles - The Officers of NCTA shall be a President, a President Elect, a Vice President of Finance, and two additional Vice Presidents, who must be Directors of NCTA, and who shall be elected by the Board. Section 2. Elections - The Officers shall be elected at the annual meeting of the Board and shall serve for a term of two (2) years. Their term of office shall commence on the first day of the calendar year following elections and shall terminate two (2) years hence, at midnight on the last day of the year in which elections are next held or until their successors are elected and qualified or until their death, resignation or removal, whichever is earlier. Vacancies may be filled or new offices created and filled at any meeting of the Board. The Board, through policy, shall establish procedures for election of Officers. Election of an Officer shall not of itself create contract rights. Any Officer elected by the Board may be removed by two-thirds majority of the Board whenever in its judgment the best interests of NCTA would be served by such removal. Such removal shall be without prejudice to the contract rights, if any, of the person so removed. No person shall serve more than one (1) successive term as President. Section 3. President - The President shall preside at all meetings of NCTA and the Board and shall have general charge and supervision of the affairs of the Association, together with such duties as may, from time to time, be delegated to him by the Board. The President shall appoint all standing committees and shall be an ex-officio member of all committees. Except in those instances in which the authority to execute is expressly delegated to another Officer or agent of NCTA or a different mode of execution is expressly prescribed by the Board, the President may execute for NCTA any contracts, deeds, mortgages, bonds, or other instruments which the Board has authorized to be executed, and the President may accomplish such execution either under or without the seal of NCTA and either individually or with the VP of Finance, any Assistant VP of Finance, or any other Officer as authorized by the Board, according to the requirements of the form of the instrument. The President may vote all securities which NCTA is entitled to vote except as and to the extent such authority shall be vested in a different Officer or agent of NCTA by the Board. Section 4. President Elect - The President Elect shall assume the duties of the President in the President s absence, or death, or at the President's request. The President Elect may also perform other duties as delegated by the President. The President Elect shall automatically succeed to the office of President on the first day of the calendar year following the meeting when election of officers is held. Section 5. Vice Presidents - The Vice Presidents shall perform duties as delegated by the President and/or established in Board policy. Section 6. Vice President of Finance - The VP of Finance shall keep a record of all transactions of the meetings of the Board and Executive Committee in the record books of NCTA. The VP of Finance shall see that proper notice is given of all meetings of the NCTA Board and the Executive Committee. The VP

7 of Finance shall be custodian of the records of NCTA and shall perform such other duties as may be assigned by the President. The VP of Finance shall supervise receipt of all moneys and the deposit of same to the credit of NCTA in such depository as may be designated by the Board. The VP of Finance shall authorize payment of all bills. The VP of Finance shall make reports to the annual meeting of the Board. The books of the VP of Finance shall be open at all times to the Board and shall be audited once each year by an Audit Committee appointed by the President, or by a Certified Public Accountant approved by the Board. The VP of Finance and the Executive Director, shall give bond with a commercial bonding company, the premium to be paid by NCTA. The amount of bond and the bonding company shall be approved by the Board. Section 8. Executive Director - The Board shall have the power to employ an Executive Director or contract with an association management company, who shall not be a member of the Board, to assist the Officers in carrying out the functions of their offices and perform such other functions as from time to time may be assigned by the Board. Article IX Executive Committee Section 1. Membership - There shall be an Executive Committee composed of five (5) elected Directors of NCTA. The five (5) elected Committee members shall include the President, President Elect, a Vice President of Finance and two (2) additional Vice Presidents elected by the Board. The Immediate Past President will serve on the Executive Committee as an ex-officio, non-voting member. One (1) member of the elected Executive Committee must be an at large director. Each individual who is a member of the Executive Committee shall have only one vote, except the Immediate Past President who shall be a non-voting member. Section 2. Election - The five (5) elected Committee members of the Executive Committee shall be elected biennially and assume office on the first day of the calendar year following their election. The term will end at midnight on the last day of the year following the date of assuming office, i.e, a two (2) year term. The Immediate Past President automatically stays on the Executive Committee for the next two year term. Section 3. Functions - The Executive Committee shall handle such functions as delegated to it by the Board and serve in case of need between meetings of the Board. Article X Meetings of Members Section 1. Annual Meeting - An annual meeting of the members shall be held on such date, time and place as established by the Board. Section 2. Special Meetings - Special meetings of the members may be called by the President, the Board, or not less than one-tenth of the Active Members having voting rights. Section 3. Notice of Meetings - Written notice stating the place, date, and hour of any meeting of members shall be delivered to each member entitled to vote at such meeting not less than ten (10) nor

8 more than sixty (60) days before the date of such meeting, or in the case of a removal of one or more Directors, a merger, consolidation, dissolution or sale, lease or exchange of assets, not less than twenty (20) nor more than sixty (60) days before the date of such meeting. In case of a special meeting or when required by statute or by these Bylaws, the purpose for which the meeting is called shall be stated in the notice. If mailed, the notice of a meeting shall be deemed delivered when deposited in the United States mail addressed to the member at their address as it appears on the records of NCTA, with postage thereon prepaid. Section 4. Record Date - The record date for any meeting of the members shall be the date on which notice is delivered. Section 5. Quorum - The members holding one-twentieth (1/20) of the votes which may be cast at any meeting shall constitute a quorum at such meeting. If a quorum is not present at any meeting of members, a majority of the members present may adjourn the meeting at any time without further notice. At any adjourned meeting at which a quorum shall be present, any business may be transacted which might have been transacted at the original meeting; withdrawal of members from any meeting shall not cause failure of a duly constituted quorum at that meeting. Section 6. Action Without Meeting - Any action required to be taken at a meeting of the members of NCTA, or any other action which may be taken at a meeting of members, may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed either by all of the members entitled to vote with respect to the subject matter thereof, or by the members having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all members entitled to vote thereon were present and voting. If a consent is signed by less than all of the members entitled to vote, then at least five (5) days prior to the effective date of such consent a notice in writing of the proposed action shall be delivered to all of the members entitled to vote with respect to the action taken. Notice shall also be given, promptly after the effective date of such consent, to all members entitled to vote who have not consented. Section 7. Attendance by Telephone - Members may participate in any meeting through the use of a conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and such participation in a meeting shall constitute presence in person at the meeting. Section 8. Proxy Voting - Members are not entitled to vote by proxy. Section 9. Voting Agreements - Members are not entitled to enter into or vote by voting agreements. Article XI General Provisions Section 1. Contracts - The Board may authorize any Officer or Officers or agent or agents of NCTA to enter into any contract or execute and deliver any instrument in the name of and on behalf of NCTA and such authority may be general or confined to specific instances. Section 2. Checks, Drafts, Etc. - All funds of NCTA shall be deposited from time to time to the credit of NCTA in such banks, trust companies, or other depositories as the Board may select. All checks, drafts or

9 other orders for the payment of money, notes or other evidences of indebtedness issued in the name of NCTA shall be signed by such Officer or Officers or agent or agents of NCTA and in such manner as shall, from time to time, be determined by resolution of the Board. In the absence of such determination by the Board, such instruments shall be signed by the VP of Finance and countersigned by the President of NCTA. Section 3. Fiscal Year - The fiscal year of NCTA shall begin on January 1 of each year and shall continue through December 31. Section 4. Seal - On the corporate seal shall be inscribed the name of the association and the words "Corporate Seal" and "Wisconsin." Section 5. Waiver of Notice - Whenever any notice is required to be given under law, the Articles of Incorporation or the Bylaws of NCTA, 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. Section 6. Use of Funds and Dissolution - NCTA shall use its funds only to accomplish the objectives and purposes specified in its Articles of Incorporation, and no part of its funds shall inure or be distributed to the members of NCTA. Upon dissolution of NCTA, any funds remaining after the payment or provision for the payment of all the liabilities of NCTA shall be distributed in the manner specified in the Articles of Incorporation of NCTA or to such organization or organizations as shall at the time qualify as an exempt organization or organizations under Section 501(c) (3) of the Internal Revenue Code of 1986, as amended (or any corresponding provision of any future United States Internal Revenue law), as the Board of NCTA shall determine. Section 7. Amendments - The power to alter, amend, or repeal the Bylaws or adopt new Bylaws shall be vested in the Board. Such action may be taken at a regular or special meeting for which written notice of the purpose shall be given. A two-thirds (2/3) vote of the Directors present and voting is required to alter, amend or repeal the Bylaws. The Bylaws may contain any provisions for the regulation and management of the affairs of NCTA not inconsistent with law or the Articles of Incorporation. Section 8. Bonding - The Board may require any Officer, Director, employee, or agent of NCTA, to furnish at the expense of NCTA, a fidelity bond, in such a sum as the Board shall prescribe. Section 9. Procedure - All meetings of NCTA shall be governed by parliamentary law as set forth in the most recent edition of Robert's Rules of Order when not inconsistent with law or these Bylaws. Article XII Liability, Indemnification and Insurance Section 1. Actions by Third Parties - NCTA may indemnify any person who was or is a party, or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of NCTA) by reason of the fact that he or she is or was a Director, Officer, employee or agent of NCTA, or is or was serving at the request of NCTA as a Director, Officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by such person in connection with such

10 action, suit or proceeding, if such person acted in good faith and in a manner he or she reasonably believed to be in, or not opposed to, the best interests of NCTA, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful. The termination of any action, suit or proceeding by judgment, order, settlement, conviction, or upon a plea of nolo contendere or its equivalent shall not, of itself, create a presumption that the person did not act in good faith and in a manner they reasonably believed to be in, or not opposed to, the best interests of NCTA, or, with respect to any criminal action or proceeding, that the person had reasonable cause to believe that their conduct was unlawful. Section 2. Actions by or in the Right of NCTA - NCTA may indemnify any person who was or is a party, or is threatened to be made a party to any threatened, pending or completed action or suit by or in the right of NCTA to procure a judgment in its favor by reason of the fact that such person is or was a Director, Officer, employee or agent of NCTA, or is or was serving at the request of NCTA as a Director, Officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys' fees) actually and reasonably incurred by such person in connection with the defense or settlement of such action or suit, if such person acted in good faith and in a manner he or she reasonably believed to be in, or not opposed to, the best interests of NCTA, provided that no indemnification shall be made in respect of any claim, issue or matter as to which such person shall have been adjudged to be liable for negligence or misconduct in the performance of their duty to NCTA, unless, and only to the extent that the court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability, but in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses as the court shall deem proper. Section 3. Successful Defense - To the extent that a Director, Officer, employee or agent of NCTA has been successful, on the merits or otherwise, in the defense of any action, suit or proceeding referred to in Sections (1) and (2) of this Article, or in defense of any claim, issue or matter therein, such person shall be indemnified against expenses (including attorneys' fees) actually and reasonably incurred by such person in connection therewith. Section 4. Authorization - Any indemnification under Sections (1) and (2) of this Article (unless ordered by a court) shall be made by NCTA only as authorized in the specific case, upon a determination that indemnification of the Director, Officer, employee or agent is proper in the circumstances because he or she has met the applicable standard of conduct set forth in Sections (1) and (2) of this Article. Such determination shall be made (i) by the Board by a majority vote of a quorum consisting of Directors who were not parties to such action, suit or proceeding, (ii) if such a quorum is not obtainable, or, even if obtainable, a quorum of disinterested Directors so directs, by independent legal counsel in a written opinion, or (iii) by the members entitled to vote, if any. Section 5. Advance Payments - Expenses incurred in defending a civil or criminal action, suit or proceeding may be paid by NCTA in advance of the final disposition of such action, suit or proceeding, as authorized by the Board in the specific case, upon receipt of an undertaking by or on behalf of the Director, Officer, employee or agent to repay such amount, unless it shall ultimately be determined that he or she is entitled to be indemnified by NCTA as authorized in this Article. Section 6. Non-exclusivity - The indemnification provided by this Article VIII shall not be deemed exclusive of any other rights to which those seeking indemnification may be entitled under any agreement, vote of disinterested Directors, or otherwise, both as to action in their official capacity and as to action in another capacity while holding such office, and shall continue as to a person who has ceased

11 to be a Director, Officer, employee or agent, and shall inure to the benefit of the heirs, executors and administrators of such a person. Section 7. Insurance - NCTA may purchase and maintain insurance on behalf of any person who is or was a Director, Officer, employee or agent of NCTA, or who is or was serving at the request of NCTA as a Director, Officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against any liability asserted against such person and incurred by such person in any such capacity, or arising out of their status as such, whether or not NCTA would have the power to indemnify such person against such liability under the provisions of this Article. Section 8. Reports - If NCTA has paid indemnity or has advanced expenses under this Article to a Director, Officer, employee or agent, NCTA shall report the indemnification or advance in writing to the members entitled to vote with or before the notice of the next meeting of such members.

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 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

SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION

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

More information

BYLAWS OF THE 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

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

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

CONSTITION NATIONAL CONFERENCE OF VETERAN AFFAIRS CATHOLIC CHAPLAINS

CONSTITION NATIONAL CONFERENCE OF VETERAN AFFAIRS CATHOLIC CHAPLAINS 1 2 As approved at the Annual Meeting of September 11, 1996 3 4 CONSTITION NATIONAL CONFERENCE OF VETERAN AFFAIRS CATHOLIC CHAPLAINS 5 6 7 8 ARTICLE I NAME This organization shall be known as the NATIONAL

More information

BYLAWS OF NEBRASKA WOMEN'S AMATEUR GOLF ASSOCIATION. (Amended and restated effective as of October 6, 2014) ARTICLE I OFFICES ARTICLE II MEMBERSHIP

BYLAWS OF NEBRASKA WOMEN'S AMATEUR GOLF ASSOCIATION. (Amended and restated effective as of October 6, 2014) ARTICLE I OFFICES ARTICLE II MEMBERSHIP BYLAWS OF NEBRASKA WOMEN'S AMATEUR GOLF ASSOCIATION (Amended and restated effective as of October 6, 2014) ARTICLE I OFFICES The Association may have such offices, within the State of Nebraska, as the

More information

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION

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

More information

BYLAWS OF PALM BAY EDUCATION GROUP, INC. ARTICLE I THE CORPORATION

BYLAWS OF PALM BAY EDUCATION GROUP, INC. ARTICLE I THE CORPORATION BYLAWS OF PALM BAY EDUCATION GROUP, INC. ARTICLE I THE CORPORATION Section 1. Identity. These are the Bylaws of Palm Bay Education Group Inc., a corporation not-for-profit ("Corporation"), which was formed

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

SEVENTH AMENDED BYLAWS OF THE CHEST FOUNDATION (Adopted and effective June 25, 2016) ARTICLE I OFFICE ARTICLE II FOUNDATION OBJECTIVES ARTICLE III

SEVENTH AMENDED BYLAWS OF THE CHEST FOUNDATION (Adopted and effective June 25, 2016) ARTICLE I OFFICE ARTICLE II FOUNDATION OBJECTIVES ARTICLE III SEVENTH AMENDED BYLAWS OF THE CHEST FOUNDATION (Adopted and effective June 25, 2016) ARTICLE I OFFICE The CHEST Foundation (the Foundation ) shall maintain in the State of Illinois a registered office

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

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 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

ARTICLE I ORGANIZATION

ARTICLE I ORGANIZATION PREPARED BY: Cavenagh, Garcia & Associates, Ltd. 608 S. Washington Street Naperville, IL 60540-6657 RECORDED AT WILL COUNTY RECORDER OF DEEDS DATE: January 25, 2006 DOCUMENT NUMBER: R2006016774 MAIL RECORDED

More information

BYLAWS of GIS CERTIFICATION INSTITUTE

BYLAWS of GIS CERTIFICATION INSTITUTE BYLAWS of GIS CERTIFICATION INSTITUTE ARTICLE I NAME AND OFFICE ARTICLE II PURPOSES ARTICLE III MEMBER ORGANIZATIONS Section 1. Eligibility Section 2. Election of Member Organizations Section 3. Voting

More information

BYLAWS OF THE American Alliance of Orthopaedic Executives. ARTICLE I Name

BYLAWS OF THE American Alliance of Orthopaedic Executives. ARTICLE I Name BYLAWS OF THE American Alliance of Orthopaedic Executives ARTICLE I Name The name of the organization shall be the American Alliance of Orthopaedic Executives. ARTICLE II Purpose The purpose of the organization

More information

KNIGHTS HOCKEY ON-PROFIT ORGANIZATION SINCE 1960 BY LAWS OF THE ST. JUDE KNIGHTS HOCKEY CLUB. Rev. A 03/27/2009 PREAMBLE

KNIGHTS HOCKEY ON-PROFIT ORGANIZATION SINCE 1960 BY LAWS OF THE ST. JUDE KNIGHTS HOCKEY CLUB. Rev. A 03/27/2009 PREAMBLE ST. JUDE KNIGHTS HOCKEY CLUB NON ON-PROFIT ORGANIZATION SINCE 1960 1960 BY LAWS OF THE ST. JUDE KNIGHTS HOCKEY CLUB Rev. A 03/27/2009 PREAMBLE St. Jude Knights Hockey Club is a not for profit Corporation

More information

BY-LAWS THE NATIONAL FOREIGN TRADE COUNCIL, INC. PREAMBLE

BY-LAWS THE NATIONAL FOREIGN TRADE COUNCIL, INC. PREAMBLE BY-LAWS OF THE NATIONAL FOREIGN TRADE COUNCIL, INC. PREAMBLE The National Foreign Trade Council is the pre-eminent business association dedicated solely to international trade and investment issues. Our

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

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

BY-LAWS OF HEALTHY VISION ASSOCIATION ARTICLE I PURPOSES. The purpose or purposes of "Healthy Vision Association" ("association") shall be:

BY-LAWS OF HEALTHY VISION ASSOCIATION ARTICLE I PURPOSES. The purpose or purposes of Healthy Vision Association (association) shall be: BY-LAWS OF HEALTHY VISION ASSOCIATION ARTICLE I PURPOSES The purpose or purposes of "Healthy Vision Association" ("association") shall be: To help members see well and be healthy by offering or providing

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

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

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

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

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

More information

Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY

Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY Section 1. Name. The name of this corporation shall be Iowa CPCU Society Chapter (the Chapter ), an Iowa nonprofit corporation.

More information

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

San Francisco Triathlon Club Bylaws

San Francisco Triathlon Club Bylaws San Francisco Triathlon Club Bylaws ARTICLE I: PURPOSES OF THE CORPORATION This corporation is established for the purposes set forth in the Articles of Incorporation. ARTICLE II: OFFICES AND SEAL Section

More information

The By-Laws of STONE CREEK SUBDIVISION HOMEOWNERS ASSOCIATION, INC. an Illinois Not-For-Profit Corporation ARTICLE I NAME OF CORPORATION

The By-Laws of STONE CREEK SUBDIVISION HOMEOWNERS ASSOCIATION, INC. an Illinois Not-For-Profit Corporation ARTICLE I NAME OF CORPORATION The By-Laws of STONE CREEK SUBDIVISION HOMEOWNERS ASSOCIATION, INC. an Illinois Not-For-Profit Corporation ARTICLE I NAME OF CORPORATION The name of this corporation is STONE CREEK FRANKFORT SUBDIVISION

More information

SOCIETY FOR HUMAN RESOURCE MANAGEMENT HAWAII CHAPTER RESTATED BYLAWS ARTICLE I NAME; NONPROFIT CHARACTER; AFFILIATION

SOCIETY FOR HUMAN RESOURCE MANAGEMENT HAWAII CHAPTER RESTATED BYLAWS ARTICLE I NAME; NONPROFIT CHARACTER; AFFILIATION SOCIETY FOR HUMAN RESOURCE MANAGEMENT HAWAII CHAPTER RESTATED BYLAWS ARTICLE I NAME; NONPROFIT CHARACTER; AFFILIATION SECTION 1.1 Name. The name of this affiliated state-wide Chapter shall be the Society

More information

SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS. Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES.

SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS. Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES. SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES Section 1: Name The name of this association shall be the Society of

More information

INSURANCE AGENTS & BROKERS SERVICE GROUP, INC. BYLAWS 1234

INSURANCE AGENTS & BROKERS SERVICE GROUP, INC. BYLAWS 1234 INSURANCE AGENTS & BROKERS SERVICE GROUP, INC. BYLAWS 1234 1 Bylaws adopted DE Merger April 18, 2007. 2 Bylaws amended October 26, 2010. 3 Bylaws amended November 7, 2017. 4 Bylaws amended May 23, 2018

More information

BYLAWS OF AMERICAN HORSE COUNCIL

BYLAWS OF AMERICAN HORSE COUNCIL BYLAWS OF AMERICAN HORSE COUNCIL ARTICLE I - OFFICES The principal office of the American Horse Council (hereafter Council ) shall be located at 1616 H Street, Northwest, 7 th floor, Washington, D.C.,

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

BY-LAWS OF CHALDEAN CULTURAL CENTER ARTICLE I OFFICES

BY-LAWS OF CHALDEAN CULTURAL CENTER ARTICLE I OFFICES BY-LAWS OF CHALDEAN CULTURAL CENTER ARTICLE I OFFICES SECTION 1. Office. The registered office of the Corporation in the State of Michigan shall be in the City of West Bloomfield, County of Oakland. The

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

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

SECTION 1. NAME. The name of this corporation shall be Country Crossing Homeowner's Association.

SECTION 1. NAME. The name of this corporation shall be Country Crossing Homeowner's Association. CCHOA Bylaws Country Crossing Homeowners Association Bylaws Article I Corporate Name, Purposes, Offices and Fiscal Year SECTION 1. NAME. The name of this corporation shall be Country Crossing Homeowner's

More information

BYLAWS AIHA GUIDELINE FOUNDATION ARTICLE 1 NAME

BYLAWS AIHA GUIDELINE FOUNDATION ARTICLE 1 NAME BYLAWS OF AIHA GUIDELINE FOUNDATION ARTICLE 1 NAME The name of this non-profit corporation is AIHA Guideline Foundation. It is hereinafter referred to in these Bylaws as the Corporation. ARTICLE II BOARD

More information

25-2 Foundation Bylaws Purpose

25-2 Foundation Bylaws Purpose 25-2 Foundation Bylaws 25-2-1 Purpose 1. Purpose. To promote the development of Eastern New Mexico-University (ENMU-Roswell), concerned citizens have incorporated a foundation and established bylaws for

More information

NeASFAA Bylaws Adopted April 2015, Amended April 2018 ARTICLES I II III IV V VI VII VIII IX X XI XII

NeASFAA Bylaws Adopted April 2015, Amended April 2018 ARTICLES I II III IV V VI VII VIII IX X XI XII NeASFAA Bylaws Adopted April 2015, Amended April 2018 ARTICLES I II III IV V VI VII VIII IX X XI XII ARTICLE I: INDIVIDUAL ALPHABETICAL LISTING The name of the corporation shall be the Nebraska Association

More information

AMENDED AND RESTATED BYLAWS OF THE ASSOCIATION OF INSURANCE AND REINSURANCE RUN-OFF COMPANIES, INC. ARTICLE I. Name

AMENDED AND RESTATED BYLAWS OF THE ASSOCIATION OF INSURANCE AND REINSURANCE RUN-OFF COMPANIES, INC. ARTICLE I. Name AMENDED AND RESTATED BYLAWS OF THE ASSOCIATION OF INSURANCE AND REINSURANCE RUN-OFF COMPANIES, INC. ARTICLE I. Name Effective May 23, 2013 1.1. The name of this association shall be the Association of

More information

CODE OF REGULATIONS OHIO PRODUCE GROWERS & MARKETERS ASSOCIATION, INC. ARTICLE I Name and Location

CODE OF REGULATIONS OHIO PRODUCE GROWERS & MARKETERS ASSOCIATION, INC. ARTICLE I Name and Location CODE OF REGULATIONS OF OHIO PRODUCE GROWERS & MARKETERS ASSOCIATION, INC. ARTICLE I Name and Location 1.01 The name of the Corporation is Ohio Produce Growers & Marketers Association, Inc., an Ohio non-profit

More information

BYLAWS OF THE AMERICAN ASSOCIATION OF ORTHOPAEDIC EXECUTIVES

BYLAWS OF THE AMERICAN ASSOCIATION OF ORTHOPAEDIC EXECUTIVES BYLAWS OF THE AMERICAN ASSOCIATION OF ORTHOPAEDIC EXECUTIVES The Articles of Incorporation of the Bones Society, Incorporated were filed in the office of the Secretary of State on the January 14, 1991

More information

International Association of Building Officials, Inc. By Laws

International Association of Building Officials, Inc. By Laws Section 1. Name International Association of Building Officials, Inc. By Laws Article I Name, Purposes and Offices The name of the organization is International Association of Building Officials, Inc.

More information

DRAFT 22 AUGUST 2013 AKRON ART MUSEUM CODE OF REGULATIONS

DRAFT 22 AUGUST 2013 AKRON ART MUSEUM CODE OF REGULATIONS DRAFT 22 AUGUST 2013 AKRON ART MUSEUM CODE OF REGULATIONS CODE OF REGULATIONS OF AKRON ART MUSEUM ARTICLE I General Section 1: Name. The name of the corporation is Akron Art Museum ( AAM ). Section 2:

More information

BYLAWS. Abilene Christian University ARTICLE I. OFFICES

BYLAWS. Abilene Christian University ARTICLE I. OFFICES BYLAWS Abilene Christian University ARTICLE I. OFFICES The principal office of the corporation in the State of Texas shall be located at Abilene, Texas. The corporation may have such other offices, either

More information

BYLAWS OF THE CALIFORNIA ASSOCIATION FOR HEALTHCARE QUALITY

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

More information

Date: March 7, 2016 BYLAWS OF INTERNATIONAL GAY & LESBIAN TRAVEL ASSOCIATION FOUNDATION, INC. ARTICLE 1 NAME

Date: March 7, 2016 BYLAWS OF INTERNATIONAL GAY & LESBIAN TRAVEL ASSOCIATION FOUNDATION, INC. ARTICLE 1 NAME Date: March 7, 2016 BYLAWS OF INTERNATIONAL GAY & LESBIAN TRAVEL ASSOCIATION FOUNDATION, INC. ARTICLE 1 NAME The name of this non-profit corporation is International Gay & Lesbian Travel Association Foundation,

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 UNITED STATES PROFESSIONAL TENNIS ASSOCIATION FOUNDATION, INC.

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

More information

BYLAWS HIPAA COLLABORATIVE OF WISCONSIN, INC.

BYLAWS HIPAA COLLABORATIVE OF WISCONSIN, INC. BYLAWS OF HIPAA COLLABORATIVE OF WISCONSIN, INC. Page REFERENCE TABLE TO BYLAWS OF HIPAA COLLABORATIVE OF WISCONSIN, INC. Page ARTICLE I - OFFICES... 1 ARTICLE II - PURPOSES... 1 ARTICLE III - BOARD OF

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

BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC. BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC. Matthew Taylor Taylor Law Offices, PLLC 1112 W. Main St., Ste. 101 Boise, ID 83702 BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION

More information

AMENDED AND RESTATED BYLAWS OF CHICAGO INFRASTRUCTURE TRUST

AMENDED AND RESTATED BYLAWS OF CHICAGO INFRASTRUCTURE TRUST AMENDED AND RESTATED BYLAWS OF CHICAGO INFRASTRUCTURE TRUST ARTICLE I CORPORATION Section 1.1 Corporate Name. The name of the corporation shall be Chicago Infrastructure Trust, an Illinois not-for-profit

More information

By Laws of the Arizona Polo Club

By Laws of the Arizona Polo Club By Laws of the Arizona Polo Club ARTICLE I. NAME The name of this organization shall be the Arizona Polo Club. (APC) ARTICLE II. GOVERNANCE The by-laws of the Arizona Polo Club shall govern the Club s

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 OF THE THE MEDITERRANEAN VILLAS HOMEOWNERS ASSOCIATION ARTICLE II. OFFICES

BYLAWS OF THE THE MEDITERRANEAN VILLAS HOMEOWNERS ASSOCIATION ARTICLE II. OFFICES BYLAWS OF THE THE MEDITERRANEAN VILLAS HOMEOWNERS ASSOCIATION ARTICLE I. TERMS Capitalized terms used in these bylaws shall have the meanings assigned in the Declaration of Covenants, Conditions, and Restrictions

More information

BY-LAWS. UNIT CORPORATION a Delaware Corporation (as amended and restated May 7, 2008) ARTICLE I STOCKHOLDERS' MEETINGS

BY-LAWS. UNIT CORPORATION a Delaware Corporation (as amended and restated May 7, 2008) ARTICLE I STOCKHOLDERS' MEETINGS BY-LAWS OF UNIT CORPORATION a Delaware Corporation (as amended and restated May 7, 2008) ARTICLE I STOCKHOLDERS' MEETINGS Section 1. Annual Meeting. The annual meeting of stockholders shall be held at

More information

BYLAWS OF THE TOWN OF WINDSOR HOUSING AUTHORITY ARTICLE I NAME

BYLAWS OF THE TOWN OF WINDSOR HOUSING AUTHORITY ARTICLE I NAME BYLAWS OF THE TOWN OF WINDSOR HOUSING AUTHORITY ARTICLE I NAME The name of this organization shall be the Town of Windsor Housing Authority, hereafter referred to as The Authority. ARTICLE II OFFICE OF

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

BY-LAWS OF THE HERITAGE AT JEFFERSON HOMEOWNERS ASSOCIATION, INC. ARTICLE ONE OFFICES

BY-LAWS OF THE HERITAGE AT JEFFERSON HOMEOWNERS ASSOCIATION, INC. ARTICLE ONE OFFICES BY-LAWS OF THE HERITAGE AT JEFFERSON HOMEOWNERS ASSOCIATION, INC. ARTICLE ONE OFFICES 1.1 Registered Office and Agent. The registered agent the Corporation shall be ROBERT G. HAYNES, 111 Washington Parkway,

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

WEYBRIDGE HOMEOWNERS ASSOCIATION, INC. Code of Regulations / By-Laws Amendments incorporated and retyped for readability

WEYBRIDGE HOMEOWNERS ASSOCIATION, INC. Code of Regulations / By-Laws Amendments incorporated and retyped for readability WEYBRIDGE HOMEOWNERS ASSOCIATION, INC. Code of Regulations / By-Laws Amendments incorporated and retyped for readability ARTICLE I Name and Location 1. Name. The name of the corporation shall be Weybridge

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

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

NORTH DAKOTA THOROUGHBRED ASSOCIATION, INC. BY-LAWS. Article I Objectives and Purposes

NORTH DAKOTA THOROUGHBRED ASSOCIATION, INC. BY-LAWS. Article I Objectives and Purposes NORTH DAKOTA THOROUGHBRED ASSOCIATION, INC. BY-LAWS 1. The objectives and purposes of the Association are: Article I Objectives and Purposes a. To develop, promote and protect North Dakota Thoroughbred

More information

BYLAWS OF THE WILLOWS HOMEOWNER'S ASSOCIATION

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

More information

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

April 2016 AMENDED AND RESTATED BYLAWS LYCÉE FRANÇAIS DE CHICAGO, INC. An Illinois Not For Profit Corporation

April 2016 AMENDED AND RESTATED BYLAWS LYCÉE FRANÇAIS DE CHICAGO, INC. An Illinois Not For Profit Corporation April 2016 AMENDED AND RESTATED BYLAWS OF LYCÉE FRANÇAIS DE CHICAGO, INC. An Illinois Not For Profit Corporation Table of Contents ARTICLE I NAME... 1 Section 1.1 Corporate Name... 1 ARTICLE II PURPOSES...

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

EARLY COLLEGE HIGH SCHOOL ARTICLE I OFFICES AND PURPOSE. State University, Administration Building, 1200 N. DuPont Highway, Dover, in the County of

EARLY COLLEGE HIGH SCHOOL ARTICLE I OFFICES AND PURPOSE. State University, Administration Building, 1200 N. DuPont Highway, Dover, in the County of EX A EARLY COLLEGE HIGH SCHOOL AT DELAWARE STATE UNIVERSITY, INC. ---- B Y L A W S ---- ARTICLE I OFFICES AND PURPOSE Section l. Registered Office. The registered office shall be located at Delaware State

More information

MIDWEST ASSOCIATION OF HOUSING COOPERATIVES

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

More information

Certificate of Incorporation and Bylaws of World Wide Web Foundation

Certificate of Incorporation and Bylaws of World Wide Web Foundation Attachment A Form: 1023 Part II Date: September 17, 2008 World Wide Web Foundation EIN: 26-2852431 Certificate of Incorporation and Bylaws of World Wide Web Foundation Error! Unknown document property

More information

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

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

More information

ONE CALLS OF AMERICA, INC. An Ohio Corporation

ONE CALLS OF AMERICA, INC. An Ohio Corporation ONE CALLS OF AMERICA, INC. An Ohio Corporation BYLAWS (Revised October, 2014) ARTICLE I NAMES AND OFFICES 1.01 Name. The name of the corporation is One Calls of America, Inc. 1.02 Principal Office. The

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 FEED INDUSTRY ASSOCIATION. BYLAWS (Revised March 2017)

AMERICAN FEED INDUSTRY ASSOCIATION. BYLAWS (Revised March 2017) AMERICAN FEED INDUSTRY ASSOCIATION BYLAWS (Revised March 2017) Article I Name Section 1. The name of the association shall be the American Feed Industry Association. This Association shall be incorporated

More information

AMENDED AND RESTATED BY-LAWS OF VIKINGS YOUTH HOCKEY. An Illinois Not- for- Profit Corporation (as amended and restated as of, 2006) ARTICLE I Name

AMENDED AND RESTATED BY-LAWS OF VIKINGS YOUTH HOCKEY. An Illinois Not- for- Profit Corporation (as amended and restated as of, 2006) ARTICLE I Name AMENDED AND RESTATED BY-LAWS OF VIKINGS YOUTH HOCKEY An Illinois Not- for- Profit Corporation (as amended and restated as of, 2006) ARTICLE I Name The Corporation shall be known as Vikings Youth Hockey.

More information

INSTITUTE FOR ECONOMIC DEVELOPMENT, INC. D/B/A RIVERFRONT ALLIANCE OF DELAWARE COUNTY. BYLAWS Article I

INSTITUTE FOR ECONOMIC DEVELOPMENT, INC. D/B/A RIVERFRONT ALLIANCE OF DELAWARE COUNTY. BYLAWS Article I INSTITUTE FOR ECONOMIC DEVELOPMENT, INC. D/B/A RIVERFRONT ALLIANCE OF DELAWARE COUNTY BYLAWS Article I NAME AND OBJECTIVE The name of the corporation shall be, as stated in the Articles of Incorporation,

More information

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

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

More information

BY-LAWS. of the JEWISH UNITED FUND. of Metropolitan Chicago

BY-LAWS. of the JEWISH UNITED FUND. of Metropolitan Chicago BY-LAWS of the JEWISH UNITED FUND of Metropolitan Chicago Amended to June 20, 2011 Ben Gurion Way, 30 South Wells Street, Chicago, IL 60606 5056 (312) 346 6700 FAX (312) 444 2086 www.juf.org As amended

More information

FOURTH AMENDED AND RESTATED BY-LAWS NYSE NATIONAL, INC. NYSE National, Inc. 1

FOURTH AMENDED AND RESTATED BY-LAWS NYSE NATIONAL, INC. NYSE National, Inc. 1 FOURTH AMENDED AND RESTATED BY-LAWS OF NYSE NATIONAL, INC. NYSE National, Inc. 1 FOURTH AMENDED AND RESTATED BY-LAWS OF NYSE NATIONAL, INC. Page ARTICLE I DEFINITIONS... 4 Section 1.1. Definitions... 4

More information

Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library ( Library ).

Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library ( Library ). Media-Upper Providence Free Library Bylaws ARTICLE I: NAME AND OFFICES Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library

More information

BYLAWS OF ARDEN GLEN HOMEOWNERS ASSOCIATION. ARTICLE I Offices

BYLAWS OF ARDEN GLEN HOMEOWNERS ASSOCIATION. ARTICLE I Offices BYLAWS OF ARDEN GLEN HOMEOWNERS ASSOCIATION ARTICLE I Offices Section 1. Registered Office: The Board of Dire hereby granted full power and authority to establish and chance from time to time, the Resident

More information

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 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 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

Table of Contents. ADMEI Bylaws - November 2011 / Amended February 2018

Table of Contents. ADMEI Bylaws - November 2011 / Amended February 2018 ADMEI Bylaws - November 2011 / Amended February 2018 Table of Contents ARTICLE I: Name... 3 1.1 Name... 3 1.2 Offices... 3 ARTICLE II: Mission... 3 ARTICLE III: Membership... 3 3.1 Membership Categories...

More information

BYLAWS of the DISTANCE EDUCATION and TRAINING COUNCIL

BYLAWS of the DISTANCE EDUCATION and TRAINING COUNCIL BYLAWS DISTANCE EDUCATION AND TRAINING COUNCIL (DETC) The following Bylaws were adopted and approved by the Directors and Members of the Distance Education and Training Council (the Corporation ) doing

More information

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

BYLAWS OF HOA OF AVONDALE RANCH, INC. A Texas Non-Profit Corporation

BYLAWS OF HOA OF AVONDALE RANCH, INC. A Texas Non-Profit Corporation BYLAWS OF HOA OF AVONDALE RANCH, INC. A Texas Non-Profit Corporation PREAMBLE These Bylaws of the HOA of Avondale Ranch, Inc. ("Bylaws") are subject to, and governed by, the Texas Non-Profit Corporation

More information

PINCKNEY HAMBURG BASEBALL & SOFTBALL ASSOCIATION. Amended Bylaws

PINCKNEY HAMBURG BASEBALL & SOFTBALL ASSOCIATION. Amended Bylaws PINCKNEY HAMBURG BASEBALL & SOFTBALL ASSOCIATION Amended Bylaws ARTICLE I Organization A nonprofit organization registered in the State of Michigan under the name of Pinckney Hamburg Baseball & Softball

More information

BY-LAWS OF CHALDEAN CULTURAL CENTER ARTICLE I OFFICES

BY-LAWS OF CHALDEAN CULTURAL CENTER ARTICLE I OFFICES BY-LAWS OF CHALDEAN CULTURAL CENTER ARTICLE I OFFICES SECTION 1. Office. The registered office of the Corporation in the State of Michigan shall be in the City of West Bloomfield, County of Oakland. The

More information

THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws

THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws 1 2 3 4 5 6 7 8 9 10 11 12 13 14 THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws Article I Offices 07/26/2012 The principal office of The Lutheran Hour Ministries Foundation (the Corporation ) shall be

More information

AMENDED AND RESTATED BYLAWS DISH NETWORK CORPORATION. (effective March 28, 2018) ARTICLE I. Principal Office and Corporate Seal

AMENDED AND RESTATED BYLAWS DISH NETWORK CORPORATION. (effective March 28, 2018) ARTICLE I. Principal Office and Corporate Seal AMENDED AND RESTATED BYLAWS OF DISH NETWORK CORPORATION (effective March 28, 2018) ARTICLE I Principal Office and Corporate Seal Section 1.1. Principal Office. The principal office and place of business

More information

BYLAWS OF THE ARKANSAS INVENTORS NETWORK, INC.

BYLAWS OF THE ARKANSAS INVENTORS NETWORK, INC. BYLAWS OF THE ARKANSAS INVENTORS NETWORK, INC. ARTICLE I ORGANIZATION & PURPOSE 1.1 PRINCIPAL OFFICE. The principal office of the Corporation in the State of Arkansas shall be located in the city of Little

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