BEFORE ME, RICHARD W. SHELTON, a Notary Public duly commissioned and qualified

Similar documents
ARTICLES OF INCORPORATION OF EMILY LAKES AND RIVER ASSOCIATION, INC.

Amended Articles of Incorporation of Parkview Baptist School, Inc. (Amended June 5, 2014)

SEAALL Bylaws and Articles of Incorporation, January 29, 1992

BY-LAWS OF. WOODRIDGE MUTUAL WATER and PROPERTY OWNERS CORPORATION

ARTICLES OF INCORPORATION OF AUGUSTE NONCO PELAFIGUE FOUNDATION AGENT S AFFIDAVIT AND ACKNOWLEDGEMENT OF ACCEPTANCE

The St. Peter Claver Foundation Bylaws

TABLE OF CONTENTS. ARTICLE I NAME & PURPOSE 3 Section 2. Purpose 3 ARTICLE II OFFICES 3

BYLAWS OF THE GEORGIA PTA. PTA Mission

COUNCIL BYLAWS. President's Signature. Secretary's Signature. Do not write in this space.

BY-LAWS OF BLAIR FARM OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PURPOSE OF THE CORPORATION BLAIR FARM OWNERS ASSOCIATION, INC.

NEWBURYPORT YACHT CLUB BYLAWS

BYLAWS OF REGENCY PARK HOMES ASSOCIATION, INCORPORATED

BY-LAWS OF OAKWOOD PARK HOMOWNER S ASSOCIATION

BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC.

BYLAWS March 20, 2018

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

LOCAL UNIT BYLAWS REVISED AMENDED 2006

West View Elementary

THIRD RESTATED ARTICLES OF INCORPORATION OF VILLAGES OF KAPOLEI ASSOCIATION

Chantilly Highlands Homes Association Articles of Incorporation

ARTICLES OF INCORPORATION

BYLAWS Index* ARTICLE PAGE

Certificate of Incorporation and Bylaws of World Wide Web Foundation

Meiklejohn Elementary PTA Bylaws 11/13/2018

BYLAWS THE WEST VIRGINIA ORGANIZATION OF HOMEOWNERS ASSOCIATIONS, INC. A Non-Profit Organization Incorporated in the State of West Virginia

BYLAWS of the VERMONT AUTOMOBILE DEALERS ASSOCIATION, INC.

Werner Elementary PTA Local Unit Bylaws May 14, 2013

SUPERINTENDENT EMPLOYMENT CONTRACT

Joplin Area Chamber of Commerce. Foundation By-Laws

West Hanover Elementary PTA

ARTICLES OF INCORPORATION AS AMENDED of The Knolls Village Townhouse Association

Hansen School PTA Unit Bylaws. Table of Contents. Article I Name # Article II Purposes # Article III Basic Policies...

BYLAWS TABLE OF CONTENTS

UNIFORM BYLAWS FOR OKLAHOMA LOCAL PTA UNITS

BYLAWS OF THE CEMETERY ASSOCIATION

UNIT BYLAWS. President's Signature. Secretary's Signature. Do not write in this space.

LOCAL UNIT BYLAW #ARTICLE I: NAME

As amended by a vote of the membership at the June 17, 2010, Annual Meeting

CERTIFICATE OF DOCUMENT FILED

Earth Spirit Pagans Bylaws 1992, revised 2006 ==============================

AMENDED AND RESTATED BYLAWS TRAPPERS VIEW HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC.

BYLAWS WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS

BYLAWS OF THE BETHLEHEM CEMETERY ASSOCIATION

BY-LAWS of NEW YORK PUBLIC RADIO. ARTICLE I Members The Corporation shall have no members.

BYLAWS November 20, 2018

ARTICLES OF INCORPORATION AND AMENDMENTS

Montgomery County Council of PTA (MCCPTA) Bylaws (Approved by MCCPTA Delegates on January 23, 2018)

The National Association of Student Affairs Professionals (NASAP) FOUNDATION. Vision

Bylaws of the Kingston Farm and Garden Cooperative

BY-LAWS KAY POINTE HOMEOWNERS ASSOCIATION, INC.

THE MUHAMMAD SUBUH FOUNDATION BYLAWS

(Rio Gallinas School of Ecology and the Arts) INDEX

SECTION B. The name of each local affiliate will begin with NAMI and will be followed by local designation.

ARIZONA STATE PTA BYLAWS

Archbishop O Leary Parent Advisory Association # Society Bylaws

THURGOOD MARSHALL ELEMENTARY PTA BYLAWS

COUNCIL BYLAWS. (Council name) (School District) Do not write in this space.

BY-LAWS OF ESCONDIDO HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

ARTICLES OF INCORPORATION SPORTS VILLAGE UNIT THREE HOMEOWNERS ASSOCIATION. (A Non-Profit Corporation)

Jefferson Middle School PTA

SOUTHWEST FLYING CLUB, INC. BY-LAWS

Thomas Jefferson High School PARENT-TEACHER-STUDENT ASSOCIATION LOCAL UNIT BYLAWS

VIRGINIA PTA APPROVAL OF LOCAL UNIT BYLAWS

SEAALL Articles of Incorporation and Bylaws Revision Timeline, March 24, 1998

UNIT BYLAWS. (unit name) (school name) 10/5/2011. Do not write in this space.

American Association of University Women

NATIONAL ASSOCIATION OF BARBADOS ORGANIZATIONS, INC. CONSTITUTION AND BY-LAWS

BYLAWS PRIVATE PRACTICE SECTION AMERICAN PHYSICAL THERAPY ASSOCIATION ARTICLE I. NAME AND RELATIONSHIP TO AMERICAN PHYSICAL THERAPY ASSOCIATION

BY-LAWS OF SOMERSET HILLS VIII HOMEOWNER'S ASSOCIATION ARTICLE I

LIBERTY MIDDLE SCHOOL PARENT-TEACHER ASSOCIATION LOCAL UNIT BYLAWS

BY-LAWS OF WEB WATER DEVELOPMENT

District St. Tammany LUR # _ Tax I.D. (E.I.N.) _ LOCAL UNIT BYLAWS

BYLAWS OF BRADFIELD HOMEOWNER S ASSOCIATION ARTICLE I NAME AND LOCATION. The name of the corporation is Bradfield Homeowner s Association, hereinafter

ALGERIAN-AMERICAN ASSOCIATION OF GREATER WASHINGTON P.O. Box 65063, Washington DC BYLAWS. Article I. Name and Main Office

THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

UNIFORM BYLAWS FOR OKLAHOMA PTA COUNCILS

LOTUS, LTD. BYLAWS. ARTICLE I Name And Fiscal Year. ARTICLE II Purpose. ARTICLE III Membership

ASSOCIATION OF ENERGY ENGINEERS CONSTITUTION AND BYLAWS

PEACE RIVER SCHUTZHUND BY-LAWS. Article I - Organization. Article II - Objectives. Article III - Membership. Article IV - Meetings

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

MILDRED M. HAWK ELEMENTARY PARENT TEACHER ASSOCIATION BYLAWS

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

ARTICLE I OFFICES AND REGISTERED AGENT

BYLAWS. of the AMERICAN CONTRACT BRIDGE LEAGUE CHARITY FOUNDATION, CORPORATION

INDEX TO THE CONSTITUTION

IBS INTERNATIONAL BENCHREST SHOOTERS BY-LAWS ARTICLE I NAME AND PRINCIPAL OFFICE

Living Water Home Educators a New Jersey nonprofit corporation

MS PTA LOCAL UNIT BYLAWS

Tunica-Biloxi Indians of Louisiana

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

BYLAWS CASEY COUNTRY CLUB INC.

EMPIRE ELECTRIC ASSOCIATION, INC. ARTICLES OF INCORPORATION

Bylaws of Williamsburg Homeowners Association, Inc.

BYLAWS OF AMERICAN HORSE COUNCIL

BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016

ARUNDEL RIVERS FEDERATION, INC. BYLAWS

BYLAWS OF THE WESTERN SOCIETY OF PERIODONTOLOGY A California Non Profit Corporation (Revised November 18, 2001)

Transcription:

ARTICLES OF INCORPORATION ) UNITED STATES OF AMERICA ) OF ) STATE OF LOUISIANA ) FAUBOURG MARIGNY ) IMPROVEMENT ASSOCIATION, INC. ) PARISH OF ORLEANS ) CITY OF NEW ORLEANS BE IT KNOWN that on this 30 th day of August in the year of our Lord, One Thousand Nine Hundred and Seventy-Two (1972); BEFORE ME, RICHARD W. SHELTON, a Notary Public duly commissioned and qualified in and for the City of New Orleans, Parish of Orleans, therein residing and in the presence of the undersigned witnesses; PERSONALLY CAME AND APPEARED: The several persons whose names are hereto subscribed, who declare that, availing themselves of the provisions of the laws of the State, and particularly Louisiana Revised Statutes, Title 12, Sections 201-269, relative to the organization of non-profit corporation for literary, civic, scientific and social purposes, they do by these presents organize themselves and those who may hereafter become associated with them into a body politic and corporate, under the following terms and conditions, to wit: ARTICLE I The name and title of this Corporation shall be: FAUBOURG MARIGNY IMPROVEMENT ASSOCIATION, INC., and by that name and title it shall and enjoy succession as long as is permitted by law, or unless sooner dissolved in accordance with provisions for dissolution hereinafter set forth. ARTICLE II The domicile of this corporation shall be in the City of New Orleans, State of Louisiana and all citations or other legal process shall be served on the President and in his absence on the Vice Presidents or Secretary or Treasurer. The address of the registered office of this corporation shall be P.O. Box 770080, New Orleans, Louisiana 70177 2029 Dauphine Street, New Orleans, Louisiana.

The names and address of the President, Vice President, Secretary and Treasurer, the registered agents of this corporation, are: President: Eugene D. Cizek, 928 Kerlerec Street Vice President: Dr. Jerah Johnson, 2119 Decatur Street Secretary: Treasurer: Dr. Gordon H. Mueller, 2029 Dauphine Street Dr. William Savage, 2024 Dauphine Street ARTICLE III A. The objects and purposes of this organization are declared to be as follows: To protect, maintain and support FAUBOURG MARIGNY in the City of New Orleans and particularly that portion of it lying between the Mississippi River and N. Rampart/McShane Pl./St. Claude Avenue Street and between Esplanade and Franklin Avenue Press Street, including all buildings, improvements and properties adjoining said avenues and situated in the areas immediately adjacent to same; to promote the physical, cultural, architectural and historical values of said section, and to secure adequate enforcement of all laws of the City of New Orleans and the State of Louisiana affecting or pertaining to it. B. This corporation shall have the power to receive, manage disburse any and all funds acquired by donation, or otherwise for the aforesaid purpose and generally to sponsor, manage and direct worthy programs and projects designed, directly or indirectly, to benefit the FAUBOURG MARIGNY section. ARTICLE IV This corporation shall have the power to own and manage property, to contract, sue or be sued; to use a corporate seal; and in general it shall exercise and enjoy all powers incident to a corporation consistent with the objects expressed herein and needful and proper for its government and support. ARTICLE V

A. This corporation shall be organized upon a non-stock basis, and participated therein shall be based, in lieu of shares of stock, upon a system of membership which may be evidenced by certificates of membership, which shall not be transferable. B. Voting Membership in the corporation shall be open to persons, firms and corporations that own property or a business or reside within the boundaries; each to have one vote at meetings of the general membership. C. Membership in this corporation shall be limited to persons individuals 18 years of age and older, and firms and corporations owning property, residing or doing business or having a general interest in the area bounded by N. Rampart/McShane Pl./St. Claude Street Avenue, Esplanade Avenue, the Mississippi River and Franklin Avenue Press Street. D. There shall be only one class of members. However, at any meeting of the general membership, one or more classes of members may be created with such various types of powers and voting rights as may be desired. ARTICLE VI No dues may be assessed except by affirmative vote of the general membership at a general or special meeting. ARTICLE VIII A. No member shall ever be held liable for the debts of this corporation. B. Voting of the members of this organization shall be in person or by written proxy. ARTICLE IX All corporate powers of this corporation shall be vested in a Board of Directors consisting of seven (7) selected from the membership; and, until another election of directors is held, the first Board of Directors shall be: Eugene D. Cizek

Dr. Jerah Johnson Dr. Gordon H. Mueller Dr. William Savage Rodney E. Hoover Mary E. Mueller Richard W. Shelton ARTICLE X The members of the Board of Directors shall serve for a period of two (2) years from the date of these Articles and for a period of (2) years from the date of any meeting at which they are elected. They shall, however, continue in office until election and qualification of their successors. Directors may be re-elected without limitation. ARTICLE XII A. The Board of Directors shall have full power to direct, manage and conduct this corporation s affairs. B. The Board of Directors shall meet at least once a year; and special meetings may be called in at the discretion of the President, Board of Directors or the Officers upon written notice to all members of the Board. Any Board member may require the holding of a meeting on written petition signed by one-third (1/3) of the members of the Board. Voting may be by written proxy to any other director. C. The President At all meetings of the Board of Directors, a majority thereof shall constitute a quorum. D. The Board of Directors may hold an Executive Session upon affirmative vote by the majority of Board members present. The purpose for the Executive Session shall be stated prior to the vote. Only members of the Board shall be present at an Executive Session. No votes shall be taken in Executive Session.

ARTICLE XIII The officers of this corporation shall be a President, Vice President, Secretary and Treasurer selected from among the members of the Board of Directors. Until an election for membership of the Board of Directors, the officers of this corporation shall be as follows: President: Eugene D. Cizek Vice President: Dr. Jerah Johnson Secretary: Treasurer: Dr. Gordon H. Mueller Dr. William Savage ARTICLE XIV The Board of Directors shall be empowered to enact by-laws, rules and regulations for the conduct of all of its business, not inconsistent with these Articles. ARTICLE XV This charter may be amended by a two-thirds (2/3) vote of the members of the corporation present at any annual meeting or at any special meeting of said members called for that purpose after seven (7) days due notice in writing setting forth the time, place and purpose of said meeting. ARTICLE XVI This corporation may be dissolved by a two-thirds (2/3) vote of the members of the corporation present at any annual meeting or at a special meeting held for that purpose after seven (7) days written notice shall have been mailed to each member setting forth the time, place and purpose of said special meeting. ARTICLE XVII The names and addresses of the Incorporators of this corporation are as follows:

Eugene D. Cizek, 928 Kerlerec Street, New Orleans, LA. Dr. Jerah Johnson, 2119 Decatur Street, New Orleans, LA Dr. Gordon H. Mueller, 2029 Dauphine Street, New Orleans, LA Dr. William Savage, 2024 Dauphine Street, New Orleans, LA THUS DONE AND PASSED at my office in the City of New Orleans on the day, month and year first above written in the presence of the undersigned competent witnesses who have signed with appearers and me, Notary, after due reading of the whole. WITNESSES: Rodney E. Hoover (signature) Ginger Shea (signature) Eugene D. Cizek (signature) Jerah Johnson (signature) Gordon H. Mueller (signature) William Savage (signature) Richard W. Shelton (signature) NOTARY PUBLIC