Colorado Secretary of State Date and Time: 12/04/ :14 PM ID Number: Document number: Amount Paid: $25.

Similar documents
Articles of Incorporation for a Nonprofit Corporation filed pursuant to and of the Colorado Revised Statutes (C.R.S.

CERTIFICATE OF DOCUMENT FILED

Colorado Secretary of State Date and Time: 04/24/ :45 AM ID Number: Document number: Amount Paid: $25.

AMENDED ARTICLES OF INCORPORATION OF THE GUNNISON COUNTY ELECTRIC ASSOCIATION, INC., a Colorado Non-Profit Cooperative Electric Association

1. Entity name: (If changing the name of the corporation, indicate name BEFORE the name change)

CERTIFICATE OF DOCUMENT FILED

Articles of Incorporation for a Nonprofit Corporation filed pursuant to and of the Colorado Revised Statutes (C.R.S.

CERTIFICATE OF DOCUMENT FILED

CERTIFICATE OF FORMATION OF INDIAN SPRINGS SECTION 31 HOMEOWNERS ASSOCIATION, INC., A NON-PROFIT CORPORATION REAL PROPERTY

CERTIFICATE OF FORMATION OF POSSUM KINGDOM LAKE PROPERTY OWNERS ASSOCIATION, INC.

Articles of Incorporation of Heritage Key Association, Inc.

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF NETGEAR, INC. a Delaware corporation

ARTICLES OF INCORPORATION AS AMENDED of The Knolls Village Townhouse Association

AMENDED AND RESTATED BYLAWS OF PRAIRIE HAWK HOMEOWNERS ASSOCIATION, INC.

[Comments from Marc Rochkind are shown bracketed, italicized, and in a serif font, like this paragraph.]

AMENDED AND RESTATED ARTICLES OF INCORPORATION A C L U OF COLORADO, INC. Pursuant to the provisions of the Colorado Revised Nonprofit Corporation Act,

Articles of Incorporation of Continental Divide Trail Coalition. A Nonprofit Corporation

THE BYLAWS THE CASA VERDE CONDOMINIUM ASSOCIATION 9/4/02

RESTATED AND AMENDED BYLAWS OF TIMBERLINE RIM RECREATION CLUB, INC. ARTICLE I Purpose. ARTICLE II Membership

CHEROKEE PARK HOMEOWNERS ASSOCIATION, INC. RECORDS INSPECTION AND COMMUNICATIONS POLICY AND PROCEDURE. Effective Date: January 1, 2013

ARTICLES OF RESTATEMENT

FEDERATED NATIONAL HOLDING COMPANY (Exact name of registrant as specified in its charter)

Articles of Incorporation for a Nonprofit Corporation filed pursuant to and of the Colorado Revised Statutes (C.R.S.

BY-LAWS. (Code of Regulations) GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I. Name and Location

SECOND AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF TRANSUNION * * * * * ARTICLE I NAME. The name of the Corporation is TransUnion.

CERTIFICATE OF INCORPORATION OF UNITEDHEALTH GROUP INCORPORATED ARTICLE I NAME

AMENDED BYLAWS OF MADISON RIVER RCH ASSOCIATION, INC. A Montana Mutual Benefit Nonprofit Corporation

DESERT RIDGE TRAILS HOMEOWNERS ASSOCIATION

BYLAWS RANCH MEADOW CONDOMINIUM ASSOCIATION, INC. ARTICLE I. Offices

EX v333748_ex3 1.htm SECOND AMENDED AND RESTATED CERTIFICATE OF INCORPORATION. Exhibit 3.1

ARTICLE I NAME OF CORPORATION ARTICLE II REGISTERED OFFICE; REGISTERED AGENT ARTICLE III PURPOSE ARTICLE IV STOCK

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF SPORTSMAN S WAREHOUSE HOLDINGS, INC.

AMENDED AND RESTATED BYLAWS TRAPPERS VIEW HOMEOWNERS ASSOCIATION, INC.

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION PJT PARTNERS INC. ARTICLE I ARTICLE II ARTICLE III

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION ENOVA INTERNATIONAL, INC.

BYLAWS OF THE PATIOS AT WILDWING HOMEOWNERS ASSOCIATION ARTICLE I. NAME ARTICLE II. PURPOSE AND DEFINITIONS

PROPOSAL SUBMISSION AGREEMENT

BYLAWS WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.

[NOTE: To be effective on the date of the consummation of the separation of Altice USA, Inc. from Altice N.V.] THIRD AMENDED AND RESTATED

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION NRG YIELD, INC. ARTICLE ONE ARTICLE TWO

B. ARTICLE II shall remain unchanged. The corporation shall have perpetual existence. C. ARTICLE III shall be amended to read as follows: ARTICLE III

THIRD RESTATED ARTICLES OF INCORPORATION OF VILLAGES OF KAPOLEI ASSOCIATION

AMENDED AND RESTATED BYLAWS OF COLORADO CHAUTAUQUA ASSOCIATION

ARTICLES OF INCORPORATION OF HIGHLAND RIDGE HOMEOWNER S ASSOCIATION, INC A NON-PROFIT COPORATION

BYLAWS OF EAGLE RIDGE PROPERTY OWNERS ASSOCIATION, INC. * * * As adopted by the Board of Directors on May 20, 2001 * * *

AMENDMENT TO THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR SHEPHERDS POND SUBDIVISION

Office of the Minnesota Secretary of State Certificate of Incorporation

RESTATED BYLAWS OF LAKE SHASTINA PROPERTY OWNERS ASSOCIATION. ARTICLE I Recitals and Definitions

Chantilly Highlands Homes Association Articles of Incorporation

NAME ADDRESS TITLE 5337 Socrum Loop Rd #137, Lakeland, FL Socrum Loop Rd #137, Lakeland, FL 33809

CONSTITUTION AND DECLARATION OF THE RESERVE ON HIGGINS CREEK HOMEOWNER'S ASSOCIATION WHEREFORE, THE UNDERSIGNED DECLARE AND CERTIFY AS ARTICLE I.

Articles of Incorporation

ARTICLES OF INCORPORATION OF COUNTRY CLUB OWNERS ASSOCIATION

BYLAWS OF THE PRESERVE PROPERTY OWNERS ASSOCIATION, INC. an Alabama nonprofit corporation ARTICLE I THE ASSOCIATION

THIS SECOND AMENDMENT TO BYLAWS OF LAKE CREST RESIDENTIAL ASSOCIATION, INC. (this "Amendment") is made and entered into as of the day of,2011.

RESTATED CERTIFICATE OF INCORPORATION EVERCORE INC. ARTICLE I. Section 1.1. Name. The name of the Corporation is Evercore Inc. (the Corporation ).

STATE OF DELAWARE CERTIFICATE OF AMENDMENT OF AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF AMTRUST FINANCIAL SERVICES, INC.

SECOND AMENDED AND RESTATED BYLAWS OF THE STONE CLIFF OWNERS ASSOCIATION, INC.

LEFT HAND DITCH COMPANY. 1. Entity name: or If the corporation s period of duration as amended is perpetual, mark this box:

RESTATED CERTIFICATE OF INCORPORATION OF GANNETT CO., INC.

AMENDMENT TO THE BYLAWS OF THE RANCHES AT EAGLE MOUNTAIN MASTER HOMEOWNER S ASSOCIATION, INC.

FOURTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION PRA GROUP, INC.

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

Colorado Revised Statutes 2017 TITLE 7.

CENTRAL PARK HOMEOWNERS ASSOCIATION

Effective as of May 08, 2013

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1

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

AMENDED AND RESTATED BYLAWS OF STANTON FARMS TOWNHOMES ASSOCIATION

RESTATED AND AMENDED ARTICLES OF INCORPORATION OF PINE RIDGE PROPERTY OWNERS ASSOCIATION, INC.

WOODFIELD COMMUNITY ASSOCIATION, INC.

DISCLAIMER. therefore the pagination of the following version is different from the pagination of the original version.

B. The Parties wish to avoid the expense and uncertainty of further litigation without any

BY-LAWS ASPEN LEAF VILLAGE CONDOMINIUM ASSOCIATION ARTICLE I PURPOSE AND MEMBERSHIP

SALESFORCE.COM, INC. (Exact name of Registrant as specified in charter)

EXHIBIT C (Form of Reorganized MIG LLC Agreement)

AMENDED AND RESTATED BY-LAWS SAGE WATER USER S ASSOCIATION ARTICLE I. Office, Resident Agent, and Corporate Seal

ARTICLE III NAME PURPOSES POWERS

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

AMENDED BYLAWS OF PACIFIC SHORES PROPERTY OWNERS CORPORATION RECITALS

MORNING STAR HOLDINGS

BYLAWS OF, a nonprofit corporation (, 20 ) ARTICLE 1. NAME. This nonprofit Corporation is named (also referred to interchangeably as the Church.

2014 SIXTH AMENDED AND RESTATED BYLAWS OF TELLURIDE MOUNTAIN VILLAGE OWNERS ASSOCIATION

BYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS...

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF CHICAGO STOCK EXCHANGE, INC.

OPEN DESIGN ALLIANCE EVALUATION LICENSE AGREEMENT

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF VMWARE, INC.

BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION

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

CERTIFICATE OF INCORPORATION OF EDWARD MERGER SUBSIDIARY, INC. ARTICLE I. The name of this Corporation is: Edward Merger Subsidiary, Inc.

Topic: Appendix 1. Missouri Lawyer Trust Account Foundation - Articles of Incorporation Appendix 1. Missouri Lawyer Trust Account Foundation

EXHIBIT A HIGHLAND RIDGE HOMEOWNER S ASSOCIATION, INC. A NON PROFIT CORPORATION BY LAWS ARTICLE I

CERTIFICATE OF INCORPORATION OF WINGSTOP INC.

BYLAWS MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC

BY-LAWS CANTERBURY WOODS OF PLAINFIELD HOMEOWNERS ASSOCIATION

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION TOWN SPORTS INTERNATIONAL HOLDINGS, INC.

AMENDED AND RESTATED ARTICLES OF INCORPORATION FOR GUNBARREL GREEN HOMEOWNERS ASSOCIATION, INC.

ASSET PROTECTION AGREEMENT

Declaration of. Squire Oak Homeowners Association, Inc.

THIRD AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF CERIDIAN HCM HOLDING INC.

Transcription:

Document must be filed electronically. Paper documents are not accepted. Fees &forms are subject to change. For more information or to print copies of filed documents, visit www.sos.state.co.us. Colorado Secretary of State Date and Time: 12/04/2017 12:14 PM ID Number: 20021009966 Document number: 20171906098 Amount Paid: $25.00 ABOVE SPACE FOR OFFlCE USE ONLY Amended and Restated Articles of Incorporation filed pursuant to 7-90-301, et sey. and 7-130-106 and 7-90-304.5 of the Colorado Revised Statutes (C.R.S.) 1. For the entity, its ID number and entity name are ID number 20021009966 Entity name 2. The new entity name (if applicable) is (Colorado Secretary ojstate ID number) 3. The amended and restated constituent filed document is attached. PRAIRIE VILLAGE OWNERS ASSOCIATION, INC. 4. The amendment to the articles of incorporation was in the manner indicated below: (make the applicable selection) QThe amendment and restatement was adopted by the board of directors or incorporators without member action and member action was not required. ~'I'he amendment and restatement was adopted by the members AND the number of votes cast for the amendment by each voting group entitled to vote separately on the amendmentwas sufficient for approval by that voting group. (Iflhe amended and restated articles of incorporation include amendments adopted on a d~erent date or in a different manner, mark this box and include an attachment stating the date and manner of adoption.) 5. (Caution: Leave blank if the document does not have a delayed ejjective date. Stating a delayed ejlective date has significant legal consequences. Read instructions before entering a date.) (/f the following statement applies,'adopt the statement by entering a date and, if applicable, time using the required format.) The delayed effective date and, if applicable, time of this document is/are (mm/dd/yyyy hour: minute am/pm) Notice: Causing this document to be delivered to the Secretary of State for filing shall constitute the affirmation or acknowledgment of each individual causing such delivery, under penalties of perjury, that such document is such individual's -act and deed, or that such individual in good faith believes such document is the act and deed of the person on whose behalf such individual is causing such document to be delivered for filing, taken inconformity with the requirements of part 3 of article 90 of title 7, C.R.S. and, if applicable, the constituent documents and the organic statutes, and that such individual in good faith believes the facts stated in such document are true and such document complies with the requirements of that Part, the constituent documents, and the organic statutes. This perjury notice applies to each individual who causes this document to be delivered to the Secretary of State, whether or not such individual is identified in this document as one who has caused it to be delivered. AMDRST NPC Page 1 of 2 Rev. 12!20/2016

6. The true name and mailing address of the individual causing the document to be delivered for filing aze Garcia Melissa M. (Lass) (First) (Middle) (Buffo) 555 Zang St., Suite 100 tree! name and xumber or Posy Office Box information) c/o Hindman~anchez P.C. _ Lakewood CO 80228 (CiryJ (State (Postal/LipCode) Urntec~ States (Province ifapplicable) (Country ijnorusj (/f the following statement applies, adopt the statement by marking the bax and include an attachment.) This document contains the true name and mailing address of one or more additional individuals causing the document to be delivered for filing. Disclaimer: This form/cover sheet, and any related instructions, are not intended to provide legal, business or taac advice, and are furnished without representation or warranty. While this form/cover sheet is believed to satisfy minimum legal requirements as of its revision date, compliance with applicable law, as the same may be amended from time to time, remains the responsibility of the user of this form cover sheet. Questions should be addressed to the user's legal, business or tax advisor(s). AMDRST NPC Page 2 of 2 Rev. 12/20/2016

AMENDED AND RESTATED ARTICLES OF INCORPORATION FOR PRAIRIE VII,LAGE OWNERS ASSOCIATION, INC. (A Nonprofit Corporation) The undersigned signs and acknowledges, for delivery to the Secretary of State of Colorado, these Amended and Restated Articles of Incorporation under the Colorado Revised Nonprofit Corporation Act. RECITALS Prairie Village Owners Association, Inc., a Colorado nonprofit corporation ("Association"), certifies to the Secretary of State of Colorado that: By their signature below, the president and secretary of the Boazd of Directors certify these Amended and Restated Articles of Incorporation received the approval of the affirmative vote of Members holding at least a majority of the votes enritled to be cast who aze present and voting, in person or by proxy, at a regular or special meeting of the Members at which a quorum is present; The provisions set forth in these Amended and Restated Articles of Incorporation supersede and replace the existing Articles of Incorporation and all amendments; The Association desires to amend and restate its Articles of Incorporation currently in effect as set forth below and that the Articles of Incorporation of the Association are hereby amended by striking in -their entirety Articles I through VIII, inclusive, and by substituting the following: ARTICLE 1. NAME The name of the corporation is Prairie Village Owners Association, Inc. (the "Association"). ARTICLE 2. DuRaTToly The duration of the Association shall be perpetual. 1

ARTICLE 3. DEFINTTIONS The definitions set forth in the Prairie Village Declaration of Covenants, Conditions and Restrictions, as amended, {"Declaration") shall apply to all capitalized terms contained in these Articles, unless otherwise noted or the context provides otherwise. ARTICLE 4. NoxrROFrr The Association shall be a nonprofit corporation, without shares of stock. ARTICLE 5. PURPOSES AND POWERS OF ASSOCIATION The purposes for which the Association is formed are as follows: (a) To operate and manage the common interest community known as "Prairie Village," a planned community, and to operate and manage the Property and Common Area included within the Community, situated in Boulder County, State of Colorado, subject to the Declaration, plats, Maps, Bylaws and such Rules and Regulations as the Board of Directors may from time to time adopt, for the purposes of enhancing and preserving the value of the Property; (b) To maintain Prairie Village as a community of the highest quality and value, and to enhance and protect the Property's value, desirability and attractiveness; (c) To perform all acts and services and exercise all powers and dunes in accordance with the requirements for an association of owners charged with the administration of the Property under the terms of the Colorado Common Interest Ownership Act, as amended (the "Act"), and as set forth in the Declaration; (d) To act for and on behalf of the Members of the Association in -all matters deemed necessary and proper for the protection, maintenance, and improvement of the lands and improvements owned by the Members and this Association; (e) To provide for administration, maintenance, preservation, improvement, and architectural review as contained in the Declaration; (fl To promote, foster, and advance the health, safety, and welfare of the residents; 2

(g) To do any and all permitted acts suitable or incidental to any of the foregoing purposes and objects to the fullest extent permitted bylaw, and do any and all acts that, in the opinion of the Boazd, will promote the common benefit and enjoyment of the occupants, residents within the Prairie Village Community, and to have and to exercise any and all powers, rights, and privileges which are granted under the Act, the Declazation, Bylaws, and the laws applicable to a nonprofit corporation of the State of Colorado. The foregoing statements of purpose shall be construed as a statement of both purposes and powers. The purposes and powers stated in each clause shall not be limited or restricted by reference to or inference from the terms or provisions of any other clause, but shall be broadly construed as independent purposes and powers. ARTICLE 6. ELIIVIINATION OF CERTAIN LIABILITIES OF DIRECTORS There shall be no liability, either direct or indirect, of any Director acting within the scope of his or her duties as a Director, or any other person serving the Association at the direcrion of the Board of Directors without compensation, to the Association or to its Members for monetary damages for breaches of fiduciary duties arising out of such services. Notwithstanding the foregoing, this provision shall not eliminate the liability of a Director to the Association or its Members for any breach, act, omission, or transaction for which the Actor the Colorado Revised Nonprofit Corporation Act expressly prohibits elimination of liability. ARTICLE 7. MEMBERSHIP RIGHTS AND QUALIFICATIONS There shall be one membership for each-lot owned within the Community. This membership shall be automatically transferred upon the conveyance of that Lot. The. authorized number and qualifications of Members of the Association, the voting and other rights and privileges of Members, Members' liability for Assessments, and the method of collection of Assessments shall be contained in the Declaration and the Bylaws of the Association. ARTICLE 8. PRINCIPAL OFFICE AND REGISTERED AGENT The current principal office of the Associarion is 1155 S Main St, Longmont, CO 80501. The current registered agent of the Association is PML, Inc. at the registered address of 1155 S Main St, Longmont, CO 80501. The principal office and the registered 3

agent and office of the Association may change from time to time, by action of the Board of Directors. ARTICLE 9. BOARD OF DIRECTORS The business and affairs of the Association shall be conducted, managed and controlled by a Board of Directors. The Board of Directors may consist of at least three persons. This number is set forth in the Bylaws and maybe changed by a duly adopted amendment to the Bylaws. ARTICLE 10. AMENDMENT Amendment of these Articles sha11 require the affirmative vote of Members holding at least a majority of the votes entitled to be cast who are present and voting, in person or by proxy, at a regular or special meeting of the Members at which a quorum is present; provided, however, that no amendment to these Articles of Incorporation shall be contrary to or inconsistent with the provisions of the Declaration. ARTICLE 11. DISSOLUTION In the event of the dissolution of the Association as a corporation, either voluntarily or involuntarily by the Members, by operation of law, or otherwise, the assets of the Association shall be distributed in accordance with the Colorado Revised Nonprofit Corporation Act. ARTICLE 12. INTERPRETATION The terms and provisions of the Declaration are incorporated by reference when necessary to interpret, construe or clarify the provisions of these Articles. In the event of conflict, the terms and provisions of the Declaration shall control over these Articles of Incorporation. 06313261.DOCX;3 4 t

IN R'TTNESS WHEREOF, the undersigned has s' ed these Amended and Restated Articles of Incorporation on this ~ day of '~ ~ ~ c, ~. 20~ PRAIItIE VILLAGE OWNERS ASSOCIATION, INC., a Colorado nonprofit co Paz `ion ;;,. 1.-P esident Secretary STATE OF COLORADO ) ss. COUNTY OF ~> ~ ~1 ) The foregoing was acknowledge before me by ~~~~^.~ ~tiv 5~-0-~~"~_, as President, and by 1~i, ~ c,. ~ \ 3 ~~~,~t_ F~t~ w, as Secretary, of Prairie Village Owners Association, Inc., a Colorado no~rofit corporation, on this ~t day of ~~ _e ~ ~ rc~t'~c~ :~, 20.x. ~. :; JANET L PAUL ~ ~ ~~`' t ~''-- '" ~- ~. j~ NOTARY PUBLIC A'1~ OF COLORADQ N~J t ~'3' ~ itblic NOTARY ID 20074003406 MY COMMISSION EXPIRES 01!2512019 My ~unission expire ~ ~,~ ozs,~,~,'~"% "`~""""" The name and mailing address of the individual who causes this document to be delivered for filing, and to whom the Secretary of State may deliver notice if filing of this document is refused is: Melissa M. Garcia. HindmanSanehez_P.C.,, 555 Zans~ St., Suite 100. Lakewood, CO 80228-1011. 5