Dated: 09/05/2013. Julia Schriber, Director. Susan Carolin, Director. Lillith Nover, Director. Suzette Ledford, Director. Alex Okun, Director

Similar documents
BYLAWS. Horseshoe Irrigation Company. (a Utah Nonprofit Corporation)

BYLAWS OF BOEING EMPLOYEES' TENNIS CLUB

THESE MINUTES ARE FOR YOUR RECORDS! DO NOT SEND THEM BACK!!

REVISED AND RESTATED BYLAWS MINNESOTA PATRIOT GUARD. October 3, 2015

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

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

BYLAWS SRCS BUILDING COMPANY (THE CORPORATION )

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE

MINUTES OF INITIAL MEETING OF THE BOARD OF DIRECTORS. OF CubingUSA. A California Nonprofit Public Benefit Corporation

BYLAWS. OMeGA Medical Grants Association ARTICLE I. The name of the company shall be OMeGA Medical Grants Association. ARTICLE II PURPOSES

BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

Orrington Rod and Gun Club. Bylaws

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX

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

BYLAWS SCHOOL SPECIALTY, INC. (Effective as of June 11, 2013) ARTICLE I. Offices

BYLAWS OF OCEAN BEACH MERCHANT S ASSOCIATION a California Nonprofit Mutual Benefit Corporation ARTICLE I. OFFICES ARTICLE II.

San Francisco Triathlon Club Bylaws

BYLAWS OF Rush City Youth Sports Club ARTICLE I OFFICES

BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES

BYLAWS OF PERSIMMON POINTE HOMES ASSOCIATION TABLE OF CONTENTS. Article I Meeting of Members...1

BY-LAWS AND MINUTES OF MEETING OF BOARD OF DIRECTORS OF TCB CARING HANDS, INC.

1. The Texas Business Corporation Law requires annual meetings to be held by corporations.

Living Water Home Educators a New Jersey nonprofit corporation

BYLAWS OF CONEJO SCHOOLS EDUCATION FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1

BYLAWS OF ORANGE BLOSSOM BLUES SOCIETY, INC. (a Florida Nonprofit Corporation)

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

BYLAWS OF THE NORTHAMPTON VOLUNTEER AMBULANCE ASSOCIATION, INC.

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC.

Bylaws of Northern ICE Fastpitch Association

BYLAWS NTRAK MODULAR RAILROADING SOCIETY, INC. A California Nonprofit Public Benefit Corporation. Adopted July 11, 1996 Revised November 4, 2013

BYLAWS FOR. DJANGO SOFTWARE FOUNDATION (A Kansas Nonprofit Corporation)

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

BYLAWS OF WOLF MOUNTAIN ESTATES PROPERTY OWNERS ASSOCIATION, INC. ARTICLE 1 GENERAL

BYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION

ACTION BY SOLE INCORPORATOR OF FIRST MARINE DIVISION ASSOClATlON SCHOLARSHIP FUND, INC.

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

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

MINUTES OF THE FIRST MEETING THE BOARD OF DIRECTORS. CCCCCC, INCORPORATED A California Corporation

BYLAWS TRANSACTION PROCESSING PERFORMANCE COUNCIL OF THE. Version 2.8. April 2014

Santa Ynez Valley Rotary Club Foundation

BYLAWS OF IMMERSIVE TECH, INC. ARTICLE I CORPORATE OFFICES

BY-LAWS WAUBONSIE VALLEY HIGH SCHOOL ATHLETIC BOOSTER CLUB, AN ILLINOIS NOT-FOR-PROFIT CORPORATION ARTICLE I OFFICES

BYLAWS. of CONTINENTAL DIVIDE BAR ASSOCIATION A NONPROFIT CORPORATION

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

BYLAWS OF AMERICAN CONSUMER COUNCIL As Amended on June 28, 2013 V1 ARTICLE 1 DEFINITIONS, OFFICERS AND PURPOSES

TRIBAL ORDINANCE NO RULES AND REGULATIONS OF THE BISHOP TRIBE FOR CHARTERING NON-TRIBAL CORPORATIONS

BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION

BYLAWS WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.

AMENDED AND RESTATED BYLAWS SCIENCE APPLICATIONS INTERNATIONAL CORPORATION. (a Delaware corporation)

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.

BY-LAWS NATIONAL CHILD AND ADULT CARE FOOD PROGRAM SPONSORS ASSOCIATION

BYLAWS OF THE PDQ CORPORATION, INC.

Operating Guidelines (Bylaws) of the. New England Region of the Wound, Ostomy and Continence Nurses Society

CORPORATE BYLAWS OF INCORPORATED IN THE STATE OF GEORGIA

RESOLUTION: OF THE ANTELOPE PROPERTY OWNERS ASSOCIATION, INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT

BYLAWS OF THE ELK RUN DIVISION IV HOMEOWNERS ASSOCIATION

BY-LAWS OF CHALDEAN CULTURAL CENTER ARTICLE I OFFICES

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

BYLAWS OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006)

CALIFORNIA STATE UNIVERSITY, STANISLAUS AUXILIARY AND BUSINESS SERVICES. Purposes

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

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

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

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

UNANIMOUS WRITTEN CONSENT FOR ORGANIZATIONAL MEETING OF BOARD OF DIRECTORS

Bylaws of Silicon Valley Chinese Association Foundation

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO Amended November 2010 A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

AMENDED AND RESTATED BYLAWS UNAVCO, INC. ARTICLE 1. Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution

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

BYLAWS OF MINNESOTA COUNCIL FOR THE SOCIAL STUDIES ARTICLE I NAME AND PURPOSE

BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION. ARTICLE I Name and Offices

AMENDED & RESTATED BYLAWS OF INTERNATIONAL VISITORS-UTAH COUNCIL DBA UTAH COUNCIL FOR CITIZEN DIPLOMACY (a Utah nonprofit corporation)

BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE

BYLAWS of MCE SOCIAL CAPITAL

BYLAWS of SONOMA COUNTY RADIO AMATEURS, INC. a California Public Benefit Corporation TABLE OF CONTENTS

AMENDED BY-LAWS OF MINNESOTA/USA WRESTLING, a Non-Profit Organization

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

Sample Coalition By- laws

ACTION BY UNANIMOUS WRITTEN CONSENT OF THE DIRECTORS OF IPSENTO COFFEE CO. an Illinois corporation

AMENDED BY-LAW NO. 1 Being the General By-Law of. LIFEWATER CANADA (hereinafter referred to as the "Corporation") HEAD OFFICE CORPORATE SEAL

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

The Zoe Foundation, Inc.

BYLAWS OF THE ARTICLE I OFFICES

MINUTES OF THE FIRST MEETING OF THE BOARD OF DIRECTORS OF BIG SUR CHARTER SCHOOL. (A California Non-Profit Public Benefit Corporation)

Williams-Sonoma, Inc. (Exact name of registrant as specified in its charter)

BYLAWS INDEPENDENT ARTS & MEDIA. (a California Nonprofit Public Benefit Corporation)

BYLAWS OF CULTURE SHOCK LAS VEGAS, INC.

BYLAWS. A Delaware Profit Corporation ARTICLE I SHAREHOLDERS. 1. Annual Meeting. 2. Special Meetings

BYLAWS OF THE IGDA FOUNDATION ARTICLE 1 NAME

AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES

ANNUAL MINUTES MEETING OF: LLC

BYLAWS OF SUNBIRD GOLF RESORT HOMEOWNERS ASSOCIATION, INC.

MINUTES OF ORGANIZATIONAL MEETING OF THE BOARD OF DIRECTORS OF ILLINOIS YOUTH ULTIMATE

BYLAWS HUSKY SWIMMING FOUNDATION ARTICLE I. OFFICES

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

The Dogecoin Foundation

ARTICLE I NAME AND LOCATION

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I

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

Transcription:

Waiver of Notice and Consent to Holding of First Meeting of Board of Directors of Sorrento Valley Town Council A California Nonprofit Public Benefit Corporation We, the undersigned, being all the Directors of the Sorrento Valley Town Council, a California nonprofit public benefit corporation, hereby waive notice of the first meeting of the Board of Directors of the corporation and consent to the holding of said meeting at 6990 Carroll Road Suite B, San Diego, California, on September 5, 2013, at 6:30 PM, and consent to the transaction of any and all business by the directors at the meeting, including, without limitation, the adoption of bylaws, the election of officers, and the selection of the place where the corporation's bank account will be maintained. Dated: 09/05/2013 Julia Schriber, Director Susan Carolin, Director Lillith Nover, Director Suzette Ledford, Director Alex Okun, Director

Minutes of First Meeting of Board of Directors of the Sorrento Valley Town Council A California Nonprofit Public Benefit Corporation The Board of Directors of the Sorrento Valley Town Council held its first meeting on September 5, 2013 at 6990 Carroll Road, Suite B, San Diego, California. Written waiver of notice was signed by all of the directors. The following directors, constituting a quorum of the full board, were present at the meeting: Julia Schriber Susan Carolin Lillith Nover Suzette Ledford Alex Okun Wayne Cox, Member-At-Large candidate There were absent: None On motion made by Julia, seconded by Lil, and by unanimous vote, Julia Schriber was elected Temporary Chairperson and then presided over the meeting. Susan Carolin was elected Temporary Secretary of the meeting. The Chairperson announced that the meeting was held pursuant to written waiver of notice signed by each of the directors. Upon a motion duly made by Julia, seconded by Lil, and unanimously carried, the waiver was made a part of the records of the meeting; it now precedes the minutes of this meeting in the corporate records book. BYLAWS There was then presented to the meeting for adoption a proposed set of bylaws of the corporation. The bylaws were considered and discussed and on motion duly made by Julia, seconded by Lil, it was carried unanimously:

RESOLVED, that the bylaws presented to this meeting are adopted as the bylaws of the corporation. RESOLVED FURTHER, that the Secretary insert a copy of the bylaws in the corporate records book and see that a copy of the bylaws is kept at the corporation's principal office as required by law. ELECTION OF OFFICERS The Chairperson then announced that the next item of business was the election of officers. Upon each motion made by Julia, and seconded by Lil, the following persons were unanimously elected to the offices shown after their names: Julia Schriber - President Alex Okun - Vice President Susan Carolin - Secretary Lillith Nover - Treasurer Suzette Ledford Member-at-Large COMPENSATION OF OFFICERS There followed a discussion concerning the compensation to be paid by the corporation to its officers. Upon motion duly made by Julia and seconded by Lil, it was unanimously: RESOLVED, that the following annual salaries be paid to the officers of this corporation: President $ 0 Vice President $ 0 Secretary $ 0 Treasurer $ 0 Member-at-Large $ 0 PRINCIPAL OFFICE After discussion as to the exact location of the corporation's principal office for the transaction of business in the county named in the bylaws, upon motion duly made by Julia and seconded by Lil, it was unanimously: RESOLVED, that the principal office for the transaction of business of the corporation

shall be at 6990 Carroll Road, Suite B, in San Diego, California. BANK ACCOUNT Upon motion duly made by Julia and seconded by Lil, it was: RESOLVED, that the funds of this corporation shall be deposited with the San Diego County Credit Union in Sorrento Valley. RESOLVED FURTHER, that the Treasurer of this corporation be and hereby is authorized and directed to establish an account with said bank and to deposit the funds of this corporation therein. RESOLVED FURTHER, that any officer, employee, or agent of this corporation be and is authorized to endorse checks, drafts, or other evidences of indebtedness made payable to this corporation, but only for the purpose of deposit. RESOLVED FURTHER, that all checks, drafts, and other instruments obligating this corporation to pay money shall be signed on behalf of this corporation by any two of the following: Julia Schriber Susan Carolin Lil Nover RESOLVED FURTHER, that said bank be and hereby is authorized to honor and pay all checks and drafts of this corporation signed as provided herein. RESOLVED FURTHER, that the authority hereby conferred shall remain in force until revoked by the Board of Directors of this corporation and until written notice of such revocation shall have been received by said bank. CORPORATE CERTIFICATES The President then presented to the meeting proposed director, sponsor, membership, or other forms of corporate certificates for approval by the board. Upon motion duly made by Julia and seconded by Lil, it was unanimously: RESOLVED, that the form of certificates presented to this meeting are hereby adopted for use by this corporation and the Secretary is directed to attach a copy of each form of

certificate to the minutes of this meeting. ISSUANCE OF MEMBERSHIPS The board next took up the matter of issuance of memberships in the corporation. Upon motion duly made by Julia and seconded by Lil, it was unanimously: RESOLVED, that upon making application for membership in writing and upon payment of first annual dues, members shall be admitted to the corporation and shall be entitled to all rights and privileges and subject to all the obligations, restrictions, and limitations applicable to such membership in the corporation as set forth in the articles of incorporation and bylaws of the corporation and subsequent amendments and changes thereto, and subject to any further limitations as resolved from time to time by the Board of Directors. The membership fees shall be $20 for individual, $15 for senior (60 years or older), $50 for commercial business, or $30 for non-profit membership. RESOLVED FURTHER, that the Secretary of the corporation shall record the name and address of each member in the membership book of the corporation and, upon the termination of any membership in accordance with the termination procedures specified in the bylaws of the corporation, the Secretary shall record the date of termination of such membership in the membership book. Since there was no further business to come before the meeting, on motion duly made by Julia and seconded by Lil, the meeting was adjourned. Dated: 9/5/13 Susan Carolin, Secretary