Bylaws of the California State Psychological Association Foundation A California Nonprofit Public Benefit Corporation. (Revised January 16, 2016)

Similar documents
BYLAWS OF THE FOUNDATION FOR CALIFORNIA COMMUNITY COLLEGES ARTICLE I. Name THE FOUNDATION FOR CALIFORNIA COMMUNITY COLLEGES ARTICLE II

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

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

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Santa Ynez Valley Rotary Club Foundation

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BYLAWS THE CAPITOL LESBIAN, GAY, BISEXUAL, TRANSGENDER, AND QUEER ASSOCIATION ARTICLE I. NAME AND PURPOSE

BYLAWS NORTH OF MONTANA NEIGHBORHOOD ASSOCIATION. A California Nonprofit Public Benefit Corporation I. NAME

BYLAWS OF CULTURE SHOCK LAS VEGAS, INC.

AMENDED AND RESTATED BYLAWS OF SOUTHERN CALIFORNIA OUTRIGGER RACING ASSOCIATION

BYLAWS COLORADO PLANNED GIVING ROUNDTABLE

Form 1023 (Rev ) Name: PIKES PEAK AREA ZONTA FOUNDATION EIN: Pikes Peak Area Zonta Foundation. Bylaws. Article I Name, Purpose

Living Water Home Educators a New Jersey nonprofit corporation

BYLAWS. A California Nonprofit Public Benefit Corporation. ARTICLE I. Name

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

Members shall work together to foster cooperative and efficient library services.

BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved ) ARTICLE I Place of Business

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

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation

BYLAWS NEW ENGLAND LAW LIBRARY CONSORTIUM, INC. Amended as of January 2007 Adopted April 24, 2008

ARTICLE I BYLAWS PURPOSE

BYLAWS SMITHVILLE AREA CHAMBER OF COMMERCE (A MISSOURI NONPROFIT CORPORATION)

Monday, November 13, Proposed Changes

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership

ARTICLE I NAME, PURPOSE AND OFFICES. SECTION 1. NAME. The name of the organization is the TCB Council (or the Council ).

BYLAWS OF CAMPBELL MIDDLE SCHOOL FOUNDATION, INC. Article 1. Definitions

BYLAWS of U.C. SAN DIEGO FOUNDATION a California Nonprofit Public Benefit Corporation. (As amended and restated on June 12, 2014)

EXHIBIT B BYLAWS. (see next page)

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

Bylaws of the California Association for Adult Day Services 501 (c) (6)

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

AMENDED AND RESTATED BYLAWS OF American Women Artists A New Mexico Nonprofit Corporation ARTICLE I PRINCIPAL OFFICE

AMENDED AND RESTATED BYLAWS VERRA. (Effective as of 10 April 2018)

RESTATED BYLAWS OF DRUPALCON, INC. (updated April 23, 2014)

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

BY LAWS Of The Vendor Advisory Committee

THIRD AMENDED AND RESTATED BYLAWS DIRECT RELIEF. A California Nonprofit Public Benefit Corporation. Amended and Restated Effective as of June 28, 2018

AMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION

BYLAWS OF THE IGDA FOUNDATION ARTICLE 1 NAME

AMCP FOUNDATION BYLAWS

A lliance for L eadership and E ducation Advancing Innovation and Quality in Adult Day Services

BYLAWS. The Parish of. THE EPISCOPAL CHURCH OF ST. ANDREW THE APOSTLE, Inc. ENCINITAS, CALIFORNIA. Also known as

Bylaws of the Salishan Hills Owners Association

AMENDED AND RESTATED BYLAWS

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

BYLAWS OF THE TELECOMMUNICATION CERTIFICATION BODY COUNCIL ARTICLE I NAME, PURPOSE AND OFFICES

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

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX

San Francisco Triathlon Club Bylaws

BYLAWS SHALER AREA EDUCATION FOUNDATION. (A Pennsylvania nonprofit corporation) Adopted May 23, 2014

BYLAWS OF NAMI SANTA CRUZ COUNTY. ARTICLE I Organization

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

Bylaws of Higher Education Web Professionals Association, rev 2017 BYLAWS PREAMBLE

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

Bylaws of Midwest Search & Rescue, Inc.

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

ARTICLE I NAME AND PURPOSE

BYLAWS EVV PILOTS CLUB, INC. An Indiana Nonprofit Public Benefit Corporation ARTICLE I: NAME

AMENDED AND RESTATED BYLAWS TOGETHER SC

BYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 - OFFICES

ARTICLE I Name, Principal Office, Purpose and Restrictions Page 1.01 Name Principal Office Purpose 3 1.

Lawrence History Center Bylaws Approved by the LHC Governance Committee and Board of Directors, 9/21/2016 Revisions Highlighted

AMENDED BYLAWS OF ANDERSON VALLEY HEALTH CENTER, INC. ARTICLE I Purpose. ARTICLE II Offices

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

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

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

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

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose

BYLAWS OF THE DEL MAR FOUNDATION. A California Nonprofit Public Benefit Corporation

NAPA VALLEY COMMUNITY COLLEGE DISTRICT AUXILIARY SERVICES FOUNDATION BYLAWS

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

CORPORATE BYLAWS OF INCORPORATED IN THE STATE OF GEORGIA

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

BYLAWS OF THE ROCKY MOUNTAIN ANTHROPOLOGICAL ASSOCIATION

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

BYLAWS NACAS EDUCATION FOUNDATION

APNA Texas Chapter Governance Policies (Formerly Bylaws)

BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES

INSTITUTE OF REAL ESTATE MANAGEMENT FOUNDATION

BYLAWS OF THE MIDDLETOWN AREA BLUE RAIDER FOUNDATION

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization

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

BYLAWS [NAME OF CHILDCARE]

PACIFIC UNITARIAN UNIVERSALIST FELLOWSHIP 10, 2011; 2016 SECTION 1. PURPOSE

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

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

Bylaws. Prairie Creek Community School. Booth and Lavorato Law

Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws:

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation

BYLAWS FRESNO'S CHAFFEE ZOO CORPORATION A CALIFORNIA NON-PROFIT PUBLIC BENEFIT CORPORATION

BYLAWS THE J. PAUL GETTY TRUST

BYLAWS of the WEST REHOBOTH COMMUNITY LAND TRUST, INC. ARTICLE I: Name and Purpose

BYLAWS OF THE BRENTWOOD LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION

Volcano Art Center bylaw rev

BYLAWS PARK TRACE ESTATES HOA, INC.

Bylaws of The California Latino Psychological Association

Section 2. Form. The LWVC shall be a nonprofit public benefit corporation incorporated under the laws of the State of California.

BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017

Transcription:

Bylaws of the California State Psychological Association Foundation A California Nonprofit Public Benefit Corporation (Revised January 16, 2016)

4 Section 1 Name 4 Section 2 Principal Office 4 Section 3 Mission 4 Section 4 Diversity Statement 4 4 Section 1 Members 4 5 Section 1 Powers 5 Section 2 Chief Executive Officer 5 Section 3 Number of Directors 5 Section 4 Membership 5 Section 5 Selection and Term of Office 5 Section 6 Vacancies 5 Section 7 Place of Meeting 5 Section 8 Annual Meetings 6 Section 9 Regular Meetings 6 Section 10 Special Meetings 6 Section 11 Quorum 6 Section 12 Participation in Meetings by Conference Telephone 6 Section 13 Action without Meeting 6 Section 14 Rights of Inspection 6 Section 15 Committees 6 Section 16 Fees and Compensation 7 7 Section 1 Election of Officers 7 Section 2 Removal 7 Section 3 Vacancies 7 Section 4 Chair of the Board 7 Section 5 Vice-Chair 7 Section 6 Secretary 8 Section 7 Treasurer 8 CPA-F Bylaws Approved January 16, 2016 2

8 Section 1 Endorsement of Documents; Contracts 8 Section 2 Construction and Definitions 8 Section 3 Amendments 8 CPA-F Bylaws Approved January 16, 2016 3

Bylaws of the California State Psychological Association Foundation A California Nonprofit Public Benefit Corporation (Revised January 16, 2016) This organization shall be known as The California Psychological Association Foundation, hereafter referred to in these bylaws as CPA-F. The Corporation s principal office is fixed and located at 1231 I Street, Suite 204, Sacramento, California. The Board of Directors (herein called the Board ) is granted full power and authority to change said principal office from one location to another. Any such change shall be noted on the Bylaws opposite this section, or this section may be amended to state the new location. Other Offices. Other business offices may at any time be established by the Board at any place or places where CPA-F is qualified to do business. The CPA Foundation (CPA-F) was established in 1987 as a 501 (c) (3) non-profit organization. The Foundation is a charitable and educational organization committed to improving the health and psychological wellbeing of individuals and communities throughout California. The Foundation holds cultural competence to be a core value and an emphasis in all its activities. In Principal and in practice, CPA-F values and seeks participation of everyone. CPA-F treats all people with respect and without discrimination and promotes full participation irrespective of gender, gender identity, race, religion, ethnicity, culture, national origin, age, sexual orientation, disability, language, or socioeconomic status. CPA-F implements and adheres to policies and procedures that discourage harassment and other behaviors that infringe upon the freedom and respect that every individual deserves. The Corporation shall have no members. Any action for which there is no specific provision in the Nonprofit Public Benefit Corporation Law applicable to a corporation which has no members and which would otherwise require approval by a majority of all members or approval by the members shall require only approval of the Board. All rights which would otherwise vest in the members shall vest in the directors. CPA-F Bylaws Approved January 16, 2016 4

The Board of Directors shall be the governing body of the CPA-F. Subject to any limitations of law, the Articles of Incorporation or these Bylaws, the activities and affairs of the Corporation shall be conducted and all corporate powers shall be exercised by or under the direction of the Board. The Board may delegate the management of the activities of the Corporation to Officers, committees, and agents, provided that the activities and affairs of the Corporation shall be managed and all corporate powers shall be exercised under the ultimate direction of the Board. The CEO of CPA shall serve as the Chief Executive Officer of the Foundation and serves at the direction of the Board. The CEO shall have access to all meetings of the Board and Board Committees. The authorized number of directors shall not be less than three (4) nor more than ten (10), with the exact number of Directors to be fixed, within the limits specified, by approval of the Board. At least a majority of the Directors shall be members of the California Psychological Association, and at least two officers shall be members of CPA. The composition of the Board shall reasonably reflect the ethnic diversity of the State of California. The Board of Directors shall consist of: (1) all officers of the Corporation as set forth below in Article IV, Section 1; and (2) all duly elected Directors as set forth below in Article III, Section 4. Directors shall be elected at each annual meeting of the Board. Directors shall serve for terms of two (2) years. Membership on the board shall be limited to three consecutive terms unless otherwise agreed to by at least a two-thirds vote of the Board of Directors. Any Director may resign by giving written notice to the Chair of the Board. Any vacancy occurring shall be filled in the same manner as the original appointment with the new appointee serving the remainder of the unexpired term of his or her predecessor. Meetings of the Board may be held at any place within the State of California, as agreed to by the Board. Meetings may also be conducted via electronic means. CPA-F Bylaws Approved January 16, 2016 5

The Board shall hold at least one annual meeting for the purpose of organization, selection of directors and officers, and the transaction of other business. In addition to the Annual Meeting, the Board shall hold at least two other meetings each year. These may be electronic meetings, and shall be held on such dates and at such times as decided by the Board. Special meetings of the Board for any purpose or purposes may be called at any time by the Chair of the Board, or any three (3) directors. Special meetings of the Board shall be held upon four (4) days notice by first-class mail or forty-eight (48) hours notice given personally, by telephone, or other electronic means of communication. A majority of the authorized number of directors constitutes a quorum of the Board for the transaction of business. A meeting at which a quorum is initially present may continue to transact business notwithstanding the withdrawal of directors, if any action taken is approved by at least a majority of the required quorum for such meeting. Members of the Board may participate in a meeting through use of conference telephone or similar communications equipment, so long as all members participating in such meeting can hear one another. Any action required or permitted to be taken by the Board may be taken without a meeting if all members of the Board shall individually or collectively consent in writing or via e-mail to such action. Such consent or consents shall have the same effect as a unanimous vote of the Board and shall be filed with the minutes of the proceedings of the Board. Every director shall have the absolute right at any reasonable time to inspect and copy all books, records, and documents of every kind and to inspect the physical properties of the Corporation of which such a person is a director. The Board may appoint committees, task forces, work groups and ad hoc committees to support its mission. Leaders of and appointees to these groups will be determined by the Board of Directors. Each group shall have at least one member who is a member of the Board of Directors, but leaders and other appointees to these groups need not be members of the Board of Directors. CPA-F Bylaws Approved January 16, 2016 6

Directors and members of committees shall serve without compensation except that they shall be allowed and paid for reasonable out-of-pocket expenses incurred by them in the performance of their duties as Directors. At the annual meeting of the Board of Directors during each fiscal year, the Directors shall elect a Chair, a Vice-Chair, a Secretary, and a Treasurer. All such officers will serve for two (2) years or until their successors are duly-elected. An Officer may serve a maximum of three consecutive terms in any one position. Any officer elected or appointed by the board of Directors may be removed by the Board of Directors, by two-thirds vote, whenever in its judgment the interests of CPA-F would be best served. Any Director missing three consecutive Board meetings shall be considered to have resigned from the Board. A vacancy in any office because of death, resignation, removal, disqualification, or any other cause shall be filled in the manner prescribed in these Bylaws for regular election or appointment to such office, provided that such vacancies shall be filled as they occur and not on an annual basis. The Chair of the Board shall preside at all meetings of the Board of Directors. The Chair shall make a report at the Annual Meeting of the Board of Directors stating the condition of the Corporation, and shall make such suggestions and recommendations, as he/she shall deem proper for the best interests of the Corporation. The Chair shall serve as the liaison to the CPA Board of Directors and is responsible for communication between CPA-F and the CPA Board of Directors. The Chair shall have the power to call the regular and any special meetings of the Board of Directors. In the absence or disability of the Chair of the Board, the Vice Chair shall perform all the duties of the Chair of the Board and when so acting, shall have all the powers of, and be subject to all the restrictions upon, the Chair of the Board. The Vice Chair shall have such other powers and perform such other duties as from time to time may be prescribed for them respectively by the Board. CPA-F Bylaws Approved January 16, 2016 7

The Secretary shall keep minutes of all meetings of the Board, and provide draft minutes to the CPA staff assigned to maintain the records of the Foundation. The Treasurer shall Chair the meetings of CPA-F in the absence of both the Chair and the Vice- Chair and present financial reports at each meeting of the Board of Directors. The Treasurer shall alert the Board of Directors to any financial concerns at any time, assure that the financial policies of the Board of Directors are followed, and shall have such other powers and perform such other duties as may be prescribed by the Board. Subject to the provisions of applicable law, any note, mortgage, evidence of indebtedness, contract, conveyance, or other instrument in writing and any assignment or endorsement thereof executed or entered into between the Corporation and any other person, when signed by the CEO, shall be valid and binding on the Corporation. No other officer, agent, or employee shall have any power or authority to bind the Corporation by any contract or engagement or to pledge its credit or to render it liable for any purpose or amount. Unless the Context otherwise requires, the general provisions, rules of construction, and definitions contained in the General Provisions of the California Nonprofit Corporation Law and in the California Nonprofit Public Benefit Corporation Law shall govern the construction of these Bylaws. These Bylaws may be amended or repealed by two-thirds approval of the Board. CERTIFICATE OF SECRETARY OF CALIFORNIA PSYCHOLOGICAL ASSOCIATION FOUNDATION I hereby certify that I am the duly elected and acting Secretary of this Corporation and that this document, consisting of eight (8) pages, constitutes the Bylaws of this Corporation as duly adopted at a meeting of the Board of Directors held on January 16, 2016. Dated: January 16, 2016. April Fernando, PhD, Secretary CPA-F Bylaws Approved January 16, 2016 8