BYLAWS OF PICACHO HILLS PROPERTY OWNERS ASSOCIATION, INC. A New Mexico Non-Profit Corporation Adopted March 14, 2019 STATEMENT OF PURPOSE

Similar documents
BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

Corporate Bylaws of the Great Western Franchisee Association

BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version ARTICLE I THE COUNCIL

CHAPTER BYLAWS OF THE. Financial Planning Association of the East Bay. ARTICLE I Name and Location

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

CHAPTER BYLAWS OF THE. FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York. ARTICLE I Name and Location

BYLAWS OF BOEING EMPLOYEES' TENNIS CLUB

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

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

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

LAKE LOUISE A sanctuary empowering personal growth, faith, and knowledge within community.

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

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

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION

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

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

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

AMENDED AND RESTATED BYLAWS TOGETHER SC

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

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

BYLAWS OF NEW YORK AND LONG ISLAND LUMBER ASSOCIATION. Adopted November 6, 2013

Santa Ynez Valley Rotary Club Foundation

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

BYLAWS THE VOLCANO ART CENTER ARTICLE I. Section 1.01 Name. The name of the corporation is THE VOLCANO ART CENTER.

BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC.

ARTICLE I BYLAWS PURPOSE

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

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

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

BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS. Article I NAME

AMENDED AND RESTATED BYLAWS OF ALLENS LANE ART CENTER ASSOCIATION ARTICLE I OFFICES

Name: The name of the organization shall be the International Coach Federation Foundation (hereinafter "Foundation").

ARTICLE I ORGANIZATION

BYLAWS OF THE ERIE COUNTY BAR FOUNDATION, INC.

EXHIBIT B BYLAWS. (see next page)

BYLAWS Friends of Pinellas Master Naturalists, Inc. Table of Contents ARTICLE 3: CORPORATION PURPOSE... 2 ARTICLE 4: PROHIBITED ACTIVITIES...

RALEIGH KIWANIS FOUNDATION, INC. BYLAWS

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

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

PROPOSED BYLAWS CHANGES AND PROPOSED ARTICLES OF AMENDMENT

AMENDED AND RESTATED BYLAWS THE TELLURIDE FOUNDATION

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

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

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction

BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME PRINCIPAL ADDRESS

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

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

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

BYLAWS OF THE KEMAH CITIZEN POLICE ACADEMY ALUMNI ASSOCIATION A NON-PROFIT CORPORATION

Sample Coalition By- laws

Amended and Restated Articles of Incorporation of Samuels Library, Incorporated (A Virginia Nonstock Corporation)

BYLAWS OF DREAM ACADEMY, INC. (A Non-Profit Georgia Corporation) ARTICLE I NAME

Bylaws of the American Board of Industrial Hygiene Adopted October 28, 1960 As Revised January 21, 2017

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

BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC.

THORNTON CREEK SCHOOL PARENT GROUP BYLAWS. Article 1. Name. Article 2. Principal Offices. Article 3. Purpose & Powers

BYLAWS OF THE INSTITUTE OF FOOD TECHNOLOGISTS. ARTICLE I Name. ARTICLE III-Membership

BYLAWS OF THE NOB HILL NEIGHBORHOODS ASSOCIATION, INC., A NEW MEXICO NONPROFIT CORPORATION

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

Article II. Name, Location, and Registered Agent and Office

ARTICLE I. The Seal of the Authority shall contain the name of the Authority and be in the form of a circle.

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

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

BYLAWS of the SOUTHERN ARIZONA FIGURE SKATING CLUB Member club of United States Figure Skating Revised January 23, 2016

BYLAWS THE SOCIETY FOR NEUROECONOMICS. (A Not-For-Profit Corporation) ARTICLE I MEMBERSHIP

BYLAWS. Social Venture Partners Boulder County, Inc.

AMENDED AND RESTATED BYLAWS KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation

A NONPROFIT CORPORATION Austin, Texas 78737

BYLAWS of MCE SOCIAL CAPITAL

Bylaws of The California Latino Psychological Association

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation.

CHARTER POINT COMMUNITY ASSOCIATION BY-LAWS

BYLAWS THE KANSAS CITY METROPOLITAN BAR ASSOCIATION. a Missouri Nonprofit Corporation. 501(c)(6) Business League

BY LAWS ARTICLE 1 - THE COUNCIL

BYLAWS. 1 NAME The name of this organization shall be the Pennsylvania Library Association.

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

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX

AMENDED AND RESTATED BYLAWS REFRIGERATION SERVICE ENGINEERS SOCIETY (Adopted November 2010 Updated 2016) ARTICLE I NAME AND PURPOSES

BYLAWS. The Lancaster Chamber of Commerce & Industry (A Pennsylvania Non-Profit Corporation) ARTICLE I - NAME

BYLAWS OF THE NATIONAL ASSOCIATION OF ASSISTANT UNITED STATES ATTORNEYS ARTICLE I NAME

BYLAWS. United States Society on Dams. Vice President. Secretary Treasurer. Date

BYLAWS OF SILVER RIDGE SUBDIVISIONS HOMEOWNERS ASSOCIATION

ARTICLES OF INCORPORATION. and BYLAWS COMMUNITY HOUSING LAND TRUST OF SANTA CRUZ COUNTY, INC. A California Nonprofit Public Benefit Corporation

BYLAWS OF THE SOUTHERN POLYTECHNIC STATE UNIVERSITY ALUMNI ASSOCIATION ARTICLE I NAME AND REGISTERED OFFICE AND AGENT

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

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

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

Section 1: Name. The name of this corporation shall be WOODRUFF PLACE CIVIC LEAGUE, INC.

BYLAWS of JOHN JAY COLLEGE OF CRIMINAL JUSTICE AUXILIARY SERVICES CORPORATION, INC. * * * ARTICLE I - ORGANIZATION

BYLAWS of NORTHERN CALIFORNIA VOLLEYBALL ASSOCIATION

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

West Hills Community College Foundation. Bylaws

AMENDED AND RESTATED BYLAWS. Bicycle Coalition of Greater Philadelphia. A Pennsylvania Nonprofit Corporation

BY-LAWS OF THE WASHINGTON ASSOCIATION OF SCHOOL BUSINESS OFFICIALS

Delegate Guide

BYLAWS CHANNEL ISLANDS BICYCLE CLUB A California Unincorporated Association

BYLAWS TEMPLATE MEMBERSHIP ORGANIZATION BYLAWS. Article I - Offices

SECOND AMENDED BYLAWS FOR THE ARROWCREEK HOMEOWNERS ASSOCIATION

CHAPTER BY-LAWS BYLAWS OF. (a nonprofit corporation)

Transcription:

BYLAWS OF PICACHO HILLS PROPERTY OWNERS ASSOCIATION, INC. A New Mexico Non-Profit Corporation Adopted March 14, 2019 STATEMENT OF PURPOSE The Picacho Hills Property Owners Association (PHPOA) was chartered on June 12, 1984 to represent owners of Picacho Hills Development property in matters affecting the community as a whole. It is a volunteer association open to all Picacho Hills property owners. It strives to make our community a better place to live with the goal to enhance the safety, well-being, sense of belonging and community pride of Picacho Hills. It looks to protect our property values, work with government agencies on issues impacting the community and serve as liaison with the Picacho Hills Country Club and the homeowners associations of Picacho Hills Forma&ed: Jus%fied Deleted: The PICACHO HILLS PROPERTY OWNERS ASSOCIATION, INC. (PHPOA) was chartered on June 12, 1984 to represent owners of Picacho Hills Development property in matters affecting the community as a whole. These matters may include acting as liaison with the county for upgrading and maintaining our roads, advocating for PHPOA members in matters of utility rate changes, conducting beautification projects, addressing safety and security concerns, reviewing Doña Ana County Extra Territorial Zone (ETZ), new developments and Master Plan proposals, changes and variances, and other subjects that may have an impact upon our neighborhood environment and property values. Page 1 of 10

ARTICLE ONE OFFICE The principal office of the PHPOA is the home address of the current secretary of the PHPOA. The mailing address of the PHPOA is P.O. Box 51, Fairacres, NM 88033. ARTICLE TWO MEMBERS Section 1. All owners of real property within the Picacho Hills Development in Doña Ana County, New Mexico, are qualified for membership. All owners so qualified will be enrolled as members by the Treasurer upon notification that they wish to become members and payment of the current annual dues. Each property owner is eligible for only one (1) membership regardless of how many parcels of real property that member owns. Section 2. Voting Rights: Each dues-paying member in good standing will be entitled to one (1) vote on each matter submitted to a vote of the members. Section 3. Transfer of Membership: Membership in this PHPOA is not transferable or assignable, except that if property in Picacho Hills Subdivision is transferred, the remaining balance of the selling member's membership may also be transferred, at no charge by the seller or PHPOA, to the new owner upon the sale of the property. Page 2 of 10

ARTICLE THREE MEETINGS OF MEMBERS Section 1. Annual Meeting: An annual meeting of the members will be held at a place that is designated by the President or Secretary, in Doña Ana County, New Mexico, during the second full business week of March, on a day and time to be determined by the Board of Directors, for the purpose of electing directors and for the transaction of any other business that may come before the meeting. Section 2. Special Meetings: After appropriate notice, special meetings of the members may be called by the President, the Board of Directors, or not less than ten (10%) percent of the members having voting rights, at a place designated by the Board of Directors in Doña Ana County, New Mexico. Section 3. Notice of Meetings: Written notice stating the place, day, and hour of any meeting of members must be delivered either personally, by electronic transmission, or by first-class mail, or by other means of written communication, charges prepaid, and must be addressed to each member entitled to vote, at the address of that member as it appears on the books of the corporation or at the address given by the member to the corporation for purposes of notice not less than seven (7) nor more than twenty-one (21) days before the date of the meeting, by or at the direction of the President or the Secretary, or the officers or people calling the meeting. Notice given by electronic transmission by the corporation will be valid only if: (1) Delivered by electronic mail when directed to the electronic mail address, respectively, for that recipient on record with the corporation; (2) To a recipient who has provided an unrevoked consent to the use of that means of transmission for communications; and (3) That creates a record that is capable of retention, retrieval, and review, and that may later be rendered into clearly legible tangible form. For the annual meeting, the notice must state the matters that the board, at the time notice is given, intends to present for action by the members. For a special meeting, the notice must state the general nature of the business to be transacted and that no other business may be transacted. The notice of any meeting at which directors are to be elected must include the names of all persons who are nominees when notice is given. In case of a special meeting or when required by statute or by these bylaws, the purpose or purposes for which the meeting is called must be stated in the notice. Section 4. Quorum: Ten (10%) percent of the voting members of the PHPOA will constitute a quorum at the meeting. If a quorum is not present at any meeting of members, a majority of the members present may adjourn the meeting and call another meeting after giving appropriate notice as authorized in Section 3 above. Section 5. Voting by mail: Where directors are to be elected by the membership, the election may be conducted by mail in the manner the Board of Directors determines. Page 3 of 10

ARTICLE FOUR BOARD OF DIRECTORS Section 1. General Powers: The affairs of the PHPOA will be managed by its Board of Directors. Directors must be members of the PHPOA and residents of the Picacho Hills Subdivision. Section 2. Number, Tenure, and Qualifications: The maximum number of directors will be nine (9), including officers. Directors will be elected by majority vote at the annual meeting of members. The term of office for each director will be two (2) years. Their terms of office will expire at the annual meeting after their successors have been elected according to the length of term of each director. No officer or director may serve more than three (3) consecutive terms. In the case of a married couple, both spouses are eligible to serve simultaneously as directors and/or officers. Section 3. Regular Meetings: Regular meetings of the Board of Directors shall be held at such time, place and hour as may be fixed by the Board.. The Board of Directors may provide, by resolution, the time and place for holding additional regular meetings without other notice than the resolution. Deleted: The Board of Directors will meet immediately after and at the same place as the annual meeting of members Section 4. Special Meetings: Special meetings of the Board of Directors may be called by or at the request of the President or any three (3) of the directors. Notice of any special meeting of the Board of Directors must be given at least three (3) days before the meeting by written notice delivered personally or sent by US mail or email to each director at the address shown by the records of the PHPOA. Section 5. Quorum: A majority of the members of the Board shall constitute a quorum for the transaction of business at any meeting of the Board Section 6. Board Decisions: The action of a majority of directors present at a meeting at which a quorum is present will be the action of the Board of Directors, unless the action of a greater number is required by law or by these bylaws. Deleted: A quorum for the transaction of business at any meeting of the board will be six(6). Section 7. Vacancies: Any vacancy occurring on the Board of Directors may, at the board's option, be filled in either of the following ways: (1) by majority vote of the directors then in office, or (2) by the membership at the next annual meeting from a nominee submitted by the nominating committee, directors or by any member, as long as the vacancy has occurred no earlier than the month of December preceding the annual meeting. A director elected under this section will serve for the unexpired term of his or her predecessor in office. Section 8. Committees of the Directors: The Board of Directors, by resolution adopted by a majority of the directors in office, may designate one or more committees, each of which will consist of two or more members, one of whom must be a director. Committees shall have authority to act only to the extent delegated by the Board. The Board shall also have the power to remove any and all committee members with or without cause and to terminate any such committee Page 4 of 10 Deleted: Committees, to the extent provided in the resolution, will have and exercise the authority of the Board of Directors in the management of the PHPOA, but the designation of the committees and the delegation to them of authority will not operate to relieve the Board of Directors, or any individual director, of any responsibility imposed by law or by these bylaws.

Section 9. Removal of Directors (1) One or more directors or the entire Board may be removed at a special meeting of the members called pursuant to these bylaws, with or without cause, by an affirmative vote of a majority of all members. Notice of a special meeting of the members to remove directors shall set forth that the meeting is being conducted for that purpose and shall be provided to every member of the association, including the directors sought to be removed, as provided in these bylaws. Directors sought to be removed shall have the right to be present at this meeting and shall be given the opportunity to speak to the members prior to a vote to remove being taken. (2) Any director may be removed from office with or without cause by a two-thirds vote of the board at a regularly scheduled meeting of the Board of Directors. Page 5 of 10

ARTICLE FIVE OFFICERS Section 1. Officers: The officers of the PHPOA will be a President, a Vice President, a Secretary and a Treasurer. Deleted: secretary Section 2. Election and Term of Office: The officers of the PHPOA will be elected from the new Board of Directors by the new Board of Directors at a meeting held for that purpose immediately following the annual membership meeting. In the event of an officer's departure from the board, the Board of Directors will meet within thirty (30) days to elect a replacement to fill the (unexpired) term as defined in Article Four, Section 2. Section 3. Salaries: None of the income of the PHPOA may benefit any of the members, officers or directors. Section 4. Duties of Officers: (1) The President will: (a) Be the chief executive officer of the PHPOA. (b) Preside at all meetings of the PHPOA and Board of Directors. (c) When authorized by the Board of Directors, sign documents in the name of the PHPOA. Deleted: Section 3. Nominations: A nominating committee of three (3) members will be appointed by the President at the April board meeting following the annual PHPOA meeting. The nominating committee will select one name for each office to be filled and will advise the board of the slate of nominees so chosen at the board's January meeting preceding the annual membership meeting. The report of the committee will be printed and sent to each member of the PHPOA before the annual meeting and will be read at the annual meeting, when additional nominations may be made by the membership. Deleted: of Deleted: Deleted: When authorized, the President will sign documents in the name of the PHPOA. (d) In general, perform all duties incident to the office of President. (2) The Vice President will: (a) During the absence, disability or failure to act of the President, fulfill the duties of the President. (b) Assume other duties assigned to the office by these bylaws and standing rules, the President, and the Board of Directors. (c) When authorized by the Board of Directors, sign documents in the name of the PHPOA. (d) In general, perform all duties incident to the office of Vice President. (3) The Secretary will: (a) Have custody of the books and records of the PHPOA, Deleted: seal, Page 6 of 10

Revised March 13, 2016 Page 7 (b) Prepare minutes of the proceedings of all meetings of the PHPOA and the Board of Directors. (c) See that all notices are duly given in accordance with the provisions of these bylaws or as required by law. (d) In general, perform all duties incident to the office of Secretary. Forma&ed: Highlight (4) The Treasurer will: (a) Have custody of all funds, property and books of account to the PHPOA. (b) Be responsible for the collection of dues and the deposit of funds in a bank or banks approved by the Board of Directors. (c) Disperse funds as authorized by the Board of Directors. (d) Make a financial report at the Board of Directors' monthly meetings. (e) Submit a financial report at the Annual Meeting of the membership. Deleted: money only upon receipt of an authorized expenditure Deleted: an audited (f) In general, perform all duties incident to the office of Treasurer. (5) Directors: Each director will perform those duties assigned to the office by these bylaws. Section 5. Removal of Officers Any officer may be removed from office with or without cause by a majority of the Board of Directors. Page 7 of 10

Revised March 13, 2016 Page 8 ARTICLE SIX CHECKS, DEPOSITS, AND FUNDS Section 1. Checks, Drafts, or Orders: All checks, drafts or orders for the payment of money, notes or other evidences of indebtedness issued in the name of the PHPOA must be signed either by the Treasurer, the President or the Vice President of the PHPOA. The Board of Directors shall determine by resolution the maximum amount that may be disbursed without a countersignature. Disbursements exceeding that amount shall require two signatures. Section 2. Deposits: All funds of the PHPOA must be deposited in a timely manner to the credit of the PHPOA in any banks, trust companies, or other depositories in Doña Ana County, New Mexico, that the Board of Directors may select. Deleted: and countersigned by Deleted: Deleted: within 72 hours of receipt ARTICLE SEVEN FISCAL YEAR The fiscal year of the PHPOA will begin on January 1 of each year and end on December 31 of that year. ARTICLE EIGHT DUES Annual Dues will be fixed by the Board of Directors at its regular meetings or by the general membership at its annual meeting. The Treasurer will be responsible for giving appropriate notice to the members of dues assessments. Initial dues will be pro-rated relative to the following dates: January 1 - June 30 July 1 to December 31 Full year dues One-half year dues The term of an annual membership will be from January 1 through December 31. ARTICLE NINE DISSOLUTION Upon dissolution of this PHPOA, disposition of funds and other assets will be in accordance with applicable state and federal laws. Page 8 of 10

Revised March 13, 2016 Page 9 ARTICLE TEN PARLIAMENTARY AUTHORITY The rules contained in the current edition of Robert s Rules of Order will govern the PHPOA in all cases to which they are applicable and in which they are consistent with these bylaws and any special rules of order the PHPOA may adopt. ARTICLE ELEVEN AMENDMENTS OF BYLAWS These bylaws may be amended by the affirmative vote of two-thirds (2/3) of the members present at the annual meeting or a special meeting of the PHPOA, provided that notice of the amendment has been published in the official publication of the PHPOA issued prior to the meeting. Deleted: at the annual meeting of the PHPOA by a Deleted: vote of active ARTICLE TWELVE LIABILITY AND INDEMNIFICATION Section 1. Directors and Officers Limited Liability: A director or officer will not be personally liable to the PHPOA or its members for monetary damages for breach of fiduciary duties unless: (1) The director or officer failed to perform his/her fiduciary duties, and (2) The breach or failure to perform constitutes willful misconduct or recklessness. Section 2. Officer and Director Indemnification: Subject to Section 3 of this Article 12, the PHPOA will indemnify any person who is or was an officer or director and who is made a party to any action, suit or proceeding, civil or criminal, by reason of being or having been an officer or director of the PHPOA. Section 3. The indemnification by the PHPOA is only against reasonable expenses, costs, and attorney's fees actually and reasonably incurred by the person entitled to indemnification under Section 2 of this Article Twelve. The PHPOA will not indemnify the person against any ultimate settlement amount or judgment entered against that person. Forma&ed: Right: 0.08", Space Before: 0.05 pt, Line spacing: Exactly 12.7 pt Deleted: The indemnification amount will not in any event exceed $3,000 per person. Page 9 of 10

Revised March 13, 2016 Page 10 ARTICLE THIRTEEN COVENANTS, RESERVATIONS, RESTRICTIONS AND EASEMENTS The PHPOA recognizes that each of the subdivisions in Picacho Hills has covenants, reservations, restrictions and easements of record filed with the Clerk of Doña Ana County. Each property owner has agreed, when purchasing their property, to abide by covenants covering the owner's subdivision. Enforcement of the covenants is the responsibility of the owners and can be pursued legally by them. The Board of PHPOA is available to advise and assist its members, as may be proper, prior to arbitration as spelled out in the covenants. Deleted: his Deleted: only Deleted: the owners Deleted: A copy of these bylaws will be provided to each new member of the PHPOA. The undersigned members of the Board of Directors hereby adopt and approve the foregoing bylaws for submission to the general membership. s/ s/ Paul Migliore, President Dave Zeemont, Vice President s/ s/ Margie Herberger, Secretary Mike Slover, Treasurer s/ s/ Valerie Heller Kelly Lopez s/ s/ Judy Lubeck Paul Maxwell s/ Lynn Zeemont Page 10 of 10