VILLA POINT CONDOMINIUM ASSOCIATION BOARD OF DIRECTORS MEETING AUGUST 9, 2012

Similar documents
SPRINGHURST TOWNHOMES HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS NOVEMBER 26, 2018 The Regular Meeting of the Board of Directors of the

Page 2 then. The Board thanked the homeowner for his comments and would be responding in writing. No action was required. The homeowner of 8412 Goldsp

EL DORADO LAKES CONDOMINIUM ASSOCIATION, INC. MEETING OF THE BOARD OF DIRECTORS MARCH 21, 2016

EL DORADO LAKES CONDOMINIUM ASSOCIATION, INC. MEETING OF THE BOARD OF DIRECTORS JANAURY 16, 2017

Page 2 A Motion was duly made, seconded, and unanimously carried to approve the Minutes of the September 18, 2017 Regular Meeting as submitted. Cardin

STONEGATE HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS JUNE 19, 2017 COMMUNITY CLUBHOUSE The Regular Meeting of the Board of Directors of

EL DORADO LAKES CONDOMINIUM ASSOCIATION, INC. MEETING OF THE BOARD OF DIRECTORS FEBRUARY 16, 2016

EVERGREEN RIDGE HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS APRIL 3, 2018

CASITAS CAPISTRANO ASSOCIATION NUMBER TWO, INC. General Session Meeting Minutes May 15, 2018

BELMONT ESTATES COMMUNITY ASSOCIATION MEETING OF THE BOARD OF DIRECTORS JULY 16, 2015

BRIAR OAKS HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS MAY 14, 2015

EVERGREEN RIDGE HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS OCTOBER 5, 2017

CORNICHE SUR MER HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS MARCH 22, 2017 * * * MINUTES * * *

BYLAWS OF TWO WORLDS OF COLUMBUS CONDOMINIUM OWNERS ASSOCIATION, INC.

CORNICHE SUR MER HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS AUGUST 23, 2017 * * * MINUTES * * *

CORNICHE SUR MER HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS JANUARY 24, 2018 * * * MINUTES * * *

Neighborhood Watch Nikki stated that she has about a third of the 90 Neighborhood Watch Captains that she needs.

Costa Brava at Rancho Niguel Association Board of Directors Meeting Minutes March 20, 2017

MONARCH BAY TERRACE PROPERTY OWNERS ASSOCIATION BOARD OF DIRECTORS GENERAL SESSION MEETING MINUTES NOVEMBER 1, 2017

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

MONTSERRAT AT NEWPORT RIDGE MAINTENANCE ASSOCIATION GENERAL SESSION MEETING MINUTES JULY 14, 2016 PAGE 1 OFS

Trevesta Community Development District

Beachwalk BOD Meeting Minutes January 8, 2019

AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I. Definitions

PRISTINE PLACE HOMEWONERS ASSOCIATION BOARD OF DIRECTORS MEETING JANUARY 24, 2017 AT 7PM

Park Village HOA Board Meeting Thursday, October 19, 2017 Park Village Clubhouse 7:00 PM. Meeting Minutes

Bylaws of the Maple Forge Homeowners Association. -- Table of Contents --

BY-LAWS FRANKLIN STATION HOMEOWNERS ASSOCIATION, INC. Article I Name, Membership, Applicability, and Definitions

CORNICHE SUR MER HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS August 22, 2018 * * * MINUTES * * *

CORNICHE SUR MER HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS October 3, 2018 * * * MINUTES * * *

AMENDED BYLAWS OF SUNSET VIEW ESTATES HOMEOWNER'S ASSOCIATION, INC.

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1

RESOLUTION NO /2017

BY-LAWS OF WINDSOR PLACE HOMEOWNERS' ASSOCIATION, INC. A Non-Profit Florida Corporation ARTICLE I

SUN CITY CENTER WEST MASTER ASSOCIATION, INC. REGULAR BOARD OF DIRECTORS MEETING MINUTES SEPTEMBER 12, Opening: IV. Unfinished Business: none

SUN CITY CENTER WEST MASTER ASSOCIATION, INC. REGULAR BOARD OF DIRECTORS MEETING MINUTES SEPTEMBER 12, Opening:

Oak Park Historic Preservation Commission November 8, Meeting Minutes Oak Park Village Hall, Council Chambers, 7:30 pm

Forest Glen Condominiums, 2019 HOA Board of Directors Monthly Meeting Minutes, Clubhouse. 15 January

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC.

BY-LAWS OF SUMMER OAKS CONDOMINIUM UNIT OWNERS ASSOCIATION, INC.

Westchester Condominium Association Annual Members Meeting January 25, 2018

WOODBRIDGE PARKWAY MAINTENANCE ASSOCIATION REGULAR MEETING OF THE BOARD OF DIRECTORS MARCH 25, 2010 MINUTES

PINEY ORCHARD COMMUNITY ASSOCIATION, INC. ANNUAL MEETING MINUTES Tuesday, April 21, 2009

COTTONWOOD PALO VERDE AT SUN LAKES BOARD OF DIRECTORS MEETING MINUTES April 30, 2008

GREENFIELD MASTER OWNERS ASSOCIATION A NON-PROFIT CORPORATION. BOARD OF DIRECTOR S MEETING Monday, April 14, PM M I N U T E S

THE KNOLLS CONDOMINIUMS BOARD OF DIRECTORS MEETING APRIL 7, 2016 REGULAR SESSION MINUTES

AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS

BEAR BRAND RANCH COMMUNITY ASSOCIATION MEETING OF THE BOARD OF DIRECTORS TUESDAY, MAY 2, 2017 * * * MINUTES * * *

BY LAWS CWC OWNERS ASSOCIATION, INC. ARTICLE I IDENTIFICATION

SHADOWRIDGE OWNERS ASSOCIATION REGULAR MEETING OF THE BOARD OF DIRECTORS JULY 20, 2016

Stepping Stone Condominium Association, Inc.

BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION)

WALDEN HOMEOWNERS ASSOCIATION, INC.

Homestead Farm HOA Meeting October 24 th, 2016 South Holly Baptist Church

Agenda Hidden River II Homeowner s Association Regular Meeting of the Board of Directors April 10, 2017 Location: Clubhouse Time 6:30 pm

TWIN PINES COOPERATIVE BOARD OF DIRECTOR S MEETING Monday, September 27 th, :00 PM DRAFT MINUTES Board Present Others Present Donna Carrieri, Pr

BYLAWS OF AVALON FARMS HOMEOWNERS ASSOCIATION, INC.

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws

BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 2 - BOARD

TOWN OF PALM BEACH. Town Clerk s Office SUMMARY OF ACTIONS TAKEN AT THE TOWN COUNCIL MEETING HELD ON TUESDAY, FEBRUARY 11, 2014

GROVE PLACE AT GRAND PALMS HOMEOWNERS ASSOCIATION, INC. BY-LAWS

TOWN OF CAROLINA SHORES BOARD OF COMMISSIONERS REGULAR MEETING MINUTES March 8, 2012

Woodbrook Village Homeowners Association BY-LAWS November 10, 2009 Amended November 9, 2010 Amended October 19, 2017

SADDLEBROOK COMMUNITY ASSOCIATION, INC. Board of Director s Meeting Saddlebrook Clubhouse 3412 Furlong Way, Gotha, FL April 15, :00 P.M.

AGENDA SMVE Homeowners Association BOD Meeting April 16, 3:30 PM SMVE Clubhouse, 5550 N Paseo Otoño, Tucson, AZ 85750

Did You Blow the Statute of Limitations?

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL

ANTILLES LANE TOWNHOMES ASSOCIATION

BY-LAWS. CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas

Election of Two (2) Members to the Board of Directors each to serve a three-year term

Meadowbrook Heights Homeowners Association EXECUTIVE BOARD MEETING

BY-LAWS LAURELHURST PLACE HOMEOWNERS' ASSOCIATION SPOKANE, WASHINGTON

ORDINANCE NO

PRINCIPAL ONE COMMUNITY DEVELOPMENT DISTRICT DUVAL COUNTY REGULAR BOARD MEETING OCTOBER 4, :00 P.M.

MINUTES OF MEETING OF BOARD OF DIRECTORS FLAMINGO ISLES MUNICIPAL UTILITY DISTRICT OF GALVESTON COUNTY, TEXAS

Amelia Woods Beach & Racquet Clubhouse. Condominium Association, Inc.

SYMMES TOWNSHIP EXTERIOR PROPERTY MAINTENANCE APPEAL BOARD (The Board ) RULES OF PROCEDURE. Adopted, 201 ARTICLE I.

BY-LAWS OF THE WILLOWS PROPERTY OWNERS ASSOCIATION, INC. A NORTH CAROLINA NON-PROFIT CORPORATION UNDER THE LAWS OF THE STATE OF NORTH CAROLINA

BYLAWS OF PINEWOOD OWNERS ASSOCIATION

Table of Contents. Bylaws of Fairway Village Homeowners Association: As of 06/05/08 Page 1

BYLAWS OF THE OREGON FAMILY EQUESTRIAN ACTIVITIES, INC. ARTICLE I: PURPOSE ARTICLE II: MEMBERS

BY-LAWS OF OCEAN PALMS HOMEOWNERS ASSOCIATION A Non-Profit Mutual Benefit Corporation

RECORD OF PROCEEDINGS

BYLAWS. CEDARBROOK at LAUREL PARK ASSOCIATION TABLE OF CONTENTS

BATTLEMENT MESA SERVICE ASSOCIATION MEETING OF THE BOARD OF DIRECTORS April 21, 2009 Minutes

ORDINANCE NO. 193 AN ORDINANCE RELATIVE TO THE ADMINISTRATION AND CONDUCT OF THE WATER DEPARTMENT OF THE VILLAGE OF DECATUR.

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC.

Park Village HOA Board Meeting Thursday, September 28, 2017 Park Village Clubhouse 7:00 PM. Meeting Minutes

RECORD OF PROCEEDINGS

BYLAWS FOR. WHITE BIRCH CIRCLE HOMEOWNERS ASSOCIATION, INC. Columbia, South Carolina A SOUTH CAROLINA NONPROFIT CORPORATION

BYLAWS Adopted June 1, 2001 and amended August 5, 2004, October 28, 2005, and March 25, 2010 and June 25, 2015

MINUTES WALNUT CREEK MUTUAL NO. TWENTY-EIGHT FORTY-FOURTH ANNUAL MEETING OF MEMBERS WEDNESDAY, MARCH 4, 2015 AT 9:30 A.M. DONNER ROOM EVENT CENTER

If you have questions regarding submitting your Limited Proxies electronically, please contact Morrow Sodali by at

GREENFIELD ARCHITECTURAL CONTROL COMMITTEE About The Committee

AMENDED AND RESTATED BYLAWS OF LAKEMONT HIGHLANDS DIVISION II HOMEOWNERS ASSOCIATION

BY-LAWS THE ARCHITECTURAL LEAGUE OF NEW YORK, INC. ARTICLE I NAME AND OBJECTS

DRAFT Kaanapali Royal Association of Apartment Owners Annual Meeting Minutes January 9, 2010

CONDOMINIUM NUMBER ONE OF THE PINES INC. BOARD OF DIRECTORS MEETING REGULAR SESSION NOVEMBER 1, 2016

City of Mesquite, Texas

PARKWOOD HOMEOWNERS ASSOCIATION BOARD OF DIRECTORS MEETING AGENDA March 8, :15PM - at the Clubhouse

Transcription:

VILLA POINT CONDOMINIUM ASSOCIATION BOARD OF DIRECTORS MEETING AUGUST 9, 2012 The Regular Meeting of the Board of Directors of the Villa Point Condominium Association was held on Thursday,, in the Association s Clubhouse, Inc. The Board President, Peter Ahearn, called the Meeting to order at 7:00 p.m. CALL TO ORDER Directors Present: Directors Absent: Representing Cardinal: Others Present: Judith Ahearn Peter Ahearn Greg Cleveland John Mayhew Roger Hofstad Christine Santisteban, CMCA, Account Manager Linda Abraham Hilda Barouti William Buckley Beth Carlucci Mike Carluccu Janice Catlin Leslie Emmes Martin Flink Marion Gordon Frank Iazetta Joyce Keath Brenda Lloyd Juri Marinikovich Steve Morse Phillip Newberg Marion Parker Paul Payne David Svedsen Elaine Svedsen Kathleen Syrett Ali Tadjedin Fati Tadjedin Lea Tedrow Janice Trop Elaine Whitney The Board announced it had met in Executive Session prior to the Regular Meeting to approve the Minutes of the July 12, 2012 Executive Session, to discuss delinquent accounts and legal matters, and hold scheduled Hearings. EXECUTIVE SESSION

Page 2 Peter Ahearn gave the president s message, advising the new attendees of the Meeting protocol, and clarifying the details of the landscape project advising that the majority of the project would be complete within nine days, the golf course was under new ownership and the new owner had agreed to remove overgrown plant material and replace a deteriorated fence on the property, there had been an increase in the plumbing leaks over the past month, and discussed the recent transponder failures. The Homeowner Forum was opened by Peter Ahearn. The owner of 274 Villa Point Drive was present to express his concerns regarding whether or not the Association reserve account was funded enough for the landscape project, and relay concerns regarding increasing dues. The Directors advised that there was sufficient funding available for the landscape project in addition to other items such as roof repair, pinhole and slab leaks and painting. The owners of 84, 136, 360, 364, 410 and 356 Villa Point Drive were present to discuss the lack of umbrellas at the east side pool, suggesting solutions such as free standing umbrellas, bolting the umbrellas to the ground, and constructing a permanent structure. The Board advised that the recommendations would be taken into consideration. The owner of 106 Villa Point Drive was present to request the use of a large mailbox for incoming bulk items only. A Motion was duly made, seconded and unanimously carried to deny the owner s request. The Homeowner Forum was closed. The Directors reviewed the Annual Calendar. No action was required On Motion duly made, seconded and unanimously carried, the Minutes of the July 12, 2012 Board of Directors Meeting, July 18, 2012 Special Meeting and August 7, 2012 Special Meeting were approved as written. On Motion duly made, seconded and unanimously carried, the June 2012 Financial Statement was accepted as presented, subject to audit. The Directors reviewed the July 2012 delinquent and prepaid reports. No action was required. The Directors reviewed The Judge Law Firm status reports. No action was required. PRESIDENT S MESSAGE H/O FORUM 274 VILLA POINT EAST SIDE POOL UMBRELLAS H/O CLOSED ANNUAL CALENDAR APPROVAL OF MINUTES FINANCIAL REVIEW DELINQUENT AND PREPAID JLF STATUS REPORTS

Page 3 A Motion was duly made, seconded and unanimously carried to acknowledge/ratify/re-approve/confirm Dan's Landscape Service, Inc. agreement dated May 18, 2012 at a cost of $381,038.80, for the removal/replacement of perimeter trees on Association common area and commencement of that project. 1 Stop Pool Pros proposal to replace the pool skimmer at a cost not to exceed $3,600.00, with the stipulation that the replacement was scheduled in October 2012. The cost was to be charged to reserves. Cardinal was directed to advise 1 Stop Pool Pros of the Board s decision. Accurate Voting proposal to provide Inspector of Election Services for the 2013 Annual Meeting/Election of Directors. Cardinal was directed to advise Accurate Voting of the Board s decision. revised landscape maintenance contract proposal from Dan s Landscape. Cardinal was directed to advise Dan s Landscape of the Board s decision. Fontaine Landscape proposal to repair multiple broken tiles at 52-70 Villa Point Drive at a cost not to exceed $4,760.00, to be charged to reserves. Cardinal was directed to advise Fontaine Weatherproofing of the Board s decision. The Directors reviewed the proposal from Robert Owens, C.P.A. to prepare the tax returns and perform the audit for the Association. A Motion was duly made, seconded, and unanimously carried to table the proposal to the September Meeting. Cardinal was directed to request two additional proposals. There was no report from the Architectural Committee. There was no report from the Landscape Committee. There was no report from the Maintenance Committee. The Directors reviewed the correspondence from the owner of 262 Villa Point Drive requesting the waiver of a $10.00 late fee. A Motion was duly made, seconded, and unanimously carried to approve the owner s request. Cardinal was directed to advise the owner of the Board s decision. PROJECT 1 STOP POOL PROS ACCURATE VOTING DAN S FONTAINE WEATHERPROO FING AUDIT & TAX RETURNS ARCHITECT. MAINTENANCE 262 VILLA POINT

Page 4 The Directors reviewed the correspondence from the owner of 152 Villa Point Drive regarding the landscape project. It was noted that the issued had been addressed during homeowner forum. No action was required. The Directors reviewed the correspondence from various Villa Point owners regarding the landscape project. It was noted that the issue had been addressed during homeowner forum. No action was required. The Directors reviewed the correspondence from the owner of 26 Villa Point Drive requesting the waiver of a late fee. A Motion was duly made, seconded and unanimously carried to deny the owner s request. The Directors reviewed the correspondence from the owner of 32 Villa Point Drive regarding a noise in her wall. Cardinal was directed to advise the owner that the contracted vendors were unable to find the source of the noise and there was nothing further that could be done at this time. It was noted that the correspondence from the owner of 106 Villa Point Drive had been addressed during Homeowner Forum. It was noted that the correspondence from the owner of 364 Villa Point Drive was addressed during Homeowner Forum. It was noted that the correspondence from the owner of 280 Villa Point Drive was addressed in Executive Session. ATTEST: There being no further business, the Meeting was adjourned at 8:01 p.m. Submitted by: Christine Santisteban, CMCA, Account Manager 152 VILLA POINT VARIOUS OWNERS 26 VILLA POINT 32 VILLA POINT 364 VILLA POINT ADJOURN SUBMITTED ATTEST Peter Ahearn, President Date

Page 5 SECRETARY CERTIFICATION I, Judith Ahearn, the appointed Secretary of the do hereby certify that the foregoing is a true and correct copy of the Minutes of the Board of Directors Meeting held on August 9, 2012, as approved by the Board Members in attendance of the Meeting. SECRETARY CERTIFICATE Judith Ahearn, Secretary Date