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

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

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 THE PDQ CORPORATION, INC.

CORPORATE BYLAWS OF INCORPORATED IN THE STATE OF GEORGIA

***NAME OF CORPORATION*** (the "CORPORATION")

SAMPLE ORGANIZATIONAL MINUTES. California Professional Corporation

BYLAWS OF SAFFRON HILLS HOMEOWNER S ASSOCIATION SAFFRON HILLS HOMEOWNER S ASSOCIATION is a Michigan nonprofit corporation organized to enforce the

SECOND AMENDED AND RESTATED BY-LAWS AMTRUST FINANCIAL SERVICES, INC. A Delaware corporation Adopted as of November 29, 2018 ARTICLE II OFFICES

BY-LAWS THE PHOENIX COMPANIES, INC.

GOVERNING RULES FOR PARENT TEACHER ORGANIZATION CLAYTON SCHOOL DISTRICT FAMILY CENTER

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

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

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

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

BYLAWS SOUTHERN CALIFORNIA EDISON COMPANY (AS AMENDED EFFECTIVE OCTOBER 27, 2016)

BY LAWS CWC OWNERS ASSOCIATION, INC. ARTICLE I IDENTIFICATION

AMERICAN STRATEGIC MINERALS CORPORATION

CONSUMERS ENERGY COMPANY AMENDED AND RESTATED BYLAWS

Sturbridge Homeowners Association, Inc. A Non-Profit Corporation (the Association )

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

SOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I. The name of this Corporation shall be Southwestern College Foundation.

BY-LAWS OF TIMBERWOOD VILLAGE HOMEOWNERS ASSOCIATION, INC (A Not-For-Profit Corporation) ARTICLE I OFFICES

BY-LAWS OF CAESARS ENTERTAINMENT CORPORATION (Effective as of March 28, 2019) ARTICLE I. OFFICES

A NONPROFIT CORPORATION Austin, Texas 78737

AMENDED BYLAWS MISSION BAY HOMEOWNERS ASSOCIATION, INC.

UNDER ARMOUR, INC. THIRD AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS

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

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

BYLAWS OF HAWTHORN VILLAGE HOA, INC, ARTICLE I. CORPORATE NAME AND PRINCIPAL PLACE OF BUSINESS

BYLAWS OF IMMERSIVE TECH, INC. ARTICLE I CORPORATE OFFICES


AMENDED AND RESTATED BYLAWS FIESTA RESTAURANT GROUP, INC. (Adopted April 16, 2012) ARTICLE I. STOCKHOLDERS

BYLAWS ATTITASH ALPINE EDUCATIONAL FOUNDATION. ARTICLE l. Articles of Agreement

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

BYLAWS SRCS BUILDING COMPANY (THE CORPORATION )

FIRST AMENDED BYLAWS OF CANYON CREEK VILLAGE HOMEOWNERS ASSOCIATION, INC. Paragraph 1 DEFINITIONS


BY-LAWS ARTICLE I OFFICES

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

AMENDED AND RESTATED BYLAWS OF BOINGO WIRELESS, INC. A DELAWARE CORPORATION. (As amended and restated on June 9, 2017)

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

AMENDED AND RESTATED BYLAWS APPLE INC. (as of December 13, 2016)

AMENDED AND RESTATED BYLAWS CARROLS RESTAURANT GROUP, INC. (Adopted November 21, 2006) ARTICLE I. STOCKHOLDERS

BYLAWS OF ASSOCIATION FOR THE BLIND AND VISUALLY IMPAIRED. 1.1 Name. The name of the Corporation is Association for the Blind and Visually Impaired.

BYLAWS COOLISYS TECHNOLOGIES, INC. a Delaware Corporation. Effective as of August 1, 2017

THERMO FISHER SCIENTIFIC INC. (Formerly known as Thermo Electron Corporation) BY-LAWS

AMENDED AND RESTATED BY-LAWS OF GENESEE & WYOMING INC. ARTICLE I. STOCKHOLDERS

BY-LAWS AMENDED AND EFFECTIVE ON JULY 27, 2017 ROTARY DISTRICT 7090 YOUTH EXCHANGE PROGRAM, INC. ARTICLE I OFFICES

AMENDED AND RESTATED BYLAWS OF BLUESTEM GROUP INC. ARTICLE I OFFICES ARTICLE II STOCKHOLDERS

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

SECOND AMENDED AND RESTATED BY-LAWS OF WABASH COUNTY BUSINESS ALLIANCE FOUNDATION, INC.

1. To elect directors of the corporation to serve for the

INCORPORATED UNDER THE MISSOURI NONPROFIT CORPORATION ACT BYLAWS OF MOBIUS ADOPTED JULY 1, 2010

BYLAWS MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC

MARYLAND ASSOCIATION OF COUNTIES POOLED OPEB TRUST FUND BYLAWS ARTICLE 1 TRUSTEES

Dakota Real Estate Investment Trust (A North Dakota Trust) Bylaws ARTICLE I OFFICES ARTICLE II SHAREHOLDERS

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

BYLAWS KINGSWOOD HOMEOWNERS ASSOCIATION, INC. All terms as used herein shall have the same definitions as in the Articles of Incorporation.

BYLAWS OF AgGateway CORPORATION

BY-LAWS FOR THE VALLEY SCOTTISH COUNTRY DANCE SOCIETY

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

BYLAWS of [Company] ARTICLE I Offices ARTICLE 2. Shareholder's Meetings

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.

AMENDED AND RESTATED BY-LAWS TELLURIAN INC. Effective as of September 20, 2017

AMENDED & RESTATED BY-LAWS OF EZENIA! INC. (hereinafter called the Corporation ) ARTICLE I OFFICES

BYLAWS OF SILVER RIDGE SUBDIVISIONS HOMEOWNERS ASSOCIATION

BYLAWS OF THE CLOVIS MUNICIPAL SCHOOLS FOUNDATION

KAMAN CORPORATION AMENDED AND RESTATED BY-LAWS. ARTICLE I Offices

AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. Unless otherwise noted, these bylaws were amended Jan, 2008)

BYLAWS OF LUBY'S, INC. ARTICLE I OFFICES

ORGANIZATIONAL POLICIES

Bylaws. PetSmart, Inc. (a Delaware Corporation) As Amended through. June 23, 2009

BYLAWS. DEL FRISCO S RESTAURANT GROUP, INC. (a Delaware corporation) ARTICLE I CORPORATE OFFICES

AMENDED AND RESTATED BYLAWS OF THE GAP, INC. (February 1, 2015) ARTICLE I OFFICES

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

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

RESOLUTION NO A RESOLUTION OF THE OGDEN CITY REDEVELOPMENT AGENCY BOARD REPEALING AND READOPTING THE BYLAWS OF THE OGDEN CITY REDEVELOPMENT AG

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

BYLAWS COASTAL BANKING COMPANY, INC. ACCEPTED AND APPROVED ON JUNE 1, 1999 AND AS AMENDED ON SEPTEMBER 25, 2013* COASTAL BANKING COMPANY, INC.

WILLIAMSBURG PLANTATION HOMEOWNERS ASSOCIATION, INC. BYLAWS ARTICLE I MEETINGS OF MEMBERS

ANNUAL MINUTES MEETING OF: LLC

BYLAWS of Colorado Resource Center, Inc.

BY-LAWS TITANS GYMNASTICS AND TRAMPOLINE CLUB

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

TENTH AMENDED AND RESTATED BYLAWS OF CBOE EXCHANGE, INC. ARTICLE I Definitions

BYLAWS OF MEREDITH CORPORATION (Effective September 7, 2015) ARTICLE I. OFFICES

FLORIDA FIRE EQUIPMENT DEALERS ASSOCIATION BY-LAWS

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX

WESTERN FOREST PRODUCTS INC. BYLAW N0. 1 A BYLAW RELATING GENERALLY TO THE CONDUCT OF THE AFFAIRS OF THE CORPORATION PART 1 INTERPRETATION

WASHINGTON,D.C FORM8-K CURRENTREPORTPURSUANT. SECURITIESEXCHANGEACTOF1934 Date of Report (Date of earliest event reported) June 7, 2018

BYLAWS OF LITHUANIAN FOLK DANCE INSTITUTE. As Duly Adopted by the Board of Directors This 1 st day of December, 2008

BYLAWS ADA RESOURCES, INC. ARTICLE I OFFICES. The registered office shall be in the City of Wilmington, County of New

FERRARI N.V. Regulations of the board of directors (Effective as of January 3, 2016)

ULLICO INC. BYLAWS. (Adopted October 14, 1987, with revisions through August 11, 2016) ARTICLE I PRINCIPAL EXECUTIVE OFFICES

BYLAWS OF The BRITISH COLUMBIA BLACK HISTORY AWARENESS SOCIETY

Schedule A to the Constitution of: Manitoba Pest Management Association. Bylaws of the Manitoba Pest Management Association. Part 1 INTERPRETATION

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

THE LEISURE WORLD OF MARYLAND CORPORATION BY-LAWS ARTICLE I. Section 1. The principal office shall be in Silver Spring, State of Maryland.

AMENDED AND RESTATED BYLAWS DISH NETWORK CORPORATION. (effective March 28, 2018) ARTICLE I. Principal Office and Corporate Seal

ASSUREX GLOBAL CORPORATION ARTICLES OF INCORPORATION AMENDED AND RESTATED CODE OF REGULATIONS BYLAWS

Transcription:

COMPLETE ALL THE FOLLOWING DOCUMENTS THAT WILL APPLY TO YOUR ANNUAL RECORD OF MEETINGS Video Overview 1. BOARD OF DIRECTOR S RESOLUTION SETTING RECORD DATE This form is to be used as the Board of Directors should set a record date i.e, the date upon which a person must be a shareholder if he or she is to have the right to vote. (Person acquiring shares after the record date may not vote at the meeting unless they obtain a proxy from the person who sold the shares to them). 2. AUTHORIZATION (PROXY) TO VOTE SHARES To be used in the event that a stockholder is unable to attend the shareholders meeting and wished to authorize someone else to vote his/her shares in the corporation. 3. WAIVER OF NOTICE OF ANNUAL MEETING SHAREHOLDERS To be used in the event that ALL the shareholders agree and may waive a notice of time and place of the Annual Meeting of the Shareholders 4. MINUTES OF ANNUAL SHAREHOLDER S MEETING To be completed annually and held for your records as a corporation. 5. WAIVER OF NOTICE OF ANNUAL BOARD OF DIRECTORS MEETING To be used in the event that the Board of Directors may waive a notice of time and place for the Annual Board of Directors s Meeting. 6. MINUTES OF ANNUAL MEETING OF BOARD OF DIRECTORS To be completed annually and held for your records as a corporation. THE COMPLETION OF THE ABOVE RECORDS ARE EXTREMELY IMPORTANT AS THEY ARE THE ANNUAL RECORDS THAT DISTINGUISH YOU AS A WORKING CORPORATION! INSERT ALL COMPLETED DOCUMENTS INTO YOUR CORPORATE RECORD BOOK THESE MINUTES ARE FOR YOUR RECORDS! DO NOT SEND THEM BACK!!

BOARD OF DIRECTORS RESOLUTION SETTING RECORD DATE Upon a duly made and seconded motion, a majority of the directors of the Board of Directors of Corporation voted to adopt the following resolution: RESOLVED, that the record date for determining the identity of those shareholders who will be entitled to vote at the meeting of shareholders that has been called for the day of, 20, shall be close of business of the day of (Month), 20. (Month) The undersigned,, certifies that I am a duly (Name of Secretary) appointed Secretary of Corporation and that the above is a true and correct copy of a resolution duly adopted at a meeting of the directors thereof, convened and held in accordance with law and the Bylaws of said Corporation on, (Day, Month) 200, and that such resolution is now in full force and effect. IN WITNESS THEREOF, I have affixed my name as Secretary of Corporation and have attached the seal of Corporation to this resolution. Secretary (signature) Dated:, 20.

AUTHORIZATION (PROXY) TO VOTE SHARES Date:, 20. (Day, Month) The undersigned, the record owner of Corporation s Share Certificate No., representing shares of stock in the (No. on Certificate) (Number of Shares) Corporation, authorizes to vote the aforementioned shares at the (Person authorized to vote your shares) following time, date and location: Time: Date:, 20 Address:_ By virtue of this proxy, shall have the right to vote (Name of Person you are Authorizing) for the election of directors and on any other business that may be raised properly at the meeting. Signature (Stockholder)

WAIVER OF NOTICE OF ANNUAL MEETING SHAREHOLDERS OF We, the undersigned, constituting all of the shareholders of the above named Corporation, do hereby waive notice of the time and place of the Annual Meeting of Shareholders, and of any adjournment or adjournments thereof, and consent that the meeting to be held at: Date: Time: Suite: Street: City and State:_ We do further agree and consent to the transaction of any business which may properly be brought before such meeting. Dated:, 20.

MINUTES OF ANNUAL SHAREHOLDERS MEETING The annual meeting of shareholders of following time and date and at the following location: for the year ending 20 was held at the Date: Time: Place: The President of the Corporation, who also served as Chairperson of the meeting, called the meeting to order, and the Secretary submitted a copy of the notice of the meeting that was mailed to all shareholders of record on, 20, and a waiver of notice was mailed, (Day/Month Notice of Meeting was Mailed) postage prepaid to each shareholder of record as of the close of business on 20, at the (Day/Month Close of Business ) address shown for each shareholder on the Corporation s records. The Secretary was then directed to file the copy of the notice of the meeting with the minutes of the meeting. The Secretary was also directed to keep the record of the meeting. The Secretary then reported that the following shareholders were present in person or were represented by proxy (proxies representing a shareholder are parenthetically identified in the list that follows): Names Number of Shares and that the shareholders who were present in person or by proxy constituted both a quorum and a majority of all outstanding shares entitled to vote at the meeting. The Secretary was then directed to file all proxies with the minutes of the meeting. The shareholder records of the Corporation were produced and remained open and available for inspection throughout the entire course of the meeting. The Secretary read the minutes of the last meeting of shareholders; those minutes were approved as read by the shareholders in attendance after a duly made and seconded motion. The President then announced that the next item of business to come before the meeting was the election of a Board of Directors to serve for the ensuing year. The Secretary stated that the resignations of the following persons as Directors of the Corporation had been presented: (Name of Resigning Director) _ (Name of Resigning Director) (Name of Resigning Director) Upon motion duly made and seconded, the following resolution was unanimously adopted: (Print by name/description any Resolution(s) adopted at Shareholder s Meeting)(Example: Amending Art. Of Organization)

RESOLVED, that the resignations of each of the forenamed persons be and is hereby accepted, effective immediately. The Chairperson stated that the following Directors of the Corporation were designated by the management for re-election, and upon motion duly made and seconded, they were nominated to serve as Directors of the Corporation until the next Annual Meeting of the Shareholders of the Corporation and until their successors are elected and qualify: The President then asked if there was any further old or new business any person in attendance wished to bring before the meeting. Whereupon no further business came before the meeting, and upon a duly made, seconded and carried motion, the meeting was adjourned. Shareholders: Secretary (signature) (Print Name of Shareholder) (Print Name of Shareholder) (Print Name of Shareholder) (Signature of Shareholder) (Signature of Shareholder) (Signature of Shareholder)

WAIVER OF NOTICE OF ANNUAL BOARD OF DIRECTORS MEETING Dated:,20 (Day, Month) The undersigned, each a member of the Board of Directors of the Corporation, hereby waive notice of and consent to the holding of the meeting of the Board of Directors of the Corporation scheduled to be held at o clock.m., on the day of (Time) (am/pm), 20, at the offices of the Corporation located at (Month) in the City of, (Street Address of Corporation or where Meeting is to be Held) (Name of City) and hereby agree that any lawful business may be transacted at the meeting. (Signature of Director) (Signature of Director (Signature of Director (Signature of Director

MINUTES OF ANNUAL MEETING OF BOARD OF DIRECTORS OF The Annual meeting of the Board of Directors of the above named Corporation was held at: Date: Time: Place: The following Directors were present and constituted a quorum: (Names of Director Present) (Names of Director Present) (Names of Director Present) (Name of Director Present) (Names of Director Present) (Name of Director Present) The meeting was called to order by_. (Name of Person Calling Meeting to Order) Upon motion duly made and seconded that was elected as (Name of Person Elected Chairperson) Chairperson and was elected as Secretary. (Name of Person Elected Secretary) The Secretary presented and read a waiver of the time, place and purpose of the meeting, signed by all the directors, which was ordered filed. The Secretary read the minutes of the preceding meeting of the Board of Directors, held on, 20, which was then adopted. (Day & Month) The President of the Corporation reported on the business and affairs of the Corporation generally. The Treasurer of the Corporation reported on the financial affairs of the Corporation. The Secretary of the Corporation then presented his/her report. The Secretary of the Corporation stated that resignations of the following persons as officers of the Corporation had been presented: (Name of Individual) (Title) (Name of Individual) (Name of Individual) (Title) (Title) One resolution duly made and seconded, the following resolution was unanimously adopted: RESOLVED, that the resignation of the forenamed persons as officers of the Corporation be accepted, effective immediately.

The Chairperson stated that the following persons were designated by management to serve as officers of the Corporation for the ensuing year and until their successors are elected and qualify: President: (Name of President) Vice President: (Name of Vice-President) Treasurer: (Name of Treasurer) Secretary: (Name of Secretary) Upon a motion duly made and seconded, the following resolution was unanimously adopted: RESOLVED, that each of the forenamed persons be and are hereby elected to the office set opposite (his/her) name, to assume their duties and responsibilities fixed by the Bylaws or by the Board of Directors, from time to time. There being no further business to come before the meeting, upon motion duly made, seconded and unanimously adopted, the meeting was adjourned. Attest: Directors: Secretary (signature) (Print Name of Director) (Print Name of Director) (Print Name of Director) (Signature of Director) (Signature of Director) (Signature of Director)