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

Similar documents
BYLAWS SRCS BUILDING COMPANY (THE CORPORATION )

SAMPLE ORGANIZATIONAL MINUTES. California Professional Corporation

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

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

WAIVER OF NOTICE AND UNANIMOUS CONSENT OF THE BOARD OF DIRECTORS IN LIEU OF ORGANIZATIONAL MEETING

BYLAWS OF NORTHWOOD HIGH SCHOOL ATHLETIC BOOSTER CLUB a California Non-Profit Public Benefit Corporation I. GENERAL. Name of corporation

BYLAWS OF THE NORTHAMPTON VOLUNTEER AMBULANCE ASSOCIATION, INC.

Articles of Incorporation and Bylaws: ARTICLES OF INCORPORATION OF THE OTTER PROJECT, INC. I

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.

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

FOUNDATION FOR INSPIRATION AND RECOGNITION OF SCIENCE & TECHNOLOGY IN TEXAS EIN: BYLAWS FIRST IN TEXAS NAME, OFFICES, AND PURPOSES

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

Rotary District 5370 Humanitarian Aid Warehouse Society ADDITIONAL OBJECTS

San Francisco Triathlon Club Bylaws

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

Bylaws of. SMRA Emergency Repeater Network. A California Nonprofit Public Benefit Corporation. Article I - Name

AMENDED AND RESTATED BYLAWS OF TEXAS SCHOOL FOR THE DEAF FOUNDATION

BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC.

County College of Morris Foundation By-Laws Approved by the CCM Foundation Board of Directors on February 4, 2010

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

BY-LAWS NEW YORK STATE THOROUGHBRED BREEDING AND DEVELOPMENT FUND CORPORATION ARTICLE III. The Corporation

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

THE DORIS DUKE CHARITABLE FOUNDATION TRUSTEE BY-LAW AGREEMENT

SOURCE ONE SURETY, LLC.

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

AMENDED AND RESTATED BYLAWS OF FLORIDA ASSOCIATION OF EMS EDUCATORS FOUNDATION. A Florida Corporation, Non-Profit 1/2/16

NAME ADDRESS TITLE 5337 Socrum Loop Rd #137, Lakeland, FL Socrum Loop Rd #137, Lakeland, FL 33809

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

INTERNATIONAL SOCIETY FOR LABORATORY HEMATOLOGY ARTICLE 1 NAME, PURPOSES AND POWERS

SOCIETIES ACT OF ALBERTA R.S.A C BY-LAWS OF. FORT McMURRAY CONSTRUCTION ASSOCIATION

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

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

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

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

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX

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

AMENDED AND RESTATED BYLAWS AMAZON.COM, INC.

BYLAWS OF XCEL ENERGY INC. (a Minnesota corporation) As amended on February 17, 2016 ARTICLE 1 OFFICES AND CORPORATE SEAL

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017

THE NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION. A New Jersey nonprofit corporation

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION

TOWSON UNIVERSITY FOUNDATION, INC. BYLAWS

KANSAS WESLEYAN UNIVERSITY FOUNDATION

Rock Island County Raffle License Application Packet

AMENDED AND RESTATED BYLAWS OF CRESTED BUTTE SOUTH PROPERTY OWNERS ASSOCIATION

Bylaws of Pegasus Theater Company, Incorporated Revised (5/25/2017)

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

YMCA OF REGINA. Constitution and Bylaws

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

BYLAWS OF THE UNITED VETERANS COMMITTEE OF COLORADO FOUNDATION. Article I CORPORATE PURPOSE

BYLAWS OF SILVER RIDGE SUBDIVISIONS HOMEOWNERS ASSOCIATION

Bylaws of the Greater Leander FFA Project Show (A Non-Profit Corporation)

AMENDED AND RESTATED BYLAWS OF THE TENTH MOUNTAIN DIVISION FOUNDATION, INC.

PURCHASE AND SALE AGREEMENT FOR PROPERTY LOCATED AT

Bylaws of Queens Beekeepers Guild, Inc.

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation

(01/31/13) Principal Name /PIA No. PAYMENT AND INDEMNITY AGREEMENT No.

BYLAWS OF The BRITISH COLUMBIA BLACK HISTORY AWARENESS SOCIETY

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

BYLAWS of Colorado Resource Center, Inc.

BY-LAWS OF THE FACULTY STUDENT ASSOCIATION OF THE STATE UNIVERSITY OF NEW YORK MARITIME COLLEGE, INC. (As Amended 5 October 2015)

Bylaws of Berlin Family Food Pantry

BYLAWS FINANCIAL WOMEN OF SAN FRANCISCO SCHOLARSHIP FUND

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

EXHIBIT B BYLAWS. (see next page)

BYLAWS HUSKY SWIMMING FOUNDATION ARTICLE I. OFFICES

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

DRAFT For consideration at the Membership Annual Meeting On October 21, 2012 BYLAWS. Granby Land Trust, Inc. * * * * * * * ARTICLE 1 NAME AND PURPOSES

Bylaws of The California Latino Psychological Association

Bylaws Accounting Education Foundation of the Texas Society of Certified Public Accountants, Inc.

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT TUESDAY, APRIL 19, 2016

BYLAWS MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC

AMENDED AND RESTATED BY-LAWS BIGLARI HOLDINGS INC. (as amended through June 3, 2015) Article I Name, Address and Seal

THE BYLAWS OF THE ALAMEDA COUNTY COMMUNITY FOOD BANK

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

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

APOSTOLIC CHRISTIAN HOME FOUNDATION BY-LAWS 7023 N. E. SKYLINE DRIVE PEORIA, ILLINOIS Amended November 11, 2009 Effective January 1, 2010

AMENDED BYLAWS OF MADISON RIVER RCH ASSOCIATION, INC. A Montana Mutual Benefit Nonprofit Corporation

RESTATED BYLAWS WISCONSIN BALANCE OF STATE CONTINUUM OF CARE, INC. Adopted, 20

Bylaws. The American College of Trust and Estate Counsel Foundation ARTICLE I OFFICES

BYLAWS OF THE ROTARY CLUB OF NOVATO SUNRISE FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION (Approved June 6, 2017) ARTICLE 1 DEFINITIONS

BYLAWS NESKOWIN BEACH GOLF COURSE INC. ARTICLE I PURPOSE

ASSOCIATION BYLAWS ALDEN MEADOWS ASSOCIATION ARTICLE I. ADOPTION OF CONDOMINIUM BYLAWS

AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES

Adopted by the Members May 6, 2014 BY-LAWS CALIFORNIA SOCIETY FOR RESPIRATORY CARE

IDR RETAINER AGREEMENT (Freddie Mac Initiated IDR)

Amended and Restated January 17, Identification

AMENDED AND RESTATED BYLAWS OF THE SURPLUS LINE ASSOCIATION OF ARIZONA

BYLAWS OF 501c3 CORPORATION. 1.1 NAME. The name of the corporation is.

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS

COUGARS KICKERS BOOSTER CLUB dba Cougar Kickers Soccer Club

RESTATED BY-LAWS OF LDC YOUTH HOCKEY, INC.

AMENDED and RESTATED BYLAWS OF ROCKY MOUNTAIN GIRLS HOCKEY DBA. MOUNTAIN STATES GIRLS HOCKEY LEAGUE

FIFTH AMENDED AND RESTATED BYLAWS OF OREGON WINE ADVOCACY COUNCIL doing business as the OREGON WINEGROWERS ASSOCIATION. EFFECTIVE January, 2015

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

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

Rhode Island Lions Sight Foundation, Inc.

Transmittal 1 NP Draft 8/11/16

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

Transcription:

MINUTES OF INITIAL MEETING OF THE BOARD OF DIRECTORS OF CubingUSA A California Nonprofit Public Benefit Corporation On January 3, 2016 at 2:00 pm PST, the Board of Directors of CubingUSA (the Board ) met for its initial meeting. The following directors were present at the meeting: James Mertens Felix Lee James Hildreth Kenneth Lu Robert Burton Shonathon Collins James LaChance acted as both Chairman of the meeting and as Secretary. ACTIONS BY INCORPORATOR WHEREAS, the sole incorporator has filed original Articles of Incorporation of the corporation (the Articles ) at the office of the California Secretary of State on January 1, 2016, and, as a result, the corporation will be incorporated on that date; and WHEREAS, in a Certificate of Sole Incorporator (the Certificate ), the sole incorporator appointed the initial directors; NOW THEREFORE, BE IT: ADOPTION OF ARTICLES RESOLVED, that the Articles as adopted by the sole incorporator and as filed with the Secretary of State of the State of California and bearing the file stamp and certification of the Secretary of State of the State of California be, and they hereby are, ratified and approved as the Articles of this corporation and that they be inserted in the Minute Book of this corporation;

ADOPTION OF BY-LAWS RESOLVED FURTHER, that the By-Laws of this corporation as adopted by the sole incorporator in the Certificate be, and they hereby are, ratified and approved as the By-Laws of this corporation and that such By-Laws and the Certificate be inserted in the Minute Book of this corporation; ELECTION OF OFFICERS RESOLVED FURTHER, that the following officers be, and each of them hereby is, elected as officers of this corporation to serve until their respective successors are duly elected and qualified: Title Executive Director Secretary Treasurer Chair of the Board Vice-Chairs of the Board Name,, James Mertens, Felix Lee, James Hildreth, Kenneth Lu,, Robert Burton, Shonathan Collins, James LaChance DATE, TIME AND LOCATION FOR REGULAR MEETINGS OF THE BOARD RESOLVED FURTHER, that the Board shall meet at a minimum twice yearly at such time and place as shall be determined by the Board; MINUTE BOOK RESOLVED FURTHER, that this corporation shall maintain as part of its corporate records a Minute Book which shall include, but which shall not be limited to, a record of its Articles and amendments thereto, its By-Laws and amendments thereto, minutes of all meetings of its directors, with the time and place of holding, whether regular or special, and if special how authorized, the notice thereof given and the proceedings thereto; BANK ACCOUNT RESOLVED FURTHER, that the Executive Director, Secretary, Treasurer, and Kenneth Lu, acting jointly on behalf of this corporation, are authorized to open, maintain and close accounts at any bank, trust company or similar financial institution as may be necessary or appropriate for the conduct of this corporation s business, that all resolutions required by such banks, trust companies or other financial institutions with respect to such accounts are hereby adopted, and that the Executive Director, Treasurer, Secretary, orand Kenneth Lu are each authorized to certify to any bank, trust company or similar financial institution the adoption of the resolution in the form used by that bank, trust company or similar financial institution;

RESOLVED FURTHER, that the President, Secretary, and Treasurer of this corporation be, and each of them hereby is, authorized to deposit, or cause to be deposited, funds of this corporation in any authorized account of this corporation, and, in accordance with these resolutions, to withdraw from, or charge to, or cause to be withdrawn from or charged to (such amount not to exceed $2000) said account at any time and from time to time funds of this corporation against checks, notes, drafts, bills of exchange, acceptances, undertakings, or other instruments or orders for the payment of money; RESOLVED FURTHER, that the sole signature of the President, Secretary, or Treasurer is sufficient to authorize the withdrawal of funds of this corporation (such amount not to exceed $2000) from any authorized account of this corporation at any time and from time to time against checks, notes, drafts, bills of exchange, acceptances, undertakings, or other instruments or orders for the payment of money, when made, drawn, accepted or endorsed on behalf of this corporation; RESOLVED FURTHER, that the foregoing bank resolutions are standing resolutions and will remain in full force and effect until duly modified or rescinded, and that the Secretary or any Assistant Secretary of this corporation be, and each of them hereby is, authorized and directed to deliver a certified copy of these resolutions to each bank, trust company or similar financial institution at which an account from which funds can be withdrawn is or will be maintained; ACCOUNTING YEAR RESOLVED FURTHER, that this corporation hereby adopt an accounting year ending December 31 each year; COMPLIANCE WITH LOCAL SOLICITATION ORDINANCES authorized to ascertain the legal requirements imposed on organizations soliciting funds for charitable purposes in the appropriate cities and counties; authorized and directed to make all necessary filings and obtain all necessary permits authorizing and allowing this corporation to make public solicitations for contributions for charitable purposes in the appropriate jurisdictions; ORGANIZATIONAL EXPENSE authorized and directed to pay the expenses of incorporation and organization of this corporation and/or reimburse the sole incorporator therefor (such amount not to exceed $2000); SOLE INCORPORATOR

RESOLVED FURTHER, that all actions taken or authorized by the sole incorporator of this corporation in respect of the organization of this corporation in what was deemed to be in the best interests of this corporation be, and they hereby are, confirmed and ratified; RESOLVED FURTHER, that this corporation shall indemnify and hold the sole incorporator harmless from and against any and all loss, cost, damage, expense (including without limitation attorneys fees and expenses) or liability caused by, resulting from or arising out of any action taken or authorized by the sole incorporator of this corporation in respect of the organization of this corporation; STATEMENT BY DOMESTIC NONPROFIT CORPORATION authorized and directed to prepare any required information statement in compliance with the California Nonprofit Corporation Law and submit it to the California Secretary of State for filing; RESOLVED FURTHER, that the Secretary of this corporation is directed to insert a copy of that statement in the Minute Book following filing of such information statement; PRINCIPAL OFFICE LOCATION RESOLVED FURTHER, that the principal office for the transaction of the business of this corporation shall be located at: CubingUSA, 660 4th St., #439, San Francisco, CA 94107, unless and until changed by resolution of this Board; EXEMPTIONS FROM FEDERAL AND STATE TAXES authorized to consult with legal counsel to ascertain the availability of exemptions from taxation under the federal and state tax laws and, if such exemptions are available, such officers be, and each of them hereby is, authorized and directed to execute and file all necessary applications for exemption from those taxes with the appropriate state and federal tax authorities, and to pay any necessary filing fees; EMPLOYER IDENTIFICATION NUMBER authorized and directed to make such filings and applications as are necessary to secure for this corporation a federal employer identification number; NONPROFIT MAILING PERMIT authorized and directed to make such filings and applications as are necessary to secure for this corporation a nonprofit mailing permit if deemed necessary or advisable by the officers of this corporation; IMPLEMENTATION

authorized and directed to execute all documents and to take all such action as they may deem necessary or advisable in order to effectuate the purposes of the foregoing resolutions. There being no further business, upon motion duly made and seconded, the meeting was adjourned. WAIVER OF NOTICE AND CONSENT TO HOLDING OF MEETING OF BOARD OF DIRECTORS /s//s/ Secretary of the Meeting We, the undersigned, being all of the directors of the CubingUSA, and desiring to hold the first meeting of the Board of Directors of the corporation, do hereby waive notice of the meeting, consent to the holding thereof, and do further agree that any business transacted at said meeting shall be as valid and legal and of the same force and effect as if the meeting were held after duly given notice. Dated: January 3, 2016. (Verbal and visual consent acknowledged from each director listed here) James Mertens Felix Lee James Hildreth Kenneth Lu Robert Burton Shonathon Collins James LaChance