Proposed Revised Bylaws JEWISH COMMUNITY OF OJAI A California Nonprofit Religious Corporation

Similar documents
BYLAWS OF. WEST SIDE THEATRE FOUNDATION, a California Nonprofit Public Benefit Corporation

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

FPA:-- FINANCIAL PLANNING ASSOCIATION

BYLAWS. The name of the corporation is THE AGRICULTURAL FOUNDATION OF CALIFORNIA STATE UNIVERSITY, FRESNO ARTICLE I. CORPORATE SEAL ARTICLE II.

BYLAWS OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006)

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

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

BYLAWS Of the EAST BAY BICYCLE COALITION A California Nonprofit Public Benefit Corporation d/b/a BIKE EAST BAY

BEVERLY-VERMONT COMMUNITY LAND TRUST BYLAWS. ARTICLE I: Name ARTICLE II: Statement of Purpose ARTICLE III: Principal Office...

Bylaws of NAMI AUSTIN A Texas Nonprofit Corporation

BYLAWS COLORADO CHAPTER, AMERICAN ACADEMY OF PEDIATRICS Revised 2016; amended

BYLAWS CANCER AFRICA, INC.

BY-LAWS OF Tool Lending Library Foundation of Moraga (TLLFM). A California Nonprofit Public Benefit Corporation

By Laws CONROE COUNTRY COUSINS SQUARE DANCE CLUB

ARTICLES OF INCORPORATION OF CRESCENT CLUB, INCORPORATED. August 5, 2008

CODE OF REGULATIONS As Amended September 2016

Bylaws of Silicon Valley Chinese Association Foundation

Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY

BYLAWS OF THE UNITED IRISH CULTURAL CENTER INCORPORATED

AMENDED BYLAWS DEERFIELD PLANTATION OF UNION COUNTY, INC. Accepted November 3 rd, 2007

BYLAWS ELK ALTAR SOCIETY, INC., A California Nonprofit Public Benefit Corporation

CONSTITUTION. of the SOUTH CAROLINA AUTISM SOCIETY, INC. Article I - PURPOSE

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017

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

BYLAWS OF THE UNITED STATES ACADEMIC DECATHLON INDEX. Distribution Upon Dissolution. Term of Office of Directors. Election or Reelection of Individual

BYLAWS [NAME OF CHILDCARE]

SECTION B. The name of each local affiliate will begin with NAMI and will be followed by local designation.

BYLAWS OF THE Gray-New Gloucester Development Corporation

EXECUTIVE WOMEN INTERNATIONAL CHAPTER BYLAWS ARTICLE I NAME

OKLAHOMA PTA STATE BYLAWS

BYLAWS. PASADENA SISTER CITIES COMMITTEE, INC. (a California nonprofit public benefit corporation) SUCCESSOR TO THE PASADENA SISTER CITIES COMMITTEE,

GRAND FLYING CLUB BYLAWS

ARIZONA STATE PTA BYLAWS

BYLAWS OF THE BLUE STAR REGIMENT & INSTRUMENTAL MUSIC ASSOCIATION BOOSTERS OF JOHN W. NORTH HIGH SCHOOL

BYLAWS IOWA PERFORMANCE EXCELLENCE CONSORTIUM NAME ARTICLE II PURPOSES

BYLAWS of the California Bass Federation, Inc. A California Nonprofit Mutual Benefit Corporation

BYLAWS TABLE OF CONTENTS

CONSTITUTION & BYLAWS of. ADOPTED 2013 (Effective January 3, 2014)

AMENDED & RESTATED BYLAWS OF. KIWANIS OF NASHVILLE FOUNDATION A Tennessee Nonprofit Public Benefit Corporation. ARTICLE I Name of the Corporation

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

BYLAWS. San Diego Green Building Council. A California Nonprofit Corporation Originally Adopted on November, And as Amended April 27, 2017

AMENDED AND RESTATED BYLAWS OF SIERRA AMBULANCE SERVICE

BYLAWS. of the AMERICAN CONTRACT BRIDGE LEAGUE CHARITY FOUNDATION, CORPORATION

AMENDED AND RESTATED BYLAWS TOGETHER SC

BYLAWS OF ACBL D-20 ORGANIZATION, INC.

Amended: Article lll CONSTITUTION AND BYLAWS OF AM SHALOM ARTICLE I: NAME ARTICLE II: PURPOSE ARTICLE III: AFFILIATION

SIOR Model Chapter Bylaws

/11/2007. BYLAWS OF VINEYARD MEADOW RESIDENTIAL COMMUNITY, INC. (a Texas non-profit corporation)

Audi Club Northwest Bylaws Approved at the July 13, 2012 special meeting

ESA OF WASHINGTON (THE ELECTRONIC SECURITY ASSOCIATION OF WASHINGTON) A Corporation organized under the Washington Nonprofit Corporation Law

AMENDED AND RESTATED BYLAWS ONLINE TRUST ALLIANCE

Bylaws of Chelmsford TeleMedia Corporation

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018)

of the American Logistics Association

BYLAWS. ARTICLE I Name. The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ).

AMENDED BYLAWS OF NATIONAL NATIVE AMERICAN BAR ASSOCIATION. Adopted by the Board of Directors and Membership as of April 8, 2015

Pacific Financial Aid Association

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

BYLAWS OF THE COLORADO NONPROFIT ASSOCIATION

BYLAWS OF PRAIRIE STATE CONSERVATION COALITION. ARTICLE I Offices and Registered Agent. ARTICLE II Purposes and Powers

ARTICLE IV Location The Iowa Soccer office shall be within the State of Iowa as approved by the Board of Directors.

BYLAWS OF NEVADA ASSOCIATION OF LAND SURVEYORS

BY-LAWS. ORANGE COUNTY TRIAL LAWYERS ASSOCIATION (A Non-Profit Corporation) ARTICLE I NAME ORANGE COUNTY TRIAL LAWYERS ASSOCIATION ARTICLE II PURPOSES

Bylaws of the Association of Retirement Organizations in Higher Education (AROHE)

Amended and Restated Bylaws

Montgomery County Council of PTA (MCCPTA) Bylaws (Approved by MCCPTA Delegates on January 23, 2018)

Constitution and Bylaws of the Pennsylvania Square and Round Dance Federation Incorporated March 8, 1991 State of PA entity No.

EXECUTIVE WOMEN INTERNATIONAL is an organization which brings together key individuals from diverse businesses for the purpose of:

PILATES METHOD ALLIANCE, INC. (PMA)

BYLAWS KINGS MOUNTAIN ASSOCIATED PARENTS. February 10, 2009

UNITED WAY OF ST. JOSEPH COUNTY, INC. BYLAWS ARTICLE I GENERAL NAME OF ORGANIZATION. To mobilize the community to collectively reduce poverty.

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION

As amended by a vote of the membership at the June 17, 2010, Annual Meeting

Archbishop O Leary Parent Advisory Association # Society Bylaws

BYLAWS OF THE CALIFORNIA MID-STATE FAIR HERITAGE FOUNDATION, INC. A California Nonprofit Public Benefit Corporation ARTICLE I NAME: OFFICE

MONTANA NONPROFIT ASSOCIATION, INC. A Montana Nonprofit Public Benefit Corporation BYLAWS ARTICLE I NAME

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

BACK COUNTRY HORSEMEN OF UTAH BYLAWS 9 April Table of Contents ARTICLE I - PURPOSE 3 ARTICLE II - POLICIES, POSITIONS, AND PROCEDURES 3

SFWA BYLAWS. Exhibit B BYLAWS OF SCIENCE FICTION AND FANTASY WRITERS OF AMERICA, INC. A California Nonprofit Public Benefit Corporation

WEST HOUSTON SHOOTERS CLUB, INC.

Meiklejohn Elementary PTA Bylaws 11/13/2018

Rochester & Genesee Valley Railroad Museum, Inc. Bylaws

BYLAWS of the INTERNATIONAL NEURAL NETWORK SOCIETY

1.02 The office of DFWAE shall be maintained at a location as may be determined by the Board of Directors.

PARENTS, TEACHERS, AND STUDENTS (PTSA) COUNCIL OF BLOOMINGTON BYLAWS Adopted November 6, 2013 ARTICLE I - NAME

Bylaws of the International Association for Identification A Delaware Non-Profit Corporation as amended through August 03, 2018

BYLAWS OF CALIFORNIA ASSOCIATION OF WORKPLACE INVESTIGATORS, INC. A California Nonprofit Mutual Benefit Corporation

BYLAWS OF PRAIRIE TRAIL PROPERTY, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

LIBERTY MIDDLE SCHOOL PARENT-TEACHER ASSOCIATION LOCAL UNIT BYLAWS

RESTATED BYLAWS OF ARTICLE I NAME AND PURPOSE

Cobb County Genealogical Society, Inc.

BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016

Bylaws of the Project Management Institute, Inc. Version 3.4 Last Revised: October 2018

BYLAWS Index* ARTICLE PAGE

BYLAWS OF BAY AREA CAVALIER KING CHARLES SPANIEL CLUB, INC., A California Nonprofit Public Benefit Corporation

Restated Bylaws of the Friends of Whitney M. Young Magnet High School May 6, 2013

CSUSM. Foundation Board. Bylaws

Bylaws. for Plymouth Area Chamber of Commerce, Inc.

Rogers Herr Middle School PTA Bylaws

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

Transcription:

JCO Bylaws Committee Proposed revised Bylaws to be submitted to the Board on 9/11/18 Proposed Revised Bylaws JEWISH COMMUNITY OF OJAI A California Nonprofit Religious Corporation I. NAME The name of this corporation is the Jewish Community of Ojai ("JCO"). II. III. PRINCIPAL OFFICE JCO's principal office is at 530 West El Roblar, Meiners Oaks, Ventura County, California. PURPOSE a. JCO is a religious corporation and is not organized for the private gain of any person. b. JCO is organized exclusively for religious purposes within the meaning of Section 501 C (3) of the Internal Revenue Code of 1986. JCO shall not, except to an insubstantial degree, engage in activities or exercise powers that do not further its purpose, and shall not carry out other activities not permitted to be carried out by a corporation exempt from federal income tax under Section 501 C (3) of the Internal Revenue Code of 1986, or by a corporation, contributions to which are deductible under Section 170(c)(2) of the Internal Revenue Code of 1986. c. JCO's purpose is to support Jewish religious practices, cultural traditions, educational opportunities and social interaction. IV. DEDICATION OF ASSETS a. JCO's assets are irrevocably dedicated to the purpose listed above. b. No part of JCO's net earnings, properties, or assets, on dissolution or otherwise, shall inure to the benefit of any private person or to any JCO Director. c. On liquidation or dissolution, all properties and assets remaining after payment, or provision for payment, of all debts and liabilities of JCO shall be distributed to a nonprofit fund, foundation, or corporation Revised 9/12/2018 1

that is organized and operated exclusively for religious or charitable purposes and that has established its exempt status under Internal Revenue Code section 501(c)(3). V. DEFINITION OF MEMBERSHIP a. An adult (as defined in JCO's Policy & Procedures manual) who supports the purposes for which JCO is organized may become a Member of JCO upon application to and approval by the Board. b. A Member Household shall be a group of one or more individuals, at least one of who is a Member of JCO, which requests to be treated as a unit in the affairs of JCO. c. Each Member Household must pay, within the time and on the conditions set by the Board, dues, fees, and assessments in amounts to be fixed from time to time by the Board. The Board may define categories of Member Households and set different dues, fees, and assessments for those in each category. d. A Member in a Member Household is in good standing if that person's membership has not lapsed and the Member has not resigned or been suspended. VI. TERMINATION OF MEMBERSHIP a. A Member may resign at any time. b. A Member Household s failure to pay dues, fees, or assessments as set by the Board within 90 days after they are due shall automatically cause the memberships of all Members in that Household to have lapsed. When that Member Household has either paid its dues, fees and assessments in full or has made another arrangement approved by the Board, memberships will cease to have lapsed. c. A two-thirds majority of the Board may suspend any Member for reasonable cause. The term reasonable cause includes a Member s conduct that, based on a compelling showing, is contrary to the best interests of the JCO community. Such conduct may include inflicting irreparable harm on other Members or on JCO; or imposing a substantial risk of such harm; or committing a crime of moral turpitude; or having engaged in willful tortious misconduct. At least 15 days before voting on a proposed suspension, the Board shall provide the Member with such information that the Board believes justifies such a vote. The Board will also provide the Member Revised 9/12/2018 2

with an opportunity to be heard (either orally or in writing) by the Board at an in-person meeting at least 5 days before the vote. d. A suspended Member may appeal to the Board for reinstatement. A majority vote of the Board is required for reinstatement. VII. MEMBER VOTING RIGHTS a. For each Member Household having only one Member, that Member is a Voting Member. For Member Households with more than one Member, that Household may designate up to two Members as Voting Members. b. All Voting Members in good standing shall have the right to vote in person or by mail ballot at Annual and Special meetings for: i. Election and removal of Directors ii. Disposition of all or substantially all of the assets of JCO iii. A merger of JCO iv. Dissolution of JCO and distribution of remaining assets v. Approval of a loan or financing or refinancing vi. Approval of a long-term or strategic plan vii. Amending the Articles of Incorporation viii. Amending the Bylaws ix. Election of a Rabbi nominated by the Board c. The Board may seek an advisory vote of JCO's Members on any issue that the Board deems appropriate. VIII. MEETINGS OF THE MEMBERS a. A quorum for deciding those issues set forth above shall consist of the physical presence of or mail ballots from 33% of the total number of Voting Members. b. An Annual Meeting of Members shall be held on the third Thursday of May at such time and place as Board may determine. Notice of the meeting, including an agenda listing all matters to be considered, shall be provided at least 20 days prior to the meeting. Revised 9/12/2018 3

c. The Board may call a Special Meeting of Members for any lawful purpose at such time and place as Board may determine. Notice of the meeting including an agenda listing all matters to be considered shall be provided at least 20 days prior to the meeting. d. 10% or more of the Voting Members may petition the Board for a Special Meeting of Members. The petition must state the purpose of the meeting, and the Board may add additional purposes. Notice of the meeting, including an agenda listing all matters to be considered, shall be provided at least 15 days prior to the meeting. e. Each issue on which members vote shall be decided by a majority of those voting provided that a quorum is present at the time of voting. f. Election and other votes will follow a procedure (laid out in the JCO Policy & Procedures Manual) that assures a fair and secret ballot. IX. BOARD OF DIRECTORS a. Subject to the provisions and limitations of the California Nonprofit Religious Corporation Law and other applicable laws and of these Bylaws, JCO s secular and religious activities, business, and affairs shall be managed, and all corporate powers shall be exercised, by or under the direction of the Board. b. JCO shall have at least 5 but no more than 11 Directors including Officers. c. Required Officers are designated in Article X of these Bylaws. d. Responsibilities of the Directors: i. Each Director may have one vote on matters presented for action at a Board or Board committee meeting. ii. Directors may not vote by proxy. iii. Each Director shall owe a duty of loyalty and a duty of care to JCO. iv. Each Director shall exercise independent and informed judgment on corporate decisions. v. Each Director shall act and judge in JCO s best interest. vi. Each Director shall avoid conflicts of interest that are detrimental to JCO. No Director may be financially interested, Revised 9/12/2018 4

e. Term of Office directly or indirectly, in any contract or transaction with JCO. JCO may not lend any money or property to or guarantee the obligation of any individual or person. i. Directors are elected for two-year terms, and may be reelected. ii. Directors may serve no more than 6 consecutive years on the Board. iii. If a Director does not serve a full term, the resulting vacancy shall be filled by appointment approved by a majority vote of the remaining Directors. The appointee will serve until the next Annual Meeting and this service will count as one year in calculating term limits. f. Suspension of Directors Any Director who fails to attend three successive regular Board meetings will be subject to suspension at the discretion of the Board. X. OFFICERS OF JCO JCO shall have a President, a Vice President, a Secretary and a Treasurer. a. The Board will elect Officers from among the Directors immediately following the election of Directors at a member meeting. b. Officers may serve no more than 2 consecutive years in a given office. c. Responsibilities of the President Subject to the control of the Board, the President shall be the general manager of JCO and shall supervise, direct, and control its activities, affairs, and Officers. The President shall preside at all Member Meetings and at all Board meetings. The President shall have such other powers and duties as the Board and these Bylaws may require. d. Responsibilities of the Vice President If the President is absent or disabled, the Vice President shall perform all duties of the President. When so acting, the Vice President shall have all powers of and be subject to all restrictions on the President. The Vice President shall have such other powers and perform such other duties as the Board and these Bylaws may require. e. Responsibilities of the Secretary The Secretary shall keep or cause to be kept a book or digital record of minutes of all meetings, proceedings, and actions of the Board and of Member meetings. Revised 9/12/2018 5

The Secretary shall i. Maintain minutes of Board and Member meetings as described in JCO's Policy & Procedures Manual; ii. Keep or cause to be kept, a copy of the Articles of Incorporation and Bylaws, as amended; iii. Keep or cause to be kept, a record of JCO s Member Households, showing each Member s name and address; iv. Give, or cause to be given, notice of all meetings of Members, of the Board; v. Have such other powers and perform such other duties as the Board or these Bylaws may require. XI. Responsibilities of the Treasurer The Treasurer shall keep and maintain, or cause to be kept and maintained, adequate and correct books and accounts of JCO s properties and transactions. The Treasurer shall see that the Directors receive such financial statements and reports as are required to be given by law or by these Bylaws. The books of account shall be open to inspection promptly upon the request of any Director at a mutually convenient time and place. The Treasurer shall i. Deposit, or cause to be deposited, all money and other valuables in the name and to the credit of JCO with such depositories as the Board may designate; ii. Disburse JCO s funds as the Board may order; iii. Render to the Board, when requested, an account of all transactions and of the financial condition of JCO; iv. Have such other powers and perform such other duties as the Board or these Bylaws may require. XII. MEETINGS a. The Board shall hold a Regular Meeting each month at any place within the Ojai Valley or at the principal office of JCO. If deemed necessary by the President to deal with an emergency or with the inability of the Board to meet in person, a Board meeting may be held Revised 9/12/2018 6

by conference telephone or other communications equipment as long as each Director participating in the meeting can communicate concurrently with all other Directors and meaningfully participate in the Board s discussions and actions. b. The President and Vice President acting jointly or any combination of three Directors acting jointly my call a Special Board Meeting for any purpose. Effective notice of the time and place of such meeting shall be given to each Director at least 5 days prior to the meeting. c. A majority of the currently serving Directors shall constitute a quorum for the transaction of any business at a Regular or Special Meeting. d. The Board may take action without an in-person meeting if all current Directors consent in writing or by electronic communication to the action. Such action by consent shall have the same force and effect as any other validly approved Board action. All such consents shall be filed with the minutes of the proceedings of the Board. e. Board meetings are generally open to any Member, and Members may submit or present data, views, or positions to the Board. However, when appropriate, the Board may adjourn into executive session for sensitive matters as it may determine. The immediate past President will be invited to participate in all Board meetings. XIII. ADVISORY COMMITTEES The Board may create one or more advisory committees to assist the Board. As examples, the Board may create a religious committee, a finance committee, a social committee, an education committee and a membership committee. The Board will specify: a. The purpose of the committee b. Whether the committee will have an advisory role or the authority to act on behalf of the Board; c. How the committee is elected or appointed; d. Who will be expected to serve on the committee and for how long. e. Whether all members of a committee must be Members in good standing. f. How often the committees shall report to the Board. Revised 9/12/2018 7

XIV. XV. XVI. NO COMPENSATION No Director shall receive any compensation for his or her services to JCO. The Board may authorize reimbursement of ordinary and necessary expenses incurred by any Director in the performance of their duties. INSURANCE JCO shall have shall use its best efforts to purchase and maintain insurance on behalf of its Directors, employees, and other agents, to cover any liability asserted against or incurred by any Director, employee, or agent in such capacity or arising from the Director s, employee s, or agent s status as such. MAINTENANCE AND INSPECTION OF RECORDS a. JCO shall keep the following: i. Adequate and correct books and records; ii. Written minutes of the proceedings of its Members, Board, and any committees of the Board; iii. A record of each Member s name, address, and other appropriate information. b. Every Director shall have the right to inspect and copy all books, records, and documents of every kind and to inspect the physical properties of JCO for a purpose reasonably related to the Director s interests as a Director. c. Any Member may inspect records as provided by the Nonprofit Corporation Law or the Nonprofit Religious Corporation Law. XVII. FISCAL YEAR The fiscal year for JCO begins on June 1 and ends on May 31. XVIII. CONSTRUCTION AND DEFINITIONS If a competent court of law deems any portion of these Bylaws invalid or inoperative, then, so far as is reasonable, the remainder of these Bylaws shall be considered valid and operative, and effect shall be given to the intent manifested by the portion deemed invalid or inoperative. XIX. TRANSITION These Bylaws shall become effective immediately upon their adoption by Board. Officers and Directors in place at the time of adoption shall remain in place until the next election. Revised 9/12/2018 8

XX. AMENDMENTS TO BYLAWS Bylaws may be adopted, amended, or repealed by a majority vote of Voting Members at the Annual Meeting or a Special Meeting called for that purpose. Certificate of Secretary I certify that I am the duly elected and acting Secretary of the JEWISH COMMUNITY OF OJAI, a California nonprofit religious corporation; that these Revised Bylaws, consisting of 9 pages, are the Bylaws of JCO as adopted by the Board of Directors on, and that these Bylaws have not been amended or modified since that date. Executed on at Ojai, California, Secretary Bylaws of Jewish Community of Ojai A California Nonprofit Religious Corporation Revised 9/12/2018 9