Jim McBee. September 12, Notice of Annual Meeting GRCLT Condominium, Inc. Dear Marriott Grand Residence Club SM at Lake Tahoe Member:

Similar documents
Robert Perez Secretary. August 10, Notice of Annual Meeting GRCLT Condominium, Inc. Dear Marriott Grand Residence Club SM at Lake Tahoe Member:

Election of two (2) Members to the Timeshare Association Board of Directors, each to serve a two-year

Bill Whelihan Secretary. September 25, 2017

Brian Saggiomo Secretary Aruba Surf Club Cooperative Association. February 24, 2017

Diane Womack Secretary Harbour Club Owners Association, Inc. September 11, Notice of Annual Meeting Harbour Club Owners Association, Inc.

Brad Bradford. September 5, Notice of Annual Meeting Lakeshore Reserve Condominium Association, Inc. Dear Marriott s Lakeshore Reserve Owner:

You are receiving this Notice of Annual Meeting as a member of MVC Trust Owners Association, Inc.

Notice of Annual Meeting Ocean Pointe at Palm Beach Shores Condominium Association, Inc.

Limited Proxy Submission Method

Sally Rich Secretary/Treasurer. October 12, Notice of Annual Meeting Oceana Palms Condominium Association, Inc.

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

Irwin Cohen Secretary/Treasurer Marriott Vacation Club International of Aruba Cooperative Association

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

PLEASE MAKE NOTE OF YOUR CONTROL NUMBER AS THE INFORMATION IS AVAILABLE ONLY THROUGH MORROW SODALI.

Irwin Cohen Secretary/Treasurer Marriott Vacation Club International of Aruba Cooperative Association. March 1, 2018

Phil Lynch Secretary Custom House Leasehold Condominium Association, LLC. August 3, 2017

Birgit Koellner-Gozlan. August 20, Notice of Annual Meeting OceanWatch Villas Owners Association

Grand Chateau Owners Association, Inc Annual Meeting. Proposals

Brian Saggiomo Secretary Aruba Surf Club Cooperative Association. February 23, 2018

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

ORONO OAKS ASSOCIATION INC. c/o Madgett Law Capital Trust 619 S. 10 th St. Minneapolis, MN 55404

AMENDED AND RESTATED BYLAWS TRAPPERS VIEW HOMEOWNERS ASSOCIATION, INC.

EXHIBIT C BY-LAWS OF TOXAWAY VIEWS CONDOMINIUM ASSOCIATION. Article I NAME, PURPOSE AND APPLICABILITY

TABLE OF CONTENTS BYLAWS OF THE WINDERMERE HOMEOWNERS ASSOCIATION, INC. REVISED Page ARTICLE 1. NAME AND LOCATION...32

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

BYLAWS (Code of Regulations) Crossings at Golden Pond, Unit Owners Association> Kent, Ohio

Stepping Stone Condominium Association, Inc.

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

DRAFT, Revision from the March 2001 Annual meeting- Awaiting approval by members at Annual meeting 2002 BYLAWS OF SPRINGBROOK OWNERS ASSOCIATION, INC.

FIRST VISION FINANCIAL, INC North Jackson Street Tullahoma, Tennessee 37388

BYLAWS OF SAND CREEK VILLAS COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

REDHAWK COMMUNITY ASSOCIATION VOTING POLICIES AND PROCEDURES

FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri March 21, 2016

A NONPROFIT CORPORATION Austin, Texas 78737

BY LAWS CWC OWNERS ASSOCIATION, INC. ARTICLE I IDENTIFICATION

The Fairways of Herons Glen Association, Inc. - By-Laws as amended November 11, 2013, Page 1

STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA CONDOMINIUMS, TIMESHARES AND MOBILE HOMES

Nominating Committee Process Last Updated 2/9/17

NOTICE OF THE 2018 ANNUAL MEETING OF MEMBERS

Mustang Park HOA Annual Meeting Agenda

The annual meeting will also transact such other business as may properly be brought before it or any adjournment thereof.

February 23, Dear Valued Shareholder,

ASHTON HALL HOMEOWNERS ASSOCIATION, INC., a North Carolina Nonprofit Corporation

FIRST VISION FINANCIAL, INC North Jackson Street Tullahoma, Tennessee 37388

BYLAWS. (Code of Regulations) ROCKY RIDGE CONDOMINIUM ASSOCIATION

ACTION TAKEN WITHOUT A MEETING

WILLOWOOD MAINTENANCE ASSOCIATION, INC. P.O. BOX HOUSTON, TEXAS (281) (281) (F)

BYLAWS Of THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. A Corporation Not-for-Profit

BYLAWS. of the PORT ROYAL LANDING OWNERS ASSOCIATION

JAZZ RESIDENCES CONDOMINIUM CORPORATION ELECTION GUIDELINES

CONFLICT RESOLUTION SERVICE CONSTITUTION

FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri March 29, 2018

BY-LAWS OF HERON BAY HOMEOWNERS ASSOCIATION, INC ARTICLE III NAME AND LOCATION DEFINITIONS

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

BYLAWS. BRIGHTWOOD I, II and III PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PRINCIPAL OFFICE

BYLAWS OF PINEWOOD OWNERS ASSOCIATION

Annual Owners Meeting

BYLAWS OF AGUA DULCE HOMEOWNERS ASSOCIATION

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

WOODFIELD COMMUNITY ASSOCIATION, INC.

PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit

Bylaws of OF WHITE OAK SPRINGS PROPERTY OWNER S ASSOCIATION

WILDHORSE RANCH COMMUNITY ASSOCIATION BYLAWS

BYLAWS WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF HARCOURT TOWNHOMES ASSOCIATION, INC.

MINUTES OF THE 2016 ANNUAL MEETING OF THE MEMBERS OF PARK RIVER WEST CONDOMINIUM ASSOCIATION, INC.

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

BYLAWS OF COUNTRYPLACE HOMEOWNERS ASSOCIATION, INC. As of September 13,1993

BYLAWS THE HIGHLANDS AT CLEAR CREEK HOMEOWNERS ASSOCIATION, INC.

BY-LAWS OF OAKWOOD HOMEOWNER'S ASSOCIATION

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

AMENDED BYLAWS OF PACIFIC SHORES PROPERTY OWNERS CORPORATION RECITALS

Welcome to Sierra Bonita Village

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

Park Glen Neighborhood Association 2017 Election Guidelines

JACKSON COUNTY SOUTHAMPTON FALLS HOMEOWNERS ASSOCIATION BY-LAWS. Article I Name and Location

BYLAWS OF STREAM HOUSE COMMUNITY ASSOCIATION ARTICLE I NAME AND PRINCIPAL OFFICE

WALDEN HOMEOWNERS ASSOCIATION, INC.

BY-LAWS OF FOX HOLLOW HOMEOWNERS' ASSOCIATION, INC. BY-LAWS of the FOX HOLLOW HOMEOWNERS' ASSOCIATION, INC. adopted this 27th day of June, 2003.

AYSO National Bylaws

IN THE TENTH JUDICIAL DISTRICT COURT OF THE STATE OF NEVADA IN AND FOR THE COUNTY OF CHURCHILL

Voting online will increase the chances of becoming one of the first 400 owners to return your proxy, making you eligible for a $50 VISA gift card!

BYLAWS ARTICLE I. CREATION AND APPLICATION

BYLAWS CANYON CREEK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

BY LAWS OF STILLWATERS RESIDENTIAL ASSOCIATION, INC. (a corporation not for profit)

Bylaws of the Star Valley Estates Homeowners Association

THE BYLAWS THE CASA VERDE CONDOMINIUM ASSOCIATION 9/4/02

RESTATED BYLAWS OF LAKE SHASTINA PROPERTY OWNERS ASSOCIATION. ARTICLE I Recitals and Definitions

AMENDED AND RESTATED BY-LAWS OF FOX HOLLOW VILLAGE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I DEFINITIONS

STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA CONDOMINIUMS, TIMESHARES AND MOBILE HOMES

BYLAWS OF LAND'S END HOMEOWNER ASSOCIATION ARTICLE I NAME AND LOCATION

AJS BANCORP, INC South Cicero Avenue Midlothian, Illinois (708)

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

March 22, Dear Stockholder:

National Bylaws 08/2015

AMENDED AND RESTATED BYLAWS OF LAKEMONT HIGHLANDS DIVISION II HOMEOWNERS ASSOCIATION

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

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

BYLAWS OF JAMESTOWN VILLAGE HOMEOWNERS' ASSOCIATION, INC. TABLE OF CONTENTS

BYLAWS OF BARRIGTON PARK HOMEOWNER'S ASSOCIATION (ADOPTED March 29, 1983) ARTICLE I NAME AND LOCATION

Transcription:

September 12, 2018 RE: Notice of Annual Meeting GRCLT Condominium, Inc. Dear Marriott Grand Residence Club SM at Lake Tahoe Member: The 2018 Annual Meeting of GRCLT Condominium, Inc., will be held at 1:00 p.m., Pacific time, on October 22, 2018, at Marriott Grand Residence Club, Media Center/Library Mezzanine Level, 1001 Heavenly Village Way, South Lake Tahoe, California 96150. The purpose of the meeting is to review the operations of the Association, conduct any other business which may be presented at the meeting and to consider the following: Election of two (2) members to the Board of Directors, each to serve a two-year term The following Annual Meeting materials are included for your review: Proposal to be considered Candidate Profiles of the candidates for election to the Board of Directors Minutes from the 2017 Annual Meeting Limited Proxy Submission Method Limited Proxy If you are unable to attend in person, you may submit your Limited Proxy by marking, signing and dating your Limited Proxy and returning it in the prepaid envelope to: Proxy Services Corporation, P.O. Box 9001, Brentwood, New York 11717-9804 by October 22, 2018. If you have any questions about your Limited Proxy or the information enclosed, please contact Greg Campbell, General Manager, by phone at 530-542-8401 or by email at gregory.campbell@vacationclub.com. Whether or not you plan to attend the Annual Meeting, I encourage you to submit your Limited Proxy promptly. If the quorum requirement is not met, the Association will incur an additional expense to re-notice Owners in order to obtain the votes required to hold the Annual Meeting. Your vote and participation are important to the Association. Sincerely, Jim McBee Secretary GRCLT Condominium, Inc.

GRCLT Condominium, Inc. 2018 Annual Meeting Proposal 1. Election of two (2) Members to the Board of Directors (Item 2 on your Limited Proxy) Two (2) Members will be elected to serve on the Board of Directors, each to serve a two-year term. Because you are electing two (2) members to the Board, you are entitled to two (2) votes for each interest you own. You may cast your votes in any whole number increment you desire (cumulative voting applies). Your vote is automatically multiplied by the number of interests owned. See the Candidate Profiles for a summary of the candidates. Example: Mr. Smith is the Owner of a thirteen (13) week interest and is therefore entitled to twenty-six (26) votes (number of weeks owned [13] multiplied by [2] the number of Board Members to be elected). He may cast his votes in any whole number he desires. If he chooses to split his votes between two (2) candidates, he may write in 13 (thirteen) in the # of votes space next to the name of Candidate A and 13 (thirteen) in the # of votes space next to the name of Candidate B. Alternatively, Mr. Smith may choose to allocate his twenty-six (26) votes in any other manner he sees fit. Total Votes 26 Candidate A # of votes: 13 Candidate B # of votes: 13 Note: The box labeled Total Votes will indicate the total number of votes you may cast.

GRCLT Condominium, Inc. 2018 Annual Meeting Candidate Profiles Candidates listed in alphabetical order Name: Home: Occupation: Comments: Name: Home: Occupation: Comments: Jim McBee Colorado Springs, Colorado IT Manager I am Jim McBee. I currently reside in Colorado where I am a technology innovation manager. In short, my team and I solve problems and overcome data challenges; I cannot imagine having a better job. I first visited Lake Tahoe 35 years ago and was immediately enamored with the clean crisp air, the blue water, and stunning mountains. My first stay at the Grand Residence Club, over 12 years ago, resulted in much the same outcome as my first visit to Tahoe; I left telling people This is the best property in Tahoe. I now own 52 weeks, yet still feel that special excitement every time I pull in our driveway. I am very proud to be associated with this world-class property and am honored to serve on the board. As a board member, the learning experience has been fantastic; interacting with my fellow owners and hard working with the Grand Residence Club staff has been incredible. Ensuring that our budget is sufficient to continue to maintain and operate our beautiful property but balancing our HOA dues is a challenge and concern we all share. I hope that your board and our property manager have been able to maintain a proper balance; I ask lots of questions and never approve expenditures unless I see both the short-term and long-term value for the owners and property. We have managed to require only small increases in HOA dues over the past five years but still provide many much-needed improvements. James Ray Newlon Bedford, Texas Financial Advisor Have served as a current Board of Directors member for 2 years. Previously served as President and Board member for 5 years of a 16-unit condo development in Chrystal Bay. Also served as a Board member for 4 years of a development of homeowners in a Texas community. Currently working as a financial advisor for Northwestern Mutual. I feel my past and current experience provides beneficial to serve on the board. One of my goals is to keep costs reasonable for all owners and make sure we have a property to be proud of.

GRCLT Condominium, Inc. Annual Meeting October 24, 2017 The Annual Meeting of GRCLT Condominium, Inc., was held on October 24, 2017, at Marriott Grand Residence Club, Media Room, 1001 Heavenly Village Way, South Lake Tahoe, California 96150. Present from the Board of Directors were: David Bier, President; James Deatherage, Vice President; Gary Giboney, Treasurer; Jim McBee, Secretary; Lewis Feldman, Director and James Ray Newlon, Director Absent from the Board of Directors was: John Albert, Director Present from Marriott Vacation Club International, representing the Management Company, were: Greg Campbell, General Manager; Meghan Dorris, Assistant Controller; Jennifer Kammerer-Market Director of Finance-Southwest; Manuel Sanchez, Director of Room Operations; Patricia Schille, General Manager, Marriott s Timber Lodge; Jeff Shier, Director of Loss Prevention; Vakhid Shimanski, Director of Finance; Bob Spear, Regional Director of Operations-West and Sheri Runyon, Executive Assistant There were twelve Owners present as evidenced by the sign-in sheet to be attached to the approved minutes of record. CALL TO ORDER David Bier, President, called the meeting to order at 1:05 p.m., Pacific time. ESTABLISHMENT OF QUORUM Mr. Bier verified and announced the quorum requirement of 15% was met with 42.5% votes represented in person or by Limited Proxy. APPOINTMENT OF RECORDING SECRETARY Mr. Bier appointed Sheri Runyon to serve as Recording Secretary. PROOF OF NOTICE OF ANNUAL MEETING Notice of Annual Meeting was mailed to all Owners of record on September 14, 2017. The Affidavit of Mailing was filed with the Association records. APPROVAL OF AGENDA A motion was made by James Deatherage to approve the Agenda as presented. The motion was seconded by James Ray Newlon and unanimously carried. APPROVAL OF THE 2016 ANNUAL MEETING MINUTES A motion was made by Jim McBee to approve the October 18, 2016 Annual Meeting Minutes as presented. The motion was seconded by James Ray Newlon and unanimously carried. APPOINTMENT OF INSPECTOR OF ELECTION Mr. Bier appointed Jeff Shier to serve as Inspector of Election. Mr. Bier opened the floor to nominations. There being none, nominations were closed. Mr. Bier requested any outstanding ballots be turned in. BOARD OF DIRECTORS REPORT Mr. Bier presented the Board of Directors Report. Highlights included: The 2018 Budget was approved with a 2.7% overall maintenance fee increase The roof is due to be replaced in 2022 and will be evaluated within three years of the anticipated timeline to determine if the entire roof will need replacement; several roof repairs were completed this year following heavy snowfalls last winter Litigation with South Tahoe Public Utility District was finalized with a settlement of $650,000 from South Tahoe Public Utility District for overcharges from 2002-2012; the Association also received $183,000 from the Management Company for reimbursement of a portion of the legal fees involved

Lewis Feldman provided updates in South Lake Tahoe area including the opening of Edgewood and Zalanta, the building progress on the Tahoe Beach Club and Gondola Vista, future building of condominiums behind the Zalanta Resort and the approval of an event center in the current Montbleu parking area which can accommodate as many as 6000 people for year-round indoor events OPERATIONS REPORT Greg Campbell presented the Operations Report. Highlights included: Occupancy rates have increased from 65% in 2008 and could reach an average occupancy of 90% in 2017 Resort associates participated in fundraising for such charities as Children s Miracle Network and other local charities Overall Guest Satisfaction Score is 88.2% year to date FINANCIAL REPORT Jennifer Kammerer presented the Financial Report. Highlights included: The 2018 Maintenance Fee increased by 2.7% Primary factors contributing to the increase include higher Utilities and the increase in the California minimum wage VOTING RESULTS Mr. Shier announced the voting results: David Bier, James Deatherage and Gary Giboney were each elected to serve a two-year term on the Board of Directors NEW BUSINESS Announcement of 2018 Annual Meeting Date The 2018 Board of Directors and Annual Meetings are scheduled for October 23, 2018. ADJOURNMENT There being no further business to come before the Association, a motion was made by Jim McBee to adjourn the meeting at 1:32 p.m. The motion was seconded by James Deatherage and unanimously carried. Submitted by: Approved by: Sheri Runyon Date David Bier Date Recording Secretary President

Limited Proxy Submission Method The accompanying Notice of Annual Meeting describes important issues affecting the Association. To submit your Limited Proxy: 1. Mark your selections on the enclosed Limited Proxy. 2. Date and sign your name as exactly as it appears on your Limited Proxy. 3. If you will not be able to attend the Annual Meeting, please appoint a proxy holder to vote on your behalf. You may appoint the designated proxy holder named on your Limited Proxy or you may write in the name of another person that you wish to act as your proxy holder. The person you designate must be in attendance at the Annual Meeting for your vote to be counted. 4. Mail the Limited Proxy in the enclosed postage-paid envelope.

This page intentionally left blank

This page intentionally left blank

GRCLT Condominium, Inc. 2018 Limited Proxy LIMITED PROXY Date Signed: Voting Member Signature: Voting Member Signature: Legal Name: NOTE: FOR THIS PROXY TO BE VALID, THE PROXY GIVER MUST PROVIDE THE NAME OF THE PERSON OR ENTITY TO WHOM THE PROXY IS GIVEN. PLEASE SIGN AND RETURN YOUR LIMITED PROXY ON OR BEFORE OCTOBER 15, 2018, TO THE SECRETARY OF THE ASSOCIATION. PLEASE NOTE, HOWEVER, THAT VOTES WILL BE COUNTED IF CAST IN PERSON OR OTHERWISE PROPERLY RECEIVED ON OR BEFORE OCTOBER 22, 2018. 1. The above signed, as member(s) of GRCLT Condominium, Inc. (the Association), do hereby appoint EITHER (indicate only one choice by filling in the circle at (1) or (2)): (1) David Bier, President of the Association, or any other officer or director of the Association in attendance he so designates in his absence; OR (2) (Insert name of individual who MUST be in attendance at the Annual Meeting in order for your votes to be counted), as my true and lawful attorney-in-fact and proxy holder, revoking all previous proxies, to vote in my place and stead on my behalf, as though I myself were present, with power of substitution, at the Annual Meeting of GRCLT Condominium, Inc., to be held at 1:00 p.m., Pacific time, on October 22, 2018, at Marriott Grand Residence Club, Media Center/Library Mezzanine Level, 1001 Heavenly Village Way, South Lake Tahoe, California 96150, except that my proxy holder s authority is limited as indicated below. 2. AGENDA ITEM. (FOR YOUR VOTES TO BE COUNTED ON THE FOLLOWING ISSUE, YOU MUST VOTE ON THE ITEM BELOW. IF YOU LEAVE ANY ITEM IN THIS SECTION BLANK, YOUR PROXY HOLDER WILL NOT CAST A VOTE ON SUCH ITEM.) Election of two (2) members to the Board of Directors, each to serve a two-year term. See the Candidate Profiles for a summary of the candidates. Total Votes Jim McBee James Ray Newlon # votes: # votes: THIS LIMITED PROXY IS REVOCABLE BY THE MEMBER, IN ACCORDANCE WITH THE BYLAWS OF THE ASSOCIATION, AND IS VALID ONLY FOR THE MEETING FOR WHICH IT IS GIVEN AND ANY LAWFUL ADJOURNMENT THEREOF. IN NO EVENT IS THIS LIMITED PROXY VALID FOR MORE THAN ELEVEN (11) MONTHS.