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

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

CSUSM. Foundation Board. Bylaws

THIRD AMENDED AND RESTATED BYLAWS DIRECT RELIEF. A California Nonprofit Public Benefit Corporation. Amended and Restated Effective as of June 28, 2018

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

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

BYLAWS EVV PILOTS CLUB, INC. An Indiana Nonprofit Public Benefit Corporation ARTICLE I: NAME

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

BY-LAWS of NEW YORK PUBLIC RADIO. ARTICLE I Members The Corporation shall have no members.

BYLAWS of the Greater Bennington Interfaith Community Services, Inc. (Voted December 9, 2008) (Amended April 12, 2011)

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

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

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

BYLAWS KINGS MOUNTAIN ASSOCIATED PARENTS. February 10, 2009

Lamorinda CERT Foundation BYLAWS

ARTICLE I: GENERAL ARTICLE II: MEMBERSHIP

SECTION 200 POLICIES and PROCEDURES TABLE OF CONTENTS

BYLAWS of the FRIENDS OF THE WESTCHESTER PUBLIC LIBRARY

BYLAWS [NAME OF CHILDCARE]

BYLAWS OF THE CHICO VELO CYCLING CLUB (a non-profit corporation) ARTICLE I. NAME

SAMPLE NYS BY-LAWS - No Members (August 2013)

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation

AMENDED BYLAWS FIDO ALLIANCE, INC. (A NONPROFIT MUTUAL BENEFIT CORPORATION) ARTICLE I MEMBERS AND MEMBERSHIP AGREEMENT

A lliance for L eadership and E ducation Advancing Innovation and Quality in Adult Day Services

AMENDED AND RESTATED BYLAWS

BYLAWS OF THE JAMES EWING FOUNDATION INC. (Modified 9/2014 and approved 9/12/2014) ARTICLE I NAMES AND OFFICES

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

AMENDED AND RESTATED BYLAWS OF American Women Artists A New Mexico Nonprofit Corporation ARTICLE I PRINCIPAL OFFICE

BYLAWS NAMI YOLO. (a nonprofit public benefit corporation) ARTICLE I. NAME ARTICLE II. LOCATION OF PRINCIPAL OFFICE

KANSAS WESLEYAN UNIVERSITY FOUNDATION

CODE OF REGULATIONS OHIO PRODUCE GROWERS & MARKETERS ASSOCIATION, INC. ARTICLE I Name and Location

BYLAWS OVEREATERS ANONYMOUS, INC. SUBPART A CORPORATE ORGANIZATION

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION

BYLAWS CHANNEL ISLANDS BICYCLE CLUB A California Unincorporated Association

Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws:

Name: The name of the organization shall be the International Coach Federation Foundation (hereinafter "Foundation").

BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes. Name. The name of the corporation is RIVERS COALITION, INC.

BYLAWS of The NATIONAL BOARD OF PHYSICIANS AND SURGEONS A California Nonprofit Public Benefit Corporation ARTICLE I NAME

Living Water Home Educators a New Jersey nonprofit corporation

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

SECOND AMENDED AND RESTATED BYLAWS. INFORUM a Michigan Non-Profit Corporation (the Corporation ) ARTICLE I OFFICES

BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP

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

Montana s Peer Network

BY-LAWS OF TIERRA ENCANTADA HOMEOWNERS ASSOCIATION, INC ARTICLE I. Name and Location of Office

BYLAWS DURFEE FOUNDATION

ARTICLES OF INCORPORATION. and BYLAWS COMMUNITY HOUSING LAND TRUST OF SANTA CRUZ COUNTY, INC. A California Nonprofit Public Benefit Corporation

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

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

BY-LAWS (composite as amended)

BYLAWS. Social Venture Partners Boulder County, Inc.

San Francisco Triathlon Club Bylaws

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

AMENDED AND RESTATED BY-LAWS CALIFORNIA STATE UNIVERSITY, LOS ANGELES FOUNDATION (CSULA FOUNDATION) A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

Bylaws of the California Association for Adult Day Services 501 (c) (6)

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 OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC.

BYLAWS. A California Nonprofit Public Benefit Corporation. ARTICLE I. Name

BYLAWS KAIROS PRISON MINISTRY INTERNATIONAL FOUNDATION, INC. ARTICLE I. Offices

BYLAWS OF THE ROCKY MOUNTAIN ANTHROPOLOGICAL ASSOCIATION

BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE

SOMMER FOUNDATION BYLAWS ARTICLE I

BYLAWS CALIFORNIA SOCCER ASSOCIATION-NORTH. (A California Nonprofit Mutual Benefit Corporation)

Attachment 10 Articles of Incorporation, Bylaws, COI

BYLAWS of MCE SOCIAL CAPITAL

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

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

AMENDED AND RESTATED BYLAWS OF SIERRA AMBULANCE SERVICE

INDEX OF BYLAWS PEACE OPERATIONS TRAINING INSTITUTE ARTICLE I. PURPOSE: Purpose of the Peace Operations Training Institute ARTICLE II ARTICLE III.

BYLAWS OF CULTURE SHOCK LAS VEGAS, INC.

m BOARD OF DIRECTORS

By-laws of DuPage Housing Solutions, Inc. an Illinois not for profit corporation.

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

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

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

Bylaws of the Tennessee Association of Student Financial Aid Administrators, Inc.

BYLAWS OF THE UNITED IRISH CULTURAL CENTER INCORPORATED

The St. Peter Claver Foundation Bylaws

BYLAWS OF KLAMATH RIVER RENEWAL CORPORATION ARTICLE I NAME, PURPOSE AND PRINCIPAL OFFICE

Rotary Club of Martinez Foundation Bylaws

bylaws The Sudbury Savoyards, Inc

BYLAWS UNITED STATES PROFESSIONAL TENNIS ASSOCIATION FOUNDATION, INC.

TIPTON CHRISTIAN ACADEMY BY-LAWS ARTICLE I MISSION STATEMENT

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

Form 1023 (Rev ) Name: PIKES PEAK AREA ZONTA FOUNDATION EIN: Pikes Peak Area Zonta Foundation. Bylaws. Article I Name, Purpose

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX

Proposed BY-LAWS OF THE SPORTS CAR CLUB OF ST. LOUIS, INCORPORATED

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

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

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose

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

Missouri Academy of Nutrition and Dietetics BYLAWS

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

BYLAWS OF THE PAYNE-PHALEN DISTRICT FIVE PLANNING COUNCIL [Last revision 4/26/16] ARTICLE I NAME AND LOCATION

BYLAWS OF NAMI SANTA CRUZ COUNTY. ARTICLE I Organization

BYLAWS OF, a nonprofit corporation (, 20 ) ARTICLE 1. NAME. This nonprofit Corporation is named (also referred to interchangeably as the Church.

AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY. Adopted: October 27, 2011 BACKGROUND

BYLAWS OF THE BRENTWOOD LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION

BYLAWS FINANCIAL WOMEN OF SAN FRANCISCO SCHOLARSHIP FUND

BYLAWS OF MIRACLE MILE IMPROVEMENT DISTRICT A California Public Nonprofit Corporation 501(c)6 Amendment Proposal

Transcription:

Articles of Incorporation and Bylaws: ARTICLES OF INCORPORATION OF THE OTTER PROJECT, INC. I The name of this corporation is THE OTTER PROJECT, INC. II This corporation is a nonprofit public benefit corporation and is not organized for the private gain of any person. It is organized under the Nonprofit Public Benefit Corporation Law for charitable purposes. III The specific purpose of this corporation is to facilitate the recovery of the sea otter and to promote the sea otter as an indicator species for the health of the near shore ecosystem through education of the general public and scientific research. IV The name and address in the State of California of this corporation's initial agent for service of process is: Steve Shimek 3098 Stewart Court Marina, CA 93933 V This corporation is organized and operated exclusively for educational and scientific purposes within the meaning of Section 501(c)(3) of the Internal Revenue Code, and Section 214 of the California Revenue and Taxation Code. The assets of this corporation are irrevocably dedicated to the educational and scientific purposes that have established its tax exempt status under Section 501(c)(3) of the Internal Revenue Code. VI No substantial part of the activities of this corporation shall consist of carrying on propaganda, or otherwise attempting to influence legislation and the corporation shall not participate or intervene in any political campaign (including the publishing or distribution of statements) on behalf of any candidate for public office. VII The property of this corporation is irrevocably dedicated to educational and scientific purposes and no part of the net income or assets of this corporation shall ever inure to the benefit of any director, officer, or member thereof or to the benefit of any private person. VIII Upon the dissolution or winding up of the corporation, its assets remaining after payment, or provision of payment, of all debts and liabilities of this corporation shall be distributed to a nonprofit fund, foundation or corporation which is organized and operated exclusively for educational or scientific purposes and which has established its tax exempt status under IRC Section 501(c)(3). Dated: November 28, 1998 Steven J. Shimek, Incorporator

BY LAWS OF THE OTTER PROJECT, INC. A NONPROFIT PUBLIC BENEFIT CORPORATION ARTICLE I OFFICES Section 1 Principal Office The corporation's principal office shall be located in Monterey County at such place as shall be designated, from time to time, by the Board of Directors (hereafter referred to as "Board"). Section 2 Other Offices This Corporation may also have offices at such other places, within the State of California as its business may require and as the Board may, from time to time, designate. Section 3 Change of Address The county of the corporation's principal office can be changed only by amendment of these Bylaws and not otherwise. The Board of Directors may, however, change the principal office from one location to another within the named county by noting the changed address and effective date below, and such changes of address shall not be deemed an amendment of these Bylaws: 475 Washington St, Suite A, Monterey Dated: October 1, 2008 Dated:, 19 Dated:, 19 ARTICLE II PURPOSE The primary purpose of this corporation is to facilitate the recovery of the sea otter and to promote the sea otter as an indicator species for the health of the near shore ecosystem through education of the general public and scientific research. ARTICLE III MEMBERS Section 1 Members The Corporation shall have no members. ARTICLE IV BOARD OF DIRECTORS Section 1 Powers of Directors Subject to the limitations provided by the Articles of Incorporation or these By laws, and California Nonprofit Corporation Law, the activities and affairs of the Corporation shall be conducted and all corporate powers shall be exercised by or under the direction of the Board of Directors. Each Director shall perform the duties of a Director, including the duties as a member of any committee on which the Director may serve, in good faith, in a manner such Director believes to be in the best interest of the corporation and with such care, including reasonable inquiry, as an ordinarily prudent person in a like position would use under similar circumstances. Section 2 Qualifications of Directors Directorships are open to any person. Section 3 Number of Directors

The authorized number of Directors shall consist of not less than two (2) nor more than nine (9) voting members until changed by amendment to these By laws. The Board shall fix the exact number of Directors, within these limits. In addition to voting Directors, there may be one or more ex officio Directors who shall have all powers and privileges of Directors, except the right to vote. Section 4 Term of Office To ensure continuity in leadership, half of the seats in the Corporation's first Board election will be for a term of one year and half for a term of two years. Subsequently, each board member shall serve for a term of two years. A Director may serve for successive terms. Section 5 Election The Board of Directors shall be elected annually by the Board. Election shall be held at such time, place and in such manner as is determined by the Board. Section 6 Vacancies A vacancy on the Board may be filled by the Board appointment of a successor to complete the term. If any Director has more than three unexcused absences at Board Meetings during their term, the Board may declare the Directorship vacant. Section 7 Compensation Directors shall serve in a volunteer capacity without compensation. Directors may receive reimbursement for expenses incurred in connection with their duties as determined by the Board. Section 8 Resignation Any Director may resign by giving written notice to the Board. Section 9 Meetings Meetings of the Board shall be held at any place that has been designated by the Board. Regular meetings shall be held without call or notice on such dates and at such time as may be fixed by resolution of the Board. The Chair or any two Directors may call special meetings for any purpose. Notice of special meetings shall be given to each Director by telephone at least 48 hours in advance or at least 4 days in advance by mail or fax. Section 10 Quorum A majority of the authorized number of Directors shall constitute a quorum. Section 11 Telephone Conference Meetings Members of the Board may participate in a meeting through the use of a conference call or similar communications equipment, so long as all members participating in such a meeting can hear one another. Section 12 Waiver of Notice Any Director may waive notice of any meeting. All such waivers, consents and approvals shall be filed with the corporate records or made a part of the minutes of the meeting. Section 13 Action Without A Meeting Any action required or permitted to be taken by the Board may be taken without a meeting if the Board is polled and a majority consents in writing to the action.

ARTICLE V COMMITTEES Section 1 Executive Committee There shall be an Executive Committee that shall consist of the Executive Officers. The Executive Committee shall act for and on behalf of the Board between meetings of the Board, and shall report its actions to the Board at its next regular meeting. Section 2 Other Committees The Board may establish other committees and task oriented teams and delegate authority, as it deems necessary. At least two Directors shall be a member of each committee or team. ARTICLE VI OFFICERS Section 1 Number, Qualifications, Term and Election of Officers The officers of this Corporation shall be a Chair, a Secretary and a Treasurer. The corporation may also have, at the discretion of the Board, one or more Vice Chairs and such other officers as it may deem appropriate. Any number of offices may be held concurrently by the same person, except that neither the Secretary nor the Treasurer may serve concurrently as Chair. Section 2 Election Officers shall be chosen annually by, and serve at the pleasure of, the Board, and shall hold their respective offices until resignation or until their respective successors are elected. Election of officers will take place at such time and place as designated by the Board. Section 3 Chair The Chair is the chief executive officer and general manager of the Corporation and has, subject to the control of the Board, the general supervision, direction and control of the business and affairs of the Corporation. Section 4 Vice Chair The Vice Chair, if elected, shall perform the duties of the Chair in the absence or disability of the Chair and shall perform such other duties as may be assigned by the Board. Section 5 Secretary The Secretary shall keep, or cause to be kept, a book of minutes of meetings of members and of the Board, together with a copy of the corporation's Articles and By laws, as amended to date, and shall perform such other duties as may be assigned by the Board. Section 6 Treasurer The Treasurer is the Chief Financial Officer of the corporation and shall maintain, or cause to be maintained, adequate and correct accounts of properties and business transactions of the corporation. The Treasurer shall perform such other duties as may be assigned by the Board. Section 7 Vacancy In the event that the office of Chair, Vice Chair, Secretary or Treasurer or other office designated by the Board becomes vacant, the vacancy may be filled for the unexpired term by action of the sole remaining Directors in office. ARTICLE VII BOOKS AND RECORDS

At a location designated by the Board, the Corporation shall keep complete books and financial statements as well as records and summaries of proceedings of meetings of its Board and Committees. ARTICLE VIII OTHER PROVISIONS Section 1 Fiscal Year The fiscal year of the Corporation shall begin on the First day of January in each year. Section 2 Indemnification The corporation shall have the power to indemnify any person who was or is a party or is threatened to be made a party to any proceeding by reason of the fact that such person is or was an agent of the Corporation, against expenses, judgments, fines, settlements, and other amounts actually and reasonably incurred in connection with such proceeding if such person acted in good faith and in a manner such person believed to be in the best interest of the corporation. Section 3 Dissolution of the Corporation upon attainment of goals. The corporation shall be dissolved upon recovery of the southern sea otter population in California. Recovery shall be defined as delisting from the Endangered Species list and the sea otter population reaching 3,300 independent animals as censused by the US Biological Services. ARTICLE IX AMENDMENTS These By laws may be amended at any meeting by a majority vote of Directors then holding office. WRITTEN CONSENT OF DIRECTORS ADOPTING BYLAWS We, the undersigned, are all of the persons named as the initial directors in the Articles of Incorporation of The Otter Project, Inc., a California nonprofit corporation, and, pursuant to the authority granted to the directors by these Bylaws to take action by unanimous written consent without a meeting, consent to, and hereby do, adopt the foregoing Bylaws, consisting of six (6) pages, as the Bylaws of this corporation. Dated: February 15, 1999 Steven J. Shimek, Chair Carolyn O Donnell, Director John Pearse, Director Rachel Saunders, Director CERTIFICATE This is to certify that the foregoing is a true and correct copy of the Bylaws of the corporation named in the title thereto and that such Bylaws were duly adopted by the Board of Directors of said corporation on the date set forth below. Dated: February 15, 1999 Carolyn O Donnell, Secretary

Changes to the Articles of Incorporation SI 100 filed with Secretary of State changing the principal offices to 475 Washington St, Suite A, Monterey, CA 93940. Filed January 9, 2011 Amendments to the Bylaws Article IV, Section 3 amended to read: The authorized number of Directors shall consist of not less than two (2) nor more than nine (17) voting members until changed by amendment to these By laws. The Board shall fix the exact number of Directors, within these limits. Passed unanimously, 3/11/10