BYLAWS OF THE DUDAS INSPIRATION VENUE FOR THE ARTS COMPANY

Similar documents
ARTICLE I: GENERAL ARTICLE II: MEMBERSHIP

CONSTITUTION AND BY LAWS OF THE NEW YORK STATE GOURD SOCIETY

CONSTITUTION GADSDEN STATE COMMUNITYCOLLEGE ALUMNI ASSOCIATION

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

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

Library System of Lancaster County Bylaws

BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC.

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

INSTITUTE OF REAL ESTATE MANAGEMENT FOUNDATION

BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved ) ARTICLE I Place of Business

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

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

BYLAWS OF THE MICHIGAN MUSEUMS ASSOCIATION, INCORPORATED Approved by membership

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

BYLAWS FINANCIAL WOMEN OF SAN FRANCISCO SCHOLARSHIP FUND

bylaws The Sudbury Savoyards, Inc

The name of this organization shall be: Normal Community West High School Booster Club (hereinafter referred to as the Booster Club).

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

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION

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

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

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO

NAWIC EDUCATION FOUNDATION BYLAWS

Colorado Chapter American College of Emergency Physicians. Chapter Bylaws

Bylaws of The California Latino Psychological Association

Bylaws of the Institute for Supply Management - Western Washington, Inc.

ARTICLE I NAME. 1.1 Name. The name of this corporation is North Carolina Medical Group Managers (the Association ).

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

BYLAWS SOCIETY FOR PERSONALITY ASSESSMENT FOUNDATION. (formed under the Virginia Nonstock Corporation Act) ARTICLE I Name

Bylaws of Chelmsford TeleMedia Corporation

SECTION 200 POLICIES and PROCEDURES TABLE OF CONTENTS

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

The Chaska Chanhassen Football Association (CCFA)

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

Wisconsin Adopt A Golden Retriever, Inc. ORGANIZATION S BYLAWS (Revised May 19, 2011)

BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC.

BUSINESS AND PROFESSIONAL WOMEN S FOUNDATION BYLAWS. ARTICLE I Purposes

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

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

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

ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III MEMBERSHIP ARTICLE IV BOARD OF TRUSTEES

BYLAWS AMERICAN UROGYNECOLOGIC SOCIETY

FLORIDA ASSOCIATION OF POSTSECONDARY SCHOOLS AND COLLEGES BYLAWS. As Amended at the Annual Meeting of the Association

AMENDED AND RESTATED BYLAWS TOGETHER SC

AMENDED AND RESTATED (February 25, 2012)

BYLAWS OF ARIZONA CENTER FOR INVESTIGATIVE REPORTING (an Arizona nonprofit corporation) As Adopted September 25, ARTICLE I Name and Purpose

Friends of Jerusalem Mill, Inc. Bylaws Revision - September 2018

WEST LAUDERDALE TOUCHDOWN CLUB, INC. BY-LAWS

MINNESOTA STATE HIGH SCHOOL LEAGUE FOUNDATION BYLAWS. A Nonprofit Corporation Duly Organized under the Laws of the State of Minnesota

AMENDED AND RESTATED BYLAWS KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation

OHIO CHAPTER AMERICAN COLLEGE OF EMERGENCY PHYSICIANS BYLAWS

BYLAWS OF ACBL D-20 ORGANIZATION, INC.

BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS

BY-LAWS. NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC.

AMENDED AND RESTATED BYLAWS OF THE CULTURAL COUNCIL OF GREATER JACKSONVILLE. Article I - Name, Location and Fiscal Year. Article II - Purposes

Living Water Home Educators a New Jersey nonprofit corporation

CONSTITUTION AND BY-LAWS

RESTATED BYLAWS. BENTON COMMUNITY FOUNDATION (Formerly known as The Benton County Foundation), An Oregon Nonprofit Corporation. Article I.

BYLAWS OF THE GREATER MIAMI AVIATION ASSOCIATION, INC. A FLORIDA NOT FOR PROFIT CORPORATION

BYLAWS FOR. Albemarle/Charlottesville Republican Women s League

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

GEORGIA TECH FOUNDATION, INC. BYLAWS

Bylaws of Baltimore County Public Schools Organization of Professional Employees, Inc. Baltimore County, Maryland July 2013

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

CONSTITUTION FOR THE HALL COUNTY LIBRARY SYSTEM

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

BY-LAWS OF EDEN PRAIRIE GIRLS BASKETBALL ASSOCIATION ARTICLE I NAME AND LOCATION

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

BYLAWS OF THE NOB HILL NEIGHBORHOODS ASSOCIATION, INC., A NEW MEXICO NONPROFIT CORPORATION

BYLAWS SOUTHEAST WISCONSIN MASTER GARDENERS, INC.

SMART Safer Monroe Area Reentry Team, Inc. By-Laws

BY-LAWS THE DANTE SOCIETY OF AMERICA, INCORPORATED ARTICLE I: GENERAL

FOUNDATION OF THE AMERICAN COLLEGE OF HEALTHCARE EXECUTIVES BYLAWS* NAME, REGISTERED OFFICE AND AGENT, MISSION, OBJECTS, PROGRAM

BYLAWS OF DREAM ACADEMY, INC. (A Non-Profit Georgia Corporation) ARTICLE I NAME

Partnership for Emergency Planning

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

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 the Milwaukee Chapter of ARMA International

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

BYLAWS. of the MISSISSIPPI UNIVERSITY FOR WOMEN ALUMNI ASSOCIATION

MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS

of the American Logistics Association

Bylaws of. Austin Polish Society

Association for Children s Mental Health

BYLAWS OF RALSTON VALLEY MUSIC BOOSTERS, INC. May 8, 2017

Bylaws. Colorado Society of Association Executives

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

WILSONVILLE YOUTH SPORTS, INC. An Oregon Corporation BYLAWS. ARTICLE I Purpose

American Association for Paralegal Education BYLAWS (as revised and adopted by the voting membership October 2017) ARTICLE I NAME AND PURPOSE

BY-LAWS. The name of the organization shall be Three Village Swim Club Inc. (hereinafter referred to as TVSC). P.O. Box 224 East Setauket, NY 11733

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF ROTARY FOUNDATION OF INDIANAPOLIS, INC.

Amended and Restated Bylaws of The Kansas State University Foundation

Bylaws of the Greater Cincinnati Chapter of ARMA International. Article I - Name. Article II - Objectives. Article III Members

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

ARTICLE I. Name. The name of the corporation is Indiana Recycling Coalition, Inc. ( Corporation ). ARTICLE II. Fiscal Year

ILSI RESEARCH FOUNDATION BYLAWS ARTICLE I: GENERAL

BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS. Article I NAME

WAKE TECHNICAL COMMUNITY COLLEGE FOUNDATION BY-LAWS

Bylaws of North Carolina High Peaks Trail Association, Inc., a North Carolina Nonprofit Corporation

Bylaws of Silicon Valley Chinese Association Foundation

Transcription:

BYLAWS OF THE DUDAS INSPIRATION VENUE FOR THE ARTS COMPANY Adopted July 6, 2017 ARTICLE I: NAME The name by which this Corporation shall be known is the Dudas Inspiration Venue for the Arts (DIVA). ARTICLE II: MISSION AND PURPOSE Section 1. Mission Statement DIVA provides a flexible open venue for the exhibition and performance of any art form and fosters an inclusive collaborative environment of inspiration and creation. Section 2. Charitable and Educational Purpose The Corporation is organized exclusively for charitable and educational purposes under section 501(c)(3) of the Internal Revenue Code, or the corresponding section of any future federal tax code. Section 3. Limitation of Activities No substantial part of the activities of the Corporation shall be the carrying on of propaganda, or otherwise attempting to influence legislation (except as provided by Section 501(h) of the Internal Revenue Code), and this Corporation shall not participate in, or intervene in (including the publishing or distribution of statements), any political campaign on behalf of, or in opposition to, any candidate for public office. This Corporation shall not carry on any activities not permitted to be carried on (a) by a corporation exempt from federal income tax under Section 501(c)(3) of the Internal Revenue Code, or (b) by a corporation, contributions to which are deductible under Section 170(c)(2) of the Internal Revenue Code. Section 4. Members This Corporation shall not have members. Section 5. The Year of the Corporation shall run from January 1 through December 31. Terms of Directors and Officers shall commence January 1. ARTICLE III: MEETINGS Section 1. Annual Meeting Page 1 of 6

The Corporation shall hold an Annual Meeting of the board during fourth quarter each Year for the purpose of electing Directors and Officers to the Corporation for the upcoming Year and to consider and act upon other matters as may be raised consistent with the notice requirements. The President and Treasurer, or their respective designees, shall report on the activities and the financial condition of the Corporation at that time. The Board shall set the specific date, time, and place of the annual meeting. Section 2. Annual Meeting Notice Notice of the Annual Meeting shall be given either by e-mail, mail, telephone, fax, or in person, per preference of the Board, and shall state the place, date, and time of the meeting. The notice of the meeting shall be given not less than ten days before the meeting date. Section 3. Special Meetings Special Meetings can be held upon the request of the President or by the request of any three Directors of the Corporation. The Board or the President shall set the date, time, and place for any Special Meeting. Notice of all Special Meetings may be given either by e-mail, mail, telephone, fax, or in person, and shall state the place, date, time, and purpose of the Special Meeting. Section 4. Regular Meetings The Board shall conduct Regular Meetings at least once per quarter. Section 5. Quorum Fifty percent of the current number of voting Directors in office at the time any meeting begins shall constitute a quorum. Section 6. Conducting Business In general, the business of the Corporation shall be conducted at its Regular Meetings. The President or any three Directors may set the date, time, and place for any Regular Meeting. Notice of all Regular Meetings may be given either by e-mail, mail, telephone, fax, or in person, and shall state the place, date, and time of the meeting. Section 7. Participation in Meetings by Electronic Medium A Director may participate in any Meeting (Annual, Special, and Regular) called under this Article by telephone, video phone, or similar electronic medium so long as all attending Directors can hear and be heard. Section 8. Action by Written Resolution If Directors severally or collectively consent in writing (specifically including electronic communication) to any action to be taken by the Board, and the number of such Directors Page 2 of 6

constitutes a quorum for such action, such action shall be as valid as corporation action as though it had been authorized at an Annual, Regular, or Special Meeting. The Secretary shall file such consents with the minutes of the meetings of the Board of Directors. ARTICLE IV: DIRECTORS Section 1. Founding Board For purposes of the Corporation s formation, the Founding Board shall consist of the following individuals who express support for the mission and purpose of the Corporation, as well as an interest in so serving: Andrew R. Dudas, family director Amy Noe Dudas, family director Stacy Wentzell, first year of first term The Founding Board shall have the authority to approve any and all necessary formation documents of the Corporation and shall serve as the Corporation s initial Board until the first scheduled Annual Meeting. Upon approval of these Bylaws, the Founding Board shall elect Officers which shall serve until the first scheduled Annual Meeting. Until the first Annual Meeting, the Founding Board shall have the authority to appoint additional Directors unless and until the Board reaches fifteen in number. Such appointed Directors shall be appointed for staggering terms. Section 2. Number The Board shall consist of not less than three nor more than fifteen members to be elected by the Board of the Corporation. Section 3. Dudas Family Directors Andrew R. Dudas and Amy Noe Dudas, the co-founders of DIVA, shall occupy two Director positions until such time as their resignation or death. Section 4. Election and Term Directors shall be elected by a majority vote at the at the Annual Meeting. Directors shall serve for three-year terms and may be reelected for two additional successive terms. This shall not apply to Dudas Family Directors who shall serve until their resignation or death. Section 5. Life Directors The Board of Directors, by majority vote at the Annual Meeting, may appoint honorary Life Directors. To be so appointed, an individual must have demonstrated a record of dedicated, extended, and extraordinary service to DIVA. Life Directors may attend and participate in all board meetings but may not vote and may not hold a position as an Officer. The number of Life Directors shall be in addition to the maximum number of directors provided for in these Bylaws, as amended. Page 3 of 6

Section 6. Powers and Duties The Board shall have all powers necessary and appropriate to enable it to manage and to carry out the business and affairs of the Corporation. Each Director shall discharge his or her duties as a Director, including the Director s duties as a member of any committee, in good faith with the care an ordinarily prudent person in a like position would exercise under similar circumstances and in a manner the Director reasonably believes to be in the best interests of the Corporation. Section 7. Vacancies Any vacancy occurring on the Board shall be filled by a majority vote at any Meeting when a quorum is present. Any such Director so elected shall hold office for the unexpired portion of the term of the Director whose place is filled. Section 8. Attendance Directors are expected to attend Board meetings with regularity. Any Director who fails to attend three consecutive meetings of the Board without prior notification to the President shall be considered to have resigned from the Board and a vacancy shall be declared. Section 9. Directors shall serve without compensation, except they shall be allowed reasonable advancement or reimbursement of expenses incurred in the performance of their duties. Section 10. Directors shall not be personally liable for the debts, liabilities, or other obligations of the Corporation. Section 11. Directors and Officers of the Corporation shall be indemnified by the Corporation to the fullest extent possible under the laws of the State of Indiana. ARTICLE V: OFFICERS Section 1. Officers The Officers of the Corporation shall consist of a President, a Secretary, a Treasurer, and such other officers or assistants to the officers named as the Board may from time to time elect or appoint. Such Officers shall be elected from the current Board. Two offices may be filled by one person. The Officers shall constitute the Executive Committee of the Board. Section 2. Election and Term of Office The Officers of the Corporation shall be elected annually at the Annual Meeting by the Board to hold office for one year or until respective successors are elected and qualified. The Officers may be reelected for successive terms. Section 3. President Page 4 of 6

The President shall preside at all meetings of the Board. The President shall exercise general supervision of the business and affairs of the Corporation. In addition, the President shall report on the activities of the Corporation at each Annual Meeting. The President shall appoint all committees, be an ex-officio member of all committees, and shall represent the Corporation in all public affairs. Section 4. Secretary The Secretary shall prepare minutes of the Board meetings and shall authenticate all records of the Corporation. The Secretary shall perform all of the usual and customary duties associated with the office of Secretary, together with such other duties as may be assigned by the Board. When absent, the Secretary should designate a person to record the minutes at any meeting of the Board for the Secretary s use in preparing the minutes. Section 5. Treasurer The Treasurer shall maintain the financial records of the Corporation and in this capacity shall have the custody of all funds and securities of the Corporation, and shall keep a complete and accurate account of all money received and disbursed by the Corporation. It shall be the duty of the Treasurer to furnish to the Board at each Board Meeting, and at any special meeting, upon request of the Board, a complete and accurate account of the receipts and disbursements of the Corporation, for such period as the Board may request, together with a statement of the financial condition of the Corporation at such time. In addition thereto, it shall be the duty of the Treasurer to report on the financial condition of the Corporation at the Annual Meeting. Section 6. Vacancies The Board at any Meeting where a quorum is present may fill a vacancy in any office other than that of President. ARTICLE VI: COMMITTEES Standing committees of the Corporation shall be the Executive Committee, the Nominating Committee, and the Budget Committee. Additional committees may be appointed by the President at the direction of the Board. Section 1. Executive Committee The Executive Committee shall consist of the President, Secretary, and Treasurer, and shall have the authority to make decisions as necessary and appropriate when the full Board cannot be immediately convened. Such decisions shall be ratified at the next available opportunity by the Board. Section 2. Nominating Committee The Nominating Committee shall be appointed by the President and shall present a slate of candidates for Directors. Nominations may also be taken from the floor at the Annual Meeting. Page 5 of 6

Section 3. Budget Committee The Budget Committee shall be presided over by the Treasurer who shall recommend individuals for appointment to the President. The Budget Committee shall present an annual budget to the Board for approval. ARTICLE VII: DISSOLUTION Upon dissolution of the Corporation, assets shall be distributed for one or more exempt purposes within the meaning of section 501(c)(3) of the Internal Revenue Code, or the corresponding section of any future federal tax code, or shall be distributed to the federal government, or to a state or local government, for a public purpose. Any such assets not so disposed of shall be disposed of by a Court of competent jurisdiction in the county in which the principal office of the corporation is then located, exclusively for such purposes or to such organization or organizations, as said Court shall determine, which are organized and operated exclusively for such purposes. ARTICLE VIII: AMENDMENTS These Bylaws may be amended at any board meeting, provided that written notice shall be given to each Director at least ten days prior to the date of such meeting. The notice shall state that the purpose of the meeting is to consider a proposed amendment or amendments to the Bylaws and shall contain, or be accompanied by, a copy or summary of the proposed amendment or amendments, or state the general nature of each proposed amendment or amendments. Any such amendments shall be in conformity with the Articles of Incorporation. Approved and effective this 6 th day of July, 2017. Page 6 of 6