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

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

NORTHEAST UNITED SOCCER CLUB, INC. (A KANSAS NOT FOR PROFIT CORPORATION) ARTICLE I. Offices

BYLAWS OF THE IGDA FOUNDATION ARTICLE 1 NAME

BYLAWS SRCS BUILDING COMPANY (THE CORPORATION )

BYLAWS OF CULTURE SHOCK LAS VEGAS, INC.


Revised September 8, 2014 BYLAWS TEXAS ASSOCIATION OF COMMUNITY SCHOOLS ADVOCACY FOUNDATION PREAMBLE ARTICLE I NAME, ORGANIZATION & PURPOSE

SOMMER FOUNDATION BYLAWS ARTICLE I

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

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

SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION

BYLAWS OF BOEING EMPLOYEES' TENNIS CLUB

BYLAWS OF YOUTH LACROSSE OF MINNESOTA

AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS. As Approved by the Membership

BYLAWS OF LAX DEVILS LACROSSE CLUB, INC. an Arizona nonprofit corporation. Article I GeneralProvisions

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

ARTICLE I NAME AND LOCATION

Living Water Home Educators a New Jersey nonprofit corporation

Bylaws of The California Latino Psychological Association

BYLAWS OF Rush City Youth Sports Club ARTICLE I OFFICES

BYLAWS OF SOUTHWEST FLORIDA WORKFORCE DEVELOPMENT BOARD, INC. A FLORIDA NOT-FOR-PROFIT CORPORATION

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS

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 TORRANCE MEMORIAL MEDICAL CENTER. (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 Queens Beekeepers Guild, Inc.

BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC.

ALGERIAN-AMERICAN ASSOCIATION OF GREATER WASHINGTON P.O. Box 65063, Washington DC BYLAWS. Article I. Name and Main Office

MINUTES OF THE FIRST MEETING OF THE BOARD OF DIRECTORS OF BIG SUR CHARTER SCHOOL. (A California Non-Profit Public Benefit Corporation)

Bylaws. Just In Time For Foster Youth, A California Nonprofit Public Benefit Corporation. 24 September 2015 FINAL

Section 2. Form. The LWVC shall be a nonprofit public benefit corporation incorporated under the laws of the State of California.

BYLAWS OF NAMI SANTA CRUZ COUNTY. ARTICLE I Organization

Amended and Restated Bylaws of American Institute of Physics Incorporated (Adopted December 18, 2014)

BYLAWS OF THE NORTHAMPTON VOLUNTEER AMBULANCE ASSOCIATION, INC.

UNANIMOUS WRITTEN CONSENT FOR ORGANIZATIONAL MEETING OF BOARD OF DIRECTORS

EXHIBIT B BYLAWS. (see next page)

Kennesaw Mountain Basketball Booster Club By-Laws

Astor Area Chamber of Commerce By-Laws ARTICLE I GENERAL

WISCONSIN COALITION AGAINST DOMESTIC VIOLENCE, INC. Amended and Restated Bylaws ARTICLE I DEFINITIONS

NEW ENGLAND NURSING INFORMATICS CONSORTIUM, INC. NENIC BYLAWS

Bylaws of Northern ICE Fastpitch Association

Bylaws of the International Blind Sports Federation

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

1. Keep the minutes of the meetings of the Board of Trustees.

AMENDED AND RESTATED BYLAWS of STARTINGBLOC NFP an Illinois corporation ARTICLE I NAME, PURPOSES, LOCATION, CORPORATE SEAL, FISCAL YEAR AND MEMBERS

BYLAWS OF CORDOVA ESTATES HOMEOWNERS' ASSOCIATION

City of South St. Paul Housing and Redevelopment Authority Agenda Special Meeting Monday, June 25, :15 P.M.

Bylaws of the Young Women s Christian Association of the United States of America, Inc.

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

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

Rotary Club of Martinez Foundation Bylaws

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

BY-LAWS OF WINTER GUARD INTERNATIONAL, INC. (An Ohio Non-Profit Corporation) DEFINITION OF CERTAIN TERMS

Bylaws of Berlin Family Food Pantry

VINTAGE HIGH MUSIC BOOSTERS

AMENDED BY-LAWS OF MINNESOTA/USA WRESTLING, a Non-Profit Organization

Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation

BYLAWS. OMeGA Medical Grants Association ARTICLE I. The name of the company shall be OMeGA Medical Grants Association. ARTICLE II PURPOSES

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

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION

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

Bylaws of Carousel of Happiness, Inc. A 501(c) 3 Non-profit corporation

MARYLAND MUNICIPAL CLERKS ASSOCIATION BYLAWS

BY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I. Offices

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

SECOND AMENDED AND RESTATED BYLAWS OF RIVERVIEW HOSPITAL FOUNDATION, INC. ARTICLE I Name. ARTICLE II Fiscal Year

BY LAWS Of The Vendor Advisory Committee

THE ATHLETIC BOOSTER CLUB OF NAPERVILLE CENTRAL HIGH SCHOOL Naperville, Illinois

Orrington Rod and Gun Club. Bylaws

BYLAWS OF XCERTIA, INC. A Nonprofit Corporation

AMENDED BY-LAWS OF THE GUAM SENIOR BOWLERS ASSOCIATION

BYLAWS OF THE FLORIDA KIWANIS FOUNDATION, INC

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

BYLAWS TABLE OF CONTENTS

Minnesota Youth Soccer Association. Bylaws

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

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

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction

Constitution of Skate Canada Saskatchewan Inc.

BYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES

BYLAWS OF MT SHASTA NORDIC SKI ORGANIZATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

THIRD AMENDED AND RESTATED CONSTITUTION AND BY LAWS OF THE COMMACK SOCCER LEAGUE, INC. DATE: FEBRUAY, 2013

BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017

BY - LAWS OF THE FACULTY STUDENT ASSOCIATION OF STATE UNIVERSITY COLLEGE AT FREDONIA, NEW YORK, INC.

BYLAWS OF VANCOUVER TIMBERS

AMENDED AND RESTATED BYLAWS OF ALLIANT ENERGY CORPORATION Effective as of December 13, 2018 ARTICLE I OFFICES

CONSTITUTION AND BY-LAWS OF THE LINNAEAN SOCIETY OF NEW YORK

Table of Contents Restated Bylaws of GEARS Education (name to be changed to Greater Eugene Area Riders Cycling Club, Inc. See Article 1.

CONSTITUTION OF TABLE TENNIS JAMAICA RULES

PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS

BYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity

BYLAWS [CORPORATION] ARTICLE I MEMBERS. members as that term is defined in Section of the Virginia Nonstock Corporation Act,

Bylaws of the Society of Diagnostic Medical Sonography (SDMS) Foundation

Bylaws of The Trusted Domain Project A California Public Benefit Corporation

Bylaws of the. Burbank Youth Ballet Company ("BYBC"), A California Public Benefit Corporation. [as Amended 18 April 2010]

CAPITAL AREA FOOD BANK THIRD AMENDED AND RESTATED BYLAWS ARTICLE I. MEMBERS

AMENDED AND RESTATED BY-LAWS OF Rainforest Trust

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION

San Francisco Chapter Bylaws Amended June 2017

Transcription:

MINUTES OF ORGANIZATIONAL MEETING OF THE BOARD OF DIRECTORS OF ILLINOIS YOUTH ULTIMATE The directors named in the Articles of Incorporation of the corporation named above (the Corporation ), constituting the board of directors of this corporation (the Board ), held their organizational meeting at the time, on the day and at the place set forth as follows: Time: 8:00 p.m. Date: February 25, 2013 Place: Google hangout The following Directors, constituting a quorum of the full board, were present at the meeting: Jimmy Robin The following Directors were absent: Luke Johnson On the motion and by unanimous vote, the following persons were elected temporary chairperson and secretary for the first meeting: Temporary Chairperson: Temporary Secretary: Matt Moran WAIVER OF NOTICE The temporary chairperson announced that the meeting was held pursuant to waiver of notice thereof and consent thereto as agreed to by all of the Directors of the Corporation named as such in the Articles of Incorporation; such waiver and consent was presented to the meeting and on motion duly made, seconded, and unanimously carried was made a part of the records of the meeting. COMPOSITION AND SIZE OF BOARD The matter of the composition and size of the Board was next considered. On motion duly made, seconded, and unanimously carried, the following resolution was adopted:

WHEREAS, the Articles of Incorporation specify that the Board of Directors shall consist of three individuals, namely Anthony Miocic, Luke Johnson and Jimmy Robin; and WHEREAS, the best interests of the Corporation will be served by increasing the size of the Board to seven (7) members, consisting of the following individuals: Arnoush Javaherian Luke Johnson Matt Moran Lynne Nolan Gail Reich Joe Schoen THEREFORE, BE IT RESOLVED, that the Board of Directors for this corporation shall consist of seven (7) members, until changed by subsequent resolution of this Board. RESOLVED FURTHER, that Luke Johnson, Matt Moran, and Lynne Nolan shall serve for a term of one (1) year from January 1, 2013 through December 31, 2013. RESOLVED FURTHER, that Arnoush Javaherian,, Gail Reich, and Joe Schoen shall serve for a term of two (2) years from January 1, 2013 through December 31, 2014. Upon adoption of the foregoing resolution, Director Robin tendered his resignation from the Board, effective immediately. ARTICLES FILED The meeting proceeded to the matter of adopting the Articles of Incorporation. The secretary stated that the original Articles of Incorporation of the Corporation had been filed in the office of the Secretary of State on January 13, 2013. Discussion ensued regarding amending the Articles of Incorporation to modify Article 3 in accordance with the foregoing resolutions regarding the size and composition of the Board, and to modify Article 4 (the Purpose clause) to conform to the requirements of Internal Revenue Code Section 501(c)(3). Upon motion duly made, seconded and unanimously carried, the following resolution was adopted: RESOLVED, that the Articles of Incorporation shall be amended to conform to the resolutions regarding the size and composition of the Board, and to conform the Purpose clause (Article 4) to the requirements of Internal Revenue Code Section 501(c)(3).

RESOLVED FURTHER, that the Secretary is authorized and directed to prepare and file the appropriate amendment with the Illinois Secretary of State, to insert the amended Articles of Incorporation in the book of minutes of the Corporation, and to see that a certified copy of the amended Articles of Incorporation is kept at the principal office for the transaction of business of the Corporation. BYLAWS The matter of the adoption of bylaws for the regulation of the Corporation was next considered. The secretary presented to the meeting a form of bylaws that was duly considered and discussed. On motion duly made, seconded, and unanimously carried, the following resolutions were adopted: WHEREAS, the Directors of this Corporation have not as yet adopted any bylaws for the Corporation; and WHEREAS, the best interests of the Corporation will be served by the adoption of bylaws; THEREFORE, BE IT RESOLVED, that the bylaws presented to this meeting and discussed (the Bylaws ) are hereby adopted as the bylaws of this Corporation. RESOLVED FURTHER, that the secretary of this Corporation be authorized and directed to execute a certificate of the adoption of the Bylaws and to insert the Bylaws as so certified in the book of minutes of the Corporation and to see that a copy of the Bylaws, similarly certified, is kept at the principal office for the transaction of business of the Corporation. ELECTION OF OFFICERS The meeting proceeded to the election of officers. The following were duly nominated and elected to the offices indicated before their names: President: Arnoush Javaherian Vice-President: Gail Reich Tournament Coordinator: League Coordinator: Joe Schoen Manager, Promotion and Outreach: Manager, Strategic Partnerships: Luke Johnson Manager, Illinois Youth Club Championship team: Arnoush Javaherian Coordinator, U-16 Division: Michael Haase Treasurer: Lynne Nolan Secretary: Matt Moran

Each officer so elected, being present, accepted his or her office, and thereafter the President presided at the meeting as chairperson, and the Secretary acted as secretary of the meeting. ADOPTION OF CORPORATE NAME The Secretary suggested that the meeting consider the adoption of corporate name. On motion duly made, seconded, and unanimously carried, the following resolution was adopted: RESOLVED, that the corporate name of the Corporation shall be Illinois Youth Ultimate. ACCOUNTING YEAR The Secretary proposed that the meeting consider the adoption of an accounting year. On motion duly made, seconded, and unanimously carried, the following resolution was adopted: RESOLVED, that the Corporation adopt an accounting year as follows: Date Accounting Year Begins: January 1 Date Accounting Year Ends: December 31 PRINCIPAL OFFICE LOCATION After discussion, the location of the principal office of the Corporation for the transaction of the business of the Corporation was fixed pursuant to the following resolution unanimously adopted, on motion duly made and seconded: RESOLVED, that 26 S. Laird Street, Naperville, DuPage County, Illinois is hereby designated and fixed as the principal office for the transaction of the business of this Corporation, until changed by subsequent resolution of this Board. ESTABLISHMENT OF BANK ACCOUNT The Chairperson suggested that the Directors consider the proposal of establishing a depository account. On motion duly made, seconded, and unanimously carried, the following resolution was adopted: RESOLVED, that the corporate bank account shall be opened at the US Bank, Naperville branch.

RATIFICATION OF PREVIOUS ACTIONS The Secretary suggested that the Directors consider the proposal of ratifying all actions previously taken by the Directors or the Incorporator. On motion duly made, seconded, and unanimously carried, the following resolution was adopted: RESOLVED, that all actions previously taken by the Directors or the Incorporator that are not inconsistent with the Articles of Incorporation as amended, the Bylaws, or applicable law, including without limitation Section 501(c)(3) of the Internal Revenue Code, are hereby ratified and confirmed. TAX EXEMPT STATUS The Secretary next suggested that the Directors consider pursing tax-exempt status for the Corporation. Discussion ensued, and the matter was tabled until additional information regarding the cost of preparing and filing the necessary documentation with the IRS and the Illinois Department of Revenue was presented to the Directors. The Secretary was directed to gather such information and present it at the next Board meeting. CORPORATE LOGO The matter of a corporate logo was next considered. Several options were presented, and discussion ensued. A number of designs were selected for further refinement and enhancement by Director Nolan, which will be presented to the Board at a future meeting. CHSUL-WEST BUDGET The matter of the budget and administrative fees for CHSUL-West was next considered. Director Schoen presented a form of budget that was duly considered and discussed. On motion duly made, seconded, and unanimously carried (with Director Nolan abstaining and Directors Schoen and Javaherian excluded from voting due to the policy on conflicts of interest set forth in the Bylaws), the budget was approved with a total administrative fee not to exceed $1200 and a per team entry fee not to exceed $285. TIME AND PLACE OF NEXT MEETING The time and place of the next regular meeting of the Board was next considered. After discussion, a motion was duly made, seconded and unanimously carried to set the time and place of the next meeting at 8:00 p.m. Tuesday, March 5, 2013 via Google hangout. ADJOURNMENT There being no further business, on motion duly made, seconded, and unanimously carried, the meeting was adjourned.

Dated, 2013 Secretary