• HOME
  • CONTACT
    • CONTACT US
    • PAG DIRECTORS
    • BANNING CONTACTS
  • NEWS
    • NEWSLETTER
    • NEWS082222
    • NEWS072122
    • NEWS052422
    • Court Briefs
  • EVENTS
    • UPCOMING EVENTS
    • PAST EVENTS
  • DONATE
  • ANNOUNCEMENTS
  • HISTORY
  • DOCUMENTS
    • BY-LAWS
    • WRIT OF MANDATE
  • More
    • HOME
    • CONTACT
      • CONTACT US
      • PAG DIRECTORS
      • BANNING CONTACTS
    • NEWS
      • NEWSLETTER
      • NEWS082222
      • NEWS072122
      • NEWS052422
      • Court Briefs
    • EVENTS
      • UPCOMING EVENTS
      • PAST EVENTS
    • DONATE
    • ANNOUNCEMENTS
    • HISTORY
    • DOCUMENTS
      • BY-LAWS
      • WRIT OF MANDATE
  • HOME
  • CONTACT
    • CONTACT US
    • PAG DIRECTORS
    • BANNING CONTACTS
  • NEWS
    • NEWSLETTER
    • NEWS082222
    • NEWS072122
    • NEWS052422
    • Court Briefs
  • EVENTS
    • UPCOMING EVENTS
    • PAST EVENTS
  • DONATE
  • ANNOUNCEMENTS
  • HISTORY
  • DOCUMENTS
    • BY-LAWS
    • WRIT OF MANDATE

BY-LAWS

  

BYLAWS of PASS ACTION GROUP

ARTICLE I ORGANIZATION

Section 1

The name of the organization shall be Pass Action Group.

Section 2

The principal office of the organization shall be 5972 Indian Canyon Dr, Banning, CA 92220.

Section 3

The organization may at its pleasure, by a majority vote of the Board of Directors, change its name.

ARTICLE II PURPOSE

The Pass Action Group has been created to address the development of the forty-seven acres on the north side of Sun Lakes Blvd across from the Main Gate of Sun Lakes Country Club. All donations collected will be used for legal fees and other costs associated with addressing this development (ex: printing, website, advertising).

ARTICLE III MEMBERSHIP

Section 1

This organization shall have no members.

ARTICLE IV BOARD OF DIRECTORS

Section 1

The board is responsible for overall policy and direction of the organization and delegates responsibility to committees. The board shall consist of between 4 & 16 members with at least one representative from both Four Seasons Beaumont and The Lakes at Banning. The board receives no compensation. All interested parties may apply to be board members of the board when opening occurs or terms end.

Section 2

All board members are elected for a two-year term. Board members may be reelected.

Section 3

The board shall meet at least quarterly, at an agreed time and place. Any officer, President, Vice-president, Secretary, or Treasurer may request a meeting of the board. The Secretary shall send out notification of the meeting. There shall be at least 72 hours’ notice. An official Board meeting requires that each board member be notified and at least fifty percent (50%) of the board members be present. All meetings will be conducted using Roberts Rule of Order – Revised.

Section 4

During the first year of the organization the board members shall serve in November 2021 and December 2021. Their respective two year term shall begin January 1, 2022. During the last quarter of each year of the organization, beginning fourth quarter 2022, the board of directors shall elect directors to replace those whose terms will expire at the end of the year. This election shall take place during a regular meeting of the directors, called in accordance with the provisions of these bylaws. Any election or re-election of directors shall take place by a majority board vote. Directors elected shall serve a term beginning on the first day of the next year.

Section 5

Resignation from the board must be in writing. A board member may be removed by a seventy-five percent (75%) vote of the remaining directors if sufficient cause exists for removal. (ex: financial impropriety, unethical behavior, etc.).

Section 6

When a vacancy on the board exists mid-term, the present board members shall nominate a new member. Such nomination shall be voted upon at the next board meeting. A majority vote will fill the vacancy. Such vacancy will be filled only to the end of the board member’s term. A nominating committee may be appointed and tasked with identifying potential candidates for the board.

Section 7

Fifty percent (50%) of the members of the Board of Directors shall constitute a quorum.

Section 8

All business transactions, including reimbursement of expenses over $500.00 shall be approved by a majority of the board. Checks under $500.00 must have the approval of the President and supported by paperwork outlining expense. Electronic or e-mail, votes are acceptable. All meeting notification and quorum requirements must still be fulfilled.

Section 9

There shall be four officers of the board, consisting of a President, Vice President, Secretary, and Treasurer. Their duties are as follows.

The President shall:

· Preside over all board meetings;

· Report the work of the organization;

· Help plan the development strategy;

· Oversee and advise committees chairs; and

· Manage and create meeting agendas.

The Vice-President shall:

· In the event of the absence or inability of the president to exercise his/her office, becoming acting president of the organization with all the rights, privileges, and powers as if he/she had been the duly elected president;

· Assist the president in planning development strategy;

· Oversee and advise committees in conjunction with the president; and

· Shall serve as parliamentarian, as required.

The Secretary shall:

· Be responsible for keeping records of board actions, including board minutes and

· Have the authority to sign checks (as second signator).

The Treasurer shall:

· Maintain access to and custody of the bank accounts – initially to be held at Bank of Hemet;

· Prepare monthly reports for the board;

· Assist in the preparation of the annual budget;

· Maintain the list of all donors with amounts donated; and

· Have the authority to sign checks (as primary signator).

The initial officers of the organization shall be as follows:

· President – Randy Robbins

· Vice President – Howard Katz

· Secretary – Jim Moran

· Treasurer – Jeannie Lloyd

ARTICLE V COMMITTEES

Section 1 

The president or board of directors can create any needed committee and appoint committee chairperson. All committee assignments shall be for a period of one year, or less, if terminated by the action of the Board of Directors.

ARTICLE VI DISSOLUTION

Section 1

The board of directors may dissolve this organization at the completion of stated purpose or at any time, upon a vote of seventy-five percent (75%) of the board.

Section 2

Upon dissolution, after all expenses are paid, all remaining monies will be returned to donors in the same percentage as their contribution.

ARTICLE VII AMENDMENTS

Section 1

These bylaws may be amended, repealed, or added to by an affirmative vote of no less than seventy-five (75%) of the board.


The Pass Action Group:

5972 Indian Canyon Dr, Banning, CA 92220

Contact Us

Donate Now


Powered by GoDaddy

This website uses cookies.

We use cookies to analyze website traffic and optimize your website experience. By accepting our use of cookies, your data will be aggregated with all other user data.

Accept