ARTICLES OF INCORPORATION
OF
STATE OF
PARISH OF EAST BATON ROUGE
BE IT KNOWN, that on this 20th day of May, in the year of Our Lord, One Thousand Nine Hundred Eighty-One (1981):
BEFORE ME, Bill Adcock, a Notary Public in and for the Parish and State aforesaid, personally came and appeared the several parties of the full age of majority whose signatures are subscribed, who declared, in the presence of the undersigned competent witnesses, that, availing themselves of the provisions of Louisiana Revised Statutes (195) Section 12:201-12:269, they do hereby organize a non-profit corporation under and in accordance with these Articles of Incorporation.
ARTICLE 1
The name of this corporation is:
ARTICLE 2
This corporation is organized for and to carry out the following purposes:
ARTICLE 3
The corporation shall enjoy corporate existence for ninety-nine (99) years from the date hereof, unless sooner dissolved in accordance to law.
ARTICLE 4
The location and post office address of its registered office is 7948
ARTICLE 5
The names and addresses of its registered agents are as follows:
James Sanguinetti
7848
Bob W. Dismukes
8124
ARTICLE 6
This corporation shall be a nonprofit corporation and shall have no capital stock. It shall be operated and maintained by such membership dues and assessments and endowments as the membership shall determine to be necessary or acceptable for the proper functioning of the corporation.
ARTICLE 7
The membership of this corporation shall consist of those persons who own real property in Wimbledon Estates Subdivision, East Baton Rouge Parish, Louisiana and who have paid all current fees and dues of this corporation as assessed by a 2/3 vote of the members at the annual or a special meeting thereof, which membership shall be evidenced by a receipt for the fees and dues afore said. Each member shall have one vote and all members shall have equal rights and privileges.
ARTICLE 8
The corporate powers of this corporation shall be exercised by a Board of Directors which shall consist of not more than 11 members in good standing of the corporation, to elected at the annual meeting of the corporation, and a president, vice-president, a secretary and a treasurer to be elected annually by the membership.
ARTICLE 9
The annual meeting of the voting members of the corporation shall be held on the 1st Thursday after Easter Sunday. It will be the duty of the President, and upon his failure or neglect, then of the Secretary or any officer or member, to mail notice at least ten (10) days prior to this annual meeting to all members entitled to be present.
ARTICLE 10
The membership shall have the power to make, amend and repeal bylaws to govern this corporation provided they are in accordance with and do not conflict with these articles.
ARTICLE 11
Matters pertaining to capital outlay must be approved by a majority of the membership, except of expenditures in amount of less than $100.00 may be authorized by a majority of the membership of the Board of Directors.
ARTICLE 12
These Articles of Incorporation may be altered or amended by a three fourths vote of the members present at the annual meeting or a special meeting held for that purpose after ten (10) days notice in writing have been mailed to each member setting forth the time, place and purpose of said meeting.
ARTICLE 13
The name and addresses of the first Board of Directors who shall serve until the election of their successors, are as follows:
James Sanguinetti
7948
Bob Dismukes
8124
Wm. H. Penny
8012
Brenda Bajoie
7733
Duane Marcum 7817 Lew Hoad
Terry Price
8023
David Broussard 7623 John Newcombe
Harvey Honore
7633
Beverly Wolfe
7724
Alan J. Stacey
8022
ARTICLE 15
The names and post offices addresses of the incorporators of this of this corporation are:
James Sanguinetti
7948
Bob Dismukes
8124
Wm. H. Penny
8012
Brenda Bajoie
7733
Duane Marcum 7817 Lew Hoad
Terry Price
8023
David Broussard 7623 John Newcombe
Harvey Honore
7633
Beverly Wolfe
7724
Alan J. Stacey
8022
THUS DONE AND PASSED, before me, in
WITNESSES:
Jean (illegible) James Sanguinetti
Donna Ainsworth
Bob W. Dismukes
Wm. H. Penny
Brenda Bajoie
Duane Marcum
Terry Price
David Broussard
Harvey Honore
Beverly Wolfe
Alan J. Stacey
William T. Adcock
WILLIAM T. ADCOCK, NOTARY PUBLIC