HomeMy WebLinkAboutBylaws-Jasmine South Homeowners' Association, Inc.-v01
-1-
BY-LAWS
OF
JASMINE SOUTH HOMEOWNERS’ ASSOCIATION, INC.
ARTICLE I.
BUSINESS ADDRESS
The business address of JASMINE SOUTH HOMEOWNERS’ ASSOCIATION, INC.
(the “Association”) shall be 6620 Gordon Rd., Suite G, Wilmington, NC 28411. The business
address may be changed by the Board of Directors of the Association if required by the U.S.
Postal Service, or, upon approval of the membership, for any other reason.
ARTICLE II.
MEMBERSHIP IN THE ASSOCIATION
Every person or entity who is a record owner of a fee or undivided fee interest in any lot
(“Lot”) in any phase or section of JASMINE SOUTH, a Planned Community as defined in
Chapter 47F of the North Carolina General Statutes, the “North Carolina Planned Community
Act” (the “Planned Community"), located in Wilmington, New Hanover County, North Carolina,
shall be a member of the Association (“Member”). Ownership of such interest in a Lot shall be
the sole qualification for membership, and membership shall be appurtenant to and may not be
separated from such ownership. “Member” and “Owner” shall have the same meaning and may
be used interchangeably.
ARTICLE III.
PURPOSES OF THE ASSOCIATION
The purposes and duties of the Association shall be:
A. To manage the Planned Community pursuant to the terms and provisions of
Chapter 47F of the North Carolina General Statutes, these Bylaws, any Rules and
Regulations promulgated by the Association or its Board of Directors and that certain
Declaration of Covenants, Conditions and Restrictions for Jasmine South of record at
Book , Page , New Hanover County Registry, as the same may be
amended from time to time (“the Declaration”);
B. To enforce the provisions of these Bylaws, the Declaration, and any Rules and
Regulations promulgated by the Association or its Board of Directors;
C. To promote and protect the enjoyment and beneficial use and ownership of all of
the lots (“the Lots”).
D. To maintain, protect, and repair the Common Elements of JASMINE SOUTH (a
Planned Community) located in Wilmington, New Hanover County, North
Carolina.
-2-
E. To maintain and repair and if necessary replace the Townhome Maintenance
Elements of JASMINE SOUTH (a Planned Community) located in Wilmington,
New Hanover County, North Carolina, including but not limited to lawn mowing
and full exterior maintenance of the Townhomes.
F. To maintain general liability insurance on the Common Areas, and if available at
commercially reasonable rates, maintain broad form fire and extended and special
perils insurance insurance on the portions of the Dwellings constructed on the
Lots which are included in the Townhome Maintenance Elements, in similar
manner to the insurance maintained by a condominium unit owners’ association
on buildings of a condominium, notwithstanding that JASMINE SOUTH is not a
condominium.
No part of the net earnings of the Association shall inure to the benefit of its Members,
the members of its Board of Directors or its officers, or to any other person, except that the
Association shall be authorized and empowered to pay reasonable compensation for services
rendered and to make payments and distributions in furtherance of the above stated purposes.
ARTICLE IV.
ASSESSMENTS
The Association shall make and collect assessments against the Lots as stated in the
Declaration and as provided in Chapter 47F of the North Carolina General Statutes.
ARTICLE V.
MEETINGS OF MEMBERS
Section 1. Place of Meetings. All meetings of Members shall be held at such place in
New Hanover County, North Carolina, as shall be designated on the notice of the meeting or
agreed upon by a majority of the Members entitled to vote thereat.
Section 2. Annual Meetings. The annual meeting of the Members shall be held during
the last seven (7) days of November of each year on any day during that period (except a legal
holiday) as determined by the Board of Directors, for the following purposes:
A. to ratify or reject the summary of the proposed budget submitted by the Board of
Directors pursuant to Article VI below;
B. to elect the Board of Directors of the Association (subject to the provisions of
Section 8 of the Declaration) for the coming fiscal year; and
C. to transact any other business that may come before the membership, including
but not limited to the adoption, modification and/or repeal of any Rules and Regulations
governing the Planned Community
Section 3. Substitute Annual Meeting. If the annual meeting shall not be held on the
-3-
day designated by these Bylaws, a substitute annual meeting may be called in accordance with
the provisions of Section 4 of this Article V. A meeting so called shall be designated and
treated for all purposes as the annual meeting.
Section 4. Special Meetings. Special meetings of the Members may be called at any
time by the President or the Board of Directors of the Association, or upon the written request of
not less than twenty percent (20%) of the Members.
Section 5. Notice of Meetings. Written notice of the meeting shall be delivered not
less than ten nor more than fifty days before the date of any Members' meeting, either personally
or by mail, by or at the direction of the President, the Secretary, or other person calling the
meeting, to each Member of record. The notice shall state the time and place of the meeting and
shall also state the items on the agenda, including the general nature of any proposed amendment
to the Declaration or these Bylaws, any budget changes and any proposal to remove an
Officer/Director. If mailed, such shall be deemed to be delivered when deposited in the United
States Mail, addressed to the Member at his/her address as it appears on the record of Members
of the Association, with postage thereon prepaid. It shall be the responsibility of the individual
Members to keep the Secretary informed of their current addresses. In the absence of
instructions from an individual Member as to his/her address, the Secretary shall be entitled to
rely on the most recent records of the New Hanover County Tax Collector to determine the
addresses of the owner(s) of a Lot. The notice of meeting must state the time and place of the
meeting and all items on the agenda for the meeting.
When a meeting is adjourned for thirty days or more, notice of the adjourned meeting
shall be given as in the case of an original meeting. When a meeting is adjourned for less than
thirty days in any one adjournment, it is not necessary to give any notice of the adjourned
meeting other than by announcement at the meeting at which the adjournment is taken.
Section 6. Voting Rights. The Corporation shall have two classes of voting
memberships:
Class A. Class A members shall be all Owners with the exception of the Declarant and
shall be entitled to one (1) vote for each Lot owned. When more than one Person holds an
interest in any Lot, all such persons shall be Members. When an entity not a natural person is an
Owner, it shall designate a representative authorized to vote on behalf of that Owner. The vote
for such Lot shall be exercised as they, among themselves, determine but in no event shall more
than one (1) vote be cast with respect to any Lot owned by Class A Member(s). Fractional
voting with respect to any Lot is hereby prohibited.
Class B. The Class B Member(s) shall be the Declarant (as defined in the Declaration)
and shall be entitled to three (3) votes for each Lot owned. The Class B membership shall cease
and be converted to Class A membership on the happening of any of the following events,
whichever occurs earlier:
(a) when 39/40 of the total number of Lots permitted by the approved site plan for
the property described in Exhibit “A-1” and Exhibit “A-2” to the Declaration have certificates of
-4-
occupancy issued thereon and have been conveyed to Class “A” Members other than Builders; or
(b) On December 31, 2032; or
(c) when, in its discretion, the Class “B” Member so determines and declares in an
instrument Recorded in the Register of Deeds of New Hanover County, North Carolina that it
voluntarily surrenders Class B Membership.
On matters of the Association's business submitted to vote of the membership, there shall
be one (1) vote per Lot owned by Class A Members, regardless of the number of owners. There
shall be no requirement of a quorum for submitting any matter to a vote at any Annual Meeting
or Substitute Annual Meeting properly called and convened pursuant to these Bylaws. At any
special meeting of Members, twenty percent (20%) of the Lots (represented either in person or
by proxy) shall constitute a quorum for the purposes of submitting any matter to a vote. Except
as otherwise provided by the Declaration, Chapter 47F of the North Carolina General Statutes, or
these Bylaws, all matters submitted to a vote at any meeting held in accordance with these
Bylaws shall be decided by a simple majority of the total votes cast.
Section 7. Voting by Proxy. Votes may be cast either in person or by one or more
agents authorized by a dated, written proxy executed by the Member or his/her attorney-in-fact.
A proxy terminates one year after its date, unless it specifies a shorter term. Any form of proxy
which is sufficient in law may be used, but the following form of proxy shall be deemed
sufficient:
The undersigned hereby irrevocably constitute and appoint
their attorney-in-fact and proxy for the sole purpose of casting the vote allocated
to Lot , on all matters submitted to vote at that meeting of JASMINE SOUTH
HOMEOWNERS’ ASSOCIATION, INC., to be held on , 20 .
The undersigned hereby ratify and confirm all such votes cast on behalf of said
Lot at that meeting, and certify that they are fully authorized to execute this
instrument of proxy on behalf of all owners of any fee interest in said Lot.
This the day of , 20 .
_____________________________________
Section 8. Voting List. At least ten days before each meeting of the Members, the
Secretary of the Association shall prepare an alphabetical list of the Members entitled to vote at
such meeting or any adjournment thereof, with the address of each, which list shall be kept on
file with the book of records of the Association. This list shall be produced and kept open at the
time and place of the meeting and shall be subject to inspection by any Members during the
whole time of the meeting.
Section 9. Waiver of Notice. Any Member may waive notice of any meeting. The
attendance by a Member at a meeting shall constitute a waiver of notice of such meeting, except
where a Member attends a meeting for the express purpose of objecting to the transaction of any
business because the meeting is not lawfully called or convened.
-5-
ARTICLE VI.
BOARD OF DIRECTORS
Section 1. Purpose, Number and Term of Office. The business and affairs of the
Association shall be managed by a Board of Directors of no less than three (3) and no more than
five (5) individuals, who shall be entitled to act on behalf of the Association. The Board of
Directors shall initially consist of the initial members of the Board of Directors as named in the
Articles of Incorporation of the Association. The Declarant may appoint and remove the
members of the Board of Directors of the Association for so long as Declarant or an Affiliated
Company of Declarant owns any property subject to this Declaration or which may become
subject to this Declaration, notwithstanding the termination of Class “B” Membership. At the
first meeting of the membership of the Association following the termination of the right of the
Declarant to appoint and remove the members of the Board of Directors of the Association, the
members of the Board of Directors shall be elected by the membership of the Association and
those persons who receive the highest number of votes at a meeting at which a quorum is present
shall be elected. Each member of the Board of Directors shall hold office until his/her death,
disability, resignation or removal, or until the expiration of his/her term and the election of
his/her successor. All Directors elected by the membership of the Association must be Owners.
The Association shall publish the names and addresses of all Directors of the Association within
30 days of their election.
Section 2. Powers and Duties. The Board of Directors shall have the power and the
duty to act on behalf of the Association in all instances, except that the Board may not amend the
Declaration, terminate the Association, elect members of the Board (except to fill any vacancy in
its membership for the unexpired portion of a term) or determine the qualifications, powers,
duties or terms of office of members of the Board, all of which powers are reserved to the
Members. In addition, the Board of Directors shall have the following specific powers, duties
and responsibilities:
A. The Board will keep a complete record of all of its acts and all affairs of the
Association and make the same reasonably available for examination by any Member, its agents
or mortgagees, and make these records available at no charge within 90 days after the close of
the fiscal year.
B. The Board will adopt a proposed budget for the Association to be approved or
rejected by the membership of the Association at its Annual Meeting. The proposed budget
shall be adopted at a meeting of the Board to be held not more than sixty (60) days before the
Annual Meeting of the membership of the Association. A summary of the proposed budget,
including the amount of any proposed assessments against the Lots, shall be mailed to the
membership not more than fourteen (14) nor less than thirty (30) days after the adoption of the
proposed budget. The proposed budget shall be deemed ratified unless at the meeting more than
fifty percent (50%) of the Lots existing at that time vote to reject it. In the event the proposed
budget is rejected, the periodic budget last ratified shall be continued until such time as the
membership ratifies a budget subsequently proposed by the Board of Directors.
-6-
C. The Board may fine any Owner as amount not to exceed One Hundred Dollars
($100.00) for any single violation of the Declaration, these Bylaws or any Rules and Regulations
promulgated by the Board. In such event, the Board shall provide the Owner fined an
opportunity to be heard before an Adjudicatory Panel to be appointed by the Board pursuant to
Article X below. Multiple fines may be assessed against any Owner for multiple violations.
Any such fines together with interest, attorney’s fees and court costs shall be deemed
assessments against the Lot of such owner and shall be collectable by lien and judicial
foreclosure as provided in the Declaration. The provisions of this subsection “C.” shall only be
amended in manner consistent with North Carolina General Statutes § 47F-3-107.1, as amended,
or successor statute.
D. The Board may contract a management agent to perform and execute such duties,
functions and responsibilities of the Board as the Board may deem appropriate; however, no such
contract shall relieve the Board from its fiduciary duty to the Association.
E. No financial payment, including payment made in the form of goods and services
may be made to any member of the Association’s Board of Directors or to a business, business
associate, or relative of a member of the Board of Directors, except as expressly provided for in
the By-Laws or in payment for services or expenses paid on behalf of the Association which are
approved in advance by the Board.
Section 3. Removal of Directors. Any director may be removed at any time with or
without cause by a vote of at least sixty-seven percent (67%) of all persons present and entitled
to vote at any meeting of the membership of the Association at which a quorum is present.
However, directors who are appointed by the Declarant may only be removed by the Declarant.
Section 4. Vacancies. In the event of the death, disability, resignation or removal of a
director, his/her successor shall be selected and appointed by the remaining members of the
Board of Directors to serve until the next meeting of the membership of the Association or until
a successor is appointed by the Declarant if such vacancy is the result of the death, disability,
resignation or removal of an initial director or a director who was appointed by the Declarant.
ARTICLE VII.
MEETINGS OF THE BOARD OF DIRECTORS
Section 1. Called Meetings. Meetings of the Board of Directors may be called by or at
the request of the President or any two directors.
Section 2. Notice of Meeting. The person or persons calling a meeting of the Board of
Directors shall, at least ten (10) days before the meeting, give notice thereof by any usual means
of communication. Such notice need not specify the purpose for which the meeting is called.
Section 3. Waiver of Notice. Any member of the Board of Directors may waive notice
of any meeting. The attendance by a member of the Board of Directors at a meeting shall
constitute a waiver of notice of such meeting, except where a member of the Board of Directors
attends a meeting for the express purpose of objecting to the transaction of any business because
-7-
the meeting is not lawfully called or convened.
Section 4. Quorum. A majority of the number of the members of the Board of
Directors fixed by these Bylaws shall constitute a quorum for the transaction of business at any
meeting of the members of the Board of Directors.
Section 5. Manner of Acting. Except as otherwise provided in these Bylaws, the act of
the majority of the members of the Board of Directors present at a meeting at which a quorum is
present shall be the act of the Board of Directors.
Section 6. Informal Action by Members of the Board of Directors. Action taken by a
majority of the members of the Board of Directors without a meeting is nevertheless Board
action if written consent to the action in question is signed by all of the members of the Board of
Directors and filed in the book of records of the Association, whether done before or after the
action so taken.
Section 7. Committees of the Board. The Board of Directors may establish either
standing or ad hoc committees of the Members to assist it in its work. Such committees shall be
chaired by a member of the Board of Directors.
Section 8. Executive Board. The Board of Directors shall be the Executive Board of
the Association as defined in North Carolina General Statutes § 47F-1-103 (13).
ARTICLE VIII.
OFFICERS
Section 1. Designation. The officers of the Association shall consist of a President, a
Vice President, a Secretary, and a Treasurer, and such other officers as the membership may
from time to time elect. The offices of Secretary and Treasurer may be held by the same person;
otherwise, no two offices may be held by the same person.
Section 2. Election and Term. The initial officers of the Association shall be elected by
the initial members of the Board of Directors of the Association. Subsequently, the officers of
the Association shall be appointed by the Board of Directors. Only members of the Board shall
be eligible for appointment to serve as officers of the Association. The officers shall be
appointed to one-year terms, and each officer shall hold office until his/her death, disability,
resignation or removal, or until the expiration of his/her term and the appointment of his/her
successor. The Association shall publish the names and addresses of all officers within 30 days
of their election.
Section 3. President. The President shall be the principal executive officer of the
Association and, subject to the control of the Board of Directors, shall in general supervise and
control all of the business and affairs of the Association. The President shall, when present,
preside at all meetings of the members. The President shall sign, with attestation by the
Secretary, any deeds, mortgages, bonds, contracts, or other instruments which the Board of
-8-
Directors has authorized to be executed, except in cases where the signing and execution thereof
shall be expressly delegated by the Board of Directors or by these Bylaws to some other officer
or agent of the Association, or shall be required by law to be otherwise signed or executed; and
in general the President shall perform all duties incident to the office of president and such other
duties as may be prescribed by the Board of Directors from time to time. The President, with
attestation by the Secretary, shall execute any amendments to the Declaration approved by the
membership of the Association.
Section 4. Vice President. In the absence of the President or in the event of the
President’s death, or inability or refusal to act, the Vice President shall perform the duties of the
President, and when so acting shall have all the powers of and be subject to all the restrictions
upon the President, and shall perform such other duties as from time to time may be assigned to
the Vice President by the President or the Board of Directors.
Section 5. Secretary. The Secretary shall: (a) keep minutes of the meetings of
Members, and of the Board of Directors, and of all Committees of the Board in one or more
books provided for that purpose; (b) see that all notices are duly given in accordance with the
provisions of these Bylaws or as required by law; (c) be custodian of the corporate records and of
the seal of the Association and see that the seal of the Association is affixed to all documents the
execution of which on behalf of the Association under its seal is duly authorized; (d) be
authorized to certify and oversee the recordation of amendments to the Declaration on behalf of
the Association; (e) keep a register of the postal address of each member which shall be
furnished to the Secretary by such member; and (f) in general perform all duties incident to the
office of Secretary and such other duties as from time to time may be assigned to the Secretary
by the President or by the Board of Directors.
Section 6. Treasurer. The Treasurer shall: (a) have charge and custody of and be
responsible for all funds and securities of the Association; (b) receive and give receipts for
moneys due and payable to the Association from any source whatsoever, and deposit all such
moneys in the name of the Association in such depositories as shall be selected in accordance
with the provisions of Section 4 of Article IX of these Bylaws; (c) prepare, execute and deliver
certificates of Assessments as provided by Section 13 of the Declaration; and (d) in general
perform all of the duties incident to the office of treasurer and such other duties as from time to
time may be assigned to the Treasurer by the President or by the Board of Directors.
Section 7. No financial payments, including payments made in the form of goods and
services may be made to any officer of the Association, or to a business, business associate, or
relative of any officer, except as expressly provided for in the By-Laws or in payment for
services or advances paid on behalf of the Association which are approved in advance by the
Board of Directors.
ARTICLE IX.
CONTRACTS, LOANS, CHECKS, AND DEPOSITS
Section 1. Contracts. The Board of Directors may authorize any officer or officers,
agent or agents, to enter into any contract or execute and deliver any instrument in the name of
-9-
and on the behalf of the Association, and such authority may be general or confined to specific
instances.
Section 2. Loans. No loans shall be contracted on behalf of the Association and no
evidence of indebtedness shall be issued in its name unless authorized by the Board of Directors.
Such authority may be general or confined to specific instances.
Section 3. Checks and Drafts. All checks, drafts or other orders for the payment of
money, issued in the name of the Association, shall be signed by the President or the Treasurer
of the Association.
Section 4. Deposits. All funds of the Association not otherwise employed shall be
deposited from time to time to the credit of the Association in such depositories as the Board of
Directors may select.
ARTICLE X.
ADJUDICATORY PANEL
Section 1. Appointment of Adjudicatory Panel. The Board of Directors shall, not less
than annually, appoint an Adjudicatory Panel of five (5) individuals, all of whom shall be
Owners and residents of the Planned Community. Neither members of the Board of Directors nor
officers of the Association shall be eligible to serve as members of the Adjudicatory Panel.
Members of the Adjudicatory Panel shall be appointed to one-year terms, and each member of
the Adjudicatory Panel shall sit until his/her death, disability, resignation or removal, or until the
expiration of his/her term and the appointment of his/her successor.
Section 2. Hearings. In the event that a fine is assessed against an Owner by the Board
of Directors pursuant to Subsection 2(C) Article VI above, the Adjudicatory Panel shall provide
to the Owner so fined notice of the violation and an opportunity to be heard regarding the alleged
violation and the assessed fine. If within ten (10) days of receipt of the notice the Owner
requests in writing a hearing, the Adjudicatory Panel shall hear the matter within twenty (20)
days of the date of the written request. Three (3) members of the Panel shall constitute a
quorum for the purpose of conducting a hearing. Following such a hearing, the Adjudicatory
Panel shall confirm, deny or modify the fine imposed by the Board and shall notify the Owner of
its decision. The decision of the Adjudicatory Panel with regard to the fine shall be final.
Section 3. Fines. If it is decided that a fine should be imposed the initial fine may not
exceed $100.00. If the violation continues for more than five days after the decision is rendered
additional fines of $100.00 for each day may be imposed without further hearings.
Section 4. Appeals. The Owner may appeal the decision of an Adjudicatory Panel to
the Board of Directors by delivering written notice of appeal to the Board of Directors within 15
days after the decision.
Section 5. Notwithstanding any other provision herein, the Board of Directors is
authorized, on behalf of the Association, to submit any dispute with or claim against the
-10-
owner(s) of any Lot(s) to voluntary arbitration pursuant to any arbitration program then in effect
in the General Court of Justice of New Hanover County, North Carolina.
ARTICLE XI.
INDEMNIFICATION
Any person who at any time serves or has served as an officer, member of the Board of
Directors and/or member of the Adjudicatory Panel of the Association or the Architectural
Review Committee shall have a right to be indemnified by the Association to the fullest extent
permitted by law against (a) reasonable expenses, including attorneys' fees, incurred by him/her
in connection with any threatened, pending, or completed civil, criminal, administrative,
investigative, or arbitrative action, suit, or proceeding (and any appeal therein), whether or not
brought by or on behalf of the Association, seeking to hold him/her liable by reason of the fact
that he/she is or was acting in such capacity, and (b) reasonable payments made by him/her in
satisfaction of any judgment, money decree, fine, penalty or settlement for which he/she may
have become liable in any such action, suit or proceeding.
Upon request for payment, the President of the Association shall promptly call a special
meeting of the Board of Directors to obtain approval to pay the indemnification required by this
bylaw. Such approval may be general or confined to specific instances and shall not be
unreasonably withheld. Upon approval by the Board of Directors, the President shall promptly
cause the indemnification to be paid to the requesting party.
Any person who at any time after the adoption of this bylaw serves or has served as an
officer, member of the Board of Directors and/or member of the Adjudicatory Panel of the
Association and/or member of the Architectural Review Committee shall be deemed to be doing
or to have done so in reliance upon, and as consideration for, the right of indemnification
provided herein. Such right shall inure to the benefit of the legal representatives of any such
person and shall not be exclusive of any other rights to which such person may be entitled apart
from the provision of this bylaw.
ARTICLE XII.
DISSOLUTION
In the event of dissolution of the Association, the residual assets of the Association will
be distributed to a nonprofit organization with purposes similar to those of the Association, or to
any other organization eligible under the provisions of Chapter 55A of the General Statutes of
North Carolina. However, in no event shall the residual assets of the Association be distributed
in a fashion that terminates the Association's exempt status under Section 528 of the Internal
Revenue Code of 1986 or any corresponding sections or provisions of any future United States
Internal Revenue law. The Association shall not enter into voluntary dissolution without first
having transferred its waste water collection facilities to some person, Corporation, or other
entity acceptable to and approved by the Environmental Management Commission of the State
of North Carolina, said approval to be evidenced by the issuance of a permit.
ARTICLE XIII.
-11-
SECTION 528 STATUS
The Association shall elect and shall be managed in such fashion as to maintain tax-
exempt status under Section 528 of the Internal Revenue Code of 1986. The Association shall
not carry on any activities prohibited by an Association electing tax-exempt status under Section
528, or any corresponding sections or provisions of any future United States Internal Revenue
law.
ARTICLE XIV.
GENERAL PROVISIONS
Section 1. Seal. The corporate seal of the Association shall consist of two concentric
circles between which is the name of the Association and in the center of which is inscribed
SEAL; and such seal, as impressed on the margin hereof, is hereby adopted as the corporate seal
of the Association.
Section 2. Fiscal Year. The fiscal year of the Association shall be January 1 through
December 31.
Section 3. Amendments. Subject to, and following the termination of, the rights of the
Declarant expressed in the Declaration with regard to amendment to these Bylaws, the Members
of the Association may amend these Bylaws, repeal these Bylaws and/or adopt new Bylaws by
the vote of at least sixty-seven percent (67%) of all existing Lots at any meeting of the
membership of the Association properly held and conducted pursuant to Article V above, which
amendment shall not alter this percentage vote required for amendment in a manner inconsistent
with North Carolina General Statutes § 47F-2-117.
Section 4. Conflicts. In the event of any conflict between the terms and provisions of
these Bylaws and the terms and provisions of the Declaration, the terms and provisions of the
Declaration shall control.
Section 5. References to Statutes. All references herein to any statutory provision shall
be construed to include and apply to any subsequent amendments to or replacements of such
provisions.
The foregoing instrument, is hereby approved, accepted and adopted by the undersigned as the
Bylaws of JASMINE SOUTH HOMEOWNERS’ ASSOCIATION, INC.
IN WITNESS WHEREOF, the initial members of the Board of Directors of the Association have
set their hands and seals, effective the 10th day of August , 2022.
_______________________________________
MARY J. JOHNSON, DIRECTOR
-12-
_______________________________________
CRAIG JOHNSON, DIRECTOR
_______________________________________
HEATHER WILLIAMS REAVES, DIRECTOR