Articles of Incorporation for a Nonprofit Corporation filed pursuant to , et seq. and of the Colorado Revised Statutes (C.R.

Similar documents
ARTICLES OF INCORPORATION TRAPPERS VIEW HOMEOWNERS ASSOCIATION, INC.

Articles of Incorporation for a Nonprofit Corporation filed pursuant to , et seq. and of the Colorado Revised Statutes (C.R.

Articles of Incorporation for a Nonprofit Corporation filed pursuant to , et seq. and of the Colorado Revised Statutes (C.R.

Articles of Incorporation for a Nonprofit Corporation filed pursuant to , et seq. and of the Colorado Revised Statutes (C.R.

Colorado Secretary of State Date and Time: 02/27/ :44 PM Id Number: Document number:

ARTICLES OF INCORPORATION OF KING S DEER HOMEOWNERS ASSOCIATION, INC. AS AMENDED JUNE 30, ARTICLE I Name. ARTICLE II Duration

Articles of Incorporation for a Nonprofit Corporation filed pursuant to , et seq. and of the Colorado Revised Statutes (C.R.

Articles of Incorporation for a Nonprofit Corporation filed pursuant to , et seq. and of the Colorado Revised Statutes (C.R.

Articles of Incorporation for a Nonprofit Corporation filed pursuant to and of the Colorado Revised Statutes (C.R.S.

ARTICLES OF INCORPORATION

ARTICLES OF INCORPORATION of HARTRIDGE HARBOR OWNERS' ASSOCIATION, INC.

ARTICLES OF INCORPORATION CREEKSIDE WEST TOWNHOME OWNERS ASSOCIATION ARTICLE I NAME OF CORPORATION

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE PARK AT KISSING CAMELS ESTATES HOMEOWNERS ASSOCIATION

ARTICLES OF INCORPORATION Of LAKE IN THE WOODS OWNERS ASSOCIATION, INC.

ARTICLES OF INCORPORATION OF PINECONE COTTAGES ASSOCIATION

SOUTHMOOR VILLAGE EAST. 1. Entity name:

ARTICLES OF INCORPORATION OF

ARTICLES OF INCORPORATION OF MEREDITH RIDGE HOMEOWNERS ASSOCIATION, INC.

ARTICLES OF INCORPORATION OF AVOCET PROPERTY OWNERS ASSOCIATION, INC.

ARTICLES OF INCORPOMTION

ARTICLES OF INCORPORATION OF ADMENDED HORSESHOE MOUNTAIN RANCH ESTATES OWNERS ASSOCIATION, INC.

Colorado Secretary of State Date and Time: 03/29/ :43 AM ID Number: Document number: Amount Paid: $25.

VILLAGES of HOMESTEAD AUDUBON VILLAGE HOMEOWNERS' ASSOCIATION, INC.

to participate in mergers or consolidations with other non-profit corporations organized for the same purposes or annex additional property

ARTICLES OF INCORPORATION

Articles of Incorporation Afton Glen Homeowners Association

ARTICLES OF INCORPORATION ROCK CREEK PROPERTY OWNERS ASSOCIATION, INC. The undersigned, acting as incorporator for a not-for-profit

State of Florida. Department of State

ARTICLES OF INCORPORATION SWEEPSTAKES HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME OF CORPORATION ARTICLE II PRINCIPAL OFFICE

Articles of Incorporation Meadow Crossing Planned Unit Developm. Meadow Crossing Planned Unit Development

ARTICLES OF INCORPORATION OF SPRING CREEK ASSOCIATION 451 Spring Creek Parkway Spring Creek, NV 89815

1 ARTICLES OF INCORPORATION OF THE FOUR COLONIES HOMES ASSOCIATION. (Reprinted: March 2003)

RESTATED ARTICLES OF INCORPORATION PURPOSE AND POWER OF THE ASSOCIATION

Forest Business Park, Wake Forest, NC Wake County.

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF COBBLESTONE CONDOMINIUM ASSOCIATION, INC.

STATE OF MARYLAND ARTICLES OF INCORPORATION HARBOUR WALK TOWNHOUSE ASSOCIATION, INC.

ARTICLES OF INCORPORATION OF FALLS SUBDIVISION HOMEOWNERS ASSOCIATION, INC.

ARTICLES OF INCORPORATION OF SIENA LAKE CLUB ASSOCIATION, INC. ARTICLE 1. NAME

Articles of Incorporation

To all whom these presents shall come, Greetings: of North Carolina, do hereby certify the following and hereto ARTICLES OF INCORPORATION

ARTICLES OF INCORPORATION OF PROVIDENCE LAKES MASTER ASSOCIATION, INC.

Exhibit D. ARTICLES OF INCORPORATION OF LAS CALINAS ESTATES HOMEOWNERS ASSOCIATION, INC. (A Florida Corporation Not-For-Profit)

STATE o () SECRE'TARY of STATE CERTIFICATE OF INCORPORATION BRIGHTON AT MILL CREEK HOMEOWNERS' ASSOCIATION

ARTICLES OF INCORPORATION =: -.- OF

Articles of Incorporation

ARTICLES OF INCORPORATION OF ALDASORO RANCH HOMEOWNERS COMPANY

RESTATED ARTICLES OF INCORPORATION / VICTORIA EJKfEt WITH AMENDMENTS OF. COMMUNITY ASSOCIATION, INC., a Colorado nonprofit corporation,

SECRETARY OF STATE CERTIFICATE OF INCORPORATION SPRINGBROOK OWNERS ASSOCIATION, INC. CHARTER NUMBER

ARTICLES OF INCORPORATION OF \':E:STERRACE HOl-1EO"lNEHS ASSOCIATION

ARTICLES OF INCORPORATION OF DESERT AIRE OWNERS ASSOCIATION. ARTICLE I The name of the corporation shall be Desert Aire Owners Association.

ARTICLES OF INCORPORATION 6TH STREET RUSKIN HOMEOWNERS ASSOCIATION, INC. (A FLORIDA CORPORATION NOT FOR PROFIT)

ARTICLES OF INCORPORATION OF GEORGETOWN COLONY 11/2 STREET LIGHT ASSOCIATION,

CERTIFICATE OF INCORPORATION

ARTICLES OF INCORPORATION HIGHLAND PARK COMMUNITY SERVICES ASSOCIATION, INC.

ARTICLES OF INCORPORATION of Runestone Telephone Association (d.b.a. Runestone Telecom Association) ARTICLE I

ARTICLES OF INCORPORATION COUNTRY LAKES HOMEOWNERS ASSOCIATION, INC.

::F :~JIA:;A ARTICLES OF INCORPORATION OF

ARTICLES OF fficorporation OF VISTA COMMERCE CENTER CONDOMINIUM ASSOCIATION, INC. A NON-PROFIT FLORIDA CORPORATION

ARTICLES OF INCORPORATION OF THE OCOTILLO COMMUNITY ASSOCIATION

ARTICLE I. The name of the corporation is ANGELS CROSSING CONDOMINIUM ASSOCIATION. ARTICLE II

Articles of Incorporation of The Preserve Association

ARTICLES OF INCORPORATION BEN OAKS HOMEOWNERS ASSOCIATION, INC.

ARTICLES OF INCORPORATION VILLA/CARRIAGE HOMES. PINERIDGE HOMEOWNERS ASSOCIATION a Colorado nonprofit corporation

AMENDED AND RESTATED ARTICLES OF INCORPORATION ARIZONA BILTMORE ESTATES VILLAGE ASSOCIATION

ARTICLES OF INCORPORATION OF DEL WEBB AT RANCHO DEL LAGO HOMEOWNERS

PROPOSED SECOND AMENDED AND RESTATED ARTICLES OF INCORPORATION OF WILDCAT RUN COMMUNITY ASSOCIATION, INC.

ARTICLES OF INCORPORATION INDEX

AMENDED AND RESTATED ARTICLES OF INCORPORATION FOR AVON LAKE VILLAS CONDOMINIUM ASSOC., INC. (A Nonprofit Corporation)

ILLINOIS COMMON INTEREST COMMUNITY ASSOCIATION ACT

PROPOSED SECOND AMENDED AND RESTATED ARTICLES OF INCORPORATION MYERLEE CIRCLE CONDOMINIUM ASSOCIATION, INC.

AMENDED AND RESTATED ARTICLES OF INCORPORATION MISSION LAKES OF VENICE CONDOMINIUM ASSOCIATION, INC.

Articles of Incorporation for The Crystal River Park Homeowners Association, Inc. (Not for Profit)

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF LIBERTY PIPE LINE CO

NOTTXNCHAM DOWNS-DUPLEX HOMES ASSOCIATION, INC FEB-9? ' 319 .DEP

ARTICLES OF INCORPORATION OF MANGO PARK HOME OWNERS ASSOCIATION, INC.

4. To provide, purchase, acquire, own, replace, improve,

ARTICLES OF INCORPORATION OF BRIDGEFIELD HOMEOWNERS ASSOCIATION, INC., AN ALABAMA NONPROFIT CORPORATION ARTICLE I - NAME

ST. CLOUD TIMBERLAND ESTATES HOME OWNERS ASSOCIATION. Amended. Articles of Incorporation

CHAPTER 514C, HAWAII REVISED STATUTES LEASE TO FEE CONVERSIONS FOR CONDOMINIUMS AND COOPERATIVE HOUSING CORPORATIONS

AMENDED AND RESTATED ARTICLES OF INCORPORATION FOR LOWRY COMMUNITY MASTER ASSOCIATION, INC. (A Nonprofit Corporation)

Mark Martin ARKANSAS SECRETARY OF STATE

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF VILLAGE PROPERTY OWNERS ASSOCIATION, INC.

m4 ~hlf of m xas SECRETAR Y OF STA TE Antonio O. Garza, Jr. Secretary of State ARTICLES OF INCORPORATION APRIL 7, 1980

AMENDED AND RESTATED ARTICLES OF INCORPORATION FOR HOMEOWNERS ASSOCIATION OF HOMESTEAD FARM II (A Nonprofit Corporation)

SUMTER COUNTY, FLORIDA GLORIA HAYWARD, CLERK OF CIRCUIT COURT 03/30/ :59:18PM PAGE 54 OF 84 RESTRICTIONS B-1753 P-322

JERDONE ISLAND ASSOCIATION, INC. LAKE ANNA BUMPASS, VIRGINIA 23024

RESTATED ARTICLES OF INCORPORATION EL PASEO HOMEOWNER'S ASSOCIATION, INC.

ARTICLES OF INCORPORATION OF CAMBRIAN WOOD CONDOMINIUM, INC.

ARTICLES OF INCORPORATION CHELAN MAINTENANCE ASSOCIATION

CANNON RIDGE HOMEOWNERS ASSOCIATION, INC. Articles of Incorporation

The Woodlands at Lang Farm Homeowners Association By-Laws

Downloaded from

NC General Statutes - Chapter 47F 1

ARTICLES OF INCORPORATION OLYMPIC TERRACE HOMEOWNERS ASSOCIATION. A Washington Non-Profit Corporation

An Act incorporating International Bible College

DECLARATION OF BY-LAWS AND RESTRICTIVE COVENANTS BINDING SEVEN BAYS ESTATES UNLIMITED HOMEOWNERS AND HOMEOWNERS ASSOCIATION

ARTICLES OF INCORPORATION IRONWOOD VILLAS CONDOMINIUM ASSOCIATION, INC. A corporation not for profit under the laws of the State of Florida

DISCLOSURE STATEMENT FOR CARRIAGE CROSSING COMMUNITY ASSOCIATION, INC.

NEW JERSEY GENERAL DURABLE POWER OF ATTORNEY THE POWERS YOU GRANT BELOW ARE EFFECTIVE EVEN IF YOU BECOME DISABLED OR INCOMPETENT

TABLE OF CONTENTS. Amended and Restated Articles of Incorporation of WESTCHESTER GARDENS AT THE PLANTATION

Transcription:

Document Processing Fee If document is on paper: $125.00 If document is filed electronically: $ 50.00 Fees are subject to change. For electronic filing and to obtain copies of filed documents visit www.sos.state.co.us Deliver paper documents to: Colorado Secretary of State Business Division 1560 Broadway, Suite 200 Denver, CO 80202-5169 Paper documents must be typed or machine printed. Colorado Secretary of State Date and Time: 06/08/2005 08:07 AM Entity Id: 20051224561 Document number: 20051224561 ABOVE SPACE FOR OFFICE USE ONLY 1. Entity name: Articles of Incorporation for a Nonprofit Corporation filed pursuant to 7-90-301, et seq. and 7-122-101 of the Colorado Revised Statutes (C.R.S) Pioneer Plaza Commercial Townhomes Association, Inc. (The name of a nonprofit corporation may, but need not, contain the term or abbreviation corporation, incorporated, company, limited, corp., inc., co. or ltd. 7-90-601, C.R.S.) 2. Use of Restricted Words (if any of these terms are contained in an entity name, true name of an entity, trade name or trademark stated in this document, make the applicable selection): ٱ bank or trust or any derivative thereof ٱ credit union ٱ savings and loan ٱ insurance, casualty, mutual, or surety 3. Principal office street address: 222 Elk Avenue (Street name and number) CO 4. Principal office mailing address: P.O. Box 607 (if different from above) CO 5. Registered agent: (if an individual): Leinsdorf David OR (if a business organization): 6. The person appointed as registered agent in the document has consented to being so appointed. 7. Registered agent street address: 215 Elk Avenue (Street name and number) _CO ARTINC_NPC Page 1 of 3 Rev. 3/28/2005

8. Registered agent mailing address: P.O. Box 187 (if different from above) CO 9. If the corporation s period of duration is less than perpetual, state the date on which the period of duration expires: (mm/dd/yyyy) 10. (Optional) Delayed effective date: (mm/dd/yyyy) 11. Name(s) and address(es) of incorporator(s): (if an individual): Leinsdorf David OR (if a business organization): P.O. Box 187 CO (if an individual) OR (if a business organization) (if an individual) OR (if a business organization) (If more than three incorporators, mark this box incorporators.) and include an attachment stating the names and addresses of all ARTINC_NPC Page 2 of 3 Rev. 3/28/2005

12. The nonprofit corporation is formed under the Colorado Revised Nonprofit Corporation Act. 13. The corporation will OR will not have voting members. 14. A description of the distribution of assets upon dissolution is attached. 15. Additional information may be included pursuant to 7-122-102, C.R.S. and other organic statutes. If applicable, mark this box and include an attachment stating the additional information. Notice: Causing this document to be delivered to the secretary of state for filing shall constitute the affirmation or acknowledgment of each individual causing such delivery, under penalties of perjury, that the document is the individual's act and deed, or that the individual in good faith believes the document is the act and deed of the person on whose behalf the individual is causing the document to be delivered for filing, taken in conformity with the requirements of part 3 of article 90 of title 7, C.R.S., the constituent documents, and the organic statutes, and that the individual in good faith believes the facts stated in the document are true and the document complies with the requirements of that Part, the constituent documents, and the organic statutes. This perjury notice applies to each individual who causes this document to be delivered to the secretary of state, whether or not such individual is named in the document as one who has caused it to be delivered. 16. Name(s) and address(es) of the individual(s) causing the document to be delivered for filing: Leinsdorf David P.O. Box 187 CO (Province if applicable) (Country if not US) (The document need not state the true name and address of more than one individual. However, if you wish to state the name and address of any additional individuals causing the document to be delivered for filing, mark this box name and address of such individuals.) Disclaimer: and include an attachment stating the This form, and any related instructions, are not intended to provide legal, business or tax advice, and are offered as a public service without representation or warranty. While this form is believed to satisfy minimum legal requirements as of its revision date, compliance with applicable law, as the same may be amended from time to time, remains the responsibility of the user of this form. Questions should be addressed to the user s attorney. ARTINC_NPC Page 3 of 3 Rev. 3/28/2005

ARTICLES OF INCORPORATION OF PIONEER PLAZA COMMERCIAL TOWNHOMES ASSOCIATION, INC. Pursuant to 7-122-102, Colorado Revised Statutes (C.R.S.), the individual named below causes these Articles of Incorporation to be delivered to the Colorado Secretary of State for filing, and states as follows: ARTICLE 1 NAME The name of the nonprofit corporation is PIONEER PLAZA COMMERCIAL TOWNHOMES ASSOCIATION, INC. (herein the "Association"). ARTICLE 2 PRINCIPAL OFFICE The initial principal office of the nonprofit corporation shall be 222 Elk Avenue, Crested Butte, CO. ARTICLE 3 DURATION The nonprofit corporation shall have perpetual existence. ARTICLE 4 REGISTERED AGENT AND ADDRESS David Leinsdorf is hereby appointed the initial registered agent of the nonprofit corporation, and the address of the initial registered office shall be 215 Elk Avenue, Third Floor, Crested Butte, CO with a mailing address of P.O. Box 187, Crested Butte, CO -0187. (06/07/05)\r\roemer-pioneer-association.articles

ARTICLE 5 PURPOSES AND POWERS OF THE ASSOCIATION This nonprofit corporation does not contemplate pecuniary gain or profit to the members thereof. It is formed to: 5.1 Provide for maintenance and preservation of that project located on the property described on the Map ( Map ) and in the Declaration of Pioneer Plaza Commercial Townhomes ("Declaration"), recorded in the Office of the Clerk and Recorder of Gunnison County, Colorado, and all amendments thereto; said Declaration is incorporated herein as if set forth at length; terms which are defined in the Declaration shall have the same meanings herein unless otherwise defined; and any additions thereto as may be brought within the jurisdiction of the Association (herein the "Project"); 5.2 Promote the interests of the residents within the Project; 5.3 Exercise all of the powers and perform all of the duties of the Association as set forth in the Association Documents and as required by the Colorado Common Interest Ownership Act, and the Colorado Revised Nonprofit Corporation Act; 5.4 Adopt and amend budgets for revenues, expenditures, and reserves, and fix, levy, collect and enforce payment, by any lawful means, of all charges and assessments pursuant to the terms of the Declaration and pay all expenses in connection therewith and all other expenses incident to the conduct of the business of the Association, including all licenses, taxes, or governmental charges levied or imposed against the Project, in its own name, in connection with the affairs of the Association; 5.5 Acquire (by gift, purchase or otherwise), own, hold, improve, build upon, encumber, operate, maintain, convey, sell, lease, transfer, dedicate for public use or otherwise dispose of real or personal property or interests therein, in its own name, in connection with the affairs of the Association upon receipt of any approval of Members as may be required in the Declaration. 5.6 Borrow money and mortgage, pledge, deed in trust, or hypothecate any or all of its real or personal property or interests therein as security for money borrowed or debts incurred; 5.7 Engage in activities which will actively foster, promote and advance the common interests of all Members; 5.8 Hire and terminate Managers and other employees, agents, and independent contractors; 5.9 Institute, defend, or intervene in litigation or administrative proceedings in its own name on behalf of itself or two or more Owners on matters affecting the Project; 2

5.10 Enforce the Association Documents; 5.11 Enter into, make, perform or enforce contracts, licenses, easements, leases and agreements of every kind and description, incur liabilities, and do all other acts necessary, appropriate or advisable in carrying out any purpose of the Association with any person, firm, corporation or other entity or agency, public or private; provided, however, that the following contracts and leases, if entered into before the Executive Board elected by Owners takes office subsequent to termination of the Period of Declarant Control, may be terminated without penalty by the Association at any time after such date, upon not less than ninety (90) days' notice to the other party: A. Any management contract, employment contract, or lease of recreational or parking areas or facilities; B. Any other contract or lease between the Association and Declarant or an affiliate of a Declarant; or C. Any contract or lease that is not bona fide or was unconscionable to the Owners at the time entered into under the circumstances then prevailing; and 5.12 Adopt, alter and amend or repeal such Bylaws, and promulgate and publish such rules, regulations and restrictions, as may be necessary or desirable for the proper management of the affairs of this nonprofit corporation; provided, however, that they shall not be inconsistent with or contrary to any provision of these Articles of Incorporation, the Declaration, the Colorado Common Interest Ownership Act, the Colorado Revised Nonprofit Corporation Act or any Association Documents. ARTICLE 6 MEMBERSHIP 6.1 The Association will have members. Every person or entity who is a record Owner of a fee or undivided fee interest in any Unit which is now or hereafter subject to assessment as provided in the Declaration, including contract sellers, shall be a Member of the nonprofit corporation. Acquisition by such Owner of an interest in a Unit shall be deemed such Owner s consent to admission as a Member, and such membership may not be terminated without divestiture of such interest in a Unit. Following termination of the Project, the membership shall consist of all former Owners entitled to distribution of proceeds under the Act or their heirs, personal representatives, successors or assigns. The foregoing is not intended to include persons or entities who hold an interest merely as security for the performance of an obligation. Membership shall be appurtenant to and may not be separated from ownership of any Unit which is subject to assessment by the Association. 3

6.2 A transfer of membership shall occur automatically upon the transfer of title to the Unit to which the membership pertains. The Association may suspend the rights of a Member in compliance with the provisions of the Declaration. ARTICLE 7 VOTING RIGHTS The Association shall have one class of membership consisting of all Owners of Units in Pioneer Plaza Commercial Townhomes. Except as otherwise provided for in the Declaration, each Member shall be entitled to vote in all matters affecting the Association. The total number of votes which may be cast in connection with any matter shall be determined in accordance with the provisions of the Declaration. During the Period of Declarant Control, except as may otherwise be provided in the Declaration, the Declarant or persons appointed by the Declarant may appoint and remove all Officers and members of the Executive Board. The Declarant may voluntarily surrender the right to appoint and remove Officers and members of the Executive Board before termination of the Period of Declarant Control; but, in that event, the Declarant may require, for the duration of the Period of Declarant Control, that specified actions of the Association or Executive Board, as described in a recorded instrument executed by the Declarant, be approved by the Declarant before they become effective. ARTICLE 8 EXECUTIVE BOARD 8.1 The affairs of the nonprofit corporation shall be managed by an Executive Board of three (3) Directors. Except for members of the Executive Board appointed by the Declarant during the Period of Declarant Control, all members of the Executive Board shall be Members of the Association, or in the event that a Member is an entity other than a natural person, such member of the Executive Board shall be an authorized representative of such entity Member. Upon expiration of the Period of Declarant Control, the Members shall elect all three directors to the Executive Board, one of whom shall serve for an initial term of one (1) year, one of whom shall serve for an initial term of two (2) years and one of whom shall serve for an initial term of three (3) years. After the initial terms, all members of the Executive Board shall serve for terms of two (2) years. The number of Directors may be changed by amendment of the Bylaws of the nonprofit corporation. The names and addresses of the persons who are to act in the capacity of the initial Directors until the selection of their successors are: Name Address Initial Term Eric B. Roemer P.O. Box 607, Crested Butte, CO 3 years William Oberling P.O. Box 325, Crested Butte, CO 2 years James Michael Marra P.O. Box 101, Crested Butte, CO 1 year 4

8.2 The Association shall indemnify its Directors as provided in the Bylaws. 8.3 The personal liability of a Director, other than Declarant appointed Directors, to the nonprofit corporation or its members for monetary damages for breach of fiduciary duty as a Director is eliminated; except that this shall not eliminate or limit the liability of a Director to the Association or its members for monetary damages for: any breach of the Director's duty of loyalty to the nonprofit corporation or its members; wanton or willful acts or omissions; acts specified in Section 7-128-403 C.R.S., as now in effect or hereafter amended; or any transaction from which the Director derived an improper personal benefit; or any act or omission occurring prior to the date when this provision becomes effective. ARTICLE 9 DISSOLUTION 9.1 The nonprofit corporation may be dissolved with the assent given in writing, and signed by Members holding not less than eighty percent (80%) of the votes in the Association. 9.2 Upon dissolution of the nonprofit corporation other than merger or consolidation, the assets, both real and personal, of the nonprofit corporation, shall be dedicated to an appropriate public agency to be devoted to purposes as nearly as practicable the same as those to which they were required to be devoted by the nonprofit corporation. If such dedication is refused acceptance, such assets shall be granted, conveyed and assigned to any nonprofit corporation, trust or other organization to be devoted to purposes and uses that would most nearly reflect the purposes and uses to which they were required to be devoted by the Association. ARTICLE 10 OFFICERS The Executive Board may appoint a President, a Vice President, a Secretary, a Treasurer and such other officers as the Board, in accordance with the provisions of the Bylaws, believes will be in the best interests of the nonprofit corporation. The officers shall have such duties as may be prescribed in the Bylaws and shall serve at the pleasure of the Executive Board. 5

ARTICLE 11 AMENDMENTS 11.1 Amendment of these Articles shall require the assent given in writing, and signed by Members holding not less than eighty percent (80%) of the votes in the Association, in person or by proxy, at an annual meeting of the Members or at a special meeting called for this purpose; provided, however, that no amendment to these Articles of Incorporation shall be contrary to or inconsistent with any provision of the Declaration. ARTICLE 12 INCORPORATION 12.1 The Incorporator of this corporation and his address are as follows: David Leinsdorf 215 Elk Avenue, P.O. Box 187 Crested Butte, CO ARTICLE 13 INDIVIDUAL CAUSING ARTICLES TO BE FILED 13.1 The name and mailing address of individual who causes this document to be delivered for filing, and to whom the Secretary of State may deliver notice if filing of this document is refused, is David Leinsdorf, P.O. Box 187, Crested Butte, CO. 13.2 The electronic mail and/or Internet address for this individual is: e-mail dleinsdorf@rmi.net. 13.3 The Colorado Secretary of State may contact the following authorized person regarding this document: David Leinsdorf, P.O. Box 187, 215 Elk Avenue, Crested Butte, CO, phone (970) 349-6111, fax (970) 349-6243, e-mail dleinsdorf@rmi.net. 6