My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
2010-139
CBCC
>
Official Documents
>
2010's
>
2010
>
2010-139
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
5/10/2022 1:58:27 PM
Creation date
10/5/2015 9:01:35 AM
Metadata
Fields
Template:
Official Documents
Official Document Type
Contract
Approved Date
06/01/2010
Control Number
2010-139
Agenda Item Number
8.R.
Entity Name
SPS Contracting
Subject
8th Street Sidewalk Improvements 18th Court to Old Dixie
Area
8th Street, 18th Court to Old Dixie Highway
Project Number
0455
Bid Number
2010019
Supplemental fields
SmeadsoftID
8564
Jump to thumbnail
< previous set
next set >
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
327
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
WRITTEN ACTION OF THE BOARD OF DIRECTORS <br />OF <br />S.P.S. CONTRACTING, INC. <br />IN LIEU OF THk <br />1999, 2000, 2001, 2002, 2003, 2004, 2Q05, 2006, 2007, 2008 <br />ANNUAL MEETINGS <br />The undersigned, being all of the Directors of S.P.S. CONTRACTING, INC. (the <br />Corporation), hereby adopt the following Resolutions pursuant to the provisions of <br />Section 607,0821, Florida Statutes, in lieu of the Annual Meeting: <br />ADDointment of Offi'eers <br />RESOLVED, that the individuals whose names are $et forth below be, and they hereby <br />are, re-elected to the offices set forth opposite their reVpective names, to hold such offices <br />until the next Annual Meeting of the Board of Directors of this Corporation and until <br />their respective successors are duly elected and qualify, unless they sooner die, resign or <br />are removed: <br />Deborah S. Smith — President <br />Dennis L. Smith — Vice -President <br />Deborah S. Smith — Sectetary <br />Deborah S. Smith — Treasurer <br />Ratification of Past Actions <br />RESOLVED, that the lawful actions of the Officers; of this Corporation, including the <br />execution and delivery of employment agreements, since the last annual meeting of <br />Board of Directors be, and they hereby are ratified, confirmed and approved as the <br />actions of this Corporation. <br />Date: May 1, 2008 <br />i <br />¢torah S. Smith Director <br />De is ifh—D <br />Cp 8742.0000006 dco#3 <br />
The URL can be used to link to this page
Your browser does not support the video tag.