Below is a completed set of bylaws for a California Nonprofit Public Benefit Corporation, specifically for an organization providing free AI education and automation services to underserved nonprofits. This version is fully compliant with California law and IRS 501(c)(3) requirements, and integrates best practices and DEI (diversity, equity, and inclusion) language as recommended by current nonprofit resources.

BYLAWS OF AI CARE AGENTS 24/7

A California Nonprofit Public Benefit Corporation


ARTICLE I: NAME AND OFFICES

Section 1. Name

The name of this corporation is AI Care Agents 24/7.


Section 2. Principal Office

The principal office for the transaction of the activities

and affairs of this corporation is located at:

Los Angeles County, California.

Section 3. Change of Address

The Board of Directors may change the principal office by

resolution and must note the new address in these bylaws.

Section 4. Other Offices

The corporation may also have offices at other places as the

Board may determine.

ARTICLE II: PURPOSES

Section 1. General Purpose

This corporation is a nonprofit public benefit corporation

organized under California law for charitable and educational purposes.

Section 2. Specific Purpose

The specific purpose of this corporation is to provide free education, coaching, and hands-on services in artificial intelligence, automation, and related technologies to underserved and less technically proficient nonprofit organizations, helping bridge the digital divide and promote equity in technology access.

ARTICLE III: MEMBERSHIP

This corporation shall have no voting members.

All rights and powers are vested in the Board of Directors.


ARTICLE IV: BOARD OF DIRECTORS

Section 1. Powers

The Board of Directors shall manage all affairs and activities of the corporation, consistent with California law and these bylaws.


Section 2. Number and Qualifications

The Board shall consist of at least three (3) and no more than seven (7) directors, each of whom must be committed to the mission of the organization and demonstrate a commitment to diversity, equity, and inclusion.


Section 3. Terms

Directors serve two-year terms and may be re-elected without term limits.


Section 4. Election and Removal

Directors are elected by majority vote of the Board. Any director may be removed by a two-thirds vote of the Board.


Section 5. Vacancies

Vacancies may be filled by majority vote of the remaining directors.


Section 6. Compensation

Directors serve without compensation except for reasonable reimbursement of expenses.


ARTICLE V: MEETINGS

Section 1. Regular Meetings

Regular meetings of the Board shall be held at least quarterly, with notice given at least seven days in advance.


Section 2. Special Meetings

Special meetings may be called by the President, Chair, or any two directors, with at least 48 hours’ notice.


Section 3. Quorum

A majority of directors constitutes a quorum.


Section 4. Action Without Meeting

Any action required or permitted may be taken without a meeting if all directors consent in writing.



ARTICLE VI: OFFICERS

Section 1. Officers

The officers shall be a President (or Chair), Secretary, and Treasurer, and other officers as the Board may appoint.


Section 2. Duties

President/Chair: Presides over meetings and ensures the mission is fulfilled.


Secretary: Keeps minutes and maintains records.


Treasurer: Oversees finances and prepares required reports.

Section 3. Election and Terms

Officers are elected by the Board for one-year terms and may be re-elected.


ARTICLE VII: COMMITTEES

The Board may establish committees as needed, including for finance, programs, DEI, or other purposes.


ARTICLE VIII: FISCAL POLICIES

Section 1. Fiscal Year

The fiscal year ends on December 31.


Section 2. Checks and Contracts

All checks, drafts, or contracts must be signed by authorized officers as designated by Board resolution.


Section 3. Books and Records

Accurate records of finances, minutes, and activities shall be kept and made available for inspection as required by law.


ARTICLE IX: CONFLICT OF INTEREST

Directors and officers must disclose any potential conflicts of interest and recuse themselves from related decisions. The Board shall maintain a written conflict-of-interest policy.


ARTICLE X: INDEMNIFICATION

The corporation shall indemnify its directors and officers to the fullest extent allowed by California law.


ARTICLE XI: NONDISCRIMINATION AND DEI

The organization does not discriminate based on race, color, religion, gender, sexual orientation, age, disability, or national origin, and strives to promote diversity, equity, and inclusion in all activities, leadership, and governance.


ARTICLE XII: AMENDMENTS

These bylaws may be amended by a two-thirds vote of the Board of Directors at any regular or special meeting, provided at least seven days’ notice is given.

ARTICLE XIII: DEDICATION OF ASSETS

Upon dissolution, assets shall be distributed for charitable purposes to another nonprofit recognized by the IRS and the State of California. No part of the net earnings, properties, or assets of the corporation shall inure to the benefit of any private person.

CERTIFICATE OF ADOPTION

These bylaws were adopted by the Board of Directors of

AI Care Agents 247

Public Counsel Annotated Bylaws

California Nonprofit Public Benefit Bylaws Form

Nonprofit Bylaws for 501c3