Category Archives: Minutes

March 6, 2022 POF HOA board meeting minutes

Post Oak Forest HOA board meeting was held March 6, 2022. Meeting was called to order at 7:05 PM. Attendees were Stacy Light, Kenneth Johse, Kim Tolman, Jack Benson, John Cozad, Carol Scamardo, Laine Totah, Julius Gribou and Cherie Cotner.    February meeting minutes were approved as presented.    Election of officers held:  President: Stacy Light.  […]

February 6, 2022 HOA Board Meeting minutes

Post Oak Forest HOA board meeting was held February 6, 2022. Meeting was called to order at 7:05 PM. Attendees were Stacy Light, Kenneth Johse, Kim Tolman, John Cozad, Carol Scamardo, Laine Totah, Julius Gribou and Cherie Cotner.  January meeting minutes were approved as presented.    Stacy reported that we received a $247 invoice for IT […]

January 18, 2022 POF Annual Meeting Minutes

Post Oak Forest Annual HOA meeting was held January 18, 2022 via ZOOM meeting due to COVID virus restrictions.  Meeting was called to order at 7:05 PM. Attendees: Carol Scamardo,  Kenneth Johse,  Jack Benson, Cherie Cotner, David Hicks, Julius Gribou, Jennifer Fredericks,  Ozden Ochoa, Greg Light, Tom and Stacy Light, Alexis Dupre, Tricia Antil, Georgia […]

January 2, 2022 HOA Board Meeting Minutes

Post Oak Forest HOA board meeting was held January 2, 2022. Meeting was called to order at 7:05 PM. Attendees were Stacy Light, Kenneth Johse, Jack Benson, Carol Scamardo, Laine Totah and Cherie Cotner.  December meeting minutes were approved as presented.                                              TREASURER:  Kenneth reported that we will be approximately $2,600 over on income this year […]

POF Board meeting minutes December 5, 2021

Post Oak Forest HOA board meeting was held December 5,  2021. Meeting was called to order at 7:00 PM. Attendees were Stacy Light, Kenneth Johse, Jack Benson, Carol Scamardo, John Cozad,  David Hicks and Cherie Cotner.    November meeting minutes were approved as presented.                                                TREASURER:  Kenneth reported that one owner had not paid dues […]

November 5, 2021 POF HOA Board meeting minutes

Post Oak Forest HOA board meeting was held November 7,  2021. Meeting was called to order at 5:10 PM. Attendees were Laine Totah, Stacy Light, Kenneth Johse, Carol Scamardo,  David Hicks and Cherie Cotner.  October meeting minutes were approved as presented.                                              TREASURER:  Kenneth reported that we paid $4,000 for tree trimming.  Pool expenses should be […]

October 2021 POF HOA Board Meeting minutes

Post Oak Forest HOA board meeting was held October 10, 2021. Meeting was called to order at 7:15 PM. Attendees were Laine Totah, Stacy Light, Kenneth Johse, Carol Scamardo,  John Cozad and Cherie Cotner.  September meeting minutes were approved as presented.                                              TREASURER:  Kenneth reported estimated costs through the end of the year are right in […]

September 12, 2021 POF HOA Board meeting minutes

Post Oak Forest HOA board meeting was held September 12, 2021. Meeting was called to order at 7:05 PM. Attendees were Laine Totah, Stacy Light, Kenneth Johse, Jack Benson, David Hicks, Carol Scamardo,  John Cozad, Matt Henderson and Cherie Cotner.  August meeting minutes were approved as presented.                                              TREASURER:  Kenneth reported costs are in line with […]

POF HOA Board Meeting Minutes August 8, 2021

Post Oak Forest HOA board meeting was held August 8, 2021. Meeting was called to order at 7:05 PM. Attendees were Laine Totah, Stacy Light, Kenneth Johse, Jack Benson, and Cherie Cotner.    July meeting minutes were approved as presented.                                                 TREASURER:  Kenneth reported costs are in line with budget.  Total assets are approximately […]

June 13, 2021 POF HOA Board Meeting minutes

Post Oak Forest HOA board meeting was held June 13, 2021. Meeting was called to order at 7:05 PM. Attendees were Carol Scamardo, Laine Totah, Stacy Light, Kenneth Johse, Jack Benson, Cherie Cotner, David Hicks and John Cozad.  Kenneth made a motion to accept the May meeting minutes.  Jack seconded. Board approved   TREASURER:  Kenneth […]