Category Archives: Minutes

August 3, 2020 POF HOA Board meeting minutes

Post Oak Forest HOA board meeting was held August 3, 2020. Meeting was called to order at 7:20 PM. Attendees were Carol Scamardo, Stacy Light, Laine Totah, Jack Benson, Cherie Cotner, John Cozad, Debra Ware and Kenneth Johse.  Minutes from last meeting were read.  Board approved. SECRETARY: The directory of residents was updated and distributed. […]

June 7 POF HOA Board meeting minutes

Post Oak Forest HOA board meeting was held June 7, 2020. Meeting was called to order at 7:07 PM. Attendees were Carol Scamardo, Stacy Light, Laine Totah, Jack Benson, Cherie Cotner, Debra Ware and Kenneth Johse. Minutes from last meeting were read. Jack made a motion to accept minutes as read, Kenneth seconded. Board approved. […]

HOA Board Meeting Minutes May 3, 2020

Post Oak Forest HOA board meeting was held May 3, 2020. Meeting was called to order at 7:10 PM. Attendees were Carol Scamardo, Stacy Light, Laine Totah,Jack Benson, Cherie Cotner, Debra Ware, David Hicks and Kenneth Johse. Minutes from last meeting were read. Carol noted a correction on the reimbursement to homeowners for street light. […]

April 5, HOA Board meeting minutes

Post Oak Forest HOA board meeting was held April 5, 2020. Meeting was called to order at 7:10 PM. Attendees were Carol Scamardo, Stacy Light, Laine Totah,Jack Benson, Cherie Cotner, Debra Ware and Kenneth Johse. Minutes from last meeting were read. Kenneth made a motion to accept minutes as written, Cherie seconded. Board approved. TREASURER: […]

March 8, 2020 HOA Board Meeting Minutes

Post Oak Forest HOA board meeting was held March 8, 2020. Meeting was called to order at 7:00 PM. Attendees were Carol Scamardo, John Cozad, Stacy Light, David Hicks, Cherie Cotner, Debra Ware and Kenneth Johse TREASURER: Kenneth will send out notices for five homeowners who have not paid dues. Kenneth proposed transferring $10,000 – […]

February 2, 2020 POF HOA Board meeting mintues

Post Oak Forest HOA board meeting was held February 2, 2020. Meeting was called to order at 2:04 PM. Attendees were Carol Scamardo, John Cozad, Stacy Light. Laine Totah, Jack Benson, Cherie Cotner, Debra Ware and Kenneth Johse. ELECTION OF OFFICERS: President: Kenneth nominated Debra Ware, Stacy seconded. Vice President: Laine nominated Jack Benson, Debra […]

Jan 21, 2020 Annual POF HOA Meeting minutes

Post Oak Forest Annual HOA meeting was held January 21, 2020 at 17 Forest Dr. Meeting was called to order at 7:05 PM Attendees: Carol Scamardo, Alan and Wanda Needleman, Shirley Sanford, Kim Tolman, Rhonda Watson, Debra Ware, Kenneth Johse, Jack and Carol Benson, Cherie Cotner, Alexis Dupre, Tom and Stacy Light, and Laine and […]

November 3, 2019 POF HOA Board meeting minutes

Post Oak Forest HOA board meeting was held November 3, 2019. Meeting was called to order at 7:04 PM. Attendees were Carol Scamardo, John Cozad, Stacy Light. Laine Totah, Jack Benson, David Hicks and Kenneth Johse.  GENERAL SECRETARY REPORT: Annual meeting will be held January 21, 2020 at number 17. Social hour will start at […]

October 13, 2019 POF HOA Board meeting minutes

Post Oak Forest HOA board meeting was held October 13, 2019. Meeting was called to order at 7:04 PM.  Attendees were Carol Scamardo, Debra Ware, John Cozad, Laine Totah, Jack Benson,  David Hicks and Kenneth Johse.                     1.   GENERAL SECRETARY REPORT:  New owners in number 19 […]

Sept 15, 2019 POF HOA Board Meeting

Post Oak Forest HOA board meeting was held September 15, 2019. Meeting was called to order at 7:03 PM.  Attendees were Carol Scamardo, Cherie Cotner,  Debra Ware, John Cozad, Laine Totah, Stacy Light, David Hicks and Kenneth Johse.                    1.   GENERAL SECRETARY REPORT:  New tenants in number […]