Audited Financial Statements
Financial Statements for Fiscal year ending April 30, 2019 & April 30, 2018
Agreed Upon Procedures Report for Fiscal year ending April 30,2019
Financial Statements for Fiscal year ending April 30, 2018 & April 30, 2017
Financial Statements for Fiscal year ending April 30, 2017 & April 30, 2016
Financial Statements for Fiscal year ending April 30, 2016 & April 30, 2015
Agreed Upon Procedures Report for Fiscal year ending April 30, 2015
Financial Statements for Fiscal year ending April 30, 2015 & April 30, 2014
Agreed Upon Procedures Report for Fiscal year ending April 30, 2014
Financial Statements for Fiscal year ending April 30, 2014 & April 30, 2013
Agreed Upon Procedures Report for Fiscal year ending April 30, 2013
Financial Statements for Fiscal year ending April 30, 2013 & April 30, 2012
Agreed Upon Procedures Report for Fiscal year ending April 30, 2012
Financial Statements for Fiscal year ending April 30, 2012 & April 30, 2011
Agreed Upon Procedures Report for Fiscal year ending April 30, 2011
Financial Statements for Fiscal year ending April 30, 2011 & April 30, 2010
Resolutions
2006-001 – Procedures for presenting New Business
2006-002 – Procedures for requesting Legal Counsel
2006-004 – Appointment of EACC Officers
2007-001 – Mileage Reimbursement
2007-004 – Incentive for Membership Voting
2007-005 – AAFPO Schedule of Events
2008-001 – Board of Director Spending Authorization
2008-002 – Board of Director Office Supply Allowance
2008-003 – Deadline for Submittal of Documents to be discussed at Board Meetings
2011-02 – Data retention to be kept on AAFPO website
2011-02A – Amendment to Resolution 2011-02
2012-001 – Delegation of tasks and powers of Executive Director
2012-002 – Limits on amounts transferred or reallocated in the Amenities Budget
2019-001 – Rules for Member Comments at AAFPO Board Meetings
2020-001A: Procedure for Presenting Business