Governing Documents
Articles of Incorporation 9/20/1985
Bylaws - 1/3/2006
First Amendment to the Bylaws 2/13/2013
Second Amendment and Restated Stone Oak Master Plan 8/19/2005
Declaration of Covenants, Conditions and Restrictions - The Summit at Stone Oak 2/27/1986
Covenant Standards for All Residental Properties within the Summit at Stone Oak 9/14/2014
Summary of Covenant Standards 9/25/2014
Guidelines
Policies & Procedures
Architectural Control Policy 5/5/1997
First Amendment to Stone Oak Master Plan - 1/10/1984
Corrected Second Amendment to Stone Oak Master Plan - 4/16/1986
Third Amendment to Stone Oak Master Plan - 4/15/1987
Payment Plan Guidelines 2/22/2012
Records Retention Policy 2/22/2012
Production Policy 2/22/2012
Policy for Contracted Services - 8/27/2021
TPC 209 Hearings Procedure 8/27/2021
Maps
Other Public Documents
