Login
|
Register
Toggle navigation
The Woods Recreational Amenities Assoc
Home
About Us
HOA Management
Contact Us
Status/Closing Letter Request
Make Online Payment
New Residents
Committees
Documents
FAQ's
Pool Information
Expense Reports
Resident Directory
Links
Pet Directory
Documents
August
Jenks City Code
Jenks Zoning Code
The Woods Recreational Amenities Owners Association Bylaws
Amendments to Bylaws
Section 4.11 Treasurer
Section 9.06 Association Social Media
Section 9.07 Fines
Country Woods I
Country Woods I Bylaws
Country Woods I Covenants
Plat
Country Woods II
Country Woods II Bylaws
Country Woods II Covenants
Plat
Country View
Country View Covenants Part 1
Country View Covenants Part 2
First Amendment To Declarations of Covenants, Conditions and Restrictions
Plat
Southwoods
Southwoods Bylaws
Southwoods Covenants
Plat
Wood Lakes
Woodlakes Bylaws
Woodlakes Covenants
Plat
Board Meeting Minutes
2012 Minutes
2013 Minutes
2014 Minutes
2015 Minutes
2016 Minutes
2017 Minutes
2018 Minutes
January
February
March
May
August
2019 Minutes
F
ebruary
March
April
May
August
September
2020 Minutes
January
Febuary
May
July
September
October
2021 Minutes
March
May
June
August
September
2022 Minutes
February
May
May Annual Meeting
August
2023 Minutes
February
Misc Docs
Architectural Review Form
(save form to computer before making changes)
Pool Rental Agreement
(save form to computer before making changes)
Pool Rules
Reserve Study
and
Alternate Funding Plan
2017 Dues Increase Letter
2015 Landscaping Reports
Woods Pool & Pond
Country Woods
Southwoods
Wood Lake
Country View