The Association’s Board of Directors are volunteers elected by the Rancho San Lucas HOA property owners at the Annual Meeting in January of each year. Board Members must be property owners within the Rancho San Lucas subdivision (on the recorded title of the Santa Fe County Clerk) and agree to serve a term of three years. Elections for an expiring Board Member’s term are held at the end of their term at an Annual Meeting.
In the event of a vacancy on the Board of Directors, the Board may appoint a replacement or request an election if the vacancy coincides with an Annual Meeting. As a result of a vacancy, whether appointed or elected, replacement Board Members serve the remainder of the term of the vacated board position.
Each year, the HOA Board of Directors elects the four officers: President, Vice-President, Secretary, and Treasurer (Secretary and Treasurer may be combined and are not required to be members of the Board). In the event of a vacant Officer position, the Board elects a new Officer to serve the remainder of the vacated Officer position.
Board of Directors and Officers
- John Schnase, President – Elected Board Member serving a term through January 2026.
- Johnené Vardiman-Ditmanson, Vice President – Elected Board Member serving a term through January 2028.
- Amy Calzaretta, Secretary/Treasurer – Appointed Board Member serving a term through January 2027.
Officer elections for were held 29 January 2025. To email one or more members of the Board, please use info@RSLHOANM.com and put the Board member(s) name in the subject line.
Administrative Annual Calendar
January 10th – Reconcile accounting records for the prior fiscal year and prepare prior year’s Balance Sheet and Profit & Loss Statements for approval at the Annual Meeting.
January 25th – File 2nd Half (prior year) New Mexico Gross Receipts Tax Forms.
January, the last week of the month and no later than the 31st – Hold HOA Annual Meeting.
February 15th – Hold a Board meeting to elect Officers (President, Vice President, Secretary, Treasurer) for the current fiscal year. Appoint Architectural Review Committee (ARC) members for the current fiscal year.
February 15th – Publish approved budget, financial statements, and prior year Annual Meeting Minutes to the Rancho San Lucas HOA website.
February 28th – Provide prior fiscal year data to tax preparer as soon as possible after the Annual Meeting to ensure timely filing of return
March 15th – File State of New Mexico Corporate Income Tax forms, file Federal 1120-H Tax Forms and publish to the website when filed.
March 30th – Pay Spur Ranch Road Association (SRRA) annual dues.
June 30th – Amend New Mexico HOA Certificate if there were any material changes to Articles of Incorporation, By-Laws, Covenants or material actions taken by the Board of Directors or approved by the Membership at the Annual Meeting that would require an update. Publish any updates to the website.
June 30th – File State of New Mexico Corporate Certificate and pay the annual fee. Update Declaration of Good Standing on the website.
July 25th – File 1st Half New Mexico Gross Receipts Tax Forms.
November 1st – Renew HOA Liability Insurance Policy.
November 15th, or sooner – At least 60 days prior to Annual Meeting, and no later than November 15th, hold a Board meeting to review and approve documents for the upcoming Annual Meeting and set the proposed date, time and place of the Annual Meeting.
No later than December 15th – Send invoices for next year’s Annual Dues, unless there is an increase, or decrease, in the Annual Dues, in which case send invoices by November 15th.
December 15th or not later than 15 days prior to the Annual Meeting date – Send the notice of date, time and place of the Annual Meeting.