Florida Senate - 2009                      CS for CS for SB 1288
       
       
       
       By the Committees on Judiciary; and Commerce; and Senators
       Aronberg, Bennett, Fasano, and Detert
       
       
       
       590-03446-09                                          20091288c2
    1                        A bill to be entitled                      
    2         An act relating to corporations; amending s. 607.0501,
    3         F.S.; deleting a provision providing that there shall
    4         be no charge for telephone requests for certain
    5         general corporate information; amending s. 607.1406,
    6         F.S.; requiring notice to known claimants of a
    7         dissolved corporation; amending s. 607.1620, F.S.;
    8         requiring that certain corporations furnish annual
    9         financial statements to shareholders within a
   10         specified period after the close of a fiscal year;
   11         providing an exception; providing a means by which
   12         such requirement may be satisfied; amending s.
   13         617.01201, F.S.; requiring a document that is
   14         electronically transmitted to be in a format that may
   15         be retrieved in typewritten or printed form; requiring
   16         that a document be executed by a director of the
   17         domestic or foreign corporation; authorizing the
   18         delivery of a document by electronic transmission to
   19         the extent allowed by the Department of State;
   20         amending s. 617.0122, F.S.; requiring the department
   21         to collect a fee for filing an agent’s statement of
   22         resignation from an inactive corporation; amending s.
   23         617.0124, F.S.; authorizing a domestic or foreign
   24         corporation to correct a document filed by the
   25         department within 30 days under certain circumstances;
   26         amending s. 617.01401, F.S.; defining the terms
   27         “department,” “distribution,” “mutual benefit
   28         corporation,” “successor entity,” and “voting power”;
   29         amending s. 617.0205, F.S.; requiring the
   30         incorporators to hold an organizational meeting after
   31         incorporation if the initial directors are not named
   32         in the articles of incorporation; amending s.
   33         617.0302, F.S.; authorizing a corporation not for
   34         profit to make guaranties; amending s. 617.0501, F.S.;
   35         deleting a provision providing that there shall be no
   36         charge for telephone requests for certain general
   37         corporate information; amending s. 617.0503, F.S.;
   38         providing that an alien business organization may
   39         withdraw its registered agent designation by
   40         delivering an application for certificate of
   41         withdrawal to the department; amending s. 617.0505,
   42         F.S.; prohibiting a corporation not for profit from
   43         making distributions to its members; providing an
   44         exception; deleting provisions related to the issuance
   45         of certificates; amending s. 617.0601, F.S.;
   46         correcting a reference to the Solicitation of
   47         Contributions Act; providing that certain stock
   48         certificates constitute certificates of membership;
   49         requiring that a resignation, expulsion, or
   50         termination of membership be recorded in the
   51         membership book; creating s. 617.0605, F.S.;
   52         prohibiting a member of a corporation from
   53         transferring a membership under certain circumstances;
   54         creating s. 617.0606, F.S.; providing that the
   55         resignation of a member does not relieve the member
   56         from obligations incurred and commitments made prior
   57         to resignation; creating s. 617.0607, F.S.; requiring
   58         that a member of a corporation be terminated or
   59         suspended pursuant to a procedure that is fair and
   60         reasonable; requiring that written notice given and
   61         delivered by certified mail or first-class mail;
   62         requiring that a proceeding challenging an expulsion,
   63         suspension, or termination be commenced within 1 year
   64         after the effective date of such expulsion,
   65         suspension, or termination; providing that a member
   66         who has been expelled or suspended may be liable to
   67         the corporation for dues, assessments, or fees;
   68         creating s. 617.0608, F.S.; prohibiting a corporation
   69         from purchasing any of its memberships; authorizing a
   70         mutual benefit corporation to purchase the membership
   71         of a member who resigns or whose membership is
   72         terminated; amending s. 617.0701, F.S.; authorizing
   73         the holders of at least 5 percent of the voting power
   74         of a corporation to call a special meeting of the
   75         members under certain circumstances; authorizing a
   76         person who signs a demand for a special meeting to
   77         call a special meeting of the members under certain
   78         circumstances; revising the timeframes relating to
   79         written member consent to actions; clarifying the
   80         types of corporations that are not subject to certain
   81         requirements; amending s. 617.0721, F.S.; authorizing
   82         the corporation to reject a proxy action if it has
   83         reasonable doubt as the validity of an appointment;
   84         providing that members and proxy holders who are not
   85         physically present at a meeting may participate by
   86         means of remote communication and are deemed to be
   87         present at the meeting under certain circumstances;
   88         amending s. 617.0725, F.S.; requiring an amendment to
   89         the articles of incorporation or the bylaws which adds
   90         a greater or lesser quorum or voting requirement to
   91         meet certain requirements; creating s. 617.07401,
   92         F.S.; prohibiting a person from commencing a
   93         proceeding in the right of a domestic or foreign
   94         corporation unless the person was a member of the
   95         corporation or became a member through transfer by
   96         operation of law; requiring that a complaint in a
   97         proceeding brought in the right of a domestic or
   98         foreign corporation be verified and allege the demand
   99         with particularity; authorizing the court to dismiss a
  100         derivative proceeding if the court finds that a
  101         determination was made in good faith after a
  102         reasonable investigation; prohibiting certain
  103         proceedings from being discontinued or settled without
  104         the approval of the court; authorizing the court to
  105         require a plaintiff to pay a defendant’s reasonable
  106         expenses upon termination of a proceeding, including
  107         attorney’s fees; amending s. 617.0801, F.S.; providing
  108         the duties of the board of directors; amending s.
  109         617.0802, F.S.; providing an exception to the required
  110         minimum age of a member of the board of directors for
  111         certain corporations; excluding certain corporations
  112         from eligibility for such exception; amending s.
  113         617.0806, F.S.; providing that directors may be
  114         divided into classes; amending s. 617.0808, F.S.;
  115         providing that any member of the board of directors
  116         may be removed from office with or without cause by a
  117         certain vote; providing that a director who is elected
  118         by a class, chapter, or other organizational unit may
  119         be removed only by members of that class, chapter, or
  120         organizational unit; providing that a director elected
  121         or appointed by the board may be removed without cause
  122         by a vote of two-thirds of the directors then in
  123         office; providing that a director of a corporation
  124         described in s. 501(c) of the Internal Revenue Code
  125         may be removed from office pursuant to procedures
  126         provided in the articles of incorporation or the
  127         bylaws; amending s. 617.0809, F.S.; providing that a
  128         vacancy on the board of directors for a director
  129         elected by a class, chapter, unit, or group may be
  130         filled only by members of that class, chapter, unit,
  131         or group; providing that the term of a director
  132         elected or appointed to fill a vacancy expires at the
  133         next annual meeting at which directors are elected;
  134         amending s. 617.0824, F.S.; prohibiting certain
  135         directors from being counted toward a quorum; amending
  136         s. 617.0832, F.S.; deleting a provision that
  137         authorizes common or interested directors to be
  138         counted in determining the presence of a quorum at a
  139         meeting that ratifies a contract between a corporation
  140         and one of its directors and any other corporation in
  141         which one of its directors is financially interested;
  142         providing circumstances under which a conflict-of
  143         interest transaction is authorized; amending s.
  144         617.0833, F.S.; providing an exception to the
  145         requirement that a loan not be made by a corporation
  146         to its directors; amending s. 617.0834, F.S.;
  147         providing that an officer or director of a certain
  148         nonprofit organization or agricultural or
  149         horticultural organization is immune from civil
  150         liability; amending s. 617.1007, F.S.; providing that
  151         a restatement of the articles of incorporation of a
  152         corporation may include one or more amendments;
  153         amending s. 617.1101, F.S.; providing requirements for
  154         a plan of merger; creating s. 617.1102, F.S.;
  155         providing a limitation on the merger of a corporation
  156         not for profit; creating s. 617.1301, F.S.;
  157         prohibiting a corporation from making distributions to
  158         its members under certain circumstances; creating s.
  159         617.1302, F.S.; providing that a mutual benefit
  160         corporation may purchase its memberships only under
  161         certain circumstances; authorizing a corporation to
  162         make distributions upon dissolution; amending s.
  163         617.1405, F.S.; providing that the name of a dissolved
  164         corporation may be available for immediate assumption
  165         by another corporation if the dissolved corporation
  166         provides the department with an affidavit authorizing
  167         such use; creating s. 617.1407, F.S.; authorizing a
  168         dissolved corporation or successor entity to execute
  169         certain procedures to resolve payment of unknown
  170         claims against it; providing that certain claims
  171         against a dissolved corporation are barred; providing
  172         that a claim may be entered against a dissolved
  173         corporation under certain circumstances; creating s.
  174         617.1408, F.S.; authorizing a dissolved corporation or
  175         successor entity to execute certain procedures to
  176         dispose of known claims against it; requiring that a
  177         dissolved corporation deliver written notice of the
  178         dissolution to each of its known claimants; providing
  179         a procedure under which a dissolved corporation may
  180         reject a claim made against it; requiring that a
  181         dissolved corporation give notice of the dissolution
  182         to persons having known claims that are contingent,
  183         conditional, or unmatured; requiring that a dissolved
  184         corporation follow certain procedures in offering
  185         compensation to a claimant if the claim matures;
  186         requiring that a dissolved corporation petition the
  187         circuit court to determine the amount and form of
  188         security that is sufficient to provide compensation to
  189         certain claimants; providing that the giving of notice
  190         or making of an offer does not revive a claim that has
  191         been barred; providing that directors of a dissolved
  192         corporation or governing persons of a successor entity
  193         that has complied with certain procedures are not
  194         personally liable to the claimants of a dissolved
  195         corporation; providing that certain members of a
  196         dissolved corporation are not liable for any claim
  197         against the corporation; providing a limit on the
  198         aggregate liability of any member of a dissolved
  199         corporation; repealing s. 617.1421(6), F.S., relating
  200         to the assumption and use of the name of a dissolved
  201         corporation; amending s. 617.1422, F.S.; deleting
  202         certain requirements for an application to reinstate a
  203         corporation that has been dissolved; requiring that a
  204         corporation submit a reinstatement form prescribed and
  205         furnished by the department; providing that the name
  206         of a dissolved corporation is not available for
  207         assumption or use by another corporation until 1 year
  208         after the effective date of dissolution; providing an
  209         exception; amending s. 617.1430, F.S.; revising the
  210         requirements for members to dissolve a corporation in
  211         circuit court; amending s. 617.1503, F.S.; requiring a
  212         foreign corporation to deliver a certificate of
  213         existence authenticated by the Secretary of State;
  214         amending s. 617.1504, F.S.; requiring that a foreign
  215         corporation make application to the department to
  216         obtain an amended certificate of authority within 90
  217         days after the occurrence of a change; amending s.
  218         617.1506, F.S.; requiring that an alternate corporate
  219         name adopted for use in this state be cross-referenced
  220         to the real corporate name in the records of the
  221         Division of Corporations; requiring that the corporate
  222         name of a foreign corporation be distinguishable from
  223         the corporate name of a corporation for profit
  224         incorporated or authorized to transact business in
  225         this state; amending s. 617.1530, F.S.; requiring that
  226         the department receive an authenticated certificate
  227         from the Secretary of State before commencing a
  228         proceeding to revoke the certificate of authority of a
  229         foreign corporation; amending s. 617.1601, F.S.;
  230         requiring that a corporation keep a copy of its
  231         articles of incorporation; amending s. 617.1602, F.S.;
  232         providing that a member of a corporation is entitled
  233         to inspect and copy certain records of the corporation
  234         at a reasonable location specified by the corporation;
  235         requiring that a member give the corporation written
  236         notice 10 days before the date on which he or she
  237         wishes to inspect and copy records; amending s.
  238         617.1605, F.S.; revising the circumstances under which
  239         a corporation is required to furnish a member with its
  240         latest annual financial statement; creating s.
  241         617.1703, F.S.; providing for the applicability of
  242         certain provisions to corporations regulated under the
  243         act; amending s. 617.1803, F.S.; providing for certain
  244         changes when a foreign not-for-profit corporation
  245         becomes domesticated; amending s. 617.1806, F.S.;
  246         revising the provisions for conversion to a
  247         corporation not for profit; amending s. 617.1907,
  248         F.S.; providing that the repeal or amendment of a
  249         statute does not affect certain operations and
  250         proceedings; repealing s. 617.2103, F.S., relating to
  251         exemptions for certain corporations; providing
  252         effective dates.
  253  
  254  Be It Enacted by the Legislature of the State of Florida:
  255  
  256         Section 1. Subsection (4) of section 607.0501, Florida
  257  Statutes, is amended to read:
  258         607.0501 Registered office and registered agent.—
  259         (4) The Department of State shall maintain an accurate
  260  record of the registered agents and registered offices for the
  261  service of process and shall furnish any information disclosed
  262  thereby promptly upon request and payment of the required fee.
  263  There shall be no charge for telephone requests for general
  264  corporate information, including the corporation’s status, names
  265  of officers and directors, address of principal place of
  266  business, and name and address of registered agent.
  267         Section 2. Subsection (4) of section 607.1406, Florida
  268  Statutes, is amended to read:
  269         607.1406 Known claims against dissolved corporation.—
  270         (4) A dissolved corporation or successor entity electing to
  271  follow the procedures described in subsections (2) and (3) shall
  272  also give notice of the dissolution of the corporation to
  273  persons with known claims, that are contingent upon the
  274  occurrence or nonoccurrence of future events or otherwise
  275  conditional or unmatured, and request that such persons present
  276  such claims in accordance with the terms of such notice. Such
  277  notice shall be in substantially the same form, and sent in the
  278  same manner, as described in subsection (2).
  279         Section 3. Effective upon this act becoming a law and
  280  applicable to all fiscal years ending on or after December 31,
  281  2008, subsection (3) of section 607.1620, Florida Statutes, is
  282  amended, and subsection (5) is added to that section, to read:
  283         607.1620 Financial statements for shareholders.—
  284         (3) Any A corporation required by subsection (1) to furnish
  285  annual financial statements to its shareholders shall furnish
  286  mail the annual financial statements to each shareholder within
  287  120 days after the close of each fiscal year or within such
  288  additional time thereafter as is reasonably necessary to enable
  289  the corporation to prepare its financial statements if, for
  290  reasons beyond the corporation’s control, it is unable to
  291  prepare its financial statements within the prescribed period.
  292  Thereafter, on written request from a shareholder who was not
  293  furnished mailed the statements, the corporation shall furnish
  294  mail him or her the latest annual financial statements.
  295         (5)The requirement to furnish annual financial statements
  296  as described in this section shall be satisfied by sending the
  297  annual financial statements by mail or by electronic
  298  transmission. If a corporation has an outstanding class of
  299  securities registered under s. 12 of the Securities Exchange Act
  300  of 1934, as amended, the requirement to furnish annual financial
  301  statements may be satisfied by complying with 17 C.F.R. s.
  302  240.14a-16, as amended, with respect to the obligation of a
  303  corporation to furnish an annual report to shareholders pursuant
  304  to 17 C.F.R. s. 240.14a-3(b), as amended.
  305         Section 4. Subsections (4), (6), and (9) of section
  306  617.01201, Florida Statutes, are amended to read:
  307         617.01201 Filing requirements.—
  308         (4) The document must be typewritten or printed and must be
  309  legible. If electronically transmitted, the document must be in
  310  a format that may be retrieved or reproduced in typewritten or
  311  printed form.
  312         (6) The document must be executed:
  313         (a) By a director the chair or any vice chair of the board
  314  of directors of a domestic or foreign corporation, or by its
  315  president or by another of its officers;
  316         (b) If directors or officers have not been selected or the
  317  corporation has not been formed, by an incorporator; or
  318         (c) If the corporation is in the hands of a receiver,
  319  trustee, or other court-appointed fiduciary, by the that
  320  fiduciary.
  321         (9) The document must be delivered to the office of the
  322  department of State for filing. Delivery may be made by
  323  electronic transmission if and to the extent allowed by the
  324  department. If the document is filed in typewritten or printed
  325  form and not transmitted electronically, the department may
  326  require that and may be accompanied by one exact or conformed
  327  copy be delivered with the document, (except as provided in s.
  328  617.1508. The document), and must be accompanied by the correct
  329  filing fee and any other tax or penalty required by this act or
  330  other law.
  331         Section 5. Subsection (7) of section 617.0122, Florida
  332  Statutes, is amended to read:
  333         617.0122 Fees for filing documents and issuing
  334  certificates.—The Department of State shall collect the
  335  following fees on documents delivered to the department for
  336  filing:
  337         (7) Agent’s statement of resignation from inactive
  338  administratively dissolved corporation: $35.
  339  
  340  Any citizen support organization that is required by rule of the
  341  Department of Environmental Protection to be formed as a
  342  nonprofit organization and is under contract with the department
  343  is exempt from any fees required for incorporation as a
  344  nonprofit organization, and the Secretary of State may not
  345  assess any such fees if the citizen support organization is
  346  certified by the Department of Environmental Protection to the
  347  Secretary of State as being under contract with the Department
  348  of Environmental Protection.
  349         Section 6. Subsections (1) and (2) of section 617.0124,
  350  Florida Statutes, are amended to read:
  351         617.0124 Correcting filed document.—
  352         (1) A domestic or foreign corporation may correct a
  353  document filed by the department of State within 30 10 business
  354  days after filing if the document:
  355         (a) The document contains an incorrect statement; or
  356         (b) The document was defectively executed, attested,
  357  sealed, verified, or acknowledged; or.
  358         (c)The electronic transmission of the document was
  359  defective.
  360         (2) A document is corrected:
  361         (a) By preparing articles of correction that:
  362         1. Describe the document, (including its filing date) or
  363  attach a copy of it to the articles;
  364         2. Specify the incorrect statement and the reason it is
  365  incorrect or the manner in which the execution was defective;
  366  and
  367         3. Correct the incorrect statement or defective execution;
  368  and
  369         (b) By delivering the executed articles of correction to
  370  the department of State for filing.
  371         Section 7. Section 617.01401, Florida Statutes, is amended
  372  to read:
  373         617.01401 Definitions.—As used in this chapter act, unless
  374  the context otherwise requires, the term:
  375         (1) “Articles of incorporation” includes original, amended,
  376  and restated articles of incorporation, articles of
  377  consolidation, and articles of merger, and all amendments
  378  thereto, including documents designated by the laws of this
  379  state as charters, and, in the case of a foreign corporation,
  380  documents equivalent to articles of incorporation in the
  381  jurisdiction of incorporation.
  382         (2) “Board of directors” means the group of persons vested
  383  with the management of the affairs of the corporation
  384  irrespective of the name by which such group is designated,
  385  including, but not limited to, managers or trustees.
  386         (3) “Bylaws” means the code or codes of rules adopted for
  387  the regulation or management of the affairs of the corporation
  388  irrespective of the name or names by which such rules are
  389  designated.
  390         (4) “Corporation” or “domestic corporation” means a
  391  corporation not for profit, subject to the provisions of this
  392  chapter act, except a foreign corporation.
  393         (5) “Corporation not for profit” means a corporation no
  394  part of the income or profit of which is distributable to its
  395  members, directors, or officers, except as otherwise provided
  396  under this chapter.
  397         (6)“Department” means the Department of State.
  398         (7)“Distribution” means the payment of a dividend or any
  399  part of the income or profit of a corporation to its members,
  400  directors, or officers. A donation or transfer of corporate
  401  assets or income to or from another not-for-profit corporation
  402  qualified as tax-exempt under s. 501(c) of the Internal Revenue
  403  Code or a governmental organization exempt from federal and
  404  state income taxes, if such corporation or governmental
  405  organization is a member of the corporation making such donation
  406  or transfer, is not a distribution for purposes of this chapter.
  407         (8)(6) “Electronic transmission” means any form of
  408  communication, not directly involving the physical transmission
  409  or transfer of paper, which creates a record that may be
  410  retained, retrieved, and reviewed by a recipient thereof and
  411  which may be directly reproduced in a comprehensible and legible
  412  paper form by such recipient through an automated process.
  413  Examples of electronic transmission include, but are not limited
  414  to, telegrams, facsimile transmissions of images, and text that
  415  is sent via electronic mail between computers.
  416         (9)(7) “Foreign corporation” means a corporation not for
  417  profit organized under laws other than the laws of this state.
  418         (10)(8) “Insolvent” means the inability of a corporation to
  419  pay its debts as they become due in the usual course of its
  420  affairs.
  421         (11)(9) “Mail” means the United States mail, facsimile
  422  transmissions, and private mail carriers handling nationwide
  423  mail services.
  424         (12)(10) “Member” means one having membership rights in a
  425  corporation in accordance with the provisions of its articles of
  426  incorporation or bylaws or the provisions of this chapter act.
  427         (13)“Mutual benefit corporation” means a domestic
  428  corporation that is not organized primarily or exclusively for
  429  religious purposes; is not recognized as exempt under s.
  430  501(c)(3) of the Internal Revenue Code; and is not organized for
  431  a public or charitable purpose that is required upon its
  432  dissolution to distribute its assets to the United States, a
  433  state, a local subdivision thereof, or a person that is
  434  recognized as exempt under s. 501(c)(3) of the Internal Revenue
  435  Code. The term does not include an association organized under
  436  chapter 718, chapter 719, chapter 720, or chapter 721, or any
  437  corporation where membership in the corporation is required
  438  pursuant to a document recorded in county property records.
  439         (14)(11) “Person” includes individual and entity.
  440         (15)“Successor entity” means any trust, receivership, or
  441  other legal entity that is governed by the laws of this state to
  442  which the remaining assets and liabilities of a dissolved
  443  corporation are transferred and that exists solely for the
  444  purposes of prosecuting and defending suits by or against the
  445  dissolved corporation and enabling the dissolved corporation to
  446  settle and close the business of the dissolved corporation, to
  447  dispose of and convey the property of the dissolved corporation,
  448  to discharge the liabilities of the dissolved corporation, and
  449  to distribute to the dissolved corporation’s members any
  450  remaining assets, but not for the purpose of continuing the
  451  business for which the dissolved corporation was organized.
  452         (16)“Voting power” means the total number of votes
  453  entitled to be cast for the election of directors at the time
  454  the determination of voting power is made, excluding a vote that
  455  is contingent upon the happening of a condition or event that
  456  has not yet occurred. If the members of a class are entitled to
  457  vote as a class to elect directors, the determination of the
  458  voting power of the class is based on the percentage of the
  459  number of directors the class is entitled to elect relative to
  460  the total number of authorized directors. If the corporation’s
  461  directors are not elected by the members, voting power shall,
  462  unless otherwise provided in the articles of incorporation or
  463  bylaws, be on a one-member, one-vote basis.
  464         Section 8. Subsection (1) of section 617.0205, Florida
  465  Statutes, is amended to read:
  466         617.0205 Organizational meeting of directors.—
  467         (1) After incorporation:
  468         (a) If initial directors are named in the articles of
  469  incorporation, the initial directors shall hold an
  470  organizational meeting, at the call of a majority of the
  471  directors, to complete the organization of the corporation by
  472  appointing officers, adopting bylaws, and carrying on any other
  473  business brought before the meeting;
  474         (b) If initial directors are not named in the articles of
  475  incorporation, the incorporators shall hold an organizational
  476  meeting at the call of a majority of the incorporators:
  477         1. To elect directors and complete the organization of the
  478  corporation; or
  479         2. To elect a board of directors who shall complete the
  480  organization of the corporation.
  481         Section 9. Section 617.0302, Florida Statutes, is amended
  482  to read:
  483         617.0302 Corporate powers.—Every corporation not for profit
  484  organized under this chapter act, unless otherwise provided in
  485  its articles of incorporation or bylaws, shall have power to:
  486         (1) Have succession by its corporate name for the period
  487  set forth in its articles of incorporation.
  488         (2) Sue and be sued and appear and defend in all actions
  489  and proceedings in its corporate name to the same extent as a
  490  natural person.
  491         (3) Adopt, use, and alter a common corporate seal. However,
  492  such seal must always contain the words “corporation not for
  493  profit.”
  494         (4) Elect or appoint such officers and agents as its
  495  affairs shall require and allow them reasonable compensation.
  496         (5) Adopt, change, amend, and repeal bylaws, not
  497  inconsistent with law or its articles of incorporation, for the
  498  administration of the affairs of the corporation and the
  499  exercise of its corporate powers.
  500         (6) Increase, by a vote of its members cast as the bylaws
  501  may direct, the number of its directors so that the number shall
  502  not be less than three but may be any number in excess thereof.
  503         (7) Make contracts and guaranties, incur liabilities,
  504  borrow money at such rates of interest as the corporation may
  505  determine, issue its notes, bonds, and other obligations, and
  506  secure any of its obligations by mortgage and pledge of all or
  507  any of its property, franchises, or income.
  508         (8) Conduct its affairs, carry on its operations, and have
  509  offices and exercise the powers granted by this act in any
  510  state, territory, district, or possession of the United States
  511  or any foreign country.
  512         (9) Purchase, take, receive, lease, take by gift, devise,
  513  or bequest, or otherwise acquire, own, hold, improve, use, or
  514  otherwise deal in and with real or personal property, or any
  515  interest therein, wherever situated.
  516         (10) Acquire, enjoy, utilize, and dispose of patents,
  517  copyrights, and trademarks and any licenses and other rights or
  518  interests thereunder or therein.
  519         (11) Sell, convey, mortgage, pledge, lease, exchange,
  520  transfer, or otherwise dispose of all or any part of its
  521  property and assets.
  522         (12) Purchase, take, receive, subscribe for, or otherwise
  523  acquire, own, hold, vote, use, employ, sell, mortgage, lend,
  524  pledge, or otherwise dispose of and otherwise use and deal in
  525  and with, shares and other interests in, or obligations of,
  526  other domestic or foreign corporations, whether for profit or
  527  not for profit, associations, partnerships, or individuals, or
  528  direct or indirect obligations of the United States, or of any
  529  other government, state, territory, governmental district,
  530  municipality, or of any instrumentality thereof.
  531         (13) Lend money for its corporate purposes, invest and
  532  reinvest its funds, and take and hold real and personal property
  533  as security for the payment of funds loaned or invested except
  534  as prohibited by s. 617.0833.
  535         (14) Make donations for the public welfare or for
  536  religious, charitable, scientific, educational, or other similar
  537  purposes.
  538         (15) Have and exercise all powers necessary or convenient
  539  to effect any or all of the purposes for which the corporation
  540  is organized.
  541         (16) Merge with other corporations or other business
  542  entities identified in s. 607.1108(1), both for profit and not
  543  for profit, domestic and foreign, if the surviving corporation
  544  or other surviving business entity is a corporation not for
  545  profit or other business entity that has been organized as a
  546  not-for-profit entity under a governing statute or other
  547  applicable law that permits such a merger.
  548         Section 10. Subsection (4) of section 617.0501, Florida
  549  Statutes, is amended to read:
  550         617.0501 Registered office and registered agent.—
  551         (4) The Department of State shall maintain an accurate
  552  record of the registered agents and registered offices for the
  553  service of process and shall furnish any information disclosed
  554  thereby promptly upon request and payment of the required fee.
  555  There shall be no charge for telephone requests for general
  556  corporate information, including the corporation’s status, names
  557  of officers and directors, address of principal place of
  558  business, and name and address of resident agent.
  559         Section 11. Subsection (12) is added to section 617.0503,
  560  Florida Statutes, to read:
  561         617.0503 Registered agent; duties; confidentiality of
  562  investigation records.—
  563         (12)Any alien business organization may withdraw its
  564  registered agent designation by delivering an application for
  565  certificate of withdrawal to the department for filing. The
  566  application shall set forth:
  567         (a)The name of the alien business organization and the
  568  jurisdiction under the law of which it is incorporated or
  569  organized; and
  570         (b)That it is no longer required to maintain a registered
  571  agent in this state.
  572         Section 12. Section 617.0505, Florida Statutes, is amended
  573  to read:
  574         617.0505 Distributions; exceptions Payment of dividends and
  575  distribution of income to members prohibited; issuance of
  576  certificates of membership; effect of stock issued under prior
  577  law.—
  578         (1)Except as authorized in s. 617.1302, A dividend may not
  579  be paid, and any part of the income or profit of a corporation
  580  may not make distributions be distributed, to its members,
  581  directors, or officers.
  582         (1) A mutual benefit corporation, such as a private club
  583  that is established for social, pleasure, or recreational
  584  purposes and that is organized as a corporation of which the
  585  equity interests are held by the members, may, subject to s.
  586  617.1302, purchase the equity membership interest of any member,
  587  and the payment for such interest is not a distribution for
  588  purposes of this section.
  589         (2) A corporation may pay compensation in a reasonable
  590  amount to its members, directors, or officers for services
  591  rendered, may confer benefits upon its members in conformity
  592  with its purposes, and, upon dissolution or final liquidation,
  593  may make distributions to its members as permitted by this
  594  chapter act.
  595         (3) If expressly permitted by its articles of
  596  incorporation, a corporation may make distributions upon partial
  597  liquidation to its members, as permitted by this section. Any
  598  such payment, benefit, or distribution does not constitute a
  599  dividend or a distribution of income or profit for purposes of
  600  this section.
  601         (4)A Any corporation that which is a utility exempt from
  602  regulation under s. 367.022(7), whose articles of incorporation
  603  state that it is exempt from taxation under s. 501(c)(12) of the
  604  Internal Revenue Code, may make such refunds to its members,
  605  prior to a dissolution or liquidation, as its managing board
  606  deems necessary to establish or preserve its tax-exempt status.
  607  Any such refund does not constitute a dividend or a distribution
  608  of income or profit for purposes of this section.
  609         (5)A corporation that is regulated by chapter 718, chapter
  610  719, chapter 720, chapter 721, or chapter 723, or a corporation
  611  where membership in such corporation is required pursuant to a
  612  document recorded in the county property records, may make
  613  refunds to its members, giving credits to its members,
  614  disbursing insurance proceeds to its members, or disbursing or
  615  paying settlements to its members without violating this
  616  section.
  617         (2)Subject to subsection (1), a corporation may issue
  618  certificates in any form evidencing membership in the
  619  corporation.
  620         (3)Stock certificates issued under former s. 617.011(2),
  621  Florida Statutes (1989), constitute membership certificates for
  622  purposes of this act.
  623         Section 13. Subsections (1), (2), and (5) of section
  624  617.0601, Florida Statutes, are amended to read:
  625         617.0601 Members, generally.—
  626         (1)(a) A corporation may have one or more classes of
  627  members or may have no members. If the corporation has one or
  628  more classes of members, the designation of such class or
  629  classes, the qualifications and rights of the members of each
  630  class, any quorum and voting requirements for meetings and
  631  activities of the members, and notice requirements sufficient to
  632  provide notice of meetings and activities of the members must be
  633  set forth in the articles of incorporation or in the bylaws.
  634         (b) The articles of incorporation or bylaws of any
  635  corporation not for profit that maintains chapters or affiliates
  636  may grant representatives of such chapters or affiliates the
  637  right to vote in conjunction with the board of directors of the
  638  corporation notwithstanding applicable quorum or voting
  639  requirements of this chapter act if the corporation is
  640  registered with the department of State pursuant to ss. 496.401
  641  496.424 ss. 496.001-496.011, the Solicitation of Contributions
  642  Funds Act.
  643         (c) This subsection does not apply to any condominium
  644  association organized under chapter 718.
  645         (2) A corporation may issue certificates of membership.
  646  Stock certificates issued under former s. 617.011(2), Florida
  647  Statutes (1989), constitute certificates of membership for
  648  purposes of this section.
  649         (5) Membership in the corporation may be terminated in the
  650  manner provided by law, by the articles of incorporation, or by
  651  the bylaws, and A resignation, expulsion, suspension, or
  652  termination of membership pursuant to s. 617.0606 or s. 617.0607
  653  shall be recorded in the membership book. Unless otherwise
  654  provided in the articles of incorporation or the bylaws, all the
  655  rights and privileges of a member cease on termination of
  656  membership.
  657         Section 14. Section 617.0605, Florida Statutes, is created
  658  to read:
  659         617.0605Transfer of membership interests.—
  660         (1)A member of a corporation may not transfer a membership
  661  or any right arising from membership except as otherwise allowed
  662  in this section.
  663         (2)Except as set forth in the articles of incorporation or
  664  bylaws of a mutual benefit corporation, a member of a mutual
  665  benefit corporation may not transfer a membership or any right
  666  arising from membership.
  667         (3)If transfer rights have been provided for one or more
  668  members of a mutual benefit corporation, a restriction on such
  669  rights is not binding with respect to a member holding a
  670  membership issued before the adoption of the restriction unless
  671  the restriction is approved by the members and the affected
  672  member.
  673         Section 15. Section 617.0606, Florida Statutes, is created
  674  to read:
  675         617.0606Resignation of members.—
  676         (1)Except as may be provided in the articles of
  677  incorporation or bylaws of a corporation, a member of a mutual
  678  benefit corporation may not transfer a membership or any right
  679  arising from membership.
  680         (2)The resignation of a member does not relieve the member
  681  from any obligations that the member may have to the corporation
  682  as a result of obligations incurred or commitments made before
  683  resignation.
  684         Section 16. Section 617.0607, Florida Statutes, is created
  685  to read:
  686         617.0607Termination, expulsion, and suspension.—
  687         (1)A member of a corporation may not be expelled or
  688  suspended, and a membership in the corporation may not be
  689  terminated or suspended, except pursuant to a procedure that is
  690  fair and reasonable and is carried out in good faith.
  691         (2)Any written notice given by mail must be delivered by
  692  certified mail or first-class mail to the last address of the
  693  member shown on the records of the corporation.
  694         (3)Any proceeding challenging an expulsion, suspension, or
  695  termination, including a proceeding in which the defective
  696  notice is alleged, must be commenced within 1 year after the
  697  effective date of the expulsion, suspension, or termination.
  698         (4)A member who has been expelled or suspended may be
  699  liable to the corporation for dues, assessments, or fees as a
  700  result of obligations incurred or commitments made before
  701  expulsion or suspension.
  702         Section 17. Section 617.0608, Florida Statutes, is created
  703  to read:
  704         617.0608Purchase of memberships.—
  705         (1)A corporation may not purchase any of its memberships
  706  or any right arising from membership except as provided in s.
  707  617.0505 or subsection (2).
  708         (2)Subject to s. 617.1302, a mutual benefit corporation
  709  may purchase the membership of a member who resigns, or whose
  710  membership is terminated, for the amount and pursuant to the
  711  conditions set forth in its articles of incorporation or bylaws.
  712         Section 18. Subsections (3), (4), and (6) of section
  713  617.0701, Florida Statutes, are amended to read:
  714         617.0701 Meetings of members, generally; failure to hold
  715  annual meeting; special meeting; consent to corporate actions
  716  without meetings; waiver of notice of meetings.—
  717         (3) Except as provided in the articles of incorporation or
  718  bylaws, special meetings of the members may be called by:
  719         (a) The president;,
  720         (b) The chair of the board of directors;,
  721         (c) The board of directors;, or such
  722         (d) Other officers or persons as are provided for in the
  723  articles of incorporation or the bylaws;.
  724         (e)The holders of at least 5 percent of the voting power
  725  of a corporation when one or more written demands for the
  726  meeting, which describe the purpose for which the meeting is to
  727  be held, are signed, dated, and delivered to a corporate
  728  officer; or
  729         (f)A person who signs a demand for a special meeting
  730  pursuant to paragraph (e) if notice for a special meeting is not
  731  given within 30 days after receipt of the demand. The person
  732  signing the demand may set the time and place of the meeting and
  733  give notice under this subsection.
  734         (4)(a) Unless otherwise provided in the articles of
  735  incorporation, action required or permitted by this chapter act
  736  to be taken at an annual or special meeting of members may be
  737  taken without a meeting, without prior notice, and without a
  738  vote if the action is taken by the members entitled to vote on
  739  such action and having not less than the minimum number of votes
  740  necessary to authorize such action at a meeting at which all
  741  members entitled to vote on such action were present and voted.
  742         (a)In order To be effective, the action must be evidenced
  743  by one or more written consents describing the action taken,
  744  dated and signed by approving members having the requisite
  745  number of votes and entitled to vote on such action, and
  746  delivered to the corporation by delivery to its principal office
  747  in this state, its principal place of business, the corporate
  748  secretary, or another officer or agent of the corporation having
  749  custody of the book in which proceedings of meetings of members
  750  are recorded. Written consent shall not be effective to take the
  751  corporate action referred to in the consent is not effective
  752  unless the consent is signed by members having the requisite
  753  number of votes necessary to authorize the action within 90 60
  754  days after of the date of the earliest dated consent and is
  755  delivered in the manner required by this section.
  756         (b) Any written consent may be revoked prior to the date
  757  that the corporation receives the required number of consents to
  758  authorize the proposed action. A revocation is not effective
  759  unless in writing and until received by the corporation at its
  760  principal office in this state or its principal place of
  761  business, or received by the corporate secretary or other
  762  officer or agent of the corporation having custody of the book
  763  in which proceedings of meetings of members are recorded.
  764         (c) Within 30 10 days after obtaining such authorization by
  765  written consent, notice must be given to those members who are
  766  entitled to vote on the action but who have not consented in
  767  writing. The notice must fairly summarize the material features
  768  of the authorized action.
  769         (d) A consent signed under this section has the effect of a
  770  meeting vote and may be described as such in any document.
  771         (e) If the action to which the members consent is such as
  772  would have required the filing of articles or a certificate
  773  under any other section of this chapter act if such action had
  774  been voted on by members at a meeting thereof, the articles or
  775  certificate filed under such other section must state that
  776  written consent has been given in accordance with the provisions
  777  of this section.
  778         (f) Whenever action is taken pursuant to this section, the
  779  written consent of the members consenting to such action or the
  780  written reports of inspectors appointed to tabulate such
  781  consents must be filed with the minutes of member proceedings of
  782  members.
  783         (6) Subsections (1) and (3) do not apply to any corporation
  784  that is an association as defined in s. 720.301; a corporation
  785  regulated by chapter 718, chapter 719, chapter 720, chapter 721,
  786  or chapter 723; or a corporation where membership in such
  787  corporation is required pursuant to a document recorded in the
  788  county property records.
  789         Section 19. Section 617.0721, Florida Statutes, is amended
  790  to read:
  791         617.0721 Voting by members.—
  792         (1) Members are not entitled to vote except as conferred by
  793  the articles of incorporation or the bylaws.
  794         (2) A member who is entitled to vote may vote in person or,
  795  unless the articles of incorporation or the bylaws otherwise
  796  provide, may vote by proxy executed in writing by the member or
  797  by his or her duly authorized attorney in fact. An appointment
  798  of a proxy is not valid after 11 months following the date of
  799  its execution unless otherwise provided in the proxy.
  800         (a) If directors or officers are to be elected by members,
  801  the bylaws may provide that such elections may be conducted by
  802  mail.
  803         (b)A corporation may reject a vote, consent, waiver, or
  804  proxy appointment if the secretary or other officer or agent
  805  authorized to tabulate votes, acting in good faith, has a
  806  reasonable basis for doubting the validity of the signature on
  807  it or the signatory’s authority to sign for the member.
  808         (3)If authorized by the board of directors, and subject to
  809  such guidelines and procedures as the board of directors may
  810  adopt, members and proxy holders who are not physically present
  811  at a meeting may, by means of remote communication:
  812         (a)Participate in the meeting.
  813         (b)Be deemed to be present in person and vote at the
  814  meeting if:
  815         1.The corporation implements reasonable means to verify
  816  that each person deemed present and authorized to vote by means
  817  of remote communication is a member or proxy holder; and
  818         2.The corporation implements reasonable measures to
  819  provide such members or proxy holders with a reasonable
  820  opportunity to participate in the meeting and to vote on matters
  821  submitted to the members, including an opportunity to
  822  communicate and to read or hear the proceedings of the meeting
  823  substantially concurrent with the proceedings.
  824  
  825  If any member or proxy holder votes or takes other action by
  826  means of remote communication, a record of that member’s
  827  participation in the meeting must be maintained by the
  828  corporation in accordance with s. 617.1601.
  829         (4)(3) If any corporation, whether for profit or not for
  830  profit, is a member of a corporation organized under this
  831  chapter act, the chair of the board, president, any vice
  832  president, the secretary, or the treasurer of the member
  833  corporation, and any such officer or cashier or trust officer of
  834  a banking or trust corporation holding such membership, and any
  835  like officer of a foreign corporation whether for profit or not
  836  for profit, holding membership in a domestic corporation, shall
  837  be deemed by the corporation in which membership is held to have
  838  the authority to vote on behalf of the member corporation and to
  839  execute proxies and written waivers and consents in relation
  840  thereto, unless, before a vote is taken or a waiver or consent
  841  is acted upon, it appears pursuant to is made to appear by a
  842  certified copy of the bylaws or resolution of the board of
  843  directors or executive committee of the member corporation that
  844  such authority does not exist or is vested in some other officer
  845  or person. In the absence of such certification, a person
  846  executing any such proxies, waivers, or consents or presenting
  847  himself or herself at a meeting as one of such officers of a
  848  corporate member shall be, for the purposes of this section,
  849  conclusively deemed to be duly elected, qualified, and acting as
  850  such officer and to be fully authorized. In the case of
  851  conflicting representation, the corporate member shall be deemed
  852  to be represented by its senior officer, in the order first
  853  stated in this subsection.
  854         (5)(4) The articles of incorporation or the bylaws may
  855  provide that, in all elections for directors, every member
  856  entitled to vote has the right to cumulate his or her votes and
  857  to give one candidate a number of votes equal to the number of
  858  votes he or she could give if one director were being elected
  859  multiplied by the number of directors to be elected or to
  860  distribute such votes on the same principles among any number of
  861  such candidates. A corporation may not have cumulative voting
  862  unless such voting is expressly authorized in the articles of
  863  incorporation.
  864         (6)(5) If a corporation has no members or its members do
  865  not have the right to vote, the directors shall have the sole
  866  voting power.
  867         (7)(6) Subsections (1), (2), (5) (4), and (6) (5) do not
  868  apply to a corporation that is an association as defined in s.
  869  720.301.
  870         Section 20. Section 617.0725, Florida Statutes, is amended
  871  to read:
  872         617.0725 Quorum.—An amendment to the articles of
  873  incorporation or the bylaws which adds, that changes, or deletes
  874  a greater or lesser quorum or voting requirement must meet the
  875  same quorum or voting requirement and be adopted by the same
  876  vote and voting groups required to take action under the quorum
  877  and voting requirements then in effect or proposed to be
  878  adopted, whichever is greater prescribed in the provision being
  879  amended.
  880         Section 21. Section 617.07401, Florida Statutes, is created
  881  to read:
  882         617.07401Members’ derivative actions.—
  883         (1)A person may not commence a proceeding in the right of
  884  a domestic or foreign corporation unless the person was a member
  885  of the corporation when the transaction complained of occurred
  886  or unless the person became a member through transfer by
  887  operation of law from one who was a member at that time.
  888         (2)A complaint in a proceeding brought in the right of a
  889  domestic or foreign corporation must be verified and allege with
  890  particularity the demand made to obtain action by the board of
  891  directors and that the demand was refused or ignored by the
  892  board of directors for at least 90 days after the date of the
  893  first demand unless, before the expiration of the 90 days, the
  894  person was notified in writing that the corporation rejected the
  895  demand, or unless irreparable injury to the corporation would
  896  result by waiting for the expiration of the 90-day period. If
  897  the corporation commences an investigation of the charges made
  898  in the demand or complaint, the court may stay any proceeding
  899  until the investigation is completed.
  900         (3)The court may dismiss a derivative proceeding if, on
  901  motion by the corporation, the court finds that one of the
  902  groups specified in paragraphs (a)-(c) has made a good faith
  903  determination after conducting a reasonable investigation upon
  904  which its conclusions are based that the maintenance of the
  905  derivative suit is not in the best interests of the corporation.
  906  The corporation has the burden of proving the independence and
  907  good faith of the group making the determination and the
  908  reasonableness of the investigation. The determination shall be
  909  made by:
  910         (a)A majority vote of independent directors present at a
  911  meeting of the board of directors, if the independent directors
  912  constitute a quorum;
  913         (b)A majority vote of a committee consisting of two or
  914  more independent directors appointed by a majority vote of
  915  independent directors present at a meeting of the board of
  916  directors, whether or not such independent directors constitute
  917  a quorum; or
  918         (c)A panel of one or more independent persons appointed by
  919  the court upon motion by the corporation.
  920         (4)A proceeding commenced under this section may not be
  921  discontinued or settled without the approval of the court. If
  922  the court determines that a proposed discontinuance or
  923  settlement substantially affects the interest of the members of
  924  the corporation, or a class, series, or voting group of members,
  925  the court shall direct that notice be given to the members
  926  affected. The court may determine which party or parties to the
  927  proceeding shall bear the expense of giving the notice.
  928         (5)Upon termination of the proceeding, the court may
  929  require the plaintiff to pay any defendant’s reasonable
  930  expenses, including reasonable attorney’s fees, incurred in
  931  defending the proceeding if it finds that the proceeding was
  932  commenced without reasonable cause.
  933         (6)The court may award reasonable expenses for maintaining
  934  the proceeding, including reasonable attorney’s fees, to a
  935  successful plaintiff or to the person commencing the proceeding
  936  who receives any relief, whether by judgment, compromise, or
  937  settlement, and may require that the person account for the
  938  remainder of any proceeds to the corporation; however, this
  939  subsection does not apply to any relief rendered for the benefit
  940  of injured members only and is limited to a recovery of the loss
  941  or damage of the injured members.
  942         Section 22. Section 617.0801, Florida Statutes, is amended
  943  to read:
  944         617.0801 Requirement for and Duties of board of directors.
  945  All corporate powers must be exercised by or under the authority
  946  of, and the affairs of the corporation managed under the
  947  direction of, its board of directors, subject to any limitation
  948  set forth in the articles of incorporation.
  949         Section 23. Subsection (1) of section 617.0802, Florida
  950  Statutes, is amended to read:
  951         617.0802 Qualifications of directors.—
  952         (1) Directors must be natural persons who are 18 years of
  953  age or older but need not be residents of this state or members
  954  of the corporation unless the articles of incorporation or
  955  bylaws so require. For a corporation organized according to the
  956  provisions of s. 501(c)(3) of the Internal Revenue Code of 1986,
  957  as amended, but not for a corporation regulated by chapter 718,
  958  chapter 719, chapter 720, chapter 721, or chapter 723 or a
  959  corporation for which membership in such corporation is required
  960  pursuant to a document recorded in the county property records,
  961  one director may be 15 years of age or older if so permitted in
  962  the articles of incorporation or bylaws or by resolution of the
  963  board of directors. The articles of incorporation or the bylaws
  964  may prescribe additional qualifications for directors.
  965         Section 24. Section 617.0806, Florida Statutes, is amended
  966  to read:
  967         617.0806 Staggered terms for directors.—The articles of
  968  incorporation or bylaws may provide that directors may be
  969  divided into classes and the terms of office of the several
  970  classes need not be uniform. Each director shall hold office for
  971  the term to which he or she is elected or appointed and until
  972  his or her successor has been elected or appointed and qualified
  973  or until his or her earlier resignation, removal from office, or
  974  death.
  975         Section 25. Section 617.0808, Florida Statutes, is amended
  976  to read:
  977         617.0808 Removal of directors.—
  978         (1)Subject to subsection (2), a director may be removed
  979  from office pursuant to procedures provided in the articles of
  980  incorporation or the bylaws, which shall provide the following,
  981  and if they do not do so, shall be deemed to include the
  982  following:
  983         (a)(1) Any member of the board of directors may be removed
  984  from office with or without cause by:
  985         1.A majority of all votes of the directors, if the
  986  director was elected or appointed by the directors; or
  987         2.A majority of all votes of the members, if the director
  988  was elected or appointed by the members.
  989         (b)If a director is elected by a class, chapter, or other
  990  organizational unit, or by region or other geographic grouping,
  991  the director may be removed only by the members of that class,
  992  chapter, unit, or grouping. However:
  993         1.A director may be removed only if the number of votes
  994  cast to remove the director would be sufficient to elect the
  995  director at a meeting to elect directors, except as provided in
  996  subparagraphs 2. and 3.
  997         2.If cumulative voting is authorized, a director may not
  998  be removed if the number of votes sufficient to elect the
  999  director under cumulative voting is voted against the removal of
 1000  the director.
 1001         3.If at the beginning of the term of a director the
 1002  articles of incorporation or bylaws provide that the director
 1003  may be removed for missing a specified number of board meetings,
 1004  the board may remove the director for failing to attend the
 1005  specified number of meetings. The director may be removed only
 1006  if a majority of the directors then in office vote for the
 1007  removal the vote or agreement in writing by a majority of all
 1008  votes of the membership.
 1009         (c)(2) The notice of a meeting of the members to recall a
 1010  member or members of the board of directors shall state the
 1011  specific directors sought to be removed.
 1012         (d)(3) A proposed removal of a director at a meeting shall
 1013  require a separate vote for each director whose removal is board
 1014  member sought to be removed. Where removal is sought by written
 1015  consent agreement, a separate consent agreement is required for
 1016  each director board member to be removed.
 1017         (e)(4) If removal is effected at a meeting, any vacancies
 1018  created thereby shall be filled by the members or directors
 1019  eligible to vote for the removal at the same meeting.
 1020         (f)(5) Any director who is removed from the board is shall
 1021  not be eligible to stand for reelection until the next annual
 1022  meeting at which directors are elected of the members.
 1023         (g)(6) Any director removed from office shall turn over to
 1024  the board of directors within 72 hours any and all records of
 1025  the corporation in his or her possession.
 1026         (h)(7) If a director who is removed does shall not
 1027  relinquish his or her office or turn over records as required
 1028  under this section, the circuit court in the county where the
 1029  corporation’s principal office is located may summarily order
 1030  the director to relinquish his or her office and turn over
 1031  corporate records upon application of any member.
 1032         (i)A director elected or appointed by the board may be
 1033  removed without cause by a vote of two-thirds of the directors
 1034  then in office or such greater number as is set forth in the
 1035  articles of incorporation or bylaws.
 1036         (2)A director of a corporation described in s. 501(c) of
 1037  the Internal Revenue Code may be removed from office pursuant to
 1038  procedures provided in the articles of incorporation or the
 1039  bylaws, and the corporation may provide in the articles of
 1040  incorporation or the bylaws that it is subject to the provisions
 1041  of subsection (1).
 1042         Section 26. Section 617.0809, Florida Statutes, is amended
 1043  to read:
 1044         617.0809 Board vacancy on board.—
 1045         (1) Except as provided in s. 617.0808(1)(f), any vacancy
 1046  occurring on the board of directors may be filled by the
 1047  affirmative vote of the majority of the remaining directors,
 1048  even though the remaining directors constitute less than a
 1049  quorum, or by the sole remaining director, as the case may be,
 1050  or, if the vacancy is not so filled or if no director remains,
 1051  by the members or, on the application of any person, by the
 1052  circuit court of the county where the registered office of the
 1053  corporation is located.
 1054         (2)Whenever a vacancy occurs with respect to a director
 1055  elected by a class, chapter, unit, or group, the vacancy may be
 1056  filled only by members of that class, chapter, unit, or group,
 1057  or by a majority of the directors then in office elected by such
 1058  class, chapter, unit, or group.
 1059         (3)(2)The term of a director elected or appointed to fill
 1060  a vacancy expires at the next annual meeting at which directors
 1061  are elected shall be elected or appointed for the unexpired term
 1062  of his or her predecessor in office. Any directorship to be
 1063  filled by reason of an increase in the number of directors may
 1064  be filled by the board of directors, but only for a term of
 1065  office continuing until the next election of directors by the
 1066  members or, if the corporation has no members or no members
 1067  having the right to vote thereon, for such term of office as is
 1068  provided in the articles of incorporation or the bylaws.
 1069         (4)(3) A vacancy that will occur at a specific later date,
 1070  by reason of a resignation effective at a later date under s.
 1071  617.0807 or otherwise, may be filled before the vacancy occurs.
 1072  However, the new director may not take office until the vacancy
 1073  occurs.
 1074         Section 27. Subsection (1) of section 617.0824, Florida
 1075  Statutes, is amended to read:
 1076         617.0824 Quorum and voting.—
 1077         (1) Unless the articles of incorporation or the bylaws
 1078  require a different number, a quorum of a board of directors
 1079  consists of a majority of the number of directors prescribed by
 1080  the articles of incorporation or the bylaws. Directors younger
 1081  than 18 years of age may not be counted toward a quorum.
 1082         Section 28. Present subsection (2) of section 617.0832,
 1083  Florida Statutes, is renumbered as subsection (3) and amended,
 1084  and a new subsection (2) is added to that section, to read:
 1085         617.0832 Director conflicts of interest.—
 1086         (2)For purposes of paragraph (1)(a) only, a conflict-of
 1087  interest transaction is authorized, approved, or ratified if it
 1088  receives the affirmative vote of a majority of the directors on
 1089  the board of directors, or on the committee, who have no
 1090  relationship or interest in the transaction described in
 1091  subsection (1), but a transaction may not be authorized,
 1092  approved, or ratified under this section by a single director.
 1093  If a majority of the directors who have no relationship or
 1094  interest in the transaction vote to authorize, approve, or
 1095  ratify the transaction, a quorum is present for the purpose of
 1096  taking action under this section. The presence of, or a vote
 1097  cast by, a director having a relationship or interest in the
 1098  transaction does not affect the validity of any action taken
 1099  under paragraph (1)(a) if the transaction is otherwise
 1100  authorized, approved, or ratified as provided in subsection (1),
 1101  but such presence or vote of such a director may be counted for
 1102  purposes of determining whether the transaction is approved
 1103  under other sections of this chapter.
 1104         (3)(2)For purposes of paragraph (1)(b), a conflict-of
 1105  interest transaction is authorized, approved, or ratified if it
 1106  receives the vote of a majority in interest of the members
 1107  entitled to vote under this subsection. A director who has a
 1108  relationship or interest in the transaction described in
 1109  subsection (1) may not vote to determine whether to authorize,
 1110  approve, or ratify a conflict-of-interest transaction under
 1111  paragraph (1)(b). However, the vote of that director is counted
 1112  in determining whether the transaction is approved under other
 1113  sections of this chapter. A majority in interest of the members
 1114  entitled to vote on the transaction under this subsection
 1115  constitutes a quorum for the purpose of taking action under this
 1116  section. As used in this subsection, the term “majority in
 1117  interest” refers to a majority of the voting shares or other
 1118  voting units allotted to the members. Common or interested
 1119  directors may be counted in determining the presence of a quorum
 1120  at a meeting of the board of directors or a committee thereof
 1121  which authorizes, approves, or ratifies such contract or
 1122  transaction.
 1123         Section 29. Section 617.0833, Florida Statutes, is amended
 1124  to read:
 1125         617.0833 Loans to directors or officers.—Loans, other than
 1126  through the purchase of bonds, debentures, or similar
 1127  obligations of the type customarily sold in public offerings, or
 1128  through ordinary deposit of funds in a bank, may not be made by
 1129  a corporation to its directors or officers, or to any other
 1130  corporation, firm, association, or other entity in which one or
 1131  more of its directors or officers is a director or officer or
 1132  holds a substantial financial interest, except a loan by one
 1133  corporation which is exempt from federal income taxation under
 1134  s. 501(c)(3) of the Internal Revenue Code of 1986, as amended,
 1135  to another corporation which is exempt from federal income
 1136  taxation under s. 501(c)(3) of the Internal Revenue Code of
 1137  1986, as amended. A loan made in violation of this section is a
 1138  violation of the duty to the corporation of the directors or
 1139  officers authorizing it or participating in it, but the
 1140  obligation of the borrower with respect to the loan is shall not
 1141  be affected thereby.
 1142         Section 30. Subsection (1) of section 617.0834, Florida
 1143  Statutes, is amended to read:
 1144         617.0834 Officers and directors of certain corporations and
 1145  associations not for profit; immunity from civil liability.—
 1146         (1) An officer or director of a nonprofit organization
 1147  recognized under s. 501(c)(3) or s. 501(c)(4) or s. 501(c)(6) of
 1148  the Internal Revenue Code of 1986, as amended, or of an
 1149  agricultural or a horticultural organization recognized under s.
 1150  501(c)(5), of the Internal Revenue Code of 1986, as amended, is
 1151  not personally liable for monetary damages to any person for any
 1152  statement, vote, decision, or failure to take an action,
 1153  regarding organizational management or policy by an officer or
 1154  director, unless:
 1155         (a) The officer or director breached or failed to perform
 1156  his or her duties as an officer or director; and
 1157         (b) The officer’s or director’s breach of, or failure to
 1158  perform, his or her duties constitutes:
 1159         1. A violation of the criminal law, unless the officer or
 1160  director had reasonable cause to believe his or her conduct was
 1161  lawful or had no reasonable cause to believe his or her conduct
 1162  was unlawful. A judgment or other final adjudication against an
 1163  officer or director in any criminal proceeding for violation of
 1164  the criminal law estops that officer or director from contesting
 1165  the fact that his or her breach, or failure to perform,
 1166  constitutes a violation of the criminal law, but does not estop
 1167  the officer or director from establishing that he or she had
 1168  reasonable cause to believe that his or her conduct was lawful
 1169  or had no reasonable cause to believe that his or her conduct
 1170  was unlawful;
 1171         2. A transaction from which the officer or director derived
 1172  an improper personal benefit, either directly or indirectly; or
 1173         3. Recklessness or an act or omission that which was
 1174  committed in bad faith or with malicious purpose or in a manner
 1175  exhibiting wanton and willful disregard of human rights, safety,
 1176  or property.
 1177         Section 31. Subsections (2) and (3) of section 617.1007,
 1178  Florida Statutes, are amended to read:
 1179         617.1007 Restated articles of incorporation.—
 1180         (2) The restatement may include one or more amendments to
 1181  the articles of incorporation. If the restatement includes an
 1182  amendment requiring member approval, it must be adopted as
 1183  provided in s. 617.1002.
 1184         (3) A corporation restating its articles of incorporation
 1185  shall deliver to the department of State for filing articles of
 1186  restatement, executed in accordance with the provisions of s.
 1187  617.01201, setting forth the name of the corporation and the
 1188  text of the restated articles of incorporation together with a
 1189  certificate setting forth:
 1190         (a) Whether the restatement contains an amendment to the
 1191  articles of incorporation requiring member approval and, if it
 1192  does not, that the board of directors adopted the restatement;
 1193  or
 1194         (b) If the restatement contains an amendment to the
 1195  articles of incorporation requiring member approval, the
 1196  information required by s. 617.1006.
 1197         Section 32. Subsection (2) of section 617.1101, Florida
 1198  Statutes, is amended, and subsection (3) is added to that
 1199  section, to read:
 1200         617.1101 Plan of merger.—
 1201         (2) Each corporation must adopt a plan of merger setting
 1202  forth:
 1203         (a) The names of the corporations proposing to merge and
 1204  the name of the surviving corporation into which each other
 1205  corporation plans to merge, which is hereinafter designated as
 1206  the surviving corporation;
 1207         (b) The terms and conditions of the proposed merger;
 1208         (c) A statement of any changes in the articles of
 1209  incorporation of the surviving corporation to be effected by
 1210  such merger; and
 1211         (d) The manner and basis, if any, of converting the
 1212  memberships of each merging corporation into memberships,
 1213  obligations, or securities of the surviving corporation or any
 1214  other corporation or, in whole or in part, into cash or other
 1215  property. Such other provisions with respect to the proposed
 1216  merger as are deemed necessary or desirable.
 1217         (3)The plan of merger may set forth:
 1218         (a)Amendments to, or a restatement of, the articles of
 1219  incorporation of the surviving corporation;
 1220         (b)The effective date of the merger, which may be on or
 1221  after the date of filing the articles of incorporation or
 1222  merger; or
 1223         (c)Other provisions relating to the merger.
 1224         Section 33. Section 617.1102, Florida Statutes, is created
 1225  to read:
 1226         617.1102Limitation on merger.—A corporation not for profit
 1227  organized under this chapter may merge with one or more other
 1228  business entities, as identified in s. 607.1108(1), only if the
 1229  surviving entity of such merger is a corporation not for profit
 1230  or other business entity that has been organized as a not-for
 1231  profit entity under a governing statute or other applicable law
 1232  that allows such a merger.
 1233         Section 34. Section 617.1301, Florida Statutes, is created
 1234  to read:
 1235         617.1301Prohibited distributions.—Except as authorized in
 1236  ss. 617.0505 and 617.1302, a corporation may not make any
 1237  distributions to its members.
 1238         Section 35. Section 617.1302, Florida Statutes, is created
 1239  to read:
 1240         617.1302Authorized distributions.—
 1241         (1)A mutual benefit corporation may purchase its
 1242  memberships pursuant to s. 617.0608 only if, after the purchase
 1243  is completed:
 1244         (a)The mutual benefit corporation is able to pay its debts
 1245  as they become due in the usual course of its activities; and
 1246         (b)The total assets of the mutual benefit corporation at
 1247  least equal the sum of its total liabilities.
 1248         (2)A corporation may make distributions upon dissolution
 1249  in conformity with the dissolution provisions of this chapter.
 1250         Section 36. Subsection (4) of section 617.1405, Florida
 1251  Statutes, is amended to read:
 1252         617.1405 Effect of dissolution.—
 1253         (4) The name of a dissolved corporation is shall not be
 1254  available for assumption or use by another corporation until
 1255  after 120 days after the effective date of dissolution unless
 1256  the dissolved corporation provides the department with an
 1257  affidavit, executed pursuant to s. 617.01201, authorizing the
 1258  immediate assumption or use of the name by another corporation.
 1259         Section 37. Section 617.1407, Florida Statutes, is created
 1260  to read:
 1261         617.1407Unknown claims against dissolved corporation.—
 1262         (1)A dissolved corporation or successor entity may execute
 1263  one of the following procedures to resolve payment of unknown
 1264  claims:
 1265         (a)A dissolved corporation or successor entity may file
 1266  notice of its dissolution with the department on the form
 1267  prescribed by the department and request that persons having
 1268  claims against the corporation which are not known to the
 1269  corporation or successor entity present them in accordance with
 1270  the notice. The notice must:
 1271         1.State the name of the corporation and the date of
 1272  dissolution;
 1273         2.Describe the information that must be included in a
 1274  claim and provide a mailing address to which the claim may be
 1275  sent; and
 1276         3.State that a claim against the corporation under this
 1277  subsection is barred unless a proceeding to enforce the claim is
 1278  commenced within 4 years after the filing of the notice.
 1279         (b)A dissolved corporation or successor entity may, within
 1280  10 days after filing articles of dissolution with the
 1281  department, publish a “Notice of Corporate Dissolution.” The
 1282  notice must appear once a week for 2 consecutive weeks in a
 1283  newspaper of general circulation in the county in the state in
 1284  which the corporation has its principal office, if any, or, if
 1285  none, in a county in the state in which the corporation owns
 1286  real or personal property. Such newspaper shall meet the
 1287  requirements as are prescribed by law for such purposes. The
 1288  notice must:
 1289         1.State the name of the corporation and the date of
 1290  dissolution;
 1291         2.Describe the information that must be included in a
 1292  claim and provide a mailing address to which the claim may be
 1293  sent; and
 1294         3.State that a claim against the corporation under this
 1295  subsection is barred unless a proceeding to enforce the claim is
 1296  commenced within 4 years after the date of the second
 1297  consecutive weekly publication of the notice.
 1298         (2)If the dissolved corporation or successor entity
 1299  complies with paragraph (1)(a) or paragraph (1)(b), the claim of
 1300  each of the following claimants is barred unless the claimant
 1301  commences a proceeding to enforce the claim against the
 1302  dissolved corporation within 4 years after the date of filing
 1303  the notice with the department or the date of the second
 1304  consecutive weekly publication, as applicable:
 1305         (a)A claimant who did not receive written notice under s.
 1306  617.1408(9), or whose claim is not provided for under s.
 1307  617.1408(10), regardless of whether such claim is based on an
 1308  event occurring before or after the effective date of
 1309  dissolution.
 1310         (b)A claimant whose claim was timely sent to the dissolved
 1311  corporation but on which no action was taken.
 1312         (3)A claim may be entered under this section:
 1313         (a)Against the dissolved corporation, to the extent of its
 1314  undistributed assets; or
 1315         (b)If the assets have been distributed in liquidation,
 1316  against a member of the dissolved corporation to the extent of
 1317  such member’s pro rata share of the claim or the corporate
 1318  assets distributed to such member in liquidation, whichever is
 1319  less; however, the aggregate liability of any member of a
 1320  dissolved corporation may not exceed the amount distributed to
 1321  the member in dissolution.
 1322         Section 38. Section 617.1408, Florida Statutes, is created
 1323  to read:
 1324         617.1408Known claims against dissolved corporation.—
 1325         (1)A dissolved corporation or successor entity may dispose
 1326  of the known claims against it by following the procedures
 1327  described in subsections (2), (3), and (4).
 1328         (2)The dissolved corporation or successor entity shall
 1329  deliver to each of its known claimants written notice of the
 1330  dissolution at any time after its effective date. The written
 1331  notice must:
 1332         (a)Provide a reasonable description of the claim that the
 1333  claimant may be entitled to assert;
 1334         (b)State whether the claim is admitted or not admitted, in
 1335  whole or in part, and, if admitted:
 1336         1.The amount that is admitted, which may be as of a given
 1337  date; and
 1338         2.Any interest obligation if fixed by an instrument of
 1339  indebtedness;
 1340         (c)Provide a mailing address where a claim may be sent;
 1341         (d)State the deadline, which must be at least 120 days
 1342  after the effective date of the written notice, by which
 1343  confirmation of the claim must be delivered to the dissolved
 1344  corporation or successor entity; and
 1345         (e)State that the corporation or successor entity may make
 1346  distributions thereafter to other claimants and the members of
 1347  the corporation or persons interested as having been such
 1348  without further notice.
 1349         (3)A dissolved corporation or successor entity may reject,
 1350  in whole or in part, any claim made by a claimant pursuant to
 1351  this section by mailing notice of such rejection to the claimant
 1352  within 90 days after receipt of such claim and, in all events,
 1353  at least 150 days before expiration of 3 years following the
 1354  effective date of dissolution. The notice must be accompanied by
 1355  a copy of this section.
 1356         (4)A dissolved corporation or successor entity electing to
 1357  follow the procedures described in subsections (2) and (3) must
 1358  also give notice of dissolution to persons having known claims
 1359  that are contingent upon the occurrence or nonoccurrence of
 1360  future events, or are otherwise conditional or unmatured, and
 1361  request that such persons present such claims in accordance with
 1362  the terms of the notice. The notice must be in substantially the
 1363  same form, and sent in the same manner, as described in
 1364  subsection (2).
 1365         (5)A dissolved corporation or successor entity shall offer
 1366  any claimant whose known claim is contingent, conditional, or
 1367  unmatured such security as the corporation or entity determines
 1368  is sufficient to provide compensation to the claimant if the
 1369  claim matures. The dissolved corporation or successor entity
 1370  shall deliver such offer to the claimant within 90 days after
 1371  receipt of such claim and, in all events, at least 150 days
 1372  before expiration of 3 years following the effective date of
 1373  dissolution. If the claimant offered such security does not
 1374  deliver in writing to the dissolved corporation or successor
 1375  entity a notice rejecting the offer within 120 days after
 1376  receipt of such offer, the claimant is deemed to have accepted
 1377  such security as the sole source from which to satisfy his or
 1378  her claim against the corporation.
 1379         (6)A dissolved corporation or successor entity that has
 1380  given notice in accordance with subsections (2) and (4) shall
 1381  petition the circuit court in the county where the corporation’s
 1382  principal office is located or was located on the effective date
 1383  of dissolution to determine the amount and form of security
 1384  which is sufficient to provide compensation to a claimant who
 1385  has rejected the offer for security made pursuant to subsection
 1386  (5).
 1387         (7)A dissolved corporation or successor entity that has
 1388  given notice in accordance with subsection (2) shall petition
 1389  the circuit court in the county where the corporation’s
 1390  principal office is located or was located on the effective date
 1391  of dissolution to determine the amount and form of security
 1392  which is sufficient to provide compensation to claimants whose
 1393  claims are known to the corporation or successor entity but
 1394  whose identities are unknown. The court shall appoint a guardian
 1395  ad litem to represent all claimants whose identities are unknown
 1396  in any proceeding brought under this subsection. The reasonable
 1397  fees and expenses of such guardian, including all reasonable
 1398  expert witness fees, shall be paid by the petitioner in such
 1399  proceeding.
 1400         (8)The giving of any notice or making of any offer
 1401  pursuant to this section does not revive any claim then barred,
 1402  does not constitute acknowledgment by the dissolved corporation
 1403  or successor entity that any person to whom such notice is sent
 1404  is a proper claimant, and does not operate as a waiver of any
 1405  defense or counterclaim in respect of any claim asserted by any
 1406  person to whom such notice is sent.
 1407         (9)A dissolved corporation or successor entity that has
 1408  followed the procedures described in subsections (2)-(7) shall:
 1409         (a)Pay the claims admitted or made and not rejected in
 1410  accordance with subsection (3);
 1411         (b)Post the security offered and not rejected pursuant to
 1412  subsection (5);
 1413         (c)Post any security ordered by the circuit court in any
 1414  proceeding under subsections (6) and (7); and
 1415         (d)Pay or make provision for all other known obligations
 1416  of the corporation or the successor entity. Such claims or
 1417  obligations shall be paid in full, and any provision for
 1418  payments shall be made in full if there are sufficient funds. If
 1419  there are insufficient funds, the claims and obligations shall
 1420  be paid or provided for according to their priority and, among
 1421  claims of equal priority, ratably to the extent of funds legally
 1422  available for payment. Any remaining funds shall be distributed
 1423  in accordance with s. 617.1406; however, such distribution may
 1424  not be made until 150 days after the date of the last notice of
 1425  rejections given pursuant to subsection (3). In the absence of
 1426  actual fraud, the judgment of the directors of the dissolved
 1427  corporation or the governing persons of the successor entity as
 1428  to the provisions made for the payment of all obligations under
 1429  this paragraph is conclusive.
 1430         (10)A dissolved corporation or successor entity that has
 1431  not followed the procedures described in subsections (2) and (3)
 1432  shall pay or make reasonable provision to pay all known claims
 1433  and obligations, including all contingent, conditional, or
 1434  unmatured claims known to the corporation or the successor
 1435  entity and all claims that are known to the dissolved
 1436  corporation or the successor entity but for which the identity
 1437  of the claimant is unknown. Such claims shall be paid in full,
 1438  and any provision for payment made shall be made in full if
 1439  there are sufficient funds. If there are insufficient funds,
 1440  such claims and obligations shall be paid or provided for
 1441  according to their priority and, among claims of equal priority,
 1442  ratably to the extent of funds legally available for payment
 1443  thereof. Any remaining funds shall be distributed in accordance
 1444  with s. 617.1406.
 1445         (11)Directors of a dissolved corporation or governing
 1446  persons of a successor entity that has complied with subsection
 1447  (9) or subsection (10) are not personally liable to the
 1448  claimants of the dissolved corporation.
 1449         (12)A member of a dissolved corporation the assets of
 1450  which were distributed pursuant to subsection (9) or subsection
 1451  (10) is not liable for any claim against the corporation greater
 1452  than the member’s pro rata share of the claim or the amount
 1453  distributed to the member, whichever is less.
 1454         (13)A member of a dissolved corporation, the assets of
 1455  which were distributed pursuant to subsection (9), is not liable
 1456  for any claim against the corporation which is known to the
 1457  corporation or successor entity and on which a proceeding is
 1458  begun after the expiration of 3 years following the effective
 1459  date of dissolution.
 1460         (14)The aggregate liability of any member of a dissolved
 1461  corporation for claims against the dissolved corporation may not
 1462  be greater than the amount distributed to the member in
 1463  dissolution.
 1464         Section 39. Subsection (6) of section 617.1421, Florida
 1465  Statutes, is repealed.
 1466         Section 40. Section 617.1422, Florida Statutes, is amended
 1467  to read:
 1468         617.1422 Reinstatement following administrative
 1469  dissolution.—
 1470         (1)(a) A corporation administratively dissolved under s.
 1471  617.1421 may apply to the department of State for reinstatement
 1472  at any time after the effective date of dissolution. The
 1473  corporation must submit a reinstatement form prescribed and
 1474  furnished by the department or a current uniform business report
 1475  signed by a registered agent and an officer or director and
 1476  submit application must:
 1477         1.Recite the name of the corporation and the effective
 1478  date of its administrative dissolution;
 1479         2.State that the ground or grounds for dissolution either
 1480  did not exist or have been eliminated and that no further
 1481  grounds currently exist for dissolution;
 1482         3.State that the corporation’s name satisfies the
 1483  requirements of s. 617.0401; and
 1484         4.State that all fees owed by the corporation and computed
 1485  at the rate provided by law at the time the corporation applies
 1486  for reinstatement. have been paid; or
 1487         (b)Submit a current annual report, signed by the
 1488  registered agent and an officer or director, which substantially
 1489  complies with the requirements of paragraph (a).
 1490         (2) If the department of State determines that the
 1491  application contains the information required by subsection (1)
 1492  and that the information is correct, it shall file the document,
 1493  cancel the certificate of dissolution, and reinstate the
 1494  corporation effective on the date which the reinstatement
 1495  document is filed.
 1496         (3) When the reinstatement is effective, it relates back to
 1497  and takes effect as of the effective date of the administrative
 1498  dissolution and the corporation resumes carrying on its business
 1499  affairs as if the administrative dissolution had never occurred.
 1500         (4)The name of the dissolved corporation is not available
 1501  for assumption or use by another corporation until 1 year after
 1502  the effective date of dissolution unless the dissolved
 1503  corporation provides the department with an affidavit executed
 1504  pursuant to s. 617.01201 authorizing the immediate assumption or
 1505  use of the name by another corporation.
 1506         (5)(4) If the name of the dissolved corporation has been
 1507  lawfully assumed in this state by another corporation, the
 1508  department of State shall require the dissolved corporation to
 1509  amend its articles of incorporation to change its name before
 1510  accepting its application for reinstatement.
 1511         Section 41. Subsection (2) of section 617.1430, Florida
 1512  Statutes, is amended to read:
 1513         617.1430 Grounds for judicial dissolution.—A circuit court
 1514  may dissolve a corporation:
 1515         (2) In a proceeding brought by at least 50 members or
 1516  members holding at least 10 percent of the voting power,
 1517  whichever is less, or by a member or group or percentage of
 1518  members as otherwise provided in the articles of incorporation
 1519  or bylaws, or by a director or any person authorized in the
 1520  articles of incorporation, by a member if it is established
 1521  that:
 1522         (a) The directors are deadlocked in the management of the
 1523  corporate affairs, the members are unable to break the deadlock,
 1524  and irreparable injury to the corporation is threatened or being
 1525  suffered;
 1526         (b) The members are deadlocked in voting power and have
 1527  failed to elect successors to directors whose terms have expired
 1528  or would have expired upon qualification of their successors; or
 1529         (c) The corporate assets are being misapplied or wasted.
 1530         Section 42. Subsection (2) of section 617.1503, Florida
 1531  Statutes, is amended to read:
 1532         617.1503 Application for certificate of authority.—
 1533         (2) The foreign corporation shall deliver with the
 1534  completed application a certificate of existence, (or a document
 1535  of similar import,) duly authenticated, within not more than 90
 1536  days prior to delivery of the application to the department of
 1537  State, by the Secretary of State or other official having
 1538  custody of corporate records in the jurisdiction under the law
 1539  of which it is incorporated. A translation of the certificate,
 1540  under oath of the translator, must be attached to a certificate
 1541  that which is in a language other than the English language.
 1542         Section 43. Subsection (2) of section 617.1504, Florida
 1543  Statutes, is amended to read:
 1544         617.1504 Amended certificate of authority.—
 1545         (2) Such application shall be made within 90 30 days after
 1546  the occurrence of any change mentioned in subsection (1), shall
 1547  be made on forms prescribed by the department of State, shall be
 1548  executed and filed in the same manner as an original application
 1549  for authority, and shall set forth:
 1550         (a) The name of the foreign corporation as it appears on
 1551  the department’s records of the Department of State;
 1552         (b) The jurisdiction of its incorporation;
 1553         (c) The date it was authorized to conduct its affairs in
 1554  this state;
 1555         (d) If the name of the foreign corporation has been
 1556  changed, the name relinquished, the new name, a statement that
 1557  the change of name has been effected under the laws of the
 1558  jurisdiction of its incorporation, and the date the change was
 1559  effected;
 1560         (e) If the period of duration has been changed, a statement
 1561  of such change and the date the change was effected;
 1562         (f) If the jurisdiction of incorporation has been changed,
 1563  a statement of such change and the date the change was effected;
 1564  and
 1565         (g) If the purpose or purposes that which the corporation
 1566  intends to pursue in this state have been changed, a statement
 1567  of such new purpose or purposes, and a further statement that
 1568  the corporation is authorized to pursue such purpose or purposes
 1569  in the jurisdiction of its incorporation.
 1570         Section 44. Section 617.1506, Florida Statutes, is amended
 1571  to read:
 1572         617.1506 Corporate name of foreign corporation.—
 1573         (1) A foreign corporation may is not entitled to file an
 1574  application for a certificate of authority unless the corporate
 1575  name of such corporation satisfies the requirements of s.
 1576  617.0401. To obtain or maintain a certificate of authority to
 1577  transact business in this state, the foreign corporation:
 1578         (a) May add the word “corporation” or “incorporated” or the
 1579  abbreviation “corp.” or “inc.” or words of like import, which as
 1580  will clearly indicate that it is a corporation instead of a
 1581  natural person or partnership or other business entity; however,
 1582  to its corporate name for use in this state, provided, the name
 1583  of a foreign corporation may not contain the word “company” or
 1584  the abbreviation “co.”; or
 1585         (b) May use an alternate name to transact business in this
 1586  state if its real name is unavailable. Any alternate corporate
 1587  name adopted for use in this state must be cross-referenced to
 1588  the real corporate name in the records of the Division of
 1589  Corporations. If the real corporate name of the corporation
 1590  becomes available in this state or if the corporation chooses to
 1591  change its alternate name and it delivers to the Department of
 1592  State, for filing, a copy of the resolution of its board of
 1593  directors, changing or withdrawing the alternate name and
 1594  executed as required by s. 617.01201, must be delivered for
 1595  filing adopting an alternate name.
 1596         (2) The corporate name, including the alternate name, of a
 1597  foreign corporation must be distinguishable, within the records
 1598  of the Division of Corporations, from:
 1599         (a)Any corporate name of a corporation for profit
 1600  incorporated or authorized to transact business in this state.
 1601         (b)(a) The alternate name of another foreign corporation
 1602  authorized to transact business in this state.
 1603         (c)(b) The corporate name of a not-for-profit corporation
 1604  incorporated or authorized to transact business in this state.
 1605         (d)(c) The names of all other entities or filings, except
 1606  fictitious name registrations pursuant to s. 865.09, organized,
 1607  or registered under the laws of this state, that are on file
 1608  with the Division of Corporations.
 1609         (3) If a foreign corporation authorized to transact
 1610  business in this state changes its corporate name to one that
 1611  does not satisfy the requirements of s. 617.0401 s. 607.0401,
 1612  such corporation may not transact business in this state under
 1613  the changed name until the corporation adopts a name satisfying
 1614  the requirements of s. 617.0401 s. 607.0401.
 1615         (4)The corporate name must be distinguishable from the
 1616  names of all other entities or filings, organized, registered,
 1617  or reserved under the laws of the state that are on file with
 1618  the Division of Corporations, except fictitious name
 1619  registrations pursuant to s. 865.09.
 1620         Section 45. Subsection (6) of section 617.1530, Florida
 1621  Statutes, is amended to read:
 1622         617.1530 Grounds for revocation of authority to conduct
 1623  affairs.—The department of State may commence a proceeding under
 1624  s. 617.1531 to revoke the certificate of authority of a foreign
 1625  corporation authorized to conduct its affairs in this state if:
 1626         (6) The department of State receives a duly authenticated
 1627  certificate from the secretary of state or other official having
 1628  custody of corporate records in the jurisdiction under the law
 1629  of which the foreign corporation is incorporated stating that it
 1630  has been dissolved or disappeared as the result of a merger.
 1631         Section 46.Paragraph (a) of subsection (5) of section
 1632  617.1601, Florida Statutes, is amended to read:
 1633         617.1601 Corporate records.—
 1634         (5) A corporation shall keep a copy of the following
 1635  records:
 1636         (a) Its articles of incorporation or restated articles of
 1637  incorporation and all amendments to them currently in effect.
 1638         Section 47. Subsections (1), (2), and (4) of section
 1639  617.1602, Florida Statutes, are amended to read:
 1640         617.1602 Inspection of records by members.—
 1641         (1) A member of a corporation is entitled to inspect and
 1642  copy, during regular business hours at the corporation’s
 1643  principal office or at a reasonable location specified by the
 1644  corporation, any of the records of the corporation described in
 1645  s. 617.1601(5), if the member gives the corporation written
 1646  notice of his or her demand at least 10 5 business days before
 1647  the date on which he or she wishes to inspect and copy.
 1648         (2) A member of a corporation is entitled to inspect and
 1649  copy, during regular business hours at a reasonable location
 1650  specified by the corporation, any of the following records of
 1651  the corporation if the member meets the requirements of
 1652  subsection (3) and gives the corporation written notice of his
 1653  or her demand at least 10 5 business days before the date on
 1654  which he or she wishes to inspect and copy:
 1655         (a) Excerpts from minutes of any meeting of the board of
 1656  directors, records of any action of a committee of the board of
 1657  directors while acting in place of the board of directors on
 1658  behalf of the corporation, minutes of any meeting of the
 1659  members, and records of action taken by the members or board of
 1660  directors without a meeting, to the extent not subject to
 1661  inspection under subsection (1).
 1662         (b) Accounting records of the corporation.
 1663         (c) The record of members.
 1664         (d) Any other books and records.
 1665         (4) This section does not affect:
 1666         (a) The right of a member to inspect and copy records under
 1667  s. 617.0730(6), or, if the member is in litigation with the
 1668  corporation to inspect and copy records, to the same extent as
 1669  any other litigant.
 1670         (b) The power of a court, independently of this chapter
 1671  act, to compel the production of corporate records for
 1672  examination.
 1673         Section 48. Section 617.1605, Florida Statutes, is amended
 1674  to read:
 1675         617.1605 Financial reports for members.—A corporation, upon
 1676  a member’s written demand, shall furnish that member its latest
 1677  annual financial statements, which may be consolidated or
 1678  combined statements of the corporation and one or more of its
 1679  subsidiaries or affiliates, as appropriate, and which include a
 1680  balance sheet as of the end of the fiscal year and a statement
 1681  of operations for that year. If financial statements are
 1682  prepared for the corporation on the basis of generally accepted
 1683  accounting principles, the annual financial statements must also
 1684  be prepared on such basis. Within 60 days following the end of
 1685  the fiscal or calendar year or annually on such date as is
 1686  otherwise provided in the bylaws of the corporation, the board
 1687  of directors of the corporation shall mail or furnish by
 1688  personal delivery to each member a complete financial report of
 1689  actual receipts and expenditures for the previous 12 months. The
 1690  report shall show the amounts of receipts by accounts and
 1691  receipt classifications and shall show the amounts of expenses
 1692  by accounts and expense classifications.
 1693         Section 49. Section 617.1703, Florida Statutes, is created
 1694  to read:
 1695         617.1703Application of chapter.—In the event of any
 1696  conflict between the provisions of this chapter and chapter 718
 1697  regarding condominiums, chapter 719 regarding cooperatives,
 1698  chapter 720 regarding homeowners’ associations, chapter 721
 1699  regarding timeshares, or chapter 723 regarding mobile home
 1700  owners’ associations, the provisions of such other chapters
 1701  shall apply. The provisions of ss. 617.0605-617.0608 do not
 1702  apply to corporations regulated by any of the foregoing chapters
 1703  or to any other corporation where membership in the corporation
 1704  is required pursuant to a document recorded in the county
 1705  property records.
 1706         Section 50. Subsection (8) is added to section 617.1803,
 1707  Florida Statutes, to read:
 1708         617.1803 Domestication of foreign not-for-profit
 1709  corporations.—
 1710         (8)When a domestication becomes effective:
 1711         (a)The title to all real and personal property, both
 1712  tangible and intangible, of the foreign corporation remains in
 1713  the domesticated corporation without reversion or impairment;
 1714         (b)The liabilities of the foreign corporation remain the
 1715  liabilities of the domesticated corporation;
 1716         (c)An action or proceeding against the foreign corporation
 1717  continues against the domesticated corporation as if the
 1718  domestication had not occurred;
 1719         (d)The articles of incorporation attached to the
 1720  certificate of domestication constitute the articles of
 1721  incorporation of the domesticated corporation; and
 1722         (e)Membership interests in the foreign corporation remain
 1723  identical in the domesticated corporation.
 1724         Section 51. Section 617.1806, Florida Statutes, is amended
 1725  to read:
 1726         617.1806 Conversion to corporation not for profit; petition
 1727  and contents.—A petition for conversion to a corporation not for
 1728  profit pursuant to s. 617.1805 shall be accompanied by the
 1729  written consent of all the shareholders authorizing the change
 1730  in the corporate nature and directing an authorized officer to
 1731  file such petition before the court, together with a statement
 1732  agreeing to accept all the property of the petitioning
 1733  corporation and agreeing to assume and pay all its indebtedness
 1734  and liabilities, and the proposed articles of incorporation
 1735  signed by the president and secretary of the petitioning
 1736  corporation which shall set forth the provisions required in
 1737  original articles of incorporation by s. 617.0202.
 1738         Section 52. Section 617.1907, Florida Statutes, is amended
 1739  to read:
 1740         617.1907 Effect of repeal or amendment of prior acts.—
 1741         (1) Except as provided in subsection (2), the repeal or
 1742  amendment of a statute by this chapter act does not affect:
 1743         (a) The operation of the statute or any action taken under
 1744  it before its repeal or amendment;
 1745         (b) Any ratification, right, remedy, privilege, obligation,
 1746  or liability acquired, accrued, or incurred under the statute
 1747  before its repeal or amendment;
 1748         (c) Any violation of the statute, or any penalty,
 1749  forfeiture, or punishment incurred because of the violation,
 1750  before its repeal or amendment; or
 1751         (d) Any proceeding, reorganization, or dissolution
 1752  commenced under the statute before its repeal or amendment, and
 1753  the proceeding, reorganization, or dissolution may be completed
 1754  in accordance with the statute as if it had not been repealed or
 1755  amended.
 1756         (2) If a penalty or punishment imposed for violation of a
 1757  statute repealed or amended by this chapter act is reduced by
 1758  this act, the penalty or punishment if not already imposed shall
 1759  be imposed in accordance with this chapter act.
 1760         Section 53. Section 617.2103, Florida Statutes, is
 1761  repealed.
 1762         Section 54. Except as otherwise expressly provided in this
 1763  act and except for this section, which shall take effect upon
 1764  becoming a law, this act shall take effect October 1, 2009.