Florida Senate - 2009                                    SB 1288
       
       
       
       By Senator Aronberg
       
       
       
       
       27-00015A-09                                          20091288__
    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. 607.1620,
    6         F.S.; requiring that certain corporations furnish
    7         annual financial statements to shareholders within a
    8         specified period after the close of a fiscal year;
    9         providing an exception; providing a means by which
   10         such requirement may be satisfied; amending s.
   11         617.01201, F.S.; requiring a document that is
   12         electronically transmitted to be in a format that may
   13         be retrieved in typewritten or printed form; requiring
   14         that a document be executed by a director of the
   15         domestic or foreign corporation; authorizing the
   16         delivery of a document by electronic transmission to
   17         the extent allowed by the Department of State;
   18         amending s. 617.0122, F.S.; requiring the department
   19         to collect a fee for filing an agent's statement of
   20         resignation from an inactive corporation; amending s.
   21         617.0124, F.S.; authorizing a domestic or foreign
   22         corporation to correct a document filed by the
   23         department within 30 days under certain circumstances;
   24         amending s. 617.01401, F.S.; defining the terms
   25         “department,” “distribution,” “mutual benefit
   26         corporation,” “successor entity,” and “voting power”;
   27         amending s. 617.0205, F.S.; requiring the
   28         incorporators to hold an organizational meeting after
   29         incorporation if the initial directors are not named
   30         in the articles of incorporation; amending s.
   31         617.0302, F.S.; authorizing a corporation not for
   32         profit to make guaranties; amending s. 617.0501, F.S.;
   33         deleting a provision providing that there shall be no
   34         charge for telephone requests for certain general
   35         corporate information; amending s. 617.0503, F.S.;
   36         providing that an alien business organization may
   37         withdraw its registered agent designation by
   38         delivering an application for certificate of
   39         withdrawal to the department; amending s. 617.0505,
   40         F.S.; prohibiting a corporation not for profit from
   41         making distributions to its members; providing an
   42         exception; deleting provisions related to the issuance
   43         of certificates; amending s. 617.0601, F.S.;
   44         correcting a reference to the Solicitation of
   45         Contributions Act; providing that certain stock
   46         certificates constitute certificates of membership;
   47         requiring that a resignation, expulsion, or
   48         termination of membership be recorded in the
   49         membership book; creating s. 617.0605, F.S.;
   50         prohibiting a member of a corporation from
   51         transferring a membership under certain circumstances;
   52         creating s. 617.0606, F.S.; providing that the
   53         resignation of a member does not relieve the member
   54         from obligations incurred and commitments made prior
   55         to resignation; creating s. 617.0607, F.S.; requiring
   56         that a member of a corporation be terminated or
   57         suspended pursuant to a procedure that is fair and
   58         reasonable; requiring that written notice given and
   59         delivered by certified mail or first-class mail;
   60         requiring that a proceeding challenging an expulsion,
   61         suspension, or termination be commenced within 1 year
   62         after the effective date of such expulsion,
   63         suspension, or termination; providing that a member
   64         who has been expelled or suspended may be liable to
   65         the corporation for dues, assessments, or fees;
   66         creating s. 617.0608, F.S.; prohibiting a corporation
   67         from purchasing any of its memberships; authorizing a
   68         mutual benefit corporation to purchase the membership
   69         of a member who resigns or whose membership is
   70         terminated; amending s. 617.0701, F.S.; authorizing
   71         the holders of at least 5 percent of the voting power
   72         of a corporation to call a special meeting of the
   73         members under certain circumstances; authorizing a
   74         person who signs a demand for a special meeting to
   75         call a special meeting of the members under certain
   76         circumstances; revising the timeframes relating to
   77         written member consent to actions; clarifying the
   78         types of corporations that are not subject to certain
   79         requirements; amending s. 617.0721, F.S.; authorizing
   80         the corporation to reject a proxy action if it has
   81         reasonable doubt as the validity of an appointment;
   82         providing that members and proxy holders who are not
   83         physically present at a meeting may participate by
   84         means of remote communication and are deemed to be
   85         present at the meeting under certain circumstances;
   86         amending s. 617.0725, F.S.; requiring an amendment to
   87         the articles of incorporation or the bylaws which adds
   88         a greater or lesser quorum or voting requirement to
   89         meet certain requirements; creating s. 617.07401,
   90         F.S.; prohibiting a person from commencing a
   91         proceeding in the right of a domestic or foreign
   92         corporation unless the person was a member of the
   93         corporation or became a member through transfer by
   94         operation of law; requiring that a complaint in a
   95         proceeding brought in the right of a domestic or
   96         foreign corporation be verified and allege the demand
   97         with particularity; authorizing the court to dismiss a
   98         derivative proceeding if the court finds that a
   99         determination was made in good faith after a
  100         reasonable investigation; prohibiting certain
  101         proceedings from being discontinued or settled without
  102         the approval of the court; authorizing the court to
  103         require a plaintiff to pay a defendant's reasonable
  104         expenses upon termination of a proceeding, including
  105         attorney's fees; amending s. 617.0801, F.S.; providing
  106         the duties of the board of directors; amending s.
  107         617.0802, F.S.; providing an exception to the required
  108         minimum age of a member of the board of directors for
  109         certain corporations; amending s. 617.0806, F.S.;
  110         providing that directors may be divided into classes;
  111         amending s. 617.0808, F.S.; providing that any member
  112         of the board of directors may be removed from office
  113         with or without cause by a certain vote; providing
  114         that a director who is elected by a class, chapter, or
  115         other organizational unit may be removed only by
  116         members of that class, chapter, or organizational
  117         unit; providing that a director elected or appointed
  118         by the board may be removed without cause by a vote of
  119         two-thirds of the directors then in office; providing
  120         that a director of a corporation described in s.
  121         501(c) of the Internal Revenue Code may be removed
  122         from office pursuant to procedures provided in the
  123         articles of incorporation or the bylaws; amending s.
  124         617.0809, F.S.; providing that a vacancy on the board
  125         of directors for a director elected by a class,
  126         chapter, unit, or group may be filled only by members
  127         of that class, chapter, unit, or group; providing that
  128         the term of a director elected or appointed to fill a
  129         vacancy expires at the next annual meeting at which
  130         directors are elected; amending s. 617.0824, F.S.;
  131         prohibiting certain directors from being counted
  132         toward a quorum; amending s. 617.0832, F.S.; deleting
  133         a provision that authorizes common or interested
  134         directors to be counted in determining the presence of
  135         a quorum at a meeting that ratifies a contract between
  136         a corporation and one of its directors and any other
  137         corporation in which one of its directors is
  138         financially interested; providing circumstances under
  139         which a conflict-of-interest transaction is
  140         authorized; amending s. 617.0833, F.S.; providing an
  141         exception to the requirement that a loan not be made
  142         by a corporation to its directors; amending s.
  143         617.0834, F.S.; providing that an officer or director
  144         of a certain nonprofit organization or agricultural or
  145         horticultural organization is immune from civil
  146         liability; amending s. 617.1007, F.S.; providing that
  147         a restatement of the articles of incorporation of a
  148         corporation may include one or more amendments;
  149         amending s. 617.1101, F.S.; providing requirements for
  150         a plan of merger; creating s. 617.1102, F.S.;
  151         providing a limitation on the merger of a corporation
  152         not for profit; creating s. 617.1301, F.S.;
  153         prohibiting a corporation from making distributions to
  154         its members under certain circumstances; creating s.
  155         617.1302, F.S.; providing that a mutual benefit
  156         corporation may purchase its memberships only under
  157         certain circumstances; authorizing a corporation to
  158         make distributions upon dissolution; amending s.
  159         617.1405, F.S.; providing that the name of a dissolved
  160         corporation may be available for immediate assumption
  161         by another corporation if the dissolved corporation
  162         provides the department with an affidavit authorizing
  163         such use; creating s. 617.1407, F.S.; authorizing a
  164         dissolved corporation or successor entity to execute
  165         certain procedures to resolve payment of unknown
  166         claims against it; providing that certain claims
  167         against a dissolved corporation are barred; providing
  168         that a claim may be entered against a dissolved
  169         corporation under certain circumstances; creating s.
  170         617.1408, F.S.; authorizing a dissolved corporation or
  171         successor entity to execute certain procedures to
  172         dispose of known claims against it; requiring that a
  173         dissolved corporation deliver written notice of the
  174         dissolution to each of its known claimants; providing
  175         a procedure under which a dissolved corporation may
  176         reject a claim made against it; requiring that a
  177         dissolved corporation give notice of the dissolution
  178         to persons having known claims that are contingent,
  179         conditional, or unmatured; requiring that a dissolved
  180         corporation follow certain procedures in offering
  181         compensation to a claimant if the claim matures;
  182         requiring that a dissolved corporation petition the
  183         circuit court to determine the amount and form of
  184         security that is sufficient to provide compensation to
  185         certain claimants; providing that the giving of notice
  186         or making of an offer does not revive a claim that has
  187         been barred; providing that directors of a dissolved
  188         corporation or governing persons of a successor entity
  189         that has complied with certain procedures are not
  190         personally liable to the claimants of a dissolved
  191         corporation; providing that certain members of a
  192         dissolved corporation are not liable for any claim
  193         against the corporation; providing a limit on the
  194         aggregate liability of any member of a dissolved
  195         corporation; repealing s. 617.1421(6), F.S., relating
  196         to the assumption and use of the name of a dissolved
  197         corporation; amending s. 617.1422, F.S.; deleting
  198         certain requirements for an application to reinstate a
  199         corporation that has been dissolved; requiring that a
  200         corporation submit a reinstatement form prescribed and
  201         furnished by the department; providing that the name
  202         of a dissolved corporation is not available for
  203         assumption or use by another corporation until 1 year
  204         after the effective date of dissolution; providing an
  205         exception; amending s. 617.1430, F.S.; revising the
  206         requirements for members to dissolve a corporation in
  207         circuit court; amending s. 617.1503, F.S.; requiring a
  208         foreign corporation to deliver a certificate of
  209         existence authenticated by the Secretary of State;
  210         amending s. 617.1504, F.S.; requiring that a foreign
  211         corporation make application to the department to
  212         obtain an amended certificate of authority within 90
  213         days after the occurrence of a change; amending s.
  214         617.1506, F.S.; requiring that an alternate corporate
  215         name adopted for use in this state be cross-referenced
  216         to the real corporate name in the records of the
  217         Division of Corporations; requiring that the corporate
  218         name of a foreign corporation be distinguishable from
  219         the corporate name of a corporation for profit
  220         incorporated or authorized to transact business in
  221         this state; amending s. 617.1530, F.S.; requiring that
  222         the department receive an authenticated certificate
  223         from the Secretary of State before commencing a
  224         proceeding to revoke the certificate of authority of a
  225         foreign corporation; amending s. 617.1601, F.S.;
  226         requiring that a corporation keep a copy of its
  227         articles of incorporation; amending s. 617.1602, F.S.;
  228         providing that a member of a corporation is entitled
  229         to inspect and copy certain records of the corporation
  230         at a reasonable location specified by the corporation;
  231         requiring that a member give the corporation written
  232         notice 10 days before the date on which he or she
  233         wishes to inspect and copy records; amending s.
  234         617.1605, F.S.; revising the circumstances under which
  235         a corporation is required to furnish a member with its
  236         latest annual financial statement; creating s.
  237         617.1703, F.S.; providing for the applicability of
  238         certain provisions to corporations regulated under the
  239         act; amending s. 617.1803, F.S.; providing for certain
  240         changes when a foreign not-for-profit corporation
  241         becomes domesticated; amending s. 617.1806, F.S.;
  242         revising the provisions for conversion to a
  243         corporation not for profit; amending s. 617.1907,
  244         F.S.; providing that the repeal or amendment of a
  245         statute does not affect certain operations and
  246         proceedings; repealing s. 617.2103, F.S., relating to
  247         exemptions for certain corporations; providing an
  248         effective date.
  249         
  250  Be It Enacted by the Legislature of the State of Florida:
  251         
  252         Section 1. Subsection (4) of section 607.0501, Florida
  253  Statutes, is amended to read:
  254         607.0501 Registered office and registered agent.—
  255         (4) The Department of State shall maintain an accurate
  256  record of the registered agents and registered offices for the
  257  service of process and shall furnish any information disclosed
  258  thereby promptly upon request and payment of the required fee.
  259  There shall be no charge for telephone requests for general
  260  corporate information, including the corporation's status, names
  261  of officers and directors, address of principal place of
  262  business, and name and address of registered agent.
  263         Section 2. Subsection (3) of section 607.1620, Florida
  264  Statutes, is amended, and subsection (5) is added to that
  265  section, to read:
  266         607.1620 Financial statements for shareholders.—
  267         (3) Any A corporation required by subsection (1) to furnish
  268  annual financial statements to its shareholders shall furnish
  269  mail the annual financial statements to each shareholder within
  270  120 days after the close of each fiscal year or within such
  271  additional time thereafter as is reasonably necessary to enable
  272  the corporation to prepare its financial statements if, for
  273  reasons beyond the corporation's control, it is unable to
  274  prepare its financial statements within the prescribed period.
  275  Thereafter, on written request from a shareholder who was not
  276  furnished mailed the statements, the corporation shall furnish
  277  mail him or her the latest annual financial statements.
  278         (5)The requirement to furnish annual financial statements
  279  as described in this section shall be satisfied by sending the
  280  annual financial statements by mail or by electronic
  281  transmission. If a corporation has an outstanding class of
  282  securities registered under s. 12 of the Securities Exchange Act
  283  of 1934, as amended, the requirement to furnish annual financial
  284  statements shall be satisfied by complying with 17 C.F.R. s.
  285  240.14a-16, as amended, with respect to the obligation of a
  286  corporation to furnish an annual report to shareholders pursuant
  287  to 17 C.F.R. s. 240.14a-3(b), as amended.
  288         Section 3. Subsections (4), (6), and (9) of section
  289  617.01201, Florida Statutes, are amended to read:
  290         617.01201 Filing requirements.—
  291         (4) The document must be typewritten or printed and must be
  292  legible. If electronically transmitted, the document must be in
  293  a format that may be retrieved or reproduced in typewritten or
  294  printed form.
  295         (6) The document must be executed:
  296         (a) By a director the chair or any vice chair of the board
  297  of directors of a domestic or foreign corporation, or by its
  298  president or by another of its officers;
  299         (b) If directors or officers have not been selected or the
  300  corporation has not been formed, by an incorporator; or
  301         (c) If the corporation is in the hands of a receiver,
  302  trustee, or other court-appointed fiduciary, by the that
  303  fiduciary.
  304         (9) The document must be delivered to the office of the
  305  department of State for filing. Delivery may be made by
  306  electronic transmission if and to the extent allowed by the
  307  department. If the document is filed in typewritten or printed
  308  form and not transmitted electronically, the department may
  309  require that and may be accompanied by one exact or conformed
  310  copy be delivered with the document, (except as provided in s.
  311  617.1508. The document), and must be accompanied by the correct
  312  filing fee and any other tax or penalty required by this act or
  313  other law.
  314         Section 4. Subsection (7) of section 617.0122, Florida
  315  Statutes, is amended to read:
  316         617.0122 Fees for filing documents and issuing
  317  certificates.—The Department of State shall collect the
  318  following fees on documents delivered to the department for
  319  filing:
  320         (7) Agent's statement of resignation from inactive
  321  administratively dissolved corporation: $35.
  322  Any citizen support organization that is required by rule of the
  323  Department of Environmental Protection to be formed as a
  324  nonprofit organization and is under contract with the department
  325  is exempt from any fees required for incorporation as a
  326  nonprofit organization, and the Secretary of State may not
  327  assess any such fees if the citizen support organization is
  328  certified by the Department of Environmental Protection to the
  329  Secretary of State as being under contract with the Department
  330  of Environmental Protection.
  331         Section 5. Subsections (1) and (2) of section 617.0124,
  332  Florida Statutes, are amended to read:
  333         617.0124 Correcting filed document.—
  334         (1) A domestic or foreign corporation may correct a
  335  document filed by the department of State within 30 10 business
  336  days after filing if the document:
  337         (a) The document contains an incorrect statement; or
  338         (b) The document was defectively executed, attested,
  339  sealed, verified, or acknowledged; or.
  340         (c)The electronic transmission of the document was
  341  defective.
  342         (2) A document is corrected:
  343         (a) By preparing articles of correction that:
  344         1. Describe the document, (including its filing date) or
  345  attach a copy of it to the articles;
  346         2. Specify the incorrect statement and the reason it is
  347  incorrect or the manner in which the execution was defective;
  348  and
  349         3. Correct the incorrect statement or defective execution;
  350  and
  351         (b) By delivering the executed articles of correction to
  352  the department of State for filing.
  353         Section 6. Section 617.01401, Florida Statutes, is amended
  354  to read:
  355         617.01401 Definitions.—As used in this chapter act, unless
  356  the context otherwise requires, the term:
  357         (1) “Articles of incorporation” includes original, amended,
  358  and restated articles of incorporation, articles of
  359  consolidation, and articles of merger, and all amendments
  360  thereto, including documents designated by the laws of this
  361  state as charters, and, in the case of a foreign corporation,
  362  documents equivalent to articles of incorporation in the
  363  jurisdiction of incorporation.
  364         (2) “Board of directors” means the group of persons vested
  365  with the management of the affairs of the corporation
  366  irrespective of the name by which such group is designated,
  367  including, but not limited to, managers or trustees.
  368         (3) “Bylaws” means the code or codes of rules adopted for
  369  the regulation or management of the affairs of the corporation
  370  irrespective of the name or names by which such rules are
  371  designated.
  372         (4) “Corporation” or “domestic corporation” means a
  373  corporation not for profit, subject to the provisions of this
  374  chapter act, except a foreign corporation.
  375         (5) “Corporation not for profit” means a corporation no
  376  part of the income or profit of which is distributable to its
  377  members, directors, or officers, except as otherwise provided
  378  under this chapter.
  379         (6)“Department” means the Department of State.
  380         (7)“Distribution” means the payment of a dividend or any
  381  part of the income or profit of a corporation to its members,
  382  directors, or officers. A donation or transfer of corporate
  383  assets or income to or from another not-for-profit corporation
  384  qualified as tax-exempt under s. 501(c) of the Internal Revenue
  385  Code or a governmental organization exempt from federal and
  386  state income taxes, if such corporation or governmental
  387  organization is a member of the corporation making such donation
  388  or transfer, is not a distribution for purposes of this chapter.
  389         (8)(6) “Electronic transmission” means any form of
  390  communication, not directly involving the physical transmission
  391  or transfer of paper, which creates a record that may be
  392  retained, retrieved, and reviewed by a recipient thereof and
  393  which may be directly reproduced in a comprehensible and legible
  394  paper form by such recipient through an automated process.
  395  Examples of electronic transmission include, but are not limited
  396  to, telegrams, facsimile transmissions of images, and text that
  397  is sent via electronic mail between computers.
  398         (9)(7) “Foreign corporation” means a corporation not for
  399  profit organized under laws other than the laws of this state.
  400         (10)(8) “Insolvent” means the inability of a corporation to
  401  pay its debts as they become due in the usual course of its
  402  affairs.
  403         (11)(9) “Mail” means the United States mail, facsimile
  404  transmissions, and private mail carriers handling nationwide
  405  mail services.
  406         (12)(10) “Member” means one having membership rights in a
  407  corporation in accordance with the provisions of its articles of
  408  incorporation or bylaws or the provisions of this chapter act.
  409         (13)“Mutual benefit corporation” means a domestic
  410  corporation that is not organized primarily or exclusively for
  411  religious purposes; is not recognized as exempt under s.
  412  501(c)(3) of the Internal Revenue Code; and is not organized for
  413  a public or charitable purpose that is required upon its
  414  dissolution to distribute its assets to the United States, a
  415  state, a local subdivision thereof, or a person that is
  416  recognized as exempt under s. 501(c)(3) of the Internal Revenue
  417  Code. The term does not include an association organized under
  418  chapter 718, chapter 719, chapter 720, or chapter 721, or any
  419  corporation where membership in the corporation is required
  420  pursuant to a document recorded in county property records.
  421         (14)(11) “Person” includes individual and entity.
  422         (15)“Successor entity” means any trust, receivership, or
  423  other legal entity that is governed by the laws of this state to
  424  which the remaining assets and liabilities of a dissolved
  425  corporation are transferred and that exists solely for the
  426  purposes of prosecuting and defending suits by or against the
  427  dissolved corporation and enabling the dissolved corporation to
  428  settle and close the business of the dissolved corporation, to
  429  dispose of and convey the property of the dissolved corporation,
  430  to discharge the liabilities of the dissolved corporation, and
  431  to distribute to the dissolved corporation's members any
  432  remaining assets, but not for the purpose of continuing the
  433  business for which the dissolved corporation was organized.
  434         (16)“Voting power” means the total number of votes
  435  entitled to be cast for the election of directors at the time
  436  the determination of voting power is made, excluding a vote that
  437  is contingent upon the happening of a condition or event that
  438  has not yet occurred. If the members of a class are entitled to
  439  vote as a class to elect directors, the determination of the
  440  voting power of the class is based on the percentage of the
  441  number of directors the class is entitled to elect relative to
  442  the total number of authorized directors. If the corporation's
  443  directors are not elected by the members, voting power shall,
  444  unless otherwise provided in the articles of incorporation or
  445  bylaws, be on a one-member, one-vote basis.
  446         Section 7. Subsection (1) of section 617.0205, Florida
  447  Statutes, is amended to read:
  448         617.0205 Organizational meeting of directors.—
  449         (1) After incorporation:
  450         (a) If initial directors are named in the articles of
  451  incorporation, the initial directors shall hold an
  452  organizational meeting, at the call of a majority of the
  453  directors, to complete the organization of the corporation by
  454  appointing officers, adopting bylaws, and carrying on any other
  455  business brought before the meeting;
  456         (b) If initial directors are not named in the articles of
  457  incorporation, the incorporators shall hold an organizational
  458  meeting at the call of a majority of the incorporators:
  459         1. To elect directors and complete the organization of the
  460  corporation; or
  461         2. To elect a board of directors who shall complete the
  462  organization of the corporation.
  463         Section 8. Subsections (7) and (16) of section 617.0302,
  464  Florida Statutes, are amended to read:
  465         617.0302 Corporate powers.—Every corporation not for profit
  466  organized under this act, unless otherwise provided in its
  467  articles of incorporation or bylaws, shall have power to:
  468         (7) Make contracts and guaranties, incur liabilities,
  469  borrow money at such rates of interest as the corporation may
  470  determine, issue its notes, bonds, and other obligations, and
  471  secure any of its obligations by mortgage and pledge of all or
  472  any of its property, franchises, or income.
  473         (16) Merge with other corporations or other business
  474  entities identified in s. 607.1108(1), both for profit and not
  475  for profit, domestic and foreign, if the surviving corporation
  476  or other surviving business entity is a corporation not for
  477  profit or other business entity that has been organized as a
  478  not-for-profit entity under a governing statute or other
  479  applicable law that permits such a merger.
  480         Section 9. Subsection (4) of section 617.0501, Florida
  481  Statutes, is amended to read:
  482         617.0501 Registered office and registered agent.—
  483         (4) The Department of State shall maintain an accurate
  484  record of the registered agents and registered offices for the
  485  service of process and shall furnish any information disclosed
  486  thereby promptly upon request and payment of the required fee.
  487  There shall be no charge for telephone requests for general
  488  corporate information, including the corporation's status, names
  489  of officers and directors, address of principal place of
  490  business, and name and address of resident agent.
  491         Section 10. Subsection (12) is added to section 617.0503,
  492  Florida Statutes, to read:
  493         617.0503 Registered agent; duties; confidentiality of
  494  investigation records.—
  495         (12)Any alien business organization may withdraw its
  496  registered agent designation by delivering an application for
  497  certificate of withdrawal to the department for filing. The
  498  application shall set forth:
  499         (a)The name of the alien business organization and the
  500  jurisdiction under the law of which it is incorporated or
  501  organized; and
  502         (b)That it is no longer required to maintain a registered
  503  agent in this state.
  504         Section 11. Section 617.0505, Florida Statutes, is amended
  505  to read:
  506         617.0505 Distributions; exceptions Payment of dividends and
  507  distribution of income to members prohibited; issuance of
  508  certificates of membership; effect of stock issued under prior
  509  law.—
  510         (1)Except as authorized in s. 617.1302, A dividend may not
  511  be paid, and any part of the income or profit of a corporation
  512  may not make distributions be distributed, to its members,
  513  directors, or officers.
  514         (1) A mutual benefit corporation, such as a private club
  515  that is established for social, pleasure, or recreational
  516  purposes and that is organized as a corporation of which the
  517  equity interests are held by the members, may, subject to s.
  518  617.1302, purchase the equity membership interest of any member,
  519  and the payment for such interest is not a distribution for
  520  purposes of this section.
  521         (2) A corporation may pay compensation in a reasonable
  522  amount to its members, directors, or officers for services
  523  rendered, may confer benefits upon its members in conformity
  524  with its purposes, and, upon dissolution or final liquidation,
  525  may make distributions to its members as permitted by this
  526  chapter act.
  527         (3) If expressly permitted by its articles of
  528  incorporation, a corporation may make distributions upon partial
  529  liquidation to its members, as permitted by this section. Any
  530  such payment, benefit, or distribution does not constitute a
  531  dividend or a distribution of income or profit for purposes of
  532  this section.
  533         (4)A Any corporation that which is a utility exempt from
  534  regulation under s. 367.022(7), whose articles of incorporation
  535  state that it is exempt from taxation under s. 501(c)(12) of the
  536  Internal Revenue Code, may make such refunds to its members,
  537  prior to a dissolution or liquidation, as its managing board
  538  deems necessary to establish or preserve its tax-exempt status.
  539  Any such refund does not constitute a dividend or a distribution
  540  of income or profit for purposes of this section.
  541         (5)A corporation that is regulated by chapter 718, chapter
  542  719, chapter 720, chapter 721, or chapter 723, or a corporation
  543  where membership in such corporation is required pursuant to a
  544  document recorded in the county property records, may make
  545  refunds to its members, giving credits to its members,
  546  disbursing insurance proceeds to its members, or disbursing or
  547  paying settlements to its members without violating this
  548  section.
  549         (2)Subject to subsection (1), a corporation may issue
  550  certificates in any form evidencing membership in the
  551  corporation.
  552         (3)Stock certificates issued under former s. 617.011(2),
  553  Florida Statutes (1989), constitute membership certificates for
  554  purposes of this act.
  555         Section 12. Subsections (1), (2), and (5) of section
  556  617.0601, Florida Statutes, are amended to read:
  557         617.0601 Members, generally.—
  558         (1)(a) A corporation may have one or more classes of
  559  members or may have no members. If the corporation has one or
  560  more classes of members, the designation of such class or
  561  classes, the qualifications and rights of the members of each
  562  class, any quorum and voting requirements for meetings and
  563  activities of the members, and notice requirements sufficient to
  564  provide notice of meetings and activities of the members must be
  565  set forth in the articles of incorporation or in the bylaws.
  566         (b) The articles of incorporation or bylaws of any
  567  corporation not for profit that maintains chapters or affiliates
  568  may grant representatives of such chapters or affiliates the
  569  right to vote in conjunction with the board of directors of the
  570  corporation notwithstanding applicable quorum or voting
  571  requirements of this chapter act if the corporation is
  572  registered with the department of State pursuant to ss. 496.401
  573  496.424 ss. 496.001-496.011, the Solicitation of Contributions
  574  Funds Act.
  575         (c) This subsection does not apply to any condominium
  576  association organized under chapter 718.
  577         (2) A corporation may issue certificates of membership.
  578  Stock certificates issued under former s. 617.011(2), Florida
  579  Statutes (1989), constitute certificates of membership for
  580  purposes of this section.
  581         (5) Membership in the corporation may be terminated in the
  582  manner provided by law, by the articles of incorporation, or by
  583  the bylaws, and A resignation, expulsion, or termination of
  584  membership pursuant to s. 617.0606 or s. 617.0607 shall be
  585  recorded in the membership book. Unless otherwise provided in
  586  the articles of incorporation or the bylaws, all the rights and
  587  privileges of a member cease on termination of membership.
  588         Section 13. Section 617.0605, Florida Statutes, is created
  589  to read:
  590         617.0605Transfer of membership interests.—
  591         (1)A member of a corporation may not transfer a membership
  592  or any right arising from membership except as otherwise allowed
  593  in this section.
  594         (2)Except as set forth in the articles of incorporation or
  595  bylaws of a mutual benefit corporation, a member of a mutual
  596  benefit corporation may not transfer a membership or any right
  597  arising from membership.
  598         (3)If transfer rights have been provided for one or more
  599  members of a mutual benefit corporation, a restriction on such
  600  rights is not binding with respect to a member holding a
  601  membership issued before the adoption of the restriction unless
  602  the restriction is approved by the members and the affected
  603  member.
  604         Section 14. Section 617.0606, Florida Statutes, is created
  605  to read:
  606         617.0606Resignation of members.—
  607         (1)Except as may be provided in the articles of
  608  incorporation or bylaws of a corporation, a member of a mutual
  609  benefit corporation may not transfer a membership or any right
  610  arising from membership.
  611         (2)The resignation of a member does not relieve the member
  612  from any obligations that the member may have to the corporation
  613  as a result of obligations incurred or commitments made before
  614  resignation.
  615         Section 15. Section 617.0607, Florida Statutes, is created
  616  to read:
  617         617.0607Termination, expulsion, and suspension.—
  618         (1)A member of a corporation may not be expelled or
  619  suspended, and a membership in the corporation may not be
  620  terminated or suspended, except pursuant to a procedure that is
  621  fair and reasonable and is carried out in good faith.
  622         (2)Any written notice given by mail must be delivered by
  623  certified mail or first-class mail to the last address of the
  624  member shown on the records of the corporation.
  625         (3)Any proceeding challenging an expulsion, suspension, or
  626  termination, including a proceeding in which the defective
  627  notice is alleged, must be commenced within 1 year after the
  628  effective date of the expulsion, suspension, or termination.
  629         (4)A member who has been expelled or suspended may be
  630  liable to the corporation for dues, assessments, or fees as a
  631  result of obligations incurred or commitments made before
  632  expulsion or suspension.
  633         Section 16. Section 617.0608, Florida Statutes, is created
  634  to read:
  635         617.0608Purchase of memberships.—
  636         (1)A corporation may not purchase any of its memberships
  637  or any right arising from membership except as provided in s.
  638  617.0505 or subsection (2).
  639         (2)Subject to s. 617.1302, a mutual benefit corporation
  640  may purchase the membership of a member who resigns, or whose
  641  membership is terminated, for the amount and pursuant to the
  642  conditions set forth in its articles of incorporation or bylaws.
  643         Section 17. Subsections (3), (4), and (6) of section
  644  617.0701, Florida Statutes, are amended to read:
  645         617.0701 Meetings of members, generally; failure to hold
  646  annual meeting; special meeting; consent to corporate actions
  647  without meetings; waiver of notice of meetings.—
  648         (3) Except as provided in the articles of incorporation or
  649  bylaws, special meetings of the members may be called by:
  650         (a) The president;,
  651         (b) The chair of the board of directors;,
  652         (c) The board of directors;, or such
  653         (d) Other officers or persons as are provided for in the
  654  articles of incorporation or the bylaws;.
  655         (e)The holders of at least 5 percent of the voting power
  656  of a corporation when one or more written demands for the
  657  meeting, which describe the purpose for which the meeting is to
  658  be held, are signed, dated, and delivered to a corporate
  659  officer; or
  660         (f)A person who signs a demand for a special meeting
  661  pursuant to paragraph (e) if notice for a special meeting is not
  662  given within 30 days after receipt of the demand. The person
  663  signing the demand may set the time and place of the meeting and
  664  give notice under this subsection.
  665         (4)(a) Unless otherwise provided in the articles of
  666  incorporation, action required or permitted by this chapter act
  667  to be taken at an annual or special meeting of members may be
  668  taken without a meeting, without prior notice, and without a
  669  vote if the action is taken by the members entitled to vote on
  670  such action and having not less than the minimum number of votes
  671  necessary to authorize such action at a meeting at which all
  672  members entitled to vote on such action were present and voted.
  673         (a)In order To be effective, the action must be evidenced
  674  by one or more written consents describing the action taken,
  675  dated and signed by approving members having the requisite
  676  number of votes and entitled to vote on such action, and
  677  delivered to the corporation by delivery to its principal office
  678  in this state, its principal place of business, the corporate
  679  secretary, or another officer or agent of the corporation having
  680  custody of the book in which proceedings of meetings of members
  681  are recorded. Written consent shall not be effective to take the
  682  corporate action referred to in the consent is not effective
  683  unless the consent is signed by members having the requisite
  684  number of votes necessary to authorize the action within 90 60
  685  days after of the date of the earliest dated consent and is
  686  delivered in the manner required by this section.
  687         (b) Any written consent may be revoked prior to the date
  688  that the corporation receives the required number of consents to
  689  authorize the proposed action. A revocation is not effective
  690  unless in writing and until received by the corporation at its
  691  principal office in this state or its principal place of
  692  business, or received by the corporate secretary or other
  693  officer or agent of the corporation having custody of the book
  694  in which proceedings of meetings of members are recorded.
  695         (c) Within 30 10 days after obtaining such authorization by
  696  written consent, notice must be given to those members who are
  697  entitled to vote on the action but who have not consented in
  698  writing. The notice must fairly summarize the material features
  699  of the authorized action.
  700         (d) A consent signed under this section has the effect of a
  701  meeting vote and may be described as such in any document.
  702         (e) If the action to which the members consent is such as
  703  would have required the filing of articles or a certificate
  704  under any other section of this chapter act if such action had
  705  been voted on by members at a meeting thereof, the articles or
  706  certificate filed under such other section must state that
  707  written consent has been given in accordance with the provisions
  708  of this section.
  709         (f) Whenever action is taken pursuant to this section, the
  710  written consent of the members consenting to such action or the
  711  written reports of inspectors appointed to tabulate such
  712  consents must be filed with the minutes of member proceedings of
  713  members.
  714         (6) Subsections (1) and (3) do not apply to any corporation
  715  that is an association as defined in s. 720.301; a corporation
  716  regulated by chapter 718, chapter 719, chapter 720, chapter 721,
  717  or chapter 723; or a corporation where membership in such
  718  corporation is required pursuant to a document recorded in the
  719  county property records.
  720         Section 18. Section 617.0721, Florida Statutes, is amended
  721  to read:
  722         617.0721 Voting by members.—
  723         (1) Members are not entitled to vote except as conferred by
  724  the articles of incorporation or the bylaws.
  725         (2) A member who is entitled to vote may vote in person or,
  726  unless the articles of incorporation or the bylaws otherwise
  727  provide, may vote by proxy executed in writing by the member or
  728  by his or her duly authorized attorney in fact. An appointment
  729  of a proxy is not valid after 11 months following the date of
  730  its execution unless otherwise provided in the proxy.
  731         (a) If directors or officers are to be elected by members,
  732  the bylaws may provide that such elections may be conducted by
  733  mail.
  734         (b)A corporation may reject a vote, consent, waiver, or
  735  proxy appointment if the secretary or other officer or agent
  736  authorized to tabulate votes, acting in good faith, has a
  737  reasonable basis for doubting the validity of the signature on
  738  it or the signatory's authority to sign for the member.
  739         (3)If authorized by the board of directors, and subject to
  740  such guidelines and procedures as the board of directors may
  741  adopt, members and proxy holders who are not physically present
  742  at a meeting may, by means of remote communication:
  743         (a)Participate in the meeting.
  744         (b)Be deemed to be present in person and vote at the
  745  meeting if:
  746         1.The corporation implements reasonable means to verify
  747  that each person deemed present and authorized to vote by means
  748  of remote communication is a member or proxy holder; and
  749         2.The corporation implements reasonable measures to
  750  provide such members or proxy holders with a reasonable
  751  opportunity to participate in the meeting and to vote on matters
  752  submitted to the members, including an opportunity to
  753  communicate and to read or hear the proceedings of the meeting
  754  substantially concurrent with the proceedings.
  755  If any member or proxy holder votes or takes other action by
  756  means of remote communication, a record of that member's
  757  participation in the meeting must be maintained by the
  758  corporation in accordance with s. 617.1601.
  759         (4)(3) If any corporation, whether for profit or not for
  760  profit, is a member of a corporation organized under this
  761  chapter act, the chair of the board, president, any vice
  762  president, the secretary, or the treasurer of the member
  763  corporation, and any such officer or cashier or trust officer of
  764  a banking or trust corporation holding such membership, and any
  765  like officer of a foreign corporation whether for profit or not
  766  for profit, holding membership in a domestic corporation, shall
  767  be deemed by the corporation in which membership is held to have
  768  the authority to vote on behalf of the member corporation and to
  769  execute proxies and written waivers and consents in relation
  770  thereto, unless, before a vote is taken or a waiver or consent
  771  is acted upon, it appears pursuant to is made to appear by a
  772  certified copy of the bylaws or resolution of the board of
  773  directors or executive committee of the member corporation that
  774  such authority does not exist or is vested in some other officer
  775  or person. In the absence of such certification, a person
  776  executing any such proxies, waivers, or consents or presenting
  777  himself or herself at a meeting as one of such officers of a
  778  corporate member shall be, for the purposes of this section,
  779  conclusively deemed to be duly elected, qualified, and acting as
  780  such officer and to be fully authorized. In the case of
  781  conflicting representation, the corporate member shall be deemed
  782  to be represented by its senior officer, in the order first
  783  stated in this subsection.
  784         (5)(4) The articles of incorporation or the bylaws may
  785  provide that, in all elections for directors, every member
  786  entitled to vote has the right to cumulate his or her votes and
  787  to give one candidate a number of votes equal to the number of
  788  votes he or she could give if one director were being elected
  789  multiplied by the number of directors to be elected or to
  790  distribute such votes on the same principles among any number of
  791  such candidates. A corporation may not have cumulative voting
  792  unless such voting is expressly authorized in the articles of
  793  incorporation.
  794         (6)(5) If a corporation has no members or its members do
  795  not have the right to vote, the directors shall have the sole
  796  voting power.
  797         (7)(6) Subsections (1), (2), (5) (4), and (6) (5) do not
  798  apply to a corporation that is an association as defined in s.
  799  720.301.
  800         Section 19. Section 617.0725, Florida Statutes, is amended
  801  to read:
  802         617.0725 Quorum.—An amendment to the articles of
  803  incorporation or the bylaws which adds, that changes, or deletes
  804  a greater or lesser quorum or voting requirement must meet the
  805  same quorum or voting requirement and be adopted by the same
  806  vote and voting groups required to take action under the quorum
  807  and voting requirements then in effect or proposed to be
  808  adopted, whichever is greater prescribed in the provision being
  809  amended.
  810         Section 20. Section 617.07401, Florida Statutes, is created
  811  to read:
  812         617.07401Members' derivative actions.—
  813         (1)A person may not commence a proceeding in the right of
  814  a domestic or foreign corporation unless the person was a member
  815  of the corporation when the transaction complained of occurred
  816  or unless the person became a member through transfer by
  817  operation of law from one who was a member at that time.
  818         (2)A complaint in a proceeding brought in the right of a
  819  domestic or foreign corporation must be verified and allege with
  820  particularity the demand made to obtain action by the board of
  821  directors and that the demand was refused or ignored by the
  822  board of directors for at least 90 days after the date of the
  823  first demand unless, before the expiration of the 90 days, the
  824  person was notified in writing that the corporation rejected the
  825  demand, or unless irreparable injury to the corporation would
  826  result by waiting for the expiration of the 90-day period. If
  827  the corporation commences an investigation of the charges made
  828  in the demand or complaint, the court may stay any proceeding
  829  until the investigation is completed.
  830         (3)The court may dismiss a derivative proceeding if, on
  831  motion by the corporation, the court finds that one of the
  832  groups specified in paragraphs (a)-(c) has made a good faith
  833  determination after conducting a reasonable investigation upon
  834  which its conclusions are based that the maintenance of the
  835  derivative suit is not in the best interests of the corporation.
  836  The corporation has the burden of proving the independence and
  837  good faith of the group making the determination and the
  838  reasonableness of the investigation. The determination shall be
  839  made by:
  840         (a)A majority vote of independent directors present at a
  841  meeting of the board of directors, if the independent directors
  842  constitute a quorum;
  843         (b)A majority vote of a committee consisting of two or
  844  more independent directors appointed by a majority vote of
  845  independent directors present at a meeting of the board of
  846  directors, whether or not such independent directors constitute
  847  a quorum; or
  848         (c)A panel of one or more independent persons appointed by
  849  the court upon motion by the corporation.
  850         (4)A proceeding commenced under this section may not be
  851  discontinued or settled without the approval of the court. If
  852  the court determines that a proposed discontinuance or
  853  settlement substantially affects the interest of the members of
  854  the corporation, or a class, series, or voting group of members,
  855  the court shall direct that notice be given to the members
  856  affected. The court may determine which party or parties to the
  857  proceeding shall bear the expense of giving the notice.
  858         (5)Upon termination of the proceeding, the court may
  859  require the plaintiff to pay any defendant's reasonable
  860  expenses, including reasonable attorney's fees, incurred in
  861  defending the proceeding if it finds that the proceeding was
  862  commenced without reasonable cause.
  863         (6)The court may award reasonable expenses for maintaining
  864  the proceeding, including reasonable attorney's fees, to a
  865  successful plaintiff or to the person commencing the proceeding
  866  who receives any relief, whether by judgment, compromise, or
  867  settlement, and may require that the person account for the
  868  remainder of any proceeds to the corporation; however, this
  869  subsection does not apply to any relief rendered for the benefit
  870  of injured members only and is limited to a recovery of the loss
  871  or damage of the injured members.
  872         Section 21. Section 617.0801, Florida Statutes, is amended
  873  to read:
  874         617.0801 Requirement for and Duties of board of directors.
  875  All corporate powers must be exercised by or under the authority
  876  of, and the affairs of the corporation managed under the
  877  direction of, its board of directors, subject to any limitation
  878  set forth in the articles of incorporation.
  879         Section 22. Subsection (1) of section 617.0802, Florida
  880  Statutes, is amended to read:
  881         617.0802 Qualifications of directors.—
  882         (1) Directors must be natural persons who are 18 years of
  883  age or older but need not be residents of this state or members
  884  of the corporation unless the articles of incorporation or
  885  bylaws so require. For corporations organized according to the
  886  provisions of s. 501(c)(3) of the Internal Revenue Code of 1986,
  887  as amended, one director may be 15 years of age or older if so
  888  permitted in the articles of incorporation or bylaws or by
  889  resolution of the board of directors. The articles of
  890  incorporation or the bylaws may prescribe additional
  891  qualifications for directors.
  892         Section 23. Section 617.0806, Florida Statutes, is amended
  893  to read:
  894         617.0806 Staggered terms for directors.—The articles of
  895  incorporation or bylaws may provide that directors may be
  896  divided into classes and the terms of office of the several
  897  classes need not be uniform. Each director shall hold office for
  898  the term to which he or she is elected or appointed and until
  899  his or her successor has been elected or appointed and qualified
  900  or until his or her earlier resignation, removal from office, or
  901  death.
  902         Section 24. Section 617.0808, Florida Statutes, is amended
  903  to read:
  904         617.0808 Removal of directors.—
  905         (1)Subject to subsection (2), a director may be removed
  906  from office pursuant to procedures provided in the articles of
  907  incorporation or the bylaws, which shall provide the following,
  908  and if they do not do so, shall be deemed to include the
  909  following:
  910         (a)(1) Any member of the board of directors may be removed
  911  from office with or without cause by:
  912         1.A majority of all votes of the directors, if the
  913  director was elected or appointed by the directors; or
  914         2.A majority of all votes of the members, if the director
  915  was elected or appointed by the members.
  916         (b)If a director is elected by a class, chapter, or other
  917  organizational unit, or by region or other geographic grouping,
  918  the director may be removed only by the members of that class,
  919  chapter, unit, or grouping. However:
  920         1.A director may be removed only if the number of votes
  921  cast to remove the director would be sufficient to elect the
  922  director at a meeting to elect directors, except as provided in
  923  subparagraphs 2. and 3.
  924         2.If cumulative voting is authorized, a director may not
  925  be removed if the number of votes sufficient to elect the
  926  director under cumulative voting is voted against the removal of
  927  the director.
  928         3.If at the beginning of the term of a director the
  929  articles of incorporation or bylaws provide that the director
  930  may be removed for missing a specified number of board meetings,
  931  the board may remove the director for failing to attend the
  932  specified number of meetings. The director may be removed only
  933  if a majority of the directors then in office vote for the
  934  removal the vote or agreement in writing by a majority of all
  935  votes of the membership.
  936         (c)(2) The notice of a meeting of the members to recall a
  937  member or members of the board of directors shall state the
  938  specific directors sought to be removed.
  939         (d)(3) A proposed removal of a director at a meeting shall
  940  require a separate vote for each director whose removal is board
  941  member sought to be removed. Where removal is sought by written
  942  consent agreement, a separate consent agreement is required for
  943  each director board member to be removed.
  944         (e)(4) If removal is effected at a meeting, any vacancies
  945  created thereby shall be filled by the members or directors
  946  eligible to vote for the removal at the same meeting.
  947         (f)(5) Any director who is removed from the board is shall
  948  not be eligible to stand for reelection until the next annual
  949  meeting at which directors are elected of the members.
  950         (g)(6) Any director removed from office shall turn over to
  951  the board of directors within 72 hours any and all records of
  952  the corporation in his or her possession.
  953         (h)(7) If a director who is removed does shall not
  954  relinquish his or her office or turn over records as required
  955  under this section, the circuit court in the county where the
  956  corporation's principal office is located may summarily order
  957  the director to relinquish his or her office and turn over
  958  corporate records upon application of any member.
  959         (i)A director elected or appointed by the board may be
  960  removed without cause by a vote of two-thirds of the directors
  961  then in office or such greater number as is set forth in the
  962  articles of incorporation or bylaws.
  963         (2)A director of a corporation described in s. 501(c) of
  964  the Internal Revenue Code may be removed from office pursuant to
  965  procedures provided in the articles of incorporation or the
  966  bylaws, and the corporation may provide in the articles of
  967  incorporation or the bylaws that it is subject to the provisions
  968  of subsection (1).
  969         Section 25. Section 617.0809, Florida Statutes, is amended
  970  to read:
  971         617.0809 Board vacancy on board.—
  972         (1) Except as provided in s. 617.0808(1)(f), any vacancy
  973  occurring on the board of directors may be filled by the
  974  affirmative vote of the majority of the remaining directors,
  975  even though the remaining directors constitute less than a
  976  quorum, or by the sole remaining director, as the case may be,
  977  or, if the vacancy is not so filled or if no director remains,
  978  by the members or, on the application of any person, by the
  979  circuit court of the county where the registered office of the
  980  corporation is located.
  981         (2)Whenever a vacancy occurs with respect to a director
  982  elected by a class, chapter, unit, or group, the vacancy may be
  983  filled only by members of that class, chapter, unit, or group,
  984  or by a majority of the directors then in office elected by such
  985  class, chapter, unit, or group.
  986         (3)(2)The term of a director elected or appointed to fill
  987  a vacancy expires at the next annual meeting at which directors
  988  are elected shall be elected or appointed for the unexpired term
  989  of his or her predecessor in office. Any directorship to be
  990  filled by reason of an increase in the number of directors may
  991  be filled by the board of directors, but only for a term of
  992  office continuing until the next election of directors by the
  993  members or, if the corporation has no members or no members
  994  having the right to vote thereon, for such term of office as is
  995  provided in the articles of incorporation or the bylaws.
  996         (4)(3) A vacancy that will occur at a specific later date,
  997  by reason of a resignation effective at a later date under s.
  998  617.0807 or otherwise, may be filled before the vacancy occurs.
  999  However, the new director may not take office until the vacancy
 1000  occurs.
 1001         Section 26. Subsection (1) of section 617.0824, Florida
 1002  Statutes, is amended to read:
 1003         617.0824 Quorum and voting.—
 1004         (1) Unless the articles of incorporation or the bylaws
 1005  require a different number, a quorum of a board of directors
 1006  consists of a majority of the number of directors prescribed by
 1007  the articles of incorporation or the bylaws. Directors younger
 1008  than 18 years of age may not be counted toward a quorum.
 1009         Section 27. Present subsection (2) of section 617.0832,
 1010  Florida Statutes, is renumbered as subsection (3) and amended,
 1011  and a new subsection (2) is added to that section, to read:
 1012         617.0832 Director conflicts of interest.—
 1013         (2)For purposes of paragraph (1)(a) only, a conflict-of
 1014  interest transaction is authorized, approved, or ratified if it
 1015  receives the affirmative vote of a majority of the directors on
 1016  the board of directors, or on the committee, who have no
 1017  relationship or interest in the transaction described in
 1018  subsection (1), but a transaction may not be authorized,
 1019  approved, or ratified under this section by a single director.
 1020  If a majority of the directors who have no relationship or
 1021  interest in the transaction vote to authorize, approve, or
 1022  ratify the transaction, a quorum is present for the purpose of
 1023  taking action under this section. The presence of, or a vote
 1024  cast by, a director having a relationship or interest in the
 1025  transaction does not affect the validity of any action taken
 1026  under paragraph (1)(a) if the transaction is otherwise
 1027  authorized, approved, or ratified as provided in subsection (1),
 1028  but such presence or vote of such a director may be counted for
 1029  purposes of determining whether the transaction is approved
 1030  under other sections of this chapter.
 1031         (3)(2)For purposes of paragraph (1)(b), a conflict-of
 1032  interest transaction is authorized, approved, or ratified if it
 1033  receives the vote of a majority in interest of the members
 1034  entitled to vote under this subsection. A director who has a
 1035  relationship or interest in the transaction described in
 1036  subsection (1) may not vote to determine whether to authorize,
 1037  approve, or ratify a conflict-of-interest transaction under
 1038  paragraph (1)(b). However, the vote of that director is counted
 1039  in determining whether the transaction is approved under other
 1040  sections of this chapter. A majority in interest of the members
 1041  entitled to vote on the transaction under this subsection
 1042  constitutes a quorum for the purpose of taking action under this
 1043  section. Common or interested directors may be counted in
 1044  determining the presence of a quorum at a meeting of the board
 1045  of directors or a committee thereof which authorizes, approves,
 1046  or ratifies such contract or transaction.
 1047         Section 28. Section 617.0833, Florida Statutes, is amended
 1048  to read:
 1049         617.0833 Loans to directors or officers.—Loans, other than
 1050  through the purchase of bonds, debentures, or similar
 1051  obligations of the type customarily sold in public offerings, or
 1052  through ordinary deposit of funds in a bank, may not be made by
 1053  a corporation to its directors or officers, or to any other
 1054  corporation, firm, association, or other entity in which one or
 1055  more of its directors or officers is a director or officer or
 1056  holds a substantial financial interest, except a loan by one
 1057  corporation which is exempt from federal income taxation under
 1058  s. 501(c)(3) of the Internal Revenue Code of 1986, as amended,
 1059  to another corporation which is exempt from federal income
 1060  taxation under s. 501(c)(3) of the Internal Revenue Code of
 1061  1986, as amended. A loan made in violation of this section is a
 1062  violation of the duty to the corporation of the directors or
 1063  officers authorizing it or participating in it, but the
 1064  obligation of the borrower with respect to the loan is shall not
 1065  be affected thereby.
 1066         Section 29. Subsection (1) of section 617.0834, Florida
 1067  Statutes, is amended to read:
 1068         617.0834 Officers and directors of certain corporations and
 1069  associations not for profit; immunity from civil liability.—
 1070         (1) An officer or director of a nonprofit organization
 1071  recognized under s. 501(c)(3) or s. 501(c)(4) or s. 501(c)(6) of
 1072  the Internal Revenue Code of 1986, as amended, or of an
 1073  agricultural or a horticultural organization recognized under s.
 1074  501(c)(5), of the Internal Revenue Code of 1986, as amended, is
 1075  not personally liable for monetary damages to any person for any
 1076  statement, vote, decision, or failure to take an action,
 1077  regarding organizational management or policy by an officer or
 1078  director, unless:
 1079         (a) The officer or director breached or failed to perform
 1080  his or her duties as an officer or director; and
 1081         (b) The officer's or director's breach of, or failure to
 1082  perform, his or her duties constitutes:
 1083         1. A violation of the criminal law, unless the officer or
 1084  director had reasonable cause to believe his or her conduct was
 1085  lawful or had no reasonable cause to believe his or her conduct
 1086  was unlawful. A judgment or other final adjudication against an
 1087  officer or director in any criminal proceeding for violation of
 1088  the criminal law estops that officer or director from contesting
 1089  the fact that his or her breach, or failure to perform,
 1090  constitutes a violation of the criminal law, but does not estop
 1091  the officer or director from establishing that he or she had
 1092  reasonable cause to believe that his or her conduct was lawful
 1093  or had no reasonable cause to believe that his or her conduct
 1094  was unlawful;
 1095         2. A transaction from which the officer or director derived
 1096  an improper personal benefit, either directly or indirectly; or
 1097         3. Recklessness or an act or omission that which was
 1098  committed in bad faith or with malicious purpose or in a manner
 1099  exhibiting wanton and willful disregard of human rights, safety,
 1100  or property.
 1101         Section 30. Subsections (2) and (3) of section 617.1007,
 1102  Florida Statutes, are amended to read:
 1103         617.1007 Restated articles of incorporation.—
 1104         (2) The restatement may include one or more amendments to
 1105  the articles of incorporation. If the restatement includes an
 1106  amendment requiring member approval, it must be adopted as
 1107  provided in s. 617.1002.
 1108         (3) A corporation restating its articles of incorporation
 1109  shall deliver to the department of State for filing articles of
 1110  restatement, executed in accordance with the provisions of s.
 1111  617.01201, setting forth the name of the corporation and the
 1112  text of the restated articles of incorporation together with a
 1113  certificate setting forth:
 1114         (a) Whether the restatement contains an amendment to the
 1115  articles of incorporation requiring member approval and, if it
 1116  does not, that the board of directors adopted the restatement;
 1117  or
 1118         (b) If the restatement contains an amendment to the
 1119  articles of incorporation requiring member approval, the
 1120  information required by s. 617.1006.
 1121         Section 31. Subsection (2) of section 617.1101, Florida
 1122  Statutes, is amended, and subsection (3) is added to that
 1123  section, to read:
 1124         617.1101 Plan of merger.—
 1125         (2) Each corporation must adopt a plan of merger setting
 1126  forth:
 1127         (a) The names of the corporations proposing to merge and
 1128  the name of the surviving corporation into which each other
 1129  corporation plans to merge, which is hereinafter designated as
 1130  the surviving corporation;
 1131         (b) The terms and conditions of the proposed merger;
 1132         (c) A statement of any changes in the articles of
 1133  incorporation of the surviving corporation to be effected by
 1134  such merger; and
 1135         (d) The manner and basis, if any, of converting the
 1136  memberships of each merging corporation into memberships,
 1137  obligations, or securities of the surviving corporation or any
 1138  other corporation or, in whole or in part, into cash or other
 1139  property. Such other provisions with respect to the proposed
 1140  merger as are deemed necessary or desirable.
 1141         (3)The plan of merger may set forth:
 1142         (a)Amendments to, or a restatement of, the articles of
 1143  incorporation of the surviving corporation;
 1144         (b)The effective date of the merger, which may be on or
 1145  after the date of filing the articles of incorporation or
 1146  merger; or
 1147         (c)Other provisions relating to the merger.
 1148         Section 32. Section 617.1102, Florida Statutes, is created
 1149  to read:
 1150         617.1102Limitation on merger.—A corporation not for profit
 1151  organized under this chapter may merge with one or more other
 1152  business entities, as identified in s. 607.1108(1), only if the
 1153  surviving entity of such merger is a corporation not for profit
 1154  or other business entity that has been organized as a not-for
 1155  profit entity under a governing statute or other applicable law
 1156  that allows such a merger.
 1157         Section 33. Section 617.1301, Florida Statutes, is created
 1158  to read:
 1159         617.1301Prohibited distributions.—Except as authorized in
 1160  ss. 617.0505 and 617.1302, a corporation may not make any
 1161  distributions to its members.
 1162         Section 34. Section 617.1302, Florida Statutes, is created
 1163  to read:
 1164         617.1302Authorized distributions.—
 1165         (1)A mutual benefit corporation may purchase its
 1166  memberships pursuant to s. 617.0608 only if, after the purchase
 1167  is completed:
 1168         (a)The mutual benefit corporation is able to pay its debts
 1169  as they become due in the usual course of its activities; and
 1170         (b)The total assets of the mutual benefit corporation at
 1171  least equal the sum of its total liabilities.
 1172         (2)A corporation may make distributions upon dissolution
 1173  in conformity with the dissolution provisions of this chapter.
 1174         Section 35. Subsection (4) of section 617.1405, Florida
 1175  Statutes, is amended to read:
 1176         617.1405 Effect of dissolution.—
 1177         (4) The name of a dissolved corporation is shall not be
 1178  available for assumption or use by another corporation until
 1179  after 120 days after the effective date of dissolution unless
 1180  the dissolved corporation provides the department with an
 1181  affidavit, executed pursuant to s. 617.01201, authorizing the
 1182  immediate assumption or use of the name by another corporation.
 1183         Section 36. Section 617.1407, Florida Statutes, is created
 1184  to read:
 1185         617.1407Unknown claims against dissolved corporation.—
 1186         (1)A dissolved corporation or successor entity may execute
 1187  one of the following procedures to resolve payment of unknown
 1188  claims:
 1189         (a)A dissolved corporation or successor entity may file
 1190  notice of its dissolution with the department on the form
 1191  prescribed by the department and request that persons having
 1192  claims against the corporation which are not known to the
 1193  corporation or successor entity present them in accordance with
 1194  the notice. The notice must:
 1195         1.State the name of the corporation and the date of
 1196  dissolution;
 1197         2.Describe the information that must be included in a
 1198  claim and provide a mailing address to which the claim may be
 1199  sent; and
 1200         3.State that a claim against the corporation under this
 1201  subsection is barred unless a proceeding to enforce the claim is
 1202  commenced within 4 years after the filing of the notice.
 1203         (b)A dissolved corporation or successor entity may, within
 1204  10 days after filing articles of dissolution with the
 1205  department, publish a “Notice of Corporate Dissolution.” The
 1206  notice must appear once a week for 2 consecutive weeks in a
 1207  newspaper of general circulation in the county in the state in
 1208  which the corporation has its principal office, if any, or, if
 1209  none, in a county in the state in which the corporation owns
 1210  real or personal property. Such newspaper shall meet the
 1211  requirements as are prescribed by law for such purposes. The
 1212  notice must:
 1213         1.State the name of the corporation and the date of
 1214  dissolution;
 1215         2.Describe the information that must be included in a
 1216  claim and provide a mailing address to which the claim may be
 1217  sent; and
 1218         3.State that a claim against the corporation under this
 1219  subsection is barred unless a proceeding to enforce the claim is
 1220  commenced within 4 years after the date of the second
 1221  consecutive weekly publication of the notice.
 1222         (2)If the dissolved corporation or successor entity
 1223  complies with paragraph (1)(a) or paragraph (1)(b), the claim of
 1224  each of the following claimants is barred unless the claimant
 1225  commences a proceeding to enforce the claim against the
 1226  dissolved corporation within 4 years after the date of filing
 1227  the notice with the department or the date of the second
 1228  consecutive weekly publication, as applicable:
 1229         (a)A claimant who did not receive written notice under s.
 1230  617.1408(9), or whose claim is not provided for under s.
 1231  617.1408(10), regardless of whether such claim is based on an
 1232  event occurring before or after the effective date of
 1233  dissolution.
 1234         (b)A claimant whose claim was timely sent to the dissolved
 1235  corporation but on which no action was taken.
 1236         (3)A claim may be entered under this section:
 1237         (a)Against the dissolved corporation, to the extent of its
 1238  undistributed assets; or
 1239         (b)If the assets have been distributed in liquidation,
 1240  against a member of the dissolved corporation to the extent of
 1241  such member's pro rata share of the claim or the corporate
 1242  assets distributed to such member in liquidation, whichever is
 1243  less; however, the aggregate liability of any member of a
 1244  dissolved corporation may not exceed the amount distributed to
 1245  the member in dissolution.
 1246         Section 37. Section 617.1408, Florida Statutes, is created
 1247  to read:
 1248         617.1408Known claims against dissolved corporation.—
 1249         (1)A dissolved corporation or successor entity may dispose
 1250  of the known claims against it by following the procedures
 1251  described in subsections (2), (3), and (4).
 1252         (2)The dissolved corporation or successor entity shall
 1253  deliver to each of its known claimants written notice of the
 1254  dissolution at any time after its effective date. The written
 1255  notice must:
 1256         (a)Provide a reasonable description of the claim that the
 1257  claimant may be entitled to assert;
 1258         (b)State whether the claim is admitted or not admitted, in
 1259  whole or in part, and, if admitted:
 1260         1.The amount that is admitted, which may be as of a given
 1261  date; and
 1262         2.Any interest obligation if fixed by an instrument of
 1263  indebtedness;
 1264         (c) Provide a mailing address where a claim may be sent;
 1265         (d)State the deadline, which must be at least 120 days
 1266  after the effective date of the written notice, by which
 1267  confirmation of the claim must be delivered to the dissolved
 1268  corporation or successor entity; and
 1269         (e)State that the corporation or successor entity may make
 1270  distributions thereafter to other claimants and the members of
 1271  the corporation or persons interested as having been such
 1272  without further notice.
 1273         (3)A dissolved corporation or successor entity may reject,
 1274  in whole or in part, any claim made by a claimant pursuant to
 1275  this section by mailing notice of such rejection to the claimant
 1276  within 90 days after receipt of such claim and, in all events,
 1277  at least 150 days before expiration of 3 years following the
 1278  effective date of dissolution. The notice must be accompanied by
 1279  a copy of this section.
 1280         (4)A dissolved corporation or successor entity electing to
 1281  follow the procedures described in subsections (2) and (3) must
 1282  also give notice of dissolution to persons having known claims
 1283  that are contingent upon the occurrence or nonoccurrence of
 1284  future events, or are otherwise conditional or unmatured, and
 1285  request that such persons present such claims in accordance with
 1286  the terms of the notice. The notice must be in substantially the
 1287  form, and sent in the same manner, as described in subsection
 1288  (2).
 1289         (5)A dissolved corporation or successor entity shall offer
 1290  any claimant whose known claim is contingent, conditional, or
 1291  unmatured such security as the corporation or entity determines
 1292  is sufficient to provide compensation to the claimant if the
 1293  claim matures. The dissolved corporation or successor entity
 1294  shall deliver such offer to the claimant within 90 days after
 1295  receipt of such claim and, in all events, at least 150 days
 1296  before expiration of 3 years following the effective date of
 1297  dissolution. If the claimant offered such security does not
 1298  deliver in writing to the dissolved corporation or successor
 1299  entity a notice rejecting the offer within 120 days after
 1300  receipt of such offer, the claimant is deemed to have accepted
 1301  such security as the sole source from which to satisfy his or
 1302  her claim against the corporation.
 1303         (6)A dissolved corporation or successor entity that has
 1304  given notice in accordance with subsections (2) and (4) shall
 1305  petition the circuit court in the county where the corporation's
 1306  principal office is located or was located on the effective date
 1307  of dissolution to determine the amount and form of security
 1308  which is sufficient to provide compensation to a claimant who
 1309  has rejected the offer for security made pursuant to subsection
 1310  (5).
 1311         (7)A dissolved corporation or successor entity that has
 1312  given notice in accordance with subsection (2) shall petition
 1313  the circuit court in the county where the corporation's
 1314  principal office is located or was located on the effective date
 1315  of dissolution to determine the amount and form of security
 1316  which is sufficient to provide compensation to claimants whose
 1317  claims are known to the corporation or successor entity but
 1318  whose identities are unknown. The court shall appoint a guardian
 1319  ad litem to represent all claimants whose identities are unknown
 1320  in any proceeding brought under this subsection. The reasonable
 1321  fees and expenses of such guardian, including all reasonable
 1322  expert witness fees, shall be paid by the petitioner in such
 1323  proceeding.
 1324         (8)The giving of any notice or making of any offer
 1325  pursuant to this section does not revive any claim then barred,
 1326  does not constitute acknowledgment by the dissolved corporation
 1327  or successor entity that any person to whom such notice is sent
 1328  is a proper claimant, and does not operate as a waiver of any
 1329  defense or counterclaim in respect of any claim asserted by any
 1330  person to whom such notice is sent.
 1331         (9)A dissolved corporation or successor entity that has
 1332  followed the procedures described in subsections (2)-(7) shall:
 1333         (a)Pay the claims admitted or made and not rejected in
 1334  accordance with subsection (3);
 1335         (b)Post the security offered and not rejected pursuant to
 1336  subsection (5);
 1337         (c)Post any security ordered by the circuit court in any
 1338  proceeding under subsections (6) and (7); and
 1339         (d)Pay or make provision for all other known obligations
 1340  of the corporation or the successor entity. Such claims or
 1341  obligations shall be paid in full, and any provision for
 1342  payments shall be made in full if there are sufficient funds. If
 1343  there are insufficient funds, the claims and obligations shall
 1344  be paid or provided for according to their priority and, among
 1345  claims of equal priority, ratably to the extent of funds legally
 1346  available for payment. Any remaining funds shall be distributed
 1347  in accordance with s. 617.1406; however, such distribution may
 1348  not be made until 150 days after the date of the last notice of
 1349  rejections given pursuant to subsection (3). In the absence of
 1350  actual fraud, the judgment of the directors of the dissolved
 1351  corporation or the governing persons of the successor entity as
 1352  to the provisions made for the payment of all obligations under
 1353  this paragraph is conclusive.
 1354         (10)A dissolved corporation or successor entity that has
 1355  not followed the procedures described in subsections (2) and (3)
 1356  shall pay or make reasonable provision to pay all known claims
 1357  and obligations, including all contingent, conditional, or
 1358  unmatured claims known to the corporation or the successor
 1359  entity and all claims that are known to the dissolved
 1360  corporation or the successor entity but for which the identity
 1361  of the claimant is unknown. Such claims shall be paid in full,
 1362  and any provision for payment made shall be made in full if
 1363  there are sufficient funds. If there are insufficient funds,
 1364  such claims and obligations shall be paid or provided for
 1365  according to their priority and, among claims of equal priority,
 1366  ratably to the extent of funds legally available for payment
 1367  thereof. Any remaining funds shall be distributed in accordance
 1368  with s. 617.1406.
 1369         (11)Directors of a dissolved corporation or governing
 1370  persons of a successor entity that has complied with subsection
 1371  (9) or subsection (10) are not personally liable to the
 1372  claimants of the dissolved corporation.
 1373         (12)A member of a dissolved corporation the assets of
 1374  which were distributed pursuant to subsection (9) or subsection
 1375  (10) is not liable for any claim against the corporation greater
 1376  than the member's pro rata share of the claim or the amount
 1377  distributed to the member, whichever is less.
 1378         (13)A member of a dissolved corporation, the assets of
 1379  which were distributed pursuant to subsection (9), is not liable
 1380  for any claim against the corporation which is known to the
 1381  corporation or successor entity and on which a proceeding is
 1382  begun after the expiration of 3 years following the effective
 1383  date of dissolution.
 1384         (14)The aggregate liability of any member of a dissolved
 1385  corporation for claims against the dissolved corporation may not
 1386  be greater than the amount distributed to the member in
 1387  dissolution.
 1388         Section 38. Subsection (6) of section 617.1421, Florida
 1389  Statutes, is repealed.
 1390         Section 39. Section 617.1422, Florida Statutes, is amended
 1391  to read:
 1392         617.1422 Reinstatement following administrative
 1393  dissolution.—
 1394         (1)(a) A corporation administratively dissolved under s.
 1395  617.1421 may apply to the department of State for reinstatement
 1396  at any time after the effective date of dissolution. The
 1397  corporation must submit a reinstatement form prescribed and
 1398  furnished by the department or a current uniform business report
 1399  signed by a registered agent and an officer or director and
 1400  submit application must:
 1401         1.Recite the name of the corporation and the effective
 1402  date of its administrative dissolution;
 1403         2.State that the ground or grounds for dissolution either
 1404  did not exist or have been eliminated and that no further
 1405  grounds currently exist for dissolution;
 1406         3.State that the corporation's name satisfies the
 1407  requirements of s. 617.0401; and
 1408         4.State that all fees owed by the corporation and computed
 1409  at the rate provided by law at the time the corporation applies
 1410  for reinstatement. have been paid; or
 1411         (b)Submit a current annual report, signed by the
 1412  registered agent and an officer or director, which substantially
 1413  complies with the requirements of paragraph (a).
 1414         (2) If the department of State determines that the
 1415  application contains the information required by subsection (1)
 1416  and that the information is correct, it shall file the document,
 1417  cancel the certificate of dissolution, and reinstate the
 1418  corporation effective on the date which the reinstatement
 1419  document is filed.
 1420         (3) When the reinstatement is effective, it relates back to
 1421  and takes effect as of the effective date of the administrative
 1422  dissolution and the corporation resumes carrying on its business
 1423  affairs as if the administrative dissolution had never occurred.
 1424         (4)The name of the dissolved corporation is not available
 1425  for assumption or use by another corporation until 1 year after
 1426  the effective date of dissolution unless the dissolved
 1427  corporation provides the department with an affidavit executed
 1428  pursuant to s. 617.01201 authorizing the immediate assumption or
 1429  use of the name by another corporation.
 1430         (5)(4) If the name of the dissolved corporation has been
 1431  lawfully assumed in this state by another corporation, the
 1432  department of State shall require the dissolved corporation to
 1433  amend its articles of incorporation to change its name before
 1434  accepting its application for reinstatement.
 1435         Section 40. Subsection (2) of section 617.1430, Florida
 1436  Statutes, is amended to read:
 1437         617.1430 Grounds for judicial dissolution.—A circuit court
 1438  may dissolve a corporation:
 1439         (2) In a proceeding brought by at least 50 members or
 1440  members holding at least 10 percent of the voting power,
 1441  whichever is less, or by a member or group or percentage of
 1442  members as otherwise provided in the articles of incorporation
 1443  or bylaws, or by a director or any person authorized in the
 1444  articles of incorporation, by a member if it is established
 1445  that:
 1446         (a) The directors are deadlocked in the management of the
 1447  corporate affairs, the members are unable to break the deadlock,
 1448  and irreparable injury to the corporation is threatened or being
 1449  suffered;
 1450         (b) The members are deadlocked in voting power and have
 1451  failed to elect successors to directors whose terms have expired
 1452  or would have expired upon qualification of their successors; or
 1453         (c) The corporate assets are being misapplied or wasted.
 1454         Section 41. Subsection (2) of section 617.1503, Florida
 1455  Statutes, is amended to read:
 1456         617.1503 Application for certificate of authority.—
 1457         (2) The foreign corporation shall deliver with the
 1458  completed application a certificate of existence, (or a document
 1459  of similar import,) duly authenticated, within not more than 90
 1460  days prior to delivery of the application to the department of
 1461  State, by the Secretary of State or other official having
 1462  custody of corporate records in the jurisdiction under the law
 1463  of which it is incorporated. A translation of the certificate,
 1464  under oath of the translator, must be attached to a certificate
 1465  that which is in a language other than the English language.
 1466         Section 42. Subsection (2) of section 617.1504, Florida
 1467  Statutes, is amended to read:
 1468         617.1504 Amended certificate of authority.—
 1469         (2) Such application shall be made within 90 30 days after
 1470  the occurrence of any change mentioned in subsection (1), shall
 1471  be made on forms prescribed by the department of State, shall be
 1472  executed and filed in the same manner as an original application
 1473  for authority, and shall set forth:
 1474         (a) The name of the foreign corporation as it appears on
 1475  the department's records of the Department of State;
 1476         (b) The jurisdiction of its incorporation;
 1477         (c) The date it was authorized to conduct its affairs in
 1478  this state;
 1479         (d) If the name of the foreign corporation has been
 1480  changed, the name relinquished, the new name, a statement that
 1481  the change of name has been effected under the laws of the
 1482  jurisdiction of its incorporation, and the date the change was
 1483  effected;
 1484         (e) If the period of duration has been changed, a statement
 1485  of such change and the date the change was effected;
 1486         (f) If the jurisdiction of incorporation has been changed,
 1487  a statement of such change and the date the change was effected;
 1488  and
 1489         (g) If the purpose or purposes that which the corporation
 1490  intends to pursue in this state have been changed, a statement
 1491  of such new purpose or purposes, and a further statement that
 1492  the corporation is authorized to pursue such purpose or purposes
 1493  in the jurisdiction of its incorporation.
 1494         Section 43. Section 617.1506, Florida Statutes, is amended
 1495  to read:
 1496         617.1506 Corporate name of foreign corporation.—
 1497         (1) A foreign corporation may is not entitled to file an
 1498  application for a certificate of authority unless the corporate
 1499  name of such corporation satisfies the requirements of s.
 1500  617.0401. To obtain or maintain a certificate of authority to
 1501  transact business in this state, the foreign corporation:
 1502         (a) May add the word “corporation” or “incorporated” or the
 1503  abbreviation “corp.” or “inc.” or words of like import, which as
 1504  will clearly indicate that it is a corporation instead of a
 1505  natural person or partnership or other business entity; however,
 1506  to its corporate name for use in this state, provided, the name
 1507  of a foreign corporation may not contain the word “company” or
 1508  the abbreviation “co.”; or
 1509         (b) May use an alternate name to transact business in this
 1510  state if its real name is unavailable. Any alternate corporate
 1511  name adopted for use in this state must be cross-referenced to
 1512  the real corporate name in the records of the Division of
 1513  Corporations. If the real corporate name of the corporation
 1514  becomes available in this state or if the corporation chooses to
 1515  change its alternate name and it delivers to the Department of
 1516  State, for filing, a copy of the resolution of its board of
 1517  directors, changing or withdrawing the alternate name and
 1518  executed as required by s. 617.01201, must be delivered for
 1519  filing adopting an alternate name.
 1520         (2) The corporate name, including the alternate name, of a
 1521  foreign corporation must be distinguishable, within the records
 1522  of the Division of Corporations, from:
 1523         (a)Any corporate name of a corporation for profit
 1524  incorporated or authorized to transact business in this state.
 1525         (b)(a) The alternate name of another foreign corporation
 1526  authorized to transact business in this state.
 1527         (c)(b) The corporate name of a not-for-profit corporation
 1528  incorporated or authorized to transact business in this state.
 1529         (d)(c) The names of all other entities or filings, except
 1530  fictitious name registrations pursuant to s. 865.09, organized,
 1531  or registered under the laws of this state, that are on file
 1532  with the Division of Corporations.
 1533         (3) If a foreign corporation authorized to transact
 1534  business in this state changes its corporate name to one that
 1535  does not satisfy the requirements of s. 617.0401 s. 607.0401,
 1536  such corporation may not transact business in this state under
 1537  the changed name until the corporation adopts a name satisfying
 1538  the requirements of s. 617.0401 s. 607.0401.
 1539         (4)The corporate name must be distinguishable from the
 1540  names of all other entities or filings, organized, registered,
 1541  or reserved under the laws of the state that are on file with
 1542  the Division of Corporations, except fictitious name
 1543  registrations pursuant to s. 865.09.
 1544         Section 44. Subsection (6) of section 617.1530, Florida
 1545  Statutes, is amended to read:
 1546         617.1530 Grounds for revocation of authority to conduct
 1547  affairs.—The department of State may commence a proceeding under
 1548  s. 617.1531 to revoke the certificate of authority of a foreign
 1549  corporation authorized to conduct its affairs in this state if:
 1550         (6) The department of State receives a duly authenticated
 1551  certificate from the secretary of state or other official having
 1552  custody of corporate records in the jurisdiction under the law
 1553  of which the foreign corporation is incorporated stating that it
 1554  has been dissolved or disappeared as the result of a merger.
 1555         Section 45.Paragraph (a) of subsection (5) of section
 1556  617.1601, Florida Statutes, is amended to read:
 1557         617.1601 Corporate records.—
 1558         (5) A corporation shall keep a copy of the following
 1559  records:
 1560         (a) Its articles of incorporation or restated articles of
 1561  incorporation and all amendments to them currently in effect.
 1562         Section 46. Subsections (1), (2), and (4) of section
 1563  617.1602, Florida Statutes, are amended to read:
 1564         617.1602 Inspection of records by members.—
 1565         (1) A member of a corporation is entitled to inspect and
 1566  copy, during regular business hours at the corporation's
 1567  principal office or at a reasonable location specified by the
 1568  corporation, any of the records of the corporation described in
 1569  s. 617.1601(5), if the member gives the corporation written
 1570  notice of his or her demand at least 10 5 business days before
 1571  the date on which he or she wishes to inspect and copy.
 1572         (2) A member of a corporation is entitled to inspect and
 1573  copy, during regular business hours at a reasonable location
 1574  specified by the corporation, any of the following records of
 1575  the corporation if the member meets the requirements of
 1576  subsection (3) and gives the corporation written notice of his
 1577  or her demand at least 10 5 business days before the date on
 1578  which he or she wishes to inspect and copy:
 1579         (a) Excerpts from minutes of any meeting of the board of
 1580  directors, records of any action of a committee of the board of
 1581  directors while acting in place of the board of directors on
 1582  behalf of the corporation, minutes of any meeting of the
 1583  members, and records of action taken by the members or board of
 1584  directors without a meeting, to the extent not subject to
 1585  inspection under subsection (1).
 1586         (b) Accounting records of the corporation.
 1587         (c) The record of members.
 1588         (d) Any other books and records.
 1589         (4) This section does not affect:
 1590         (a) The right of a member to inspect and copy records under
 1591  s. 617.0730(6), or, if the member is in litigation with the
 1592  corporation to inspect and copy records, to the same extent as
 1593  any other litigant.
 1594         (b) The power of a court, independently of this chapter
 1595  act, to compel the production of corporate records for
 1596  examination.
 1597         Section 47. Section 617.1605, Florida Statutes, is amended
 1598  to read:
 1599         617.1605 Financial reports for members.—A corporation, upon
 1600  a member's written demand, shall furnish that member its latest
 1601  annual financial statements, which may be consolidated or
 1602  combined statements of the corporation and one or more of its
 1603  subsidiaries or affiliates, as appropriate, and which include a
 1604  balance sheet as of the end of the fiscal year and a statement
 1605  of operations for that year. If financial statements are
 1606  prepared for the corporation on the basis of generally accepted
 1607  accounting principles, the annual financial statements must also
 1608  be prepared on such basis. Within 60 days following the end of
 1609  the fiscal or calendar year or annually on such date as is
 1610  otherwise provided in the bylaws of the corporation, the board
 1611  of directors of the corporation shall mail or furnish by
 1612  personal delivery to each member a complete financial report of
 1613  actual receipts and expenditures for the previous 12 months. The
 1614  report shall show the amounts of receipts by accounts and
 1615  receipt classifications and shall show the amounts of expenses
 1616  by accounts and expense classifications.
 1617         Section 48. Section 617.1703, Florida Statutes, is created
 1618  to read:
 1619         617.1703Application of chapter.—In the event of any
 1620  conflict between the provisions of this chapter and chapter 718
 1621  regarding condominiums, chapter 719 regarding cooperatives,
 1622  chapter 720 regarding homeowners' associations, chapter 721
 1623  regarding timeshares, or chapter 723 regarding mobile home
 1624  owners' associations, the provisions of such other chapters
 1625  shall apply. The provisions of ss. 617.0605-617.0608 do not
 1626  apply to corporations regulated by any of the foregoing chapters
 1627  or to any other corporation where membership in the corporation
 1628  is required pursuant to a document recorded in the county
 1629  property records.
 1630         Section 49. Subsection (8) is added to section 617.1803,
 1631  Florida Statutes, to read:
 1632         617.1803 Domestication of foreign not-for-profit
 1633  corporations.—
 1634         (8)When a domestication becomes effective:
 1635         (a)The title to all real and personal property, both
 1636  tangible and intangible, of the foreign corporation remains in
 1637  the domesticated corporation without reversion or impairment;
 1638         (b)The liabilities of the foreign corporation remain the
 1639  liabilities of the domesticated corporation;
 1640         (c)An action or proceeding against the foreign corporation
 1641  continues against the domesticated corporation as if the
 1642  domestication had not occurred;
 1643         (d)The articles of incorporation attached to the
 1644  certificate of domestication constitute the articles of
 1645  incorporation of the domesticated corporation; and
 1646         (e)Membership interests in the foreign corporation remain
 1647  identical in the domesticated corporation.
 1648         Section 50. Section 617.1806, Florida Statutes, is amended
 1649  to read:
 1650         617.1806 Conversion to corporation not for profit; petition
 1651  and contents.—A petition for conversion to a corporation not for
 1652  profit pursuant to s. 617.1805 shall be accompanied by the
 1653  written consent of all the shareholders authorizing the change
 1654  in the corporate nature and directing an authorized officer to
 1655  file such petition before the court, together with a statement
 1656  agreeing to accept all the property of the petitioning
 1657  corporation and agreeing to assume and pay all its indebtedness
 1658  and liabilities, and the proposed articles of incorporation
 1659  signed by the president and secretary of the petitioning
 1660  corporation which shall set forth the provisions required in
 1661  original articles of incorporation by s. 617.0202.
 1662         Section 51. Section 617.1907, Florida Statutes, is amended
 1663  to read:
 1664         617.1907 Effect of repeal or amendment of prior acts.—
 1665         (1) Except as provided in subsection (2), the repeal or
 1666  amendment of a statute by this act does not affect:
 1667         (a) The operation of the statute or any action taken under
 1668  it before its repeal or amendment;
 1669         (b) Any ratification, right, remedy, privilege, obligation,
 1670  or liability acquired, accrued, or incurred under the statute
 1671  before its repeal or amendment;
 1672         (c) Any violation of the statute, or any penalty,
 1673  forfeiture, or punishment incurred because of the violation,
 1674  before its repeal or amendment; or
 1675         (d) Any proceeding, reorganization, or dissolution
 1676  commenced under the statute before its repeal or amendment, and
 1677  the proceeding, reorganization, or dissolution may be completed
 1678  in accordance with the statute as if it had not been repealed or
 1679  amended.
 1680         (2) If a penalty or punishment imposed for violation of a
 1681  statute repealed or amended by this act is reduced by this act,
 1682  the penalty or punishment if not already imposed shall be
 1683  imposed in accordance with this act.
 1684         Section 52. Section 617.2103, Florida Statutes, is
 1685  repealed.
 1686         Section 53. This act shall take effect October 1, 2009.