SB 554: Nonprofit Corporations
GENERAL BILL by Bernard
Nonprofit Corporations; Renaming the “Florida Not For Profit Corporation Act” as the “Florida Nonprofit Corporation Act”; revising the circumstances in which a domestic or foreign corporation may correct a document filed with the department; requiring all courts, public offices, and official bodies to receive all certificates issued by the department as prima facie evidence of certain facts; authorizing a corporation to register under a name that is not otherwise distinguishable on the records of the department under certain circumstances; prohibiting a corporation from paying any dividend and making distributions of any part of its net income or net earnings to its members, directors, or officers, etc.
-
Bill History
Date Chamber Action 11/18/2025 Senate • Filed
-
SB 554, Original Filed Version (Current Bill Version) Posted 11/18/2025 at 12:19 PM
Bill Text: Web Page | PDF Analyses: None Citations - Statutes (189)
Citation Catchline Location in Bill Location In Bill Help 39.8298 Guardian ad Litem direct-support organization. Page 236 (pdf) 295.21 Florida Is For Veterans, Inc. Page 265 (pdf) 381.00316 Discrimination by governmental and business entities based on health care choices; prohibition. Page 237 (pdf) 409.987 Lead agency procurement; boards; conflicts of interest. Page 265 (pdf) 605.1025 Articles of merger. Page 237 (pdf) 617.01011 Short title. Page 36 (pdf) 617.0102 Reservation of power to amend or repeal. Page 238 (pdf) 617.01201 Filing requirements. Page 37 (pdf) 617.0121 Forms. Page 238 (pdf) 617.0122 Fees for filing documents and issuing certificates. Page 238 (pdf) 617.0123 Effective date of document. Page 40 (pdf) 617.0124 Correcting filed document. Page 42 (pdf) 617.0125 Filing duties of Department of State. Page 240 (pdf) 617.0126 Appeal from Department of State’s refusal to file document. Page 44 (pdf) 617.0127 Evidentiary effect of copy of filed document. Page 45 (pdf) 617.0128 Certificate of status. Page 45 (pdf) 617.01301 Powers of Department of State. Page 46 (pdf) 617.01401 Definitions. Page 47 (pdf) 617.0141 Notice. Page 56 (pdf) 617.0143 Page 59 (pdf) 617.02011 Incorporators. Page 242 (pdf) 617.0202 Articles of incorporation; content. Page 60 (pdf) 617.0203 Incorporation. Page 242 (pdf) 617.0204 Liability for preincorporation transactions. Page 62 (pdf) 617.0205 Organizational meeting of directors. Page 242 (pdf) 617.0206 Bylaws. Page 63 (pdf) 617.0301 Purposes and application. Page 243 (pdf) 617.0302 Corporate powers. Page 63 (pdf) 617.0304 Ultra vires. Page 65 (pdf) 617.0401 Corporate name. Page 66 (pdf) 617.0403 Registered name; application; renewal; revocation. Page 66 (pdf) 617.0501 Registered office and registered agent. Page 68 (pdf) 617.0502 Change of registered office or registered agent; resignation of registered agent. Page 69 (pdf) 617.05021 Page 72 (pdf) 617.05022 Page 74 (pdf) 617.0503 Registered agent; duties; confidentiality of investigation records. Page 75 (pdf) 617.0504 Serving process, giving notice, or making a demand on a corporation. Page 243 (pdf) 617.0505 Distributions; exceptions. Page 86 (pdf) 617.0601 Members, generally. Page 89 (pdf) 617.0603 Page 91 (pdf) 617.0604 Liability of members. Page 91 (pdf) 617.0605 Transfer of membership interests. Page 93 (pdf) 617.0606 Resignation of members. Page 93 (pdf) 617.0607 Termination, expulsion, and suspension. Page 94 (pdf) 617.0608 Purchase of memberships. Page 94 (pdf) 617.0701 Meetings of members, generally; failure to hold annual meeting; special meeting; consent to corporate actions without meetings; waiver of notice of meetings. Page 95 (pdf) 617.0721 Voting by members. Page 101 (pdf) 617.07401 Members’ derivative actions. Page 263 (pdf) 617.0741 Page 106 (pdf) 617.0742 Page 106 (pdf) 617.0743 Page 107 (pdf) 617.0744 Page 107 (pdf) 617.0745 Page 108 (pdf) 617.0746 Page 109 (pdf) 617.0747 Page 109 (pdf) 617.0803 Number of directors. Page 109 (pdf) 617.0804 Page 110 (pdf) 617.0805 Page 111 (pdf) 617.0806 Staggered terms for directors. Page 243 (pdf) 617.0808 Removal of directors. Page 111 (pdf) 617.0809 Board vacancy. Page 114 (pdf) 617.08091 Page 115 (pdf) 617.0820 Meetings. Page 116 (pdf) 617.0821 Action by directors without a meeting. Page 117 (pdf) 617.0822 Notice of meetings. Page 263 (pdf) 617.0823 Waiver of notice. Page 118 (pdf) 617.0824 Quorum and voting. Page 244 (pdf) 617.0825 Board committees and advisory committees. Page 244 (pdf) 617.0830 General standards for directors. Page 119 (pdf) 617.0831 Indemnification and liability of officers, directors, employees, and agents. Page 245 (pdf) 617.0832 Director conflicts of interest. Page 121 (pdf) 617.0834 Officers and directors of certain corporations and associations not for profit; immunity from civil liability. Page 125 (pdf) 617.0835 Prohibited activities by private foundations. Page 128 (pdf) 617.0844 Page 128 (pdf) 617.0901 Reincorporation. Page 246 (pdf) 617.1001 Authority to amend the articles of incorporation. Page 130 (pdf) 617.1002 Procedure for amending articles of incorporation. Page 131 (pdf) 617.1006 Contents of articles of amendment. Page 134 (pdf) 617.1007 Restated articles of incorporation. Page 264 (pdf) 617.1008 Amendment pursuant to reorganization. Page 247 (pdf) 617.1009 Effect of amendment. Page 248 (pdf) 617.1101 Plan of merger. Page 135 (pdf) 617.1102 Limitation on merger. Page 138 (pdf) 617.1103 Approval of plan of merger; abandonment of plan thereafter. Page 138 (pdf) 617.1104 Page 141 (pdf) 617.1105 Articles of merger. Page 142 (pdf) 617.1106 Effect of merger. Page 144 (pdf) 617.1107 Merger of domestic and foreign corporations. Page 147 (pdf) 617.1108 Merger of domestic corporation and other eligible entities. Page 263 (pdf) 617.1202 Sale, lease, exchange, or other disposition of corporate property and assets requiring member approval. Page 148 (pdf) 617.1301 Prohibited distributions. Page 263 (pdf) 617.1302 Authorized distributions. Page 264 (pdf) 617.1401 Voluntary dissolution of corporation prior to conducting its affairs. Page 151 (pdf) 617.1402 Dissolution of corporation. Page 152 (pdf) 617.1403 Articles of dissolution. Page 153 (pdf) 617.1404 Revocation of dissolution. Page 248 (pdf) 617.1405 Effect of dissolution. Page 154 (pdf) 617.1406 Plan of distribution of assets. Page 155 (pdf) 617.1407 Unknown claims against dissolved corporation. Page 157 (pdf) 617.1408 Known claims against dissolved corporation. Page 159 (pdf) 617.1409 Page 162 (pdf) 617.14091 Page 163 (pdf) 617.1420 Grounds for administrative dissolution. Page 164 (pdf) 617.1421 Procedure for and effect of administrative dissolution. Page 165 (pdf) 617.1422 Reinstatement following administrative dissolution. Page 249 (pdf) 617.1423 Appeal from denial of reinstatement. Page 249 (pdf) 617.1430 Grounds for judicial dissolution. Page 167 (pdf) 617.1431 Procedure for judicial dissolution. Page 168 (pdf) 617.1432 Receivership or custodianship. Page 169 (pdf) 617.1433 Judgment of dissolution. Page 171 (pdf) 617.1434 Page 172 (pdf) 617.1435 Page 173 (pdf) 617.1440 Deposit with Department of Financial Services. Page 174 (pdf) 617.1501 Authority of foreign corporation to conduct affairs required. Page 250 (pdf) 617.15015 Page 175 (pdf) 617.1502 Consequences of conducting affairs without authority. Page 175 (pdf) 617.1503 Application for certificate of authority. Page 176 (pdf) 617.1504 Amended certificate of authority. Page 177 (pdf) 617.1505 Effect of certificate of authority. Page 179 (pdf) 617.1506 Corporate name of foreign corporation. Page 180 (pdf) 617.1507 Registered office and registered agent of foreign corporation. Page 183 (pdf) 617.1508 Change of registered office and registered agent of foreign corporation. Page 184 (pdf) 617.1509 Resignation of registered agent of foreign corporation. Page 185 (pdf) 617.15091 Page 187 (pdf) 617.1510 Serving process, giving notice, or making a demand on a foreign corporation. Page 250 (pdf) 617.1520 Withdrawal of foreign corporation. Page 187 (pdf) 617.1521 Page 189 (pdf) 617.1522 Page 189 (pdf) 617.1523 Page 190 (pdf) 617.1530 Grounds for revocation of authority to conduct affairs. Page 190 (pdf) 617.1531 Procedure for and effect of revocation. Page 264 (pdf) 617.15315 Page 193 (pdf) 617.1532 Appeal from revocation. Page 195 (pdf) 617.1533 Reinstatement following revocation. Page 264 (pdf) 617.1601 Corporate records. Page 195 (pdf) 617.1602 Inspection of records by members. Page 197 (pdf) 617.1603 Scope of inspection right. Page 201 (pdf) 617.1604 Court-ordered inspection. Page 202 (pdf) 617.1605 Financial reports for members. Page 203 (pdf) 617.16051 Page 206 (pdf) 617.1606 Access to records. Page 250 (pdf) 617.1622 Annual report for Department of State. Page 207 (pdf) 617.1623 Corporate information available to the public; application to corporations incorporated by circuit courts and by special act of the Legislature. Page 251 (pdf) 617.1701 Application to existing domestic corporation. Page 252 (pdf) 617.1702 Application to qualified foreign corporations. Page 253 (pdf) 617.1703 Application of chapter. Page 253 (pdf) 617.1711 Application to foreign and interstate commerce. Page 253 (pdf) 617.1803 Domestication of foreign not-for-profit corporations. Page 264 (pdf) 617.180301 Page 211 (pdf) 617.18031 Page 212 (pdf) 617.18032 Page 215 (pdf) 617.18033 Page 216 (pdf) 617.18034 Page 218 (pdf) 617.1804 Page 221 (pdf) 617.18041 Page 222 (pdf) 617.18042 Page 222 (pdf) 617.18043 Page 223 (pdf) 617.18044 Page 226 (pdf) 617.18045 Page 228 (pdf) 617.18046 Page 230 (pdf) 617.1805 Corporations for profit; when may become corporations not for profit. Page 264 (pdf) 617.1806 Conversion to corporation not for profit; petition and contents. Page 264 (pdf) 617.1807 Conversion to corporation not for profit; authority of circuit judge. Page 264 (pdf) 617.1808 Application of act to corporation converted to corporation not for profit. Page 253 (pdf) 617.1809 Limited agricultural association; conversion to a domestic corporation not for profit. Page 254 (pdf) 617.1904 Estoppel. Page 256 (pdf) 617.1907 Effect of repeal or amendment of prior acts. Page 257 (pdf) 617.1908 Applicability of Florida Business Corporation Act. Page 257 (pdf) 617.2001 Corporations which may be incorporated hereunder; incorporation of certain medical services corporations. Page 257 (pdf) 617.2002 Corporation not for profit organized pursuant to s. 2, ch. 87-296; requirements. Page 258 (pdf) 617.2003 Proceedings to revoke articles of incorporation or charter or prevent its use. Page 258 (pdf) 617.2005 Extinct churches and religious societies; dissolution. Page 233 (pdf) 617.2006 Incorporation of labor unions or bodies. Page 234 (pdf) 617.2007 Sponge packing and marketing corporations. Page 259 (pdf) 617.2101 Corporation authorized to act as trustee. Page 259 (pdf) 617.2102 Fines and penalties against members. Page 264 (pdf) 617.221 Membership associations. Page 260 (pdf) 620.2108 Filings required for merger; effective date. Page 260 (pdf) 620.8918 Filings required for merger; effective date. Page 261 (pdf) 628.910 Incorporation options and requirements. Page 261 (pdf) 718.111 The association. Page 279 (pdf) 718.1265 Association emergency powers. Page 267 (pdf) 718.3027 Conflicts of interest. Page 276 (pdf) 719.128 Association emergency powers. Page 270 (pdf) 720.3033 Officers and directors. Page 277 (pdf) 720.316 Association emergency powers. Page 273 (pdf) 721.13 Management. Page 278 (pdf) 768.38 Liability protections for COVID-19-related claims. Page 263 (pdf) 893.055 Prescription drug monitoring program. Page 263 (pdf)