Florida Senate - 2026                                     SB 554
       
       
        
       By Senator Bernard
       
       
       
       
       
       24-00209-26                                            2026554__
    1                        A bill to be entitled                      
    2         An act relating to nonprofit corporations; amending s.
    3         617.01011, F.S.; renaming the “Florida Not For Profit
    4         Corporation Act” as the “Florida Nonprofit Corporation
    5         Act”; amending s. 617.01201, F.S.; providing
    6         applicability; providing that provisions of a plan or
    7         filed document may not be made dependent upon facts
    8         outside the plan or filed document; requiring a
    9         corporation to file articles of amendment with the
   10         Department of State under certain circumstances;
   11         providing that articles of amendment are deemed to be
   12         authorized by the authorization of the original filed
   13         document to which they relate; providing that such
   14         articles of amendment may be filed by the corporation
   15         without further action by the board of directors or
   16         the members; defining the terms “filed document” and
   17         “plan”; making technical changes; amending s.
   18         617.0123, F.S.; providing that a document accepted for
   19         filing may specify an effective time and a delayed
   20         effective date; providing that a previous effective
   21         date may be specified in the initial articles of
   22         incorporation if such date is within a specified
   23         timeframe; specifying when a document accepted for
   24         filing is effective; providing that the date or time
   25         at which a document is filed is the time and date at
   26         the place of filing in this state; amending s.
   27         617.0124, F.S.; revising the circumstances in which a
   28         domestic or foreign corporation may correct a document
   29         filed with the department; prohibiting articles of
   30         correction from containing a delayed effective date
   31         for the correction; authorizing a corporation to
   32         withdraw a filing delivered to the department before
   33         it takes effect by delivering a withdrawal statement
   34         to the department for filing; specifying what
   35         information must be included in a withdrawal
   36         statement; providing that the action or transaction
   37         evidenced by the original filing does not take effect
   38         upon the filing of a withdrawal statement by the
   39         department; amending s. 617.0126, F.S.; revising what
   40         a domestic or foreign corporation may do if the
   41         department refuses to file a document delivered to its
   42         office for filing; amending s. 617.0127, F.S.;
   43         requiring all courts, public offices, and official
   44         bodies to receive all certificates issued by the
   45         department as prima facie evidence of certain facts;
   46         amending s. 617.0128, F.S.; requiring the department
   47         to issue, upon request, a certificate of status for a
   48         domestic corporation or a certificate of authorization
   49         for a foreign corporation; amending s. 617.01301,
   50         F.S.; revising who must answer interrogatories
   51         directed at a corporation; making technical changes;
   52         amending s. 617.01401, F.S.; defining, revising, and
   53         deleting terms; amending s. 617.0141, F.S.; requiring
   54         written and oral notice to be communicated in a
   55         specified manner; making technical changes; creating
   56         s. 617.0143, F.S.; defining terms; providing that a
   57         director is not automatically prevented from being a
   58         qualified director under certain circumstances;
   59         amending s. 617.0202, F.S.; revising the contents of
   60         the articles of incorporation; amending s. 617.0204,
   61         F.S.; deleting an exception for liability for
   62         preincorporation transactions; amending s. 617.0206,
   63         F.S.; providing an exception when the initial bylaws
   64         of a corporation must be adopted by its board of
   65         directors; amending s. 617.0302, F.S.; revising the
   66         corporate powers of nonprofit corporations; amending
   67         s. 617.0304, F.S.; making technical changes; amending
   68         s. 617.0401, F.S.; authorizing a corporation to
   69         register under a name that is not otherwise
   70         distinguishable on the records of the department under
   71         certain circumstances; providing that the corporate
   72         name as filed with the department is for public notice
   73         only and does not alone create any presumption of
   74         ownership of such name; providing applicability;
   75         amending s. 617.0403, F.S.; authorizing a foreign
   76         corporation that has registered its name to conduct
   77         its affairs in this state; making technical changes;
   78         amending s. 617.0501, F.S.; specifying the duties of a
   79         registered agent; deleting the definition for the term
   80         “authorized entity”; authorizing a court to stay a
   81         proceeding commenced by a corporation until the
   82         corporation is in compliance; making technical
   83         changes; amending s. 617.0502, F.S.; revising the
   84         information required in a statement filed with the
   85         department for a corporation requesting to change its
   86         registered office or its registered agent; deleting a
   87         provision that a registered agent may resign by
   88         signing and delivering to the department a statement
   89         of resignation; revising the statement of resignation
   90         requirements; deleting the notification requirements
   91         for a registered agent who changes his or her business
   92         name or business address; deleting a provision that a
   93         registered office or registered agent may be changed
   94         on the corporation’s annual report form filed with the
   95         department; deleting a requirement that the department
   96         collect a fee for filings; creating s. 617.05021,
   97         F.S.; authorizing a registered agent to resign as
   98         agent for a corporation in a specified manner under
   99         certain circumstances; providing applicability;
  100         providing that a registered agent is terminated upon
  101         the department filing certain documents; providing
  102         that a registered agent ceases to have responsibility
  103         for any matter tendered to the agent once a statement
  104         of resignation takes effect; authorizing a registered
  105         agent to resign from a corporation regardless of
  106         whether the corporation has active status; creating s.
  107         617.05022, F.S.; authorizing a registered agent
  108         seeking to change the registered agent’s name or
  109         business address to file with the department a
  110         statement of change; specifying the information to be
  111         included in the statement of change; requiring a
  112         registered agent to furnish notice of the statement of
  113         change to the represented corporation; providing that
  114         the statement of change is effective when filed by the
  115         department; providing that such changes may be made by
  116         the corporation with other filings by the department;
  117         requiring the department to collect a fee for filings;
  118         amending s. 617.0503, F.S.; deleting applicability for
  119         alien business organizations; revising the testimony
  120         and records required to be produced for the Department
  121         of Legal Affairs by certain domestic or foreign
  122         corporations; deleting definitions; making technical
  123         changes; amending s. 617.0505, F.S.; prohibiting a
  124         corporation from paying any dividend and making
  125         distributions of any part of its net income or net
  126         earnings to its members, directors, or officers;
  127         revising exceptions; providing that a dividend or
  128         distribution by a nonprofit insurance company
  129         subsidiary is not a distribution under certain
  130         circumstances; making technical changes; amending s.
  131         617.0601, F.S.; providing that, for certain nonprofit
  132         corporations, notice to, the presence of, or the vote,
  133         consent, or other action by a board of directors
  134         satisfies a specified requirement; requiring
  135         corporation members who have no other rights except as
  136         provided in the articles of incorporation or the
  137         bylaws to have the same rights and obligations as
  138         every other member; authorizing a corporation to admit
  139         members for no consideration or for such consideration
  140         as determined by the board of directors; providing
  141         that such consideration may take any form; providing
  142         that payment of such consideration may be made as set
  143         forth in or authorized by the articles of
  144         incorporation, the bylaws, or the action of the board
  145         of directors; prohibiting a corporation from being a
  146         member of itself or exercising the rights of a member
  147         with respect to itself; providing that a corporation’s
  148         purchase of its own membership interest is canceled
  149         under certain circumstances; making technical changes;
  150         creating s. 617.0603, F.S.; authorizing a corporation
  151         to pay certain compensation to and confer certain
  152         benefits upon its members, directors, officers,
  153         agents, and employees; authorizing a corporation to
  154         make certain distributions to its members and others
  155         upon dissolution or final liquidation; providing that
  156         such payments, benefits, or distributions may not be
  157         deemed to be a dividend or a distribution of income or
  158         earnings; amending s. 617.0604, F.S.; authorizing a
  159         corporation to levy dues, assessments, and fees on its
  160         members to the extent authorized by the articles of
  161         incorporation or bylaws; providing that such dues,
  162         assessments, and fees may be imposed on members of the
  163         same class in alike or different amounts or
  164         proportions, and imposed on a different basis on
  165         different classes of members; providing that certain
  166         members may be made exempt from such dues,
  167         assessments, and fees to the extent provided in the
  168         articles of incorporation or bylaws; providing that
  169         the amount and method of collecting such dues,
  170         assessments, and fees may be fixed in the articles of
  171         incorporation or bylaws, or by the board of directors
  172         or its members; providing that the articles of
  173         incorporation or bylaws may provide reasonable means
  174         to enforce the collection of such dues, assessments,
  175         and fees; prohibiting a creditor of a corporation from
  176         bringing a proceeding to reach the liability of a
  177         member of the corporation unless certain conditions
  178         are met; authorizing all creditors of a corporation to
  179         intervene in any other creditor’s proceeding brought
  180         to reach and apply unpaid amounts due from the
  181         corporation; authorizing all members who owe unpaid
  182         amounts to the corporation to be joined in the
  183         proceeding; providing that satisfaction of a debt owed
  184         to a creditor by the corporation through payment of a
  185         member who owes unpaid amounts to the corporation
  186         satisfies the debt of the corporation to the creditor
  187         and the debt of the member to the corporation to the
  188         extent so paid by the member to the creditor; amending
  189         s. 617.0605, F.S.; revising the process by which
  190         membership interests of a corporation may be
  191         transferred; amending s. 617.0606, F.S.; authorizing a
  192         member to resign at any time for any reason; amending
  193         s. 617.0607, F.S.; providing that a member who had a
  194         membership suspended or terminated may be liable to
  195         the corporation for dues, assessments, or fees for
  196         obligations incurred or commitments made before the
  197         expulsion, suspension, or termination; providing that
  198         any such expulsion, suspension, or termination does
  199         not relieve the member of any obligations or
  200         commitments made before the expulsion, suspension, or
  201         termination; authorizing a corporation to levy fines
  202         or penalize its members if such actions are authorized
  203         in the articles of incorporation or bylaws;
  204         prohibiting the levy of certain penalties until after
  205         the corporation has provided notice to the member
  206         concerned and has afforded the affected member an
  207         opportunity to be heard on the matter; amending s.
  208         617.0608, F.S.; prohibiting certain corporations from
  209         purchasing the membership interests or any rights
  210         arising from membership of any of their members;
  211         authorizing certain other corporations to purchase the
  212         membership interest of any member or any right arising
  213         from membership, subject to the articles of
  214         incorporation or bylaws; providing that payment for
  215         such membership interest or right arising from
  216         membership is not a dividend or a distribution of
  217         income or earnings; providing circumstances in which a
  218         corporation may purchase the membership interests of a
  219         member who resigns; amending s. 617.0701, F.S.;
  220         authorizing a corporation with members to hold
  221         meetings for certain purposes; providing that
  222         specified meetings may be held in or out of this
  223         state; providing that failure to hold a required
  224         annual meeting does not work a forfeiture or
  225         dissolution of the corporation and does not affect the
  226         validity of any corporate action; revising when
  227         special meetings of the members may be called;
  228         providing that a written demand for a special meeting
  229         may be revoked by a writing received by the
  230         corporation before receiving the written demands from
  231         certain members sufficient in number to require
  232         holding the special meeting; providing that any
  233         business other than that described in the meeting
  234         notice may not be conducted at the meeting;
  235         authorizing special meetings to be held in or out of
  236         this state at a place stated in or fixed in accordance
  237         with the articles of incorporation and bylaws;
  238         requiring that special meetings be held at the
  239         corporation’s principal office if no such place is
  240         stated in or fixed in the articles of incorporation
  241         and bylaws or in the notice of special meeting;
  242         providing that action taken by written consent is
  243         effective when such written consent is signed by
  244         members entitled to cast the required number of votes
  245         on the action and has been delivered to the
  246         corporation; requiring that, for corporations whose
  247         nonvoting members must be given notice of proposed
  248         corporate action, proper notice be given to the
  249         nonvoting members after obtaining authorization by
  250         written consent; authorizing members to waive any
  251         required notice within a certain timeframe; requiring
  252         that such waiver be in writing, signed by the member,
  253         and delivered to the corporation for filing; providing
  254         that a member’s attendance at a meeting waives certain
  255         objections; making technical changes; amending s.
  256         617.0721, F.S.; providing that a member or a member’s
  257         attorney in fact may appoint a proxy to vote or
  258         otherwise act for the member for certain duties;
  259         requiring that an appointment form contain certain
  260         information; specifying when an appointment of a proxy
  261         is effective and valid; providing that the death or
  262         incapacity of a member who appoints a proxy does not
  263         affect the right of the corporation to accept the
  264         proxy’s authority under certain circumstances;
  265         authorizing a member to revoke appointment of a proxy;
  266         providing an exception; providing that a corporation
  267         may reject a ballot or demand, as well as a vote,
  268         consent, waiver, or proxy appointment, under certain
  269         circumstances; providing that members of any class,
  270         their attorneys-in-fact, and proxies may participate
  271         in any meeting of members to the extent that the board
  272         of directors authorizes such participation for such
  273         class; limiting participation by remote communication
  274         to the guidelines and procedures adopted by the board
  275         of directors; providing that members, their attorneys
  276         in-fact, and proxies who participate by means of
  277         remote communication are deemed present in person and
  278         may vote at a meeting under certain circumstances;
  279         requiring that a vote or action taken by a member, a
  280         member’s attorney in fact, or a proxy by means of
  281         remote communication be maintained by the corporation;
  282         providing that a meeting may be held solely by means
  283         of remote communication only under certain
  284         circumstances; making technical changes; creating s.
  285         617.0741, F.S.; prohibiting directors, officers, or
  286         members from commencing a proceeding in the right of a
  287         domestic or foreign corporation unless certain
  288         circumstances exist; creating s. 617.0742, F.S.;
  289         specifying requirements for a complaint in a
  290         proceeding brought in the right of a corporation;
  291         creating s. 617.0743, F.S.; authorizing the court to
  292         stay a derivative proceeding if the corporation
  293         commences an inquiry into the allegations made in the
  294         demand or complaint; creating s. 617.0744, F.S.;
  295         authorizing the court to dismiss a derivative
  296         proceeding on motion by the corporation if a certain
  297         determination is made by specified persons; providing
  298         that the corporation has the burden of proof in all
  299         such cases in regard to certain issues; authorizing
  300         the court to appoint a panel of disinterested and
  301         independent persons to make such determination;
  302         providing construction; creating s. 617.0745, F.S.;
  303         providing that a derivative action may not be
  304         discontinued or settled without the court’s approval;
  305         requiring the court to direct that notice be given to
  306         certain members under certain circumstances;
  307         authorizing the court to determine which party bears
  308         the expense of giving such notice; creating s.
  309         617.0746, F.S.; authorizing the court to take
  310         specified action upon the termination of a derivative
  311         proceeding; creating s. 617.0747, F.S.; providing
  312         applicability; amending s. 617.0803, F.S.; revising
  313         the number of persons to serve on the board of
  314         directors; creating s. 617.0804, F.S.; specifying the
  315         manner in which directors of membership and
  316         nonmembership corporations are elected; creating s.
  317         617.0805, F.S.; providing that the articles of
  318         incorporation or bylaws may specify the terms of
  319         directors; providing that if a term is not specified
  320         in the articles of incorporation or bylaws, the term
  321         of a director is 1 year; providing that a decrease in
  322         the number of directors does not affect an incumbent
  323         director’s term; providing that the term of a director
  324         elected to fill a vacancy expires at the end of the
  325         term the director is filling; providing that a
  326         director continues to serve after his or her term
  327         expires until the director’s successor takes office;
  328         amending s. 617.0808, F.S.; providing that a director
  329         may be removed under certain circumstances; amending
  330         s. 617.0809, F.S.; revising the manner in which a
  331         vacancy on the board of directors is filled; deleting
  332         a requirement that the term of a director elected or
  333         appointed to fill a vacancy expires at the next annual
  334         meeting to elect directors; deleting a provision
  335         authorizing a vacancy caused by an increase in the
  336         number of directors to be filled by the board of
  337         directors in a specified manner; creating s.
  338         617.08091, F.S.; authorizing the court to remove a
  339         director from office in a proceeding commenced by or
  340         in the right of the corporation if the court makes
  341         certain findings; limiting the persons who may bring
  342         such an action; requiring that an action by a member
  343         be brought only if the member or members collectively
  344         bringing action have a specified voting power;
  345         authorizing the court to bar the director from being
  346         reelected, redesignated, or reappointed for a period
  347         prescribed by the court; providing construction;
  348         amending s. 617.0820, F.S.; revising the criteria for
  349         when meetings of the board of directors may be called;
  350         authorizing that regular meetings of the board of
  351         directors may be held without notice of date, time,
  352         place, or purpose; requiring that special meetings of
  353         the board of directors be preceded by a certain amount
  354         of notice of the date, time, and place of the meeting;
  355         amending s. 617.0821, F.S.; requiring that actions
  356         taken without a meeting be delivered to the
  357         corporation; revising when certain action taken is
  358         effective; providing that a director’s consent may be
  359         withdrawn by a revocation signed by the director and
  360         delivered to the corporation before delivery to the
  361         corporation of certain unrevoked written consents;
  362         amending s. 617.0823, F.S.; revising the list of what
  363         a director waives when he or she signs a waiver of
  364         notice and attends a meeting of the board of
  365         directors; amending s. 617.0830, F.S.; specifying the
  366         standards of conduct a member of the board of
  367         directors or a board committee must conform to in
  368         discharging his or her duties; authorizing members to
  369         rely on certain persons in discharging their duties;
  370         providing that a director is not a trustee in certain
  371         respects; amending s. 617.0832, F.S.; defining terms;
  372         providing that if a director’s conflict of interest
  373         transaction is fair to the corporation at the time
  374         that transaction is authorized, approved, effectuated,
  375         or ratified, the transaction is not void or voidable,
  376         and is not grounds for relief, damages, or other
  377         sanctions; providing that the person challenging the
  378         validity of such transaction or seeking relief has the
  379         burden of proving certain facts; specifying the burden
  380         of proof for the person defending or asserting the
  381         validity of the director’s conflict of interest;
  382         providing that the presence of or a vote cast by a
  383         director with an interest in a transaction does not
  384         affect the validity of the action if the transaction
  385         is otherwise authorized, approved, or ratified by the
  386         board of directors; authorizing a party challenging
  387         the validity of the transaction to assert and prove
  388         that a director or member was not disinterested on
  389         certain grounds for the purpose of voting on,
  390         consenting to, or approving the transaction; requiring
  391         that an action to satisfy certain authorization
  392         requirements be taken by the board of directors or a
  393         committee in order to authorize the transaction under
  394         certain circumstances; requiring that action be taken
  395         to satisfy certain requirements by the members or a
  396         committee in order to authorize the transaction under
  397         certain circumstances; reordering and amending s.
  398         617.0834, F.S.; revising immunity and liability of
  399         certain persons; specifying when such persons are
  400         deemed not to have derived an improper personal
  401         benefit from any transaction under certain
  402         circumstances; revising the definition of the term
  403         “recklessness”; providing construction; amending s.
  404         617.0835, F.S.; revising applicability; creating s.
  405         617.0844, F.S.; providing the standards of conduct an
  406         officer must conform to in discharging his or her
  407         duties; authorizing officers to rely on certain
  408         persons in discharging their duties; specifying the
  409         duties of an officer; providing that an officer is not
  410         a trustee with respect to the corporation or any
  411         property held or administered by the corporation in
  412         trust; amending s. 617.1001, F.S.; revising the
  413         authority of the corporation to amend its articles of
  414         incorporation; amending s. 617.1002, F.S; revising the
  415         procedure for amending the articles of incorporation;
  416         amending s. 617.1006, F.S.; requiring that an
  417         amendment to the articles of incorporation be
  418         delivered to the department for filing articles of
  419         amendment; specifying what must be set forth in such
  420         articles of amendment; amending s. 617.1101, F.S.;
  421         revising the plan of merger for certain entities;
  422         specifying what a plan of merger must include;
  423         providing that terms of a plan of merger may be made
  424         dependent upon facts objectively ascertainable outside
  425         the plan; authorizing amendments to a plan of merger
  426         with the consent of each party to the merger, except
  427         as provided in the plan; authorizing a domestic party
  428         to a merger to approve an amendment to a plan in a
  429         certain manner; amending s. 617.1102, F.S.; revising
  430         the limitations on merger for certain corporations
  431         that hold property for a charitable purpose; amending
  432         s. 617.1103, F.S.; specifying the manner in which a
  433         plan of merger must be adopted for a domestic
  434         corporation whose members are entitled to vote on the
  435         merger; authorizing the adoption of a plan of merger
  436         at the meeting of the board of directors for certain
  437         domestic corporations; providing that a plan of merger
  438         may be abandoned after the plan has been approved but
  439         before the articles of merger are effective; providing
  440         that the plan may be abandoned by the board of
  441         directors in the same manner as the plan of merger was
  442         approved by a domestic corporation or a merging
  443         domestic eligible entity; requiring that a statement
  444         of abandonment signed by all parties that signed the
  445         articles of merger be delivered to the department if
  446         the merger is abandoned after articles of merger were
  447         delivered to the department for filing but before the
  448         articles of merger become effective; specifying what
  449         must be in a statement of abandonment; creating s.
  450         617.1104, F.S.; authorizing a domestic or foreign
  451         parent eligible entity that holds membership in a
  452         domestic corporation and that carries a specified
  453         percentage of voting power of the domestic corporation
  454         to merge the subsidiary into itself or into another
  455         specified domestic or foreign eligible entity or to
  456         merge itself into the subsidiary; providing that such
  457         mergers do not require approval of the board of
  458         directors or members of the subsidiary unless
  459         required; providing that articles of merger do not
  460         need to be signed by the subsidiary entity; requiring
  461         the parent eligible entity to notify subsidiary
  462         members within a specified timeframe; providing
  463         construction; amending s. 617.1105, F.S.; requiring
  464         that the articles of merger be signed by each party to
  465         the merger if the merger has been approved; providing
  466         an exception; specifying what must be included in the
  467         articles of merger; requiring that the articles of
  468         merger be delivered to the department for filing;
  469         specifying when a merger becomes effective;
  470         authorizing the filing of articles of merger in a
  471         specified manner under certain circumstances; amending
  472         s. 617.1106, F.S.; revising the effects of a merger
  473         once such merger becomes effective; providing that a
  474         merger does not give rise to any rights that any
  475         interest holder or third party would have upon a
  476         dissolution, liquidation, or winding up of that party;
  477         providing that a party to a merger is not required to
  478         wind up its affairs and cause its dissolution or
  479         termination; prohibiting certain property held in
  480         trust or otherwise used for charitable purposes from
  481         being diverted from such purposes except as provided
  482         by law; providing that any bequest, devise, gift,
  483         grant, or promise contained in certain instruments
  484         inures to the survivor of the merger; providing that a
  485         trust obligation that would govern property if the
  486         property is directed to be transferred to the
  487         nonsurviving party is transferred to the surviving
  488         party of a merger; amending s. 617.1107, F.S.;
  489         deleting provisions related to mergers of foreign
  490         corporations and domestic corporations under certain
  491         circumstances; requiring a foreign eligible entity
  492         that survives a merger to comply with ch. 617, F.S.;
  493         deleting a provision to allow abandonment of merger
  494         under certain circumstances; amending s. 617.1202,
  495         F.S.; revising the manner in which a corporation may
  496         sell, lease, exchange, or otherwise dispose of all, or
  497         substantially all, of its property; specifying the
  498         manner in which a board of directors proposes and its
  499         members approve the proposed transaction; authorizing
  500         the corporation to abandon such disposition of
  501         property without action by the members; providing
  502         exceptions; providing construction; reenacting and
  503         amending s. 617.1401, F.S.; revising what must be set
  504         forth in articles of dissolution; amending s.
  505         617.1402, F.S.; making technical changes; amending s.
  506         617.1403, F.S.; defining the term “dissolved
  507         corporation”; reenacting and amending s. 617.1405,
  508         F.S.; authorizing the circuit court to appoint a
  509         trustee, custodian, receiver, or provisional director
  510         for any property owned or acquired by the corporation
  511         to conduct its affairs for winding up and liquidating
  512         its affairs if any director or officer of the
  513         dissolved corporation is unwilling or unable to serve
  514         or cannot be located; prohibiting certain property
  515         held in trust from being diverted from its trust or
  516         charitable purpose unless done so under certain
  517         circumstances; amending s. 617.1406, F.S.; deleting
  518         obsolete language; making technical changes; amending
  519         s. 617.1407, F.S.; revising the notice requirements
  520         that a dissolved corporation or successor entity must
  521         file with the department; revising the claimants who
  522         may bring a claim against a dissolved corporation or
  523         successor entity; providing conditions under which
  524         certain claims are barred; amending s. 617.1408, F.S.;
  525         authorizing that a dissolved corporation or successor
  526         entity may dispose of known claims against it by
  527         giving written notice to its known claimants of the
  528         dissolution within a specified timeframe after a
  529         specified timeframe; specifying what must be in such
  530         written notice; authorizing that a dissolved
  531         corporation or successor entity may reject a claim
  532         submitted by a claimant and received before the
  533         specified timeframe by mailing notice of the rejection
  534         to the claimant within a specified timeframe;
  535         specifying what must be included in such notice;
  536         providing that a claim against a dissolved corporation
  537         is barred under certain circumstances; defining the
  538         term “known claim”; providing that such notice does
  539         not revive any claim then barred or acknowledge that
  540         any person to whom such notice is sent is a proper
  541         claimant and does not operate as a waiver of any
  542         defenses or counterclaims; creating s. 617.1409, F.S.;
  543         authorizing a dissolved corporation to file with the
  544         circuit court for a determination of the amount and
  545         form of security to be provided for payment of unknown
  546         claims; specifying certain notice requirements of such
  547         proceeding; authorizing the court to appoint a
  548         guardian ad litem for a specified purpose; requiring
  549         the dissolved corporation to pay the reasonable fees
  550         and expenses of the guardian ad litem; providing that
  551         provisions by the dissolved corporation for security
  552         ordered by the court satisfies the dissolved
  553         corporation’s obligations with respect to certain
  554         claims; creating s. 617.14091, F.S.; providing that
  555         directors of certain dissolved corporations are not
  556         personally liable to its claimants; authorizing
  557         certain claims from being enforced against the
  558         dissolved corporation’s undistributed assets and a
  559         member of the dissolved corporation on a pro rata
  560         share of the claim or the corporate assets distributed
  561         to such member, whichever is less; providing
  562         construction; amending s. 617.1420, F.S.; requiring
  563         the department to serve notice in a record to the
  564         corporation of its intent to administratively dissolve
  565         a corporation under certain circumstances; specifying
  566         the manner in which the department may issue the
  567         notice; requiring the department to administratively
  568         dissolve a corporation that does not respond to such
  569         notice within a specified timeframe; requiring the
  570         department to issue a notice in a record of
  571         administrative dissolution that states the grounds for
  572         the administrative dissolution; authorizing the
  573         department to issue such notice in a specified manner;
  574         reenacting and amending s. 617.1421, F.S.; making
  575         technical changes; amending s. 617.1430, F.S.;
  576         revising when a circuit court may dissolve a
  577         corporation or order other remedies; amending s.
  578         617.1431, F.S.; revising the venue for judicial
  579         dissolution proceedings; providing that directors need
  580         not be made parties to a proceeding to dissolve a
  581         corporation unless relief is sought against them
  582         individually; authorizing a court to award reasonable
  583         attorney fees and costs to the other parties to the
  584         proceedings if the court makes certain findings;
  585         deleting obsolete language; amending s. 617.1432,
  586         F.S.; prohibiting a court from appointing a custodian
  587         or receiver brought in certain proceedings if its
  588         members, directors, or authorized persons have
  589         provided for the appointment of a provisional director
  590         or other means for the resolution of a deadlock;
  591         authorizing the court to enforce the remedy so
  592         provided by the provisional director; revising who the
  593         court may appoint to act as receiver or custodian of
  594         the corporation; revising the duties of the receiver
  595         redesignated as custodian by the court; authorizing
  596         the court to amend the order designating the receiver
  597         as custodian and custodian as receiver; making
  598         technical changes; amending s. 617.1433, F.S.;
  599         conforming provisions to changes made by the act;
  600         making technical changes; creating s. 617.1434, F.S.;
  601         authorizing the court to order certain actions be
  602         taken as an alternative to directing the dissolution
  603         of the corporation; creating s. 617.1435, F.S.;
  604         authorizing the court to appoint a provisional
  605         director for a certain proceeding if it appears such
  606         appointment will remedy the grounds alleged by the
  607         complaining members or directors; providing that a
  608         provisional director may be appointed without a
  609         vacancy on the board of directors; providing that a
  610         provisional director has all the rights and powers of
  611         a duly elected director, until removed; specifying the
  612         criteria for a provisional director; requiring a
  613         provisional director to report to the court concerning
  614         certain matters; providing that a provisional director
  615         is not liable for actions taken or decisions made;
  616         providing exceptions; requiring the provisional
  617         director to submit recommendations to the court if
  618         directed; authorizing any officer or director to
  619         petition the court for certain instructions; requiring
  620         the court to compensate and reimburse the provisional
  621         director; amending s. 617.1440, F.S.; providing an
  622         exception to the assets that must be deposited with
  623         the Department of Financial Services for safekeeping;
  624         making technical changes; creating s. 617.15015, F.S.;
  625         providing the governing law for a foreign corporation
  626         for certain affairs and interests of the foreign
  627         corporation; prohibiting a foreign corporation from
  628         being denied a certificate of authority for a
  629         specified reason; providing that a certificate of
  630         authority does not authorize a foreign corporation to
  631         engage in any business or exercise any prohibited
  632         power; amending s. 617.1502, F.S.; making technical
  633         changes; providing that any member, officer, or
  634         director of a foreign corporation is not liable for
  635         the debts, obligations, or other liabilities of the
  636         foreign corporation under certain circumstances;
  637         providing applicability; requiring a foreign
  638         corporation that transacts business in this state
  639         without a certificate of authority to appoint the
  640         Secretary of State as its agent for service of
  641         process; amending s. 617.1503, F.S.; conforming a
  642         provision to changes made by the act; amending s.
  643         617.1504, F.S.; revising the requirements for a
  644         foreign corporation to amend its certificate of
  645         authority; revising applicability; authorizing a
  646         foreign corporation to amend its certificate of
  647         authority to add, remove, or change certain
  648         information; amending s. 617.1505, F.S.; deleting a
  649         prohibition of the state to regulate the organization
  650         or internal affairs of a foreign corporation; making a
  651         technical change; amending s. 617.1506, F.S.; revising
  652         the requirements for a foreign corporation whose name
  653         is noncompliant to use an alternate name; authorizing
  654         the foreign corporation to use its name if it becomes
  655         available; providing construction; authorizing a
  656         foreign corporation to transact business in this state
  657         under the alternate name; providing an exception;
  658         prohibiting a foreign corporation with a noncompliant
  659         name from transacting business in this state until
  660         such corporation obtains an amended certificate of
  661         authority; authorizing a foreign corporation to
  662         register under a name not otherwise distinguishable on
  663         the records of another registered entity under certain
  664         circumstances; amending s. 617.1507, F.S.; requiring
  665         certain registered agents file a statement with the
  666         department with certain information; providing the
  667         duties of a registered agent; deleting the definition
  668         of the term “authorized entity”; requiring the
  669         department to maintain an accurate record of the
  670         registered agent and registered offices; requiring the
  671         department to furnish any information for a fee;
  672         prohibiting a foreign corporation from prosecuting or
  673         maintaining any action in a court in this state until
  674         it complies with certain requirements; authorizing a
  675         court to stay a proceeding commenced by a foreign
  676         corporation until such compliance; amending s.
  677         617.1508, F.S.; specifying what must be in a statement
  678         of change; providing that a statement of change is
  679         effective when filed with the department; providing a
  680         statement of change may also be filed on the foreign
  681         corporation’s annual report in an application for
  682         reinstatement; making technical changes; amending s.
  683         617.1509, F.S.; requiring the registered agent of a
  684         foreign corporation to mail a copy of his or her
  685         statement of resignation to the foreign corporation
  686         after filing it with the department; providing when a
  687         registered agent is terminated; providing that a
  688         registered agent ceases to have responsibility for any
  689         matters for the foreign corporation when a statement
  690         of resignation takes effect; providing that
  691         resignation does not affect contractual rights between
  692         the foreign corporation and the registered agent;
  693         authorizing a registered agent to resign from a
  694         foreign corporation regardless if it has active
  695         status; creating s. 617.15091, F.S.; providing the
  696         permissible means of delivery of certain
  697         communications; providing when notice to the
  698         department is effective; providing an exception;
  699         amending s. 617.1520, F.S.; requiring a foreign
  700         corporation who wishes to cancel its certificate of
  701         authority to deliver to the department a notice of
  702         withdrawal of certificate of authority; providing when
  703         the certificate is effective; requiring such
  704         certificate be signed by an officer or a director and
  705         state certain information; providing that service of
  706         process for a foreign corporation whose withdrawal is
  707         effective is on the Secretary of State; creating s.
  708         617.1521, F.S.; providing that a foreign corporation
  709         that converts to a domestic corporation or another
  710         domestic eligible entity is deemed to have withdrawn
  711         its certificate of authority on the effective date of
  712         the conversion; creating s. 617.1522, F.S.; requiring
  713         certain entities no longer authorized to conduct
  714         affairs in this state to deliver a notice of
  715         withdrawal of certificate of authority to the
  716         department for filing; specifying service of process
  717         for such entities; creating s. 617.1523, F.S.;
  718         authorizing the Department of Legal Affairs to
  719         maintain an action to enjoin a foreign corporation
  720         from illegally conducting affairs in this state;
  721         amending s. 617.1530, F.S.; authorizing the department
  722         to revoke a foreign corporation’s certificate of
  723         authority to transact business under certain
  724         circumstances; requiring revocation of a foreign
  725         corporation’s certificate of authority to be done on a
  726         specified date; requiring the department to issue
  727         notice to revoke the foreign corporation’s certificate
  728         of authority and authority to transact business;
  729         authorizing the department to issue notice stating the
  730         grounds of such revocations by electronic transmission
  731         if the foreign corporation provided an e-mail address;
  732         providing that revocation of a foreign corporation’s
  733         certificate of authority does not terminate the
  734         authority of the registered agent; creating s.
  735         617.15315, F.S.; authorizing a foreign corporation
  736         whose certificate of authority has been revoked to
  737         apply to the department for reinstatement at any time
  738         after the effective date of revocation; requiring the
  739         foreign corporation to submit all fees and penalties
  740         owed with its application for reinstatement;
  741         specifying what must be included in the application
  742         for reinstatement; authorizing a foreign corporation
  743         to be reinstated if it pays all fees and penalties and
  744         files its current annual report; requiring the
  745         registered agent and an officer or director to sign
  746         the annual report; requiring the department to
  747         reinstate the foreign corporation if all conditions
  748         are met; providing that a reinstatement relates back
  749         to the effective date of the revocation of authority;
  750         prohibiting another entity from using the name of the
  751         foreign corporation whose certificate of authority has
  752         been revoked until after a specified timeframe;
  753         requiring the department to require a foreign
  754         corporation seeking reinstatement whose name has been
  755         lawfully assumed by another eligible entity to comply
  756         with choosing a new name before accepting its
  757         application for reinstatement; amending s. 617.1532,
  758         F.S.; requiring the department to serve a foreign
  759         corporation with written notice explaining the reasons
  760         for denial of its application for reinstatement;
  761         authorizing a foreign corporation to appeal the
  762         department’s denial in a specified manner; specifying
  763         how service is effectuated on the department;
  764         authorizing the Circuit Court of Leon County to take
  765         certain actions; providing that the circuit court’s
  766         final decision may be appealed; amending s. 617.1601,
  767         F.S.; requiring a corporation to maintain certain
  768         records; requiring such records be maintained in a
  769         certain manner; amending s. 617.1602, F.S.; revising
  770         the records a member of a corporation may inspect and
  771         copy; authorizing the corporation to impose reasonable
  772         restrictions on the disclosure, use, or distribution
  773         of, and reasonable obligations to maintain the
  774         confidentiality of, certain records; providing that
  775         persons who become members of a corporation after a
  776         specified timeframe and who are entitled to vote at a
  777         meeting are entitled to certain information; providing
  778         an exception; prohibiting the abolishment or
  779         limitation of the right of inspection by a
  780         corporation’s articles of incorporation or bylaws;
  781         revising construction; prohibiting a member from
  782         selling or distributing specific information or
  783         records; providing an exception; prohibiting a person
  784         from obtaining or using a membership list or any part
  785         thereof for any purpose unrelated to a member’s
  786         interest without the consent of the board of
  787         directors; revising the definition of the term
  788         “member”; providing applicability; amending s.
  789         617.1603, F.S.; authorizing a corporation to satisfy
  790         the right of a member to inspect specific records by
  791         means chosen by the corporation; providing that the
  792         corporation bears the reasonable costs of converting
  793         specified records; making technical changes;
  794         conforming a cross-reference; amending s. 617.1604,
  795         F.S.; revising the circumstances under which a
  796         corporation is not liable for the costs of a member
  797         inspecting and copying specified records; authorizing
  798         the court to impose reasonable restrictions on the
  799         confidentiality of such records; making technical
  800         changes; amending s. 617.1605, F.S.; requiring a
  801         corporation to deliver or make available the latest
  802         annual financial statements to a member within a
  803         specified timeframe under certain circumstance;
  804         requiring the corporation to notify the member within
  805         a specified timeframe if the annual financial
  806         statements have not been prepared for the fiscal year
  807         requested; requiring the corporation to deliver to the
  808         member the annual financial statements within a
  809         specified timeframe; specifying how a corporation may
  810         deliver the specified annual financial statements;
  811         authorizing the corporation to place reasonable
  812         restrictions on members requesting annual financial
  813         statements; authorizing a corporation to decline to
  814         issue annual financial statements if the corporation
  815         determines the request was not made in good faith or
  816         for a proper purpose; authorizing a member who has not
  817         received a response from the corporation as required
  818         to seek relief from the circuit court in the
  819         applicable county; requiring the circuit court to
  820         expedite the matter; authorizing the circuit court to
  821         impose reasonable restrictions on the annual financial
  822         statements; providing that the corporation has the
  823         burden of proof; requiring the court to award the
  824         member’s expenses under certain circumstances;
  825         providing exceptions; creating s. 617.16051, F.S.;
  826         providing that a director of a corporation is entitled
  827         to inspect and copy specified records of the
  828         corporation at any reasonable time for a specified
  829         purpose; authorizing the circuit court of the
  830         applicable county to order inspection and copying of
  831         such records at the corporation’s expense upon
  832         application of a director who has been refused such
  833         inspection rights; providing exceptions; requiring the
  834         court to expedite such application; authorizing a
  835         court that orders access to such records to include
  836         specific provisions protecting the corporation from
  837         undue burden or expense and prohibiting the director
  838         from using such information obtained for a specified
  839         purpose; authorizing the court to order the
  840         corporation to reimburse the director for the costs
  841         incurred for the application; amending s. 617.1622,
  842         F.S.; revising the information to be included in a
  843         domestic or foreign corporation’s annual report to the
  844         department; providing that if the name or address of a
  845         registered agent in a corporation’s annual report
  846         differs from the records of the department, the annual
  847         report is considered a statement of change; revising
  848         when the first annual report must be delivered to the
  849         department; providing reporting requirements for
  850         specified entities involved in certain mergers,
  851         conversions, or domestications; creating s.
  852         617.180301, F.S.; providing construction; requiring a
  853         domesticating corporation to enter into a plan of
  854         domestication; specifying what must be included in a
  855         plan of domestication; authorizing the terms of a plan
  856         of domestication to be made dependent upon facts
  857         objectively ascertainable outside the plan; providing
  858         applicability; creating s. 617.18031, F.S.; providing
  859         the manner in which a domestication of a domestic
  860         corporation into a foreign jurisdiction must be
  861         adopted; creating s. 617.18032, F.S.; providing that
  862         articles of domestication must be signed by the
  863         domesticating corporation after certain circumstances;
  864         specifying information to be included in the articles
  865         of domestication; requiring that certain information
  866         be included in the articles of domestication for a
  867         domesticated corporation that is seeking to become a
  868         domestic corporation; requiring that articles of
  869         domestication be filed with the department and take
  870         effect within certain timeframes; specifying when the
  871         domestications of domestic and foreign corporations
  872         are effective; providing that a domesticating foreign
  873         corporation’s certificate of authority is
  874         automatically canceled when domestication becomes
  875         effective; authorizing the filing of a certified copy
  876         of the articles of domestication in any county in this
  877         state in which the domesticating corporation holds an
  878         interest in real property; creating s. 617.18033,
  879         F.S.; authorizing the amending of a plan of
  880         domestication of a domestic corporation in certain
  881         manners; authorizing the abandoning of a plan of
  882         domestication under certain circumstances in the same
  883         manner that the plan was approved or determined by the
  884         board of directors; requiring a domesticating
  885         corporation seeking to abandon domestication to send
  886         to the department a statement of abandonment before
  887         the articles of domestication become effective;
  888         specifying the information the statement of
  889         abandonment must include; creating s. 617.18034, F.S.;
  890         specifying effects of domestication with respect to
  891         rights, responsibilities, and liabilities; providing
  892         that a domestication does not constitute or cause the
  893         dissolution of the domesticating corporation;
  894         prohibiting the diversion for any other purpose of
  895         certain property held in trust or otherwise dedicated
  896         to a charitable purpose and held by a domestic of
  897         foreign corporation immediately before a domestication
  898         becomes effective; providing that any bequest, devise,
  899         gift, grant, or promise in certain instruments inures
  900         to the domesticated corporation; providing that a
  901         trust obligation that would govern property if the
  902         property is transferred to the domesticating
  903         corporation applies to property that is transferred to
  904         the domesticated corporation after domestication takes
  905         effect; creating s. 617.1804, F.S.; specifying what
  906         certain domestic and foreign entities may convert to
  907         under certain circumstances; specifying applicability
  908         of certain provisions in certain protected agreements
  909         of a domestic converting corporation; creating s.
  910         617.18041, F.S.; prohibiting a domestic corporation
  911         that holds property for a charitable purpose from
  912         becoming a domestic eligible entity or a foreign
  913         eligible entity; providing an exception; creating s.
  914         617.18042, F.S.; authorizing a domestic corporation to
  915         convert to a domestic or foreign eligible entity by
  916         approving a plan of conversion; specifying the
  917         information to be included in the plan of conversion;
  918         providing that the terms of a plan of conversion may
  919         be made dependent upon facts objectively ascertainable
  920         outside the plan; creating s. 617.18043, F.S.;
  921         providing for the adoption of a plan of conversion for
  922         a domestic corporation converting to a domestic or
  923         foreign eligible entity other than a domestic
  924         corporation; creating s. 617.18044, F.S.; requiring
  925         specified entities that have had plans of conversion
  926         adopted and approved to sign articles of conversion;
  927         specifying the information to be included in such
  928         articles of conversion; requiring a converted domestic
  929         corporation to satisfy the requirements of filing its
  930         articles of incorporation; providing an exception;
  931         requiring that certain domestic eligible entities’
  932         organic records, if any, satisfy certain requirements;
  933         providing an exception; requiring that articles of
  934         conversion be delivered to the department for filing
  935         and take effect on a specified date; specifying when
  936         certain entities’ conversions become effective;
  937         authorizing the filing of articles of conversion in
  938         combination with any filing required for certain
  939         entities; providing that an eligible entity that is a
  940         foreign eligible entity’s foreign qualification
  941         cancels automatically on the effective date of its
  942         conversion; authorizing the filing of a certified copy
  943         of the articles of conversion in the official records
  944         of any county in this state in which the converting
  945         eligible entity holds an interest in real property;
  946         creating s. 617.18045, F.S.; authorizing the amending
  947         of a plan of conversion of a converting eligible
  948         entity that is a domestic corporation under certain
  949         circumstances; authorizing such converting eligible
  950         entity to abandon the plan of conversion without
  951         action by its interest holders under certain
  952         circumstances; requiring a converting eligible entity
  953         to sign and deliver to the department for filing a
  954         statement of abandonment if the conversion is
  955         abandoned after the articles of conversion have been
  956         delivered to the department but before the articles of
  957         conversion become effective; specifying when the
  958         statement of abandonment takes effect; specifying the
  959         information a statement of abandonment must contain;
  960         creating s. 617.18046, F.S.; specifying the effect of
  961         a conversion of an eligible entity; providing that
  962         certain interest holders of certain eligible entities
  963         who become subject to interest holder liability as a
  964         result of the conversion have such interest holder
  965         liability only in respect of interest holder
  966         liabilities that arise after the conversion becomes
  967         effective; providing that a conversion does not
  968         require the converting eligible entity to wind up its
  969         affairs or cause the dissolution or termination of the
  970         entity; prohibiting certain property held for
  971         charitable purposes immediately before conversion of
  972         specified entities from being diverted from the
  973         purposes for which such property was given; providing
  974         exceptions; providing that any bequest, devise, gift,
  975         grant, or promise contained in certain instruments
  976         made to a converting eligible entity takes effect or
  977         remains payable after the conversion inures to the
  978         converted eligible entity; providing for applicability
  979         of certain trust obligations under certain
  980         circumstances; amending s. 617.2005, F.S.; revising
  981         the manner in which a court may dissolve an extinct
  982         church or religious society; amending s. 617.2006,
  983         F.S.; deleting certain provisions relating to a labor
  984         union or body filing its articles of incorporation in
  985         the applicable circuit court; amending ss. 39.8298,
  986         381.00316, 605.1025, 617.0102, 617.0121, 617.0122,
  987         617.0125, 617.02011, 617.0203, 617.0205, 617.0301,
  988         617.0504, 617.0806, 617.0824, 617.0825, 617.0831,
  989         617.0901, 617.1008, 617.1009, 617.1404, 617.1422,
  990         617.1423, 617.1501, 617.1510, 617.1606, 617.1623,
  991         617.1701, 617.1702, 617.1703, 617.1711, 617.1808,
  992         617.1809, 617.1904, 617.1907, 617.1908, 617.2001,
  993         617.2002, 617.2003, 617.2007, 617.2101, 617.221,
  994         620.2108, 620.8918, 628.910, 768.38, and 893.055,
  995         F.S.; conforming provisions to changes made by the
  996         act; conforming cross-references; making technical
  997         changes; repealing ss. 617.07401, 617.0822, 617.1108,
  998         617.1301, 617.1302, 617.1531, 617.1533, 617.1803,
  999         617.1805, 617.1806, 617.1807, and 617.2102, F.S.,
 1000         relating to members’ derivative actions; notice of
 1001         meetings; merger of domestic corporation and other
 1002         eligible entities; prohibited distributions;
 1003         authorized distributions; procedure for and effect of
 1004         revocation; reinstatement following revocation;
 1005         domestication of foreign not-for-profit corporations;
 1006         corporations for profit and when they may become
 1007         corporations not for profit; conversion to corporation
 1008         not for profit, petition, and contents; conversion to
 1009         corporation not for profit and authority of circuit
 1010         judge; and fines and penalties against members,
 1011         respectively; reenacting s. 617.1007(3), F.S.,
 1012         relating to restated articles of incorporation, to
 1013         incorporate the amendments to ss. 617.01201 and
 1014         617.1006, F.S., in references thereto; reenacting s.
 1015         295.21(5)(a), F.S., relating to Florida Is For
 1016         Veterans, Inc., to incorporate the amendment made to
 1017         s. 617.0302, F.S., in a reference thereto; reenacting
 1018         ss. 409.987(4)(b), 718.1265(1), 719.128(1), and
 1019         720.316(1), F.S., relating to lead agency procurement,
 1020         boards, and conflicts of interest; association
 1021         emergency powers; association emergency powers; and
 1022         association emergency powers, respectively, to
 1023         incorporate the amendment made to s. 617.0830, F.S.,
 1024         in references thereto; reenacting s. 718.3027(2) and
 1025         (5), F.S., relating to conflicts of interest, to
 1026         incorporate the amendment made to s. 617.0832, F.S.,
 1027         in references thereto; reenacting s. 720.3033(2)(a)
 1028         and (b) and (3), F.S., relating to officers and
 1029         directors, respectively, to incorporate the amendments
 1030         made to ss. 617.0832 and 617.0834, F.S., in references
 1031         thereto; reenacting s 721.13(13)(a), F.S., relating to
 1032         management, to incorporate the amendment made to s.
 1033         617.0834, F.S., in a reference thereto; reenacting s.
 1034         718.111(1)(d), F.S., relating to the association, to
 1035         incorporate the amendments made to ss. 617.0830 and
 1036         617.0834, F.S., in references thereto; providing an
 1037         effective date.
 1038  
 1039  Be It Enacted by the Legislature of the State of Florida:
 1040  
 1041         Section 1. Section 617.01011, Florida Statutes, is amended
 1042  to read:
 1043         617.01011 Short title.—This chapter act may be cited as the
 1044  “Florida Nonprofit Not For Profit Corporation Act.”
 1045         Section 2. Subsections (1), (2), (3), (7), and (8) of
 1046  section 617.01201, Florida Statutes, are amended, subsection
 1047  (10) is added to that section, and subsection (9) of that
 1048  section is reenacted, to read:
 1049         617.01201 Filing requirements.—
 1050         (1) A document must satisfy the requirements of this
 1051  section and of any other section that adds to or varies these
 1052  requirements to be entitled to filing by the department of
 1053  State.
 1054         (2) This chapter act must require or permit filing the
 1055  document in the office of the department of State.
 1056         (3) The document must contain the information required by
 1057  this chapter act. It may contain other information as well.
 1058         (7) The person executing the document shall sign it and
 1059  state beneath or opposite such person’s his or her signature
 1060  such person’s his or her name and the capacity in which such
 1061  person he or she signs. The document may, but need not, contain
 1062  the corporate seal, an attestation, an acknowledgment, or a
 1063  verification:
 1064         (a) The corporate seal,
 1065         (b) An attestation by the secretary or an assistant
 1066  secretary,
 1067         (c)An acknowledgment, verification, or proof.
 1068         (8) If the department of State has prescribed a mandatory
 1069  form for the document under s. 617.0121, the document must be in
 1070  or on the prescribed form.
 1071         (9) The document must be delivered to the department for
 1072  filing. Delivery may be made by electronic transmission if and
 1073  to the extent allowed by the department. If the document is
 1074  filed in typewritten or printed form and not transmitted
 1075  electronically, the department may require that one exact or
 1076  conformed copy be delivered with the document, except as
 1077  provided in s. 617.1508. The document must be accompanied by the
 1078  correct filing fee and any other tax or penalty required by law.
 1079         (10)Whenever this chapter allows any of the terms of a
 1080  plan or a filed document to be dependent upon facts objectively
 1081  ascertainable outside the plan or filed document, the following
 1082  apply:
 1083         (a)The plan or filed document must set forth the manner in
 1084  which the facts will operate upon the terms of the plan or filed
 1085  document.
 1086         (b)The facts may include, but are not limited to:
 1087         1.Any of the following which are available in a nationally
 1088  recognized news or information medium either in print or
 1089  electronically:
 1090         a.Statistical or market indices;
 1091         b.Market prices of any security or group of securities;
 1092         c.Interest rates;
 1093         d.Currency exchange rates; and
 1094         e.Similar economic or financial data;
 1095         2.A determination or action by any person or body,
 1096  including the corporation or any other party to a plan or filed
 1097  document; or
 1098         3.The terms of, or actions taken under, an agreement to
 1099  which the corporation is a party, or any other agreement or
 1100  document.
 1101         (c)The following provisions of a plan or filed document
 1102  may not be made dependent upon facts outside the plan or filed
 1103  document:
 1104         1.The name and address of any person required in a filed
 1105  document;
 1106         2.The registered office of any entity required in a filed
 1107  document;
 1108         3.The registered agent of any entity required in a filed
 1109  document;
 1110         4.The effective date of a filed document; and
 1111         5.Any required statement in a filed document of the date
 1112  on which the underlying transaction was approved or the manner
 1113  in which that approval was given.
 1114         (d)If a provision of a filed document is made dependent
 1115  upon a fact ascertainable outside of the filed document, and
 1116  that fact is not ascertainable by reference to a source
 1117  described in subparagraph (b)1. or a document that is a matter
 1118  of public record, and the affected members have not received
 1119  notice of the fact from the corporation, the corporation must
 1120  file with the department articles of amendment to the filed
 1121  document setting forth the fact promptly after the time when the
 1122  fact referred to is first ascertainable or thereafter changes.
 1123  Articles of amendment under this section are deemed to be
 1124  authorized by the authorization of the original filed document
 1125  to which they relate and may be filed by the corporation without
 1126  further action by the board of directors or the members.
 1127         (e) As used in this subsection, the term:
 1128         1. Filed document” means a document filed with the
 1129  department pursuant to this chapter, except for a document filed
 1130  pursuant to ss. 617.1501–617.1532.
 1131         2. “Plan” means a plan of merger, a plan of conversion, or
 1132  a plan of domestication.
 1133         Section 3. Section 617.0123, Florida Statutes, is amended
 1134  to read:
 1135         617.0123 Effective time and date of document.—
 1136         (1) Except as provided in subsection (1) (2) and in s.
 1137  617.0124(3), a document accepted for filing under this chapter
 1138  may specify an is effective at the time and a delayed effective
 1139  date. In the case of the initial articles of incorporation, a
 1140  prior effective date may be specified in the articles of
 1141  incorporation if such date is within 5 business days before the
 1142  date of filing of filing on the date it is filed, as evidenced
 1143  by the Department of State’s date and time endorsement on the
 1144  original document.
 1145         (1)Subject to s. 617.0124(3), a document accepted for
 1146  filing is effective under any of the following conditions:
 1147         (a)If the record filed does not specify an effective time
 1148  and does not specify a prior or a delayed effective date, on the
 1149  date and at the time the record is accepted, as evidenced by the
 1150  department’s endorsement of the date and time on the filing.
 1151         (b)If the record filed specifies an effective time, but
 1152  not a prior or delayed effective date, on the date the record is
 1153  accepted, as evidenced by the department’s endorsement, and at
 1154  the time specified in the filing.
 1155         (c)If the record filed specifies a delayed effective date,
 1156  but not an effective time, at 12:01 a.m. on the earlier of:
 1157         1.The specified date; or
 1158         2.The 90th day after the date the record is filed.
 1159         (d)If the record filed specifies a delayed effective date
 1160  and an effective time, at the specified time on the earlier of:
 1161         1.The specified date; or
 1162         2.The 90th day after the date the record is filed.
 1163         (e)If the record filed is of initial articles of
 1164  incorporation and specifies an effective date before the date of
 1165  the filing, but no effective time, at 12:01 a.m. on the later
 1166  of:
 1167         1.The specified date; or
 1168         2.The 5th business day before the date the record is
 1169  filed.
 1170         (f)If the record filed is of initial articles of
 1171  incorporation and specifies an effective time and an effective
 1172  date before the date of the filing, at the specified time on the
 1173  later of:
 1174         1.The specified date; or
 1175         2.The 5th business day before the date the record is
 1176  filed.
 1177         (2) If the record filed does not specify the time zone or
 1178  place at which the date or time, or both, is to be determined,
 1179  the date or time, or both, at which it becomes effective will be
 1180  those prevailing at the place of filing in this state A document
 1181  may specify a delayed effective date, and if it does the
 1182  document shall become effective on the date specified. Unless
 1183  otherwise permitted by this act, a delayed effective date for a
 1184  document may not be later than the 90th day after the date on
 1185  which it is filed.
 1186         (3) If a document is determined by the department of State
 1187  to be incomplete and inappropriate for filing, the department of
 1188  State may return the document to the person or corporation
 1189  filing it, together with a brief written explanation of the
 1190  reason for the refusal to file, in accordance with s.
 1191  617.0125(3). If the applicant returns the document with
 1192  corrections in accordance with the rules of the department
 1193  within 60 days after it was mailed to the applicant by the
 1194  department, and if at the time of return the applicant so
 1195  requests in writing, the filing date of the document will be the
 1196  filing date that would have been applied had the original
 1197  document not been deficient, except as to persons who relied on
 1198  the record before correction and were adversely affected
 1199  thereby.
 1200         (4) Corporate existence may predate the filing date,
 1201  pursuant to s. 617.0203(1).
 1202         Section 4. Section 617.0124, Florida Statutes, is amended
 1203  to read:
 1204         617.0124 Correcting filed document; withdrawal of filed
 1205  record before effectiveness.—
 1206         (1) A domestic or foreign corporation may correct a
 1207  document filed by the department within 30 days after filing if:
 1208         (a) The document contains an inaccuracy incorrect
 1209  statement;
 1210         (b) The document contains false, misleading, or fraudulent
 1211  information;
 1212         (c) The document was defectively executed, attested,
 1213  sealed, verified, or acknowledged; or
 1214         (d) The electronic transmission of the document to the
 1215  department was defective.
 1216         (2) A document is corrected:
 1217         (a) By preparing articles of correction that:
 1218         1. Describe the document, including its filing date, or
 1219  attach a copy of the document to the articles of correction;
 1220         2. Specify the inaccuracy or defect incorrect statement and
 1221  the reason it is incorrect or the manner in which the execution
 1222  was defective; and
 1223         3. Correct the inaccuracy or defect incorrect statement or
 1224  defective execution; and
 1225         (b) By delivering the executed articles of correction to
 1226  the department for filing.
 1227         (3) Articles of correction are effective on the effective
 1228  date of the document they correct except as to persons relying
 1229  on the uncorrected document and who are adversely affected by
 1230  the correction. As to those persons, articles of correction are
 1231  effective when filed.
 1232         (4) Articles of correction may not contain a delayed
 1233  effective date for the correction.
 1234         (5)Unless otherwise provided for in s. 617.1103(3) or s.
 1235  617.1809(8), a filing delivered to the department may be
 1236  withdrawn before it takes effect by delivering a withdrawal
 1237  statement to the department for filing.
 1238         (a)A withdrawal statement must:
 1239         1.Be signed by each person who signed the filing being
 1240  withdrawn, except as otherwise agreed to by such persons;
 1241         2.Identify the filing to be withdrawn; and
 1242         3.If not signed by all persons who signed the filing being
 1243  withdrawn, state that the filing is withdrawn in accordance with
 1244  the agreement of all persons who signed the filing.
 1245         (b)Upon the filing by the department of a withdrawal
 1246  statement, the action or transaction evidenced by the original
 1247  filing does not take effect.
 1248         (6) Articles of correction that are filed to correct false,
 1249  misleading, or fraudulent information are not subject to a fee
 1250  of the department if the articles of correction are delivered to
 1251  the department within 15 days after the notification of filing
 1252  sent pursuant to s. 617.0125(2).
 1253         Section 5. Section 617.0126, Florida Statutes, is amended
 1254  to read:
 1255         617.0126 Appeal from department’s Department of State’s
 1256  refusal to file document.—If the department of State refuses to
 1257  file a document delivered to its office for filing, within 30
 1258  days after return of the document by the department by mail, as
 1259  evidenced by the postmark, the domestic or foreign corporation
 1260  may:
 1261         (1) Appeal the refusal pursuant to s. 120.68; or
 1262         (2) Petition the Circuit Court of Leon County to compel
 1263  filing of the document. Appeal the refusal to the circuit court
 1264  of the county where the corporation’s principal office (or, if
 1265  none in this state, its registered office) is or will be
 1266  located. The appeal is commenced by petitioning the court to
 1267  compel filing the document and by attaching to the petition The
 1268  document and the department’s department of State’s explanation
 1269  of its refusal to file must be attached to the petition. The
 1270  matter shall promptly be tried de novo by the court without a
 1271  jury. The court may decide the matter in a summary proceeding,
 1272  and the court may summarily order the department of State to
 1273  file the document or take other action the court considers
 1274  appropriate. The court’s final decision may be appealed as in
 1275  other civil proceedings.
 1276         Section 6. Section 617.0127, Florida Statutes, is amended
 1277  to read:
 1278         617.0127 Certificates to be received in evidence;
 1279  evidentiary effect of certified copy of filed document.—All
 1280  certificates issued by the department pursuant to this chapter
 1281  must be taken and received in all courts, public offices, and
 1282  official bodies as prima facie evidence of the facts stated
 1283  therein. A certificate attached to a copy of a document filed by
 1284  the department of State, bearing the signature of the Secretary
 1285  of State, (which may be in facsimile,) and the seal of this
 1286  state, is conclusive evidence that the original document is on
 1287  file with the department.
 1288         Section 7. Subsection (1) of section 617.0128, Florida
 1289  Statutes, is amended, and subsection (2) of that section is
 1290  reenacted, to read:
 1291         617.0128 Certificate of status.—
 1292         (1) Anyone may apply to The department, upon request, shall
 1293  issue of State to furnish a certificate of status for a domestic
 1294  corporation or a certificate of authorization for a foreign
 1295  corporation.
 1296         (2) A certificate of status or authorization sets forth:
 1297         (a) The domestic corporation’s corporate name or the
 1298  foreign corporation’s corporate name used in this state;
 1299         (b)1. That the domestic corporation is duly incorporated
 1300  under the law of this state and the date of its incorporation,
 1301  or
 1302         2. That the foreign corporation is authorized to conduct
 1303  its affairs in this state;
 1304         (c) That all fees and penalties owed to the department have
 1305  been paid, if:
 1306         1. Payment is reflected in the records of the department,
 1307  and
 1308         2. Nonpayment affects the existence or authorization of the
 1309  domestic or foreign corporation;
 1310         (d) That its most recent annual report required by s.
 1311  617.1622 has been delivered to the department; and
 1312         (e) That articles of dissolution have not been filed.
 1313         Section 8. Section 617.01301, Florida Statutes, is amended
 1314  to read:
 1315         617.01301 Powers of department of State.—
 1316         (1) The department of State may propound to any corporation
 1317  subject to the provisions of this chapter act, and to any
 1318  officer or director thereof, such interrogatories as may be
 1319  reasonably necessary and proper to enable it to ascertain
 1320  whether the corporation has complied with all applicable filing
 1321  provisions of this chapter act. Such interrogatories must be
 1322  answered within 30 days after mailing or within such additional
 1323  time as fixed by the department. Answers to interrogatories must
 1324  be full and complete, in writing, and under oath.
 1325  Interrogatories directed to an individual must be answered by
 1326  that individual him or her, and interrogatories directed to a
 1327  corporation must be answered by an authorized officer or
 1328  director of the corporation, by a member if there are no
 1329  officers or directors of the corporation, or by a fiduciary if
 1330  the corporation is in the hands of a receiver, trustee, or other
 1331  court-appointed fiduciary the president, vice president,
 1332  secretary, or assistant secretary.
 1333         (2) The department of State is not required to file any
 1334  document:
 1335         (a) To which interrogatories, as propounded pursuant to
 1336  subsection (1) relate, until the interrogatories are answered in
 1337  full;
 1338         (b) When interrogatories or other relevant evidence
 1339  discloses that such document is not in conformity with the
 1340  provisions of this chapter act; or
 1341         (c) When the department has determined that the parties to
 1342  such document have not paid all fees, taxes, and penalties due
 1343  and owing this state.
 1344         (3) The department of State may, based upon its findings
 1345  hereunder or as provided in s. 213.053(15), bring an action in
 1346  circuit court to collect any penalties, fees, or taxes
 1347  determined to be due and owing the state and to compel any
 1348  filing, qualification, or registration required by law. In
 1349  connection with such proceeding the department may, without
 1350  prior approval by the court, file a lis pendens against any
 1351  property owned by the corporation and may further certify any
 1352  findings to the Department of Legal Affairs for the initiation
 1353  of any action permitted pursuant to s. 617.0503 which the
 1354  Department of Legal Affairs may deem appropriate.
 1355         (4) The department has of State shall have the power and
 1356  authority reasonably necessary to enable it to administer this
 1357  chapter act efficiently, to perform the duties herein imposed
 1358  upon it, and to adopt rules pursuant to ss. 120.536(1) and
 1359  120.54 to implement this chapter the provisions of this act
 1360  conferring duties upon it.
 1361         Section 9. Section 617.01401, Florida Statutes, is amended
 1362  to read:
 1363         617.01401 Definitions.—As used in this chapter, the term:
 1364         (1) “Articles of incorporation” includes original, amended,
 1365  and restated articles of incorporation, articles of
 1366  consolidation, and articles of merger, and all amendments
 1367  thereto, including documents designated by the laws of this
 1368  state as charters, and, in the case of a foreign corporation,
 1369  documents equivalent to articles of incorporation in the
 1370  jurisdiction of incorporation.
 1371         (2) “Applicable county” means the county in this state in
 1372  which a corporation’s principal office is located or was located
 1373  when an action is or was commenced. If the corporation has, or
 1374  at the time of such action had, no principal office in this
 1375  state, the applicable county is the county in which the
 1376  corporation has, or at the time of such action had, an office in
 1377  this state. If the corporation does not have an office in this
 1378  state, the applicable county is the county in which the
 1379  corporation’s registered office is or was last located.
 1380         (3) “Authorized entity” means any of the following:
 1381         (a)A corporation for profit.
 1382         (b)A limited liability company.
 1383         (c)A limited liability partnership.
 1384         (d)A limited partnership, including a limited liability
 1385  limited partnership.
 1386         (4)(2) “Board of directors” means the group of persons
 1387  vested with the management of the affairs of the corporation
 1388  irrespective of the name by which such group is designated,
 1389  including, but not limited to, managers or trustees.
 1390         (5)(3) “Bylaws” means the code or codes of rules adopted
 1391  for the regulation or management of the affairs of the
 1392  corporation irrespective of the name or names by which such
 1393  rules are designated.
 1394         (6)“Charitable asset” means property that is given,
 1395  received, or held for a charitable purpose.
 1396         (7)“Charitable purpose” means a purpose that:
 1397         (a)Would make a corporation organized and operated
 1398  exclusively for that purpose eligible to be exempt from taxation
 1399  under s. 501(c)(3) of the Internal Revenue Code of 1986, as
 1400  amended, or
 1401         (b)Is considered charitable under the law of this state
 1402  other than as set forth in the Internal Revenue Code of 1986, as
 1403  amended.
 1404         (8)(4) “Corporation” or “domestic corporation” means a
 1405  nonprofit corporation not for profit, subject to the provisions
 1406  of this chapter, except a foreign corporation.
 1407         (5) “Corporation not for profit” means a corporation no
 1408  part of the income or profit of which is distributable to its
 1409  members, directors, or officers, except as otherwise provided
 1410  under this chapter.
 1411         (9)(6) “Department” means the Florida Department of State.
 1412         (7) “Distribution” means the payment of a dividend or any
 1413  part of the income or profit of a corporation to its members,
 1414  directors, or officers.
 1415         (a) A donation or transfer of corporate assets or income to
 1416  or from another not-for-profit corporation qualified as tax
 1417  exempt under s. 501(c) of the Internal Revenue Code or a
 1418  governmental organization exempt from federal and state income
 1419  taxes, if such corporation or governmental organization is a
 1420  member of the corporation making such donation or transfer, is
 1421  not a distribution for purposes of this chapter.
 1422         (b) A dividend or distribution by a not-for-profit
 1423  insurance company subsidiary to its mutual insurance holding
 1424  company organized under part III of chapter 628, directly or
 1425  indirectly through one or more intermediate holding companies
 1426  authorized under that part, is not a distribution for the
 1427  purposes of this chapter.
 1428         (10)(8) “Electronic transmission” means any form of
 1429  communication, not directly involving the physical transmission
 1430  or transfer of paper, which creates a record that may be
 1431  retained, retrieved, and reviewed by a recipient and which may
 1432  be directly reproduced in a comprehensible and legible paper
 1433  form by such recipient through an automated process. Examples of
 1434  electronic transmission include, but are not limited to,
 1435  electronic mail, telegrams, facsimile, and transmissions through
 1436  the Internet transmissions of images, and text that is sent via
 1437  electronic mail between computers.
 1438         (11)(a) “Eligible entity” means a domestic or foreign:
 1439         1. Corporation or corporation for profit;
 1440         2. General partnership, including a limited liability
 1441  partnership;
 1442         3. Limited partnership, including a limited liability
 1443  limited partnership;
 1444         4. Limited liability company; or
 1445         5. Other unincorporated entity.
 1446         (b) The term does not include:
 1447         1. An individual;
 1448         2. An association or relationship that is not a partnership
 1449  solely by reason of s. 620.8202(2) or a similar provision of the
 1450  law of another jurisdiction;
 1451         3. A decedent’s estate; or
 1452         4. A government or a governmental subdivision, agency or
 1453  instrumentality.
 1454         (12)“Eligible interest” means:
 1455         (a)A share;
 1456         (b)A membership; or
 1457         (c)Either or both of the following rights under the
 1458  organic rules governing the entity:
 1459         1.The right to receive distributions from the entity
 1460  either in the ordinary course of business or upon liquidation.
 1461         2.The right to receive notice or vote on issues involving
 1462  its internal affairs, other than as an agent, assignee, proxy,
 1463  or person responsible for managing its business, activities, or
 1464  affairs.
 1465         (13)“Entity” includes corporations and foreign
 1466  corporations; unincorporated associations; business trusts,
 1467  estates, limited liability companies, partnerships, trusts, and
 1468  two or more persons having a joint or common economic interest;
 1469  any state, the United States, or any foreign government.
 1470         (14)(9) “Foreign corporation” means a nonprofit corporation
 1471  not for profit organized under laws other than the laws of this
 1472  state.
 1473         (15)(10) “Insolvent” means the inability of a corporation
 1474  to pay its debts as they become due in the usual course of its
 1475  affairs.
 1476         (16)“Interest holder” means any of the following persons:
 1477         (a)A shareholder of a corporation for profit.
 1478         (b)A member of a nonprofit corporation.
 1479         (c)A general partner of a general partnership.
 1480         (d)A general partner of a limited partnership.
 1481         (e)A limited partner of a limited partnership.
 1482         (f)A member of a limited liability company.
 1483         (g)A shareholder or beneficial owner of a real estate
 1484  investment trust.
 1485         (h)A beneficiary or beneficial owner of a statutory trust,
 1486  business trust, or common law business trust.
 1487         (i)Another direct holder of an interest.
 1488         (17)“Interest holder liability” means:
 1489         (a)Personal liability for a liability of an entity which
 1490  arises, except as otherwise provided in the organic rules of the
 1491  entity, when the entity incurs the liability and which is
 1492  imposed on a person:
 1493         1.Solely by reason of the status of the person as an
 1494  interest holder; or
 1495         2.By the organic rules of the entity which make one or
 1496  more specified interest holders or categories of interest
 1497  holders liable in their capacity as interest holders for all or
 1498  specified liabilities of the entity; or
 1499         (b)An obligation of an interest holder under the organic
 1500  rules of an entity to contribute to the entity.
 1501         (18)(11) “Mail” means the United States mail, facsimile
 1502  transmissions, and private mail carriers handling nationwide
 1503  mail services.
 1504         (19)(12) “Member” means one having membership rights in a
 1505  corporation in accordance with the provisions of its articles of
 1506  incorporation or bylaws or the provisions of this chapter.
 1507         (13) “Mutual benefit corporation” means a domestic
 1508  corporation that is not organized primarily or exclusively for
 1509  religious purposes; is not recognized as exempt under s.
 1510  501(c)(3) of the Internal Revenue Code; and is not organized for
 1511  a public or charitable purpose that is required upon its
 1512  dissolution to distribute its assets to the United States, a
 1513  state, a local subdivision thereof, or a person that is
 1514  recognized as exempt under s. 501(c)(3) of the Internal Revenue
 1515  Code. The term does not include an association organized under
 1516  chapter 718, chapter 719, chapter 720, or chapter 721, or any
 1517  corporation where membership in the corporation is required
 1518  pursuant to a document recorded in county property records.
 1519         (20)“Nonprofit corporation” means a corporation no part of
 1520  the income or profit of which is distributable to its members,
 1521  directors, or officers, except as otherwise provided under this
 1522  chapter.
 1523         (21) “Organic rules” means the public organic record and
 1524  private organic rules of an entity.
 1525         (22)(14) “Person” includes an individual and entity.
 1526         (23) “Private organic rules” means the rules, regardless of
 1527  whether in a record, which govern the internal affairs of an
 1528  entity, are binding on all its interest holders, and are not
 1529  part of its public organic record, if any. If the private
 1530  organic rules are amended or restated, the term means the
 1531  private organic rules as last amended or restated. The term
 1532  includes any of the following:
 1533         (a) The bylaws of a corporation for profit.
 1534         (b) The bylaws of a nonprofit corporation.
 1535         (c) The partnership agreement of a general partnership.
 1536         (d) The partnership agreement of a limited partnership.
 1537         (e) The operating agreement, limited liability company
 1538  agreement, or similar agreement of a limited liability company.
 1539         (f) The bylaws, trust instrument, or similar rules of a
 1540  real estate investment trust.
 1541         (g) The trust instrument of a statutory trust or similar
 1542  rules of a business trust or common law business trust.
 1543         (24)“Protected agreement” means any of the following:
 1544         (a)A document evidencing indebtedness of a domestic
 1545  corporation or eligible entity and any related agreement in
 1546  effect immediately before July 1, 2026.
 1547         (b)An agreement that is binding on a domestic corporation
 1548  or eligible entity immediately before July 1, 2026.
 1549         (c)The articles of incorporation or bylaws of a domestic
 1550  corporation or the organic rules of a domestic eligible entity,
 1551  in each case in effect immediately before July 1, 2026.
 1552         (d)An agreement that is binding on any of the interest
 1553  holders, directors, or other governors of a domestic corporation
 1554  or eligible entity, in their capacities as such, immediately
 1555  before July 1, 2026.
 1556         (25) “Public organic record” means a record, the filing of
 1557  which by a governmental body is required to form an entity, and
 1558  an amendment to or restatement of such record. When a public
 1559  organic record has been amended or restated, the term means the
 1560  public organic record as last amended or restated. The term
 1561  includes any of the following:
 1562         (a) The articles of incorporation of a corporation for
 1563  profit.
 1564         (b) The articles of incorporation of a nonprofit
 1565  corporation.
 1566         (c) The certificate of limited partnership of a limited
 1567  partnership.
 1568         (d) The articles of organization, certificate of
 1569  organization, or certificate of formation of a limited liability
 1570  company.
 1571         (e) The articles of incorporation of a general cooperative
 1572  association or a limited cooperative association.
 1573         (f) The certificate of trust of a statutory trust or
 1574  similar record of a business trust.
 1575         (g) The articles of incorporation of a real estate
 1576  investment trust.
 1577         (26)(15) “Successor entity” means any trust, receivership,
 1578  or other legal entity that is governed by the laws of this state
 1579  to which the remaining assets of the and liabilities of a
 1580  dissolved corporation are transferred, subject to its
 1581  liabilities, for purposes of liquidation and that exists solely
 1582  for the purposes of prosecuting and defending suits by or
 1583  against the dissolved corporation and enabling the dissolved
 1584  corporation to settle and close the business of the dissolved
 1585  corporation, to dispose of and convey the property of the
 1586  dissolved corporation, to discharge the liabilities of the
 1587  dissolved corporation, and to distribute to the dissolved
 1588  corporation’s members any remaining assets, but not for the
 1589  purpose of continuing the business for which the dissolved
 1590  corporation was organized.
 1591         (27)(16) “Voting power” means the total number of votes
 1592  entitled to be cast for the election of directors at the time
 1593  the determination of voting power is made, excluding a vote that
 1594  is contingent upon the happening of a condition or event that
 1595  has not yet occurred. If the corporation’s directors are not
 1596  elected by the members, voting power must, unless otherwise
 1597  provided in the articles of incorporation or bylaws, be on a
 1598  one-member, one-vote basis. If the members of a class are
 1599  entitled to vote as a class to elect directors, the
 1600  determination of the voting power of the class is based on the
 1601  percentage of the number of directors the class is entitled to
 1602  elect relative to the total number of authorized directors. If
 1603  the corporation’s directors are not elected by the members,
 1604  voting power shall, unless otherwise provided in the articles of
 1605  incorporation or bylaws, be on a one-member, one-vote basis.
 1606         Section 10. Subsections (1) through (6), (8), and (9) of
 1607  section 617.0141, Florida Statutes, are amended to read:
 1608         617.0141 Notice.—
 1609         (1) Notice under this chapter act must be in writing,
 1610  unless oral notice is:
 1611         (a) Expressly authorized by the articles of incorporation
 1612  or the bylaws; and
 1613         (b) Reasonable under the circumstances.
 1614         (2) Written notice may be communicated by mail, electronic
 1615  mail, facsimile in person; by telephone (where oral notice is
 1616  permitted), telegraph, teletype, or other form of electronic
 1617  transmission; or by mail. When oral notice is permitted, notice
 1618  may be communicated in person, by telephone, or other electronic
 1619  transmission by means of which all persons participating can
 1620  hear each other.
 1621         (3) Written notice by a domestic or foreign corporation
 1622  authorized to conduct its affairs in this state to its member,
 1623  if in a comprehensible form, is effective under any of the
 1624  following circumstances:
 1625         (a) When mailed, if mailed postpaid and correctly addressed
 1626  to the member’s address shown in the domestic or foreign
 1627  corporation’s current record of members.;
 1628         (b) When actually transmitted by facsimile
 1629  telecommunication, if correctly directed to a telephone number
 1630  at which the member has consented to receive notice.;
 1631         (c) When actually transmitted by electronic mail, if
 1632  correctly directed to an electronic mail address at which the
 1633  member has consented to receive notice.;
 1634         (d) When posted on an electronic network that the member
 1635  has consented to consult, upon the later of:
 1636         1. Such correct posting; or
 1637         2. The giving of a separate notice to the member of the
 1638  fact of such specific posting.; or
 1639         (e) When correctly transmitted to the member, if by any
 1640  other form of electronic transmission consented to by the member
 1641  to whom notice is given.
 1642         (4) Consent by a member to receive notice by electronic
 1643  transmission is shall be revocable by the member by written
 1644  notice to the domestic or foreign corporation. Any such consent
 1645  is shall be deemed revoked if:
 1646         (a) The domestic or foreign corporation is unable to
 1647  deliver by electronic transmission two consecutive notices given
 1648  by the domestic or foreign corporation in accordance with such
 1649  consent; and
 1650         (b) Such inability becomes known to the secretary or an
 1651  assistant secretary of the domestic or foreign corporation, or
 1652  other authorized person responsible for the giving of notice.
 1653  However, the inadvertent failure to treat such inability as a
 1654  revocation does not invalidate any meeting or other action.
 1655         (5) Written notice to a domestic or foreign corporation
 1656  authorized to conduct its affairs in this state may be addressed
 1657  to its registered agent at its registered office. Written notice
 1658  may also be delivered or to the domestic or foreign corporation
 1659  or its secretary at its principal office shown in its most
 1660  recent annual report or, in the case of a domestic or foreign
 1661  corporation that has not yet delivered an annual report, in a
 1662  domestic corporation’s articles of incorporation or in a foreign
 1663  corporation’s application for certificate of authority.
 1664         (6) Except as provided in subsection (3) or elsewhere in
 1665  this chapter act, written notice, if in a comprehensible form,
 1666  is effective at the earliest date of any of the following:
 1667         (a) When received.;
 1668         (b) Five days after its deposit in the United States mail,
 1669  as evidenced by the postmark, if mailed postpaid and correctly
 1670  addressed.; or
 1671         (c) On the date shown on the return receipt, if sent by
 1672  registered or certified mail, return receipt requested, and the
 1673  receipt is signed by or on behalf of the addressee.
 1674         (8) An affidavit of the secretary, an assistant secretary,
 1675  the transfer agent, or other authorized agent of the domestic or
 1676  foreign corporation that the notice has been given by a form of
 1677  electronic transmission is, in the absence of fraud, prima facie
 1678  evidence of the facts stated in the notice.
 1679         (9) If this chapter act prescribes notice requirements for
 1680  particular circumstances, those requirements govern. If articles
 1681  of incorporation or bylaws prescribe notice requirements not
 1682  less stringent than the requirements of this section or other
 1683  provisions of this chapter act, those requirements govern.
 1684         Section 11. Section 617.0143, Florida Statutes, is created
 1685  to read:
 1686         617.0143 Qualified director.—
 1687         (1) For purposes of this chapter, the term:
 1688         (a) “Material interest” means an actual or potential
 1689  benefit or detriment, other than one which would devolve on the
 1690  corporation or the members generally, which would reasonably be
 1691  expected to impair the objectivity of the director’s judgment
 1692  when participating in the action to be taken. For a corporation
 1693  that is regulated by chapter 718, chapter 719, chapter 720,
 1694  chapter 721, or chapter 723, or a corporation when membership in
 1695  such corporation is required pursuant to a document recorded in
 1696  the county property records, a “material interest” is limited to
 1697  familial, financial, professional, or employment interests.
 1698         (b) “Material relationship” means a familial, financial,
 1699  professional, employment, or other relationship that would
 1700  reasonably be expected to impair the objectivity of the
 1701  director’s judgment when participating in the action to be
 1702  taken.
 1703         (c) “Qualified director” is a director who, at the time
 1704  action is to be taken under:
 1705         1. Section 617.0744, and who does not have an interest in
 1706  the outcome of the proceeding or has a material relationship
 1707  with a person who has an interest in the outcome of the
 1708  proceeding;
 1709         2. Section 617.0832, and who is not a director as to whom
 1710  the transaction is a director’s conflict of interest
 1711  transaction, or who has a material relationship with another
 1712  director as to whom the transaction is a director’s conflict of
 1713  interest transaction; or
 1714         3. Section 617.0831, with respect to the application of ss.
 1715  607.0850-607.0859, and who:
 1716         a. Is not a party to the proceeding;
 1717         b. Is not a director as to whom a transaction is a
 1718  director’s conflict of interest transaction, which transaction
 1719  is challenged in the proceeding; and
 1720         c. Does not have a material relationship with a director
 1721  who is disqualified by virtue of not meeting the requirements of
 1722  sub-subparagraph a. or sub-subparagraph b.
 1723         (2) A director is not automatically prevented from being a
 1724  qualified director if any of the following is present:
 1725         (a) The nomination or election of the director to the
 1726  current board of directors by any director who is not a
 1727  qualified director with respect to the matter, or by any person
 1728  who has a material relationship with that director, acting alone
 1729  or participating with others.
 1730         (b) Service as a director of another corporation of which a
 1731  director who is not a qualified director with respect to the
 1732  matter, or any individual who has a material relationship with
 1733  that director is or was also a director.
 1734         (c) With respect to actions pursuant to s. 617.0744, status
 1735  as a named defendant, as a director against whom action is
 1736  demanded, or as a director who approved the conduct being
 1737  challenged.
 1738         Section 12. Subsections (1) and (2) of section 617.0202,
 1739  Florida Statutes, are amended to read:
 1740         617.0202 Articles of incorporation; content.—
 1741         (1) The articles of incorporation must set forth:
 1742         (a) A corporate name for the corporation that satisfies the
 1743  requirements of s. 617.0401;.
 1744         (b) The street address of the initial principal office and,
 1745  if different, the mailing address of the corporation;
 1746         (c) The purpose or purposes for which the corporation is
 1747  organized;
 1748         (d) A statement of the manner in which the directors are to
 1749  be elected or appointed. In lieu thereof, the articles of
 1750  incorporation may provide that the method of election of
 1751  directors be stated in the bylaws;
 1752         (e) Any provision that lawfully limits the corporate powers
 1753  authorized under this chapter, not inconsistent with this act or
 1754  with any other law, which limits in any manner the corporate
 1755  powers authorized under this act;
 1756         (f) The street address of the corporation’s initial
 1757  registered office and the name of its initial registered agent
 1758  at that address together with a written acceptance of
 1759  appointment as a registered agent as required by s. 617.0501;
 1760  and
 1761         (g) The name and address of each incorporator.
 1762         (2) The articles of incorporation may set forth:
 1763         (a) The names and addresses of the individuals who are to
 1764  serve as the initial directors;
 1765         (b) Any provision not inconsistent with law, regarding the
 1766  regulation of the internal affairs of the corporation,
 1767  including, without limitation, any provision with respect to the
 1768  relative rights or interests of the members as among themselves
 1769  or in the property of the corporation;
 1770         (c) The manner of termination of membership in the
 1771  corporation;
 1772         (d) The rights, upon termination of membership, of the
 1773  corporation, the terminated members, and the remaining members;
 1774         (e) The transferability or nontransferability of membership
 1775  to the extent consistent with s. 617.0605;
 1776         (f) The distribution of assets upon dissolution or final
 1777  liquidation or, if otherwise permitted by law, upon partial
 1778  liquidation;
 1779         (g) If the corporation is to have one or more classes of
 1780  members, any provision designating the class or classes of
 1781  members and stating the qualifications and rights of the members
 1782  of each class;
 1783         (h) The names of any persons or the designations of any
 1784  groups of persons who are to be the initial members;
 1785         (i) A provision to the effect that the corporation will be
 1786  subordinate to and subject to the authority of any head or
 1787  national association, lodge, order, beneficial association,
 1788  fraternal or beneficial society, foundation, federation, or
 1789  other corporation, society, organization, or nonprofit
 1790  association not for profit; and
 1791         (j) Any provision that under this chapter act is required
 1792  or permitted to be set forth in the bylaws. Any such provision
 1793  set forth in the articles of incorporation need not be set forth
 1794  in the bylaws.
 1795         Section 13. Section 617.0204, Florida Statutes, is amended
 1796  to read:
 1797         617.0204 Liability for preincorporation transactions.—All
 1798  persons purporting to act as or on behalf of a corporation,
 1799  knowing having actual knowledge that there was no incorporation
 1800  under this chapter act, are jointly and severally liable for all
 1801  liabilities created while so acting except for any liability to
 1802  any person who also had actual knowledge that there was no
 1803  incorporation.
 1804         Section 14. Section 617.0206, Florida Statutes, is amended
 1805  to read:
 1806         617.0206 Bylaws.—The initial bylaws of a corporation shall
 1807  be adopted by its board of directors unless that power is
 1808  reserved to the members by the articles of incorporation. The
 1809  power to alter, amend, or repeal the bylaws or adopt new bylaws
 1810  is shall be vested in the board of directors unless otherwise
 1811  provided in the articles of incorporation or the bylaws. The
 1812  bylaws may contain any provision for the regulation and
 1813  management of the affairs of the corporation not inconsistent
 1814  with law or the articles of incorporation.
 1815         Section 15. Subsections (1), (3), (6), (8), (12), (14), and
 1816  (16) of section 617.0302, Florida Statutes, are amended, and a
 1817  new subsection (16) is added to that section, to read:
 1818         617.0302 Corporate powers.—Every nonprofit corporation not
 1819  for profit organized under this chapter, unless otherwise
 1820  provided in its articles of incorporation or bylaws, shall have
 1821  power to:
 1822         (1) Have succession by its corporate name for the period
 1823  set forth in its articles of incorporation.
 1824         (2)(3) Adopt, use, and alter a common corporate seal.
 1825  However, such seal must always contain the words “corporation
 1826  not for profit” or “nonprofit corporation.”
 1827         (5)(6) Increase or decrease, by a vote of its members cast
 1828  as the bylaws may direct, the number of its directors, subject
 1829  to any minimum number of directors required under s. 617.0803 so
 1830  that the number shall not be less than three but may be any
 1831  number in excess thereof.
 1832         (7)(8) Conduct its affairs, carry on its operations, and
 1833  have offices and exercise the powers granted by this chapter act
 1834  in any state, territory, district, or possession of the United
 1835  States or any foreign country.
 1836         (11)(12) Purchase, take, receive, subscribe for, or
 1837  otherwise acquire, own, hold, vote, use, employ, sell, mortgage,
 1838  lend, pledge, or otherwise dispose of and otherwise use and deal
 1839  in and with, shares and other interests in, or obligations of,
 1840  other entities domestic or foreign corporations, whether for
 1841  profit or not for profit, associations, partnerships, or
 1842  individuals, or direct or indirect obligations of the United
 1843  States, or of any other government, state, territory,
 1844  governmental district, municipality, or of any instrumentality
 1845  thereof.
 1846         (13)(14) Make donations for the public welfare or for
 1847  religious, charitable, scientific, literary, educational, or
 1848  other similar purposes.
 1849         (15)(16) Merge with other corporations or other eligible
 1850  entities identified in s. 607.1101, both for profit and
 1851  nonprofit not for profit, domestic and foreign, in accordance
 1852  with the merger provisions of this chapter if the surviving
 1853  corporation or other surviving eligible entity is a corporation
 1854  not for profit or other eligible entity that has been organized
 1855  as a not-for-profit entity under a governing statute or other
 1856  applicable law that permits such a merger.
 1857         (16) Be a promoter, incorporator, partner, member,
 1858  associate, or manager of any corporation, joint venture, or
 1859  other entity.
 1860         Section 16. Section 617.0304, Florida Statutes, is amended
 1861  to read:
 1862         617.0304 Lack of power to act Ultra vires.—
 1863         (1) Except as provided in subsection (2), the validity of
 1864  corporate action, including, but not limited to, any conveyance,
 1865  transfer, or encumbrance of real or personal property to or by a
 1866  corporation, may not be challenged on the ground that the
 1867  corporation lacks or lacked power to act.
 1868         (2) A corporation’s power to act may be challenged:
 1869         (a) In a proceeding by a member against the corporation to
 1870  enjoin the act;
 1871         (b) In a proceeding by the corporation, directly,
 1872  derivatively, or through a receiver, trustee, or other legal
 1873  representative, or through members in a representative suit,
 1874  against an incumbent or former officer, employee, or agent of
 1875  the corporation; or
 1876         (c) In a proceeding by the Attorney General, as provided in
 1877  this chapter act, to dissolve the corporation or in a proceeding
 1878  by the Attorney General to enjoin the corporation from the
 1879  transaction of unauthorized business.
 1880         (3) In a member’s proceeding under paragraph (2)(a) to
 1881  enjoin an unauthorized corporate act, the court may enjoin or
 1882  set aside the act, if equitable and if all affected persons are
 1883  parties to the proceeding, and may award damages for loss (other
 1884  than anticipated profits) suffered by the corporation or another
 1885  party because of enjoining the unauthorized act, except the
 1886  court may not award damages for anticipated profits.
 1887         Section 17. Subsections (3), (4), and (5) are added to
 1888  section 617.0401, Florida Statutes, to read:
 1889         617.0401 Corporate name.—
 1890         (3) Notwithstanding subsection (2), a corporation may
 1891  register under a name that is not otherwise distinguishable on
 1892  the records of the department if:
 1893         (a) The other entity consents to the use and submits an
 1894  undertaking in form satisfactory to the secretary of state to
 1895  change its name to a name that is distinguishable upon the
 1896  records of the department from the name of the applying
 1897  corporation; or
 1898         (b) The applicant delivers to the department a certified
 1899  copy of a final judgment of a court of competent jurisdiction
 1900  establishing the applicant’s right to use the name applied for
 1901  in the state.
 1902         (4) A corporate name as filed with the department is for
 1903  public notice only and does not alone create any presumption of
 1904  ownership of such name.
 1905         (5) This section does not apply to the use of fictitious
 1906  names.
 1907         Section 18. Subsections (1), (2), (5), and (6) of section
 1908  617.0403, Florida Statutes, are amended to read:
 1909         617.0403 Registered name; application; renewal;
 1910  revocation.—
 1911         (1) A foreign corporation may register its corporate name,
 1912  or its corporate name with any addition required by s. 617.1506,
 1913  if the name is distinguishable upon the records of the
 1914  department of State from the corporate names that are not
 1915  available under s. 617.0401(1)(e).
 1916         (2) A foreign corporation registers its corporate name, or
 1917  its corporate name with any addition required by s. 617.1506, by
 1918  delivering to the department of State for filing an application:
 1919         (a) Setting forth its corporate name, or its corporate name
 1920  with any addition required by s. 617.1506, the state or country
 1921  and date of its incorporation, and a brief description of the
 1922  nature of its purposes and the affairs in which it is engaged;
 1923  and
 1924         (b) Accompanied by a certificate of existence, or a
 1925  certificate setting forth that such corporation is in good
 1926  standing under the laws of the state or country wherein it is
 1927  organized, (or a document of similar import), from the state or
 1928  country of incorporation.
 1929         (5) A foreign corporation that has so registered its name
 1930  the registration of which is effective may thereafter qualify to
 1931  conduct its affairs in this state as a foreign corporation under
 1932  the registered name or consent in writing to the use of that
 1933  name by a corporation thereafter incorporated under this chapter
 1934  act or by another foreign corporation thereafter authorized to
 1935  conduct its affairs in this state. The registration terminates
 1936  when the domestic corporation is incorporated or the foreign
 1937  corporation qualifies or consents to the qualification of
 1938  another foreign corporation under the registered name.
 1939         (6) The department of State may revoke any registration if,
 1940  after a hearing, it finds that the application therefor or any
 1941  renewal thereof was not made in good faith.
 1942         Section 19. Present subsections (4) and (5) of section
 1943  617.0501, Florida Statutes, are redesignated as subsections (5)
 1944  and (6), respectively, a new subsection (4) is added to that
 1945  section, and subsections (1) and (3) and present subsection (5)
 1946  and subsection (6) of that section are amended, to read:
 1947         617.0501 Registered office and registered agent.—
 1948         (1) Each corporation shall have and continuously maintain
 1949  in this state:
 1950         (a) A registered office which may be the same as its
 1951  principal office; and
 1952         (b) A registered agent, who may be either:
 1953         1. An individual who resides in this state whose business
 1954  office is identical to with such registered office; or
 1955         2.a. Another domestic entity that is an authorized entity
 1956  whose business address is identical to the address of the
 1957  registered office; or
 1958         3.b. A foreign entity authorized to transact business in
 1959  this state that is an authorized entity and whose business
 1960  address is identical to the address of the registered office.
 1961         (3) Each initial A registered agent, and each appointed
 1962  pursuant to this section or a successor registered agent that is
 1963  appointed, pursuant to s. 617.0502 on whom process may be served
 1964  shall each file a statement in writing with the department of
 1965  State, in the such form and manner as shall be prescribed by the
 1966  department, accepting the appointment as a registered agent
 1967  while simultaneously with his or her being designated as the
 1968  registered agent. The Such statement of acceptance must provide
 1969  shall state that the registered agent is familiar with, and
 1970  accepts, the obligations of that position.
 1971         (4) The duties of a registered agent are:
 1972         (a) To forward to the corporation, at the address most
 1973  recently supplied to the registered agent by the corporation, a
 1974  process, notice, or demand pertaining to the corporation which
 1975  is served on or received by the registered agent; and
 1976         (b) If the registered agent resigns, to provide the notice
 1977  required under s. 617.0502 to the corporation at the address
 1978  most recently supplied to the registered agent by the
 1979  corporation.
 1980         (6)(5) A corporation may not prosecute or maintain any
 1981  action in a court in this state until the corporation complies
 1982  with this section or s. 617.1508, as applicable; pays to the
 1983  department of State any amounts required under this chapter;
 1984  and, to the extent ordered by a court of competent jurisdiction,
 1985  pays to the department of State a penalty of $5 for each day it
 1986  has failed to so comply or $500, whichever is less. A court may
 1987  stay a proceeding commenced by a corporation until the
 1988  corporation complies with this section.
 1989         (6) For the purposes of this section, the term “authorized
 1990  entity” means:
 1991         (a) A corporation for profit;
 1992         (b) A limited liability company;
 1993         (c) A limited liability partnership; or
 1994         (d) A limited partnership, including a limited liability
 1995  limited partnership.
 1996         Section 20. Section 617.0502, Florida Statutes, is amended
 1997  to read:
 1998         617.0502 Change of registered office or registered agent;
 1999  resignation of registered agent.—
 2000         (1) A corporation may change its registered office or its
 2001  registered agent upon filing with the department of State a
 2002  statement of change setting forth:
 2003         (a) The name of the corporation;
 2004         (b) The name street address of its current registered agent
 2005  office;
 2006         (c) If the current registered agent office is to be
 2007  changed, the name street address of the new registered agent
 2008  office;
 2009         (d) The street address name of its current registered
 2010  office for its current registered agent;
 2011         (e) If the street address of the current registered office
 2012  is to be changed, the new street address of the registered
 2013  office in this state.
 2014         (2) If the its current registered agent is to be changed,
 2015  the written acceptance name of the successor new registered
 2016  agent as described in s. 617.0501(3) must be provided to the
 2017  department and the new agent’s written consent (either on the
 2018  statement or attached to it) to the appointment;
 2019         (f) That the street address of its registered office and
 2020  the street address of the business office of its registered
 2021  agent, as changed, will be identical; and
 2022         (g) That such change was authorized by resolution duly
 2023  adopted by its board of directors or by an officer of the
 2024  corporation so authorized by the board of directors.
 2025         (2)(a) Any registered agent may resign his or her agency
 2026  appointment by signing and delivering for filing with the
 2027  Department of State a statement of resignation and mailing a
 2028  copy of such statement to the corporation at its mailing address
 2029  of the respective corporation that then appears in the records
 2030  of the Department of State; provided, however, that if a
 2031  composite statement of resignation is being filed pursuant to
 2032  paragraph (b), the registered agent must promptly mail a copy of
 2033  either the composite statement of resignation or a separate
 2034  notice of resignation for each respective corporation, in each
 2035  case using the respective mailing address of the respective
 2036  corporation that then appears in the records of the Department
 2037  of State. The statement of resignation shall state that a copy
 2038  of such statement of resignation or, if applicable, notice of
 2039  resignation, has been mailed to the corporation at the address
 2040  so stated. The agency is terminated as of the 31st day after the
 2041  date on which the statement was filed and unless otherwise
 2042  provided in the statement, termination of the agency acts as a
 2043  termination of the registered office.
 2044         (b) If a registered agent is resigning as registered agent
 2045  from one or more corporations that each have been dissolved,
 2046  either voluntarily, administratively, or by court action, for a
 2047  continuous period of 10 years or longer, the registered agent
 2048  may elect to file the statement of resignation separately for
 2049  each such corporation or may elect to file a single composite
 2050  statement of resignation covering two or more corporations. Any
 2051  such composite statement of resignation must set forth, for each
 2052  such corporation covered by the statement of resignation, the
 2053  name of the respective corporation and the date that dissolution
 2054  became effective for the respective corporation. This subsection
 2055  is applicable only to resignations by registered agents from
 2056  domestic corporations.
 2057         (3) If a registered agent changes his or her business name
 2058  or business address, he or she may change such name or address
 2059  and the address of the registered office of any corporation for
 2060  which he or she is the registered agent by:
 2061         (a) Notifying all such corporations in writing of the
 2062  change;
 2063         (b) Signing (either manually or in facsimile) and
 2064  delivering to the Department of State for filing a statement
 2065  that substantially complies with the requirements of paragraphs
 2066  (1)(a)-(f), setting forth the names of all such corporations
 2067  represented by the registered agent; and
 2068         (c) Reciting that each corporation has been notified of the
 2069  change.
 2070         (4) Changes of the registered office or registered agent
 2071  may be made by a change on the corporation’s annual report form
 2072  filed with the Department of State.
 2073         (5) The Department of State shall collect a fee pursuant to
 2074  s. 15.09(2) for filings authorized by this section.
 2075         Section 21. Section 617.05021, Florida Statutes, is created
 2076  to read:
 2077         617.05021 Resignation of a registered agent.—
 2078         (1)(a) A registered agent may resign as agent for a
 2079  corporation by delivering to the department a signed statement
 2080  of resignation and mailing a copy of such statement to the
 2081  corporation at its mailing address of the respective corporation
 2082  that then appears in the records of the department; provided,
 2083  however, that if a composite statement of resignation is being
 2084  filed pursuant to paragraph (b), the registered agent must
 2085  promptly mail a copy of either the composite statement of
 2086  resignation or a separate notice of resignation for each
 2087  respective corporation, in each case using the respective
 2088  mailing address of the respective corporation that then appears
 2089  in the records of the department.
 2090         (b) If a registered agent is resigning as registered agent
 2091  from one or more corporations that each have been dissolved,
 2092  either voluntarily, administratively, or by court action, for a
 2093  continuous period of 10 years or longer, the registered agent
 2094  may elect to file the statement of resignation separately for
 2095  each such corporation or may elect to file a single composite
 2096  statement of resignation covering two or more corporations. Any
 2097  such composite statement of resignation must set forth, for each
 2098  such corporation covered by the statement of resignation, the
 2099  name of the respective corporation and the date that dissolution
 2100  became effective for the respective corporation. This paragraph
 2101  is applicable only to resignations by registered agents from
 2102  domestic corporations.
 2103         (2) A registered agent is terminated upon the earlier of:
 2104         (a) The 31st day after the department files the statement
 2105  of resignation; or
 2106         (b) When a statement of change or other record designating
 2107  a new registered agent is filed by the department.
 2108         (3) When a statement of resignation takes effect, the
 2109  registered agent ceases to have responsibility for a matter
 2110  thereafter tendered to it as agent for the corporation. The
 2111  resignation does not affect contractual rights that the
 2112  corporation has against the agent or that the agent has against
 2113  the corporation.
 2114         (4)A registered agent may resign from a corporation
 2115  regardless of whether the corporation has active status.
 2116         Section 22. Section 617.05022, Florida Statutes, is created
 2117  to read:
 2118         617.05022 Change of name or address by a registered agent.—
 2119         (1) If a registered agent changes the registered agent’s
 2120  name or business address, the agent may deliver to the
 2121  department for filing a statement of change that provides the
 2122  following:
 2123         (a) The name of the corporation represented by the
 2124  registered agent.
 2125         (b) The name of the registered agent as currently shown in
 2126  the records of the department for the corporation.
 2127         (c) If the name of the registered agent has changed, its
 2128  new name.
 2129         (d) If the address of the registered agent has changed, the
 2130  new address.
 2131         (e) A statement that the registered agent has given the
 2132  notice required under subsection (2).
 2133         (2) A registered agent shall promptly furnish notice to the
 2134  represented corporation of the statement of change and the
 2135  changes made in the statement, as delivered to the department.
 2136         (3) A statement of change is effective when filed by the
 2137  department.
 2138         (4) The changes described in this section may also be made
 2139  on the corporation’s annual report, in an application for
 2140  reinstatement filed with the department under s. 617.1422, or in
 2141  an amendment to or restatement of the company’s articles of
 2142  incorporation in accordance with s. 617.1006 or s. 617.1007.
 2143         (5) The department shall collect a fee pursuant to s.
 2144  15.09(2) for filings authorized by this section.
 2145         Section 23. Section 617.0503, Florida Statutes, is amended
 2146  to read:
 2147         617.0503 Failure to maintain registered agent; subpoena by
 2148  the Department of Legal Affairs Registered agent; duties;
 2149  confidentiality of investigation records.—
 2150         (1)(a) Each corporation or, foreign corporation, or alien
 2151  business organization that owns real property located in this
 2152  state, that owns a mortgage on real property located in this
 2153  state, or that conducts affairs transacts business in this state
 2154  shall have and continuously maintain in this state a registered
 2155  office and a registered agent and shall file with the department
 2156  of State notice of the registered office and registered agent as
 2157  provided in ss. 617.0501 and 617.0502. The appointment of a
 2158  registered agent in compliance with s. 617.0501 or s. 617.0502
 2159  is sufficient for purposes of this section if the registered
 2160  agent so appointed files, in the form and manner prescribed by
 2161  the department of State, an acceptance of the obligations
 2162  provided for in this section.
 2163         (b) Each such corporation or, foreign corporation, or alien
 2164  business organization that fails to have and continuously
 2165  maintain a registered office and a registered agent as required
 2166  in this section is liable to this state for $500 for each year,
 2167  or part of a year, during which the domestic or corporation,
 2168  foreign corporation, or alien business organization fails to
 2169  comply with these requirements; but this liability is forgiven
 2170  in full upon the compliance by the domestic or foreign
 2171  corporation, foreign corporation, or alien business organization
 2172  with the requirements of this subsection, even if that
 2173  compliance occurs after an action to collect such amount is
 2174  instituted. The Department of Legal Affairs may file an action
 2175  in the circuit court for the judicial circuit in which the
 2176  domestic or foreign corporation, foreign corporation, or alien
 2177  business organization is found or conducts affairs transacts
 2178  business, or in which real property belonging to the domestic or
 2179  foreign corporation, foreign corporation, or alien business
 2180  organization is located, to petition the court for an order
 2181  directing that a registered agent be appointed and that a
 2182  registered office be designated, and to obtain judgment for the
 2183  amount owed under this subsection. In connection with such
 2184  proceeding, the department may, without prior approval by the
 2185  court, file a lis pendens against real property owned by the
 2186  domestic or foreign corporation, foreign corporation, or alien
 2187  business organization, which lis pendens must shall set forth
 2188  the legal description of the real property and must shall be
 2189  filed in the public records of the county where the real
 2190  property is located. If the lis pendens is filed in any county
 2191  other than the county in which the action is pending, the lis
 2192  pendens that is filed must be a certified copy of the original
 2193  lis pendens. The failure to comply timely or fully with an order
 2194  directing that a registered agent be appointed and that a
 2195  registered office be designated will result in a civil penalty
 2196  of not more than $1,000 for each day of noncompliance. A
 2197  judgment or an order of payment entered under this subsection
 2198  becomes a judgment lien against any real property owned by the
 2199  domestic or foreign corporation, foreign corporation, or alien
 2200  business organization when a certified copy of the judgment or
 2201  order is recorded as required by s. 55.10. The department may
 2202  avail itself of, and is entitled to use, any provision of law or
 2203  of the Florida Rules of Civil Procedure to further the
 2204  collecting or obtaining of payment pursuant to a judgment or
 2205  order of payment. The state, through the Attorney General, may
 2206  bid, at any judicial sale to enforce its judgment lien, any
 2207  amount up to the amount of the judgment or lien obtained
 2208  pursuant to this subsection. All moneys recovered under this
 2209  subsection must shall be treated as forfeitures under ss.
 2210  895.01-895.09 and used or distributed in accordance with the
 2211  procedure set forth in s. 895.09. A domestic or foreign
 2212  corporation, foreign corporation, or alien business organization
 2213  that fails to have and continuously maintain a registered office
 2214  and a registered agent as required in this section may not
 2215  defend itself against any action instituted by the Department of
 2216  Legal Affairs or by any other agency of this state until the
 2217  requirements of this subsection have been met.
 2218         (2) Each domestic or foreign corporation, foreign
 2219  corporation, or alien business organization that owns real
 2220  property located in this state, that owns a mortgage on real
 2221  property located in this state, or that conducts affairs
 2222  transacts business in this state must shall, pursuant to
 2223  subpoena served upon the registered agent of the domestic or
 2224  foreign corporation, foreign corporation, or alien business
 2225  organization issued by the Department of Legal Affairs, produce,
 2226  through its registered agent or through a designated
 2227  representative within 30 days after service of the subpoena,
 2228  testimony and records showing the following:
 2229         (a) True copies of documents evidencing the legal existence
 2230  of the entity, including the articles of incorporation and any
 2231  amendments to the articles of incorporation or the legal
 2232  equivalent of the articles of incorporation and such amendments.
 2233         (b) The names and addresses of each current officer and
 2234  director of the entity or persons holding equivalent positions.
 2235         (c) The names and addresses of all prior officers and
 2236  directors of the entity or persons holding equivalent positions,
 2237  for a period not to exceed the 5 years previous to the date of
 2238  issuance of the subpoena.
 2239         (d) The names and addresses of each member current
 2240  shareholder, equivalent equitable owner, and ultimate equitable
 2241  owner of the entity, the number of which names is limited to the
 2242  names of the 100 members holding the largest share of voting
 2243  power of the domestic or foreign corporation shareholders,
 2244  equivalent equitable owners, and ultimate equitable owners that,
 2245  in comparison to all other shareholders, equivalent equitable
 2246  owners, or ultimate equitable owners, respectively, own the
 2247  largest number of shares of stock of the corporation, foreign
 2248  corporation, or alien business organization or the largest
 2249  percentage of an equivalent form of equitable ownership of the
 2250  corporation, foreign corporation, or alien business
 2251  organization.
 2252         (e) The names and addresses of all previous members prior
 2253  shareholders, equivalent equitable owners, and ultimate
 2254  equitable owners of the entity for the 12-month period preceding
 2255  the date of issuance of the subpoena, the number of which names
 2256  is limited to the 100 members holding the largest share of
 2257  voting power of the domestic or foreign corporation
 2258  shareholders, equivalent equitable owners, and ultimate
 2259  equitable owners that, in comparison to all other shareholders,
 2260  equivalent equitable owners, or ultimate equitable owners,
 2261  respectively, own the largest number of shares of stock of the
 2262  corporation, foreign corporation, or alien business organization
 2263  or the largest percentage of an equivalent form of equitable
 2264  ownership of the corporation, foreign corporation, or alien
 2265  business organization.
 2266         (f) The names and addresses of the person or persons who
 2267  provided the records and information to the registered agent or
 2268  designated representative of the entity.
 2269         (g) The requirements of paragraphs (d) and (e) do not apply
 2270  to:
 2271         1. A financial institution;
 2272         2. A corporation, foreign corporation, or alien business
 2273  organization the securities of which are registered pursuant to
 2274  s. 12 of the Securities Exchange Act of 1934, 15 U.S.C. ss. 78a
 2275  78kk, if such corporation, foreign corporation, or alien
 2276  business organization files with the United States Securities
 2277  and Exchange Commission the reports required by s. 13 of that
 2278  act; or
 2279         3. A corporation, foreign corporation, or alien business
 2280  organization, the securities of which are regularly traded on an
 2281  established securities market located in the United States or on
 2282  an established securities market located outside the United
 2283  States, if such non-United States securities market is
 2284  designated by rule adopted by the Department of Legal Affairs;
 2285  
 2286  upon a showing by the corporation, foreign corporation, or alien
 2287  business organization that the exception in subparagraph 1.,
 2288  subparagraph 2., or subparagraph 3. applies to the corporation,
 2289  foreign corporation, or alien business organization. Such
 2290  exception in subparagraph 1., subparagraph 2., or subparagraph
 2291  3. does not, however, exempt the corporation, foreign
 2292  corporation, or alien business organization from the
 2293  requirements for producing records, information, or testimony
 2294  otherwise imposed under this section for any period of time when
 2295  the requisite conditions for the exception did not exist.
 2296         (3) The time limit for producing records and testimony may
 2297  be extended for good cause shown by the domestic or foreign
 2298  corporation, foreign corporation, or alien business
 2299  organization.
 2300         (4) A domestic or foreign corporation person, corporation,
 2301  foreign corporation, or alien business organization designating
 2302  an attorney or, accountant, or spouse as a registered agent or
 2303  designated representative shall, with respect to this state or
 2304  any agency or subdivision of this state, be deemed to have
 2305  waived any privilege that might otherwise attach to
 2306  communications with respect to the information required to be
 2307  produced pursuant to subsection (2), which communications are
 2308  among such domestic or foreign corporation, foreign corporation,
 2309  or alien business organization; the registered agent or
 2310  designated representative of such domestic or foreign
 2311  corporation, foreign corporation, or alien business
 2312  organization; and the beneficial owners of such domestic or
 2313  foreign corporation, foreign corporation, or alien business
 2314  organization. The duty to comply with the provisions of this
 2315  section will not be excused by virtue of any privilege or
 2316  provision of law of this state or any other state or country,
 2317  which privilege or provision authorizes or directs that the
 2318  testimony or records required to be produced under subsection
 2319  (2) are privileged or confidential or otherwise may not be
 2320  disclosed.
 2321         (5) If a domestic or foreign corporation, foreign
 2322  corporation, or alien business organization fails without lawful
 2323  excuse to comply timely or fully with a subpoena issued pursuant
 2324  to subsection (2), the Department of Legal Affairs may file an
 2325  action in the circuit court for the judicial circuit in which
 2326  the domestic or foreign corporation, foreign corporation, or
 2327  alien business organization is found or conducts affairs,
 2328  transacts business or in which real property belonging to the
 2329  domestic or foreign corporation, foreign corporation, or alien
 2330  business organization is located, for an order compelling
 2331  compliance with the subpoena. The failure without a lawful
 2332  excuse to comply timely or fully with an order compelling
 2333  compliance with the subpoena will result in a civil penalty of
 2334  not more than $1,000 for each day of noncompliance with the
 2335  order. In connection with such proceeding, the department may,
 2336  without prior approval by the court, file a lis pendens against
 2337  real property owned by the domestic or foreign corporation,
 2338  foreign corporation, or alien business organization, which lis
 2339  pendens must shall set forth the legal description of the real
 2340  property and must shall be filed in the public records of the
 2341  county where the real property is located. If the lis pendens is
 2342  filed in any county other than the county in which the action is
 2343  pending, the lis pendens that is filed must be a certified copy
 2344  of the original lis pendens. A judgment or an order of payment
 2345  entered pursuant to this subsection will become a judgment lien
 2346  against any real property owned by the domestic or foreign
 2347  corporation, foreign corporation, or alien business organization
 2348  when a certified copy of the judgment or order is recorded as
 2349  required by s. 55.10. The department may avail itself of, and is
 2350  entitled to use, any provision of law or of the Florida Rules of
 2351  Civil Procedure to further the collecting or obtaining of
 2352  payment pursuant to a judgment or order of payment. The state,
 2353  through the Attorney General, may bid at any judicial sale to
 2354  enforce its judgment lien, an amount up to the amount of the
 2355  judgment or lien obtained pursuant to this subsection. All
 2356  moneys recovered under this subsection shall be treated as
 2357  forfeitures under ss. 895.01-895.09 and used or distributed in
 2358  accordance with the procedure set forth in s. 895.09.
 2359         (6) Information provided to, and records and transcriptions
 2360  of testimony obtained by, the Department of Legal Affairs
 2361  pursuant to this section are confidential and exempt from the
 2362  provisions of s. 119.07(1) and s. 24(a), Art. I of the State
 2363  Constitution while the investigation is active. For purposes of
 2364  this section, an investigation shall be considered active
 2365  while such investigation is being conducted with a reasonable,
 2366  good faith belief that it may lead to the filing of an
 2367  administrative, a civil, or a criminal proceeding. An
 2368  investigation does not cease being to be active so long as the
 2369  department is proceeding with reasonable dispatch and there is a
 2370  good faith belief that action may be initiated by the department
 2371  or other administrative or law enforcement agency. Except for
 2372  active criminal intelligence or criminal investigative
 2373  information, as defined in s. 119.011, and information which, if
 2374  disclosed, would reveal a trade secret, as defined in s.
 2375  688.002, or would jeopardize the safety of an individual, all
 2376  information, records, and transcriptions become available to the
 2377  public when the investigation is completed or becomes inactive
 2378  ceases to be active. The department may shall not disclose
 2379  confidential information, records, or transcriptions of
 2380  testimony except pursuant to authorization by the Attorney
 2381  General in any of the following circumstances:
 2382         (a) To a law enforcement agency participating in or
 2383  conducting a civil investigation under chapter 895, or
 2384  participating in or conducting a criminal investigation.
 2385         (b) In the course of filing, participating in, or
 2386  conducting a judicial proceeding instituted pursuant to this
 2387  section or chapter 895.
 2388         (c) In the course of filing, participating in, or
 2389  conducting a judicial proceeding to enforce an order or judgment
 2390  entered pursuant to this section or chapter 895.
 2391         (d) In the course of a criminal proceeding.
 2392  
 2393  A person or law enforcement agency that receives any
 2394  information, record, or transcription of testimony that has been
 2395  made confidential by this subsection shall maintain the
 2396  confidentiality of such material and may shall not disclose such
 2397  information, record, or transcription of testimony except as
 2398  provided for herein. Any person who willfully discloses any
 2399  information, record, or transcription of testimony that has been
 2400  made confidential by this subsection, except as provided for in
 2401  this subsection, commits a misdemeanor of the first degree,
 2402  punishable as provided in s. 775.082 or s. 775.083. If any
 2403  information, record, or testimony obtained pursuant to
 2404  subsection (2) is offered in evidence in any judicial
 2405  proceeding, the court may, in its discretion, seal that portion
 2406  of the record to further the policies of confidentiality set
 2407  forth in this subsection.
 2408         (7) This section is supplemental and may shall not be
 2409  construed to preclude or limit the scope of evidence gathering
 2410  or other permissible discovery pursuant to any other subpoena or
 2411  discovery method authorized by law or rule of procedure.
 2412         (8) It is unlawful for any person, with respect to any
 2413  record or testimony produced pursuant to a subpoena issued by
 2414  the Department of Legal Affairs under subsection (2), to
 2415  knowingly and willfully falsify, conceal, or cover up a material
 2416  fact by a trick, scheme, or device; make any false, fictitious,
 2417  or fraudulent statement or representation; or make or use any
 2418  false writing or document knowing the writing or document to
 2419  contain any false, fictitious, or fraudulent statement or entry.
 2420  A person who violates this subsection commits a felony of the
 2421  third degree, punishable as provided in s. 775.082, s. 775.083,
 2422  or s. 775.084.
 2423         (9) In the absence of a written agreement to the contrary,
 2424  a registered agent is not liable for the failure to give notice
 2425  of the receipt of a subpoena under subsection (2) to the
 2426  domestic or foreign corporation, foreign corporation, or alien
 2427  business organization that appointed the registered agent if the
 2428  registered agent timely sends written notice of the receipt of
 2429  the subpoena by first-class mail or domestic or international
 2430  air mail, postage fees prepaid, to the last address that has
 2431  been designated in writing to the registered agent by the
 2432  appointing domestic or foreign corporation, foreign corporation,
 2433  or alien business organization.
 2434         (10) The designation of a registered agent and a registered
 2435  office as required by subsection (1) for a domestic or foreign
 2436  corporation, foreign corporation, or alien business organization
 2437  that owns real property in this state or a mortgage on real
 2438  property in this state is solely for the purposes of this
 2439  chapter; and, notwithstanding s. 48.181, s. 617.1502, s.
 2440  617.1503, or any other relevant section of the Florida Statutes,
 2441  such designation may not be used in determining whether the
 2442  domestic or foreign corporation, foreign corporation, or alien
 2443  business organization is actually doing business in this state.
 2444         (11) As used in this section, the term:
 2445         (a) “Alien business organization” means:
 2446         1. Any corporation, association, partnership, trust, joint
 2447  stock company, or other entity organized under any laws other
 2448  than the laws of the United States, of any United States
 2449  territory or possession, or of any state of the United States;
 2450  or
 2451         2. Any corporation, association, partnership, trust, joint
 2452  stock company, or other entity or device 10 percent or more of
 2453  which is owned or controlled, directly or indirectly, by an
 2454  entity described in subparagraph 1. or by a foreign natural
 2455  person.
 2456         (b) “Financial institution” means:
 2457         1. A bank, banking organization, or savings association, as
 2458  defined in s. 220.62;
 2459         2. An insurance company, trust company, credit union, or
 2460  industrial savings bank, any of which is licensed or regulated
 2461  by an agency of the United States or any state of the United
 2462  States; or
 2463         3. Any person licensed under the provisions of chapter 494.
 2464         (c) “Mortgage” means a mortgage on real property situated
 2465  in this state, except a mortgage owned by a financial
 2466  institution.
 2467         (b)(d) “Real property” means any real property situated in
 2468  this state or any interest in such real property.
 2469         (e) “Ultimate equitable owner” means a natural person who,
 2470  directly or indirectly, owns or controls an ownership interest
 2471  in a corporation, foreign corporation, or alien business
 2472  organization, regardless of whether such natural person owns or
 2473  controls such ownership interest through one or other natural
 2474  persons or one or more proxies, powers of attorney, nominees,
 2475  corporations, associations, partnerships, trusts, joint stock
 2476  companies, or other entities or devices, or any combination
 2477  thereof.
 2478         (12) Any alien business organization may withdraw its
 2479  registered agent designation by delivering an application for
 2480  certificate of withdrawal to the department for filing. The
 2481  application shall set forth:
 2482         (a) The name of the alien business organization and the
 2483  jurisdiction under the law of which it is incorporated or
 2484  organized; and
 2485         (b) That it is no longer required to maintain a registered
 2486  agent in this state.
 2487         Section 24. Section 617.0505, Florida Statutes, is amended
 2488  to read:
 2489         617.0505 Distributions and dividends prohibited;
 2490  exceptions.—Except as authorized in s. 617.1302, A corporation
 2491  may not make distributions to its members, directors, or
 2492  officers.
 2493         (1) A corporation may not pay any dividend and may not make
 2494  distributions of any part of the net income or net earnings of
 2495  the corporation to its members, directors, or officers, except
 2496  that a corporation may:
 2497         (a) Make payments for compensation and benefits as
 2498  authorized in s. 617.0603, membership purchases as authorized in
 2499  s. 617.0608(2), and compensation for directors as authorized in
 2500  s. 617.08101;
 2501         (b) Make distributions to its members upon dissolution in
 2502  conformity with the dissolution provisions of this chapter or,
 2503  if expressly permitted by its articles of incorporation, upon
 2504  partial liquidation; and
 2505         (c) Make distributions to another nonprofit entity or
 2506  governmental unit that is a member of the distributing
 2507  corporation or has the power to appoint one or more of the
 2508  directors of the distributing corporation A mutual benefit
 2509  corporation, such as a private club that is established for
 2510  social, pleasure, or recreational purposes and that is organized
 2511  as a corporation of which the equity interests are held by the
 2512  members, may, subject to s. 617.1302, purchase the equity
 2513  membership interest of any member, and the payment for such
 2514  interest is not a distribution for purposes of this section.
 2515         (2) A corporation may pay compensation in a reasonable
 2516  amount to its members, directors, or officers for services
 2517  rendered, may confer benefits upon its members in conformity
 2518  with its purposes, and, upon dissolution or final liquidation,
 2519  may make distributions to its members as permitted by this
 2520  chapter.
 2521         (3) If expressly permitted by its articles of
 2522  incorporation, a corporation may make distributions upon partial
 2523  liquidation to its members, as permitted by this section. Any
 2524  such payment, benefit, or distribution does not constitute a
 2525  dividend or a distribution of income or profit for purposes of
 2526  this section.
 2527         (4) A corporation that is a utility exempt from regulation
 2528  under s. 367.022(7), whose articles of incorporation state that
 2529  it is exempt from taxation under s. 501(c)(12) of the Internal
 2530  Revenue Code of 1986, as amended, may make refunds to its
 2531  members, before prior to a dissolution or liquidation, as its
 2532  managing board deems necessary to establish or preserve its tax
 2533  exempt status. Any such refund does not constitute a dividend or
 2534  a distribution of income or earnings profit for purposes of this
 2535  section.
 2536         (3)(5) A corporation that is regulated by chapter 718,
 2537  chapter 719, chapter 720, chapter 721, or chapter 723, or a
 2538  corporation where membership in such corporation is required
 2539  pursuant to a document recorded in the official county property
 2540  records, may make refunds to its members, give giving credits to
 2541  its members, disburse disbursing insurance proceeds to its
 2542  members, or disburse disbursing or pay paying settlements to its
 2543  members without violating this section.
 2544         (4) A dividend or distribution by a nonprofit insurance
 2545  company subsidiary to its mutual insurance holding company
 2546  organized under part III of chapter 628, directly or indirectly
 2547  through one or more intermediate holding companies authorized
 2548  under that part, is not a distribution for the purposes of this
 2549  chapter.
 2550         Section 25. Paragraph (b) of subsection (1) and subsections
 2551  (3) through (7) of section 617.0601, Florida Statutes, are
 2552  amended, and subsections (8) and (9) are added to that section,
 2553  to read:
 2554         617.0601 Members, generally.—
 2555         (1)
 2556         (b) For The articles of incorporation or bylaws of any
 2557  nonprofit corporation not for profit that does not have members,
 2558  or does not have members entitled to vote on a matter, any law
 2559  requiring notice to, the presence of, or the vote, consent, or
 2560  other action by members of the corporation in connection with
 2561  such matter is satisfied by notice to, the presence of, or the
 2562  vote, consent, or other action by the board of directors of the
 2563  nonprofit corporation maintains chapters or affiliates may grant
 2564  representatives of such chapters or affiliates the right to vote
 2565  in conjunction with the board of directors of the corporation
 2566  notwithstanding applicable quorum or voting requirements of this
 2567  chapter if the corporation is registered with the Department of
 2568  Agriculture and Consumer Services pursuant to ss. 496.401
 2569  496.424, the Solicitation of Contributions Act.
 2570         (3) Corporation members have no voting or other rights
 2571  except as provided in the articles of incorporation or bylaws
 2572  and each member has the same rights and obligations as every
 2573  other member except as provided in the articles of incorporation
 2574  or bylaws. However, members of any corporation existing on July
 2575  1, 1991, shall continue to have the same voting and other rights
 2576  as before such date until changed by amendment of the articles
 2577  of incorporation or bylaws.
 2578         (4) A corporation shall keep a membership list book
 2579  containing, in alphabetical order, the name and address of each
 2580  member. The corporation shall also keep records in accordance
 2581  with s. 617.1601.
 2582         (5) A resignation, expulsion, suspension, or termination of
 2583  membership pursuant to s. 617.0606 or s. 617.0607 must shall be
 2584  recorded in the membership list book. Unless otherwise provided
 2585  in the articles of incorporation or the bylaws, all the rights
 2586  and privileges of a member cease on termination of membership.
 2587         (6) Except as provided in the articles of incorporation or
 2588  the bylaws, a corporation may admit members for no consideration
 2589  or for such consideration as is determined by the board of
 2590  directors. The consideration may take any form, including, but
 2591  not limited to, promissory notes, intangible property, or past
 2592  or future services. Payment of such consideration may be made at
 2593  such times and upon such terms as are set forth in or authorized
 2594  by the articles of incorporation, bylaws, or action of the board
 2595  of directors Subsections (1), (2), (3), and (4) do not apply to
 2596  a corporation that is an association as defined in s. 720.301.
 2597         (7) Where the articles of incorporation expressly limit
 2598  membership in the corporation to property owners within specific
 2599  measurable geographic boundaries and where the corporation has
 2600  been formed for the benefit of all of those property owners, no
 2601  such property owner may not shall be denied membership, provided
 2602  that such property owner once admitted to membership complies,
 2603  shall comply with the terms and conditions of membership which
 2604  may provide for termination of membership upon ceasing to be a
 2605  property owner. Any bylaws, rules, or other regulations to the
 2606  contrary are deemed void and any persons excluded from
 2607  membership by such bylaws, rules, or other regulations are
 2608  deemed members with full rights, including the right, by the
 2609  majority, or as otherwise provided in the articles of
 2610  incorporation, to call for a meeting of the membership.
 2611         (8) A corporation may not be a member of itself or exercise
 2612  the rights of a member with respect to itself. Upon a
 2613  corporation’s purchase of its own membership interest in
 2614  accordance with s. 617.0608, the membership interest is
 2615  canceled.
 2616         (9) Subsections (1)-(4) do not apply to a corporation that
 2617  is an association as defined in s. 720.301.
 2618         Section 26. Section 617.0603, Florida Statutes, is created
 2619  to read:
 2620         617.0603 Compensation and benefits.—A corporation may do
 2621  any of the following:
 2622         (1) Pay compensation in reasonable amounts to its members,
 2623  directors, officers, agents, and employees for services
 2624  rendered.
 2625         (2) Confer benefits upon its members in conformity with its
 2626  purposes.
 2627         (3) Upon dissolution or final liquidation, make
 2628  distributions to its members or others as permitted by this
 2629  chapter.
 2630  
 2631  No such payments, benefits, or distributions may be deemed to be
 2632  a dividend or a distribution of income or earnings.
 2633         Section 27. Subsection (2) of section 617.0604, Florida
 2634  Statutes, is amended, and subsections (3) through (7) are added
 2635  to that section, to read:
 2636         617.0604 Liability of members.—
 2637         (2) A corporation may levy dues, assessments, and fees on
 2638  its members to the extent authorized in the articles of
 2639  incorporation or the bylaws. Dues, assessments, and fees may be
 2640  imposed on members of the same class either alike or in
 2641  different amounts or proportions, and may be imposed on a
 2642  different basis on different classes of members. Members of a
 2643  class may be made exempt from dues, assessments, and fees to the
 2644  extent provided in the articles of incorporation or the bylaws A
 2645  member may become liable to the corporation for dues,
 2646  assessments, or fees as provided by law.
 2647         (3) The amount and method of collection of dues,
 2648  assessments, and fees may be fixed in the articles of
 2649  incorporation or bylaws, or the articles of incorporation or
 2650  bylaws may authorize the board of directors or its members to
 2651  fix the amount and method of collection.
 2652         (4) The articles of incorporation or bylaws may provide
 2653  reasonable means, such as termination and reinstatement of
 2654  membership, to enforce the collection of dues, assessments, and
 2655  fees.
 2656         (5) A creditor of a corporation may not bring a proceeding
 2657  to reach the liability, if any, of a member of the corporation
 2658  unless final judgment has been rendered in favor of the creditor
 2659  against the corporation and execution has been returned
 2660  unsatisfied in whole or in part or unless the proceeding would
 2661  be useless.
 2662         (6) All creditors of a corporation, with or without
 2663  reducing their claims to judgment, may intervene in any other
 2664  creditor’s proceeding brought pursuant to subsection (5) to
 2665  reach and apply unpaid amounts due from the corporation. All
 2666  members who owe unpaid amounts to the corporation may be joined
 2667  in the proceeding.
 2668         (7) Satisfaction of a debt owed to a creditor by the
 2669  corporation through payment of a member who owes unpaid amounts
 2670  to the corporation satisfies the debt of the corporation to the
 2671  creditor and the debt of the member to the corporation to the
 2672  extent so paid by the member to the creditor.
 2673         Section 28. Section 617.0605, Florida Statutes, is amended
 2674  to read:
 2675         617.0605 Transfer of membership interests.—
 2676         (1) Except as provided in the articles of incorporation or
 2677  bylaws, a member of a corporation may not transfer a membership
 2678  or any right arising from membership except as otherwise allowed
 2679  in this section.
 2680         (2) Except as set forth in the articles of incorporation or
 2681  bylaws of a mutual benefit corporation, a member of a mutual
 2682  benefit corporation may not transfer a membership or any right
 2683  arising from membership.
 2684         (3)Where the right to If transfer a membership has been
 2685  provided in the articles of incorporation or bylaws rights have
 2686  been provided for one or more members of a mutual benefit
 2687  corporation, a restriction on such rights is not binding with
 2688  respect to a member holding a membership issued before the
 2689  adoption of the restriction unless the restriction is approved
 2690  by the members and the affected member.
 2691         Section 29. Section 617.0606, Florida Statutes, is amended
 2692  to read:
 2693         617.0606 Resignation of members.—
 2694         (1) Except as may be provided in the articles of
 2695  incorporation or bylaws of a corporation, A member may resign at
 2696  any time for any reason of a mutual benefit corporation may not
 2697  transfer a membership or any right arising from membership.
 2698         (2) The resignation of a member does not relieve the member
 2699  from any obligations that the member may have to the corporation
 2700  as a result of obligations incurred or commitments made before
 2701  resignation.
 2702         Section 30. Subsections (3) and (4) of section 617.0607,
 2703  Florida Statutes, are amended, and subsection (5) is added to
 2704  that section, to read:
 2705         617.0607 Termination, expulsion, and suspension.—
 2706         (3) Any proceeding challenging an expulsion, suspension, or
 2707  termination, including a proceeding in which the defective
 2708  notice is alleged, must be commenced within 1 year after the
 2709  effective date of the expulsion, suspension, or termination.
 2710         (4) A member who has been expelled or suspended or has had
 2711  a membership suspended or terminated may be liable to the
 2712  corporation for dues, assessments, or fees as a result of
 2713  obligations incurred or commitments made before the expulsion,
 2714  or suspension, or termination. The expulsion, suspension, or
 2715  termination does not relieve the member of any obligations or
 2716  commitments made before the expulsion, suspension, or
 2717  termination.
 2718         (5) A corporation may, if authorized in the articles of
 2719  incorporation or bylaws, levy fines or otherwise penalize its
 2720  members. A fine or penalty, other than a late fee for nonpayment
 2721  of dues, may not be levied until after the corporation has
 2722  provided notice thereof to the member concerned and has afforded
 2723  the affected member an opportunity to be heard on the matter.
 2724         Section 31. Section 617.0608, Florida Statutes, is amended
 2725  to read:
 2726         617.0608 Purchase of memberships.—
 2727         (1) A corporation described in s. 501(c)(3) of the Internal
 2728  Revenue Code of 1986, as amended, may not purchase the
 2729  membership interests of any of its members any of its
 2730  memberships or any right arising from membership. Any
 2731  corporation that is not described in s. 501(c)(3) of the
 2732  Internal Revenue Code of 1986, as amended, may purchase the
 2733  membership interest of any member or any right arising from
 2734  membership to the extent provided in the articles of
 2735  incorporation or bylaws. No such payment for purchase of
 2736  membership interest or right arising from membership may be
 2737  deemed a dividend or a distribution of income or earnings except
 2738  as provided in s. 617.0505 or subsection (2).
 2739         (2) Subject to subsection (1) s. 617.1302, a mutual benefit
 2740  corporation may purchase the membership interest of a member who
 2741  resigns, or whose membership is terminated, for the amount and
 2742  pursuant to the conditions set forth in its articles of
 2743  incorporation or bylaws, but only if, after the completing the
 2744  purchase:
 2745         (a) The corporation is able to pay its debts as they become
 2746  due in the usual course of its activities; and
 2747         (b) The total assets of the corporation are at least equal
 2748  to the sum of its liabilities.
 2749         Section 32. Section 617.0701, Florida Statutes, is amended
 2750  to read:
 2751         617.0701 Meetings of members, generally; failure to hold
 2752  annual meeting; special meeting; consent to corporate actions
 2753  without meetings; waiver of notice of meetings.—
 2754         (1) A corporation with members may hold meetings of members
 2755  for the transaction of any proper business at such times stated
 2756  in or fixed in accordance with the articles of incorporation or
 2757  bylaws. The frequency of all meetings of members, the time and
 2758  manner of notice of such meetings, the conduct and adjournment
 2759  of such meetings, the determination of members entitled to
 2760  notice or to vote at such meetings, and the number or voting
 2761  power of members necessary to constitute a quorum, shall be
 2762  determined by or in accordance with the articles of
 2763  incorporation or the bylaws. Annual, regular, and special
 2764  meetings of the members may be held in or out of this state, and
 2765  the place and time of all meetings may be determined by the
 2766  board of directors.
 2767         (2) The failure to hold an annual meeting at the time
 2768  stated in or fixed in accordance with a corporation’s articles
 2769  of incorporation or bylaws or pursuant to this chapter does not
 2770  work cause a forfeiture or give cause for dissolution of the
 2771  corporation, and nor does not such failure affect the validity
 2772  of any corporate action otherwise valid corporate acts, except
 2773  as provided in s. 617.1430 in the case of a deadlock among the
 2774  directors or the members.
 2775         (3)(a) Except as provided in the articles of incorporation
 2776  or bylaws, special meetings of the members may be called by
 2777  either:
 2778         1. By the corporation’s board of directors or the person or
 2779  persons authorized to do so by the articles of incorporation or
 2780  bylaws; or
 2781         2. If members holding no less than 10 percent, or such
 2782  other amount as specified in the articles of incorporation or
 2783  bylaws, of all the votes entitled to be cast on any issue being
 2784  considered at the proposed special meeting sign, date, and
 2785  deliver to the corporation’s secretary one or more written
 2786  demands for the meeting describing the purpose or purposes for
 2787  which it is to be held.
 2788         (b)Unless otherwise provided in the articles of
 2789  incorporation or bylaws, a written demand for a special meeting
 2790  may be revoked by a writing to that effect received by the
 2791  corporation before the receipt by the corporation of demands
 2792  sufficient in number to require holding a special meeting
 2793  pursuant to subparagraph (a)2.
 2794         (c) Only business within the purpose or purposes described
 2795  in the meeting notice may be conducted at a special meeting of
 2796  members.
 2797         (d) Special meetings of members may be held in or out of
 2798  this state at a place stated in or fixed in accordance with the
 2799  articles of incorporation or the bylaws or, when not
 2800  inconsistent with the articles of incorporation or the bylaws,
 2801  in the notice of the special meeting. If no place is stated or
 2802  fixed in accordance with the articles of incorporation or the
 2803  bylaws or in the notice of the special meeting, special meetings
 2804  must be held at the corporation’s principal office.
 2805         (a) The president;
 2806         (b) The chair of the board of directors;
 2807         (c) The board of directors;
 2808         (d) Other officers or persons as are provided for in the
 2809  articles of incorporation or the bylaws;
 2810         (e) The holders of at least 5 percent of the voting power
 2811  of a corporation when one or more written demands for the
 2812  meeting, which describe the purpose for which the meeting is to
 2813  be held, are signed, dated, and delivered to a corporate
 2814  officer; or
 2815         (f) A person who signs a demand for a special meeting
 2816  pursuant to paragraph (e) if notice for a special meeting is not
 2817  given within 30 days after receipt of the demand. The person
 2818  signing the demand may set the time and place of the meeting and
 2819  give notice under this subsection.
 2820         (4) Unless otherwise provided in the articles of
 2821  incorporation or bylaws, action required or permitted by this
 2822  chapter to be taken at an annual or special meeting of members
 2823  may be taken without a meeting, without prior notice, and
 2824  without a vote if the action is taken by the members entitled to
 2825  vote on such action and having not less than the minimum number
 2826  of votes necessary to authorize such action at a meeting at
 2827  which all members entitled to vote on such action were present
 2828  and voted.
 2829         (a) To be effective, the action must be evidenced by one or
 2830  more written consents describing the action taken, dated and
 2831  signed by approving members having the requisite number of votes
 2832  and entitled to vote on such action, and delivered to the
 2833  corporation to its principal office in this state, its principal
 2834  place of business, the corporate secretary, or another officer
 2835  or agent of the corporation having custody of the book in which
 2836  proceedings of meetings of members are recorded. The action
 2837  taken by written consent is effective when such written consent
 2838  is signed by members entitled to cast the required number of
 2839  votes on the action and has been delivered to the corporation by
 2840  delivery as set forth in this section, but only if Written
 2841  consent to take the corporate action referred to in the consent
 2842  is not effective unless the consent is signed by members having
 2843  the requisite number of votes necessary to authorize the action
 2844  within 90 days after the date of the earliest dated consent and
 2845  is delivered in the manner required by this section.
 2846         (b) Any written consent may be revoked before prior to the
 2847  date that the corporation receives the required number of
 2848  consents to authorize the proposed action. A revocation is not
 2849  effective unless in writing and until received by the
 2850  corporation at its principal office in this state or its
 2851  principal place of business, or received by the corporate
 2852  secretary or other officer or agent of the corporation having
 2853  custody of the book in which proceedings of meetings of members
 2854  are recorded.
 2855         (c) If the articles of incorporation or bylaws require that
 2856  notice of proposed corporate action be delivered to members not
 2857  entitled to vote on the action and the action is to be taken by
 2858  consent of the members entitled to vote, within 30 days after
 2859  obtaining authorization by written consent, notice must be given
 2860  to those members who are entitled to vote on the action but who
 2861  have not consented in writing and to those members who are not
 2862  entitled to vote. The notice must fairly summarize the material
 2863  features of the authorized action.
 2864         (d) A consent signed under this section has the effect of a
 2865  meeting vote and may be described as such in any document.
 2866         (e) If the action to which the members consent is such as
 2867  would have required the filing of articles or a certificate
 2868  under any other section of this chapter if such action had been
 2869  voted on by members at a meeting, the articles or certificate
 2870  filed under such other section must state that written consent
 2871  has been given in accordance with this section.
 2872         (f) Whenever action is taken pursuant to this section, the
 2873  written consent of the members consenting thereto to such action
 2874  or the written reports of inspectors appointed to tabulate such
 2875  consents must be filed with the minutes of member proceedings.
 2876         (5)(a) A member may waive any notice required by this
 2877  chapter, the articles of incorporation, or the bylaws before or
 2878  after the date and time stated in the notice. The waiver must be
 2879  in writing, signed electronically or otherwise by the member
 2880  entitled to the notice, and delivered to the corporation for
 2881  filing by the corporation with the minutes or corporate records
 2882  Notice of a meeting of members need not be given to any member
 2883  who signs a waiver of notice, in person or by proxy, either
 2884  before or after the meeting. Unless required by the articles of
 2885  incorporation or bylaws, neither the affairs to be transacted at
 2886  nor the purpose of the meeting need to be specified in the
 2887  waiver.
 2888         (b) Attendance of a member at a meeting waives objection
 2889  to:
 2890         1. Lack, either in person or by proxy, constitutes waiver
 2891  of notice or defective notice of the meeting, unless the member
 2892  promptly objects to holding the meeting or transacting business
 2893  at the beginning of the meeting and does not thereafter vote for
 2894  or assent to action taken at the meeting; and
 2895         2. Consideration of a particular matter at the meeting
 2896  which is not within the purposes described in the meeting notice
 2897  waiver of any and all objections to the place of the meeting,
 2898  the time of the meeting, or the manner in which it has been
 2899  called or convened, unless the member objects to considering the
 2900  matter when it is presented at the meeting attends a meeting
 2901  solely for the purpose of stating, at the beginning of the
 2902  meeting, any such objection or objections to the transaction of
 2903  affairs.
 2904         (6) Subsections (1) and (3) do not apply to any corporation
 2905  that is an association as defined in s. 720.301; a corporation
 2906  regulated by chapter 718, chapter 719, chapter 720, chapter 721,
 2907  or chapter 723; or a corporation where membership in such
 2908  corporation is required pursuant to a document recorded in the
 2909  county official property records.
 2910         Section 33. Section 617.0721, Florida Statutes, is amended
 2911  to read:
 2912         617.0721 Voting by members.—
 2913         (1) Members are not entitled to vote except as conferred by
 2914  the articles of incorporation or the bylaws.
 2915         (2) A member who is entitled to vote may vote in person or,
 2916  unless the articles of incorporation or the bylaws otherwise
 2917  provide, may vote by proxy executed in writing by the member or
 2918  by his or her duly authorized attorney in fact.
 2919         (3)(a) A member or the member’s attorney-in-fact may
 2920  appoint a proxy to vote or otherwise act for the member by:
 2921         1. Signing an appointment form, with his or her signature
 2922  affixed, by any reasonable means, including, but not limited to,
 2923  facsimile or electronic signature;
 2924         2. Transmitting or authorizing the transmission of an
 2925  electronic signature to the person who will be appointed as the
 2926  proxy or to a proxy solicitation firm, a proxy support service
 2927  organization, a registrar, or an agent authorized by the person
 2928  who will be designated as the proxy to receive such
 2929  transmission; or
 2930         3. Using such other means as provided for in the articles
 2931  of incorporation or the bylaws.
 2932         (b) An appointment form must contain or be accompanied by
 2933  information from which it can be determined that the member or
 2934  the member’s attorney in fact authorized the appointment of the
 2935  proxy.
 2936         (4) Notwithstanding any provision to the contrary in the
 2937  articles of incorporation or bylaws, any copy, facsimile
 2938  transmission, or other reliable reproduction of the appointment
 2939  form original proxy may be substituted or used in lieu of the
 2940  original proxy for any purpose for which the original proxy
 2941  could be used if the copy, facsimile transmission, or other
 2942  reproduction is a complete reproduction of the appointment form
 2943  entire proxy. An appointment of a proxy is effective when a
 2944  signed appointment in a record is received by the inspectors of
 2945  election, the officer or agent of the corporation authorized to
 2946  count votes, or the secretary. An appointment of a proxy is not
 2947  valid for after 11 months following the date of its execution
 2948  unless a longer period, which may not exceed 3 years, is
 2949  expressly otherwise provided in the appointment form proxy. The
 2950  death or incapacity of the member appointing a proxy does not
 2951  affect the right of the corporation to accept the proxy’s
 2952  authority unless notice of the death or incapacity is received
 2953  by the inspectors of election, the officer or agent authorized
 2954  to count votes, or the secretary before the proxy exercises his
 2955  or her authority under the appointment. A member may revoke
 2956  appointment of a proxy unless the appointment form or electronic
 2957  transmission states that it is irrevocable and the appointment
 2958  is coupled with an interest.
 2959         (a) If directors or officers are to be elected by members,
 2960  the bylaws may provide that such elections may be conducted by
 2961  mail.
 2962         (b) A corporation may reject a vote, ballot, consent,
 2963  waiver, demand, or proxy appointment if the person secretary or
 2964  other officer or agent authorized to accept or reject such vote,
 2965  ballot, consent, waiver, demand, or proxy appointment tabulate
 2966  votes, acting in good faith, has a reasonable basis to doubt for
 2967  doubting the validity of the signature on it or the signatory’s
 2968  authority to sign for the member.
 2969         (5)(a)(3)If authorized by the board of directors, and
 2970  subject to such guidelines and procedures as the board of
 2971  directors may adopt, Members of any class, their attorneys-in
 2972  fact, and proxies may participate in any and proxy holders who
 2973  are not physically present at a meeting of members may, by means
 2974  of remote communication to the extent the board of directors
 2975  authorizes such participation for such class. Participation by
 2976  means of remote communication is subject to the guidelines and
 2977  procedures adopted by the board of directors and must be in
 2978  conformity with paragraph (b).:
 2979         (a) Participate in the meeting.
 2980         (b) Members, their attorneys-in-fact, and proxies
 2981  participating in a members’ meeting by means of remote
 2982  communication authorized in paragraph (a) are Be deemed to be
 2983  present in person and may vote at the meeting if the corporation
 2984  has implemented reasonable measures to:
 2985         1. The corporation implements reasonable means to Verify
 2986  that each person participating remotely as a member is a member,
 2987  a member’s attorney-in-fact, or a proxy deemed present and
 2988  authorized to vote by means of remote communication is a member
 2989  or proxy holder; and
 2990         2. The corporation implements reasonable measures to
 2991  Provide such members, member’s attorneys-in-fact, and proxies or
 2992  proxy holders with a reasonable opportunity to participate in
 2993  the meeting and to vote on matters submitted to the members,
 2994  including an opportunity to communicate and to read or hear the
 2995  proceedings of the meeting substantially concurrent with the
 2996  proceedings.
 2997         (c) If any member, attorney-in-fact for a member, or proxy
 2998  holder votes or takes other action at a members’ meeting by
 2999  means of remote communication, a record of such vote or other
 3000  action that member’s participation in the meeting must be
 3001  maintained by the corporation in accordance with s. 617.1601.
 3002         (d) Unless the articles of incorporation, bylaws, or
 3003  demands of members in accordance with s. 617.0701(3) require a
 3004  meeting of members to be held at a geographic location, the
 3005  board of directors may determine that any meeting of members
 3006  will not be held at a geographic location, and instead will be
 3007  held solely by means of remote communication, but only if the
 3008  corporation implements the measures required by paragraph (b).
 3009         (6)(4) If any entity corporation, whether for profit or not
 3010  for profit, is a member of a corporation organized under this
 3011  chapter, the chair of the governing body board, the president,
 3012  any vice president, the secretary, or the treasurer of the
 3013  member entity corporation, and any such officer or cashier or
 3014  trust officer of a banking or trust corporation holding such
 3015  membership, and any like officer of a foreign entity corporation
 3016  whether for profit or not for profit, holding such membership in
 3017  a domestic corporation, is shall be deemed by the corporation in
 3018  which membership is held to have the authority to vote on behalf
 3019  of the member entity corporation and to execute proxies and
 3020  written waivers and consents in relation thereto, unless, before
 3021  a vote is taken or a waiver or consent is acted upon, it appears
 3022  pursuant to a certified copy of the bylaws or other governing
 3023  documents of the entity or a resolution of the governing
 3024  documents board of directors or executive committee of the
 3025  member entity corporation that such authority does not exist or
 3026  is vested in some other officer or person. In the absence of
 3027  such certification, a person executing any such proxies,
 3028  waivers, or consents or presenting himself or herself at a
 3029  meeting as one of such officers of a corporate member entity is
 3030  shall be, for the purposes of this section, conclusively deemed
 3031  to be duly elected, qualified, and acting as such officer and to
 3032  be fully authorized. In the case of conflicting representation,
 3033  the corporate member entity shall be represented by its senior
 3034  officer, in the order stated in this subsection.
 3035         (7)(5) The articles of incorporation or the bylaws may
 3036  provide that, in all elections for directors, every member
 3037  entitled to vote has the right to cumulate the member’s his or
 3038  her votes and to give one candidate a number of votes equal to
 3039  the number of votes the member he or she could give if one
 3040  director were being elected multiplied by the number of
 3041  directors to be elected or to distribute such votes on the same
 3042  principles among any number of such candidates. A corporation
 3043  may not have cumulative voting unless such voting is expressly
 3044  authorized in the articles of incorporation.
 3045         (8)(6) If a corporation has no members or its members do
 3046  not have the right to vote, the directors shall have the sole
 3047  voting power.
 3048         (9)(7) Subsections (1), (7) (5), and (8) (6) do not apply
 3049  to a corporation that is an association, as defined in s.
 3050  720.301, or a corporation regulated by chapter 718 or chapter
 3051  719.
 3052         Section 34. Section 617.0741, Florida Statutes, is created
 3053  to read:
 3054         617.0741 Standing.—A director, an officer, or a member may
 3055  not commence a proceeding in the right of a domestic or foreign
 3056  corporation unless such director, officer, or member holds that
 3057  position at the time the action is commenced and:
 3058         (1) Was a director, an officer, or a member when the
 3059  conduct giving rise to the action occurred; or
 3060         (2) The person became a member through transfer or by
 3061  operation of law from a person who was a member when the conduct
 3062  giving rise to the action occurred.
 3063         Section 35. Section 617.0742, Florida Statutes, is created
 3064  to read:
 3065         617.0742 Complaint; demand and excuse.—A complaint in a
 3066  proceeding brought in the right of a corporation must be
 3067  verified and allege with particularity:
 3068         (1) The demand, if any, made to obtain the action desired
 3069  by the director, officer, or member from the board of directors;
 3070  and
 3071         (2) Either:
 3072         (a) If such demand was made, that the demand was refused,
 3073  rejected, or ignored by the board of directors before the
 3074  expiration of 90 days from the date the demand was made.
 3075         (b) If such a demand was made, why irreparable injury to
 3076  the corporation or misapplication or waste of corporate assets
 3077  causing material injury to the corporation would result by
 3078  waiting for the expiration of a 90-day period from the date the
 3079  demand was made; or
 3080         (c) The reason or reasons the director, officer, or member
 3081  did not make the effort to obtain the desired action from the
 3082  board of directors or comparable authority.
 3083         Section 36. Section 617.0743, Florida Statutes, is created
 3084  to read:
 3085         617.0743 Stay of proceedings.—If the corporation commences
 3086  an inquiry into the allegations made in the demand or complaint,
 3087  the court may stay any derivative proceeding for such period as
 3088  the court deems appropriate.
 3089         Section 37. Section 617.0744, Florida Statutes, is created
 3090  to read:
 3091         617.0744 Dismissal.—
 3092         (1)A derivative proceeding may be dismissed, in whole or
 3093  in part, by the court upon motion by the corporation if a group
 3094  specified in subsection (2) or subsection (3) has determined in
 3095  good faith, after conducting a reasonable inquiry, that the
 3096  maintenance of the derivative proceeding is not in the best
 3097  interests of the corporation. In all such cases, the corporation
 3098  has the burden of proof regarding the qualifications, good
 3099  faith, and reasonable inquiry of the group making the
 3100  determination.
 3101         (2)Unless a panel is appointed pursuant to subsection (3),
 3102  the determination required in subsection (1) must be made by:
 3103         (a)A majority of qualified directors present at a meeting
 3104  of the board of directors if the qualified directors constitute
 3105  a quorum; or
 3106         (b)A majority vote of a committee consisting of two or
 3107  more qualified directors appointed by majority vote of qualified
 3108  directors present at a meeting of the board of directors,
 3109  regardless of whether such qualified directors constitute a
 3110  quorum.
 3111         (3)Upon motion by the corporation, the court may appoint a
 3112  panel consisting of one or more disinterested and independent
 3113  persons to make a determination required in subsection (1).
 3114         (4)This section does not prevent the court from:
 3115         (a)Enforcing a person’s rights under the corporation’s
 3116  articles of incorporation or bylaws or this chapter, including
 3117  the person’s rights to information under s. 617.1602; or
 3118         (b)Exercising its equitable or other powers, including
 3119  granting extraordinary relief in the form of a temporary
 3120  restraining order or preliminary injunction.
 3121         Section 38. Section 617.0745, Florida Statutes, is created
 3122  to read:
 3123         617.0745 Discontinuance or settlement; notice.—
 3124         (1) A derivative action on behalf of a corporation may not
 3125  be discontinued or settled without the court’s approval.
 3126         (2) If the court determines that a proposed discontinuance
 3127  or settlement will substantially affect the interest of any of
 3128  the corporation’s members, the court must direct that notice be
 3129  given to the members affected. The court may determine which
 3130  party or parties to the derivative action bears the expense of
 3131  giving the notice.
 3132         Section 39. Section 617.0746, Florida Statutes, is created
 3133  to read:
 3134         617.0746 Proceeds and expenses.—On termination of a
 3135  derivative proceeding, the court may:
 3136         (1) Order the corporation to pay from the amount recovered
 3137  by the corporation the plaintiff’s reasonable expenses,
 3138  including attorney fees and costs, incurred in the derivative
 3139  proceeding if it finds in favor of the plaintiff in whole or in
 3140  part; or
 3141         (2) Order the plaintiff to pay any of the defendant’s
 3142  reasonable expenses, including reasonable attorney fees and
 3143  costs, incurred in defending the proceeding if it finds that the
 3144  proceeding was commenced or maintained without reasonable cause
 3145  or for an improper purpose.
 3146         Section 40. Section 617.0747, Florida Statutes, is created
 3147  to read:
 3148         617.0747 Applicability to foreign corporations.—In any
 3149  derivative proceeding in the right of a foreign corporation
 3150  brought in the courts of this state, the matters covered by ss.
 3151  617.0741-617.0747 are governed by the laws of the jurisdiction
 3152  of incorporation of the foreign corporation, except for ss.
 3153  617.0743, 617.0745, and 617.0746.
 3154         Section 41. Section 617.0803, Florida Statutes, is amended
 3155  to read:
 3156         617.0803 Number of directors.—
 3157         (1) A board of directors must consist of one three or more
 3158  persons individuals, as may be with the number specified in or
 3159  fixed in accordance with the articles of incorporation or the
 3160  bylaws, as may be amended, except that a corporation that is
 3161  exempt from federal income taxation under s. 501(c)(3) of the
 3162  Internal Revenue Code of 1986, as amended, must have a board of
 3163  directors that consists of three or more persons.
 3164         (2) The number of directors may be increased or decreased
 3165  from time to time by amendment to, or in the manner provided in,
 3166  the articles of incorporation or the bylaws, but the corporation
 3167  must never have fewer than three directors.
 3168         (3) Directors shall be elected or appointed in the manner
 3169  and for the terms provided in the articles of incorporation or
 3170  the bylaws.
 3171         Section 42. Section 617.0804, Florida Statutes, is created
 3172  to read:
 3173         617.0804 Selection of directors.—
 3174         (1) The directors of a membership corporation, except for
 3175  any initial directors named in the articles of incorporation or
 3176  elected by the incorporators, shall be elected by the members
 3177  entitled to vote at the time at the first annual meeting of
 3178  members, and at each annual meeting thereafter. Notwithstanding
 3179  this subsection, the articles of incorporation or bylaws may
 3180  provide some other time or method of election, or provide that
 3181  some or all of the directors are appointed by some other person
 3182  or designated in some other manner.
 3183         (2) The directors of a nonmembership corporation, except
 3184  for any initial directors named in the articles of incorporation
 3185  or elected by the incorporators, shall be elected, appointed, or
 3186  designated as provided in the articles of incorporation or
 3187  bylaws. If no method of election, appointment, or designation is
 3188  set forth in the articles of incorporation or bylaws, such
 3189  directors are elected by the board of directors.
 3190         (3) If the articles of incorporation or bylaws divide, or
 3191  authorize dividing, the members into classes, the articles of
 3192  incorporation or bylaws may also authorize the election of all
 3193  or a specified number of directors by the holders of one or more
 3194  authorized classes of members. A class or multiple classes of
 3195  members entitled to elect one or more directors is a separate
 3196  voting group for purposes of the election of directors.
 3197         Section 43. Section 617.0805, Florida Statutes, is created
 3198  to read:
 3199         617.0805 Terms of directors, generally.—
 3200         (1) The articles of incorporation or bylaws may specify the
 3201  terms of directors. If a term is not specified in the articles
 3202  of incorporation or bylaws, the term of a director is 1 year.
 3203         (2) A decrease in the number of directors or term of office
 3204  does not shorten an incumbent director’s term.
 3205         (3) Except as provided in the articles of incorporation or
 3206  bylaws, the term of a director elected to fill a vacancy expires
 3207  at the end of the term that the director is filling.
 3208         (4) Notwithstanding the expiration of a director’s term,
 3209  the director continues to serve until the director’s successor
 3210  is elected, appointed, or designated and until the director’s
 3211  successor takes office unless otherwise provided in the articles
 3212  of incorporation or bylaws or there is a decrease in the number
 3213  of directors.
 3214         Section 44. Present subsection (3) of section 617.0808,
 3215  Florida Statutes, is redesignated as subsection (2) of that
 3216  section, and subsection (1) and present subsection (2) of that
 3217  section are amended, to read:
 3218         617.0808 Removal of directors.—
 3219         (1) Subject to subsection (2), A director may be removed
 3220  from office pursuant to procedures provided in the articles of
 3221  incorporation or the bylaws. Unless the articles of
 3222  incorporation or bylaws provide otherwise, a director may be
 3223  removed as follows , which shall provide the following, and if
 3224  they do not do so, shall be deemed to include the following:
 3225         (a) Any member of the board of directors may be removed
 3226  from office with or without cause by:
 3227         1. Except as provided in paragraph (i), a majority of all
 3228  votes of the directors, if the director was elected or appointed
 3229  by the directors; or
 3230         2. A majority of all votes of the members, if the director
 3231  was elected or appointed by the members.
 3232         (b) If a director is elected by a class, chapter, or other
 3233  organizational unit, or by region or other geographic grouping,
 3234  the director may be removed only by the members of that class,
 3235  chapter, unit, or grouping. However:
 3236         1. A director may be removed only if the number of votes
 3237  cast to remove the director would be sufficient to elect the
 3238  director at a meeting to elect directors, except as provided in
 3239  subparagraphs 2. and 3.
 3240         2. If cumulative voting is authorized, a director may not
 3241  be removed if the number of votes sufficient to elect the
 3242  director under cumulative voting is voted against the removal of
 3243  the director.
 3244         3. If at the beginning of the term of a director the
 3245  articles of incorporation or bylaws provide that the director
 3246  may be removed for missing a specified number of board meetings,
 3247  the board may remove the director for failing to attend the
 3248  specified number of meetings. The director may be removed only
 3249  if a majority of the directors then in office vote for the
 3250  removal.
 3251         (c) The notice of a meeting to recall a member or members
 3252  of the board of directors must shall state the specific
 3253  directors sought to be removed.
 3254         (d) A proposed removal of a director at a meeting requires
 3255  shall require a separate vote for each director whose removal is
 3256  sought. Where removal is sought by written consent, a separate
 3257  consent is required for each director to be removed.
 3258         (e) If removal is effected at a meeting, any vacancies
 3259  created must be shall be filled by the members or directors
 3260  eligible to vote for the removal.
 3261         (f) Any director who is removed from the board is not
 3262  eligible to stand for reelection until the next annual meeting
 3263  at which directors are elected.
 3264         (g) Any director removed from office must shall turn over
 3265  to the board of directors within 72 hours any and all records of
 3266  the corporation in such director’s his or her possession.
 3267         (h) If a director who is removed does not relinquish such
 3268  director’s his or her office or turn over records as required
 3269  under this section, the circuit court in the county where the
 3270  corporation’s principal office is located may summarily order
 3271  the director to relinquish such director’s his or her office and
 3272  turn over corporate records upon application of any member.
 3273         (i) A director elected or appointed by the board may be
 3274  removed without cause by a vote of two-thirds of the directors
 3275  then in office or such greater number as is set forth in the
 3276  articles of incorporation or bylaws.
 3277         (2) A director of a corporation described in s. 501(c) of
 3278  the Internal Revenue Code may be removed from office pursuant to
 3279  procedures provided in the articles of incorporation or the
 3280  bylaws, and the corporation may provide in the articles of
 3281  incorporation or the bylaws that it is subject to the provisions
 3282  of subsection (1).
 3283         Section 45. Present subsection (4) of section 617.0809,
 3284  Florida Statutes, is redesignated as subsection (3) of that
 3285  section, and subsections (1) and (2) and present subsection (3)
 3286  of that section are amended, to read:
 3287         617.0809 Board vacancy.—
 3288         (1) Except as otherwise provided in subsection (2) s.
 3289  617.0808(1)(f), the articles of incorporation, or the bylaws, if
 3290  a any vacancy occurs occurring on the board of directors,
 3291  including a vacancy resulting from an increase in the number of
 3292  directors, the vacancy may be filled by a the affirmative vote
 3293  of the majority of the remaining directors in office, even if
 3294  though the remaining directors constitute less than a quorum, or
 3295  by the sole remaining director or, if the vacancy is not so
 3296  filled or if no director remains, by the members or, on the
 3297  application of any person, by the circuit court of the county
 3298  where the registered office of the corporation is located.
 3299         (2) Except as otherwise provided in the articles of
 3300  incorporation or bylaws, Whenever a vacancy in the position of a
 3301  director who is: occurs with respect to a director
 3302         (a) Elected by a voting group of members, a class, chapter
 3303  or other organizational, unit of members, or a region or other
 3304  geographic grouping of members group, the vacancy may be filled
 3305  during the first 3 months after the vacancy occurs only by
 3306  members of that voting class, chapter, unit, or group, chapter,
 3307  unit, region, or grouping, or by a majority of the directors
 3308  then in office elected by such voting group, chapter, unit,
 3309  region, or grouping class, chapter, unit, or group. If the
 3310  vacancy has not been filled within the 3-month period, the
 3311  vacancy may be filled by vote of a majority of the directors
 3312  remaining in office in accordance with subsection (1);
 3313         (b) Appointed by persons, other than the members, may be
 3314  filled only by those persons; or
 3315         (c) Designated in the articles of incorporation or bylaws
 3316  may not be filled by action of the board of directors.
 3317         (3) The term of a director elected or appointed to fill a
 3318  vacancy expires at the next annual meeting at which directors
 3319  are elected. Any directorship to be filled by reason of an
 3320  increase in the number of directors may be filled by the board
 3321  of directors, but only for a term of office continuing until the
 3322  next election of directors by the members or, if the corporation
 3323  has no members or no members having the right to vote thereon,
 3324  for such term of office as is provided in the articles of
 3325  incorporation or the bylaws.
 3326         Section 46. Section 617.08091, Florida Statutes, is created
 3327  to read:
 3328         617.08091 Removal of directors by judicial proceedings.—
 3329         (1) The court of the county where the principal office of a
 3330  corporation, or if one is not in this state, its registered
 3331  office, is located may remove a director from office in a
 3332  proceeding commenced by or in the right of the corporation if
 3333  the court finds that:
 3334         (a) The director engaged in fraudulent conduct with respect
 3335  to the corporation or its members, grossly abused the position
 3336  of director, or intentionally inflicted harm on the corporation;
 3337  and
 3338         (b) Considering the director’s course of conduct and the
 3339  inadequacy of other available remedies, removal is in the best
 3340  interest of the corporation.
 3341         (2) Only a member, an officer, or a director may bring an
 3342  action under this section, and such action must comply with the
 3343  requirements of ss. 617.0742-617.0747. An action by a member may
 3344  not be brought unless the complaint is filed by a member having,
 3345  or is formally joined by members collectively having, no less
 3346  than 10 percent of the corporation’s voting power.
 3347         (3) In addition to removing the director, the court may bar
 3348  the director from being reelected, redesignated, or reappointed
 3349  for a period prescribed by the court.
 3350         (4) This section does not limit the equitable powers of the
 3351  court to order other relief.
 3352         Section 47. Section 617.0820, Florida Statutes, is amended
 3353  to read:
 3354         617.0820 Board meetings.—
 3355         (1) The board of directors may hold regular or special
 3356  meetings in or out of this state.
 3357         (2) A majority of the directors present, whether or not a
 3358  quorum exists, may adjourn any meeting of the board of directors
 3359  to another time and place. Unless the bylaws otherwise provide,
 3360  notice of any such adjourned meeting shall be given to the
 3361  directors who were not present at the time of the adjournment
 3362  and, unless the time and place of the adjourned meeting are
 3363  announced at the time of the adjournment, to the other
 3364  directors.
 3365         (3) Unless the articles of incorporation or the bylaws
 3366  provide otherwise, meetings of the board of directors may be
 3367  called and notice of the meeting delivered by the chair of the
 3368  board, the president or a similarly situated officer, or 20
 3369  percent of the directors then in office or by the president
 3370  unless otherwise provided in the articles of incorporation or
 3371  the bylaws.
 3372         (4) Unless the articles of incorporation or the bylaws
 3373  provide otherwise, the board of directors may permit any or all
 3374  directors to participate in a regular or special meeting by, or
 3375  conduct the meeting through the use of, any means of
 3376  communication by which all directors participating may
 3377  simultaneously hear each other during the meeting. A director
 3378  participating in a meeting by this means is deemed to be present
 3379  in person at the meeting.
 3380         (5) Unless the articles of incorporation or the bylaws
 3381  provide for a longer or shorter period, regular meetings of the
 3382  board of directors may be held without notice of the date, time,
 3383  place, or purpose of the meeting.
 3384         (6) Unless the articles of incorporation or the bylaws
 3385  provide otherwise, a special meeting of the board of directors
 3386  must be preceded by at least 2 days’ notice of the date, time,
 3387  and place of the meeting. The notice need not describe the
 3388  purpose of the special meeting unless required by the articles
 3389  of incorporation or the bylaws.
 3390         Section 48. Subsections (1) and (2) of section 617.0821,
 3391  Florida Statutes, are amended to read:
 3392         617.0821 Action by directors without a meeting.—
 3393         (1) Unless the articles of incorporation or the bylaws
 3394  provide otherwise, action required or permitted by this chapter
 3395  act to be taken at a board of directors’ meeting or committee
 3396  meeting may be taken without a meeting if the action is taken by
 3397  all members of the board or of the committee. The action must be
 3398  evidenced by one or more written consents describing the action
 3399  taken and signed by each director or committee member and
 3400  delivered to the corporation.
 3401         (2) Action taken under this section is effective when the
 3402  last director signs the consent and delivers the consent to the
 3403  corporation, unless the consent specifies a different effective
 3404  date. A director’s consent may be withdrawn by a revocation
 3405  signed by the director and delivered to the corporation before
 3406  delivery to the corporation of unrevoked written consents signed
 3407  by all the directors.
 3408         Section 49. Section 617.0823, Florida Statutes, is amended
 3409  to read:
 3410         617.0823 Waiver of notice.—Notice of a meeting of the board
 3411  of directors need not be given to any director who signs a
 3412  waiver of notice either before or after the meeting. Attendance
 3413  of a director at a meeting constitutes shall constitute a waiver
 3414  of notice of such meeting and a waiver of any objection and all
 3415  objections to the date of the meeting, the place of the meeting,
 3416  the time of the meeting, or the manner in which it has been
 3417  called or convened, except when a director states, at the
 3418  beginning of the meeting or promptly upon arrival at the
 3419  meeting, any objection to holding the meeting or the transaction
 3420  of affairs because the meeting is not lawfully called or
 3421  convened and, after such objection, the director does not vote
 3422  for or consent to action taken at the meeting.
 3423         Section 50. Section 617.0830, Florida Statutes, is amended
 3424  to read:
 3425         (Substantial rewording of section. See s. 617.0830,
 3426         F.S., for present text.)
 3427         617.0830 General standards for directors.—
 3428         (1) Each member of the board of directors, when discharging
 3429  duties of a director, including in discharging duties as a
 3430  member of a board committee, shall act:
 3431         (a) In good faith; and
 3432         (b) In a manner such director reasonably believes is in the
 3433  best interests of the corporation.
 3434         (2) The members of the board of directors or a board
 3435  committee, when becoming informed in connection with a
 3436  decisionmaking function or devoting attention to an oversight
 3437  function, shall discharge their duties with the care that an
 3438  ordinary prudent person in a like position would reasonably
 3439  believe appropriate under similar circumstances.
 3440         (3) In discharging board or board committee duties, a
 3441  director who does not have knowledge that makes reliance
 3442  unwarranted is entitled to rely on the performance by any of the
 3443  persons specified in paragraph (5)(a) or paragraph (5)(b) to
 3444  whom the board may have delegated, formally or informally by
 3445  course of conduct, the authority or duty to perform one or more
 3446  of the board’s functions that are delegable under applicable
 3447  law.
 3448         (4) In discharging board or board committee duties, a
 3449  director who does not have knowledge that makes reliance
 3450  unwarranted is entitled to rely on any information, opinions,
 3451  reports, or statements, including financial statements and other
 3452  financial data, prepared or presented by any of the persons
 3453  specified in subsection (5).
 3454         (5) A director is entitled to rely, in accordance with
 3455  subsection (3) or subsection (4), on:
 3456         (a) One or more officers or employees of the corporation
 3457  whom the director reasonably believes to be reliable and
 3458  competent in the functions performed or the information,
 3459  opinions, reports, or statements provided;
 3460         (b) Legal counsel, public accountants, or other persons
 3461  retained by the corporation or by a committee of the board of
 3462  the corporation as to matters involving skills or expertise the
 3463  director reasonably believes are matters:
 3464         1. Within the particular person’s professional or expert
 3465  competence; or
 3466         2. As to which the particular person merits confidence; or
 3467         (c) A committee of the board of directors of which the
 3468  director is not a member if the director reasonably believes the
 3469  committee merits confidence.
 3470         (d) In the case of a corporation engaged in religious
 3471  activity, religious authorities and ministers, priests, rabbis,
 3472  imams, or other persons whose positions or duties the director
 3473  reasonably believes justify reliance and confidence and whom the
 3474  director believes to be reliable and competent in the matters
 3475  presented.
 3476         (6) A director is not a trustee with respect to the
 3477  corporation or with respect to any property held or administered
 3478  by the corporation in trust, including property that may be
 3479  subject to restrictions imposed by the donor or transferor of
 3480  the property.
 3481         Section 51. Section 617.0832, Florida Statutes, is amended
 3482  to read:
 3483         (Substantial rewording of section.
 3484         See s. 617.0832, F.S., for present text.)
 3485         617.0832General standards for directors.—
 3486         (1) As used in this section, the term:
 3487         (a) “Director’s conflict of interest transaction” means a
 3488  transaction between a corporation and one or more of its
 3489  directors, or another entity in which one or more of the
 3490  corporation’s directors is directly or indirectly a party to the
 3491  transaction, other than being an indirect party as a result of
 3492  being a member of the corporation, and has a direct or indirect
 3493  material financial interest or other material interest.
 3494         (b) “Fair to the corporation” means that the transaction,
 3495  as a whole, is beneficial to the corporation and its members,
 3496  taking into appropriate account whether it is:
 3497         1. Fair in terms of the director’s dealings with the
 3498  corporation in connection with that transaction; and
 3499         2. Comparable to what might have been obtainable in an
 3500  arm’s length transaction.
 3501         (c) “Family member” includes any of the following:
 3502         1. The director’s spouse.
 3503         2. A child, stepchild, parent, stepparent, grandparent,
 3504  sibling, step sibling, or half sibling of the director or the
 3505  director’s spouse.
 3506         (d)“Indirect material financial interest” or “indirectly a
 3507  party to a transaction” means that a director’s family member
 3508  has a material financial interest in the transaction, other than
 3509  having an indirect interest as a member of the corporation, or
 3510  if the transaction is with an entity, other than the
 3511  corporation, which has a material financial interest in the
 3512  transaction and controls, or is controlled by, the director or
 3513  another person specified in this chapter.
 3514         (e) “Indirect material financial interest” or “other
 3515  material interest” means a director has a financial or other
 3516  interest in the transaction which would reasonably be expected
 3517  to impair the objectivity of the director’s judgment when
 3518  participating in the action on the authorization of the
 3519  transaction.
 3520         (f) “Indirectly a party to a transaction” means a director
 3521  who has a material financial interest in or is a director,
 3522  officer, member, manager, or partner of a person, other than the
 3523  corporation, who is a party to the transaction.
 3524         (2) If a director’s conflict of interest transaction is
 3525  fair to the corporation at the time it is authorized, approved,
 3526  effectuated, or ratified:
 3527         (a) Such transaction is not void or voidable; and
 3528         (b) The fact that the transaction is a director’s conflict
 3529  of interest transaction is not grounds for any equitable relief,
 3530  an award of damages, or other sanctions, because of that
 3531  relationship or interest, because such director or directors are
 3532  present at the meeting of the board of directors or a committee
 3533  thereof which authorizes, approves, or ratifies such
 3534  transaction, or because such directors or their votes are
 3535  counted for such purpose.
 3536         (3)(a) In a proceeding challenging the validity of a
 3537  director’s conflict of interest transaction or in a proceeding
 3538  seeking equitable relief, award of damages, or other sanctions
 3539  with respect to a director’s conflict of interest transaction,
 3540  the person challenging the validity or seeking equitable relief,
 3541  award of damages, or other sanctions has the burden of proving
 3542  the lack of fairness of the transaction if:
 3543         1. The material facts of the transaction and the director’s
 3544  interest in the transaction were disclosed or known to the board
 3545  of directors or committee that authorizes, approves, or ratifies
 3546  the transaction and the transaction was authorized, approved, or
 3547  ratified by a vote of a majority of the qualified directors,
 3548  even if the qualified directors constitute less than a quorum of
 3549  the board or the committee; however, the transaction may not be
 3550  authorized, approved, or ratified under this subsection solely
 3551  by a single director; or
 3552         2. The material facts of the transaction and the director’s
 3553  interest in the transaction were disclosed or known to the
 3554  members who voted upon such transaction and the transaction was
 3555  authorized, approved, or ratified by a majority of the votes
 3556  cast by disinterested members or by the written consent of
 3557  disinterested members representing a majority of the votes that
 3558  could be cast by all disinterested members. A membership
 3559  interest owned by or voted under the control of a director who
 3560  has a relationship or an interest in the director’s conflict of
 3561  interest transaction may not be considered a membership interest
 3562  owned by a disinterested member and may not be counted in a vote
 3563  of members to determine whether to authorize, approve, or ratify
 3564  a director’s conflict of interest transaction under this
 3565  subsection. The vote of those membership interests, however, is
 3566  counted in determining whether the transaction is approved under
 3567  other sections of this chapter. A majority of the membership
 3568  interests, whether or not present, which are entitled to be
 3569  counted in a vote on the transaction under this subsection,
 3570  constitutes a quorum for the purpose of taking action under this
 3571  section.
 3572         (b) If neither of the conditions provided in paragraph (a)
 3573  have been satisfied, the person defending or asserting the
 3574  validity of a director’s conflict of interest transaction has
 3575  the burden of proving its fairness in a proceeding challenging
 3576  the validity of the transaction.
 3577         (4) The presence of or a vote cast by a director with an
 3578  interest in the transaction does not affect the validity of an
 3579  action taken in paragraph (3)(a) if the transaction is otherwise
 3580  authorized, approved, or ratified as provided in subsection (3),
 3581  but the presence or vote of the director may be counted for
 3582  purposes of determining whether the transaction is approved
 3583  under this chapter.
 3584         (5) In addition to other grounds for challenge, a party
 3585  challenging the validity of the transaction is not precluded
 3586  from asserting and proving that a particular director or member
 3587  was not disinterested on grounds of financial or other interest
 3588  for purposes of the vote on, consent to, or approval of the
 3589  transaction.
 3590         (6) If directors action under this section does not
 3591  otherwise satisfy a quorum or voting requirement applicable to
 3592  the authorization of the transaction by directors as required by
 3593  the articles of incorporation, the bylaws, this chapter, or any
 3594  other law, an action to satisfy such authorization requirements,
 3595  whether as part of the same action or by way of another action,
 3596  must be taken by the board of directors or a committee in order
 3597  to authorize the transaction. In such action, the vote or
 3598  consent of directors who are not disinterested may be counted.
 3599         (7) If members’ action under this section does not satisfy
 3600  a quorum or voting requirement applicable to the authorization
 3601  of the transaction by members as required by the articles of
 3602  incorporation, the bylaws, this chapter, or any other law, an
 3603  action to satisfy such authorization requirements, whether as
 3604  part of the same action or by way of another action, must be
 3605  taken by the members in order to authorize the transaction. In
 3606  such action, the vote or consent of members who are not
 3607  disinterested members may be counted.
 3608         Section 52. Section 617.0834, Florida Statutes, is
 3609  reordered and amended to read:
 3610         617.0834 Liability of directors and officers and directors
 3611  of certain corporations and associations not for profit;
 3612  immunity from civil liability.—
 3613         (1) A director or an officer or director of a nonprofit
 3614  organization recognized under s. 501(c)(3) or s. 501(c)(4) or s.
 3615  501(c)(6) of the Internal Revenue Code of 1986, as amended, or
 3616  of an agricultural or a horticultural organization recognized
 3617  under s. 501(c)(5), of the Internal Revenue Code of 1986, as
 3618  amended, is not personally liable for monetary damages to the
 3619  corporation or any person for any statement, vote, decision to
 3620  take or not, or failure to take an action, or any failure to
 3621  take any action, as a director or an officer regarding
 3622  organizational management or policy by an officer or director,
 3623  unless:
 3624         (a) The director or officer or director breached or failed
 3625  to perform the director’s or officer’s his or her duties as a
 3626  director or an officer or director; and
 3627         (b) The director’s or officer’s or director’s breach of, or
 3628  failure to perform, the director’s or officer’s his or her
 3629  duties constitutes any of the following:
 3630         1. A violation of the criminal law, unless the officer or
 3631  director or officer had reasonable cause to believe the
 3632  director’s or officer’s his or her conduct was lawful or had no
 3633  reasonable cause to believe the director’s or officer’s his or
 3634  her conduct was unlawful. A judgment or other final adjudication
 3635  against a director or an officer or director in any criminal
 3636  proceeding for violation of the criminal law estops that
 3637  director or officer or director from contesting the fact that
 3638  the director’s or officer’s his or her breach, or failure to
 3639  perform, constitutes a violation of the criminal law, but does
 3640  not estop the director or officer or director from establishing
 3641  that the director or officer he or she had reasonable cause to
 3642  believe that the director’s or officer’s his or her conduct was
 3643  lawful or had no reasonable cause to believe that the director’s
 3644  or officer’s his or her conduct was unlawful;
 3645         2. A transaction from which the director or officer or
 3646  director derived an improper personal benefit, directly or
 3647  indirectly; or
 3648         3. In a proceeding by or in the right of the corporation to
 3649  procure a judgment in its favor or by or in the right of a
 3650  member, conscious disregard for the best interest of the
 3651  corporation, or willful or intentional misconduct; or
 3652         4. In a proceeding by or in the right of someone other than
 3653  the corporation or a member, recklessness or an act or omission
 3654  that was committed in bad faith or with malicious purpose or in
 3655  a manner exhibiting wanton and willful disregard of human
 3656  rights, safety, or property.
 3657         (2) A director or an officer is deemed not to have derived
 3658  an improper personal benefit from any transaction if the
 3659  transaction and the nature of any personal benefit derived by
 3660  the director or officer are not prohibited by state or federal
 3661  law or regulation and, without further limitation, the
 3662  transaction is fair to the corporation at the time it is
 3663  authorized, approved, or ratified as determined in accordance
 3664  with s. 617.0832.
 3665         (3)The circumstances set forth in subsection (2) are not
 3666  exclusive and do not preclude the existence of other
 3667  circumstances under which a director or officer will be deemed
 3668  not to have derived an improper benefit.
 3669         (4) For the purposes of this section, the term:
 3670         (c)(a) “Recklessness” means the acting, or omission to act,
 3671  in conscious disregard of a risk:
 3672         1. Known, or so obvious that it should have been known, to
 3673  the director or officer or director; and
 3674         2. Known to the director or officer or director, or so
 3675  obvious that it should have been known, to be so great as to
 3676  make it highly probable that harm would follow from such action
 3677  or omission.
 3678         (a)(b) “Director” means a person who serves as a director,
 3679  trustee, or member of the governing board of an organization.
 3680         (b)(c) “Officer” means a person who serves as an officer
 3681  without compensation except reimbursement for actual expenses
 3682  incurred or to be incurred.
 3683         Section 53. Subsection (4) of section 617.0835, Florida
 3684  Statutes, is amended to read:
 3685         617.0835 Prohibited activities by private foundations.—
 3686         (4) The provisions of Subsections (2) and (3) do not apply
 3687  to any corporation that was incorporated before January 1, 1970,
 3688  and that has been properly relieved from the requirements of 26
 3689  U.S.C. s. 508(e)(1) by a timely judicial proceeding to the
 3690  extent that a court of competent jurisdiction determines that
 3691  such application would be contrary to the terms of the articles
 3692  of incorporation or organization or other instrument governing
 3693  such corporation or governing the administration of charitable
 3694  funds held by it and that the same may not properly be changed
 3695  to conform to such subsections.
 3696         Section 54. Section 617.0844, Florida Statutes, is created
 3697  to read:
 3698         617.0844 Standards of conduct for officers.—
 3699         (1) An officer, when discharging his or her duties, shall
 3700  act:
 3701         (a) In good faith; and
 3702         (b) In a manner such officer reasonably believes to be in
 3703  the best interests of the corporation.
 3704         (2) An officer, when becoming informed in connection with a
 3705  decisionmaking function or devoting attention to an oversight
 3706  function, shall discharge his or her duties with the care that
 3707  an ordinary prudent person in a like position would reasonably
 3708  believe appropriate under similar circumstances.
 3709         (3) In discharging his or her duties, an officer who does
 3710  not have knowledge that makes reliance unwarranted is entitled
 3711  to rely on the performance by any of the persons specified in
 3712  paragraph (5)(a) or paragraph (5)(b) to whom the board may have
 3713  delegated, formally or informally by course of conduct, the
 3714  authority or duty to perform one or more of the board’s
 3715  functions that are delegable under applicable law.
 3716         (4) In discharging his or her duties, an officer who does
 3717  not have knowledge that makes reliance unwarranted is entitled
 3718  to rely on any information, opinions, reports, or statements,
 3719  including financial statements and other financial data,
 3720  prepared or presented by any of the persons specified in
 3721  subsection (5).
 3722         (5) An officer is entitled to rely, in accordance with
 3723  subsection (3) or subsection (4), on:
 3724         (a) One or more officers or employees of the corporation
 3725  whom the officer reasonably believes to be reliable and
 3726  competent in the functions performed or the information,
 3727  opinions, reports, or statements provided;
 3728         (b) Legal counsel, public accountants, or other persons
 3729  retained by the corporation or by a committee of the board of
 3730  the corporation as to matters involving skills or expertise the
 3731  officer reasonably believes are matters:
 3732         1. Within the particular person’s professional or expert
 3733  competence; or
 3734         2. As to which the particular person merits confidence; or
 3735         (c) A committee of the board of directors of which the
 3736  officer is not a member if the officer reasonably believes the
 3737  committee merits confidence.
 3738         (d) In the case of a corporation engaged in religious
 3739  activity, religious authorities and ministers, priests, rabbis,
 3740  imams, or other persons whose positions or duties the officer
 3741  reasonably believes justify reliance and confidence and whom the
 3742  officer believes to be reliable and competent in the matters
 3743  presented.
 3744         (6) The duty of an officer includes the obligation to:
 3745         (a) Inform the superior officer to whom, or the board of
 3746  directors or the committee to which, the officer reports of
 3747  information about the affairs of the corporation known to the
 3748  officer, within the scope of the officer’s functions, and known
 3749  or as should be known to the officer to be material to such
 3750  superior officer, board, or committee; and
 3751         (b) Inform such officer’s superior officer, or another
 3752  appropriate person within the corporation, or the board of
 3753  directors, or a committee thereof, of any actual or probable
 3754  material violation of law involving the corporation or material
 3755  breach of duty to the corporation by an officer, employee, or
 3756  agent of the corporation the officer believes has occurred or is
 3757  likely to occur.
 3758         (7) An officer is not a trustee with respect to the
 3759  corporation or to any property held or administered by the
 3760  corporation in trust, including property that may be subject to
 3761  restrictions imposed by the donor.
 3762         Section 55. Subsection (1) of section 617.1001, Florida
 3763  Statutes, is amended to read:
 3764         617.1001 Authority to amend the articles of incorporation.—
 3765         (1) A corporation may amend its articles of incorporation
 3766  at any time to add or change a provision that is required or
 3767  permitted in the articles of incorporation or to delete a
 3768  provision not required to be contained in the articles of
 3769  incorporation. Whether a provision is required or permitted in
 3770  the articles of incorporation is determined as of the effective
 3771  date of the amendment as provided in this act.
 3772         Section 56. Present paragraph (b) of subsection (1) and
 3773  present subsections (2) and (3) of section 617.1002, Florida
 3774  Statutes, are redesignated as subsections (2), (4), and (5),
 3775  respectively, a new subsection (3) is added to that section, and
 3776  present subsection (1) of that section is amended, to read:
 3777         617.1002 Procedure for amending articles of incorporation.—
 3778         (1) Unless the articles of incorporation provide otherwise
 3779  an alternative procedure, amendments to the articles of
 3780  incorporation shall must be adopted made in the following
 3781  manner:
 3782         (a) If there are members entitled to vote on a proposed
 3783  amendment to the articles of incorporation, the proposed
 3784  amendment shall first be adopted by the board of directors. must
 3785  adopt a resolution setting forth the proposed amendment and
 3786  directing that it be submitted to a vote at a meeting of members
 3787  entitled to vote on the proposed amendment, which may be either
 3788  an annual or a special meeting. Written notice setting forth the
 3789  proposed amendment or a summary of the changes to be effected by
 3790  the amendment must be given to each member entitled to vote at
 3791  such meeting in accordance with the articles of incorporation or
 3792  the bylaws. The proposed amendment shall be adopted upon
 3793  receiving at least a majority, or any larger or smaller
 3794  percentage specified in the articles of incorporation or the
 3795  bylaws, of the votes which members present at such meeting or
 3796  represented by proxy are entitled to cast; or
 3797         (b) Except as provided in subsection (3) or, with respect
 3798  to restatements that do not require member approval, or s.
 3799  617.1007, the members shall approve the amendment.
 3800         (c) In submitting the proposed amendment to the members for
 3801  approval, the board of directors shall recommend that the
 3802  members approve the amendment unless the board of directors
 3803  determines that, because of a conflict of interest or other
 3804  special circumstances, it should not make such a recommendation,
 3805  in which case the board must inform the members of the basis for
 3806  proceeding without such recommendation.
 3807         (d) The board of directors may set conditions for the
 3808  approval of the amendment by the members or the effectiveness of
 3809  the amendment.
 3810         (e) If the amendment is required to be approved by the
 3811  members, and the approval is to be given at a meeting, the
 3812  corporation must notify each member entitled to vote on the
 3813  amendment of the meeting of members at which the amendment is to
 3814  be submitted for approval. The notice must state that the
 3815  purpose, or one of the purposes, of the meeting is to consider
 3816  the amendment, and must contain or be accompanied by a copy of
 3817  the amendment.
 3818         (f) Unless this chapter, the articles of incorporation, or
 3819  the board of directors, acting pursuant to paragraph (d),
 3820  requires a greater vote or a greater quorum, the approval of the
 3821  amendment requires the approval of the members at a meeting at
 3822  which the current required quorum exists.
 3823         (2)(b) If there are no members or if members are not
 3824  entitled to vote on proposed amendments to the articles of
 3825  incorporation, unless the articles of incorporation provide
 3826  otherwise, an amendment may be adopted at a meeting of the board
 3827  of directors by a majority vote of the directors then in office,
 3828  or by the incorporators if no board has been elected. Unless the
 3829  articles of incorporation provide otherwise, an amendment
 3830  adopted by the board of directors under this subsection must
 3831  also be approved, if the amendment changes or deletes a
 3832  provision regarding the appointment of a director by persons
 3833  other than the board, by those persons as if they constituted a
 3834  voting group.
 3835         (3)Unless the articles of incorporation provide otherwise,
 3836  the board of directors of a corporation with members entitled to
 3837  vote on proposed amendments may adopt amendments to the
 3838  corporation’s articles of incorporation without approval of the
 3839  members to:
 3840         (a) Extend the duration of the corporation if it was
 3841  incorporated at a time when limited duration was required by
 3842  law;
 3843         (b) Delete the names and addresses of the initial
 3844  directors;
 3845         (c) Delete the name and address of the initial registered
 3846  agent or registered office, if a statement of change is on file
 3847  with the department;
 3848         (d) Delete any other information contained in the articles
 3849  of incorporation which is solely of historical interest;
 3850         (e) Change the corporate name by substituting the word
 3851  “corporation,” “incorporated,” or the abbreviation “Corp.,” or
 3852  “Inc.,” for a similar word or abbreviation in the name, or by
 3853  adding, deleting, or changing a geographical attribution for the
 3854  name; or
 3855         (f) Restate without change all of the then operative
 3856  provisions of the articles of incorporation as provided in s.
 3857  617.1007.
 3858         Section 57. Section 617.1006, Florida Statutes, is amended
 3859  to read:
 3860         617.1006 Contents of articles of amendment.—
 3861         (1) After an amendment to the articles of incorporation has
 3862  been adopted and approved as required by this chapter, the
 3863  corporation shall deliver to the department for filing articles
 3864  of amendment which must be signed in accordance with The
 3865  articles of amendment must be executed by the corporation as
 3866  provided in s. 617.01201 and must set forth:
 3867         (a)(1) The name of the corporation;
 3868         (b)(2) The text of each amendment adopted or the
 3869  information required by s. 617.01201(10), if applicable;
 3870         (c)If the amendment provides for an exchange, a
 3871  reclassification, or a cancellation of memberships, provisions
 3872  for implementing the amendment if not contained in the amendment
 3873  itself, which may be made dependent upon facts objectively
 3874  ascertainable outside the articles of amendment in accordance
 3875  with s. 617.01201(10);
 3876         (d) The date of each amendment’s adoption; and
 3877         (e) If the amendment:
 3878         1. Was adopted by the incorporators or the board of
 3879  directors without member approval, a statement that the
 3880  amendment was adopted by the incorporators or by the board of
 3881  directors and that member approval was not required;
 3882         2. Required approval by the members, a statement that the
 3883  amendment was duly approved by the members in the manner
 3884  required by this chapter and by the articles of incorporation
 3885  and bylaws; or
 3886         3. Is being filed pursuant to s. 617.01201(10), a statement
 3887  to that effect.
 3888         (2)Articles of amendment take effect on the effective date
 3889  determined pursuant to s. 617.0123.
 3890         (3) If there are members entitled to vote on a proposed
 3891  amendment, the date of the adoption of the amendment by the
 3892  members and a statement that the number of votes cast for the
 3893  amendment was sufficient for approval; and
 3894         (4) If there are no members or if members are not entitled
 3895  to vote on a proposed amendment, a statement of such fact and
 3896  the date of the adoption of the amendment by the board of
 3897  directors.
 3898         Section 58. Section 617.1101, Florida Statutes, is amended
 3899  to read:
 3900         (Substantial rewording of section.
 3901         See s. 617.1101, F.S., for present text.)
 3902         617.1101 Plan of merger.—
 3903         (1) By complying with this chapter, including adopting a
 3904  plan of merger in accordance with subsection (3) and complying
 3905  with s. 617.1103:
 3906         (a) Subject to and except as otherwise provided in s.
 3907  617.1102, one or more domestic corporations may merge with one
 3908  or more domestic or foreign eligible entities pursuant to a plan
 3909  of merger, resulting in a survivor; and
 3910         (b) Any two or more eligible entities may merge, resulting
 3911  in a surviving entity that is a domestic corporation created in
 3912  the merger.
 3913         (2) Subject to and except as otherwise provided in s.
 3914  617.1102, a domestic eligible entity that is not a corporation
 3915  may be a party to a merger with a domestic corporation, or may
 3916  be created as the survivor in a merger in which a domestic
 3917  corporation is a party, but only if the parties to the merger
 3918  comply with this chapter and the merger is permitted by the
 3919  organic law of the domestic eligible entity that is not a
 3920  corporation. A foreign eligible entity may be a party to a
 3921  merger with a domestic corporation or, subject to and as
 3922  otherwise provided in s. 617.1102, may be created as the
 3923  survivor in a merger in which a domestic corporation is a party,
 3924  but only if the parties to the merger comply with this chapter
 3925  and the merger is permitted by the organic law of the foreign
 3926  eligible entity.
 3927         (3) The plan of merger must set forth:
 3928         (a) As to each party to the merger, its name, jurisdiction
 3929  of formation, and type of entity;
 3930         (b) The survivor’s name, jurisdiction of formation, and
 3931  type of entity, and, if the survivor is to be created in the
 3932  merger, a statement to that effect;
 3933         (c) The terms and conditions of the merger, including:
 3934         1. A statement that the interests in such entity are to be
 3935  canceled; or
 3936         2. The manner of converting the interests in such entity
 3937  into interests, securities, obligations, money, other property,
 3938  rights to acquire interests or securities, or any combination of
 3939  the foregoing;
 3940         (d) The articles of incorporation of any domestic or
 3941  foreign corporation, or the public organic record of any other
 3942  domestic or foreign eligible entity to be created by the merger,
 3943  or if a new domestic or foreign corporation or other eligible
 3944  entity is not to be created by the merger, any amendment to, or
 3945  restatement of, the survivor’s articles of incorporation or
 3946  other public organic record;
 3947         (e) The effective date and time of the merger, which may be
 3948  on or after the filing date of filing the articles of merger;
 3949  and
 3950         (f) Any other provision required by the laws under which
 3951  any party to the merger is organized or by which it is governed,
 3952  or by the articles of incorporation or organic rules of any such
 3953  party.
 3954         (4) In addition to the requirements of subsection (3), a
 3955  plan of merger may contain any other provision that is not
 3956  prohibited by law.
 3957         (5) Terms of a plan of merger may be made dependent upon
 3958  facts objectively ascertainable outside the plan in accordance
 3959  with s. 617.01201(10).
 3960         (6) A plan of merger may be amended only with the consent
 3961  of each party to the merger, except as provided in the plan. A
 3962  domestic party to a merger may approve an amendment to a plan:
 3963         (a) In the same manner as the plan was approved, if the
 3964  plan does not provide for the manner in which it may be amended;
 3965  or
 3966         (b) In the manner provided in the plan, except that an
 3967  interest holder that was entitled to vote on or consent to the
 3968  approval of the plan is entitled to vote on or consent to any
 3969  amendment to the plan which will change:
 3970         1. The amount or kind of interests, securities,
 3971  obligations, money, other property, rights to acquire interests
 3972  or securities, or any combination of the foregoing, to be
 3973  received under the plan by the interest holders of any party to
 3974  the merger;
 3975         2. The articles of incorporation of any domestic
 3976  corporation, or the organic rules of any other type of entity,
 3977  that will be the survivor of the merger, except for changes
 3978  permitted by s. 617.1002(3) or by comparable provisions of the
 3979  organic law of any other type of entity; or
 3980         3. Any of the other terms or conditions of the plan if the
 3981  change would adversely affect the interest holder in any
 3982  material respect.
 3983         Section 59. Section 617.1102, Florida Statutes, is amended
 3984  to read:
 3985         617.1102 Limitation on merger.—A domestic corporation that
 3986  holds property for a charitable purpose not for profit organized
 3987  under this chapter may merge with one or more other eligible
 3988  entities, as identified in s. 607.1101(1), only if the surviving
 3989  entity of such merger is a domestic or foreign corporation not
 3990  for profit or other eligible entity that has been organized as a
 3991  nonprofit not-for-profit entity under a governing statute or
 3992  other applicable law that allows such a merger.
 3993         Section 60. Section 617.1103, Florida Statutes, is amended
 3994  to read:
 3995         (Substantial rewording of section.
 3996         See s. 617.1103, F.S., for present text.)
 3997         617.1103 Approval of plan of merger; abandonment of plan
 3998  thereafter.—
 3999         (1) In the case of a domestic corporation that is a party
 4000  to a merger, the plan of merger shall be adopted in the
 4001  following manner if there are members of the domestic
 4002  corporation entitled to vote on the merger:
 4003         (a) The plan of merger shall first be adopted by the board
 4004  of directors of such domestic corporation.
 4005         (b) Except as provided in paragraph (h), and in s.
 4006  617.1104, the members entitled to vote shall vote to adopt the
 4007  plan of merger.
 4008         (c) In submitting the plan of merger to the members for
 4009  approval, the board of directors shall recommend that the
 4010  members approve the plan, unless the board of directors makes a
 4011  determination that because of conflicts of interest or other
 4012  special circumstances it should not make such a recommendation,
 4013  in which case the board shall inform the members of the basis
 4014  for proceeding without such recommendation.
 4015         (d) The board of directors may set conditions for the
 4016  approval of the proposed merger by the members or the
 4017  effectiveness of the plan of merger.
 4018         (e) If the approval by members is to be given at a meeting,
 4019  the corporation shall notify each member entitled to vote of the
 4020  meeting of members at which the plan is submitted for approval
 4021  in accordance with this chapter and the articles of
 4022  incorporation and bylaws of the corporation. The notice must
 4023  also state that the purpose, or one of the purposes, of the
 4024  meeting is to consider the plan of merger, regardless of whether
 4025  the meeting is an annual or a special meeting, and contain or be
 4026  accompanied by a copy of the plan. If the corporation is not to
 4027  be the surviving entity, the notice must also include or be
 4028  accompanied by a copy of the articles of incorporation and
 4029  bylaws or the organic rules of the surviving entity.
 4030         (f) Unless this chapter, the articles of incorporation, or
 4031  the board of directors, acting pursuant to paragraph (d),
 4032  requires a greater vote or a greater quorum in the respective
 4033  case, approval of the plan of merger shall require the approval
 4034  of the members at a meeting at which the current required quorum
 4035  exists by a majority of the votes entitled to be cast on the
 4036  plan and, if any class of members is entitled to vote as a
 4037  separate voting group on the plan of merger, the approval of
 4038  each such separate voting group at a meeting at which a quorum
 4039  of the voting group is present by a majority of the votes
 4040  entitled to be cast on the merger by that voting group.
 4041         (g) Subject to paragraph (h), unless otherwise provided in
 4042  the articles of incorporation, separate voting on a plan of
 4043  merger is required for each class of members that is to be
 4044  converted under the plan of merger into securities, interests,
 4045  or obligations; rights to acquire securities or other interests;
 4046  or cash, other property, or any combination thereof.
 4047         (h) The articles of incorporation may expressly limit or
 4048  eliminate the separate voting rights as to any class of members.
 4049         (2) If a domestic corporation that is a party to a merger
 4050  has no members or if its members are not entitled to vote on a
 4051  plan of merger, such plan may be adopted at a meeting of its
 4052  board of directors by a majority vote of the directors then in
 4053  office.
 4054         (3)(a) After a plan of merger has been approved and before
 4055  articles of merger are effective, the plan may be abandoned as
 4056  provided in the plan. Unless prohibited by the plan, the plan
 4057  may be abandoned by the board of directors in the same manner as
 4058  the plan was approved by:
 4059         1. A domestic corporation; or
 4060         2. A merging domestic eligible entity if the organic law of
 4061  the entity does not provide for amendment of a plan of merger.
 4062         (b)If a merger is abandoned under paragraph (a) after
 4063  articles of merger have been delivered to the department for
 4064  filing but before the articles of merger have become effective,
 4065  a statement of abandonment signed by all the parties that signed
 4066  the articles of merger shall be delivered to the department for
 4067  filing before the articles of merger become effective. The
 4068  statement takes effect on filing, whereupon the merger is deemed
 4069  abandoned and does not become effective. The statement of
 4070  abandonment must contain:
 4071         1. The name of each party to the merger;
 4072         2. The date on which the articles of merger were filed by
 4073  the department; and
 4074         3. A statement that the merger has been abandoned in
 4075  accordance with this section.
 4076         Section 61. Section 617.1104, Florida Statutes, is created
 4077  to read:
 4078         617.1104 Short-form merger between parent and subsidiary or
 4079  between subsidiaries.—
 4080         (1)(a) A domestic or foreign parent eligible entity that
 4081  holds a membership in a domestic corporation that carries at
 4082  least 80 percent of the voting power of each class of membership
 4083  of the domestic corporation which has voting power may:
 4084         1. Merge the subsidiary into itself, or into another
 4085  domestic or foreign eligible entity in which the parent eligible
 4086  entity owns at least 80 percent of the voting power of each
 4087  class and series of the outstanding interests that have voting
 4088  power; or
 4089         2. Merge itself into the subsidiary.
 4090         (b) Mergers under subparagraphs (a)1. and 2. do not require
 4091  the approval of the board of directors or members of the
 4092  subsidiary unless the articles of incorporation or organic rules
 4093  of the parent eligible entity or the articles of incorporation
 4094  of the subsidiary entity otherwise provide. The articles of
 4095  merger relating to a merger under this section do not need to be
 4096  signed by the subsidiary entity.
 4097         (2) The parent eligible entity shall, within 10 days after
 4098  the effective date of a merger approved under subsection (1),
 4099  notify each of the subsidiary entity’s members that the merger
 4100  has become effective.
 4101         (3) Except as provided for in subsections (1) and (2), a
 4102  merger between a parent eligible entity and a domestic
 4103  subsidiary corporation is governed by ss. 617.1101-617.1107,
 4104  which are applicable to mergers generally.
 4105         Section 62. Section 617.1105, Florida Statutes, is amended
 4106  to read:
 4107         (Substantial rewording of section.
 4108         See s. 617.1105, F.S., for present text.)
 4109         617.1105 Articles of merger.—
 4110         (1)After a plan of merger has been adopted and approved as
 4111  required by this chapter or, if the merger is being effected
 4112  pursuant to s. 617.1101(1)(b), the merger has been approved as
 4113  required by the organic law governing the parties to the merger,
 4114  the articles of merger must be signed by each party to the
 4115  merger, except as provided in s. 617.1104. The articles of
 4116  merger must set forth:
 4117         (a)The name, jurisdiction of formation, and type of entity
 4118  of each party to the merger;
 4119         (b)If not already identified as the survivor pursuant to
 4120  paragraph (a), the name, jurisdiction of formation, and type of
 4121  entity of the survivor;
 4122         (c)If the articles of incorporation of the survivor are
 4123  being amended, or if a new domestic corporation is being created
 4124  as a result of the merger:
 4125         1.The amendments to the survivor’s articles of
 4126  incorporation; or
 4127         2.The articles of incorporation of the new corporation;
 4128         (d)If the plan of merger required approval by the members
 4129  of a domestic corporation that is a party to the merger, a
 4130  statement that the plan was duly approved by the members and, if
 4131  voting by any separate voting group was required, by each such
 4132  separate voting group, in the manner required by this chapter
 4133  and the articles of incorporation of such domestic corporation;
 4134         (e)If the plan of merger did not require approval by the
 4135  members of a domestic corporation that is a party to the merger,
 4136  a statement to that effect;
 4137         (f)As to each foreign corporation that is a party to the
 4138  merger, a statement that the participation of the foreign
 4139  corporation was duly authorized in accordance with such
 4140  corporation’s organic law;
 4141         (g)As to each domestic or foreign eligible entity that is
 4142  a party to the merger and that is not a domestic or foreign
 4143  corporation, a statement that the participation of the eligible
 4144  entity in the merger was duly authorized in accordance with such
 4145  eligible entity’s organic law; and
 4146         (h)If the survivor is not a domestic or foreign
 4147  corporation or other eligible entity that has been organized as
 4148  a nonprofit entity under a governing statute or other applicable
 4149  law that allows such a merger, as to each domestic corporation
 4150  that is a party to the merger, a statement that it does not hold
 4151  any property for a charitable purpose.
 4152         (2)In addition to the requirements of subsection (1),
 4153  articles of merger may contain any other provision not
 4154  prohibited by law.
 4155         (3)The articles of merger shall be delivered to the
 4156  department for filing, and, subject to subsection (4), the
 4157  merger must take effect on the effective date determined in
 4158  accordance with s. 617.0123.
 4159         (4)With respect to a merger in which one or more foreign
 4160  entities is a party or a foreign corporation created by the
 4161  merger is the survivor, the merger itself becomes effective at
 4162  the later of:
 4163         (a)When all documents required to be filed in all foreign
 4164  jurisdictions to effect the merger have become effective; or
 4165         (b)When the articles of merger take effect.
 4166         (5)Articles of merger required to be filed under this
 4167  section may be combined with any filing required under the
 4168  organic law governing any other domestic eligible entity
 4169  involved in the transaction if the combined filing satisfies the
 4170  requirements of both this section and the other organic law.
 4171         Section 63. Section 617.1106, Florida Statutes, is amended
 4172  to read:
 4173         (Substantial rewording of section.
 4174         See s. 617.1106, F.S., for present text.)
 4175         617.1106 Effect of merger.—
 4176         (1)When a merger becomes effective:
 4177         (a)The domestic or foreign eligible entity that is
 4178  designated in the plan of merger as the survivor continues or
 4179  comes into existence, as the case may be;
 4180         (b)The separate existence of every merging entity, other
 4181  than the survivor, ceases;
 4182         (c) All property owned by, and every contract right and
 4183  other right possessed by, each merging entity vests in the
 4184  survivor, without transfer, reversion, or impairment;
 4185         (d) All debts, obligations, and other liabilities of each
 4186  merging entity become debts, obligations, and liabilities of the
 4187  survivor;
 4188         (e) The name of the survivor may be, but need not be,
 4189  substituted in any pending proceeding for the name of any party
 4190  to the merger whose separate existence ceased in the merger;
 4191         (f)Neither the rights of creditors nor any liens upon the
 4192  property of any corporation party to the merger are impaired by
 4193  such merger;
 4194         (g)If the survivor is a domestic eligible entity, the
 4195  articles of incorporation and bylaws or the organic rules of the
 4196  survivor are amended to the extent provided in the plan of
 4197  merger;
 4198         (h) The articles of incorporation and bylaws or the organic
 4199  rules of a survivor that is a domestic eligible entity and is
 4200  created by the merger become effective;
 4201         (i)The interests of each merging entity which are to be
 4202  canceled or converted in the merger are canceled or converted,
 4203  and the interest holders of those interests are entitled only to
 4204  the rights provided to them under the plan of merger and to any
 4205  appraisal rights they have under the merging entity’s organic
 4206  law;
 4207         (j)Except as provided by law or the plan of merger, all
 4208  the rights, privileges, franchises, and immunities of each
 4209  eligible entity that is a party to the merger, other than the
 4210  survivor, become the rights, privileges, franchises, and
 4211  immunities of the survivor; and
 4212         (k)If the survivor exists before the merger:
 4213         1.All the property and contract and other rights of the
 4214  survivor remain its property and contract and other rights
 4215  without transfer, reversion, or impairment;
 4216         2.The survivor remains subject to all of its debts,
 4217  obligations, and other liabilities; and
 4218         3.Except as provided by law or the plan of merger, the
 4219  survivor continues to hold all of its rights, privileges,
 4220  franchises, and immunities.
 4221         (2)Except as provided in the organic law governing a party
 4222  to a merger or in its articles of incorporation or organic
 4223  rules, the merger does not give rise to any rights that any
 4224  interest holder or third party would have upon a dissolution,
 4225  liquidation, or winding up of that party. The merger does not
 4226  require a party to the merger to wind up its affairs and does
 4227  not constitute or cause its dissolution or termination.
 4228         (3)Property held in trust or otherwise dedicated to a
 4229  charitable purpose and held by a domestic or foreign eligible
 4230  entity immediately before a merger becomes effective may not, as
 4231  a result of the merger, be diverted from the purposes for which
 4232  it was donated, granted, devised, or otherwise transferred
 4233  except pursuant to the laws of this state addressing cy pres or
 4234  dealing with nondiversion of charitable assets.
 4235         (4)Any bequest, devise, gift, grant, or promise contained
 4236  in a will or other instrument of donation, subscription, or
 4237  conveyance which is made to an eligible entity that is a party
 4238  to a merger that is not the survivor and which takes effect or
 4239  remains payable after the merger inures to the survivor.
 4240         (5)A trust obligation that would govern property if the
 4241  property is directed to be transferred to a nonsurviving
 4242  eligible entity applies to property that is to be transferred
 4243  instead to the survivor after a merger becomes effective.
 4244         Section 64. Section 617.1107, Florida Statutes, is amended
 4245  to read:
 4246         617.1107 Merger of domestic and foreign corporations.—
 4247         (1) One or more foreign corporations and one or more
 4248  domestic corporations may be merged into a corporation of this
 4249  state or of another jurisdiction if such merger is permitted by
 4250  the laws of the jurisdiction under which each such foreign
 4251  corporation is organized and if:
 4252         (a) Each foreign corporation complies with the applicable
 4253  laws of the jurisdiction under which it is organized; and
 4254         (b) Each domestic corporation complies with the provisions
 4255  of this act relating to the merger of domestic corporations.
 4256         (2)Following a merger in accordance with s. 617.1101, if
 4257  the surviving eligible entity is a foreign eligible entity
 4258  corporation is to be governed by the laws of any jurisdiction
 4259  other than this state, it must comply with the provisions of
 4260  this chapter act with respect to foreign corporations if it is
 4261  to conduct its affairs in this state, and in every case it will
 4262  be deemed to have filed with the department of State:
 4263         (a) An agreement that it may be served with process in this
 4264  state in any proceeding for the enforcement of any obligation of
 4265  any domestic corporation which is a party to such merger; and
 4266         (b) An irrevocable appointment of the department of State
 4267  of this state as its agent to accept service of process in any
 4268  such proceeding.
 4269         (2)(3)Following a merger in accordance with s. 617.1101,
 4270  if the surviving eligible entity is a corporation is to be
 4271  governed by the laws of this state, the effect of such merger is
 4272  the same as in the case of the merger of domestic corporations.
 4273  If the surviving eligible entity corporation is to be governed
 4274  by the laws of any jurisdiction other than this state, the
 4275  effect of such merger is governed by the laws of such other
 4276  jurisdiction.
 4277         (4) At any time prior to the filing of the articles of
 4278  merger by the Department of State, the merger may be abandoned
 4279  pursuant to provisions therefor, if any, set forth in the plan
 4280  of merger.
 4281         Section 65. Section 617.1202, Florida Statutes, is amended
 4282  to read:
 4283         617.1202 Sale, lease, exchange, or other disposition of
 4284  corporate property and assets requiring member approval.—A sale,
 4285  lease, exchange, or other disposition of all or substantially
 4286  all of the property and assets of a corporation, in all cases
 4287  other than those not requiring member approval as specified in
 4288  s. 617.1201, may be made upon such terms and conditions and for
 4289  such consideration, which may consist in whole or in part of
 4290  money or property, real or personal, including shares, bonds, or
 4291  other securities of any corporation or corporations for profit,
 4292  domestic or foreign, and must be authorized in the following
 4293  manner:
 4294         (1) If a the corporation has members entitled to vote, the
 4295  corporation may sell, lease, exchange, or otherwise dispose of
 4296  all, or substantially all, of its property, with or without good
 4297  will, on the terms and conditions and for the consideration
 4298  determined by the corporation’s board of directors, but only if
 4299  the board of directors proposes and its members approve the
 4300  proposed transaction in the following manner: on the sale,
 4301  lease, exchange, or other disposition of corporate property, the
 4302  board of directors must adopt a resolution approving such sale,
 4303  lease, exchange, or other disposition, and directing that it be
 4304  submitted to a vote at a meeting of members entitled to vote
 4305  thereon, which may be either an annual or special meeting.
 4306  Written notice stating that the purpose, or one of the purposes,
 4307  of such meeting is to consider the sale, lease, exchange, or
 4308  other disposition of all or substantially all of the property
 4309  and assets of the corporation must be given to each member
 4310  entitled to vote at such meeting in accordance with the articles
 4311  of incorporation or the bylaws. At such meeting, the members may
 4312  authorize such sale, lease, exchange, or other disposition and
 4313  may approve or fix, or may authorize the board of directors to
 4314  fix, any or all of the terms and conditions thereof and the
 4315  consideration to be received by the corporation therefor. Such
 4316  authorization requires at least a majority of the votes which
 4317  members present at such meeting or represented by proxy are
 4318  entitled to cast. After such authorization by a vote of members,
 4319  the board of directors may, in its discretion, abandon such
 4320  sale, lease, exchange, or other disposition of assets, subject
 4321  to the rights of third parties under any contracts relating to
 4322  such sale, lease, exchange, or other disposition, without
 4323  further action or approval by members.
 4324         (a) The board of directors shall first adopt a resolution
 4325  approving the disposition, and thereafter, the disposition must
 4326  also be approved by the corporation’s members having voting
 4327  rights thereon.
 4328         (b) In submitting the disposition to the members who have
 4329  voting rights for approval, the board of directors shall
 4330  recommend the proposed transaction to the members of record
 4331  unless the board of directors makes a determination that because
 4332  of a conflict of interest or other special circumstances it
 4333  should not make such a recommendation, in which event the board
 4334  of directors shall inform the members of the basis for its so
 4335  proceeding without such recommendation.
 4336         (c) The board of directors may set conditions for approval
 4337  of the disposition or the effectiveness of the disposition.
 4338         (d) If the disposition is required to be approved by the
 4339  members under this subsection and if the approval is to be given
 4340  at the meeting, the corporation must notify each member entitled
 4341  to vote of the meeting of members at which the disposition is to
 4342  be submitted for approval. The notice must state that the
 4343  purpose, or one of the purposes, of the meeting is to consider
 4344  the disposition and must contain a description of the
 4345  disposition and the consideration to be received by the
 4346  corporation.
 4347         (e) Unless this chapter, the articles of incorporation, or
 4348  the board of directors acting pursuant to paragraph (c) requires
 4349  a greater vote or a greater quorum, the approval of the
 4350  disposition shall require the approval of the members entitled
 4351  to vote at a meeting at which the current required quorum exists
 4352  consisting of a majority of all the votes entitled to be cast on
 4353  the disposition.
 4354         (2) After a disposition has been approved by the members
 4355  under this section, and at any time before the disposition has
 4356  been consummated, it may be abandoned by the corporation without
 4357  action by the members, subject to any contractual rights of
 4358  other parties to the disposition.
 4359         (3)A disposition of assets in the course of dissolution is
 4360  governed by ss. 617.1401-617.1440 and not by this section.
 4361         (4) If the corporation has no members or if its members are
 4362  not entitled to vote thereon, a sale, lease, exchange, or other
 4363  disposition of all or substantially all the property and assets
 4364  of a corporation may be authorized by a majority vote of the
 4365  directors then in office.
 4366         Section 66. Subsection (2) of section 617.1401, Florida
 4367  Statutes, is amended, and subsection (3) of that section is
 4368  reenacted, to read:
 4369         617.1401 Voluntary dissolution of corporation prior to
 4370  conducting its affairs.—
 4371         (2) Articles of dissolution must be executed in accordance
 4372  with s. 617.01201 and must set forth:
 4373         (a) The name of the corporation;
 4374         (b) The date of filing of its articles of incorporation;
 4375         (c) That the corporation has not commenced to conduct its
 4376  affairs;
 4377         (d) That no debts of the corporation remain unpaid; and
 4378         (e) That any net assets of the corporation remaining after
 4379  winding up have been distributed in accordance with s. 617.1406;
 4380  and
 4381         (f) That the incorporator or a majority of the
 4382  incorporators or a majority of the directors, as the case may
 4383  be, authorized the dissolution.
 4384         (3) The articles of dissolution must be filed and shall
 4385  become effective in accordance with s. 617.1403, may be revoked
 4386  in accordance with s. 617.1404, and shall have the effect
 4387  prescribed in s. 617.1405.
 4388         Section 67. Section 617.1402, Florida Statutes, is amended
 4389  to read:
 4390         617.1402 Dissolution of corporation subsequent to
 4391  conducting its affairs.—A corporation desiring to dissolve and
 4392  wind up its affairs must adopt a resolution to dissolve in the
 4393  following manner:
 4394         (1) If the corporation has members entitled to vote on a
 4395  resolution to dissolve, and unless the board of directors
 4396  determines that because of a conflict of interest or other
 4397  substantial reason it should not make any recommendation, the
 4398  board of directors must adopt a resolution recommending that the
 4399  corporation be dissolved and directing that the question of such
 4400  dissolution be submitted to a vote at a meeting of members
 4401  entitled to vote thereon, which may be either an annual or
 4402  special meeting. Written notice stating that the purpose, or one
 4403  of the purposes, of such meeting is to consider the advisability
 4404  of dissolving the corporation must be given to each member
 4405  entitled to vote at such meeting in accordance with the articles
 4406  of incorporation or the bylaws. A resolution to dissolve the
 4407  corporation must shall be adopted upon receiving at least a
 4408  majority of the votes which members present at such meeting or
 4409  represented by proxy are entitled to cast.
 4410         (2) If the corporation has no members or if its members are
 4411  not entitled to vote on a resolution to dissolve, the
 4412  dissolution of the corporation may be authorized at a meeting of
 4413  the board of directors by a majority vote of the directors then
 4414  in office.
 4415         Section 68. Subsection (1) of section 617.1403, Florida
 4416  Statutes, is amended, and subsection (3) is added to that
 4417  section, to read:
 4418         617.1403 Articles of dissolution.—
 4419         (1) At any time after dissolution is authorized, the
 4420  corporation may dissolve by delivering to the department of
 4421  State for filing articles of dissolution setting forth:
 4422         (a) The name of the corporation;
 4423         (b) If the corporation has members entitled to vote on
 4424  dissolution, the date of the meeting of members at which the
 4425  resolution to dissolve was adopted, a statement that the number
 4426  of votes cast for dissolution was sufficient for approval, or a
 4427  statement that such a resolution was adopted by written consent
 4428  and executed in accordance with s. 617.0701; and
 4429         (c) If the corporation has no members or if its members are
 4430  not entitled to vote on dissolution, a statement of such fact,
 4431  the date of the adoption of such resolution by the board of
 4432  directors, the number of directors then in office, and the vote
 4433  for the resolution.
 4434         (3) For purposes of ss. 617.1401-617.1422, the term
 4435  “dissolved corporation” means a corporation whose articles of
 4436  dissolution have become effective and includes a successor
 4437  entity, as defined in s. 617.01401.
 4438         Section 69. Subsection (1) of section 617.1405, Florida
 4439  Statutes, is amended, subsections (5) and (6) are added to that
 4440  section, and subsection (4) of that section is reenacted, to
 4441  read:
 4442         617.1405 Effect of dissolution.—
 4443         (1) A dissolved corporation that has dissolved continues
 4444  its corporate existence but may not conduct its affairs except
 4445  to the extent appropriate to wind up and liquidate its affairs,
 4446  including:
 4447         (a) Collecting its assets;
 4448         (b) Disposing of its properties that will not be
 4449  distributed in kind pursuant to the plan of distribution of
 4450  assets adopted under s. 617.1406;
 4451         (c) Discharging or making provision for discharging its
 4452  liabilities;
 4453         (d) Distributing its remaining property in accordance with
 4454  the plan of distribution of assets adopted under s. 617.1406;
 4455  and
 4456         (e) Doing every other act necessary to wind up and
 4457  liquidate its affairs.
 4458         (4) The name of a dissolved corporation is not available
 4459  for assumption or use by another corporation until 120 days
 4460  after the effective date of dissolution unless the dissolved
 4461  corporation provides the department with an affidavit, executed
 4462  pursuant to s. 617.01201, authorizing the immediate assumption
 4463  or use of the name by another corporation.
 4464         (5) For purposes of this section, the circuit court may
 4465  appoint a trustee, custodian, receiver, or provisional director
 4466  as described in s. 617.1435 for any property owned or acquired
 4467  by the corporation who may engage in any act permitted in
 4468  accordance with subsection (1) if any director or officer of the
 4469  dissolved corporation is unwilling or unable to serve or cannot
 4470  be located.
 4471         (6) Property held in trust or otherwise dedicated to a
 4472  public or charitable purpose may not be diverted from its trust
 4473  or charitable purpose by the dissolution of a corporation except
 4474  in compliance with and pursuant to the laws of this state
 4475  addressing cy pres or otherwise dealing with the nondiversion of
 4476  charitable assets.
 4477         Section 70. Section 617.1406, Florida Statutes, is amended
 4478  to read:
 4479         617.1406 Plan of distribution of assets.—A plan providing
 4480  for the distribution of assets, not inconsistent with this
 4481  chapter act or the articles of incorporation, must be adopted by
 4482  a corporation in the following manner:
 4483         (1) If the corporation has members entitled to vote on a
 4484  plan of distribution of assets, the board of directors must
 4485  adopt a resolution recommending a plan of distribution and
 4486  directing its submission to a vote at a meeting of members
 4487  entitled to vote thereon, which may be either an annual or a
 4488  special meeting. Written notice setting forth the proposed plan
 4489  of distribution or a summary thereof must be given to each
 4490  member entitled to vote at such meeting in accordance with the
 4491  articles of incorporation or the bylaws. Such plan of
 4492  distribution shall be adopted upon receiving at least a majority
 4493  of the votes which the members present at such meeting or
 4494  represented by proxy are entitled to cast.
 4495         (2) If the corporation has no members or if its members are
 4496  not entitled to vote on a plan of distribution, such plan may be
 4497  adopted at a meeting of the board of directors by a majority
 4498  vote of the directors then in office.
 4499         (3) A plan of distribution of assets must provide that:
 4500         (a) All liabilities and obligations of the corporation be
 4501  paid and discharged, or adequate provisions be made therefor;
 4502         (b) Assets held by the corporation upon condition requiring
 4503  return, transfer, or conveyance, which condition occurs by
 4504  reason of the dissolution, be returned, transferred, or conveyed
 4505  in accordance with such requirements;
 4506         (c) Assets received and held by the corporation subject to
 4507  limitations permitting their use only for charitable, religious,
 4508  eleemosynary, benevolent, educational, or similar purposes, but
 4509  not held upon a condition requiring return, transfer, or
 4510  conveyance by reason of the dissolution, be transferred or
 4511  conveyed to one or more domestic or foreign corporations,
 4512  trusts, societies, or organizations engaged in activities
 4513  substantially similar to those of the dissolving corporation, as
 4514  provided in the plan of distribution of assets;
 4515         (d) Other assets, if any, be distributed in accordance with
 4516  the provisions of the articles of incorporation or the bylaws to
 4517  the extent that the articles of incorporation or the bylaws
 4518  determine the distributive rights of members, or any class or
 4519  classes of members, or provide for distribution to others; and
 4520         (e) Any remaining assets be distributed to such persons,
 4521  trusts, societies, organizations, or domestic or foreign
 4522  corporations, whether for profit or not for profit, as specified
 4523  in the plan of distribution of assets.
 4524         (4) A copy of the plan of distribution of assets,
 4525  authenticated by an officer of the corporation and containing
 4526  the officer’s certificate of compliance with the requirements of
 4527  subsection (1) or subsection (2) must be filed with the
 4528  department of State.
 4529         Section 71. Section 617.1407, Florida Statutes, is amended
 4530  to read:
 4531         617.1407 Unknown claims against dissolved corporation.—
 4532         (1) A dissolved corporation or successor entity may execute
 4533  one of the following procedures to resolve payment of unknown
 4534  claims:
 4535         (a) A dissolved corporation or successor entity may file
 4536  notice of its dissolution with the department on the form
 4537  prescribed by the department and request that persons with
 4538  having claims against the corporation which are not known claims
 4539  as defined in s. 617.1408(5) to the corporation or successor
 4540  entity present them in accordance with the notice. The notice
 4541  must:
 4542         1. State the name of the corporation that is the subject
 4543  and the date of the dissolution;
 4544         2. State that the corporation is the subject of a
 4545  dissolution and the effective date of the dissolution;
 4546         3. Specify Describe the information that must be included
 4547  in a claim;
 4548         4. State that a claim must be in writing and provide a
 4549  mailing address to which the claim may be sent; and
 4550         5.3. State that a claim against the corporation under this
 4551  subsection will be is barred unless a proceeding to enforce the
 4552  claim is commenced within 4 years after the date of the filing
 4553  of the notice.
 4554         (b) A dissolved corporation or successor entity may, within
 4555  10 days after filing articles of dissolution with the
 4556  department, publish a “Notice of Corporate Dissolution.” The
 4557  notice must appear once a week for 2 consecutive weeks in a
 4558  newspaper of general circulation in the county in the state in
 4559  which the corporation has its principal office, if any, or, if
 4560  none, in a county in the state in which the corporation owns
 4561  real or personal property. Such newspaper shall meet the
 4562  requirements as are prescribed by law for such purposes. The
 4563  notice must:
 4564         1. State the name of the corporation that is the subject
 4565  and the date of the dissolution;
 4566         2. State that the corporation is the subject of a
 4567  dissolution and the effective date of the dissolution;
 4568         3. Specify Describe the information that must be included
 4569  in a claim;
 4570         4. State that a claim must be in writing and provide a
 4571  mailing address to which the claim may be sent; and
 4572         5.3. State that a claim against the corporation under this
 4573  subsection will be is barred unless a proceeding to enforce the
 4574  claim is commenced within 4 years after the filing date of the
 4575  second consecutive weekly publication of the notice.
 4576         (2) If the dissolved corporation or successor entity
 4577  complies with paragraph (1)(a) or paragraph (1)(b), unless
 4578  sooner barred by another statute limiting actions, the claim of
 4579  each of the following claimants is barred unless the claimant
 4580  commences a proceeding to enforce the claim against the
 4581  dissolved corporation within 4 years after the date of filing
 4582  the notice with the department or the date of the second
 4583  consecutive weekly publication, as applicable:
 4584         (a) A claimant who was not given did not receive written
 4585  notice under s. 617.1408;(9), or whose claim is not provided for
 4586  under s. 617.1408(10), regardless of whether such claim is based
 4587  on an event occurring before or after the effective date of
 4588  dissolution.
 4589         (b) A claimant whose claim was timely sent to the dissolved
 4590  corporation but on which no action was taken; or.
 4591         (c) A claimant whose claim was excluded as a known claim as
 4592  defined in s. 617.1408(5)(b).
 4593         (3) This section does not preclude or relieve the
 4594  corporation from its notification to claimants otherwise set
 4595  forth in this chapter A claim may be entered under this section:
 4596         (a) Against the dissolved corporation, to the extent of its
 4597  undistributed assets; or
 4598         (b) If the assets have been distributed in liquidation,
 4599  against a member of the dissolved corporation to the extent of
 4600  such member’s pro rata share of the claim or the corporate
 4601  assets distributed to such member in liquidation, whichever is
 4602  less; however, the aggregate liability of any member of a
 4603  dissolved corporation may not exceed the amount distributed to
 4604  the member in dissolution.
 4605         Section 72. Section 617.1408, Florida Statutes, is amended
 4606  to read:
 4607         (Substantial rewording of section.
 4608         See s. 617.1408, F.S., for present text.)
 4609         617.1408 Known claims against dissolved corporation.
 4610         (1) A dissolved corporation or a successor entity may
 4611  dispose of the known claims against it by giving written notice
 4612  that satisfies the requirements of subsection (2) to its known
 4613  claimants of the dissolution at any time after the effective
 4614  date of the dissolution, but no later than the date that is 270
 4615  days before the date which is 3 years after the effective date
 4616  of the dissolution.
 4617         (2) The written notice must:
 4618         (a) State the name of the corporation that is the subject
 4619  of the dissolution;
 4620         (b) State that the corporation is the subject of a
 4621  dissolution and the effective date of the dissolution;
 4622         (c) Specify the information that must be included in a
 4623  claim;
 4624         (d) State that a claim must be in writing and provide a
 4625  mailing address where a claim may be sent;
 4626         (e) State the deadline, which may not be less than 120 days
 4627  after the date of the written notice is received by the
 4628  claimant, by which the dissolved corporation must receive the
 4629  claim;
 4630         (f) State that the claim will be barred if not received by
 4631  the deadline;
 4632         (g) State that the dissolved corporation or successor
 4633  entity may make distributions thereafter to other claimants and
 4634  the members of the corporation or persons interested as having
 4635  been such claimants without further notice; and
 4636         (h) Be accompanied by a copy of ss. 617.1405-617.14091.
 4637         (3) A dissolved corporation or successor entity may reject,
 4638  in whole or in part, a claim submitted by a claimant and
 4639  received before the deadline specified in the written notice
 4640  pursuant to subsections (1) and (2) by mailing notice of the
 4641  rejection to the claimant, on or before the date that is the
 4642  earlier of 90 days after the dissolved corporation receives the
 4643  claim, or the date that is at least 150 days before the date
 4644  which is 3 years after the effective date of the dissolution. A
 4645  rejection notice sent by the dissolved corporation pursuant to
 4646  this subsection must state that the claim will be barred unless
 4647  the claimant, not later than 120 days after the claimant
 4648  receives the rejection notice, commences an action in the
 4649  circuit court in the applicable county against the dissolved
 4650  corporation to enforce the claim.
 4651         (4) A claim against a dissolved corporation is barred:
 4652         (a) If a claimant who is given written notice pursuant to
 4653  this section does not deliver the claim to the dissolved
 4654  corporation by the specified deadline; or
 4655         (b) If the claim was timely received by the dissolved
 4656  corporation but was timely rejected by the dissolved corporation
 4657  under subsection (3) and the claimant does not commence the
 4658  required action in the applicable county within 120 days after
 4659  the claimant receives the rejection notice.
 4660         (5)(a) For purposes of this chapter, “known claim” means
 4661  any claim or liability that, as of the date of the giving of
 4662  written notice described in subsections (1) and (2) above:
 4663         1. Has matured sufficiently on or before the date of
 4664  dissolution to be legally capable of assertion against the
 4665  dissolved corporation; or
 4666         2. Is unmatured as of the date of dissolution but will
 4667  mature in the future solely because of the passage of time.
 4668         (b) For purposes of this chapter, “known claim” does not
 4669  include a contingent liability or a claim based on an event
 4670  occurring after the effective date of the dissolution.
 4671         (6) The giving of any notice pursuant to this section does
 4672  not revive any claim then barred or constitute acknowledgment by
 4673  the dissolved corporation that any person to whom such notice is
 4674  sent is a proper claimant and does not operate as a waiver of
 4675  any defense or counterclaim in respect of any claim asserted by
 4676  any person to whom such notice is sent.
 4677         Section 73. Section 617.1409, Florida Statutes, is created
 4678  to read:
 4679         617.1409 Court proceedings.—
 4680         (1) A dissolved corporation that has filed a notice under
 4681  s. 617.1407(1)(a) or published a notice under s. 617.1407(1)(b)
 4682  may file an application with the circuit court in the applicable
 4683  county for a determination of the amount and form of security to
 4684  be provided for payment of claims that are not known claims as
 4685  defined in s. 617.1408(5) but that, based on the facts known to
 4686  the dissolved corporation, are reasonably estimated to arise
 4687  after the effective date of dissolution. Provisions need not be
 4688  made for any claim that is or is reasonably anticipated to be
 4689  barred under s. 617.1407(2).
 4690         (2) Within 10 days after the filing of the application
 4691  pursuant to subsection (1), notice of the proceeding must be
 4692  given by the dissolved corporation to each claimant holding a
 4693  claim whose identity and contingent claim is known to the
 4694  dissolved corporation.
 4695         (3) In any proceeding under this section, the court may
 4696  appoint a guardian ad litem to represent all claimants whose
 4697  identities are unknown. The reasonable fees and expenses of such
 4698  guardian ad litem, including all reasonable expert witness fees,
 4699  must be paid by the dissolved corporation.
 4700         (4) Provisions by the dissolved corporation for security in
 4701  the amount and the form ordered by the court under subsection
 4702  (1) satisfies the dissolved corporation’s obligations with
 4703  respect to claims that are contingent, have not been made known
 4704  to the dissolved corporation, or are based on an event occurring
 4705  after the effective date of dissolution, and such claims may not
 4706  be enforced against a person who received assets in liquidation.
 4707         Section 74. Section 617.14091, Florida Statutes, is created
 4708  to read:
 4709         617.14091Limitation on director liability for a dissolved
 4710  corporation; claims against dissolved corporation; enforcement.—
 4711         (1) Directors of a dissolved corporation or governing
 4712  persons of a successor entity that has disposed of claims under
 4713  s. 617.1407, s. 617.1408, or s. 617.1409 are not personally
 4714  liable to the claimants of the dissolved corporation.
 4715         (2) For a claim that is not barred by s. 617.1407 or s.
 4716  617.1408, or by any other law, limiting actions may be enforced:
 4717         (a) Against the dissolved corporation, to the extent of its
 4718  undistributed assets; or
 4719         (b) Except as provided in s. 617.1409(4), if the assets
 4720  have been distributed in liquidation, against a member of the
 4721  dissolved corporation to the extent of the member’s pro rata
 4722  share of the claim or the corporate assets distributed to the
 4723  member in liquidation, whichever is less, provided that the
 4724  aggregate liability of any member of a dissolved corporation
 4725  arising under s. 617.1408 or otherwise may not exceed the total
 4726  amount distributed to the member in dissolution.
 4727         Section 75. Subsection (1) of section 617.1420, Florida
 4728  Statutes, is amended, and subsections (3) and (4) are added to
 4729  that section, to read:
 4730         617.1420 Grounds for administrative dissolution.—
 4731         (1) The department of State may commence a proceeding under
 4732  s. 617.1421 to administratively dissolve a corporation if:
 4733         (a) The corporation has failed to file its annual report
 4734  and pay the annual report filing fee by 5 p.m. Eastern Time on
 4735  the third Friday in September;
 4736         (b) The corporation is without a registered agent or
 4737  registered office in this state for 30 days or more;
 4738         (c) The corporation does not notify the department of State
 4739  within 30 days after its registered agent or registered office
 4740  has been changed, after its registered agent has resigned, or
 4741  after its registered office has been discontinued;
 4742         (d) The corporation has failed to answer truthfully and
 4743  fully, within the time prescribed by this chapter act,
 4744  interrogatories propounded by the department of State; or
 4745         (e) The corporation’s period of duration stated in its
 4746  articles of incorporation has expired.
 4747         (3) If the department determines that one or more grounds
 4748  exist for administratively dissolving a corporation under
 4749  paragraph (1)(a), paragraph (1)(b), paragraph (1)(c), or
 4750  paragraph (1)(d), the department shall serve notice in a record
 4751  to the corporation of its intent to administratively dissolve
 4752  the corporation. Issuance of the notice may be made by
 4753  electronic transmission to a corporation that has provided the
 4754  department with an e-mail address.
 4755         (4) If, within 60 days after sending the notice of intent
 4756  to administratively dissolve pursuant to subsection (3), a
 4757  corporation does not correct each ground for dissolution under
 4758  paragraph (1)(a), paragraph (1)(b), paragraph (1)(c), or
 4759  paragraph (1)(d), or demonstrate to the reasonable satisfaction
 4760  of the department that each ground determined by the department
 4761  does not exist, the department shall dissolve the corporation
 4762  administratively and issue to the corporation a notice in a
 4763  record of administrative dissolution that states the grounds for
 4764  dissolution. Issuance of the notice of administrative
 4765  dissolution may be made by electronic transmission to a
 4766  corporation that has provided the department with an e-mail
 4767  address.
 4768         Section 76. Subsections (1), (2), and (4) of section
 4769  617.1421, Florida Statutes, are amended, and subsection (3) of
 4770  that section is reenacted, to read:
 4771         617.1421 Procedure for and effect of administrative
 4772  dissolution.—
 4773         (1) If the department of State determines that one or more
 4774  grounds exist under s. 617.1420 for administratively dissolving
 4775  a corporation, it shall serve the corporation with notice of its
 4776  intent under s. 617.0504(2) to administratively dissolve the
 4777  corporation. If the corporation has provided the department with
 4778  an e-mail electronic mail address, such notice shall be by
 4779  electronic transmission. Administrative dissolution for failure
 4780  to file an annual report shall occur on the fourth Friday in
 4781  September of each year. The department of State shall issue a
 4782  certificate of dissolution to each dissolved corporation.
 4783  Issuance of the certificate of dissolution may be by electronic
 4784  transmission to any corporation that has provided the department
 4785  with an e-mail electronic mail address.
 4786         (2) If the corporation does not correct each ground for
 4787  dissolution under s. 617.1420(1)(b), (c), (d), or (e) or
 4788  demonstrate to the reasonable satisfaction of the department of
 4789  State that each ground determined by the department does not
 4790  exist within 60 days after issuance of the notice, the
 4791  department shall administratively dissolve the corporation by
 4792  issuing a certificate of dissolution that recites the ground or
 4793  grounds for dissolution and its effective date. Issuance of the
 4794  certificate of dissolution may be by electronic transmission to
 4795  any corporation that has provided the department with an e-mail
 4796  electronic mail address.
 4797         (3) A corporation administratively dissolved continues its
 4798  corporate existence but may not conduct any affairs except that
 4799  necessary to wind up and liquidate its affairs under s. 617.1405
 4800  and adopt a plan of distribution of assets pursuant to s.
 4801  617.1406.
 4802         (4) A director, officer, or agent of a corporation
 4803  dissolved pursuant to this section, purporting to act on behalf
 4804  of the corporation, is not personally liable for the debts,
 4805  obligations, and liabilities of the corporation arising from
 4806  such action and incurred subsequent to the corporation’s
 4807  administrative dissolution unless that officer, director, or
 4808  agent only if he or she has actual notice of the administrative
 4809  dissolution at the time such action is taken. Any; but such
 4810  liability shall be terminated upon the ratification of such
 4811  action by the corporation’s board of directors or members
 4812  subsequent to the reinstatement of the corporation.
 4813         Section 77. Section 617.1430, Florida Statutes, is amended
 4814  to read:
 4815         617.1430 Grounds for judicial dissolution.—A circuit court
 4816  may dissolve a corporation or order such other remedy as
 4817  provided in s. 617.1432 or s. 617.1434:
 4818         (1)(a) In a proceeding by the Department of Legal Affairs
 4819  if it is established that:
 4820         1. The corporation obtained its articles of incorporation
 4821  through fraud; or
 4822         2. The corporation has exceeded or abused, or is continuing
 4823  to exceed or abuse continued to exceed or abuse the authority
 4824  conferred upon it by law.
 4825         (b) The enumeration in paragraph (a) of grounds for
 4826  judicial dissolution does not exclude actions or special
 4827  proceedings by the Department of Legal Affairs or any state
 4828  official for the annulment or dissolution of a corporation for
 4829  other causes as provided by law.
 4830         (2) In a proceeding brought by at least 50 members or
 4831  members holding at least 10 percent of the voting power,
 4832  whichever is less, or by a member or group or percentage of
 4833  members as otherwise provided in the articles of incorporation
 4834  or bylaws, or by a director or any person authorized in the
 4835  articles of incorporation, if it is established that:
 4836         (a) The directors are deadlocked in the management of the
 4837  corporate affairs, the members are unable to break the deadlock,
 4838  and irreparable injury to the corporation or its mission is
 4839  threatened or being suffered because of the deadlock;
 4840         (b) The members are deadlocked in voting power and have
 4841  failed, for a period that includes at least two consecutive
 4842  annual meeting dates, to elect successors to directors whose
 4843  terms have expired or would have expired upon qualification of
 4844  their successors; or
 4845         (c) The corporate assets are being misapplied or wasted;
 4846         (d) The directors or those in control of the corporation
 4847  have acted, are acting, or are reasonably expected to act in a
 4848  manner that is illegal or fraudulent; or
 4849         (e)The corporation has insufficient assets to continue its
 4850  activities and is no longer able to assemble a quorum of
 4851  directors or members.
 4852         (3) In a proceeding by a creditor if it is established
 4853  that:
 4854         (a) The creditor’s claim has been reduced to judgment, the
 4855  execution on the judgment returned unsatisfied, and the
 4856  corporation is insolvent; or
 4857         (b) The corporation has admitted in writing that the
 4858  creditor’s claim is due and owing and the corporation is
 4859  insolvent.
 4860         (4) In a proceeding by the corporation to have its
 4861  voluntary dissolution continued under court supervision.
 4862         Section 78. Section 617.1431, Florida Statutes, is amended
 4863  to read:
 4864         617.1431 Procedure for judicial dissolution.—
 4865         (1) Venue for a proceeding brought under s. 617.1430 lies
 4866  in the circuit court of the applicable county where the
 4867  corporation’s principal office is or was last located, as shown
 4868  by the records of the Department of State, or, if none in this
 4869  state, where its registered office is or was last located.
 4870         (2) It is not necessary to make members or directors
 4871  parties to a proceeding to dissolve a corporation unless relief
 4872  is sought against them individually.
 4873         (3) A court in a proceeding brought to dissolve a
 4874  corporation may issue injunctions, appoint a receiver or
 4875  custodian during the proceeding pendente lite with all powers
 4876  and duties the court directs, take other action required to
 4877  preserve the corporate assets wherever located, and carry on the
 4878  affairs of the corporation until a full hearing can be held.
 4879         (4) If the court determines that any party has commenced,
 4880  continued, or participated in a proceeding under s. 617.1430,
 4881  and has acted arbitrarily, frivolously, vexatiously, or in bad
 4882  faith, the court may award reasonable attorney fees and costs to
 4883  the other parties to the proceeding who have been affected
 4884  adversely by such actions.
 4885         Section 79. Subsections (1) through (5) of section
 4886  617.1432, Florida Statutes, are amended to read:
 4887         617.1432 Receivership or custodianship.—
 4888         (1) A court in a judicial proceeding brought under s.
 4889  617.1430 to dissolve a corporation may appoint one or more
 4890  receivers to wind up and liquidate, or one or more custodians to
 4891  manage, the affairs of the corporation, except as otherwise
 4892  provided herein. The court shall hold a hearing, after notifying
 4893  all parties to the proceeding and any interested persons
 4894  designated by the court, before appointing a receiver or
 4895  custodian. The court appointing a receiver or custodian has
 4896  exclusive jurisdiction over the corporation and all of its
 4897  property wherever located. A court may not appoint a custodian
 4898  or a receiver in a judicial proceeding brought under s.
 4899  617.1430(2)(a) or s. 617.1430(2)(b) if the members, directors,
 4900  or any person authorized in the articles of incorporation, by
 4901  agreement or otherwise, or a court pursuant to s. 617.1435, have
 4902  provided for the appointment of a provisional director or other
 4903  means for the resolution of the deadlock, but the court may
 4904  enforce the remedy so provided, if appropriate.
 4905         (2) The court may appoint a natural person or an eligible
 4906  entity a corporation authorized to act as a receiver or
 4907  custodian. The eligible entity corporation may be a domestic
 4908  corporation or a foreign eligible entity corporation authorized
 4909  to transact business in this state. The court may require the
 4910  receiver or custodian to post bond, with or without sureties, in
 4911  an amount the court directs.
 4912         (3) The court shall describe the powers and duties of the
 4913  receiver or custodian in its appointing order, which may be
 4914  amended from time to time. Among other powers:
 4915         (a) The receiver:
 4916         1. May dispose of all or any part of the assets of the
 4917  corporation wherever located, at a public or private sale, if
 4918  authorized by the court; and
 4919         2. May sue and defend in the receiver’s his or her own name
 4920  as receiver of the corporation in all courts of this state.
 4921         (b) The custodian may exercise all of the powers of the
 4922  corporation, through or in place of its board of directors or
 4923  officers, to the extent necessary to manage the affairs of the
 4924  corporation in the best interests of its members and creditors.
 4925         (4) The court during a receivership may redesignate the
 4926  receiver to act as a custodian, and during a custodianship may
 4927  redesignate the custodian to act as a receiver, if doing so is
 4928  consistent with the mission of the corporation and in the best
 4929  interests of the corporation, and its members, if any, and
 4930  creditors. The court may amend the order designating the
 4931  receiver as custodian and custodian as receiver as the court
 4932  deems appropriate.
 4933         (5) The court from time to time during the receivership or
 4934  custodianship may order compensation paid and expense
 4935  disbursements or reimbursements made to the receiver or
 4936  custodian and his or her counsel for the receiver or custodian
 4937  from the assets of the corporation or proceeds from the sale of
 4938  the assets.
 4939         Section 80. Section 617.1433, Florida Statutes, is amended
 4940  to read:
 4941         617.1433 Judgment of dissolution.—
 4942         (1) If after a hearing in a proceeding under s. 617.1430
 4943  the court determines that one or more grounds for judicial
 4944  dissolution described in s. 617.1430 exist, it may enter a
 4945  judgment dissolving the corporation and specifying the effective
 4946  date of the dissolution, and the clerk of the court shall
 4947  deliver a certified copy of the judgment to the department of
 4948  State, which shall file it.
 4949         (2) After entering the judgment of dissolution, the court
 4950  shall direct or oversee the winding up and liquidation of the
 4951  corporation’s affairs in accordance with ss. 617.1405 and
 4952  617.1406, and the notification of claimants in accordance with
 4953  ss. 617.1407 and 617.1408, subject to the provisions of
 4954  subsection (3).
 4955         (3) In a proceeding for judicial dissolution, the court may
 4956  require all creditors of the corporation to file with the clerk
 4957  of the court or with the receiver, in such form as the court may
 4958  prescribe, proofs under oath of their respective claims. If the
 4959  court requires the filing of claims, it shall fix a date, which
 4960  shall be not less than 4 months after the date of the order, as
 4961  the last day for filing of claims. The court shall prescribe the
 4962  method by which such notice for the deadline for filing claims
 4963  that shall be given to creditors and claimants. Before Prior to
 4964  the fixed date so fixed, the court may extend the time for the
 4965  filing of claims by court order. Creditors and claimants failing
 4966  to file proofs of claim on or before the fixed date so fixed may
 4967  be barred, by order of court, from participating in the
 4968  distribution of the assets of the corporation. Nothing in This
 4969  section does not affect affects the enforceability of any
 4970  recorded mortgage or lien or the perfected security interest or
 4971  rights of a person in possession of real or personal property.
 4972         Section 81. Section 617.1434, Florida Statutes, is created
 4973  to read:
 4974         617.1434Alternative remedies to judicial dissolution.—
 4975         (1) In a proceeding under s. 617.1430, the court may, as an
 4976  alternative to directing the dissolution of the corporation and
 4977  upon a showing of sufficient merit to warrant such remedy:
 4978         (a) Appoint a receiver or a custodian during the proceeding
 4979  as provided in s. 617.1432;
 4980         (b) Appoint a provisional director as provided in s.
 4981  617.1435; or
 4982         (c) Make any order or grant any equitable relief other than
 4983  dissolution as in its discretion it may deem appropriate.
 4984         (2) Alternative remedies, such as the appointment of a
 4985  receiver or custodian, may also be ordered upon a showing of
 4986  sufficient merit to warrant such remedy, in advance of directing
 4987  the dissolution of the corporation or, after a judgment of
 4988  dissolution is entered, to assist in facilitating the winding up
 4989  of the corporation.
 4990         Section 82. Section 617.1435, Florida Statutes, is created
 4991  to read:
 4992         617.1435 Provisional director.—
 4993         (1)(a) In a proceeding under s. 617.1430(2), the court may
 4994  appoint a provisional director if it appears that such
 4995  appointment will remedy the grounds alleged by the complaining
 4996  members or director to support the jurisdiction of the court
 4997  under s. 617.1430. A provisional director may be appointed
 4998  notwithstanding the absence of a vacancy on the board of
 4999  directors, and such director has all the rights and powers of a
 5000  duly elected director, including the right to notice of and to
 5001  vote at meetings of directors.
 5002         (b) A provisional director retains the rights described in
 5003  paragraph (a) until such time as the provisional director is
 5004  removed by order of the court or, unless otherwise ordered by a
 5005  court, removed by a vote of the members or directors sufficient
 5006  either to elect a majority of the board of directors or, if
 5007  greater than majority voting is required by the articles of
 5008  incorporation or the bylaws, to elect the requisite number of
 5009  directors needed to take action. A provisional director shall be
 5010  an impartial person who is neither a member nor a creditor of
 5011  the corporation or of any subsidiary or affiliate of the
 5012  corporation, and whose further qualifications, if any, may be
 5013  determined by the court.
 5014         (2) The provisional director shall report to the court as
 5015  ordered by the court concerning the matter complained of, or the
 5016  status of the deadlock, if any, and of the status of the
 5017  corporation’s affairs, as the court shall direct. A provisional
 5018  director is not liable for any action taken or decision made,
 5019  except as directors may be liable under s. 617.0831. In
 5020  addition, the provisional director must submit to the court, if
 5021  so directed, recommendations as to the appropriate disposition
 5022  of the action. Whenever a provisional director is appointed, any
 5023  officer or director of the corporation may petition the court
 5024  for instructions clarifying the duties and responsibilities of
 5025  such officer or director.
 5026         (3) In any proceeding under which a provisional director is
 5027  appointed pursuant to this section, the court must allow
 5028  reasonable compensation to the provisional director for services
 5029  rendered and reimbursement or direct payment of reasonable costs
 5030  and expenses, which amounts shall be paid by the corporation.
 5031         Section 83. Section 617.1440, Florida Statutes, is amended
 5032  to read:
 5033         617.1440 Deposit with Department of Financial Services.
 5034  Unless otherwise provided in ss. 617.1407-617.1409, assets of a
 5035  dissolved corporation that should be transferred to a creditor,
 5036  claimant, member of the corporation, or other person who cannot
 5037  be found or who is not competent to receive them must shall be
 5038  deposited, or reduced to cash and deposited, as appropriate,
 5039  within 6 months after the date fixed for the payment of the
 5040  final liquidating distribution, with the Department of Financial
 5041  Services for safekeeping, where such assets shall be held as
 5042  abandoned property. When the creditor, claimant, member, or
 5043  other person furnishes satisfactory proof of entitlement to the
 5044  amount or assets deposited, the Department of Financial Services
 5045  shall pay the creditor, claimant, member, or other person, or
 5046  their him or her or his or her representative for that creditor,
 5047  claimant, member or other person, that amount or those assets.
 5048         Section 84. Section 617.15015, Florida Statutes, is created
 5049  to read:
 5050         617.15015 Foreign corporation governing law.—
 5051         (1) The laws of this state or other jurisdiction under
 5052  which a foreign corporation exists govern:
 5053         (a) The organization and internal affairs of the foreign
 5054  corporation; and
 5055         (b) The interest holder liability of its members.
 5056         (2) A foreign corporation may not be denied a certificate
 5057  of authority by reason of a difference between the laws of its
 5058  jurisdiction of formation and the laws of this state.
 5059         (3) A certificate of authority does not authorize a foreign
 5060  corporation to engage in any business or exercise any power that
 5061  a corporation may not engage in or exercise in this state.
 5062         Section 85. Subsection (4) of section 617.1502, Florida
 5063  Statutes, is amended, and subsections (6), (7), and (8) are
 5064  added to that section, to read:
 5065         617.1502 Consequences of conducting affairs without
 5066  authority.—
 5067         (4) A foreign corporation which conducts its affairs in
 5068  this state without authority to do so is shall be liable to this
 5069  state for the years or parts thereof during which it conducted
 5070  its affairs in this state without authority in an amount equal
 5071  to all fees and taxes which would have been imposed by this
 5072  chapter act upon such corporation had it duly applied for and
 5073  received authority to conduct its affairs in this state as
 5074  required by this chapter act. In addition to the payments thus
 5075  prescribed in this subsection, such corporation is shall be
 5076  liable for a civil penalty of not less than $500 or more than
 5077  $1,000 for each year or part thereof during which it conducts
 5078  its affairs in this state without a certificate of authority.
 5079  The department of State may collect all penalties due under this
 5080  subsection.
 5081         (6)A member, an officer, or a director of a foreign
 5082  corporation is not liable for the debts, obligations, or other
 5083  liabilities of the foreign corporation solely because the
 5084  foreign corporation transacted business in this state without a
 5085  certificate of authority.
 5086         (7)Section 617.15015(1) applies even if a foreign
 5087  corporation fails to have a certificate of authority to transact
 5088  business in this state.
 5089         (8)If a foreign corporation transacts business in this
 5090  state without a certificate of authority or cancels its
 5091  certificate of authority, it appoints the Secretary of State as
 5092  its agent for service of process in proceedings and actions
 5093  arising out of the transaction of business in this state.
 5094         Section 86. Subsections (1) and (3) of section 617.1503,
 5095  Florida Statutes, are amended to read:
 5096         617.1503 Application for certificate of authority.—
 5097         (1) A foreign corporation may apply for a certificate of
 5098  authority to conduct its affairs in this state by delivering an
 5099  application to the department of State for filing. Such
 5100  application must shall be made on forms prescribed and furnished
 5101  by the department of State and must shall set forth:
 5102         (a) The name of the foreign corporation or, if its name is
 5103  unavailable for use in this state, a corporate name that
 5104  satisfies the requirements of s. 617.1506;
 5105         (b) The jurisdiction under the law of which it is
 5106  incorporated;
 5107         (c) Its date of incorporation and period of duration;
 5108         (d) The purpose or purposes which it intends to pursue in
 5109  this state and a statement that it is authorized to pursue such
 5110  purpose or purposes in the jurisdiction of its incorporation;
 5111         (e) The street address of its principal office;
 5112         (f) The address of its registered office in this state and
 5113  the name of its registered agent at that office;
 5114         (g) The names and usual business addresses of its current
 5115  directors and officers; and
 5116         (h) Such additional information as may be necessary or
 5117  appropriate in order to enable the department of State to
 5118  determine whether such corporation is entitled to file an
 5119  application for authority to conduct its affairs in this state
 5120  and to determine and assess the fees and taxes payable as
 5121  prescribed in this chapter act.
 5122         (3) A foreign corporation may not be denied authority to
 5123  conduct its affairs in this state by reason of the fact that the
 5124  laws of the jurisdiction under which such corporation is
 5125  organized governing its organization and internal affairs differ
 5126  from the laws of this state.
 5127         Section 87. Section 617.1504, Florida Statutes, is amended
 5128  to read:
 5129         617.1504 Amended certificate of authority.—
 5130         (1) A foreign corporation authorized to conduct its affairs
 5131  in this state shall make application to the department of State
 5132  to obtain an amended certificate of authority if it changes:
 5133         (a) Its corporate name;
 5134         (b) The period of its duration;
 5135         (c) The purpose or purposes which it intends to pursue in
 5136  this state; or
 5137         (d) The jurisdiction of its incorporation; or
 5138         (e)The name and street address in this state of the
 5139  foreign corporation’s registered agent in this state, unless the
 5140  change was timely made in accordance with s. 617.1508.
 5141         (2) Such application must shall be made within 90 days
 5142  after the occurrence of any change mentioned in subsection (1),
 5143  shall be made on forms prescribed by the department, and must
 5144  shall be executed and filed in the same manner as an original
 5145  application for authority, and must shall set forth:
 5146         (a) The name of the foreign corporation as it appears on
 5147  the department’s records;
 5148         (b) The jurisdiction of its incorporation;
 5149         (c) The date it was authorized to conduct its affairs in
 5150  this state;
 5151         (d) If the name of the foreign corporation has changed, the
 5152  name relinquished, the new name, a statement that the change of
 5153  name has been effected under the laws of the jurisdiction of its
 5154  incorporation, and the date the change was effected;
 5155         (e) If the period of duration has changed, a statement of
 5156  such change and the date the change was effected;
 5157         (f) If the jurisdiction of incorporation has changed, a
 5158  statement of such change and the date the change was effected;
 5159  and
 5160         (g) If the purposes that the foreign corporation intends to
 5161  pursue in this state have changed, a statement of such new
 5162  purposes, and a further statement that the foreign corporation
 5163  is authorized to pursue such purposes in the jurisdiction of its
 5164  incorporation.
 5165         (3) The requirements of s. 617.1503 for obtaining an
 5166  original certificate of authority apply to obtaining an amended
 5167  certificate under this section unless the official having
 5168  custody of the foreign corporation’s publicly filed records in
 5169  its jurisdiction of incorporation did not require an amendment
 5170  to effectuate the change on its records.
 5171         (4)Subject to subsection (3), a foreign corporation
 5172  authorized to transact business in this state may make an
 5173  application to the department to obtain an amended certificate
 5174  of authority to add, remove, or change the name, title,
 5175  capacity, or address of an officer or director of the foreign
 5176  corporation.
 5177         Section 88. Section 617.1505, Florida Statutes, is amended
 5178  to read:
 5179         617.1505 Effect of certificate of authority.—
 5180         (1) Unless the department determines that an application
 5181  for a certificate of authority does not comply with the filing
 5182  requirements of this chapter, upon payment of all filing fees, a
 5183  certificate of authority authorizes the foreign corporation to
 5184  which it is issued to conduct its affairs in this state subject,
 5185  however, to the right of the department of State to suspend or
 5186  revoke the certificate as provided in this chapter act.
 5187         (2) A foreign corporation with a valid certificate of
 5188  authority has the same but no greater rights and has the same
 5189  but no greater privileges as, and except as otherwise provided
 5190  by this chapter act is subject to the same duties, restrictions,
 5191  penalties, and liabilities now or later imposed on, a domestic
 5192  corporation of like character.
 5193         (3) This act does not authorize this state to regulate the
 5194  organization or internal affairs of a foreign corporation
 5195  authorized to conduct its affairs in this state.
 5196         Section 89. Section 617.1506, Florida Statutes, is amended
 5197  to read:
 5198         617.1506 Corporate name of foreign corporation.—
 5199         (1) A foreign corporation whose name is unavailable under
 5200  or whose name does not otherwise comply with s. 617.0401 must
 5201  use an alternate name that complies with s. 617.0401 to transact
 5202  business in this state. An alternate name adopted for use in
 5203  this state must be cross-referenced to the actual name of the
 5204  foreign corporation in the records of the Division of
 5205  Corporations, provided that no cross-reference is required if
 5206  the alternate name involves no more than adding the suffix
 5207  “corporation” or “incorporated” or the abbreviation “Corp.,” or
 5208  “Inc.,” or the designation “Corp” or “Inc” to the name; provided
 5209  that the name of a foreign corporation may not contain the word
 5210  “company” or the abbreviation “co.” If the actual name of the
 5211  foreign corporation subsequently becomes available in this state
 5212  and the foreign corporation elects to operate in this state
 5213  under its actual name, or the foreign corporation chooses to
 5214  change its alternate name, a record approving the election or
 5215  change, as the case may be, by its board of directors or by its
 5216  members if such members are entitled to vote on such a record,
 5217  and signed as required pursuant to s. 617.01201, must be
 5218  delivered to the department for filing may not file an
 5219  application for a certificate of authority unless the corporate
 5220  name of such corporation satisfies the requirements of s.
 5221  617.0401. To obtain or maintain a certificate of authority to
 5222  transact business in this state, the foreign corporation:
 5223         (a) May add the word “corporation” or “incorporated” or the
 5224  abbreviation “corp.” or “inc.” or words of like import, which
 5225  clearly indicate that it is a corporation instead of a natural
 5226  person or partnership or other business entity; however, the
 5227  name of a foreign corporation may not contain the word “company”
 5228  or the abbreviation “co.”; or
 5229         (b) May use an alternate name to transact business in this
 5230  state if its real name is unavailable. Any alternate corporate
 5231  name adopted for use in this state must be cross-referenced to
 5232  the real corporate name in the records of the Division of
 5233  Corporations. If the real corporate name of the corporation
 5234  becomes available in this state or if the corporation chooses to
 5235  change its alternate name, a copy of the resolution of its board
 5236  of directors, changing or withdrawing the alternate name and
 5237  executed as required by s. 617.01201, must be delivered for
 5238  filing.
 5239         (2) The corporate name, including the alternate name, of a
 5240  foreign corporation must be distinguishable, within the records
 5241  of the Division of Corporations, from:
 5242         (a) Any corporate name of a corporation for profit
 5243  incorporated or authorized to transact business in this state.
 5244         (b) The alternate name of another foreign corporation
 5245  authorized to transact business in this state.
 5246         (c) The corporate name of a nonprofit not-for-profit
 5247  corporation incorporated or authorized to transact business in
 5248  this state.
 5249         (d) The names of all other entities or filings, except
 5250  fictitious name registrations pursuant to s. 865.09, organized,
 5251  or registered under the laws of this state, that are on file
 5252  with the Division of Corporations.
 5253         (3) A foreign corporation that adopts an alternate name
 5254  under subsection (1) and obtains a certificate of authority with
 5255  the alternate name need not comply with s. 865.09 with respect
 5256  to the alternate name.
 5257         (4) So long as a foreign corporation maintains a
 5258  certificate of authority with an alternate name, it may transact
 5259  business in this state under the alternate name unless the
 5260  foreign corporation is authorized under s. 865.09 to transact
 5261  business in this state under another name.
 5262         (5) If a foreign corporation authorized to transact
 5263  business in this state changes its corporate name to one that
 5264  does not satisfy the requirements of s. 617.0401, such
 5265  corporation may not transact business in this state under the
 5266  changed name until the corporation adopts a name satisfying the
 5267  requirements of s. 617.0401 and obtains an amended certificate
 5268  of authority under s. 617.1504.
 5269         (6) Notwithstanding this section, a foreign corporation may
 5270  register under a name that is not otherwise distinguishable on
 5271  the records of another entity registered with the department if:
 5272         (a) The other entity consents to the use and submits an
 5273  undertaking in a form satisfactory to the Secretary of State to
 5274  change its name to a name that is distinguishable upon the
 5275  records of the department from the name of the applying
 5276  corporation; or
 5277         (b) The applicant delivers to the department a certified
 5278  copy of a final judgment of a court of competent jurisdiction
 5279  establishing the applicant’s right to use the name applied for
 5280  in the state.
 5281         Section 90. Subsections (2) and (3) of section 617.1507,
 5282  Florida Statutes, are amended, and subsection (4), (5), and (6)
 5283  are added to that section, to read:
 5284         617.1507 Registered office and registered agent of foreign
 5285  corporation.—
 5286         (2) Each initial A registered agent, and each appointed
 5287  pursuant to this section or a successor registered agent
 5288  appointed pursuant to s. 617.1508 on whom process may be served
 5289  shall each file a statement in writing with the department of
 5290  State, in the such form and manner as shall be prescribed by the
 5291  department, accepting the appointment as a registered agent
 5292  while simultaneously with his or her being designated as the
 5293  registered agent. Such statement of acceptance shall state that
 5294  the registered agent is familiar with, and accepts, the
 5295  obligations of that position.
 5296         (3) The duties of a registered agent are:
 5297         (a) To forward to the foreign corporation at the address
 5298  most recently supplied to the registered agent by the foreign
 5299  corporation, a process, notice, or demand pertaining to the
 5300  foreign corporation which is served on or received by the
 5301  registered agent; and
 5302         (b) If the registered agent resigns, to provide the
 5303  statement required under s. 617.1509 to the foreign corporation
 5304  at the address most recently supplied to the registered agent by
 5305  the foreign corporation For purposes of this section,
 5306  “authorized entity” means:
 5307         (a) A corporation for profit;
 5308         (b) A limited liability company;
 5309         (c) A limited liability partnership; or
 5310         (d) A limited partnership, including a limited liability
 5311  limited partnership.
 5312         (4) The department shall maintain an accurate record of the
 5313  registered agents and registered offices for service of process
 5314  and promptly furnish any information disclosed thereby upon
 5315  request and payment of the required fee.
 5316         (5) A foreign corporation may not prosecute or maintain any
 5317  action in a court in this state until the foreign corporation
 5318  complies with this section, pays to the department the amounts
 5319  required by this chapter, and, to the extent ordered by a court
 5320  of competent jurisdiction, pays to the department a penalty of
 5321  $5 for each day it has failed to so comply, or $500, whichever
 5322  is less.
 5323         (6) A court may stay a proceeding commenced by a foreign
 5324  corporation until the corporation complies with this section.
 5325         Section 91. Section 617.1508, Florida Statutes, is amended
 5326  to read:
 5327         617.1508 Change of registered office and registered agent
 5328  of foreign corporation.—
 5329         (1) A foreign corporation authorized to conduct its affairs
 5330  in this state may change its registered office or registered
 5331  agent by delivering to the department of State for filing a
 5332  statement of change that sets forth:
 5333         (a) Its name;
 5334         (b) The street address of its current registered office;
 5335         (c) If the current registered office is to be changed, the
 5336  street address of its new registered office;
 5337         (d) The name of its current registered agent; and
 5338         (e) If the current registered agent is to be changed, the
 5339  name of its new registered agent and the new agent’s written
 5340  consent described in s. 617.1507(3), (either on the statement or
 5341  attached to it,) to the appointment;
 5342         (f) That, after the change or changes are made, the street
 5343  address of its registered office and the business office of its
 5344  registered agent will be identical; and
 5345         (g) That any such change was authorized by resolution duly
 5346  adopted by its board of directors or by an officer of the
 5347  corporation so authorized by the board of directors.
 5348         (2) A statement of change is effective when filed by the
 5349  department.
 5350         (3) If a registered agent changes the name or street
 5351  address of the registered agent’s his or her business office,
 5352  they he or she may change the name or street address of the
 5353  registered office of any foreign corporation for which they are
 5354  he or she is the registered agent by notifying the corporation
 5355  in writing of the change and signing, (either manually or in
 5356  facsimile,) and delivering to the department of State for filing
 5357  a statement of change that complies with the requirements of
 5358  paragraphs (1)(a)-(e) (1)(a)-(f) and recites that the
 5359  corporation has been notified of the change.
 5360         (4) The changes described in this section may also be made
 5361  on the foreign corporation’s annual report or in an application
 5362  for reinstatement filed with the department under s. 617.1422.
 5363         Section 92. Section 617.1509, Florida Statutes, is amended
 5364  to read:
 5365         617.1509 Resignation of registered agent of foreign
 5366  corporation.—
 5367         (1) The registered agent of a foreign corporation may
 5368  resign as agent his or her agency appointment by signing and
 5369  delivering to the department of State for filing a statement of
 5370  resignation and mailing a copy of such statement to the
 5371  corporation at the corporation’s principal office address shown
 5372  in its most recent annual report or, if none, shown in its
 5373  application for a certificate of authority or other most
 5374  recently filed document. After delivering the statement of
 5375  resignation to the department for filing, the registered agent
 5376  must promptly mail a copy to the foreign corporation at its
 5377  current mailing address The statement of resignation must state
 5378  that a copy of such statement has been mailed to the corporation
 5379  at the address so stated. The statement of resignation may
 5380  include a statement that the registered office is also
 5381  discontinued.
 5382         (2) A registered agent is terminated upon the earlier of:
 5383         (a) The 31st day after the department files the statement
 5384  of resignation; or
 5385         (b) When a statement of change or other record designating
 5386  a new registered agent is filed with the department The agency
 5387  appointment is terminated as of the 31st day after the date on
 5388  which the statement was filed and, unless otherwise provided in
 5389  the statement, termination of the agency acts as a termination
 5390  of the registered office.
 5391         (3) When a statement of resignation takes effect, the
 5392  registered agent ceases to have responsibility for a matter
 5393  thereafter tendered to them as agent for the foreign
 5394  corporation. The resignation does not affect contractual rights
 5395  that the foreign corporation has against the agent or that the
 5396  agent has against the foreign corporation.
 5397         (4) A registered agent may resign from a foreign
 5398  corporation regardless of whether the foreign corporation has
 5399  active status.
 5400         Section 93. Section 617.15091, Florida Statutes, is created
 5401  to read:
 5402         617.15091 Delivery of notice or other communication.—
 5403         (1) Except as otherwise provided in this chapter,
 5404  permissible means of delivery of a notice or other communication
 5405  includes delivery by hand, the United States Postal Service, a
 5406  commercial delivery service, and electronic transmission, all as
 5407  more particularly described in s. 617.0141.
 5408         (2) Except as provided in subsection (3), delivery to the
 5409  department is effective only when a notice or other
 5410  communication is received by the department.
 5411         (3) If a check is mailed to the department for payment of
 5412  an annual report fee, the check is deemed to have been received
 5413  by the department as of the postmark date appearing on the
 5414  envelope or package transmitting the check if the envelope or
 5415  the package is received by the department.
 5416         Section 94. Section 617.1520, Florida Statutes, is amended
 5417  to read:
 5418         (Substantial rewording of section.
 5419         See s. 617.1520, F.S., for present text.)
 5420         617.1520 Withdrawal and cancellation of certificate of
 5421  authority for foreign corporation.—
 5422         (1)To cancel its certificate of authority to conduct
 5423  affairs in this state, a foreign corporation must deliver to the
 5424  department for filing a notice of withdrawal of certificate of
 5425  authority. The certificate of authority is canceled when the
 5426  notice of withdrawal becomes effective pursuant to s. 617.0123.
 5427  The notice of withdrawal of certificate of authority must be
 5428  signed by an officer or a director and state all of the
 5429  following:
 5430         (a)The name of the foreign corporation as it appears on
 5431  the records with the department.
 5432         (b)The name of the foreign corporation’s jurisdiction of
 5433  incorporation.
 5434         (c)The date the foreign corporation was authorized to
 5435  conduct affairs in this state.
 5436         (d)That the foreign corporation is withdrawing its
 5437  certificate of authority in this state.
 5438         (e)That the foreign corporation revokes the authority of
 5439  its registered agent to accept service on its behalf and
 5440  appoints the Secretary of State as its agent for service of
 5441  process based on a cause of action arising during the time it
 5442  was authorized to conduct its affairs in this state.
 5443         (f)A mailing address and an e-mail address to which a
 5444  party seeking to effectuate service of process may send a copy
 5445  of any process served on the Secretary of State under paragraph
 5446  (e).
 5447         (g)A commitment to notify the department in the future of
 5448  any change in its mailing address or e-mail address.
 5449         (2)After the withdrawal of the foreign corporation is
 5450  effective, service of process is on the Secretary of State using
 5451  the procedures in s. 48.161 for service on the foreign
 5452  corporation.
 5453         Section 95. Section 617.1521, Florida Statutes, is created
 5454  to read:
 5455         617.1521Withdrawal of certificate of authority deemed on
 5456  conversion to domestic filing entity.—A foreign corporation
 5457  authorized to conduct affairs in this state that converts to a
 5458  domestic corporation or another domestic eligible entity that is
 5459  organized, incorporated, registered, or otherwise formed through
 5460  the delivery of a record to the department for filing is deemed
 5461  to have withdrawn its certificate of authority on the effective
 5462  date of the conversion.
 5463         Section 96. Section 617.1522, Florida Statutes, is created
 5464  to read:
 5465         617.1522 Withdrawal on dissolution, merger, or conversion
 5466  to certain non-filing entities.—
 5467         (1) A foreign corporation that is authorized to conduct
 5468  affairs in this state that has dissolved and completed winding
 5469  up, has merged into a foreign eligible entity that is not
 5470  authorized to conduct affairs in this state, or has converted to
 5471  a domestic or foreign eligible entity that is not organized,
 5472  incorporated, registered, or otherwise formed through the public
 5473  filing of a record, must deliver a notice of withdrawal of
 5474  certificate of authority to the department for filing in
 5475  accordance with s. 617.1520.
 5476         (2) After a withdrawal under this section of a foreign
 5477  corporation that has converted to another type of entity is
 5478  effective, service of process in any action or proceeding based
 5479  on a cause of action arising during the time the foreign
 5480  corporation was authorized to conduct affairs in this state may
 5481  be made pursuant to s. 617.1510.
 5482         Section 97. Section 617.1523, Florida Statutes, is created
 5483  to read:
 5484         617.1523 Action against foreign corporation by Department
 5485  of Legal Affairs.—The Department of Legal Affairs may maintain
 5486  an action to enjoin a foreign corporation from conducting
 5487  affairs in this state in violation of this chapter.
 5488         Section 98. Section 617.1530, Florida Statutes, is amended
 5489  to read:
 5490         617.1530 Grounds for Revocation of certificate of authority
 5491  to transact business.—
 5492         (1) A conduct affairs.—The Department of State may commence
 5493  a proceeding under s. 617.1531 to revoke the certificate of
 5494  authority of a foreign corporation to transact business
 5495  authorized to conduct its affairs in this state may be revoked
 5496  by the department if:
 5497         (a)(1) The foreign corporation does not deliver has failed
 5498  to file its annual report to with the department of State by 5
 5499  p.m. Eastern Time on the third Friday in September of each
 5500  year;.
 5501         (b)(2) The foreign corporation does not pay a fee or
 5502  penalty due to, within the department under time required by
 5503  this chapter; act, any fees, taxes, or penalties imposed by this
 5504  act or other law.
 5505         (c)(3) The foreign corporation does not appoint and
 5506  maintain is without a registered agent as required by s.
 5507  617.1507; or registered office in this state for 30 days or
 5508  more.
 5509         (4) The foreign corporation does not notify the Department
 5510  of State under s. 617.1508 or s. 617.1509 that its registered
 5511  agent has resigned or that its registered office has been
 5512  discontinued within 30 days after the date of such resignation
 5513  or discontinuance.
 5514         (d)(5)The foreign corporation does not deliver for filing
 5515  a statement of a change under s. 617.1508 within 30 days after
 5516  the change in the name or address of the agent has occurred,
 5517  unless, within 30 days after the change occurred, either:
 5518         1.The registered agent files a statement of change under
 5519  s. 617.1508; or
 5520         2.The change was made in accordance with s. 617.1508(4) or
 5521  s. 617.1504(1)(e);
 5522         (e)The foreign corporation has failed to amend its
 5523  certificate of authority to reflect a change in its name on the
 5524  records of the department or its jurisdiction of incorporation;
 5525         (f)The foreign corporation’s period of duration stated in
 5526  its articles of incorporation has expired;
 5527         (g) An incorporator, director, officer, or agent of the
 5528  foreign corporation signs signed a document that he or she knew
 5529  was false in a any material respect with the intent that the
 5530  document be delivered to the department of State for filing;.
 5531         (h)(6) The department receives a duly authenticated
 5532  certificate from the secretary of state or other official having
 5533  custody of corporate records in the jurisdiction under the law
 5534  of which the foreign corporation is incorporated stating that it
 5535  has been dissolved or is no longer active on the official’s
 5536  record; or disappeared as the result of a merger.
 5537         (i)(7) The foreign corporation has failed to answer
 5538  truthfully and fully, within the time prescribed by this chapter
 5539  act, interrogatories propounded by the department of State.
 5540         (2)Revocation of a foreign corporation’s certificate of
 5541  authority for failure to file an annual report shall occur on
 5542  the fourth Friday in September of each year. The department
 5543  shall issue a notice in a record of the revocation to the
 5544  revoked foreign corporation. Issuance of the notice may be made
 5545  by electronic transmission to a foreign corporation that has
 5546  provided the department with an e-mail address.
 5547         (3)If the department determines that one or more grounds
 5548  exist under paragraph (1)(b) for revoking a foreign
 5549  corporation’s certificate of authority, the department shall
 5550  issue a notice in a record to the foreign corporation of the
 5551  department’s intent to revoke the certificate of authority.
 5552  Issuance of the notice may be made by electronic transmission to
 5553  a foreign corporation that has provided the department with an
 5554  e-mail address.
 5555         (4)If, within 60 days after the department sends the
 5556  notice of intent to revoke in accordance with subsection (3),
 5557  and the foreign corporation does not correct each ground for
 5558  revocation or demonstrate to the reasonable satisfaction of the
 5559  department that each ground determined by the department does
 5560  not exist, the department shall revoke the foreign corporation’s
 5561  authority to transact business in this state and issue a notice
 5562  in a record of revocation which states the grounds for
 5563  revocation. Issuance of the notice may be made by electronic
 5564  transmission to a foreign corporation that has provided the
 5565  department with an e-mail address.
 5566         (5)Revocation of a foreign corporation’s certificate of
 5567  authority does not terminate the authority of the registered
 5568  agent of the corporation.
 5569         Section 99. Section 617.15315, Florida Statutes, is created
 5570  to read:
 5571         617.15315 Reinstatement following revocation.—
 5572         (1) A foreign corporation whose certificate of authority
 5573  has been revoked pursuant to s. 617.1530 or former s. 617.1531
 5574  may apply to the department for reinstatement at any time after
 5575  the effective date of revocation of authority. The foreign
 5576  corporation applying for reinstatement must submit all fees and
 5577  penalties then owed by the foreign corporation at rates provided
 5578  by law at the time the foreign corporation applies for
 5579  reinstatement, together with an application for reinstatement
 5580  prescribed and furnished by the department, which is signed by
 5581  both the registered agent and an officer or director of the
 5582  foreign corporation and states:
 5583         (a)The name under which the foreign corporation is
 5584  authorized to conduct affairs in this state.
 5585         (b)The street address of the foreign corporation’s
 5586  principal office and mailing address.
 5587         (c)The jurisdiction of the foreign corporation’s formation
 5588  and the date on which it became qualified to conduct affairs in
 5589  this state.
 5590         (d)The foreign corporation’s federal employer
 5591  identification number or, if none, whether one has been applied
 5592  for.
 5593         (e)The name, title or capacity, and address of at least
 5594  one officer or director of the foreign corporation.
 5595         (f)Additional information that is necessary or appropriate
 5596  to enable the department to carry out this chapter.
 5597         (2)In lieu of the requirement to file an application for
 5598  reinstatement as described in subsection (1), a foreign
 5599  corporation whose certificate of authority has been revoked may
 5600  submit all fees and penalties owed by the corporation at the
 5601  rates provided by law at the time the corporation applies for
 5602  reinstatement, together with a current annual report, signed by
 5603  both the registered agent and an officer or director of the
 5604  corporation, which contains the information described in
 5605  subsection (1).
 5606         (3) If the department determines that an application for
 5607  reinstatement contains the information required under subsection
 5608  (1) or subsection (2) and that the information is correct, upon
 5609  payment of all required fees and penalties, the department shall
 5610  reinstate the foreign corporation’s certificate of authority.
 5611         (4) When a reinstatement becomes effective, it relates back
 5612  to and takes effect as of the effective date of the revocation
 5613  of authority, and the foreign corporation may operate in this
 5614  state as if the revocation of authority had never occurred.
 5615         (5) The name of the foreign corporation whose certificate
 5616  of authority has been revoked is not available for assumption or
 5617  use by another eligible entity until 1 year after the effective
 5618  date of revocation of authority unless the corporation provides
 5619  the department with a record signed as required by s. 617.01201,
 5620  which authorizes the immediate assumption or use of the name by
 5621  another eligible entity.
 5622         (6) If the name of the foreign corporation applying for
 5623  reinstatement has been lawfully assumed in this state by another
 5624  eligible entity, the department must require the foreign
 5625  corporation to comply with s. 617.1506 before accepting its
 5626  application for reinstatement.
 5627         Section 100. Section 617.1532, Florida Statutes, is amended
 5628  to read:
 5629         (Substantial rewording of section.
 5630         See s. 617.1532, F.S., for present text.)
 5631         617.1532 Judicial review of denial of reinstatement.—
 5632         (1)If the department denies a foreign corporation’s
 5633  application for reinstatement after revocation of its
 5634  certificate of authority, the department shall serve the foreign
 5635  corporation pursuant to s. 617.1510 with a written notice that
 5636  explains the reasons for the denial.
 5637         (2) Within 30 days after service of a notice of denial of
 5638  reinstatement, a foreign corporation may appeal the department’s
 5639  denial by petitioning the Circuit Court of Leon County to set
 5640  aside the revocation. The petition must be served on the
 5641  department and contain a copy of the department’s notice of
 5642  revocation, the foreign corporation’s application for
 5643  reinstatement, and the department’s notice of denial.
 5644         (3) The circuit court may order the department to reinstate
 5645  the certificate of authority of the foreign corporation or take
 5646  other action the court considers appropriate.
 5647         (4) The circuit court’s final decision may be appealed as
 5648  in other civil proceedings.
 5649         Section 101. Section 617.1601, Florida Statutes, is amended
 5650  to read:
 5651         617.1601 Corporate records.—
 5652         (1) A corporation shall maintain the following records:
 5653         (a) Its articles of incorporation, as currently in effect.
 5654         (b) Its bylaws, as currently in effect.
 5655         (c) If the corporation has members, the minutes of all
 5656  members’ meetings and records of all action taken by members
 5657  without a meeting for the past 3 years.
 5658         (d) The minutes of all meetings of its board of directors,
 5659  a record of all actions taken by the board of directors without
 5660  a meeting, and a record of all actions taken by a committee of
 5661  the board of directors in place of the board of directors on
 5662  behalf of the corporation.
 5663         (e) If the corporation has members, all written
 5664  communications within the past 3 years to members generally or
 5665  to members of a class, including the financial statements
 5666  furnished for the past 3 years under s. 617.1605.
 5667         (f) A list of the names and business street addresses, or
 5668  the home street addresses if there is no business street
 5669  address, of its current directors and officers.
 5670         (g) Its most recent annual report delivered to the
 5671  department under s. 617.1622 keep as records minutes of all
 5672  meetings of its members and board of directors, a record of all
 5673  actions taken by the members or board of directors without a
 5674  meeting, and a record of all actions taken by a committee of the
 5675  board of directors in place of the board of directors on behalf
 5676  of the corporation.
 5677         (2) A corporation shall maintain accurate accounting
 5678  records in a form that permits preparation of its financial
 5679  statements as required by s. 617.1605.
 5680         (3) If a corporation has members, a corporation or its
 5681  agent must shall maintain a record of its members in a form that
 5682  permits preparation of a list of the names and addresses, which
 5683  may be an e-mail address or other electronic contact
 5684  information, of all members in alphabetical order by class of
 5685  voting members. This subsection does not require the corporation
 5686  to include the e-mail address or other electronic contact
 5687  information of a member in such record.
 5688         (4) A corporation shall maintain the its records specified
 5689  in this section in a manner that allows them to be made
 5690  available for inspection written form or in another form capable
 5691  of conversion into written form within a reasonable time.
 5692         (5) A corporation shall keep a copy of the following
 5693  records:
 5694         (a) Its articles of incorporation or restated articles of
 5695  incorporation and all amendments to them currently in effect.
 5696         (b) Its bylaws or restated bylaws and all amendments to
 5697  them currently in effect.
 5698         (c) The minutes of all members’ meetings and records of all
 5699  action taken by members without a meeting for the past 3 years.
 5700         (d) Written communications to all members generally or all
 5701  members of a class within the past 3 years, including the
 5702  financial statements furnished for the past 3 years under s.
 5703  617.1605.
 5704         (e) A list of the names and business street, or home if
 5705  there is no business street, addresses of its current directors
 5706  and officers.
 5707         (f) Its most recent annual report delivered to the
 5708  Department of State under s. 617.1622.
 5709         Section 102. Section 617.1602, Florida Statutes, is amended
 5710  to read:
 5711         617.1602 Inspection of records by members.—
 5712         (1) A member of a corporation is entitled to inspect and
 5713  copy, during regular business hours at the corporation’s
 5714  principal office or at a reasonable location specified by the
 5715  corporation, any of the records of the corporation described in
 5716  s. 617.1601(1) s. 617.1601(5), excluding minutes of meetings of,
 5717  and records of actions taken without a meeting by, the
 5718  corporation’s board of directors and any committee of the
 5719  corporation, if the member delivers to gives the corporation
 5720  written notice of the member’s his or her demand at least 5 10
 5721  business days before the date on which the member he or she
 5722  wishes to inspect and copy.
 5723         (2) A member of a corporation is entitled to inspect and
 5724  copy, during regular business hours at a reasonable location
 5725  specified by the corporation, any of the following records of
 5726  the corporation if the member meets the requirements of
 5727  subsection (3) and gives the corporation written notice of the
 5728  member’s his or her demand at least 5 10 business days before
 5729  the date on which the member he or she wishes to inspect and
 5730  copy:
 5731         (a) Excerpts from minutes of any meeting of, or records of
 5732  any actions taken without a meeting by, the corporation’s board
 5733  of directors and board committees of the corporation maintained
 5734  in accordance with s. 617.1601(1)(d);, records of any action of
 5735  a committee of the board of directors while acting in place of
 5736  the board of directors on behalf of the corporation, minutes of
 5737  any meeting of the members, and records of action taken by the
 5738  members or board of directors without a meeting, to the extent
 5739  not subject to inspection under subsection (1).
 5740         (b) Accounting records of the corporation;.
 5741         (c) The record of members maintained in accordance with s.
 5742  617.1601(3); and.
 5743         (d) Any other books and records.
 5744         (3) A member may inspect and copy the records described in
 5745  subsection (2) only if:
 5746         (a) The member’s demand is made in good faith and for a
 5747  proper purpose;
 5748         (b) The member’s demand member describes with reasonable
 5749  particularity the member’s his or her purpose and the records
 5750  the member he or she desires to inspect; and
 5751         (c) The records are directly connected with the member’s
 5752  purpose.
 5753         (4)The corporation may impose reasonable restrictions on
 5754  the disclosure, use, or distribution of, and reasonable
 5755  obligations to maintain the confidentiality of, records
 5756  described in subsection (2).
 5757         (5)For any meeting of members for which the record date
 5758  for determining members entitled to vote at the meeting is
 5759  different than the record date for notice of the meeting, any
 5760  person who becomes a member after the record date for notice of
 5761  the meeting and is entitled to vote at the meeting is entitled
 5762  to obtain from the corporation upon request the notice and any
 5763  other information provided by the corporation to members in
 5764  connection with the meeting, unless the corporation has made
 5765  such information generally available to members by posting it on
 5766  its website or by other generally recognized means. Failure of a
 5767  corporation to provide such information does not affect the
 5768  validity of action taken at the meeting.
 5769         (6)The right of inspection granted by this section may not
 5770  be abolished or limited by a corporation’s articles of
 5771  incorporation or bylaws.
 5772         (7)(4) This section does not affect:
 5773         (a) The right of a member in litigation with the
 5774  corporation to inspect and copy records to the same extent as
 5775  any other litigant; or.
 5776         (b) The power of a court, independently of this chapter, to
 5777  compel the production of corporate records for examination and
 5778  to impose reasonable restrictions as provided in s. 617.1604(3),
 5779  provided that, in the case of production of records described in
 5780  subsection (2) at the request of the member, the member has met
 5781  the requirements of subsection (3).
 5782         (8)(5) A corporation may deny any demand for inspection
 5783  made pursuant to subsection (2) if the demand was made for an
 5784  improper purpose, or if the demanding member has within 2 years
 5785  preceding the member’s his or her demand sold or offered for
 5786  sale any list of members of the corporation or any other
 5787  corporation, has aided or abetted any person in procuring any
 5788  list of members for any such purpose, or has improperly used any
 5789  information secured through any prior examination of the records
 5790  of the corporation or any other corporation.
 5791         (9) A member may not sell or otherwise distribute any
 5792  information or records inspected under this section, except to
 5793  the extent that such use is for a proper purpose.
 5794         (10) Without consent of the board of directors, a
 5795  membership list or any part thereof may not be obtained or used
 5796  by any person for any purpose unrelated to a member’s interest
 5797  as a member. Without limiting the foregoing, without the consent
 5798  of the board, a membership list or any part thereof may not be:
 5799         (a) Used to solicit money or property unless the money or
 5800  property will be used solely to solicit the votes of the
 5801  members;
 5802         (b) Used for any commercial purpose; or
 5803         (c) Sold to or purchased by any person.
 5804         (11)(6) For purposes of this section, the term “member”
 5805  includes a beneficial owner whose beneficial interest is shares
 5806  are held in a voting trust or by a nominee on the individual’s
 5807  his or her behalf.
 5808         (12)(7) For purposes of this section, a “proper purpose”
 5809  means a purpose reasonably related to such person’s interest as
 5810  a member.
 5811         (13) The rights of a member to obtain records under
 5812  subsections (1) and (2) apply to the records of subsidiaries of
 5813  the corporation.
 5814         Section 103. Section 617.1603, Florida Statutes, is amended
 5815  to read:
 5816         617.1603 Scope of inspection right.—
 5817         (1) A member’s agent or attorney has the same inspection
 5818  and copying rights as the member he or she represents.
 5819         (2) The corporation may, if deemed reasonable, satisfy the
 5820  right of a member to copy records under s. 617.1602 by
 5821  furnishing to the member copies by such means as are chosen by
 5822  the corporation, including furnishing copies through electronic
 5823  delivery The right to copy records under s. 617.1602 includes,
 5824  if reasonable, the right to receive copies made by photographic,
 5825  xerographic, or other means.
 5826         (3) The corporation may impose a reasonable charge,
 5827  covering the costs of labor and material, for copies of any
 5828  documents provided to the member. The charge may not exceed the
 5829  estimated cost of production or reproduction of the records. If
 5830  the records are kept in other than written form, the corporation
 5831  must shall convert such records into written form upon the
 5832  request of any person entitled to inspect the same. The
 5833  corporation shall bear the reasonable costs of converting any
 5834  records described in s. 617.1601(1) s. 617.1601(5). The
 5835  requesting member shall bear the costs, including the cost of
 5836  compiling the information requested, incurred to convert any
 5837  records described in s. 617.1602(2).
 5838         (4) If requested by a member, the corporation shall comply
 5839  with a member’s demand to inspect the records of members under
 5840  s. 617.1602(2)(c) by providing the member him or her with a list
 5841  of its members of the nature described in s. 617.1601(3). Such a
 5842  list must shall be compiled as of the last record date for which
 5843  it has been compiled or as of a subsequent date if specified by
 5844  the member.
 5845         Section 104. Section 617.1604, Florida Statutes, is amended
 5846  to read:
 5847         617.1604 Court-ordered inspection.—
 5848         (1) If a corporation does not, within a reasonable time,
 5849  allow a member who complies with s. 617.1602 to inspect and copy
 5850  any record, and the member complies with any prerequisites to
 5851  inspection and copying imposed by this section, the member may
 5852  apply to the circuit court in the county where the corporation’s
 5853  principal office, or, if none in this state, its registered
 5854  office, is located for an order to permit inspection and copying
 5855  of the records demanded. The court shall dispose of an
 5856  application under this subsection on an expedited summary basis.
 5857         (2) If the court orders inspection or copying of the
 5858  records demanded, it shall also order the corporation and the
 5859  custodian of the particular records demanded to pay the member’s
 5860  costs, including reasonable attorney attorney’s fees, reasonably
 5861  incurred to obtain the order and enforce its rights under this
 5862  section unless the corporation establishes that the corporation,
 5863  or the officer, director, or agent, as the case may be, provides
 5864  that it or he or she refused inspection in good faith because it
 5865  or he or she had:
 5866         (a) A reasonable basis for doubt about the right of the
 5867  member to inspect or copy the records demanded; or
 5868         (b) Required reasonable restrictions on the disclosure,
 5869  use, or distribution of, and reasonable obligations to maintain
 5870  the confidentiality of, such records demanded to which the
 5871  demanding member had been unwilling to agree.
 5872         (3) If the court orders inspection or copying of the
 5873  records demanded, it may impose reasonable restrictions on their
 5874  confidentiality and the use or distribution of the records by
 5875  the demanding member.
 5876         Section 105. Section 617.1605, Florida Statutes, is amended
 5877  to read:
 5878         617.1605 Financial reports for members.—
 5879         (1) A corporation, upon a member’s written demand, shall
 5880  furnish that member its latest annual financial statements,
 5881  which may be consolidated or combined statements of the
 5882  corporation and one or more of its subsidiaries or affiliates,
 5883  as appropriate, and which include a balance sheet as of the end
 5884  of the fiscal year and a statement of operations for that year.
 5885  If financial statements are prepared for the corporation on the
 5886  basis of generally accepted accounting principles, the annual
 5887  financial statements must also be prepared on such basis.
 5888         (2)A corporation must deliver or make available the latest
 5889  annual financial statements to such member within 5 business
 5890  days after the request if the annual financial statements have
 5891  already been prepared and are available. If the annual financial
 5892  statements have not been prepared for the fiscal year requested,
 5893  the corporation must notify the member within 5 business days
 5894  that the annual financial statements have not yet been prepared
 5895  and must deliver or make available such annual financial
 5896  statements to the member within 60 days after the corporation
 5897  receives the request, or within such additional time thereafter
 5898  as is reasonably necessary to enable the corporation to prepare
 5899  its annual financial statements if, for reasons beyond the
 5900  corporation’s control, it is unable to prepare its annual
 5901  financial statements within the prescribed period.
 5902         (3)A corporation may fulfill its responsibilities under
 5903  this section by delivering the specified annual financial
 5904  statements by posting the specified annual financial statements
 5905  on its website or by any other generally recognized means.
 5906         (4)Notwithstanding subsections (1), (2), and (3):
 5907         (a)As a condition to delivering or making available annual
 5908  financial statements to any requesting member, the corporation
 5909  may require the requesting member to agree to reasonable
 5910  restrictions on the confidentiality, use, and distribution of
 5911  such annual financial statements; and
 5912         (b)The corporation may, if it reasonably determines that
 5913  the member’s request is not made in good faith or for a proper
 5914  purpose, decline to deliver or make available such annual
 5915  financial statements to that member.
 5916         (5)If a corporation does not respond to a member’s request
 5917  for annual financial statements pursuant to this section within
 5918  the applicable period specified in subsection (2), all of the
 5919  following apply:
 5920         (a)The requesting member may apply to the circuit court in
 5921  the applicable county for an order requiring delivery of or
 5922  access to the requested annual financial statements. The court
 5923  shall dispose of an application under this subsection on an
 5924  expedited basis.
 5925         (b)If the court orders delivery or access to the requested
 5926  annual financial statements, it may impose reasonable
 5927  restrictions on their confidentiality, use, or distribution.
 5928         (c)In such proceeding, if the corporation has declined to
 5929  deliver or make available such annual financial statements
 5930  because the member had been unwilling to agree to restrictions
 5931  proposed by the corporation on the confidentiality, use, and
 5932  distribution of such financial statements, the corporation has
 5933  the burden of demonstrating that the restrictions proposed by
 5934  the corporation were reasonable.
 5935         (d)In such a proceeding, if the corporation has declined
 5936  to deliver or make available such annual financial statements
 5937  pursuant to this section, the corporation has the burden of
 5938  demonstrating that it reasonably determined that the member’s
 5939  request was not made in good faith or for a proper purpose.
 5940         (6)If the court orders delivery or access to the requested
 5941  annual financial statements, it shall order the corporation to
 5942  pay the member’s expenses, including reasonable attorney fees,
 5943  incurred to obtain such order unless the corporation establishes
 5944  that it had refused delivery or access to the requested annual
 5945  financial statements because the member had refused to agree to
 5946  reasonable restrictions on the confidentiality, use, or
 5947  distribution of the annual financial statements or that the
 5948  corporation had reasonably determined that the member’s request
 5949  was not made in good faith or for a proper purpose.
 5950         Section 106. Section 617.16051, Florida Statutes, is
 5951  created to read:
 5952         617.16051Inspection rights of directors.—
 5953         (1)A director of a corporation is entitled to inspect and
 5954  copy the books, records, and documents of the corporation at any
 5955  reasonable time to the extent reasonably related to the
 5956  performance of the director’s duties as a director, including
 5957  duties as a member of a board committee, but not for any other
 5958  purpose or in any manner that would violate any duty to the
 5959  corporation or attorney-client privilege or work-product
 5960  privilege of the corporation.
 5961         (2)The circuit court of the applicable county may order
 5962  inspection and copying of the books, records, and documents at
 5963  the corporation’s expense, upon application of a director who
 5964  has been refused such inspection rights, unless the corporation
 5965  establishes that the director is not entitled to such inspection
 5966  rights. The court shall dispose of an application under this
 5967  subsection on an expedited basis.
 5968         (3)If an order is issued, the court may include provisions
 5969  protecting the corporation from undue burden or expense and
 5970  prohibiting the director from using information obtained upon
 5971  exercise of the inspection rights in a manner that would violate
 5972  a duty to the corporation, and may also order the corporation to
 5973  reimburse the director for the director’s costs, including
 5974  reasonable attorney fees, incurred in connection with the
 5975  application.
 5976         Section 107. Section 617.1622, Florida Statutes, is amended
 5977  to read:
 5978         617.1622 Annual report for department of State.—
 5979         (1) Each domestic corporation and each foreign corporation
 5980  authorized to transact business conduct its affairs in this
 5981  state shall deliver to the department of State for filing an a
 5982  sworn annual report, on such form as the Department of State
 5983  prescribes, that states the following sets forth:
 5984         (a) The name of the corporation or, if a foreign
 5985  corporation, the name under which the foreign corporation is
 5986  authorized to transact business in this state and the state or
 5987  country under the law of which it is incorporated;
 5988         (b) The date of its incorporation and or, if a foreign
 5989  corporation, the jurisdiction of its incorporation and the date
 5990  on which it became qualified to transact business was admitted
 5991  to conduct its affairs in this state;
 5992         (c) The street address of its the principal office and the
 5993  mailing address of the corporation;
 5994         (d) The corporation’s or foreign corporation’s federal
 5995  employer identification number, if any, or, if none, whether one
 5996  has been applied for;
 5997         (e) The names and business street addresses of its
 5998  directors and principal officers; and
 5999         (f) The street address of its registered office in this
 6000  state and the name of its registered agent at that office; and
 6001         (g)Any such additional information that the department has
 6002  identified as may be necessary or appropriate to enable the
 6003  department of State to carry out the provisions of this chapter
 6004  act.
 6005         (2) If an annual report contains the name and address of a
 6006  registered agent which differs from the information shown in the
 6007  records of the department immediately before the annual report
 6008  becomes effective, the differing information in the annual
 6009  report is considered a statement of change under s. 617.0502 or
 6010  s. 617.1508, as the case may be The deposit of such report, on
 6011  or before May 1, in the United States mail in a sealed envelope,
 6012  properly addressed with postage prepaid, constitutes compliance
 6013  with subsection (1).
 6014         (3) If an annual report does not contain the information
 6015  required by this section subsection (1), the department of State
 6016  shall promptly notify the reporting domestic corporation or
 6017  foreign corporation in writing and return the report to it for
 6018  correction. If the report is corrected to contain the
 6019  information required by subsection (1) and delivered to the
 6020  department of State within 30 days after the effective date of
 6021  notice, it will is deemed to be considered timely delivered
 6022  filed.
 6023         (4) Each annual report must be executed by the corporation
 6024  by an officer or director or, if the corporation is in the hands
 6025  of a receiver or trustee, must be executed on behalf of the
 6026  corporation by such receiver or trustee, and the signing of the
 6027  annual report shall have the same legal effect as if made under
 6028  oath, without the necessity of appending such oath thereto.
 6029  (5) The first annual report must be delivered to the department
 6030  of State between January 1 and May 1 of the year following the
 6031  calendar year in which a domestic corporation’s articles of
 6032  incorporation became effective or a foreign corporation obtained
 6033  its certificate of authority to transact business in this state
 6034  corporation was incorporated or a foreign corporation was
 6035  authorized to conduct affairs. Subsequent annual reports must be
 6036  delivered to the department of State between January 1 and May 1
 6037  of each the subsequent calendar year thereafter. If one or more
 6038  forms of annual report are submitted for a calendar year, the
 6039  department shall file each of them and make the information
 6040  contained in them part of the official record. The first form of
 6041  annual report filed in a calendar year shall be considered the
 6042  annual report for that calendar year, and each report filed
 6043  after that one in the same calendar year shall be treated as an
 6044  amended report for that calendar year years.
 6045         (5)(6) Information in the annual report must be current as
 6046  of the date the annual report is delivered to the department for
 6047  filing executed on behalf of the corporation.
 6048         (7) If an additional report is received, the department
 6049  shall file the document and make the information contained
 6050  therein part of the official record.
 6051         (6)(8) Any domestic corporation or foreign corporation that
 6052  fails to file an annual report that which complies with the
 6053  requirements of this section may not prosecute or maintain or
 6054  defend any action in any court of this state until the such
 6055  report is filed and all fees and penalties taxes due under this
 6056  chapter act are paid, and such corporation is subject to
 6057  dissolution or cancellation of its certificate of authority to
 6058  transact business conduct its affairs as provided in this
 6059  chapter act.
 6060         (7)(9) The department shall prescribe the forms, which may
 6061  be in an electronic format, on which to make the annual report
 6062  called for in this section and may substitute the uniform
 6063  business report, pursuant to s. 606.06, as a means of satisfying
 6064  the requirement of this chapter section.
 6065         (8)As a condition of a merger under s. 617.1101, each
 6066  party to a merger which exists under the laws of this state, and
 6067  each party to a merger which exists under the laws of another
 6068  jurisdiction and has a certificate of authority to transact
 6069  business or conduct its affairs in this state, must be active
 6070  and current in filing its annual reports in the records of the
 6071  department through December 31 of the calendar year in which the
 6072  articles of merger are submitted to the department for filing.
 6073         (9)As a condition of a conversion of an entity to a
 6074  corporation under s. 617.1804, the entity, if it exists under
 6075  the laws of this state or if it exists under the laws of another
 6076  jurisdiction and has a certificate of authority to transact
 6077  business or conduct its affairs in this state, must be active
 6078  and current in filing its annual reports in the records of the
 6079  department through December 31 of the calendar year in which the
 6080  articles of conversion are submitted to the department for
 6081  filing.
 6082         (10)As a condition of a conversion of a domestic
 6083  corporation to another type of entity under s. 617.1804, the
 6084  domestic corporation converting to the other type of entity must
 6085  be active and current in filing its annual reports in the
 6086  records of the department through December 31 of the calendar
 6087  year in which the articles of conversion are submitted to the
 6088  department for filing.
 6089         (11)As a condition of domestication of a domestic
 6090  corporation into a foreign jurisdiction under s. 617.180301, the
 6091  domestic corporation domesticating into a foreign jurisdiction
 6092  must be active and current in filing its annual reports in the
 6093  records of the department through December 31 of the calendar
 6094  year in which the articles of domestication are submitted to the
 6095  department for filing.
 6096         Section 108. Section 617.180301, Florida Statutes, is
 6097  created to read:
 6098         617.180301Domestication.—
 6099         (1)By complying with this section and ss. 617.18031
 6100  617.18034, as applicable, a foreign corporation may become a
 6101  domestic corporation if the domestication is permitted by the
 6102  organic law of the foreign corporation.
 6103         (2)By complying with this section and ss. 617.18031
 6104  617.18034, as applicable, a domestic corporation may become a
 6105  foreign corporation pursuant to a plan of domestication if the
 6106  domestication is permitted by the organic law of the foreign
 6107  corporation.
 6108         (3)In a domestication under subsection (2), the
 6109  domesticating corporation must enter into a plan of
 6110  domestication. The plan of domestication must include:
 6111         (a)The name of the domesticating corporation;
 6112         (b)The name and governing jurisdiction of the domesticated
 6113  corporation;
 6114         (c)The manner and basis of cancelling or converting the
 6115  eligible interests or other rights of the domesticating
 6116  corporation into other eligible interests, obligations, rights
 6117  to acquire eligible interests, cash, other property, or any
 6118  combination of the foregoing of the domesticated corporation;
 6119         (d)The proposed organic rules of the domesticated
 6120  corporation, which must be in writing; and
 6121         (e)The other terms and conditions of the domestication.
 6122         (4)In addition to the requirements of subsection (3), a
 6123  plan of domestication may contain any other provision not
 6124  prohibited by law.
 6125         (5)The terms of a plan of domestication may be made
 6126  dependent upon facts objectively ascertainable outside the plan
 6127  in accordance with s. 617.01201(10).
 6128         (6)If a protected agreement of a domesticating corporation
 6129  in effect immediately before the domestication becomes effective
 6130  contains a provision applying to a merger of the corporation and
 6131  the agreement does not refer to a domestication of the
 6132  corporation, the provision applies to a domestication of the
 6133  corporation as if the domestication were a merger until such
 6134  time as the provision is first amended after July 1, 2026.
 6135         Section 109. Section 617.18031, Florida Statutes, is
 6136  created to read:
 6137         617.18031 Action on a plan of domestication.—In the case of
 6138  a domestication of a domestic corporation into a foreign
 6139  jurisdiction, the plan of domestication must be adopted in the
 6140  following manner:
 6141         (1)Except as otherwise provided in the articles of
 6142  incorporation or bylaws, the plan of domestication must first be
 6143  adopted by the board of directors of such domestic corporation.
 6144  If the domesticating corporation does not have any members
 6145  entitled to vote on the domestication, a plan of domestication
 6146  is adopted by the corporation when it has been adopted by the
 6147  board of directors pursuant to this section.
 6148         (2)If the domesticating corporation has members entitled
 6149  to vote on the domestication, the plan of domestication must be
 6150  approved by such members. In submitting the plan of
 6151  domestication to the members for approval, the board of
 6152  directors shall recommend that the members approve the plan,
 6153  unless the board of directors makes a determination that because
 6154  of conflicts of interest or other special circumstances it
 6155  should not make such a recommendation, in which case the board
 6156  of directors must inform the members of the basis for its so
 6157  proceeding without such recommendation.
 6158         (3)The board of directors may set conditions for approval
 6159  of the plan of domestication by the members or the effectiveness
 6160  of the plan of domestication.
 6161         (4)If the plan of domestication is required to be approved
 6162  by the members, and if the approval of the members is to be
 6163  given at a meeting, the corporation must notify each member
 6164  entitled to vote on the domestication of the meeting of members
 6165  at which the plan of domestication is to be submitted for
 6166  approval. The notice must state that the purpose, or one of the
 6167  purposes, of the meeting is to consider the plan of
 6168  domestication and must contain or be accompanied by a copy of
 6169  the plan. The notice must include or be accompanied by a written
 6170  copy of the organic rules of the domesticated corporation as
 6171  they will be in effect immediately after the domestication.
 6172         (5)Unless this chapter, the articles of incorporation, the
 6173  bylaws, or the board of directors acting pursuant to subsection
 6174  (3) require a greater vote or a greater quorum in the respective
 6175  case, approval of the plan of domestication requires:
 6176         (a)The approval of the members entitled to vote on the
 6177  domestication at a meeting at which a quorum exists consisting
 6178  of a majority of the votes entitled to be cast on the plan; and
 6179         (b)If any class of members is entitled to vote as a
 6180  separate group on the plan of domestication, the approval of
 6181  each class of members voting as a separate voting group at a
 6182  meeting at which a quorum of the voting group exists consisting
 6183  of a majority of the votes entitled to be cast on the plan by
 6184  that voting group.
 6185         (6)The articles of incorporation may expressly limit or
 6186  eliminate the separate voting rights provided in paragraph
 6187  (5)(b) as to any class of members, except when the public
 6188  organic rules of the foreign corporation resulting from the
 6189  domestication include what would be in effect an amendment that
 6190  would entitle the class to vote as a separate voting group if it
 6191  were a proposed amendment of the articles of incorporation of a
 6192  domestic domesticating corporation.
 6193         (7)If, as a result of a domestication, one or more members
 6194  of a domestic domesticating corporation would become subject to
 6195  interest holder liability, approval of the plan of domestication
 6196  must require the signing in connection with the domestication,
 6197  by each such member, of a separate written consent to become
 6198  subject to such interest holder liability, unless in the case of
 6199  a member that already has interest holder liability with respect
 6200  to the domesticating corporation, the terms and conditions of
 6201  the interest holder liability with respect to the domesticated
 6202  corporation are substantially identical to those of the existing
 6203  interest holder liability, other than for changes that eliminate
 6204  or reduce such interest holder liability.
 6205         (8)In addition to the adoption and approval of the plan of
 6206  domestication by the board of directors and any members entitled
 6207  to vote on the domestication as required by this section, the
 6208  plan of domestication must be approved in writing by any person
 6209  or group of persons whose approval is required under the
 6210  articles of incorporation or bylaws or whose approval is
 6211  required to amend the articles of incorporation or bylaws.
 6212         Section 110. Section 617.18032, Florida Statutes, is
 6213  created to read:
 6214         617.18032 Articles of incorporation; effectiveness.—
 6215         (1)Articles of domestication must be signed by the
 6216  domesticating corporation after:
 6217         (a)A plan of domestication of a domestic corporation has
 6218  been adopted and approved as required by this chapter; or
 6219         (b)A foreign corporation that is the domesticating
 6220  corporation has approved a domestication as required by this
 6221  chapter and under the foreign corporation’s organic law.
 6222         (2)Articles of domestication must set forth:
 6223         (a)The name of the domesticating corporation and its
 6224  governing jurisdiction;
 6225         (b)The name and governing jurisdiction of the domesticated
 6226  corporation; and
 6227         (c)1.If the domesticating corporation is a domestic
 6228  corporation, a statement that the plan of domestication was
 6229  approved in accordance with this chapter; or
 6230         2.If the domesticating corporation is a foreign
 6231  corporation, a statement that the domestication was approved in
 6232  accordance with its organic law.
 6233         (3)If the domesticated corporation is to be a domestic
 6234  corporation, articles of incorporation of the domesticated
 6235  corporation that satisfy the requirements of s. 617.0202 must be
 6236  attached to the articles of domestication. Provisions that would
 6237  not be required to be included in restated articles of
 6238  incorporation may be omitted from the articles of incorporation
 6239  attached to the articles of domestication.
 6240         (4)The articles of domestication shall be delivered to the
 6241  department for filing and shall take effect on the effective
 6242  date determined in accordance with s. 617.0123.
 6243         (5)(a)If the domesticated corporation is a domestic
 6244  corporation, the domestication becomes effective when the
 6245  articles of domestication are effective.
 6246         (b)If the domesticated corporation is a foreign
 6247  corporation, the domestication becomes effective on the later of
 6248  the date and time provided by the organic law of the
 6249  domesticated corporation or when the articles of domestication
 6250  are effective.
 6251         (6)If the domesticating corporation is a foreign
 6252  corporation that is qualified to transact business in this state
 6253  under ss. 617.1501-617.1532, its certificate of authority is
 6254  automatically canceled when the domestication becomes effective.
 6255         (7)A copy of the articles of domestication, certified by
 6256  the department, may be filed in the official records of any
 6257  county in this state in which the domesticating corporation
 6258  holds an interest in real property.
 6259         Section 111. Section 617.18033, Florida Statutes, is
 6260  created to read:
 6261         617.18033 Amendment of a plan of domestication;
 6262  abandonment.—
 6263         (1)Except as otherwise provided in the plan of
 6264  domestication and before the articles of domestication have
 6265  taken effect, a plan of domestication of a domestic corporation
 6266  adopted under s. 617.180301(3) may be amended:
 6267         (a)In the same manner as the plan of domestication was
 6268  approved, if the plan does not provide for the manner in which
 6269  it may be amended; or
 6270         (b)In the manner provided in the plan of domestication,
 6271  except that an interest holder who was entitled to vote on or
 6272  consent to approval of the plan is entitled to vote on or
 6273  consent to any amendment of the plan which will change:
 6274         1.The amount or kind of eligible interests or other
 6275  rights, obligations, rights to acquire eligible interests, cash,
 6276  other property, or any combination of the foregoing, to be
 6277  received by any of the interest holders of the domesticating
 6278  corporation under the plan;
 6279         2.The organic rules of the domesticated corporation that
 6280  are to be in writing and that will be in effect immediately
 6281  after the domestication becomes effective, except for changes
 6282  that do not require approval of the interest holder of the
 6283  domesticated corporation under its proposed organic rules as set
 6284  forth in the plan of domestication; or
 6285         3.Any of the other terms or conditions of the plan, if the
 6286  change would adversely affect the interest holder in any
 6287  material respect.
 6288         (2)After a plan of domestication has been adopted and
 6289  approved by a domestic corporation as required by this chapter,
 6290  and before the articles of domestication have become effective,
 6291  the plan may be abandoned by the corporation in the same manner
 6292  as the plan was approved by the corporation without action by
 6293  its interest holders in accordance with any procedures set forth
 6294  in the plan or, if no such procedures are set forth in the plan,
 6295  in the manner determined by the board of directors of the
 6296  domestic corporation.
 6297         (3)If a domestication is abandoned after the articles of
 6298  domestication have been delivered to the department for filing
 6299  but before the articles of domestication become effective, a
 6300  statement of abandonment signed by the domesticating corporation
 6301  must be delivered to the department for filing before the
 6302  articles of domestication become effective. The statement shall
 6303  take effect upon filing, and the domestication shall be deemed
 6304  abandoned and may not become effective. The statement of
 6305  abandonment must contain:
 6306         (a)The name of the domesticating corporation;
 6307         (b)The date on which the articles of domestication were
 6308  filed by the department; and
 6309         (c)A statement that the domestication has been abandoned
 6310  in accordance with this section.
 6311         Section 112. Section 617.18034, Florida Statutes, is
 6312  created to read:
 6313         617.18034 Effect of domestication.—
 6314         (1)When a domestication becomes effective:
 6315         (a)All real property and other property owned by the
 6316  domesticating corporation, including any interests therein and
 6317  all title thereto, and every contract right and other right
 6318  possessed by the domesticating corporation, are the property,
 6319  contract rights, and other rights of the domesticated
 6320  corporation without transfer, reversion, or impairment;
 6321         (b)All debts, obligations, and other liabilities of the
 6322  domesticating corporation are the debts, obligations, and other
 6323  liabilities of the domesticated corporation;
 6324         (c)The name of the domesticated corporation may be, but
 6325  need not be, substituted for the name of the domesticating
 6326  corporation in any pending action or proceeding;
 6327         (d)The organic rules of the domesticated corporation
 6328  become effective;
 6329         (e)The eligible interests or other rights of the
 6330  domesticating corporation are cancelled or reclassified into
 6331  eligible interests or other rights, obligations, rights to
 6332  acquire eligible interests, cash, other property, or any
 6333  combination of the foregoing, in accordance with the terms of
 6334  the domestication, and the interest holders of the domesticating
 6335  corporation are entitled only to the rights provided to them by
 6336  those terms; and
 6337         (f)The domesticated corporation is:
 6338         1.Incorporated under and subject to the organic law of the
 6339  domesticated corporation;
 6340         2.The same corporation, without interruption, as the
 6341  domesticating corporation; and
 6342         3.Deemed to have been incorporated on the date the
 6343  domesticating corporation was originally incorporated.
 6344         (2)Except as otherwise provided in the organic law or
 6345  organic rules of a domesticating foreign corporation, the
 6346  interest holder liability of an interest holder in a foreign
 6347  corporation that is domesticated into this state who had
 6348  interest holder liability with respect to such domesticating
 6349  corporation before the domestication becomes effective must be
 6350  as follows:
 6351         (a)The domestication does not discharge that prior
 6352  interest holder liability with respect to any interest holder
 6353  liabilities that arose before the domestication becomes
 6354  effective.
 6355         (b)The organic law of the domesticating corporation must
 6356  continue to apply to the collection or discharge of any interest
 6357  holder liabilities preserved by paragraph (a), as if the
 6358  domestication had not occurred.
 6359         (c)The interest holder shall have such rights of
 6360  contribution from other persons as are provided by the organic
 6361  law of the domesticating corporation with respect to any
 6362  interest holder liabilities preserved by paragraph (a), as if
 6363  the domestication had not occurred.
 6364         (d)The interest holder may not, by reason of such prior
 6365  interest holder liability, have interest holder liability with
 6366  respect to any interest holder liabilities that are incurred
 6367  after the domestication becomes effective.
 6368         (3)An interest holder who becomes subject to interest
 6369  holder liability in respect of the domesticated corporation as a
 6370  result of the domestication has such interest holder liability
 6371  only with respect to interest holder liabilities that arise
 6372  after the domestication becomes effective.
 6373         (4)A domestication does not constitute or cause the
 6374  dissolution of the domesticating corporation.
 6375         (5)Property held in trust or otherwise dedicated to a
 6376  charitable purpose and held by a domestic or foreign corporation
 6377  immediately before a domestication becomes effective may not, as
 6378  a result of the domestication, be diverted from the purposes for
 6379  which it was donated, granted, devised, or otherwise transferred
 6380  except pursuant to the laws of this state addressing cy pres or
 6381  dealing with nondiversion of charitable assets.
 6382         (6)A bequest, devise, gift, grant, or promise contained in
 6383  a will or other instrument of donation, subscription, or
 6384  conveyance which is made to the domesticating corporation, and
 6385  which takes effect or remains payable after the domestication
 6386  inures to the domesticated corporation.
 6387         (7)A trust obligation that would govern property if
 6388  transferred to the domesticating corporation applies to property
 6389  that is to be transferred to the domesticated corporation after
 6390  the domestication takes effect.
 6391         Section 113. Section 617.1804, Florida Statutes, is created
 6392  to read:
 6393         617.1804 Conversion.—
 6394         (1) By complying with this chapter, including being
 6395  eligible under s. 617.18041, adopting a plan of conversion in
 6396  accordance with s. 617.18042, and complying with s. 617.18043, a
 6397  domestic corporation may become:
 6398         (a) A domestic eligible entity, other than a domestic
 6399  corporation; or
 6400         (b) If the conversion is permitted by the organic law of
 6401  the foreign eligible entity, a foreign eligible entity.
 6402         (2) By complying with this section and ss. 617.18042
 6403  617.18046, as applicable, and applicable provisions of its
 6404  organic law, a domestic eligible entity other than a domestic
 6405  corporation may become a domestic corporation.
 6406         (3) By complying with this section and ss. 617.18042
 6407  617.18046, as applicable, and by complying with the applicable
 6408  provisions of its organic law, a foreign eligible entity may
 6409  become a domestic corporation, but only if the organic law of
 6410  the foreign eligible entity permits it to become a nonprofit
 6411  corporation in another jurisdiction.
 6412         (4) If a protected agreement of a domestic converting
 6413  corporation in effect immediately before the conversion becomes
 6414  effective contains a provision applying to a merger of the
 6415  corporation that is a converting corporation and the agreement
 6416  does not refer to a conversion of the corporation, the provision
 6417  applies to a conversion of the corporation as if the conversion
 6418  were a merger, until such time as the provision is first amended
 6419  after July 1, 2026.
 6420         Section 114. Section 617.18041, Florida Statutes, is
 6421  created to read:
 6422         617.18041 Limitation on conversion.—A domestic corporation
 6423  that holds property for a charitable purpose is prohibited from
 6424  becoming a domestic eligible entity or a foreign eligible
 6425  entity, except by domestication to become a foreign corporation.
 6426         Section 115. Section 617.18042, Florida Statutes, is
 6427  created to read:
 6428         617.18042 Plan of conversion.—
 6429         (1)A domestic corporation may convert to a domestic or
 6430  foreign eligible entity under this chapter by approving a plan
 6431  of conversion. The plan of conversion must include all of the
 6432  following:
 6433         (a)The name of the domestic converting corporation.
 6434         (b)The name, governing jurisdiction, and type of entity of
 6435  the converted eligible entity.
 6436         (c)The manner and basis of canceling or converting the
 6437  eligible interests or other rights of the domestic corporation;
 6438  or the rights to acquire eligible interests, obligations, or any
 6439  combination of the foregoing of the domestic corporation, into:
 6440         1.Shares.
 6441         2.Other securities.
 6442         3.Eligible interests.
 6443         4.Obligations.
 6444         5.Rights to acquire shares, other securities, or eligible
 6445  interests.
 6446         6.Cash.
 6447         7.Other property.
 6448         8. Other rights.
 6449         (d)The other terms and conditions of the conversion.
 6450         (e)The full text, as it will be in effect immediately
 6451  after the conversion becomes effective, of the organic rules of
 6452  the converted eligible entity, which are to be in writing.
 6453         (2)In addition to the requirements of subsection (1), a
 6454  plan of conversion may contain any other provision not
 6455  prohibited by law.
 6456         (3)The terms of a plan of conversion may be made dependent
 6457  upon facts objectively ascertainable outside the plan in
 6458  accordance with s. 617.01201(10).
 6459         Section 116. Section 617.18043, Florida Statutes, is
 6460  created to read:
 6461         617.18043 Action on a plan of conversion.—In the case of a
 6462  conversion of a domestic corporation to a domestic or foreign
 6463  eligible entity other than a domestic corporation, the plan of
 6464  conversion must be adopted in the following manner:
 6465         (1)Except as provided in the articles of incorporation or
 6466  bylaws, the plan of conversion must first be adopted by the
 6467  board of directors of such domestic corporation. If the
 6468  converting corporation does not have any members entitled to
 6469  vote on the conversion, a plan of conversion is adopted by the
 6470  corporation when it has been adopted by the board of directors
 6471  pursuant to this section.
 6472         (2)(a)If the converting corporation has members entitled
 6473  to vote on the conversion, the plan of conversion must then be
 6474  approved by such members.
 6475         (b)In submitting the plan of conversion to the members for
 6476  approval, the board of directors must recommend that the members
 6477  approve the plan of conversion, unless the board of directors
 6478  makes a determination that because of conflicts of interest or
 6479  other special circumstances it should not make such a
 6480  recommendation, in which case the board of directors must inform
 6481  the members of the basis for proceeding without such
 6482  recommendation.
 6483         (3)The board of directors may set conditions for approval
 6484  of the plan of conversion by the members or the effectiveness of
 6485  the plan of conversion.
 6486         (4)If a plan of conversion is required to be approved by
 6487  the members, and if the approval of the members is to be given
 6488  at a meeting, the corporation must notify each member entitled
 6489  to vote on the conversion of the meeting of members at which the
 6490  plan of conversion is to be submitted for approval. The notice
 6491  must state that the purpose, or one of the purposes, of the
 6492  meeting is to consider the plan of conversion and must contain
 6493  or be accompanied by a copy of the plan. The notice must include
 6494  or be accompanied by a written copy of the organic rules of the
 6495  converted eligible entity as they will be in effect immediately
 6496  after the conversion.
 6497         (5)Unless this chapter, the articles of incorporation,
 6498  bylaws, or the board of directors acting pursuant to subsection
 6499  (3) require a greater vote or a greater quorum in the respective
 6500  case, approval of the plan of conversion requires:
 6501         (a)The approval of the members entitled to vote on the
 6502  conversion at a meeting at which a quorum exists consisting of a
 6503  majority of the votes entitled to be cast on the plan; and
 6504         (b) If any class of members is entitled to vote as a
 6505  separate group on the plan of conversion, the approval of each
 6506  class of members voting as a separate voting group at a meeting
 6507  at which a quorum of the voting group exists consisting of a
 6508  majority of the votes entitled to be cast on the plan by that
 6509  voting group.
 6510         (6)If, as a result of the conversion, one or more members
 6511  of the converting domestic corporation would become subject to
 6512  interest holder liability, approval of the plan of conversion
 6513  must require the signing in connection with the conversion, by
 6514  each such member, of a separate written consent to become
 6515  subject to such interest holder liability, unless in the case of
 6516  a member that already has interest holder liability with respect
 6517  to the converting corporation, the terms and conditions of the
 6518  interest holder liability with respect to the converted entity
 6519  are substantially identical to those of the existing interest
 6520  holder liability, other than for changes that eliminate or
 6521  reduce such interest holder liability.
 6522         (7)If the converted eligible entity is a partnership or
 6523  limited partnership, a member of the converting domestic
 6524  corporation may not, as a result of the conversion, become a
 6525  general partner of the partnership or limited partnership,
 6526  unless such member specifically consents in writing to becoming
 6527  a general partner of such partnership or limited partnership,
 6528  and, unless such written consent is obtained from each such
 6529  member, such conversion may not become effective under s.
 6530  617.18044. Any member providing such consent in writing is
 6531  deemed to have voted in favor of the plan of conversion pursuant
 6532  to which the member became a general partner.
 6533         (8)In addition to the adoption and approval of the plan of
 6534  conversion by the board of directors and any members entitled to
 6535  vote on the conversion as required by this section, the plan of
 6536  conversion must also be approved in writing by any person or
 6537  group of persons whose approval is required under the articles
 6538  of incorporation or bylaws or whose approval is required to
 6539  amend the articles of incorporation or bylaws.
 6540         Section 117. Section 617.18044, Florida Statutes, is
 6541  created to read:
 6542         617.18044 Articles of conversion; effectiveness.—
 6543         (1)After a plan of conversion of a domestic corporation
 6544  has been adopted and approved as required by this chapter, or a
 6545  domestic or foreign eligible entity, other than a domestic
 6546  corporation, that is the converting eligible entity has approved
 6547  a conversion as required by its organic law, articles of
 6548  conversion must be signed by the converting eligible entity as
 6549  required by s. 617.01201 and must:
 6550         (a)State the name, governing jurisdiction, and type of
 6551  entity of the converting eligible entity;
 6552         (b)State the name, governing jurisdiction, and type of
 6553  entity of the converted eligible entity;
 6554         (c)If the converting eligible entity is:
 6555         1.A domestic corporation, state that the plan of
 6556  conversion was approved in accordance with this chapter; or
 6557         2.A domestic or foreign eligible entity other than a
 6558  domestic corporation, state that the conversion was approved by
 6559  the eligible entity in accordance with its organic law; and
 6560         (d)If the converted eligible entity is:
 6561         1.A domestic corporation or a domestic or foreign eligible
 6562  entity that is not a domestic corporation, attach the public
 6563  organic record of the converted eligible entity, except that
 6564  provisions that would not be required to be included in a
 6565  restated public organic record may be omitted; or
 6566         2.A domestic limited liability partnership, attach the
 6567  filing or filings required to become a domestic limited
 6568  liability partnership.
 6569         (2)If the converted eligible entity is a domestic
 6570  corporation, its articles of incorporation must satisfy the
 6571  requirements of s. 617.0202, except that provisions that would
 6572  not be required to be included in restated articles of
 6573  incorporation may be omitted from the articles of incorporation.
 6574  If the converted eligible entity is a domestic eligible entity
 6575  that is not a domestic corporation, its public organic record,
 6576  if any, must satisfy the applicable requirements of the organic
 6577  law of this state, except that the public organic record does
 6578  not need to be signed.
 6579         (3)The articles of conversion must be delivered to the
 6580  department for filing and shall take effect on the effective
 6581  date determined in accordance with s. 617.0123.
 6582         (4)(a)If the converted eligible entity is a domestic
 6583  eligible entity, the conversion becomes effective when the
 6584  articles of conversion are effective.
 6585         (b)If the converted eligible entity is a foreign eligible
 6586  entity, the conversion becomes effective at the later of:
 6587         1.The date and time provided by the organic law of that
 6588  eligible entity; or
 6589         2.When the articles of conversion take effect.
 6590         (5)Articles of conversion required to be filed under this
 6591  section may be combined with any filing required under the
 6592  organic law of a domestic eligible entity that is the converting
 6593  eligible entity or the converted eligible entity if the combined
 6594  filing satisfies the requirements of both this section and the
 6595  other organic law.
 6596         (6)If the converting eligible entity is a foreign eligible
 6597  entity that is authorized to transact business in this state
 6598  under a law similar to ss. 617.1501-617.1532, its foreign
 6599  qualification is canceled automatically on the effective date of
 6600  its conversion.
 6601         (7)A copy of the articles of conversion, certified by the
 6602  department, may be filed in the official records of any county
 6603  in this state in which the converting eligible entity holds an
 6604  interest in real property.
 6605         Section 118. Section 617.18045, Florida Statutes, is
 6606  created to read:
 6607         617.18045Amendment to a plan of conversion; abandonment.—
 6608         (1)Except as otherwise provided in the plan of conversion
 6609  and before the articles of conversion have taken effect, a plan
 6610  of conversion of a converting eligible entity that is a domestic
 6611  corporation may be amended:
 6612         (a)In the same manner as the plan of conversion was
 6613  approved, if the plan does not provide for the manner in which
 6614  it may be amended; or
 6615         (b)In the manner provided in the plan of conversion,
 6616  except that an interest holder that was entitled to vote on or
 6617  consent to approval of the plan is entitled to vote on or
 6618  consent to any amendment of the plan which will change:
 6619         1.The amount or kind of interests; obligations; rights to
 6620  acquire other interests; cash; other property; or any
 6621  combination of the foregoing, to be received by any of the
 6622  interest holders of the converting corporation under the plan;
 6623         2.The organic rules of the converted eligible entity which
 6624  will be in effect immediately after the conversion becomes
 6625  effective, except for changes that do not require approval of
 6626  the eligible interest holders of the converted eligible entity
 6627  under its organic law or organic rules; or
 6628         3.Any other terms or conditions of the plan, if the change
 6629  would adversely affect such interest holders in any material
 6630  respect.
 6631         (2)After a plan of conversion has been adopted and
 6632  approved by a converting eligible entity that is a domestic
 6633  corporation in the manner required by this chapter and before
 6634  the articles of conversion become effective, the plan may be
 6635  abandoned by the domestic corporation without action by its
 6636  interest holders in accordance with any procedures set forth in
 6637  the plan or, if no such procedures are set forth in the plan, in
 6638  the manner determined by the board of directors of the domestic
 6639  corporation.
 6640         (3)If a conversion is abandoned after the articles of
 6641  conversion have been delivered to the department for filing but
 6642  before the articles of conversion have become effective, a
 6643  statement of abandonment signed by the converting eligible
 6644  entity must be delivered to the department for filing before the
 6645  articles of conversion become effective. The statement takes
 6646  effect upon filing, and the conversion is deemed abandoned and
 6647  may not become effective. The statement of abandonment must
 6648  contain:
 6649         (a)The name of the converting eligible entity;
 6650         (b)The date on which the articles of conversion were filed
 6651  by the department; and
 6652         (c)A statement that the conversion has been abandoned in
 6653  accordance with this section.
 6654         Section 119. Section 617.18046, Florida Statutes, is
 6655  created to read:
 6656         617.18046 Effect of conversion.—
 6657         (1)When a conversion becomes effective:
 6658         (a)All real property and other property owned by the
 6659  converting eligible entity, including any interest therein and
 6660  all title thereto, and every contract right and other right
 6661  possessed by the converting eligible entity remain the property,
 6662  contract rights, and other rights of the converted eligible
 6663  entity without transfer, reversion, or impairment;
 6664         (b)All debts, obligations, and other liabilities of the
 6665  converting eligible entity remain the debts, obligations, and
 6666  other liabilities of the converted eligible entity;
 6667         (c)The name of the converted eligible entity may be
 6668  substituted for the name of the converting eligible entity in
 6669  any pending action or proceeding;
 6670         (d)If the converted eligible entity is a filing entity, a
 6671  domestic corporation, or a domestic or foreign corporation, its
 6672  public organic record and its private organic rules become
 6673  effective;
 6674         (e)If the converted eligible entity is a nonfiling entity,
 6675  its private organic rules become effective;
 6676         (f)If the converted eligible entity is a limited liability
 6677  partnership, the filing required to become a limited liability
 6678  partnership and its private organic rules become effective;
 6679         (g)The shares; obligations; eligible interests; other
 6680  securities; and rights to acquire shares, obligations, eligible
 6681  interests, or other securities of the converting eligible entity
 6682  are reclassified into shares; obligations; eligible interests;
 6683  other securities; and rights to acquire shares, obligations,
 6684  eligible interests, or other securities; or eligible interests,
 6685  cash; other property; or any combination of the foregoing, in
 6686  accordance with the terms of the conversion, and the members or
 6687  interest holders of the converting eligible entity are entitled
 6688  only to the rights provided to them by those terms or under the
 6689  organic law of the converting eligible entity; and
 6690         (h)The converted eligible entity is:
 6691         1.Deemed to be incorporated or organized under and subject
 6692  to the organic law of the converted eligible entity;
 6693         2.Deemed to be the same entity without interruption as the
 6694  converting eligible entity; and
 6695         3.Deemed to have been incorporated or otherwise organized
 6696  on the date that the converting eligible entity was originally
 6697  incorporated or organized.
 6698         (2)Except as otherwise provided in the articles of
 6699  incorporation or bylaws of a domestic corporation or the organic
 6700  law or organic rules of a domestic or foreign eligible entity
 6701  other than a domestic corporation, a member or eligible interest
 6702  holder who becomes subject to interest holder liability in
 6703  respect of a domestic corporation or domestic or foreign
 6704  eligible entity other than a domestic corporation as a result of
 6705  the conversion shall have such interest holder liability only in
 6706  respect of interest holder liabilities that arise after the
 6707  conversion becomes effective.
 6708         (3)Except as otherwise provided in the organic law or the
 6709  organic rules of the domestic or foreign eligible entity, the
 6710  interest holder liability of an interest holder in a converting
 6711  eligible entity that converts to a domestic corporation who had
 6712  interest holder liability in respect of such converting eligible
 6713  entity before the conversion becomes effective is as follows:
 6714         (a)The conversion does not discharge that prior interest
 6715  holder liability with respect to any interest holder liabilities
 6716  that arose before the conversion became effective.
 6717         (b)The organic law of the eligible entity continues to
 6718  apply to the collection or discharge of any interest holder
 6719  liabilities preserved by paragraph (a), as if the conversion had
 6720  not occurred.
 6721         (c)The eligible interest holder has such rights of
 6722  contribution from other persons as are provided by the organic
 6723  law of the eligible entity with respect to any interest holder
 6724  liabilities preserved by paragraph (a), as if the conversion had
 6725  not occurred.
 6726         (d)The eligible interest holder may not, by reason of such
 6727  prior interest holder liability, have interest holder liability
 6728  with respect to any interest holder liabilities that arise after
 6729  the conversion becomes effective.
 6730         (4)A conversion does not require the converting eligible
 6731  entity to wind up its affairs and does not constitute or cause
 6732  the dissolution or termination of the entity.
 6733         (5)Property held for charitable purposes under the laws of
 6734  this state by a domestic or foreign eligible entity immediately
 6735  before a conversion becomes effective may not, as a result of
 6736  the conversion, be diverted from the purposes for which it was
 6737  donated, granted, devised, or otherwise transferred except and
 6738  to the extent permitted by or pursuant to the laws of this state
 6739  addressing cy pres or dealing with nondiversion of charitable
 6740  assets.
 6741         (6)Any bequest, devise, gift, grant, or promise contained
 6742  in a will or other instrument of donation, subscription, or
 6743  conveyance which is made to the converting eligible entity and
 6744  which takes effect or remains payable after the conversion
 6745  inures to the converted eligible entity.
 6746         (7)A trust obligation that would govern property if
 6747  transferred to the converting eligible entity applies to
 6748  property that is to be transferred to the converted eligible
 6749  entity after the conversion becomes effective.
 6750         Section 120. Section 617.2005, Florida Statutes, is amended
 6751  to read:
 6752         617.2005 Extinct churches and religious societies;
 6753  dissolution.—Any church or religious society in this state which
 6754  has ceased or failed to maintain religious worship or service,
 6755  or to use its property for religious worship or services
 6756  according to the tenets, usages, and customs of a church of the
 6757  denomination of which it is a member in this state for the space
 6758  of 2 consecutive years, or whose membership has so diminished in
 6759  numbers or in financial strength as to render it impossible for
 6760  such church or society to maintain religious worship or
 6761  services, or to protect its property from exposure to waste and
 6762  dilapidation for a period of 2 years, shall be extinct. Upon an
 6763  action filed by a member of the church or religious society, the
 6764  facts being established to the satisfaction of the circuit court
 6765  in and for the county in which such church or society has been
 6766  situated, an order of such court may be made dissolving the
 6767  church or religious society and the property of such church or
 6768  society, or the property which may be held in trust for such
 6769  church or society, may by court order be transferred to and the
 6770  title and possession thereof vested in the denomination of which
 6771  such church or society was a member. A copy of the decree of
 6772  dissolution must shall be filed with the department of State.
 6773         Section 121. Section 617.2006, Florida Statutes, is amended
 6774  to read:
 6775         617.2006 Incorporation of labor unions or bodies.—
 6776         (1) Any group or combination of groups of workers or wage
 6777  earners, bearing the name labor, organized labor, federation of
 6778  labor, brotherhood of labor, union labor, union labor committee,
 6779  trade union, trades union, union labor council, building trades
 6780  council, building trades union, allied trades union, central
 6781  labor body, central labor union, federated trades council, local
 6782  union, state union, national union, international union,
 6783  district labor council, district labor union, American
 6784  Federation of Labor, Florida Federation of Labor, or any
 6785  component parts or significant words of such terms, whether the
 6786  same be used in juxtaposition or with interspace, may be
 6787  incorporated under this chapter act.
 6788         (2)(1) In addition to the requirements of ss. 617.02011 and
 6789  617.0202, the articles of incorporation for a labor union or
 6790  body must shall set forth the necessity for the incorporation,
 6791  shall be subscribed to by not less than five persons, and shall
 6792  be acknowledged by all of the subscribers, who shall also make
 6793  and subscribe to an oath, to be endorsed on the articles of
 6794  incorporation, that it is intended in good faith to carry out
 6795  the purposes and objects set forth in the articles of
 6796  incorporation. The articles of incorporation shall be filed in
 6797  the office of the clerk of the circuit court of the county in
 6798  which the labor union or body is organized, and the approval of
 6799  the judge of the circuit court shall be obtained.
 6800         (2) The subscribers of the articles of incorporation shall
 6801  give notice of their intention to obtain approval thereof by the
 6802  circuit judge. Such notice shall state the name of the judge,
 6803  the date the articles of incorporation will be presented, and
 6804  the general nature and necessity of the articles of
 6805  incorporation. Notice shall be published in a newspaper of
 6806  general circulation in the county in which the labor union or
 6807  body is organized at least once, or posted at the courthouse
 6808  door in counties having no newspapers, at least 10 days prior to
 6809  the date the articles of incorporation will be presented to the
 6810  judge.
 6811         (3) When presented to the judge, the articles of
 6812  incorporation shall be accompanied by a petition, signed and
 6813  sworn to by the subscribers, stating fully the aims and purposes
 6814  of such organization and the necessity therefor.
 6815         (4) Upon the filing of the articles of incorporation and
 6816  the petition, and the giving of such notice, the circuit judge
 6817  to whom such petition may be addressed shall, upon the date
 6818  stated in such notice, take testimony and inquire into the
 6819  admissions and purposes of such organization and the necessity
 6820  therefor, and upon such hearing, if the circuit judge shall be
 6821  satisfied that the allegations set forth in the petition and
 6822  articles of incorporation have been substantiated, and shall
 6823  find that such organization will not be harmful to the community
 6824  in which it proposes to operate, or to the state, and that it is
 6825  intended in good faith to carry out the purposes and objects set
 6826  forth in the articles of incorporation, and that there is a
 6827  necessity therefor, the judge shall approve the articles of
 6828  incorporation and endorse his or her approval thereon. Upon the
 6829  filing of the articles of incorporation with its endorsements
 6830  thereupon with the Department of State and payment of the filing
 6831  fees specified in s. 617.0122, the subscribers and their
 6832  associates and successors shall be a corporation by the name
 6833  given.
 6834         (5) Any person may intervene by filing an answer to the
 6835  petition stating his or her reasons, if any, and be heard
 6836  thereon, why the circuit judge shall not approve the articles of
 6837  incorporation.
 6838         (6) The existence, amendment of the articles of
 6839  incorporation, and dissolution of any such corporation shall be
 6840  in accordance with this act.
 6841         Section 122. Subsection (7) of section 39.8298, Florida
 6842  Statutes, is amended to read:
 6843         39.8298 Guardian ad Litem direct-support organization.—
 6844         (7) LIMITS ON DIRECT-SUPPORT ORGANIZATION.—The direct
 6845  support organization shall not exercise any power under s.
 6846  617.0302(11) or (15) s. 617.0302(12) or (16). No state employee
 6847  shall receive compensation from the direct-support organization
 6848  for service on the board of directors or for services rendered
 6849  to the direct-support organization.
 6850         Section 123. Paragraph (a) of subsection (2) of section
 6851  381.00316, Florida Statutes, is amended to read:
 6852         381.00316 Discrimination by governmental and business
 6853  entities based on health care choices; prohibition.—
 6854         (2) As used in this section, the term:
 6855         (a) “Business entity” has the same meaning as in s. 606.03.
 6856  The term also includes a charitable organization as defined in
 6857  s. 496.404, a nonprofit corporation not for profit as defined in
 6858  s. 617.01401, or any other business operating in this state.
 6859         Section 124. Subsection (6) of section 605.1025, Florida
 6860  Statutes, is amended to read:
 6861         605.1025 Articles of merger.—
 6862         (6) A limited liability company is not required to deliver
 6863  articles of merger for filing pursuant to subsection (1) if the
 6864  limited liability company is named as a merging entity or
 6865  surviving entity in articles of merger or a certificate of
 6866  merger filed for the same merger in accordance with s. 607.1105,
 6867  s. 617.1108, s. 620.2108(3), or s. 620.8918(3), and if such
 6868  articles of merger or certificate of merger substantially comply
 6869  with the requirements of this section. In such a case, the other
 6870  articles of merger or certificate of merger may also be used for
 6871  purposes of subsection (5).
 6872         Section 125. Section 617.0102, Florida Statutes, is amended
 6873  to read:
 6874         617.0102 Reservation of power to amend or repeal.—The
 6875  Legislature has the power to amend or repeal all or part of this
 6876  chapter act at any time, and all domestic and foreign
 6877  corporations subject to this chapter act shall be governed by
 6878  the amendment or repeal.
 6879         Section 126. Section 617.0121, Florida Statutes, is amended
 6880  to read:
 6881         617.0121 Forms.—
 6882         (1) The department of State may prescribe and furnish on
 6883  request forms for:
 6884         (a) An application for certificate of status,
 6885         (b) A foreign corporation’s application for certificate of
 6886  authority to conduct its affairs in the state,
 6887         (c) A foreign corporation’s application for certificate of
 6888  withdrawal, and
 6889         (d) The annual report, for which the department may
 6890  prescribe the use of the uniform business report, pursuant to s.
 6891  606.06.
 6892  
 6893  If the department of State so requires, the use of these forms
 6894  are shall be mandatory.
 6895         (2) The department of State may prescribe and furnish on
 6896  request forms for other documents required or permitted to be
 6897  filed by this chapter act, but their use may shall not be
 6898  mandatory.
 6899         Section 127. Section 617.0122, Florida Statutes, is amended
 6900  to read:
 6901         617.0122 Fees for filing documents and issuing
 6902  certificates.—The department of State shall collect the
 6903  following fees on documents delivered to the department for
 6904  filing:
 6905         (1) Articles of incorporation: $35.
 6906         (2) Application for registered name: $87.50.
 6907         (3) Application for renewal of registered name: $87.50.
 6908         (4) Corporation’s statement of change of registered agent
 6909  or registered office or both if not included on the annual
 6910  report: $35.
 6911         (5) Designation of and acceptance by registered agent: $35.
 6912         (6) Agent’s statement of resignation from a corporation
 6913  that has not been dissolved: $87.50.
 6914         (7) Agent’s statement of resignation from a dissolved
 6915  corporation or a composite statement of resignation from two or
 6916  more dissolved corporations pursuant to s. 617.05021(1)(b) s.
 6917  617.0502(2)(b): $35.
 6918         (8) Amendment of articles of incorporation: $35.
 6919         (9) Restatement of articles of incorporation with amendment
 6920  of articles: $35.
 6921         (10) Articles of merger for each party thereto: $35.
 6922         (11) Articles of dissolution: $35.
 6923         (12) Articles of revocation of dissolution: $35.
 6924         (13) Application for reinstatement following administrative
 6925  dissolution: $175.
 6926         (14) Application for certificate of authority to transact
 6927  business in this state by a foreign corporation: $35.
 6928         (15) Application for amended certificate of authority: $35.
 6929         (16) Application for certificate of withdrawal by a foreign
 6930  corporation: $35.
 6931         (17) Annual report: $61.25.
 6932         (18) Articles of correction: $35.
 6933         (19) Application for certificate of status: $8.75.
 6934         (20) Certified copy of document: $52.50.
 6935         (21) Serving as agent for substitute service of process:
 6936  $87.50.
 6937         (22) Certificate of conversion of a limited agricultural
 6938  association to a domestic corporation: $35.
 6939         (23) Any other document required or permitted to be filed
 6940  by this chapter: $35.
 6941  
 6942  Any citizen support organization that is required by rule of the
 6943  Department of Environmental Protection to be formed as a
 6944  nonprofit organization and is under contract with the Department
 6945  of Environmental Protection department is exempt from any fees
 6946  required for incorporation as a nonprofit organization, and the
 6947  Secretary of State may not assess any such fees if the citizen
 6948  support organization is certified by the Department of
 6949  Environmental Protection to the Secretary of State as being
 6950  under contract with the Department of Environmental Protection.
 6951         Section 128. Section 617.0125, Florida Statutes, is amended
 6952  to read:
 6953         617.0125 Filing duties of the department of State.—
 6954         (1) If a document delivered to the department for filing
 6955  satisfies the requirements of s. 617.01201, the department shall
 6956  file it.
 6957         (2) The department files a document by stamping or
 6958  otherwise endorsing “filed,” together with the Secretary of
 6959  State’s official title and the date and time of receipt. After
 6960  filing a document, the department shall send a notice of the
 6961  filing to the electronic mail address on file for the domestic
 6962  or foreign corporation or its representative or send a copy of
 6963  the document to the mailing address of such corporation or its
 6964  representative. If the record changes the electronic mail
 6965  address of the domestic or foreign corporation, the department
 6966  must send such notice to the new electronic mail address and to
 6967  the most recent prior electronic mail address. If the record
 6968  changes the mailing address of the domestic or foreign
 6969  corporation, the department must send such notice to the new
 6970  mailing address and to the most recent prior mailing address.
 6971         (3) If the department refuses to file a document, it shall
 6972  return it to the domestic or foreign corporation or its
 6973  representative within 15 days after the document was received
 6974  for filing, together with a brief, written explanation of the
 6975  reason for refusal.
 6976         (4) The department’s duty to file documents under this
 6977  section is ministerial. The filing or refusing to file a
 6978  document does not:
 6979         (a) Affect the validity or invalidity of the document in
 6980  whole or part;
 6981         (b) Relate to the correctness or incorrectness of
 6982  information contained in the document; or
 6983         (c) Create a presumption that the document is valid or
 6984  invalid or that information contained in the document is correct
 6985  or incorrect.
 6986         (5) If not otherwise provided by law and the provisions of
 6987  this chapter act, the department shall determine, by rule, the
 6988  appropriate format for, number of copies of, manner of execution
 6989  of, method of electronic transmission of, and amount of and
 6990  method of payment of fees for, any document placed under its
 6991  jurisdiction.
 6992         Section 129. Section 617.02011, Florida Statutes, is
 6993  amended to read:
 6994         617.02011 Incorporators.—One or more persons may act as the
 6995  incorporator or incorporators of a corporation by delivering
 6996  articles of incorporation to the department of State for filing.
 6997         Section 130. Subsection (2) of section 617.0203, Florida
 6998  Statutes, is amended to read:
 6999         617.0203 Incorporation.—
 7000         (2) The department’s Department of State’s filing of the
 7001  articles of incorporation, and the original recorded charter or
 7002  certified copy of the charter of a corporation which has not
 7003  been reincorporated under s. 617.0901, is conclusive proof that
 7004  the incorporators satisfied all conditions precedent to
 7005  incorporation and that the corporation has been incorporated
 7006  under this chapter act, except in a proceeding by the state to
 7007  cancel or revoke the incorporation or involuntarily dissolve the
 7008  corporation.
 7009         Section 131. Subsection (2) of section 617.0205, Florida
 7010  Statutes, is amended to read:
 7011         617.0205 Organizational meeting of directors.—
 7012         (2) Action required or permitted by this chapter act to be
 7013  taken by incorporators or directors at an organizational meeting
 7014  may be taken without a meeting if the action taken is evidenced
 7015  by one or more written consents describing the action taken and
 7016  signed by each incorporator or director.
 7017         Section 132. Section 617.0301, Florida Statutes, is amended
 7018  to read:
 7019         617.0301 Purposes and application.—Corporations may be
 7020  organized under this chapter act for any lawful purpose or
 7021  purposes not for pecuniary profit and not specifically
 7022  prohibited to corporations under other laws of this state. Such
 7023  purposes include, without limitation, charitable, benevolent,
 7024  eleemosynary, educational, historical, civic, patriotic,
 7025  political, religious, social, fraternal, literary, cultural,
 7026  athletic, scientific, agricultural, horticultural, animal
 7027  husbandry, and professional, commercial, industrial, or trade
 7028  association purposes. If special provisions are made, by law,
 7029  for the organization of designated classes of nonprofit
 7030  corporations not for profit, such corporations must shall be
 7031  formed under such provisions and not under this chapter act.
 7032         Section 133. Subsection (2) of section 617.0504, Florida
 7033  Statutes, is amended to read:
 7034         617.0504 Serving process, giving notice, or making a demand
 7035  on a corporation.—
 7036         (2) Any notice to or demand on a corporation made pursuant
 7037  to this chapter act may be made to the chair of the board, the
 7038  president, any vice president, the secretary, the treasurer, the
 7039  registered agent of the corporation at the registered office of
 7040  the corporation in this state, or any address in this state that
 7041  is in fact the principal office of the corporation in this
 7042  state.
 7043         Section 134. Section 617.0806, Florida Statutes, is amended
 7044  to read:
 7045         617.0806 Staggered terms for directors.—The articles of
 7046  incorporation or bylaws may provide that directors be divided
 7047  into classes. Each director shall hold office for the term to
 7048  which such director he or she is elected or appointed and until
 7049  such director’s his or her successor has been elected or
 7050  appointed and qualified or until such director’s his or her
 7051  earlier resignation, removal from office, or death.
 7052         Section 135. Subsection (4) of section 617.0824, Florida
 7053  Statutes, is amended to read:
 7054         617.0824 Quorum and voting.—
 7055         (4) A director of a corporation who is present at a meeting
 7056  of the board of directors or a committee of the board of
 7057  directors when corporate action is taken is deemed to have
 7058  assented to the action taken unless:
 7059         (a) The director objects, at the beginning of the meeting
 7060  or promptly upon such director’s his or her arrival, to holding
 7061  the meeting or transacting specified affairs at the meeting; or
 7062         (b) The director votes against or abstains from the action
 7063  taken.
 7064         Section 136. Subsections (3), (4), and (7) of section
 7065  617.0825, Florida Statutes, are amended to read:
 7066         617.0825 Board committees and advisory committees.—
 7067         (3) To the extent provided by the board of directors in a
 7068  resolution or in the articles of incorporation or the bylaws of
 7069  the corporation, each such committee has shall have and may
 7070  exercise powers and authority of the board of directors, except
 7071  that no such committee does not shall have the power or
 7072  authority to:
 7073         (a) Approve or recommend to members actions or proposals
 7074  required by this chapter act to be approved by members.
 7075         (b) Fill vacancies on the board of directors or any
 7076  committee thereof.
 7077         (c) Adopt, amend, or repeal the bylaws.
 7078         (4) Unless the articles of incorporation or the bylaws
 7079  provide otherwise, ss. 617.0820, 617.0823, and 617.0824 ss.
 7080  617.0820, 617.0822, 617.0823, and 617.0824, which govern
 7081  meetings, notice and waiver of notice, and quorum and voting
 7082  requirements of the board of directors, apply to committees and
 7083  their members as well.
 7084         (7) Neither The designation of any such committee, the
 7085  delegation thereto of authority, or nor action by such committee
 7086  pursuant to such authority does not shall alone constitute
 7087  compliance by any member of the board of directors not a member
 7088  of the committee in question with such member’s his or her
 7089  responsibility to act in good faith, in a manner such member he
 7090  or she reasonably believes to be in the best interests of the
 7091  corporation, and with such care as an ordinarily prudent person
 7092  in a like position would use under similar circumstances.
 7093         Section 137. Section 617.0831, Florida Statutes, is amended
 7094  to read:
 7095         617.0831 Indemnification and liability of officers,
 7096  directors, employees, and agents.— Sections Except as provided
 7097  in s. 617.0834, s. 607.0831 and ss. 607.0850-607.0859 apply to a
 7098  corporation organized under this chapter act and a rural
 7099  electric cooperative organized under chapter 425. Any reference
 7100  to “directors” in those sections includes the directors,
 7101  managers, or trustees of a corporation organized under this
 7102  chapter act or of a rural electric cooperative organized under
 7103  chapter 425. However, the term “director” as used in s. 607.0831
 7104  and ss. 607.0850-607.0859 does not include a director appointed
 7105  by the developer to the board of directors of a condominium
 7106  association under chapter 718, a cooperative association under
 7107  chapter 719, a homeowners’ association defined in s. 720.301, or
 7108  a timeshare managing entity under chapter 721. Any reference to
 7109  “shareholders” in those sections includes members of a
 7110  corporation organized under this chapter act and members of a
 7111  rural electric cooperative organized under chapter 425.
 7112         Section 138. Section 617.0901, Florida Statutes, is amended
 7113  to read:
 7114         617.0901 Reincorporation.—
 7115         (1) Any corporation which has a charter approved by a
 7116  circuit judge under former chapter 617, Florida Statutes (1989),
 7117  or a charter granted by the Legislature of this state, on or
 7118  prior to September 1, 1959, the effective date of chapter 59
 7119  427, Laws of Florida, may reincorporate under this chapter act
 7120  by filing with the department of State a copy of its charter and
 7121  all amendments thereto, certified by the clerk of the circuit
 7122  court of the county wherein recorded, as to charters and
 7123  amendments granted by circuit judges, and by the department of
 7124  State, as to legislative charters, together with a certificate
 7125  containing the provisions required in original articles of
 7126  incorporation by s. 617.0202, and accepting the provisions of
 7127  this chapter act.
 7128         (2) A certificate of reincorporation must be executed in
 7129  accordance with s. 617.01201, and it must show that its issuance
 7130  was duly authorized by a meeting of its members regularly
 7131  called, or if there are no members entitled to vote on
 7132  reincorporation, by a meeting of its board of directors. Upon
 7133  the filing of a certificate of reincorporation in accordance
 7134  with s. 617.01201, the corporation is shall be deemed to be
 7135  incorporated under this chapter act and the certificate
 7136  constitutes shall constitute its articles of incorporation.
 7137         (3) The corporation shall then be entitled to and be
 7138  possessed of all the privileges, franchises, and powers as if
 7139  originally incorporated under this chapter act, and all the
 7140  properties, rights, and privileges belonging to the corporation
 7141  before prior to reincorporation, which were acquired by gift,
 7142  grant, conveyance, assignment, or otherwise are hereby ratified,
 7143  approved, confirmed, and assured to the corporation with like
 7144  effect and to all intents and purposes as if they had been
 7145  originally acquired pursuant to incorporation under this chapter
 7146  act. However, any corporation reincorporating under this chapter
 7147  is act shall be subject to all the contracts, duties, and
 7148  obligations resting upon the corporation before prior to
 7149  reincorporation or to which the corporation is shall then be in
 7150  any way liable.
 7151         Section 139. Subsection (2) of section 617.1008, Florida
 7152  Statutes, is amended to read:
 7153         617.1008 Amendment pursuant to reorganization.—
 7154         (2) The individual or individuals designated by the court
 7155  shall deliver to the department of State for filing articles of
 7156  amendment setting forth:
 7157         (a) The name of the corporation;
 7158         (b) The text of each amendment approved by the court;
 7159         (c) The date of the court’s order or decree approving the
 7160  articles of amendment;
 7161         (d) The title of the reorganization proceeding in which the
 7162  order or decree was entered; and
 7163         (e) A statement that the court had jurisdiction of the
 7164  proceeding under federal or state law.
 7165         Section 140. Section 617.1009, Florida Statutes, is amended
 7166  to read:
 7167         617.1009 Effect of amendment.—An amendment to articles of
 7168  incorporation does not affect a cause of action existing against
 7169  or in favor of the corporation, a proceeding to which the
 7170  corporation is a party, or the existing rights of persons other
 7171  than members of the corporation. An amendment changing a
 7172  corporation’s name does not affect abate a proceeding brought by
 7173  or against the corporation in its former name.
 7174         Section 141. Subsection (3) of section 617.1404, Florida
 7175  Statutes, is amended to read:
 7176         617.1404 Revocation of dissolution.—
 7177         (3) After the revocation of dissolution is authorized, the
 7178  corporation may revoke the dissolution by delivering to the
 7179  department of State for filing articles of revocation of
 7180  dissolution, together with a copy of its articles of
 7181  dissolution, that set forth:
 7182         (a) The name of the corporation;
 7183         (b) The effective date of the dissolution that was revoked;
 7184         (c) The date that the revocation of dissolution was
 7185  authorized;
 7186         (d) If the corporation’s board of directors revoked a
 7187  dissolution authorized by the members, a statement that
 7188  revocation was permitted by action by the board of directors
 7189  alone pursuant to that authorization; and
 7190         (e) If member action was required to revoke the
 7191  dissolution, the information required by s. 617.1403(1)(b) or
 7192  (c), whichever is applicable.
 7193         Section 142. Subsection (1) of section 617.1422, Florida
 7194  Statutes, is amended, and subsection (4) of that section is
 7195  reenacted, to read:
 7196         617.1422 Reinstatement following administrative
 7197  dissolution.—
 7198         (1) A corporation administratively dissolved under s.
 7199  617.1421 may apply to the department for reinstatement at any
 7200  time after the effective date of dissolution. The corporation
 7201  must submit a reinstatement form prescribed and furnished by the
 7202  department or a current uniform business annual report signed by
 7203  a registered agent and an officer or director and submit all
 7204  fees owed by the corporation and computed at the rate provided
 7205  by law at the time the corporation applies for reinstatement.
 7206         (4) The name of the dissolved corporation is not available
 7207  for assumption or use by another corporation until 1 year after
 7208  the effective date of dissolution unless the dissolved
 7209  corporation provides the department with an affidavit executed
 7210  pursuant to s. 617.01201 authorizing the immediate assumption or
 7211  use of the name by another corporation.
 7212         Section 143. Subsections (2) and (3) of section 617.1423,
 7213  Florida Statutes, are amended to read:
 7214         617.1423 Appeal from denial of reinstatement.—
 7215         (2) After exhaustion of administrative remedies, the
 7216  corporation may appeal the denial of reinstatement to the
 7217  appropriate court as provided in s. 120.68 within 30 days after
 7218  service of the notice of denial is perfected. The corporation
 7219  appeals by petitioning the court to set aside the dissolution
 7220  and attaching to the petition copies of the department’s
 7221  department of State’s certificate of dissolution, the
 7222  corporation’s application for reinstatement, and the
 7223  department’s notice of denial.
 7224         (3) The court may summarily order the department of State
 7225  to reinstate the dissolved corporation or may take other action
 7226  the court considers appropriate.
 7227         Section 144. Subsection (1) of section 617.1501, Florida
 7228  Statutes, is amended to read:
 7229         617.1501 Authority of foreign corporation to conduct
 7230  affairs required.—
 7231         (1) A foreign corporation may not conduct its affairs in
 7232  this state until it obtains a certificate of authority from the
 7233  department of State.
 7234         Section 145. Subsection (2) of section 617.1510, Florida
 7235  Statutes, is amended to read:
 7236         617.1510 Serving process, giving notice, or making a demand
 7237  on a foreign corporation.—
 7238         (2) Any notice to or demand on a foreign corporation made
 7239  pursuant to this chapter act may be made in accordance with the
 7240  procedures for notice to or demand on domestic corporations
 7241  under s. 617.0504.
 7242         Section 146. Section 617.1606, Florida Statutes, is amended
 7243  to read:
 7244         617.1606 Access to records.—Sections 617.1601-617.16051
 7245  617.1601-617.1605 do not apply to a corporation that is an
 7246  association, as defined in s. 720.301, or a corporation
 7247  regulated under chapter 718 or chapter 719.
 7248         Section 147. Paragraphs (a), (b), (d), and (e) of
 7249  subsection (1) of section 617.1623, Florida Statutes, are
 7250  amended, to read:
 7251         617.1623 Corporate information available to the public;
 7252  application to corporations incorporated by circuit courts and
 7253  by special act of the Legislature.—
 7254         (1)(a) Each corporation incorporated in this state shall
 7255  maintain a registered agent and registered office in accordance
 7256  with s. 617.0501, and current information regarding the
 7257  corporations incorporated in this state must shall be readily
 7258  available to the public. At a minimum, such information must
 7259  include the text of the charter or articles of incorporation and
 7260  all amendments thereto, the name of the corporation, the date of
 7261  incorporation, the street address of the principal office of the
 7262  corporation, the corporation’s federal employer identification
 7263  number, the name and business street address of each officer,
 7264  the name and business street address of each director, the name
 7265  of its registered agent, and the street address of its
 7266  registered office.
 7267         (b) Any corporation which has a charter approved by a
 7268  circuit judge under former chapter 617, Florida Statutes 1989,
 7269  or a charter granted by the Legislature on or before September
 7270  1, 1959, the effective date of chapter 59-427, Laws of Florida,
 7271  must file with the department of State, not later than July 1,
 7272  1992, a copy of its charter and all amendments thereto,
 7273  certified by the clerk of the circuit court of the county
 7274  wherein recorded, together with a registration containing the
 7275  provisions required in paragraph (a), as to charters and
 7276  amendments granted by circuit judges, and by the department of
 7277  State, as to legislative charters, and the corporation
 7278  thereafter is shall be subject to the requirements of ss.
 7279  617.0501 and 617.1622.
 7280         (d) Any corporation dissolved pursuant to paragraph (c)
 7281  shall be reinstated upon application to the department of State,
 7282  signed by an officer or director thereof, accompanied by a copy
 7283  of its charter and all amendments thereto, certified by the
 7284  clerk of the circuit court of the county wherein recorded, as to
 7285  charters and amendments granted by circuit judges, and by the
 7286  department of State, as to legislative charters, together with a
 7287  registration containing the provisions required in paragraph
 7288  (a), and the payment of all fees due from the time of
 7289  dissolution computed at the rate provided by law at the time the
 7290  corporation applies for reinstatement.
 7291         (e) Whenever the application for reinstatement is approved
 7292  and filed by the department of State, the corporate existence is
 7293  shall be deemed to have continued without interruption from the
 7294  date of dissolution. The reinstatement terminates any personal
 7295  liability of the directors, officers, or agents of the
 7296  corporation incurred on account of actions taken during the
 7297  period between dissolution and reinstatement. Upon
 7298  reinstatement, the corporation is shall be subject to the
 7299  requirements of ss. 617.0501 and 617.1622.
 7300         Section 148. Section 617.1701, Florida Statutes, is amended
 7301  to read:
 7302         617.1701 Application to existing domestic corporation.—This
 7303  chapter act applies to all domestic corporations in existence on
 7304  July 1, 1991, that were incorporated under any general statute
 7305  of this state providing for incorporation of nonprofit
 7306  corporations not for profit if power to amend or repeal the
 7307  statute under which the corporation was incorporated was
 7308  reserved.
 7309         Section 149. Section 617.1702, Florida Statutes, is amended
 7310  to read:
 7311         617.1702 Application to qualified foreign corporations.—A
 7312  foreign corporation authorized to conduct its affairs in this
 7313  state on July 1, 1991, is subject to this chapter act but is not
 7314  required to obtain a new certificate of authority to conduct its
 7315  affairs under this chapter act.
 7316         Section 150. Subsection (2) of section 617.1703, Florida
 7317  Statutes, is amended to read:
 7318         617.1703 Application of chapter.—
 7319         (2) Sections The provisions of ss. 617.0605-617.0608 do not
 7320  apply to corporations regulated by any of the foregoing chapters
 7321  or to any other corporation where membership in the corporation
 7322  is required pursuant to a document recorded in the county’s
 7323  official county property records.
 7324         Section 151. Section 617.1711, Florida Statutes, is amended
 7325  to read:
 7326         617.1711 Application to foreign and interstate commerce.
 7327  The provisions of This chapter applies act apply to commerce
 7328  with foreign nations and among the several states only insofar
 7329  as such commerce may be permitted under the Constitution and
 7330  laws of the United States.
 7331         Section 152. Section 617.1808, Florida Statutes, is amended
 7332  to read:
 7333         617.1808 Application of chapter act to corporation
 7334  converted to nonprofit corporation corporation not for profit.
 7335  All the provisions of This chapter act relating to corporations
 7336  not for profit, except insofar as they are inconsistent with ss.
 7337  617.1804-617.18046, apply ss. 617.1805, 617.1806, and 617.1807,
 7338  shall be applicable to any for profit corporation whose
 7339  character has been changed under ss. 617.1804-617.18046 ss.
 7340  617.1805, 617.1806, and 617.1807 and shall henceforth govern
 7341  such corporation.
 7342         Section 153. Section 617.1809, Florida Statutes, is amended
 7343  to read:
 7344         617.1809 Limited agricultural association; conversion to a
 7345  domestic corporation not for profit.—
 7346         (1) As used in this section, the term “limited agricultural
 7347  association” or “association” means a limited agricultural
 7348  association formed under ss. 604.09-604.14.
 7349         (2) A limited agricultural association may convert to a
 7350  domestic corporation not for profit by filing the following
 7351  documents with the department in accordance with s. 617.01201:
 7352         (a) A certificate of conversion, which must be executed by
 7353  a person authorized in s. 617.01201(6) and such other persons
 7354  that may be required in the association’s articles of
 7355  association or bylaws.
 7356         (b) Articles of incorporation, which must comply with s.
 7357  617.0202 and be executed by a person authorized in s.
 7358  617.01201(6).
 7359         (3) The certificate of conversion must include:
 7360         (a) The date upon which the association was initially
 7361  formed under ss. 604.09-604.14.
 7362         (b) The name of the association immediately before filing
 7363  the certificate of conversion.
 7364         (c) The name of the domestic corporation as set forth in
 7365  its articles of incorporation.
 7366         (d) The effective date of the conversion. If the conversion
 7367  does not take effect upon filing the certificate of conversion
 7368  and articles of incorporation, the delayed effective date for
 7369  the conversion, subject to the limitation in s. 617.0123(1) s.
 7370  617.0123(2), must be a date certain and the same as the
 7371  effective date of the articles of incorporation.
 7372         (4) When the certificate of conversion and articles of
 7373  incorporation are filed with the department, or upon the delayed
 7374  effective date, the association is converted to the domestic
 7375  corporation, and the corporation becomes subject to this
 7376  chapter. However, notwithstanding s. 617.0123, the existence of
 7377  the corporation is deemed to have commenced when the association
 7378  was initially formed under ss. 604.09-604.14.
 7379         (5) Conversion of a limited agricultural association to a
 7380  domestic corporation does not affect any obligation or liability
 7381  of the association that was incurred before the conversion.
 7382         (6) When a conversion takes effect under this section, all
 7383  rights, privileges, and powers of the converting association,
 7384  all property, real, personal, and mixed, and all debts due to
 7385  the association, as well as all other assets and causes of
 7386  action belonging to the association, are vested in the domestic
 7387  corporation to which the association is converted and are the
 7388  property of the corporation as they were of the association. The
 7389  title to any real property that is vested by deed or otherwise
 7390  in the converting association does not revert and is not
 7391  impaired by the operation of this chapter, but all rights of
 7392  creditors and all liens upon any property of the association are
 7393  preserved unimpaired, and all debts, liabilities, and duties of
 7394  the association attach to the domestic corporation and are
 7395  enforceable against it to the same extent as if the debts,
 7396  liabilities, and duties had been incurred or contracted by the
 7397  corporation.
 7398         (7) The limited agricultural association is not required to
 7399  wind up its affairs or pay its liabilities and distribute its
 7400  assets. Conversion does not constitute a dissolution of the
 7401  association but is a continuation of the association’s existence
 7402  in the form of the domestic corporation.
 7403         (8) Before a limited agricultural association may file a
 7404  certificate of conversion with the department, unless otherwise
 7405  specified in the association’s articles of association or
 7406  bylaws, the conversion must be approved by a majority vote of
 7407  the association’s members, and the articles of incorporation
 7408  must be approved by the same authorization required for approval
 7409  of the conversion. As part of the approval, the converting
 7410  association may provide a plan or other record of conversion
 7411  which describes the manner and basis of converting the
 7412  membership interests in the association into membership
 7413  interests in the domestic corporation. The plan or other record
 7414  may also contain other provisions relating to the conversion,
 7415  including, but not limited to, the right of the converting
 7416  association to abandon the proposed conversion or an effective
 7417  date for the conversion that is consistent with paragraph
 7418  (3)(d).
 7419         Section 154. Section 617.1904, Florida Statutes, is amended
 7420  to read:
 7421         617.1904 Estoppel.—A No body of persons acting as a
 7422  corporation may not shall be permitted to set up the lack of
 7423  legal organization as a defense to an action against them as a
 7424  corporation, nor may shall any person sued on a contract made
 7425  with the corporation or sued for an injury to its property or a
 7426  wrong done to its interests be permitted to set up the lack of
 7427  such legal organization in such person’s his or her defense.
 7428         Section 155. Subsection (2) of section 617.1907, Florida
 7429  Statutes, is amended to read:
 7430         617.1907 Effect of repeal or amendment of prior acts.—
 7431         (2) If a penalty or punishment imposed for violation of a
 7432  statute repealed or amended by this chapter is reduced by this
 7433  chapter act, the penalty or punishment if not already imposed
 7434  shall be imposed in accordance with this chapter.
 7435         Section 156. Section 617.1908, Florida Statutes, is amended
 7436  to read:
 7437         617.1908 Applicability of Florida Business Corporation
 7438  Act.—Except as made applicable by specific reference in any
 7439  other section of this chapter, part I of chapter 607, the
 7440  Florida Business Corporation Act, does not apply to any
 7441  nonprofit corporations not for profit.
 7442         Section 157. Section 617.2001, Florida Statutes, is amended
 7443  to read:
 7444         617.2001 Corporations which may be incorporated hereunder;
 7445  incorporation of certain medical services corporations.—
 7446         (1) Corporations may be organized and incorporated under
 7447  this chapter act for any one or more lawful purposes not for
 7448  pecuniary profit. However, nonprofit corporations not for profit
 7449  which may be incorporated under any other law of this state
 7450  governing particular types of corporations may not be
 7451  incorporated under this chapter act.
 7452         (2) A nonprofit corporation not for profit organized before
 7453  prior to December 1, 1987, pursuant to the provisions of chapter
 7454  85-56, Laws of Florida, or to the provisions of s. 2, chapter
 7455  87-296, Laws of Florida, may conduct the practice of medicine,
 7456  conduct programs of medical education, and carry on major
 7457  medical research efforts.
 7458         Section 158. Section 617.2002, Florida Statutes, is amended
 7459  to read:
 7460         617.2002 Nonprofit corporation not for profit organized
 7461  pursuant to s. 2, ch. 87-296; requirements.—A nonprofit
 7462  corporation not for profit organized pursuant to the provisions
 7463  of s. 2, chapter 87-296, Laws of Florida, must meet the
 7464  following requirements:
 7465         (1) At least 25 percent of its physicians must have a full
 7466  time contract for the provision of medical services with the
 7467  corporation, be currently certified as specialists by the
 7468  appropriate American specialty boards accredited by the Council
 7469  on Medical Education of the American Medical Association, and
 7470  have clinical privileges at one or more hospitals in this state.
 7471         (2) A hospital owned by a corporation organized pursuant to
 7472  s. 2, chapter 87-296, Laws of Florida, must provide Medicaid and
 7473  charity care.
 7474         Section 159. Section 617.2003, Florida Statutes, is amended
 7475  to read:
 7476         617.2003 Proceedings to revoke articles of incorporation or
 7477  charter or prevent its use.—If any member or citizen complains
 7478  to the Department of Legal Affairs that any corporation
 7479  organized under this chapter act was organized or is being used
 7480  as a cover to evade any of the laws against crime, or for
 7481  purposes inconsistent with those stated in its articles of
 7482  incorporation or charter, or that an officer or director of a
 7483  corporation has participated in a sale or transaction that is
 7484  affected by a conflict of interest or from which the officer or
 7485  director he or she derived an improper personal benefit, either
 7486  directly or indirectly, and submits shall submit prima facie
 7487  evidence to sustain such charge, together with sufficient money
 7488  to cover court costs and expenses, the department shall
 7489  institute and in due course prosecute to final judgment such
 7490  legal or equitable proceedings as may be considered advisable
 7491  either to revoke the articles of incorporation or charter, to
 7492  prevent its improper use, or to recover on behalf of the
 7493  corporation or its unknown beneficiaries any profits improperly
 7494  received by the corporation or its officers or directors.
 7495         Section 160. Section 617.2007, Florida Statutes, is amended
 7496  to read:
 7497         617.2007 Sponge packing and marketing corporations.—Persons
 7498  engaged in the business of buying, selling, packing, and
 7499  marketing commercial sponges may incorporate under this chapter
 7500  act to aid in facilitating the orderly cooperative buying,
 7501  selling, packing, and marketing of commercial sponges. Such
 7502  association is not a combination in restraint of trade or an
 7503  illegal monopoly or an attempt to lessen competition or fix
 7504  prices arbitrarily, and any marketing contract or agreement by
 7505  the corporation and its members, or the exercise of any power
 7506  granted by this chapter act is not illegal or in restraint of
 7507  trade.
 7508         Section 161. Section 617.2101, Florida Statutes, is amended
 7509  to read:
 7510         617.2101 Corporation authorized to act as trustee.—Any
 7511  corporation, organized under this chapter act, may act as
 7512  trustee of property whenever the corporation has either a
 7513  beneficial, contingent, or remainder interest in such property.
 7514  Any corporation may accept and hold the legal title to property,
 7515  the beneficial interest of which is owned by any other
 7516  eleemosynary institution or nonprofit corporation or fraternal,
 7517  benevolent, charitable, or religious society or association.
 7518         Section 162. Subsection (1) of section 617.221, Florida
 7519  Statutes, is amended to read:
 7520         617.221 Membership associations.—
 7521         (1) As used in this section, the term “membership
 7522  association” means a nonprofit not-for-profit corporation,
 7523  including a department or division of such corporation, the
 7524  majority of whose board members are constitutional officers who,
 7525  pursuant to s. 1001.32(2), operate, control, and supervise
 7526  public entities that receive annual state appropriations through
 7527  a statutorily defined formulaic allocation that is funded and
 7528  prescribed annually in the General Appropriations Act or the
 7529  substantive bill implementing the annual appropriations act. The
 7530  term does not include a labor organization as defined in s.
 7531  447.02 or an entity funded through the Justice Administrative
 7532  Commission.
 7533         Section 163. Subsection (3) of section 620.2108, Florida
 7534  Statutes, is amended to read:
 7535         620.2108 Filings required for merger; effective date.—
 7536         (3) Each constituent limited partnership shall deliver the
 7537  certificate of merger for filing in the Department of State
 7538  unless the constituent limited partnership is named as a party
 7539  or constituent organization in articles of merger or a
 7540  certificate of merger filed for the same merger in accordance
 7541  with s. 605.1025, s. 607.1105, s. 617.1108, or s. 620.8918(1)
 7542  and (2) and such articles of merger or certificate of merger
 7543  substantially complies with the requirements of this section. In
 7544  such a case, the other articles of merger or certificate of
 7545  merger may also be used for purposes of s. 620.2109(3).
 7546         Section 164. Subsection (3) of section 620.8918, Florida
 7547  Statutes, is amended to read:
 7548         620.8918 Filings required for merger; effective date.—
 7549         (3) Each domestic constituent partnership shall deliver the
 7550  certificate of merger for filing with the Department of State,
 7551  unless the domestic constituent partnership is named as a party
 7552  or constituent organization in articles of merger or a
 7553  certificate of merger filed for the same merger in accordance
 7554  with s. 605.1025, s. 607.1105, s. 617.1108, or s. 620.2108(3).
 7555  The articles of merger or certificate of merger must
 7556  substantially comply with the requirements of this section. In
 7557  such a case, the other articles of merger or certificate of
 7558  merger may also be used for purposes of s. 620.8919(3). Each
 7559  domestic constituent partnership in the merger shall also file a
 7560  registration statement in accordance with s. 620.8105(1) if it
 7561  does not have a currently effective registration statement filed
 7562  with the Department of State.
 7563         Section 165. Paragraph (b) of subsection (1) and
 7564  subsections (5), (8), and (9) of section 628.910, Florida
 7565  Statutes, are amended to read:
 7566         628.910 Incorporation options and requirements.—
 7567         (1) A pure captive insurance company may be:
 7568         (b) Incorporated as a public benefit, mutual benefit, or
 7569  religious nonprofit corporation with members in accordance with
 7570  the Florida Nonprofit Not For Profit Corporation Act.
 7571         (5) The articles of incorporation, the certificate issued
 7572  pursuant to this section, and the organization fees required by
 7573  the Florida Business Corporation Act or the Florida Nonprofit
 7574  Not For Profit Corporation Act, as applicable, must be
 7575  transmitted to the Secretary of State, who must record the
 7576  articles of incorporation and the certificate.
 7577         (8) A captive insurance company formed as a corporation or
 7578  a nonprofit corporation, pursuant to the provisions of this
 7579  chapter, has the privileges and is subject to the provisions of
 7580  the general corporation law, including the Florida Nonprofit Not
 7581  For Profit Corporation Act for nonprofit corporations, as
 7582  applicable, as well as the applicable provisions contained in
 7583  this chapter. If a conflict occurs between a provision of the
 7584  general corporation law, including the Florida Nonprofit Not For
 7585  Profit Corporation Act for nonprofit corporations, as
 7586  applicable, and a provision of this chapter, the latter
 7587  controls. The provisions of this title pertaining to mergers,
 7588  consolidations, conversions, mutualizations, and
 7589  redomestications apply in determining the procedures to be
 7590  followed by a captive insurance company in carrying out any of
 7591  the transactions described in such provisions, except that the
 7592  office may waive or modify the requirements for public notice
 7593  and hearing in accordance with rules the office may adopt
 7594  addressing categories of transactions. If a notice of public
 7595  hearing is required, but no one requests a hearing, the office
 7596  may cancel the hearing.
 7597         (9) The articles of incorporation or bylaws of a captive
 7598  insurance company may authorize a quorum of a board of directors
 7599  to consist of no fewer than one-third of the fixed or prescribed
 7600  number of directors as provided for by the Florida Business
 7601  Corporation Act or the Florida Nonprofit Not For Profit
 7602  Corporation Act.
 7603         Section 166. Paragraph (a) of subsection (2) of section
 7604  768.38, Florida Statutes, is amended to read:
 7605         768.38 Liability protections for COVID-19-related claims.—
 7606         (2) As used in this section, the term:
 7607         (a) “Business entity” has the same meaning as provided in
 7608  s. 606.03. The term also includes a charitable organization as
 7609  defined in s. 496.404 and a nonprofit corporation not for profit
 7610  as defined in s. 617.01401.
 7611         Section 167. Paragraph (f) of subsection (15) of section
 7612  893.055, Florida Statutes, is amended to read:
 7613         893.055 Prescription drug monitoring program.—
 7614         (15) The department may establish a direct-support
 7615  organization to provide assistance, funding, and promotional
 7616  support for the activities authorized for the prescription drug
 7617  monitoring program.
 7618         (f) The direct-support organization may not exercise any
 7619  power under s. 617.0302(11) or (15) s. 617.0302(12) or (16).
 7620         Section 168. Section 617.07401, Florida Statutes, is
 7621  repealed.
 7622         Section 169. Section 617.0822, Florida Statutes, is
 7623  repealed.
 7624         Section 170. Section 617.1108, Florida Statutes, is
 7625  repealed.
 7626         Section 171. Section 617.1301, Florida Statutes, is
 7627  repealed.
 7628         Section 172. Section 617.1302, Florida Statutes, is
 7629  repealed.
 7630         Section 173. Section 617.1531, Florida Statutes, is
 7631  repealed.
 7632         Section 174. Section 617.1533, Florida Statutes, is
 7633  repealed.
 7634         Section 175. Section 617.1803, Florida Statutes, is
 7635  repealed.
 7636         Section 176. Section 617.1805, Florida Statutes, is
 7637  repealed.
 7638         Section 177. Section 617.1806, Florida Statutes, is
 7639  repealed.
 7640         Section 178. Section 617.1807, Florida Statutes, is
 7641  repealed.
 7642         Section 179. Section 617.2102, Florida Statutes, is
 7643  repealed.
 7644         Section 180. For the purpose of incorporating the amendment
 7645  made by this act to sections 617.01201 and 617.1006, Florida
 7646  Statutes, in references thereto, subsection (3) of section
 7647  617.1007, Florida Statutes, is reenacted to read:
 7648         617.1007 Restated articles of incorporation.—
 7649         (3) A corporation restating its articles of incorporation
 7650  shall deliver to the department for filing articles of
 7651  restatement, executed in accordance with s. 617.01201, setting
 7652  forth the name of the corporation and the text of the restated
 7653  articles of incorporation together with a certificate setting
 7654  forth:
 7655         (a) Whether the restatement contains an amendment to the
 7656  articles of incorporation requiring member approval and, if it
 7657  does not, that the board of directors adopted the restatement;
 7658  or
 7659         (b) If the restatement contains an amendment to the
 7660  articles of incorporation requiring member approval, the
 7661  information required by s. 617.1006.
 7662         Section 181. For the purpose of incorporating the amendment
 7663  made by this act to section 617.0302, Florida Statutes, in a
 7664  reference thereto, paragraph (a) of subsection (5) of section
 7665  295.21, Florida Statutes, is reenacted to read:
 7666         295.21 Florida Is For Veterans, Inc.—
 7667         (5) POWERS.—In addition to the powers and duties prescribed
 7668  in chapter 617 and the articles and bylaws adopted thereunder,
 7669  the board of directors may:
 7670         (a) Make and enter into contracts and other instruments
 7671  necessary or convenient for the exercise of its powers and
 7672  functions. However, notwithstanding s. 617.0302, the corporation
 7673  may not issue bonds.
 7674  
 7675  The credit of the State of Florida may not be pledged on behalf
 7676  of the corporation.
 7677         Section 182. For the purpose of incorporating the amendment
 7678  made by this act to section 617.0830, Florida Statutes, in a
 7679  reference thereto, paragraph (b) of subsection (4) of section
 7680  409.987, Florida Statutes, is reenacted to read:
 7681         409.987 Lead agency procurement; boards; conflicts of
 7682  interest.—
 7683         (4) In order to serve as a lead agency, an entity must:
 7684         (b) Be governed by a board of directors or a board
 7685  committee composed of board members. Board members shall provide
 7686  oversight and ensure accountability and transparency for the
 7687  system of care. The board of directors shall provide fiduciary
 7688  oversight to prevent conflicts of interest, promote
 7689  accountability and transparency, and protect state and federal
 7690  funding from misuse. The board of directors shall act in
 7691  accordance with s. 617.0830. The membership of the board of
 7692  directors or board committee must be described in the bylaws or
 7693  articles of incorporation of each lead agency, which must
 7694  provide that at least 75 percent of the membership of the board
 7695  of directors or board committee must be composed of persons
 7696  residing in this state, and at least 51 percent of the state
 7697  residents on the board of directors must reside within the
 7698  service area of the lead agency. The lead agency shall ensure
 7699  that board members participate in annual training related to
 7700  their responsibilities. The department shall set forth minimum
 7701  training criteria in the contracts with the lead agencies.
 7702  However, for procurements of lead agency contracts initiated on
 7703  or after July 1, 2014:
 7704         1. At least 75 percent of the membership of the board of
 7705  directors must be composed of persons residing in this state,
 7706  and at least 51 percent of the membership of the board of
 7707  directors must be composed of persons residing within the
 7708  service area of the lead agency. If a board committee governs
 7709  the lead agency, 100 percent of its membership must be composed
 7710  of persons residing within the service area of the lead agency.
 7711         2. The powers of the board of directors or board committee
 7712  include, but are not limited to, approving the lead agency’s
 7713  budget and setting the lead agency’s operational policy and
 7714  procedures. A board of directors must additionally have the
 7715  power to hire the lead agency’s executive director, unless a
 7716  board committee governs the lead agency, in which case the board
 7717  committee must have the power to confirm the selection of the
 7718  lead agency’s executive director.
 7719         Section 183. For the purpose of incorporating the amendment
 7720  made by this act to section 617.0830, Florida Statutes, in a
 7721  reference thereto, subsection (1) of section 718.1265, Florida
 7722  Statutes, is reenacted to read:
 7723         718.1265 Association emergency powers.—
 7724         (1) To the extent allowed by law, unless specifically
 7725  prohibited by the declaration of condominium, the articles, or
 7726  the bylaws of an association, and consistent with s. 617.0830,
 7727  the board of administration, in response to damage or injury
 7728  caused by or anticipated in connection with an emergency, as
 7729  defined in s. 252.34(4), for which a state of emergency is
 7730  declared pursuant to s. 252.36 in the locale in which the
 7731  condominium is located, may exercise the following powers:
 7732         (a) Conduct board meetings, committee meetings, elections,
 7733  and membership meetings, in whole or in part, by telephone,
 7734  real-time videoconferencing, or similar real-time electronic or
 7735  video communication with notice given as is practicable. Such
 7736  notice may be given in any practicable manner, including
 7737  publication, radio, United States mail, the Internet, electronic
 7738  transmission, public service announcements, and conspicuous
 7739  posting on the condominium property or association property or
 7740  any other means the board deems reasonable under the
 7741  circumstances. Notice of decisions also may be communicated as
 7742  provided in this paragraph.
 7743         (b) Cancel and reschedule any association meeting.
 7744         (c) Name as assistant officers persons who are not
 7745  directors, which assistant officers shall have the same
 7746  authority as the executive officers to whom they are assistants
 7747  during the state of emergency to accommodate the incapacity or
 7748  unavailability of any officer of the association.
 7749         (d) Relocate the association’s principal office or
 7750  designate alternative principal offices.
 7751         (e) Enter into agreements with local counties and
 7752  municipalities to assist counties and municipalities with debris
 7753  removal.
 7754         (f) Implement a disaster plan or an emergency plan before,
 7755  during, or following the event for which a state of emergency is
 7756  declared which may include, but is not limited to, shutting down
 7757  or off elevators; electricity; water, sewer, or security
 7758  systems; or air conditioners.
 7759         (g) Based upon advice of emergency management officials or
 7760  public health officials, or upon the advice of licensed
 7761  professionals retained by or otherwise available to the board,
 7762  determine any portion of the condominium property or association
 7763  property unavailable for entry or occupancy by unit owners,
 7764  family members, tenants, guests, agents, or invitees to protect
 7765  the health, safety, or welfare of such persons.
 7766         (h) Require the evacuation of the condominium property in
 7767  the event of an evacuation order in the locale in which the
 7768  condominium is located. If a unit owner or other occupant of a
 7769  condominium fails or refuses to evacuate the condominium
 7770  property or association property for which the board has
 7771  required evacuation, the association is immune from liability or
 7772  injury to persons or property arising from such failure or
 7773  refusal.
 7774         (i) Based upon advice of emergency management officials or
 7775  public health officials, or upon the advice of licensed
 7776  professionals retained by or otherwise available to the board,
 7777  determine whether the condominium property, association
 7778  property, or any portion thereof can be safely inhabited,
 7779  accessed, or occupied. However, such determination is not
 7780  conclusive as to any determination of habitability pursuant to
 7781  the declaration.
 7782         (j) Mitigate further damage, injury, or contagion,
 7783  including taking action to contract for the removal of debris
 7784  and to prevent or mitigate the spread of fungus or contagion,
 7785  including, but not limited to, mold or mildew, by removing and
 7786  disposing of wet drywall, insulation, carpet, cabinetry, or
 7787  other fixtures on or within the condominium property, even if
 7788  the unit owner is obligated by the declaration or law to insure
 7789  or replace those fixtures and to remove personal property from a
 7790  unit.
 7791         (k) Contract, on behalf of any unit owner or owners, for
 7792  items or services for which the owners are otherwise
 7793  individually responsible, but which are necessary to prevent
 7794  further injury, contagion, or damage to the condominium property
 7795  or association property. In such event, the unit owner or owners
 7796  on whose behalf the board has contracted are responsible for
 7797  reimbursing the association for the actual costs of the items or
 7798  services, and the association may use its lien authority
 7799  provided by s. 718.116 to enforce collection of the charges.
 7800  Without limitation, such items or services may include the
 7801  drying of units, the boarding of broken windows or doors, the
 7802  replacement of damaged air conditioners or air handlers to
 7803  provide climate control in the units or other portions of the
 7804  property, and the sanitizing of the condominium property or
 7805  association property, as applicable.
 7806         (l) Regardless of any provision to the contrary and even if
 7807  such authority does not specifically appear in the declaration
 7808  of condominium, articles, or bylaws of the association, levy
 7809  special assessments without a vote of the owners.
 7810         (m) Without unit owners’ approval, borrow money and pledge
 7811  association assets as collateral to fund emergency repairs and
 7812  carry out the duties of the association when operating funds are
 7813  insufficient. This paragraph does not limit the general
 7814  authority of the association to borrow money, subject to such
 7815  restrictions as are contained in the declaration of condominium,
 7816  articles, or bylaws of the association.
 7817         Section 184. For the purpose of incorporating the amendment
 7818  made by this act to section 617.0830, Florida Statutes, in a
 7819  reference thereto, subsection (1) of section 719.128, Florida
 7820  Statutes, is reenacted to read:
 7821         719.128 Association emergency powers.—
 7822         (1) To the extent allowed by law, unless specifically
 7823  prohibited by the cooperative documents, and consistent with s.
 7824  617.0830, the board of administration, in response to damage or
 7825  injury caused by or anticipated in connection with an emergency,
 7826  as defined in s. 252.34(4), for which a state of emergency is
 7827  declared pursuant to s. 252.36 in the area encompassed by the
 7828  cooperative, may exercise the following powers:
 7829         (a) Conduct board meetings, committee meetings, elections,
 7830  or membership meetings, in whole or in part, by telephone, real
 7831  time videoconferencing, or similar real-time electronic or video
 7832  communication after notice of the meetings and board decisions
 7833  is provided in as practicable a manner as possible, including
 7834  via publication, radio, United States mail, the Internet,
 7835  electronic transmission, public service announcements,
 7836  conspicuous posting on the cooperative property, or any other
 7837  means the board deems appropriate under the circumstances.
 7838  Notice of decisions may also be communicated as provided in this
 7839  paragraph.
 7840         (b) Cancel and reschedule an association meeting.
 7841         (c) Designate assistant officers who are not directors. If
 7842  the executive officer is incapacitated or unavailable, the
 7843  assistant officer has the same authority during the state of
 7844  emergency as the executive officer he or she assists.
 7845         (d) Relocate the association’s principal office or
 7846  designate an alternative principal office.
 7847         (e) Enter into agreements with counties and municipalities
 7848  to assist counties and municipalities with debris removal.
 7849         (f) Implement a disaster or an emergency plan before,
 7850  during, or following the event for which a state of emergency is
 7851  declared, which may include turning on or shutting off
 7852  elevators; electricity; water, sewer, or security systems; or
 7853  air conditioners for association buildings.
 7854         (g) Based upon the advice of emergency management officials
 7855  or public health officials, or upon the advice of licensed
 7856  professionals retained by or otherwise available to the board of
 7857  administration, determine any portion of the cooperative
 7858  property unavailable for entry or occupancy by unit owners or
 7859  their family members, tenants, guests, agents, or invitees to
 7860  protect their health, safety, or welfare.
 7861         (h) Based upon the advice of emergency management officials
 7862  or public health officials, or upon the advice of licensed
 7863  professionals retained by or otherwise available to the board of
 7864  administration, determine whether the cooperative property or
 7865  any portion thereof can be safely inhabited or occupied.
 7866  However, such determination is not conclusive as to any
 7867  determination of habitability pursuant to the cooperative
 7868  documents.
 7869         (i) Require the evacuation of the cooperative property in
 7870  the event of an evacuation order in the area in which the
 7871  cooperative is located or prohibit or restrict access to the
 7872  cooperative property in the event of a public health threat. If
 7873  a unit owner or other occupant of a cooperative fails or refuses
 7874  to evacuate the cooperative property for which the board has
 7875  required evacuation, the association is immune from liability
 7876  for injury to persons or property arising from such failure or
 7877  refusal.
 7878         (j) Mitigate further damage, injury, or contagion,
 7879  including taking action to contract for the removal of debris
 7880  and to prevent or mitigate the spread of fungus, including mold
 7881  or mildew, by removing and disposing of wet drywall, insulation,
 7882  carpet, cabinetry, or other fixtures on or within the
 7883  cooperative property, regardless of whether the unit owner is
 7884  obligated by the cooperative documents or law to insure or
 7885  replace those fixtures and to remove personal property from a
 7886  unit or to sanitize the cooperative property.
 7887         (k) Contract, on behalf of a unit owner, for items or
 7888  services for which the owner is otherwise individually
 7889  responsible, but which are necessary to prevent further injury,
 7890  contagion, or damage to the cooperative property. In such event,
 7891  the unit owner on whose behalf the board has contracted is
 7892  responsible for reimbursing the association for the actual costs
 7893  of the items or services, and the association may use its lien
 7894  authority provided by s. 719.108 to enforce collection of the
 7895  charges. Such items or services may include the drying of the
 7896  unit, the boarding of broken windows or doors, the replacement
 7897  of a damaged air conditioner or air handler to provide climate
 7898  control in the unit or other portions of the property, and the
 7899  sanitizing of the cooperative property.
 7900         (l) Notwithstanding a provision to the contrary, and
 7901  regardless of whether such authority does not specifically
 7902  appear in the cooperative documents, levy special assessments
 7903  without a vote of the owners.
 7904         (m) Without unit owners’ approval, borrow money and pledge
 7905  association assets as collateral to fund emergency repairs and
 7906  carry out the duties of the association if operating funds are
 7907  insufficient. This paragraph does not limit the general
 7908  authority of the association to borrow money, subject to such
 7909  restrictions contained in the cooperative documents.
 7910         Section 185. For the purpose of incorporating the amendment
 7911  made by this act to section 617.0830, Florida Statutes, in a
 7912  reference thereto, subsection (1) of section 720.316, Florida
 7913  Statutes, is reenacted to read:
 7914         720.316 Association emergency powers.—
 7915         (1) To the extent allowed by law, unless specifically
 7916  prohibited by the declaration or other recorded governing
 7917  documents, and consistent with s. 617.0830, the board of
 7918  directors, in response to damage or injury caused by or
 7919  anticipated in connection with an emergency, as defined in s.
 7920  252.34(4), for which a state of emergency is declared pursuant
 7921  to s. 252.36 in the area encompassed by the association, may
 7922  exercise the following powers:
 7923         (a) Conduct board meetings, committee meetings, elections,
 7924  or membership meetings, in whole or in part, by telephone, real
 7925  time videoconferencing, or similar real-time electronic or video
 7926  communication after notice of the meetings and board decisions
 7927  is provided in as practicable a manner as possible, including
 7928  via publication, radio, United States mail, the Internet,
 7929  electronic transmission, public service announcements,
 7930  conspicuous posting on the common area, or any other means the
 7931  board deems appropriate under the circumstances. Notice of
 7932  decisions may also be communicated as provided in this
 7933  paragraph.
 7934         (b) Cancel and reschedule an association meeting.
 7935         (c) Designate assistant officers who are not directors. If
 7936  the executive officer is incapacitated or unavailable, the
 7937  assistant officer has the same authority during the state of
 7938  emergency as the executive officer he or she assists.
 7939         (d) Relocate the association’s principal office or
 7940  designate an alternative principal office.
 7941         (e) Enter into agreements with counties and municipalities
 7942  to assist counties and municipalities with debris removal.
 7943         (f) Implement a disaster or an emergency plan before,
 7944  during, or following the event for which a state of emergency is
 7945  declared, which may include, but is not limited to, turning on
 7946  or shutting off elevators; electricity; water, sewer, or
 7947  security systems; or air conditioners for association buildings.
 7948         (g) Based upon the advice of emergency management officials
 7949  or public health officials, or upon the advice of licensed
 7950  professionals retained by or otherwise available to the board,
 7951  determine any portion of the common areas or facilities
 7952  unavailable for entry or occupancy by owners or their family
 7953  members, tenants, guests, agents, or invitees to protect their
 7954  health, safety, or welfare.
 7955         (h) Based upon the advice of emergency management officials
 7956  or public health officials or upon the advice of licensed
 7957  professionals retained by or otherwise available to the board,
 7958  determine whether the common areas or facilities can be safely
 7959  inhabited, accessed, or occupied. However, such determination is
 7960  not conclusive as to any determination of habitability pursuant
 7961  to the declaration.
 7962         (i) Mitigate further damage, injury, or contagion,
 7963  including taking action to contract for the removal of debris
 7964  and to prevent or mitigate the spread of fungus, including mold
 7965  or mildew, by removing and disposing of wet drywall, insulation,
 7966  carpet, cabinetry, or other fixtures on or within the common
 7967  areas or facilities or sanitizing the common areas or
 7968  facilities.
 7969         (j) Notwithstanding a provision to the contrary, and
 7970  regardless of whether such authority does not specifically
 7971  appear in the declaration or other recorded governing documents,
 7972  levy special assessments without a vote of the owners.
 7973         (k) Without owners’ approval, borrow money and pledge
 7974  association assets as collateral to fund emergency repairs and
 7975  carry out the duties of the association if operating funds are
 7976  insufficient. This paragraph does not limit the general
 7977  authority of the association to borrow money, subject to such
 7978  restrictions contained in the declaration or other recorded
 7979  governing documents.
 7980         Section 186. For the purpose of incorporating the amendment
 7981  made by this act to section 617.0832, Florida Statutes, in a
 7982  reference thereto, subsections (2) and (5) of section 718.3027,
 7983  Florida Statutes, are reenacted to read:
 7984         718.3027 Conflicts of interest.—
 7985         (2) If a director or an officer, or a relative of a
 7986  director or an officer, proposes to engage in an activity that
 7987  is a conflict of interest, as described in subsection (1), the
 7988  proposed activity must be listed on, and all contracts and
 7989  transactional documents related to the proposed activity must be
 7990  attached to, the meeting agenda. The association shall comply
 7991  with the requirements of s. 617.0832, and the disclosures
 7992  required by s. 617.0832 shall be entered into the written
 7993  minutes of the meeting. Approval of the contract or other
 7994  transaction requires an affirmative vote of two-thirds of all
 7995  other directors present. At the next regular or special meeting
 7996  of the members, the existence of the contract or other
 7997  transaction shall be disclosed to the members. Upon motion of
 7998  any member, the contract or transaction shall be brought up for
 7999  a vote and may be canceled by a majority vote of the members
 8000  present. If the contract is canceled, the association is only
 8001  liable for the reasonable value of the goods and services
 8002  provided up to the time of cancellation and is not liable for
 8003  any termination fee, liquidated damages, or other form of
 8004  penalty for such cancellation.
 8005         (5) A contract entered into between a director or an
 8006  officer, or a relative of a director or an officer, and the
 8007  association, which is not a timeshare condominium association,
 8008  that has not been properly disclosed as a conflict of interest
 8009  or potential conflict of interest as required by this section or
 8010  s. 617.0832 is voidable and terminates upon the filing of a
 8011  written notice terminating the contract with the board of
 8012  directors which contains the consent of at least 20 percent of
 8013  the voting interests of the association.
 8014         Section 187. For the purpose of incorporating the amendment
 8015  made by this act to sections 617.0832 and 617.0834, Florida
 8016  Statutes, in references thereto, paragraphs (a) and (b) of
 8017  subsection (2) and subsection (3) of section 720.3033, Florida
 8018  Statutes, are reenacted to read:
 8019         720.3033 Officers and directors.—
 8020         (2) If the association enters into a contract or other
 8021  transaction with any of its directors or a corporation, firm,
 8022  association that is not an affiliated homeowners’ association,
 8023  or other entity in which an association director is also a
 8024  director or officer or is financially interested, the board
 8025  must:
 8026         (a) Comply with the requirements of s. 617.0832.
 8027         (b) Enter the disclosures required by s. 617.0832 into the
 8028  written minutes of the meeting.
 8029         (3) An officer, a director, or a manager may not solicit,
 8030  offer to accept, or accept a kickback. As used in this
 8031  subsection, the term “kickback” means any thing or service of
 8032  value for which consideration has not been provided for an
 8033  officer’s, a director’s, or a manager’s benefit or for the
 8034  benefit of a member of his or her immediate family from any
 8035  person providing or proposing to provide goods or services to
 8036  the association. An officer, a director, or a manager who
 8037  knowingly solicits, offers to accept, or accepts a kickback
 8038  commits a felony of the third degree, punishable as provided in
 8039  s. 775.082, s. 775.083, or s. 775.084, and is subject to
 8040  monetary damages under s. 617.0834. If the board finds that an
 8041  officer or a director has violated this subsection, the board
 8042  must immediately remove the officer or director from office. The
 8043  vacancy shall be filled according to law until the end of the
 8044  officer’s or director’s term of office. However, an officer, a
 8045  director, or a manager may accept food to be consumed at a
 8046  business meeting with a value of less than $25 per individual or
 8047  a service or good received in connection with trade fairs or
 8048  education programs.
 8049         Section 188. For the purpose of incorporating the amendment
 8050  made by this act to section 617.0834, Florida Statutes, in a
 8051  reference thereto, paragraph (a) of subsection (13) of section
 8052  721.13, Florida Statutes, is reenacted to read:
 8053         721.13 Management.—
 8054         (13)(a) Notwithstanding any provisions of chapter 607,
 8055  chapter 617, or chapter 718, an officer, director, or agent of
 8056  an owners’ association, including a timeshare management firm
 8057  and any individual licensed under part VIII of chapter 468
 8058  employed by the timeshare management firm, shall discharge its
 8059  duties in good faith, with the care an ordinarily prudent person
 8060  in a like position would exercise under similar circumstances,
 8061  and in a manner it reasonably believes to be in the interests of
 8062  the owners’ association. An officer, director, or agent of an
 8063  owners’ association, including a timeshare management firm and
 8064  any individual licensed under part VIII of chapter 468 employed
 8065  by the timeshare management firm, is exempt from liability for
 8066  monetary damages in the same manner as provided in s. 617.0834
 8067  unless such officer, director, agent, or firm breached or failed
 8068  to perform its duties and the breach of, or failure to perform,
 8069  its duties constitutes a violation of criminal law as provided
 8070  in s. 617.0834; constitutes a transaction from which the officer
 8071  or director derived an improper personal benefit, either
 8072  directly or indirectly; or constitutes recklessness or an act or
 8073  omission that was in bad faith, with malicious purpose, or in a
 8074  manner exhibiting wanton and willful disregard of human rights,
 8075  safety, or property.
 8076         Section 189. For the purpose of incorporating the amendment
 8077  made by this act to sections 617.0830 and 617.0834, Florida
 8078  Statutes, in references thereto, paragraph (d) of subsection (1)
 8079  of section 718.111, Florida Statutes, is reenacted to read:
 8080         718.111 The association.—
 8081         (1) CORPORATE ENTITY.—
 8082         (d) As required by s. 617.0830, an officer, director, or
 8083  agent shall discharge his or her duties in good faith, with the
 8084  care an ordinarily prudent person in a like position would
 8085  exercise under similar circumstances, and in a manner he or she
 8086  reasonably believes to be in the interests of the association.
 8087  An officer, director, or agent shall be liable for monetary
 8088  damages as provided in s. 617.0834 if such officer, director, or
 8089  agent breached or failed to perform his or her duties and the
 8090  breach of, or failure to perform, his or her duties constitutes
 8091  a violation of criminal law as provided in s. 617.0834;
 8092  constitutes a transaction from which the officer or director
 8093  derived an improper personal benefit, either directly or
 8094  indirectly; or constitutes recklessness or an act or omission
 8095  that was in bad faith, with malicious purpose, or in a manner
 8096  exhibiting wanton and willful disregard of human rights, safety,
 8097  or property. Forgery of a ballot envelope or voting certificate
 8098  used in a condominium association election is punishable as
 8099  provided in s. 831.01, the theft or embezzlement of funds of a
 8100  condominium association is punishable as provided in s. 812.014,
 8101  and the destruction of or the refusal to allow inspection or
 8102  copying of an official record of a condominium association that
 8103  is accessible to unit owners within the time periods required by
 8104  general law in furtherance of any crime is punishable as
 8105  tampering with physical evidence as provided in s. 918.13 or as
 8106  obstruction of justice as provided in chapter 843. An officer or
 8107  director charged by information or indictment with a crime
 8108  referenced in this paragraph must be removed from office, and
 8109  the vacancy shall be filled as provided in s. 718.112(2)(d)2.
 8110  until the end of the officer’s or director’s period of
 8111  suspension or the end of his or her term of office, whichever
 8112  occurs first. If a criminal charge is pending against the
 8113  officer or director, he or she may not be appointed or elected
 8114  to a position as an officer or a director of any association and
 8115  may not have access to the official records of any association,
 8116  except pursuant to a court order. However, if the charges are
 8117  resolved without a finding of guilt, the officer or director
 8118  must be reinstated for the remainder of his or her term of
 8119  office, if any.
 8120         Section 190. This act shall take effect July 1, 2026.