Florida Senate - 2008 (Reformatted) SB 304

By Senator Aronberg

27-00048-08 2008304__

1

A bill to be entitled

2

An act relating to corporations not for profit; amending

3

s. 617.01201, F.S.; requiring a document that is

4

electronically transmitted to be in a format that can be

5

retrieved in typewritten or printed form; requiring that a

6

document be executed by a director of the domestic or

7

foreign corporation; authorizing the delivery of a

8

document by electronic transmission to the extent

9

permitted by the Department of State; amending s.

10

617.0122, F.S.; requiring the department to collect a fee

11

for filing an agent's statement of resignation from an

12

inactive corporation; amending s. 617.0124, F.S.;

13

authorizing a domestic or foreign corporation to correct a

14

document filed by the department within 30 days after

15

filing under certain circumstances; amending s. 617.01401,

16

F.S.; defining the terms "distribution," "mutual benefit

17

corporation," and "voting power"; amending s. 617.0205,

18

F.S.; requiring the incorporators to hold an

19

organizational meeting after incorporation if the initial

20

directors are not named in the articles of incorporation;

21

amending s. 617.0302, F.S.; authorizing a corporation not

22

for profit to make contracts and guaranties; amending s.

23

617.0503, F.S.; providing that an alien business

24

organization may withdraw its registered agent designation

25

by delivering an application for certificate of withdrawal

26

to the department; amending s. 617.0505, F.S.; prohibiting

27

a corporation from making distributions to its members;

28

providing an exception; deleting provisions related to the

29

issuance of certificates; amending s. 617.0601, F.S.;

30

correcting a reference to the Solicitation of

31

Contributions Act; providing that certain stock

32

certificates constitute certificates of membership;

33

requiring that a resignation, expulsion, or termination of

34

membership be recorded in the membership book; creating s.

35

617.0605, F.S.; prohibiting a member of a corporation from

36

transferring a membership under certain circumstances;

37

creating s. 617.0606, F.S.; providing that the resignation

38

of a member does not relieve the member from obligations

39

incurred and commitments made prior to resignation;

40

creating s. 617.0607, F.S.; requiring that a member of a

41

corporation be terminated or suspended pursuant to a

42

procedure that is fair and reasonable; providing criteria

43

that must be met for a procedure to satisfy the

44

requirements of fairness and reasonability; requiring that

45

written notice given by mail be delivered by certified

46

mail or first-class mail; requiring that a proceeding

47

challenging an expulsion, suspension, or termination be

48

commenced within 1 year after the effective date of such

49

expulsion, suspension, termination; providing that a

50

member who has been expelled or suspended may be liable to

51

the corporation for dues, assessments, or fees; creating

52

s. 617.0608, F.S.; prohibiting a corporation from

53

purchasing any of its memberships; authorizing a mutual

54

benefit corporation to purchase the membership of a member

55

who resigns or whose membership is terminated; amending s.

56

617.0701, F.S.; authorizing the holders of at least 5

57

percent of the voting power of a corporation to call a

58

special meeting of the members under certain

59

circumstances; authorizing a person who signs a demand for

60

a special meeting to call a special meeting of the members

61

under certain circumstances; amending s. 617.0721, F.S.;

62

providing that members and proxy holders who are not

63

physically present at a meeting may participate by means

64

of remote communication and are deemed to be present at

65

the meeting under certain circumstances; amending s.

66

617.0725, F.S.; requiring an amendment to the articles of

67

incorporation or the bylaws which adds a greater or lesser

68

quorum or voting requirement to meet certain requirements;

69

creating s. 617.07401, F.S.; prohibiting a person from

70

commencing a proceeding in the right of a domestic or

71

foreign corporation unless the person was a member of the

72

corporation or became a member through transfer by

73

operation of law; requiring that a complaint in a

74

proceeding brought in the right of a domestic or foreign

75

corporation be verified and allege the demand with

76

particularity; authorizing the court to dismiss a

77

derivative proceeding if the court finds that a

78

determination was made in good faith after a reasonable

79

investigation; prohibiting certain proceedings from being

80

discontinued or settled without the approval of the court;

81

authorizing the court to require a plaintiff to pay a

82

defendant's reasonable expenses upon termination of a

83

proceeding, including attorney's fees; amending s.

84

617.0801, F.S.; providing the duties of the board of

85

directors; amending s. 617.0806, F.S.; providing that

86

directors may be divided into classes; amending s.

87

617.0808, F.S.; providing that any member of the board of

88

directors may be removed from office with or without cause

89

by a certain vote; providing that a director who is

90

elected by a class, chapter, or other organizational unit

91

may be removed only by members of that class, chapter, or

92

organizational unit; providing that a director elected or

93

appointed by the board may be removed without cause by a

94

vote of two-thirds of the directors then in office;

95

providing that a director of a corporation described in s.

96

501(c) of the Internal Revenue Code may be removed from

97

office pursuant to procedures provided in the articles of

98

incorporation or the bylaws; amending s. 617.0809, F.S.;

99

providing that a vacancy on the board of directors for a

100

director elected by a class, chapter, unit, or group may

101

be filled only by members of that class, chapter, unit, or

102

group; providing that the term of a director elected or

103

appointed to fill a vacancy expires at the next annual

104

meeting at which directors are elected; amending s.

105

617.0830, F.S.; authorizing a director to consider such

106

factors as he or she deems relevant in discharging his or

107

her duties; amending s. 617.0832, F.S.; deleting a

108

provision that authorizes common or interested directors

109

to be counted in determining the presence of a quorum at a

110

meeting that ratifies a contract between a corporation and

111

one of its directors and any other corporation in which

112

one of its directors is financially interested; providing

113

circumstances under which a conflict-of-interest

114

transaction is authorized; amending s. 617.0833, F.S.;

115

providing an exception to the requirement that a loan may

116

not be made by a corporation to its directors; amending s.

117

617.0834, F.S.; providing that an officer or director of a

118

certain nonprofit organization or agricultural or

119

horticultural organization is immune from civil liability;

120

amending s. 617.1007, F.S.; providing that a restatement

121

of the articles of incorporation of a corporation may

122

include one or more amendments; amending s. 617.1101,

123

F.S.; providing requirements for a plan of merger;

124

creating s. 617.1102, F.S.; providing a limitation on the

125

merger of a corporation not for profit; creating s.

126

617.1301, F.S.; prohibiting a corporation from making

127

distributions to its members under certain circumstances;

128

creating s. 617.1302, F.S.; providing that a mutual

129

benefit corporation may purchase its memberships only

130

under certain circumstances; authorizing a corporation to

131

make distributions upon dissolution; amending s. 617.1405,

132

F.S.; providing that the name of a dissolved corporation

133

may be available for immediate assumption by another

134

corporation if the dissolved corporation provides the

135

department with an affidavit permitting such use; creating

136

s. 617.1407, F.S.; authorizing a dissolved corporation or

137

successor entity to execute certain procedures to resolve

138

payment of unknown claims against it; providing that

139

certain claims against a dissolved corporation are barred;

140

providing that a claim may be entered against a dissolved

141

corporation under certain circumstances; creating s.

142

617.1408, F.S.; authorizing a dissolved corporation or

143

successor entity to execute certain procedures to dispose

144

of known claims against it; requiring a dissolved

145

corporation deliver written notice of the dissolution to

146

each of its known claimants; providing a procedure under

147

which a dissolved corporation may reject a claim made

148

against it; requiring that a dissolved corporation give

149

notice of the dissolution to persons having known claims

150

that are contingent, conditional, or unmatured; requiring

151

that a dissolved corporation follow certain procedures in

152

offering compensation to a claimant if the claim matures;

153

requiring that a dissolved corporation petition the

154

circuit court to determine the amount and form of security

155

that will be sufficient to provide compensation to certain

156

claimants; providing that the giving of notice or making

157

of an offer does not revive a claim that has been barred;

158

providing that directors of a dissolved corporation or

159

governing persons of a successor entity that has complied

160

with certain procedures are not personally liable to the

161

claimants of a dissolved corporation; providing that

162

certain members of a dissolved corporation are not liable

163

for any claim against the corporation; providing a limit

164

on the aggregate liability of any member of a dissolved

165

corporation; defining the term "successor entity";

166

repealing s. 617.1421(6), F.S., relating to the assumption

167

and use of the name of a dissolved corporation; amending

168

s. 617.1422, F.S.; deleting certain requirements for an

169

application to reinstate a corporation that has been

170

dissolved; requiring that a corporation submit a

171

reinstatement form prescribed and furnished by the

172

department; providing that the name of a dissolved

173

corporation is not available for assumption or use by

174

another corporation until 1 year after the effective date

175

of dissolution; providing an exception; amending s.

176

617.1430, F.S.; revising the requirements for members to

177

dissolve a corporation in circuit court; amending s.

178

617.1503, F.S.; requiring a foreign corporation to deliver

179

a certificate of existence authenticated by the Secretary

180

of State; amending s. 617.1504, F.S.; requiring that a

181

foreign corporation make application to the department to

182

obtain an amended certificate of authority within 90 days

183

after the occurrence of a change; amending s. 617.1506,

184

F.S.; requiring that an alternate corporate name adopted

185

for use in this state be cross-referenced to the real

186

corporate name in the records of the Division of

187

Corporations; requiring that the corporate name of a

188

foreign corporation be distinguishable from the corporate

189

name of a corporation for profit incorporated or

190

authorized to transact business in this state; amending s.

191

617.1530, F.S.; requiring that the department receive an

192

authenticated certificate from the Secretary of State

193

before commencing a proceeding to revoke the certificate

194

of authority of a foreign corporation; amending s.

195

617.1601, F.S.; requiring that a corporation keep a copy

196

of its articles of incorporation; amending s. 617.1602,

197

F.S.; providing that a member of a corporation is entitled

198

to inspect and copy certain records of the corporation at

199

a reasonable location specified by the corporation;

200

requiring that a member give the corporation written

201

notice 10 days before the date on which he or she wishes

202

to inspect and copy records; amending s. 617.1605, F.S.;

203

revising the circumstances under which a corporation is

204

required to furnish a member with its latest annual

205

financial statement; creating s. 617.1703, F.S.; providing

206

for the applicability of certain provisions to

207

corporations regulated under the act; amending s.

208

617.1803, F.S.; providing for certain changes when a

209

foreign not-for-profit corporation becomes domesticated;

210

amending s. 617.1806, F.S.; revising the provisions for

211

conversion to a corporation not for profit; amending s.

212

617.1807, F.S.; correcting a reference to the articles of

213

incorporation regarding the process of conversion to a

214

corporation not for profit; amending s. 617.1907, F.S.;

215

providing that the repeal or amendment of a statute does

216

not affect certain operations and proceedings; repealing

217

s. 617.2103, F.S., relating to exemptions for certain

218

corporations; providing an effective date.

219

220

Be It Enacted by the Legislature of the State of Florida:

221

222

     Section 1.  Subsections (4), (6), and (9) of section

223

617.01201, Florida Statutes, are amended to read:

224

     617.01201  Filing requirements.--

225

     (4)  The document must be typewritten or printed and must be

226

legible. If electronically transmitted, the document must be in a

227

format that can be retrieved or reproduced in typewritten or

228

printed form.

229

     (6)  The document must be executed:

230

     (a) By a director the chair or any vice chair of the board

231

of directors of a domestic or foreign corporation, or by its

232

president or by another of its officers;

233

     (b) If directors or officers have not been selected or the

234

corporation has not been formed, by an incorporator; or

235

     (c)  If the corporation is in the hands of a receiver,

236

trustee, or other court-appointed fiduciary, by that fiduciary.

237

     (9)  The document must be delivered to the office of the

238

Department of State for filing. Delivery may be made by

239

electronic transmission if and to the extent permitted by the

240

Department of State. If the document is filed in typewritten or

241

printed form and not transmitted electronically, the Department

242

of State may require that and may be accompanied by one exact or

243

conformed copy be delivered with the document, (except as

244

provided in s. 617.1508. The document), and must be accompanied

245

by the correct filing fee and any other tax or penalty required

246

by this act or other law.

247

     Section 2.  Subsection (7) of section 617.0122, Florida

248

Statutes, is amended to read:

249

     617.0122  Fees for filing documents and issuing

250

certificates.--The Department of State shall collect the

251

following fees on documents delivered to the department for

252

filing:

253

     (7) Agent's statement of resignation from inactive

254

administratively dissolved corporation: $35.

255

256

Any citizen support organization that is required by rule of the

257

Department of Environmental Protection to be formed as a

258

nonprofit organization and is under contract with the department

259

is exempt from any fees required for incorporation as a nonprofit

260

organization, and the Secretary of State may not assess any such

261

fees if the citizen support organization is certified by the

262

Department of Environmental Protection to the Secretary of State

263

as being under contract with the Department of Environmental

264

Protection.

265

     Section 3.  Subsections (1) and (2) of section 617.0124,

266

Florida Statutes, are amended to read:

267

     617.0124  Correcting filed document.--

268

     (1)  A domestic or foreign corporation may correct a

269

document filed by the Department of State within 30 10 business

270

days after filing if the document:

271

     (a) The document contains an incorrect statement; or

272

     (b) The document was defectively executed, attested,

273

sealed, verified, or acknowledged; or.

274

     (c) The electronic transmission of the document was

275

defective.

276

     (2)  A document is corrected:

277

     (a)  By preparing articles of correction that:

278

     1. Describe the document, (including its filing date) or

279

attach a copy of it to the articles;

280

     2.  Specify the incorrect statement and the reason it is

281

incorrect or the manner in which the execution was defective; and

282

     3.  Correct the incorrect statement or defective execution;

283

and

284

     (b)  By delivering the executed articles of correction to

285

the Department of State for filing.

286

     Section 4.  Section 617.01401, Florida Statutes, is amended

287

to read:

288

     617.01401  Definitions.--As used in this act, unless the

289

context otherwise requires, the term:

290

     (1)  "Articles of incorporation" includes original, amended,

291

and restated articles of incorporation, articles of

292

consolidation, and articles of merger, and all amendments

293

thereto, including documents designated by the laws of this state

294

as charters, and, in the case of a foreign corporation, documents

295

equivalent to articles of incorporation in the jurisdiction of

296

incorporation.

297

     (2)  "Board of directors" means the group of persons vested

298

with the management of the affairs of the corporation

299

irrespective of the name by which such group is designated,

300

including, but not limited to, managers or trustees.

301

     (3)  "Bylaws" means the code or codes of rules adopted for

302

the regulation or management of the affairs of the corporation

303

irrespective of the name or names by which such rules are

304

designated.

305

     (4)  "Corporation" or "domestic corporation" means a

306

corporation not for profit, subject to the provisions of this

307

act, except a foreign corporation.

308

     (5)  "Corporation not for profit" means a corporation no

309

part of the income or profit of which is distributable to its

310

members, directors, or officers, except as otherwise provided.

311

     (6) "Distribution" means the payment of a dividend or any

312

part of the income or profit of a corporation to its members,

313

directors, or officers.

314

     (7)(6) "Electronic transmission" means any form of

315

communication, not directly involving the physical transmission

316

or transfer of paper, which creates a record that may be

317

retained, retrieved, and reviewed by a recipient thereof and

318

which may be directly reproduced in a comprehensible and legible

319

paper form by such recipient through an automated process.

320

Examples of electronic transmission include, but are not limited

321

to, telegrams, facsimile transmissions of images, and text that

322

is sent via electronic mail between computers.

323

     (8)(7) "Foreign corporation" means a corporation not for

324

profit organized under laws other than the laws of this state.

325

     (9)(8) "Insolvent" means the inability of a corporation to

326

pay its debts as they become due in the usual course of its

327

affairs.

328

     (10)(9) "Mail" means the United States mail, facsimile

329

transmissions, and private mail carriers handling nationwide mail

330

services.

331

     (11)(10) "Member" means one having membership rights in a

332

corporation in accordance with the provisions of its articles of

333

incorporation or bylaws or the provisions of this act.

334

     (12) "Mutual benefit corporation" means a domestic

335

corporation that is not organized primarily or exclusively for

336

religious purposes; is not recognized as exempt under s.

337

501(c)(3) of the Internal Revenue Code of 1986, as amended, or of

338

the corresponding section of a subsequently enacted federal

339

revenue act; and is not organized for a public or charitable

340

purpose that is required upon its dissolution to distribute its

341

assets to the United States, a state, a local subdivision

342

thereof, or a person that is recognized as exempt under s.

343

501(c)(3) of the Internal Revenue Code of 1986, as amended, or of

344

the corresponding section of a subsequently enacted federal

345

revenue act.

346

     (13)(11) "Person" includes individual and entity.

347

     (14) "Voting power" means the total number of votes

348

entitled to be cast for the election of directors at the time the

349

determination of voting power is made, excluding a vote that is

350

contingent upon the happening of a condition or event that has

351

not occurred at the time. If the holders of the shares of a class

352

are entitled to vote as a class to elect directors, the

353

determination of voting power of the class shall be based on the

354

percentage of the number of directors the class is entitled to

355

elect out of the total number of authorized directors.

356

     Section 5.  Subsection (1) of section 617.0205, Florida

357

Statutes, is amended to read:

358

     617.0205  Organizational meeting of directors.--

359

     (1)  After incorporation:

360

     (a)  If initial directors are named in the articles of

361

incorporation, the initial directors shall hold an organizational

362

meeting, at the call of a majority of the directors, to complete

363

the organization of the corporation by appointing officers,

364

adopting bylaws, and carrying on any other business brought

365

before the meeting;

366

     (b) If initial directors are not named in the articles of

367

incorporation, the incorporators shall hold an organizational

368

meeting at the call of a majority of the incorporators:

369

     1.  To elect directors and complete the organization of the

370

corporation; or

371

     2.  To elect a board of directors who shall complete the

372

organization of the corporation.

373

     Section 6.  Subsections (7) and (16) of section 617.0302,

374

Florida Statutes, are amended to read:

375

     617.0302  Corporate powers.--Every corporation not for

376

profit organized under this act, unless otherwise provided in its

377

articles of incorporation or bylaws, shall have power to:

378

     (7) Make contracts and guaranties, incur liabilities,

379

borrow money at such rates of interest as the corporation may

380

determine, issue its notes, bonds, and other obligations, and

381

secure any of its obligations by mortgage and pledge of all or

382

any of its property, franchises, or income.

383

     (16)  Merge with other corporations or other business

384

entities as identified in s. 607.1108(1), both for profit and not

385

for profit, domestic and foreign, if the surviving corporation or

386

other surviving business entity is a corporation not for profit

387

or other business entity that has been organized as a not-for-

388

profit entity under a governing statute or other applicable law

389

that permits such a merger.

390

     Section 7.  Subsection (12) is added to section 617.0503,

391

Florida Statutes, to read:

392

     617.0503  Registered agent; duties; confidentiality of

393

investigation records.--

394

     (12) Any alien business organization may withdraw its

395

registered agent designation by delivering an application for

396

certificate of withdrawal to the Department of State for filing.

397

The application shall set forth:

398

     (a) The name of the alien business organization and the

399

jurisdiction under the law of which it is incorporated or

400

organized; and

401

     (b) That it is no longer required to maintain a registered

402

agent in this state.

403

     Section 8.  Section 617.0505, Florida Statutes, is amended

404

to read:

405

     617.0505 Distributions Payment of dividends and

406

distribution of income to members prohibited; issuance of

407

certificates of membership; effect of stock issued under prior

408

law.--

409

     (1) Except as authorized in s. 617.1302, A dividend may not

410

be paid, and any part of the income or profit of a corporation

411

may not make distributions be distributed, to its members,

412

directors, or officers. A mutual benefit corporation, such as a

413

private club that is established for social, pleasure, or

414

recreational purposes and that is organized as a corporation of

415

which the equity interests are held by the members, may, subject

416

to s. 617.1302, purchase the equity membership interest of any

417

member, and the payment for such interest is not a distribution

418

for purposes of this section. A corporation may pay compensation

419

in a reasonable amount to its members, directors, or officers for

420

services rendered, may confer benefits upon its members in

421

conformity with its purposes, and, upon dissolution or final

422

liquidation, may make distributions to its members as permitted

423

by this act. If expressly permitted by its articles of

424

incorporation, a corporation may make distributions upon partial

425

liquidation to its members, as permitted by this section. Any

426

such payment, benefit, or distribution does not constitute a

427

dividend or a distribution of income or profit for purposes of

428

this section. Any corporation that which is a utility exempt from

429

regulation under s. 367.022(7), whose articles of incorporation

430

state that it is exempt from taxation under s. 501(c)(12) of the

431

Internal Revenue Code or of the corresponding section of a

432

subsequently enacted federal revenue act, may make such refunds

433

to its members, prior to a dissolution or liquidation, as its

434

managing board deems necessary to establish or preserve its tax-

435

exempt status. Any such refund does not constitute a dividend or

436

a distribution of income or profit for purposes of this section.

437

     (2) Subject to subsection (1), a corporation may issue

438

certificates in any form evidencing membership in the

439

corporation.

440

     (3) Stock certificates issued under former s. 617.011(2),

441

Florida Statutes (1989), constitute membership certificates for

442

purposes of this act.

443

     Section 9.  Subsections (1), (2), and (5) of section

444

617.0601, Florida Statutes, are amended to read:

445

     617.0601  Members, generally.--

446

     (1)(a)  A corporation may have one or more classes of

447

members or may have no members.  If the corporation has one or

448

more classes of members, the designation of such class or

449

classes, the qualifications and rights of the members of each

450

class, any quorum and voting requirements for meetings and

451

activities of the members, and notice requirements sufficient to

452

provide notice of meetings and activities of the members must be

453

set forth in the articles of incorporation or in the bylaws.

454

     (b)  The articles of incorporation or bylaws of any

455

corporation not for profit that maintains chapters or affiliates

456

may grant representatives of such chapters or affiliates the

457

right to vote in conjunction with the board of directors of the

458

corporation notwithstanding applicable quorum or voting

459

requirements of this act if the corporation is registered with

460

the Department of State pursuant to ss. 496.401-496.424 ss.

461

496.001-496.011, the Solicitation of Contributions Funds Act.

462

     (c)  This subsection does not apply to any condominium

463

association organized under chapter 718.

464

     (2)  A corporation may issue certificates of membership.

465

Stock certificates issued under former s. 617.011(2), Florida

466

Statutes (1989), constitute certificates of membership for

467

purposes of this act.

468

     (5) Membership in the corporation may be terminated in the

469

manner provided by law, by the articles of incorporation, or by

470

the bylaws, and A resignation, expulsion, or termination of

471

membership pursuant to s. 617.0606 or s. 617.0607 shall be

472

recorded in the membership book.  Unless otherwise provided in

473

the articles of incorporation or the bylaws, all the rights and

474

privileges of a member cease on termination of membership.

475

     Section 10.  Section 617.0605, Florida Statutes, is created

476

to read:

477

     617.0605 Transfer of membership interests.--

478

     (1) A member of a corporation may not transfer a membership

479

or any right arising therefrom other than pursuant to subsection

480

(2).

481

     (2) Except as set forth in the articles of incorporation or

482

bylaws of a mutual benefit corporation, a member of a mutual

483

benefit corporation may not transfer a membership or any right

484

arising therefrom.

485

     (3) Where transfer rights have been provided for one or

486

more members of a mutual benefit corporation, a restriction on

487

such rights is not binding with respect to a member holding a

488

membership issued prior to the adoption of the restriction unless

489

the restriction is approved by the members and the affected

490

member.

491

     Section 11.  Section 617.0606, Florida Statutes, is created

492

to read:

493

     617.0606 Resignation of members.--

494

     (1) Except as may be provided in the articles of

495

incorporation or bylaws of a corporation, a member of a mutual

496

benefit corporation may not transfer a membership or any right

497

arising therefrom.

498

     (2) The resignation of a member does not relieve the member

499

from any obligations that the member may have to the corporation

500

as a result of obligations incurred or commitments made prior to

501

resignation.

502

     Section 12.  Section 617.0607, Florida Statutes, is created

503

to read:

504

     617.0607 Termination, expulsion, and suspension.--

505

     (1) A member of a corporation may not be expelled or

506

suspended, and a membership in the corporation may not be

507

terminated or suspended, except pursuant to a procedure that is

508

fair and reasonable and is carried out in good faith.

509

     (2) A procedure is fair and reasonable if:

510

     (a) The articles of incorporation or bylaws set forth a

511

procedure that provides:

512

     1. Written notice not less than 15 days before the

513

expulsion, suspension, or termination and the reasons therefore;

514

and

515

     2. An opportunity for the member to be heard, orally or in

516

writing, not less than 5 days before the effective date of the

517

expulsion, suspension, or termination by a person or persons

518

authorized to decide that the proposed expulsion, termination, or

519

suspension should not take place; and

520

     (b) All of the relevant facts and circumstances are taken

521

into consideration.

522

     (3) Any written notice given by mail must be delivered by

523

certified mail or first-class mail to the last address of the

524

member shown on the records of the corporation.

525

     (4) Any proceeding challenging an expulsion, suspension, or

526

termination, including a proceeding in which the defective notice

527

is alleged, must be commenced within 1 year after the effective

528

date of the expulsion, suspension, or termination.

529

     (5) A member who has been expelled or suspended may be

530

liable to the corporation for dues, assessments, or fees as a

531

result of obligations incurred or commitments made prior to

532

expulsion or suspension.

533

     Section 13.  Section 617.0608, Florida Statutes, is created

534

to read:

535

     617.0608 Purchase of memberships.--

536

     (1) A corporation may not purchase any of its memberships

537

or any right arising therefrom except as provided in s. 617.0505

538

or subsection (2).

539

     (2) Subject to s. 617.1302, a mutual benefit corporation

540

shall have the power to purchase the membership of a member who

541

resigns or whose membership is terminated for the amount and

542

pursuant to the conditions set forth in its articles of

543

incorporation or bylaws.

544

     Section 14.  Subsections (3) and (4) of section 617.0701,

545

Florida Statutes, are amended to read:

546

     617.0701  Meetings of members, generally; failure to hold

547

annual meeting; special meeting; consent to corporate actions

548

without meetings; waiver of notice of meetings.--

549

     (3) Special meetings of the members may be called by:

550

     (a) The president;,

551

     (b) The chair of the board of directors;,

552

     (c) The board of directors;, or such

553

     (d) Other officers or persons as are provided for in the

554

articles of incorporation or the bylaws;.

555

     (e) The holders of at least 5 percent of the voting power

556

of a corporation when one or more written demands for the

557

meeting, which describe the purpose for which the meeting is to

558

be held, are signed, dated, and delivered to a corporate officer,

559

except as provided in the articles of incorporation or bylaws; or

560

     (f) A person who signs a demand for a special meeting

561

pursuant to paragraph (e) if notice for a special meeting is not

562

given within 30 days after receipt of the demand. The person

563

signing the demand may set the time and place of the meeting and

564

give notice under this subsection.

565

     (4)(a)  Unless otherwise provided in the articles of

566

incorporation, action required or permitted by this act to be

567

taken at an annual or special meeting of members may be taken

568

without a meeting, without prior notice, and without a vote if

569

the action is taken by the members entitled to vote on such

570

action and having not less than the minimum number of votes

571

necessary to authorize such action at a meeting at which all

572

members entitled to vote on such action were present and voted.

573

In order to be effective, the action must be evidenced by one or

574

more written consents describing the action taken, dated and

575

signed by approving members having the requisite number of votes

576

and entitled to vote on such action, and delivered to the

577

corporation by delivery to its principal office in this state,

578

its principal place of business, the corporate secretary, or

579

another officer or agent of the corporation having custody of the

580

book in which proceedings of meetings of members are recorded.

581

Written consent shall not be effective to take the corporate

582

action referred to in the consent unless the consent is signed by

583

members having the requisite number of votes necessary to

584

authorize the action within 60 days of the date of the earliest

585

dated consent and is delivered in the manner required by this

586

section.

587

     (b)  Any written consent may be revoked prior to the date

588

that the corporation receives the required number of consents to

589

authorize the proposed action.  A revocation is not effective

590

unless in writing and until received by the corporation at its

591

principal office in this state or its principal place of

592

business, or received by the corporate secretary or other officer

593

or agent of the corporation having custody of the book in which

594

proceedings of meetings of members are recorded.

595

     (c)  Within 10 days after obtaining such authorization by

596

written consent, notice must be given to those members who are

597

entitled to vote on the action but who have not consented in

598

writing.  The notice must fairly summarize the material features

599

of the authorized action.

600

     (d)  A consent signed under this section has the effect of a

601

meeting vote and may be described as such in any document.

602

     (e)  If the action to which the members consent is such as

603

would have required the filing of articles or a certificate under

604

any other section of this act if such action had been voted on by

605

members at a meeting thereof, the articles or certificate filed

606

under such other section must state that written consent has been

607

given in accordance with the provisions of this section.

608

     (f)  Whenever action is taken pursuant to this section, the

609

written consent of the members consenting to such action or the

610

written reports of inspectors appointed to tabulate such consents

611

must be filed with the minutes of proceedings of members.

612

     Section 15.  Present subsections (3), (4), (5), and (6) of

613

section 617.0721, Florida Statutes, are redesignated as

614

subsections (4), (5), (6), and (7), respectively, and amended,

615

and a new subsection (3) is added to that section, to read:

616

     617.0721  Voting by members.--

617

     (3) If authorized by the board of directors, and subject to

618

such guidelines and procedures as the board of directors may

619

adopt, members and proxy holders who are not physically present

620

at a meeting may, by means of remote communication:

621

     (a) Participate in the meeting.

622

     (b) Be deemed to be present in person and vote at the

623

meeting if:

624

     1. The corporation implements reasonable means to verify

625

that each person deemed present and permitted to vote by means of

626

remote communication is a member or proxy holder; and

627

     2. The corporation implements reasonable measures to

628

provide such members or proxy holders with a reasonable

629

opportunity to participate in the meeting and to vote on matters

630

submitted to the members including, without limitation, an

631

opportunity to communicate and to read or hear the proceedings of

632

the meeting substantially concurrent with such proceedings.

633

634

If any member or proxy holder votes or takes other action by

635

means of remote communication, a record of such vote or other

636

action shall be maintained by the corporation.

637

     (4)(3) If any corporation, whether for profit or not for

638

profit, is a member of a corporation organized under this act,

639

the chair of the board, president, any vice president, the

640

secretary, or the treasurer of the member corporation, and any

641

such officer or cashier or trust officer of a banking or trust

642

corporation holding such membership, and any like officer of a

643

foreign corporation whether for profit or not for profit, holding

644

membership in a domestic corporation, shall be deemed by the

645

corporation in which membership is held to have the authority to

646

vote on behalf of the member corporation and to execute proxies

647

and written waivers and consents in relation thereto, unless,

648

before a vote is taken or a waiver or consent is acted upon, it

649

is made to appear by a certified copy of the bylaws or resolution

650

of the board of directors or executive committee of the member

651

corporation that such authority does not exist or is vested in

652

some other officer or person.  In the absence of such

653

certification, a person executing any such proxies, waivers, or

654

consents or presenting himself or herself at a meeting as one of

655

such officers of a corporate member shall be, for the purposes of

656

this section, conclusively deemed to be duly elected, qualified,

657

and acting as such officer and to be fully authorized.  In the

658

case of conflicting representation, the corporate member shall be

659

deemed to be represented by its senior officer, in the order

660

first stated in this subsection.

661

     (5)(4) The articles of incorporation or the bylaws may

662

provide that, in all elections for directors, every member

663

entitled to vote has the right to cumulate his or her votes and

664

to give one candidate a number of votes equal to the number of

665

votes he or she could give if one director were being elected

666

multiplied by the number of directors to be elected or to

667

distribute such votes on the same principles among any number of

668

such candidates. A corporation may not have cumulative voting

669

unless such voting is expressly authorized in the articles of

670

incorporation.

671

     (6)(5) If a corporation has no members or its members do

672

not have the right to vote, the directors shall have the sole

673

voting power.

674

     (7)(6) Subsections (1), (2), (5) (4), and (6) (5) do not

675

apply to a corporation that is an association as defined in s.

676

720.301.

677

     Section 16.  Section 617.0725, Florida Statutes, is amended

678

to read:

679

     617.0725  Quorum.--An amendment to the articles of

680

incorporation or the bylaws which adds, that changes, or deletes

681

a greater or lesser quorum or voting requirement must meet the

682

same quorum or voting requirement and be adopted by the same vote

683

and voting groups required to take action under the quorum and

684

voting requirements then in effect or proposed to be adopted,

685

whichever is greater prescribed in the provision being amended.

686

     Section 17.  Section 617.07401, Florida Statutes, is created

687

to read:

688

     617.07401 Members' derivative actions.--

689

     (1) A person may not commence a proceeding in the right of

690

a domestic or foreign corporation unless the person was a member

691

of the corporation when the transaction complained of occurred or

692

unless the person became a member through transfer by operation

693

of law from one who was a member at that time.

694

     (2) A complaint in a proceeding brought in the right of a

695

domestic or foreign corporation must be verified and allege with

696

particularity the demand made to obtain action by the board of

697

directors and that the demand was refused or ignored by the board

698

of directors for a period of at least 90 days following the date

699

of the first demand unless, prior to the expiration of the 90

700

days, the person was notified in writing that the corporation

701

rejected the demand, or unless irreparable injury to the

702

corporation would result by waiting for the expiration of the 90-

703

day period. If the corporation commences an investigation of the

704

charges made in the demand or complaint, the court may stay any

705

proceeding until the investigation is completed.

706

     (3) The court may dismiss a derivative proceeding if, on

707

motion by the corporation, the court finds that one of the groups

708

specified in paragraphs (a)-(c) has made a determination in good

709

faith after conducting a reasonable investigation upon which its

710

conclusions are based that the maintenance of the derivative suit

711

is not in the best interests of the corporation. The corporation

712

has the burden of proving the independence and good faith of the

713

group making the determination and the reasonableness of the

714

investigation. The determination shall be made by:

715

     (a) A majority vote of independent directors present at a

716

meeting of the board of directors, if the independent directors

717

constitute a quorum;

718

     (b) A majority vote of a committee consisting of two or

719

more independent directors appointed by a majority vote of

720

independent directors present at a meeting of the board of

721

directors, whether or not such independent directors constitute a

722

quorum; or

723

     (c) A panel of one or more independent persons appointed by

724

the court upon motion by the corporation.

725

     (4) A proceeding commenced under this section may not be

726

discontinued or settled without the approval of the court. If the

727

court determines that a proposed discontinuance or settlement

728

will substantially affect the interest of the members of the

729

corporation, or a class, series, or voting group of members, the

730

court shall direct that notice be given to the members affected.

731

The court may determine which party or parties to the proceeding

732

shall bear the expense of giving the notice.

733

     (5) Upon termination of the proceeding, the court may

734

require the plaintiff to pay any defendant's reasonable expenses,

735

including reasonable attorney's fees, incurred in defending the

736

proceeding if it finds that the proceeding was commenced without

737

reasonable cause.

738

     (6) The court may award reasonable expenses for maintaining

739

the proceeding, including reasonable attorney's fees, to a

740

successful plaintiff or to the person commencing the proceeding

741

who receives any relief, whether by judgment, compromise, or

742

settlement, and may require that the person account for the

743

remainder of any proceeds to the corporation; however, this

744

subsection does not apply to any relief rendered for the benefit

745

of injured members only and limited to a recovery of the loss or

746

damage of the injured members.

747

     Section 18.  Section 617.0801, Florida Statutes, is amended

748

to read:

749

     617.0801 Requirement for and Duties of board of

750

directors.--All corporate powers must be exercised by or under

751

the authority of, and the affairs of the corporation managed

752

under the direction of, its board of directors, subject to any

753

limitation set forth in the articles of incorporation.

754

     Section 19.  Section 617.0806, Florida Statutes, is amended

755

to read:

756

     617.0806 Staggered terms for directors.--The articles of

757

incorporation or bylaws may provide that directors may be divided

758

into classes and the terms of office of the several classes need

759

not be uniform. Each director shall hold office for the term to

760

which he or she is elected or appointed and until his or her

761

successor has been elected or appointed and qualified or until

762

his or her earlier resignation, removal from office, or death.

763

     Section 20.  Section 617.0808, Florida Statutes, is amended

764

to read:

765

     617.0808  Removal of directors.--

766

     (1) Subject to subsection (2), a director may be removed

767

from office pursuant to procedures provided in the articles of

768

incorporation or the bylaws, which shall provide the following,

769

and if they do not do so, shall be deemed to include the

770

following:

771

     (a)(1) Any member of the board of directors may be removed

772

from office with or without cause by:

773

     1. A majority of all votes of the directors, if the

774

director was elected or appointed by the directors; or

775

     2. A majority of all votes of the members, if the director

776

was elected or appointed by the members.

777

     (b) If a director is elected by a class, chapter, or other

778

organizational unit, or by region or other geographic grouping,

779

the director may be removed only by the members of that class,

780

chapter, unit, or grouping. However:

781

     1. A director may be removed only if the number of votes

782

cast to remove the director would be sufficient to elect the

783

director at a meeting to elect directors, except as provided in

784

subparagraphs 2. and 3.

785

     2. If cumulative voting is authorized, a director may not

786

be removed if the number of votes sufficient to elect the

787

director under cumulative voting is voted against the removal of

788

the director.

789

     3. If at the beginning of the term of a director the

790

articles of incorporation or bylaws provide that the director may

791

be removed for missing a specified number of board meetings, the

792

board may remove the director for failing to attend the specified

793

number of meetings. The director may be removed only if a

794

majority of the directors then in office vote for the removal the

795

vote or agreement in writing by a majority of all votes of the

796

membership.

797

     (c)(2) The notice of a meeting of the members to recall a

798

member or members of the board of directors shall state the

799

specific directors sought to be removed.

800

     (d)(3) A proposed removal of a director at a meeting shall

801

require a separate vote for each director whose removal is board

802

member sought to be removed. Where removal is sought by written

803

consent agreement, a separate consent agreement is required for

804

each director board member to be removed.

805

     (e)(4) If removal is effected at a meeting, any vacancies

806

created thereby shall be filled by the members or directors

807

eligible to vote for the removal at the same meeting.

808

     (f)(5) Any director who is removed from the board is shall

809

not be eligible to stand for reelection until the next annual

810

meeting of the members.

811

     (g)(6) Any director removed from office shall turn over to

812

the board of directors within 72 hours any and all records of the

813

corporation in his or her possession.

814

     (h)(7) If a director who is removed does shall not

815

relinquish his or her office or turn over records as required

816

under this section, the circuit court in the county where the

817

corporation's principal office is located may summarily order the

818

director to relinquish his or her office and turn over corporate

819

records upon application of any member.

820

     (i) A director elected or appointed by the board may be

821

removed without cause by a vote of two-thirds of the directors

822

then in office or such greater number as is set forth in the

823

articles of incorporation or bylaws.

824

     (2) A director of a corporation described in s. 501(c) of

825

the Internal Revenue Code of 1986, as amended, may be removed

826

from office pursuant to procedures provided in the articles of

827

incorporation or the bylaws, and the corporation may provide in

828

the articles of incorporation or the bylaws that it is subject to

829

the provisions of subsection (1).

830

     Section 21.  Section 617.0809, Florida Statutes, is amended

831

to read:

832

     617.0809  Vacancy on board.--

833

     (1) Except as provided in s. 617.0808(1)(f), any vacancy

834

occurring on the board of directors may be filled by the

835

affirmative vote of the majority of the remaining directors, even

836

though the remaining directors constitute less than a quorum, or

837

by the sole remaining director, as the case may be, or, if the

838

vacancy is not so filled or if no director remains, by the

839

members or, on the application of any person, by the circuit

840

court of the county where the registered office of the

841

corporation is located.

842

     (2) Whenever a vacancy occurs with respect to a director

843

elected by a class, chapter, unit, or group, the vacancy may be

844

filled only by members of that class, chapter, unit, or group, or

845

by a majority of the directors then in office elected by such

846

class, chapter, unit, or group.

847

     (3)(2) The term of a director elected or appointed to fill

848

a vacancy expires at the next annual meeting at which directors

849

are elected shall be elected or appointed for the unexpired term

850

of his or her predecessor in office. Any directorship to be

851

filled by reason of an increase in the number of directors may be

852

filled by the board of directors, but only for a term of office

853

continuing until the next election of directors by the members

854

or, if the corporation has no members or no members having the

855

right to vote thereon, for such term of office as is provided in

856

the articles of incorporation or the bylaws.

857

     (4)(3) A vacancy that will occur at a specific later date,

858

by reason of a resignation effective at a later date under s.

859

617.0807 or otherwise, may be filled before the vacancy occurs.

860

However, the new director may not take office until the vacancy

861

occurs.

862

     Section 22.  Present subsection (4) of section 617.0830,

863

Florida Statutes, is redesignated as subsection (5), and a new

864

subsection (4) is added to that section, to read:

865

     617.0830  General standards for directors.--

866

     (4) In discharging his or her duties, a director may

867

consider such factors as the director deems relevant, including

868

the interests of the corporation and its members and such other

869

factors as may be necessary or relevant to exercise the

870

director's reasonable business judgment.

871

     Section 23.  Subsection (2) of section 617.0832, Florida

872

Statutes, is amended, and subsection (3) is added to that

873

section, to read:

874

     617.0832  Director conflicts of interest.--

875

     (2) For purposes of paragraph (1)(a) only, a conflict-of-

876

interest transaction is authorized, approved, or ratified if it

877

receives the affirmative vote of a majority of the directors on

878

the board of directors, or on the committee, who have no

879

relationship or interest in the transaction described in

880

subsection (1), but a transaction may not be authorized,

881

approved, or ratified under this section by a single director. If

882

a majority of the directors who have no such relationship or

883

interest in the transaction vote to authorize, approve, or ratify

884

the transaction, a quorum is present for the purpose of taking

885

action under this section. The presence of, or a vote cast by, a

886

director having such relationship or interest in the transaction

887

does not affect the validity of any action taken under paragraph

888

(1)(a) if the transaction is otherwise authorized, approved, or

889

ratified as provided in that subsection, but such presence or

890

vote of such a director may be counted for purposes of

891

determining whether the transaction is approved under other

892

sections of this act.

893

     (3) For purposes of paragraph (1)(b), a conflict-of-

894

interest transaction is authorized, approved, or ratified if it

895

receives the vote of a majority in interest of the members

896

entitled to vote under this subsection. A director who has a

897

relationship or interest in the transaction described in

898

subsection (1) may not vote to determine whether to authorize,

899

approve, or ratify a conflict-of-interest transaction under

900

paragraph (1)(b). However, the vote of that director is counted

901

in determining whether the transaction is approved under other

902

sections of this act. A majority in interest of the members

903

entitled to vote on the transaction under this subsection

904

constitutes a quorum for the purpose of taking action under this

905

section. Common or interested directors may be counted in

906

determining the presence of a quorum at a meeting of the board of

907

directors or a committee thereof which authorizes, approves, or

908

ratifies such contract or transaction.

909

     Section 24.  Section 617.0833, Florida Statutes, is amended

910

to read:

911

     617.0833  Loans to directors or officers.--Loans, other than

912

through the purchase of bonds, debentures, or similar obligations

913

of the type customarily sold in public offerings, or through

914

ordinary deposit of funds in a bank, may not be made by a

915

corporation to its directors or officers, or to any other

916

corporation, firm, association, or other entity in which one or

917

more of its directors or officers is a director or officer or

918

holds a substantial financial interest, except a loan by one

919

corporation which is exempt from federal income taxation under s.

920

501(c)(3) of the Internal Revenue Code of 1986, as amended, or of

921

the corresponding section of a subsequently enacted federal

922

revenue act, to another corporation which is exempt from federal

923

income taxation under s. 501(c)(3) of the Internal Revenue Code

924

of 1986, as amended, or of the corresponding section of a

925

subsequently enacted federal revenue act. A loan made in

926

violation of this section is a violation of the duty to the

927

corporation of the directors or officers authorizing it or

928

participating in it, but the obligation of the borrower with

929

respect to the loan is shall not be affected thereby.

930

     Section 25.  Subsection (1) of section 617.0834, Florida

931

Statutes, is amended to read:

932

     617.0834  Officers and directors of certain corporations and

933

associations not for profit; immunity from civil liability.--

934

     (1)  An officer or director of a nonprofit organization

935

recognized under s. 501(c)(3) or s. 501(c)(4) or s. 501(c)(6) of

936

the Internal Revenue Code of 1986, as amended, or of the

937

corresponding section of a subsequently enacted federal revenue

938

act, or of an agricultural or a horticultural organization

939

recognized under s. 501(c)(5), of the Internal Revenue Code of

940

1986, as amended, or of the corresponding section of a

941

subsequently enacted federal revenue act, is not personally

942

liable for monetary damages to any person for any statement,

943

vote, decision, or failure to take an action, regarding

944

organizational management or policy by an officer or director,

945

unless:

946

     (a)  The officer or director breached or failed to perform

947

his or her duties as an officer or director; and

948

     (b)  The officer's or director's breach of, or failure to

949

perform, his or her duties constitutes:

950

     1.  A violation of the criminal law, unless the officer or

951

director had reasonable cause to believe his or her conduct was

952

lawful or had no reasonable cause to believe his or her conduct

953

was unlawful.  A judgment or other final adjudication against an

954

officer or director in any criminal proceeding for violation of

955

the criminal law estops that officer or director from contesting

956

the fact that his or her breach, or failure to perform,

957

constitutes a violation of the criminal law, but does not estop

958

the officer or director from establishing that he or she had

959

reasonable cause to believe that his or her conduct was lawful or

960

had no reasonable cause to believe that his or her conduct was

961

unlawful;

962

     2.  A transaction from which the officer or director derived

963

an improper personal benefit, either directly or indirectly; or

964

     3.  Recklessness or an act or omission which was committed

965

in bad faith or with malicious purpose or in a manner exhibiting

966

wanton and willful disregard of human rights, safety, or

967

property.

968

     Section 26.  Subsections (2) and (3) of section 617.1007,

969

Florida Statutes, are amended to read:

970

     617.1007  Restated articles of incorporation.--

971

     (2)  The restatement may include one or more amendments to

972

the articles of incorporation. If the restatement includes an

973

amendment requiring member approval, it must be adopted as

974

provided in s. 617.1002.

975

     (3)  A corporation restating its articles of incorporation

976

shall deliver to the Department of State for filing articles of

977

restatement, executed in accordance with the provisions of s.

978

617.01201, setting forth the name of the corporation and the text

979

of the restated articles of incorporation together with a

980

certificate setting forth:

981

     (a)  Whether the restatement contains an amendment to the

982

articles of incorporation requiring member approval and, if it

983

does not, that the board of directors adopted the restatement; or

984

     (b)  If the restatement contains an amendment to the

985

articles of incorporation requiring member approval, the

986

information required by s. 617.1006.

987

     Section 27.  Subsection (2) of section 617.1101, Florida

988

Statutes, is amended, and subsection (3) is added to that

989

section, to read:

990

     617.1101  Plan of merger.--

991

     (2)  Each corporation must adopt a plan of merger setting

992

forth:

993

     (a)  The names of the corporations proposing to merge and

994

the name of the surviving corporation into which each other

995

corporation plans to merge, which is hereinafter designated as

996

the surviving corporation;

997

     (b)  The terms and conditions of the proposed merger;

998

     (c)  A statement of any changes in the articles of

999

incorporation of the surviving corporation to be effected by such

1000

merger; and

1001

     (d) The manner and basis, if any, of converting the

1002

memberships of each merging corporation into memberships,

1003

obligations, or securities of the surviving corporation or any

1004

other corporation or, in whole or in part, into cash or other

1005

property. Such other provisions with respect to the proposed

1006

merger as are deemed necessary or desirable.

1007

     (3) The plan of merger may set forth:

1008

     (a) Amendments to, or a restatement of, the articles of

1009

incorporation of the surviving corporation;

1010

     (b) The effective date of the merger, which may be on or

1011

after the date of filing the articles of incorporation or merger;

1012

or

1013

     (c) Other provisions relating to the merger.

1014

     Section 28.  Section 617.1102, Florida Statutes, is created

1015

to read:

1016

     617.1102 Limitation on merger.--A corporation not for

1017

profit organized under this act may merge only with one or more

1018

other business entities, as identified in s. 607.1108(1), if the

1019

surviving entity of such merger is a corporation not for profit

1020

or other business entity that has been organized as a not-for-

1021

profit entity under a governing statute or other applicable law

1022

that permits such a merger.

1023

     Section 29.  Section 617.1301, Florida Statutes, is created

1024

to read:

1025

     617.1301 Prohibited distributions.--Except as authorized by

1026

ss. 617.0505 and 617.1302, a corporation may not make any

1027

distributions to its members.

1028

     Section 30.  Section 617.1302, Florida Statutes, is created

1029

to read:

1030

     617.1302 Authorized distributions.--

1031

     (1) A mutual benefit corporation may purchase its

1032

memberships pursuant to s. 617.0608 only if, after the purchase

1033

is completed:

1034

     (a) The mutual benefit corporation would be able to pay its

1035

debts as they become due in the usual course of its activities;

1036

and

1037

     (b) The total assets of the mutual benefit corporation

1038

would at least equal the sum of its total liabilities.

1039

     (2) A corporation may make distributions upon dissolution

1040

in conformity with the dissolution provisions of this act.

1041

     Section 31.  Subsection (4) of section 617.1405, Florida

1042

Statutes, is amended to read:

1043

     617.1405  Effect of dissolution.--

1044

     (4) The name of a dissolved corporation is shall not be

1045

available for assumption or use by another corporation until

1046

after 120 days after the effective date of dissolution unless the

1047

dissolved corporation provides the Department of State with an

1048

affidavit, executed pursuant to s. 617.01201, permitting the

1049

immediate assumption or use of the name by another corporation.

1050

     Section 32.  Section 617.1407, Florida Statutes, is created

1051

to read:

1052

     617.1407 Unknown claims against dissolved corporation.--A

1053

dissolved corporation or successor entity, as defined in s.

1054

617.1408(15), may choose to execute one of the following

1055

procedures to resolve payment of unknown claims.

1056

     (1) A dissolved corporation or successor entity may file

1057

notice of its dissolution with the department on the form

1058

prescribed by the department and request that persons having

1059

claims against the corporation which are not known to the

1060

corporation or successor entity present them in accordance with

1061

the notice. The notice must:

1062

     (a) State the name of the corporation and the date of

1063

dissolution;

1064

     (b) Describe the information that must be included in a

1065

claim and provide a mailing address to which the claim may be

1066

sent; and

1067

     (c) State that a claim against the corporation under this

1068

subsection will be barred unless a proceeding to enforce the

1069

claim is commenced within 4 years after the filing of the notice.

1070

     (2) A dissolved corporation or successor entity may, within

1071

10 days after filing articles of dissolution with the department,

1072

publish a "Notice of Corporate Dissolution." The notice must

1073

appear once a week for 2 consecutive weeks in a newspaper of

1074

general circulation in a county in the state in which the

1075

corporation has its principal office, if any, or, if none, in a

1076

county in the state in which the corporation owns real or

1077

personal property. Such newspaper shall meet the requirements as

1078

are prescribed by law for such purposes. The notice must:

1079

     (a) State the name of the corporation and the date of

1080

dissolution;

1081

     (b) Describe the information that must be included in a

1082

claim and provide a mailing address to which the claim may be

1083

sent; and

1084

     (c) State that a claim against the corporation under this

1085

subsection will be barred unless a proceeding to enforce the

1086

claim is commenced within 4 years after the date of the second

1087

consecutive weekly publication of the notice authorized by this

1088

section.

1089

     (3) If the dissolved corporation or successor entity

1090

complies with subsection (1) or subsection (2), the claim of each

1091

of the following claimants is barred unless the claimant

1092

commences a proceeding to enforce the claim against the dissolved

1093

corporation within 4 years after the date of filing the notice

1094

with the department or the date of the second consecutive weekly

1095

publication, as applicable:

1096

     (a) A claimant who did not receive written notice under s.

1097

617.1408(9), or whose claim is not provided for under s.

1098

617.1408(10), whether such claim is based on an event occurring

1099

before or after the effective date of dissolution.

1100

     (b) A claimant whose claim was timely sent to the dissolved

1101

corporation but on which no action was taken.

1102

     (4) A claim may be entered under this section:

1103

     (a) Against the dissolved corporation, to the extent of its

1104

undistributed assets; or

1105

     (b) If the assets have been distributed in liquidation,

1106

against a member of the dissolved corporation to the extent of

1107

such member's pro rata share of the claim or the corporate assets

1108

distributed to such member in liquidation, whichever is less;

1109

however, the aggregate liability of any member of a dissolved

1110

corporation arising under this section, or otherwise, may not

1111

exceed the amount distributed to the member in dissolution.

1112

     Section 33.  Section 617.1408, Florida Statutes, is created

1113

to read:

1114

     617.1408 Known claims against dissolved corporation.--

1115

     (1) A dissolved corporation or successor entity, as defined

1116

in subsection (15), may dispose of the known claims against it by

1117

following the procedures described in subsections (2), (3), and

1118

(4).

1119

     (2) The dissolved corporation or successor entity shall

1120

deliver to each of its known claimants written notice of the

1121

dissolution at any time after its effective date. The written

1122

notice must:

1123

     (a) Provide a reasonable description of the claim that the

1124

claimant may be entitled to assert;

1125

     (b) State whether the claim is admitted or not admitted, in

1126

whole or in part, and, if admitted:

1127

     1. The amount that is admitted, which may be as of a given

1128

date; and

1129

     2. Any interest obligation if fixed by an instrument of

1130

indebtedness;

1131

     (c) Provide a mailing address where a claim may be sent;

1132

     (d) State the deadline, which may not be less than 120 days

1133

after the effective date of the written notice, by which

1134

confirmation of the claim must be delivered to the dissolved

1135

corporation or successor entity; and

1136

     (e) State that the corporation or successor entity may make

1137

distributions thereafter to other claimants and the members of

1138

the corporation or persons interested as having been such without

1139

further notice.

1140

     (3) A dissolved corporation or successor entity may reject,

1141

in whole or in part, any claim made by a claimant pursuant to

1142

this subsection by mailing notice of such rejection to the

1143

claimant within 90 days after receipt of such claim and, in all

1144

events, at least 150 days before expiration of 3 years following

1145

the effective date of dissolution. A notice sent by the dissolved

1146

corporation or successor entity pursuant to this subsection must

1147

be accompanied by a copy of this section.

1148

     (4) A dissolved corporation or successor entity electing to

1149

follow the procedures described in subsections (2) and (3) must

1150

also give notice of the dissolution of the corporation to persons

1151

having known claims that are contingent upon the occurrence or

1152

nonoccurrence of future events, or are otherwise conditional or

1153

unmatured, and request that such persons present such claims in

1154

accordance with the terms of such notice. Such notice must be in

1155

substantially the form, and sent in the same manner, as described

1156

in subsection (2).

1157

     (5) A dissolved corporation or successor entity shall offer

1158

any claimant whose known claim is contingent, conditional, or

1159

unmatured such security as the corporation or such entity

1160

determines is sufficient to provide compensation to the claimant

1161

if the claim matures. The dissolved corporation or successor

1162

entity shall deliver such offer to the claimant within 90 days

1163

after receipt of such claim and, in all events, at least 150 days

1164

before expiration of 3 years following the effective date of

1165

dissolution. If the claimant offered such security does not

1166

deliver in writing to the dissolved corporation or successor

1167

entity a notice rejecting the offer within 120 days after receipt

1168

of such offer for security, the claimant is deemed to have

1169

accepted such security as the sole source from which to satisfy

1170

his or her claim against the corporation.

1171

     (6) A dissolved corporation or successor entity that has

1172

given notice in accordance with subsections (2) and (4) shall

1173

petition the circuit court in the county where the corporation's

1174

principal office is located or was located at the effective date

1175

of dissolution to determine the amount and form of security which

1176

will be sufficient to provide compensation to any claimant who

1177

has rejected the offer for security made pursuant to subsection

1178

(5).

1179

     (7) A dissolved corporation or successor entity that has

1180

given notice in accordance with subsection (2) shall petition the

1181

circuit court in the county where the corporation's principal

1182

office is located or was located at the effective date of

1183

dissolution to determine the amount and form of security which

1184

will be sufficient to provide compensation to claimants whose

1185

claims are known to the corporation or successor entity but whose

1186

identities are unknown. The court shall appoint a guardian ad

1187

litem to represent all claimants whose identities are unknown in

1188

any proceeding brought under this subsection. The reasonable fees

1189

and expenses of such guardian, including all reasonable expert

1190

witness fees, shall be paid by the petitioner in such proceeding.

1191

     (8) The giving of any notice or making of any offer

1192

pursuant to the provisions of this section does not revive any

1193

claim then barred, does not constitute acknowledgment by the

1194

dissolved corporation or successor entity that any person to whom

1195

such notice is sent is a proper claimant, and does not operate as

1196

a waiver of any defense or counterclaim in respect of any claim

1197

asserted by any person to whom such notice is sent.

1198

     (9) A dissolved corporation or successor entity that has

1199

followed the procedures described in subsections (2)-(7) shall:

1200

     (a) Pay the claims admitted or made and not rejected in

1201

accordance with subsection (3);

1202

     (b) Post the security offered and not rejected pursuant to

1203

subsection (5);

1204

     (c) Post any security ordered by the circuit court in any

1205

proceeding under subsections (6) and (7); and

1206

     (d) Pay or make provision for all other known obligations

1207

of the corporation or the successor entity. Such claims or

1208

obligations shall be paid in full, and any such provision for

1209

payments shall be made in full if there are sufficient funds. If

1210

there are insufficient funds, such claims and obligations shall

1211

be paid or provided for according to their priority and, among

1212

claims of equal priority, ratably to the extent of funds legally

1213

available for payment thereof. Any remaining funds shall be

1214

distributed to the members of the dissolved corporation; however,

1215

such distribution may not be made before the expiration of 150

1216

days following the date of the last notice of rejections given

1217

pursuant to subsection (3). In the absence of actual fraud, the

1218

judgment of the directors of the dissolved corporation or the

1219

governing persons of the successor entity as to the provisions

1220

made for the payment of all obligations under this paragraph is

1221

conclusive.

1222

     (10) A dissolved corporation or successor entity that has

1223

not followed the procedures described in subsections (2) and (3)

1224

shall pay or make reasonable provision to pay all known claims

1225

and obligations, including all contingent, conditional, or

1226

unmatured claims known to the corporation or the successor entity

1227

and all claims that are known to the dissolved corporation or the

1228

successor entity but for which the identity of the claimant is

1229

unknown. Such claims shall be paid in full, and any such

1230

provision for payment made shall be made in full if there are

1231

sufficient funds. If there are insufficient funds, such claims

1232

and obligations shall be paid or provided for according to their

1233

priority and, among claims of equal priority, ratably to the

1234

extent of funds legally available for payment thereof. Any

1235

remaining funds shall be distributed to the members of the

1236

dissolved corporation.

1237

     (11) Directors of a dissolved corporation or governing

1238

persons of a successor entity that has complied with subsection

1239

(9) or subsection (10) are not personally liable to the claimants

1240

of the dissolved corporation.

1241

     (12) A member of a dissolved corporation the assets of

1242

which were distributed pursuant to subsection (9) or subsection

1243

(10) is not liable for any claim against the corporation in an

1244

amount in excess of such member's pro rata share of the claim or

1245

the amount distributed to the member, whichever is less.

1246

     (13) A member of a dissolved corporation, the assets of

1247

which were distributed pursuant to subsection (9), is not liable

1248

for any claim against the corporation which claim is known to the

1249

corporation or successor entity and on which a proceeding is not

1250

begun prior to the expiration of 3 years following the effective

1251

date of dissolution.

1252

     (14) The aggregate liability of any member of a dissolved

1253

corporation for claims against the dissolved corporation arising

1254

under this section, or otherwise, may not exceed the amount

1255

distributed to the member in dissolution.

1256

     (15) As used in this section and s. 617.1407, the term

1257

"successor entity" includes any trust, receivership, or other

1258

legal entity that is governed by the laws of this state to which

1259

the remaining assets and liabilities of a dissolved corporation

1260

are transferred and that exists solely for the purposes of

1261

prosecuting and defending suits by or against the dissolved

1262

corporation and enabling the dissolved corporation to settle and

1263

close the business of the dissolved corporation, to dispose of

1264

and convey the property of the dissolved corporation, to

1265

discharge the liabilities of the dissolved corporation, and to

1266

distribute to the dissolved corporation's members any remaining

1267

assets, but not for the purpose of continuing the business for

1268

which the dissolved corporation was organized.

1269

     Section 34. Subsection (6) of section 617.1421, Florida

1270

Statutes, is repealed.

1271

     Section 35.  Section 617.1422, Florida Statutes, is amended

1272

to read:

1273

     617.1422  Reinstatement following administrative

1274

dissolution.--

1275

     (1)(a) A corporation administratively dissolved under s.

1276

617.1421 may apply to the Department of State for reinstatement

1277

at any time after the effective date of dissolution. The

1278

corporation must submit a reinstatement form prescribed and

1279

furnished by the Department of State or a current uniform

1280

business report signed by a registered agent and an officer or

1281

director and submit application must:

1282

     1. Recite the name of the corporation and the effective

1283

date of its administrative dissolution;

1284

     2. State that the ground or grounds for dissolution either

1285

did not exist or have been eliminated and that no further grounds

1286

currently exist for dissolution;

1287

     3. State that the corporation's name satisfies the

1288

requirements of s. 617.0401; and

1289

     4. State that all fees owed by the corporation and computed

1290

at the rate provided by law at the time the corporation applies

1291

for reinstatement. have been paid; or

1292

     (b) Submit a current annual report, signed by the

1293

registered agent and an officer or director, which substantially

1294

complies with the requirements of paragraph (a).

1295

     (2) If the department of State determines that the

1296

application contains the information required by subsection (1)

1297

and that the information is correct, it shall file the document,

1298

cancel the certificate of dissolution, and reinstate the

1299

corporation effective on the date which the reinstatement

1300

document is filed.

1301

     (3)  When the reinstatement is effective, it relates back to

1302

and takes effect as of the effective date of the administrative

1303

dissolution and the corporation resumes carrying on its business

1304

affairs as if the administrative dissolution had never occurred.

1305

     (4) The name of the dissolved corporation is not available

1306

for assumption or use by another corporation until 1 year after

1307

the effective date of dissolution unless the dissolved

1308

corporation provides the department with an affidavit executed as

1309

required by s. 617.01201 permitting the immediate assumption or

1310

use of the name by another corporation.

1311

     (5)(4) If the name of the dissolved corporation has been

1312

lawfully assumed in this state by another corporation, the

1313

department of State shall require the dissolved corporation to

1314

amend its articles of incorporation to change its name before

1315

accepting its application for reinstatement.

1316

     Section 36.  Subsection (2) of section 617.1430, Florida

1317

Statutes, is amended to read:

1318

     617.1430  Grounds for judicial dissolution.--A circuit court

1319

may dissolve a corporation:

1320

     (2) Except as provided in the articles of incorporation or

1321

bylaws of a corporation, in a proceeding by at least 50 members

1322

or members holding at least 10 percent of the voting power of any

1323

corporation, whichever is less, or by a director or any person

1324

authorized in the articles of incorporation, In a proceeding by a

1325

member if it is established that:

1326

     (a)  The directors are deadlocked in the management of the

1327

corporate affairs, the members are unable to break the deadlock,

1328

and irreparable injury to the corporation is threatened or being

1329

suffered;

1330

     (b)  The members are deadlocked in voting power and have

1331

failed to elect successors to directors whose terms have expired

1332

or would have expired upon qualification of their successors; or

1333

     (c)  The corporate assets are being misapplied or wasted.

1334

     Section 37.  Subsection (2) of section 617.1503, Florida

1335

Statutes, is amended to read:

1336

     617.1503  Application for certificate of authority.--

1337

     (2)  The foreign corporation shall deliver with the

1338

completed application a certificate of existence, (or a document

1339

of similar import,) duly authenticated, not more than 90 days

1340

prior to delivery of the application to the Department of State,

1341

by the Secretary of State or other official having custody of

1342

corporate records in the jurisdiction under the law of which it

1343

is incorporated. A translation of the certificate, under oath of

1344

the translator, must be attached to a certificate that which is

1345

in a language other than the English language.

1346

     Section 38.  Subsection (2) of section 617.1504, Florida

1347

Statutes, is amended to read:

1348

     617.1504  Amended certificate of authority.--

1349

     (2) Such application shall be made within 90 30 days after

1350

the occurrence of any change mentioned in subsection (1), shall

1351

be made on forms prescribed by the Department of State, shall be

1352

executed and filed in the same manner as an original application

1353

for authority, and shall set forth:

1354

     (a)  The name of the foreign corporation as it appears on

1355

the records of the Department of State;

1356

     (b)  The jurisdiction of its incorporation;

1357

     (c)  The date it was authorized to conduct its affairs in

1358

this state;

1359

     (d)  If the name of the foreign corporation has been

1360

changed, the name relinquished, the new name, a statement that

1361

the change of name has been effected under the laws of the

1362

jurisdiction of its incorporation, and the date the change was

1363

effected;

1364

     (e)  If the period of duration has been changed, a statement

1365

of such change and the date the change was effected;

1366

     (f)  If the jurisdiction of incorporation has been changed,

1367

a statement of such change and the date the change was effected;

1368

and

1369

     (g) If the purpose or purposes that which the corporation

1370

intends to pursue in this state have been changed, a statement of

1371

such new purpose or purposes, and a further statement that the

1372

corporation is authorized to pursue such purpose or purposes in

1373

the jurisdiction of its incorporation.

1374

     Section 39.  Section 617.1506, Florida Statutes, is amended

1375

to read:

1376

     617.1506  Corporate name of foreign corporation.--

1377

     (1)  A foreign corporation is not entitled to file an

1378

application for a certificate of authority unless the corporate

1379

name of such corporation satisfies the requirements of s.

1380

617.0401. To obtain or maintain a certificate of authority to

1381

transact business in this state, the foreign corporation:

1382

     (a)  May add the word "corporation" or "incorporated" or the

1383

abbreviation "corp." or "inc." or words of like import, as will

1384

clearly indicate that it is a corporation instead of a natural

1385

person or partnership or other business entity; however, to its

1386

corporate name for use in this state, provided, the name of a

1387

foreign corporation may not contain the word "company" or the

1388

abbreviation "co."; or

1389

     (b)  May use an alternate name to transact business in this

1390

state if its real name is unavailable. Any such alternate

1391

corporate name adopted for use in this state shall be cross-

1392

referenced to the real corporate name in the records of the

1393

Division of Corporations. If the real corporate name of the

1394

corporation becomes available in this state or if the corporation

1395

chooses to change its alternate name, and it delivers to the

1396

Department of State, for filing, a copy of the resolution of its

1397

board of directors, changing or withdrawing the alternate name,

1398

executed as required by s. 617.01201, must be delivered for

1399

filing adopting an alternate name.

1400

     (2)  The corporate name, including the alternate name, of a

1401

foreign corporation must be distinguishable, within the records

1402

of the Division of Corporations, from:

1403

     (a) Any corporate name of a corporation for profit

1404

incorporated or authorized to transact business in this state.

1405

     (b)(a) The alternate name of another foreign corporation

1406

authorized to transact business in this state.

1407

     (c)(b) The corporate name of a not-for-profit corporation

1408

incorporated or authorized to transact business in this state.

1409

     (d)(c) The names of all other entities or filings, except

1410

fictitious name registrations pursuant to s. 865.09, organized,

1411

or registered under the laws of this state, that are on file with

1412

the Division of Corporations.

1413

     (3)  If a foreign corporation authorized to transact

1414

business in this state changes its corporate name to one that

1415

does not satisfy the requirements of s. 607.0401, such

1416

corporation may not transact business in this state under the

1417

changed name until the corporation adopts a name satisfying the

1418

requirements of s. 607.0401.

1419

     (4) The corporate name must be distinguishable from the

1420

names of all other entities or filings, organized, registered, or

1421

reserved under the laws of the state that are on file with the

1422

Division of Corporations, except fictitious name registrations

1423

pursuant to s. 865.09.

1424

     Section 40.  Subsection (6) of section 617.1530, Florida

1425

Statutes, is amended to read:

1426

     617.1530  Grounds for revocation of authority to conduct

1427

affairs.--The Department of State may commence a proceeding under

1428

s. 617.1531 to revoke the certificate of authority of a foreign

1429

corporation authorized to conduct its affairs in this state if:

1430

     (6)  The Department of State receives a duly authenticated

1431

certificate from the Secretary secretary of State state or other

1432

official having custody of corporate records in the jurisdiction

1433

under the law of which the foreign corporation is incorporated

1434

stating that it has been dissolved or disappeared as the result

1435

of a merger.

1436

     Section 41.  Paragraph (a) of subsection (5) of section

1437

617.1601, Florida Statutes, is amended to read:

1438

     617.1601  Corporate records.--

1439

     (5)  A corporation shall keep a copy of the following

1440

records:

1441

     (a) Its articles of incorporation or restated articles of

1442

incorporation and all amendments to them currently in effect.

1443

     Section 42.  Subsections (1), (2), and (4) of section

1444

617.1602, Florida Statutes, are amended to read:

1445

     617.1602  Inspection of records by members.--

1446

     (1)  A member of a corporation is entitled to inspect and

1447

copy, during regular business hours at the corporation's

1448

principal office or at a reasonable location specified by the

1449

corporation, any of the records of the corporation described in

1450

s. 617.1601(5), if the member gives the corporation written

1451

notice of his or her demand at least 10 5 business days before

1452

the date on which he or she wishes to inspect and copy.

1453

     (2)  A member of a corporation is entitled to inspect and

1454

copy, during regular business hours at a reasonable location

1455

specified by the corporation, any of the following records of the

1456

corporation if the member meets the requirements of subsection

1457

(3) and gives the corporation written notice of his or her demand

1458

at least 10 5 business days before the date on which he or she

1459

wishes to inspect and copy:

1460

     (a)  Excerpts from minutes of any meeting of the board of

1461

directors, records of any action of a committee of the board of

1462

directors while acting in place of the board of directors on

1463

behalf of the corporation, minutes of any meeting of the members,

1464

and records of action taken by the members or board of directors

1465

without a meeting, to the extent not subject to inspection under

1466

subsection (1).

1467

     (b)  Accounting records of the corporation.

1468

     (c)  The record of members.

1469

     (d)  Any other books and records.

1470

     (4)  This section does not affect:

1471

     (a) The right of a member to inspect and copy records under

1472

s. 617.0730(6), or, if the member is in litigation with the

1473

corporation to inspect and copy records, to the same extent as

1474

any other litigant.

1475

     (b)  The power of a court, independently of this act, to

1476

compel the production of corporate records for examination.

1477

     Section 43.  Section 617.1605, Florida Statutes, is amended

1478

to read:

1479

     617.1605 Financial reports for members.--A corporation,

1480

upon written demand from a member, shall furnish that member its

1481

latest annual financial statements, which may be consolidated or

1482

combined statements of the corporation and one or more of its

1483

subsidiaries or affiliates, as appropriate, and which include a

1484

balance sheet as of the end of the fiscal year and a statement of

1485

operations for that year. If financial statements are prepared

1486

for the corporation on the basis of generally accepted accounting

1487

principles, the annual financial statements must also be prepared

1488

on such basis. Within 60 days following the end of the fiscal or

1489

calendar year or annually on such date as is otherwise provided

1490

in the bylaws of the corporation, the board of directors of the

1491

corporation shall mail or furnish by personal delivery to each

1492

member a complete financial report of actual receipts and

1493

expenditures for the previous 12 months. The report shall show

1494

the amounts of receipts by accounts and receipt classifications

1495

and shall show the amounts of expenses by accounts and expense

1496

classifications.

1497

     Section 44.  Section 617.1703, Florida Statutes, is created

1498

to read:

1499

     617.1703 Application to condominiums, homeowners'

1500

associations, cooperatives, and mobile home park lot

1501

tenancies.--In the event of any conflict between the provisions

1502

of this act and the provisions of chapter 718 regarding

1503

condominiums, chapter 719 regarding cooperatives, chapter 720

1504

regarding homeowners' associations, or chapter 723 regarding

1505

mobile home park lot tenancies, the provisions of such other

1506

chapters shall apply. The provisions of ss. 617.0605-617.0608 do

1507

not apply to corporations regulated by any of the foregoing

1508

chapters or to any other corporation in which membership in the

1509

corporation is required pursuant to a document recorded in the

1510

county property records.

1511

     Section 45.  Subsection (8) is added to section 617.1803,

1512

Florida Statutes, to read:

1513

     617.1803  Domestication of foreign not-for-profit

1514

corporations.--

1515

     (8) When a domestication becomes effective:

1516

     (a) The title to all real and personal property, both

1517

tangible and intangible, of the foreign corporation remains in

1518

the domesticated corporation without reversion or impairment;

1519

     (b) The liabilities of the foreign corporation remain the

1520

liabilities of the domesticated corporation;

1521

     (c) An action or proceeding against the foreign corporation

1522

continues against the domesticated corporation as if the

1523

domestication had not occurred;

1524

     (d) The articles of incorporation attached to the

1525

certificate of domestication constitute the articles of

1526

incorporation of the domesticated corporation; and

1527

     (e) Membership interests in the foreign corporation remain

1528

identical in the domesticated corporation.

1529

     Section 46.  Section 617.1806, Florida Statutes, is amended

1530

to read:

1531

     617.1806  Conversion to corporation not for profit; petition

1532

and contents.--A petition for conversion to a corporation not for

1533

profit pursuant to s. 617.1805 shall be accompanied by the

1534

written consent of all the shareholders authorizing the change in

1535

the corporate nature and directing an authorized officer to file

1536

such petition before the court, together with a statement

1537

agreeing to accept all the property of the petitioning

1538

corporation and agreeing to assume and pay all its indebtedness

1539

and liabilities and the proposed articles of incorporation signed

1540

by the president and secretary of the petitioning corporation

1541

which shall set forth the provisions required in original

1542

articles of incorporation by s. 617.0202.

1543

     Section 47.  Section 617.1807, Florida Statutes, is amended

1544

to read:

1545

     617.1807  Conversion to corporation not for profit;

1546

authority of circuit judge.--If the circuit judge to whom the

1547

petition and proposed articles of incorporation are presented

1548

finds that the petition and proposed articles of incorporation

1549

are in proper form, he or she shall approve the articles of

1550

incorporation and endorse his or her approval thereon; such

1551

approval shall provide that all of the property of the

1552

petitioning corporation shall become the property of the

1553

successor corporation not for profit, subject to all indebtedness

1554

and liabilities of the petitioning corporation.  The articles of

1555

incorporation with such endorsements thereupon shall be sent to

1556

the Department of State, which shall, upon receipt thereof and

1557

upon payment of all taxes due the state by the petitioning

1558

corporation, if any, issue a certificate showing the receipt of

1559

the articles of incorporation with the endorsement of approval

1560

thereon and of the payment of all taxes to the state. Upon

1561

payment of the filing fees specified in s. 617.0122, the

1562

Department of State shall file the articles of incorporation, and

1563

from thenceforth the petitioning corporation shall become a

1564

corporation not for profit under the name adopted in the articles

1565

of incorporation and subject to all the rights, powers,

1566

immunities, duties, and liabilities of corporations not for

1567

profit under state law, and its rights, powers, immunities,

1568

duties, and liabilities as a corporation for profit shall cease

1569

and determine.

1570

     Section 48.  Section 617.1907, Florida Statutes, is amended

1571

to read:

1572

     617.1907 Effect of repeal or amendment of prior acts.--

1573

     (1) Except as provided in subsection (2), the repeal or

1574

amendment of a statute by this act does not affect:

1575

     (a)  The operation of the statute or any action taken under

1576

it before its repeal or amendment;

1577

     (b)  Any ratification, right, remedy, privilege, obligation,

1578

or liability acquired, accrued, or incurred under the statute

1579

before its repeal or amendment;

1580

     (c)  Any violation of the statute, or any penalty,

1581

forfeiture, or punishment incurred because of the violation,

1582

before its repeal or amendment; or

1583

     (d)  Any proceeding, reorganization, or dissolution

1584

commenced under the statute before its repeal or amendment, and

1585

the proceeding, reorganization, or dissolution may be completed

1586

in accordance with the statute as if it had not been repealed or

1587

amended.

1588

     (2)  If a penalty or punishment imposed for violation of a

1589

statute repealed or amended by this act is reduced by this act,

1590

the penalty or punishment if not already imposed shall be imposed

1591

in accordance with this act.

1592

     Section 49. Section 617.2103, Florida Statutes, is

1593

repealed.

1594

     Section 50.  This act shall take effect October 1, 2008.

CODING: Words stricken are deletions; words underlined are additions.